Croydon
Surrey
CR0 1JB
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 December 2014(55 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Jane Elizabeth Chris Baldwin |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 April 1994) |
Role | Hospital Social Worker |
Correspondence Address | 7 Braefoot Court Putney Hill London SW15 6AG |
Secretary Name | Robin Neale Hinde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(31 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 05 September 1998) |
Role | Company Director |
Correspondence Address | 1 Queens Drive Thames Ditton Surrey KT7 0TJ |
Director Name | Mr Fernando Esteves Lopes |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 July 1992(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 August 1993) |
Role | Hotel Management |
Correspondence Address | 2 Braefoot Court London SW15 6AG |
Director Name | Mr Fernando Esteves Lopes |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 1995) |
Role | Hotel Management |
Correspondence Address | 2 Braefoot Court London SW15 6AG |
Director Name | Edward John Rustioni |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(33 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 26 April 1994) |
Role | Cabinet Maker |
Correspondence Address | 9 Rockhampton Close London SE27 0NG |
Director Name | Jessie Arratoon |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(34 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | 8 Braefoot Court Putney Hill London SW15 6AG |
Director Name | Fernando Lopes |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 July 1998(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 May 2002) |
Role | Hotel Management |
Correspondence Address | 75 Norroy Road London SW15 1PH |
Director Name | Henry Armstrong Allen Stokes |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2002) |
Role | Accountant |
Correspondence Address | 1 Braefoot Court 20 Putney Hill London SW15 6AG |
Director Name | Sarah Kathleen Eck |
---|---|
Date of Birth | March 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(42 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 6 Braefoot Court 20 Putney Hill London SW15 6AG |
Secretary Name | Elinor Christine Kitching |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 May 2004) |
Role | Retired |
Correspondence Address | 5 Braefoot Court Putney London SW15 6AG |
Director Name | Fernando Estevelopes |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 03 March 2003(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 May 2006) |
Role | Hotel Management |
Correspondence Address | 4 Braefoot Court Putney Hill London SW15 6AG |
Secretary Name | Sarah Kathleen Eck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(44 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 08 June 2005) |
Role | Company Director |
Correspondence Address | 6 Braefoot Court 20 Putney Hill London SW15 6AG |
Secretary Name | Jane Elizabeth Chris Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(45 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 January 2009) |
Role | Retired |
Correspondence Address | 7 Braefoot Court Putney Hill London SW15 6AG |
Director Name | Elinor Christine Kitching |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(46 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 June 2009) |
Role | Retired |
Correspondence Address | 5 Braefoot Court Putney London SW15 6AG |
Director Name | Mrs Jennifer Elizabeth Harvey |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(49 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27 Landford Road Putney London SW15 1AQ |
Director Name | Mr Esteves-Lopes Fernando |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 04 June 2009(49 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 23 August 2023) |
Role | Hotel Management |
Country of Residence | United Kingdom |
Correspondence Address | 75 Norroy Road London SW15 1PH |
Director Name | Andrew Ryan Wixley |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(50 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 October 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 8 Braefoot Court 22-26 Putney Hill Putney London SW15 6AG |
Director Name | Christopher Robert Harvey |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(51 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 Braefoot Court 22-26 Putney Hill London SW15 6AG |
Director Name | Georgios Salasidis |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(54 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Richmond Park Road London SW14 8JU |
Secretary Name | Scotts (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1998(38 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2002) |
Correspondence Address | Bentley House 4a Disraeli Road Putney London SW15 2DS |
Secretary Name | R N Hinde Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2009(49 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 December 2014) |
Correspondence Address | Howick Pursers Lane Peaslake Surrey GU5 9RE |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,586 |
Cash | £21,224 |
Current Liabilities | £2,359 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
13 March 2024 | Micro company accounts made up to 31 December 2023 (3 pages) |
---|---|
20 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
18 September 2023 | Appointment of Mr Ben Conway as a director on 18 September 2023 (2 pages) |
18 September 2023 | Termination of appointment of Esteves-Lopes Fernando as a director on 23 August 2023 (1 page) |
4 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
6 September 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
11 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
27 August 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
11 June 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
7 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
17 June 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
31 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
30 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
12 September 2017 | Termination of appointment of Georgios Salasidis as a director on 12 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Georgios Salasidis as a director on 12 September 2017 (1 page) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with updates (3 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with updates (3 pages) |
12 June 2017 | Termination of appointment of Christopher Robert Harvey as a director on 21 September 2016 (1 page) |
12 June 2017 | Termination of appointment of Christopher Robert Harvey as a director on 21 September 2016 (1 page) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
23 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
23 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
17 August 2015 | Annual return made up to 12 August 2015 no member list (5 pages) |
17 August 2015 | Annual return made up to 12 August 2015 no member list (5 pages) |
17 January 2015 | Termination of appointment of R N Hinde Ltd as a secretary on 30 December 2014
|
17 January 2015 | Termination of appointment of R N Hinde Ltd as a secretary on 30 December 2014
|
13 January 2015 | Registered office address changed from 4a Disraeli Road Putney London SW15 2DS to 94 Park Lane Croydon Surrey CR0 1JB on 13 January 2015 (1 page) |
13 January 2015 | Appointment of Hml Company Secretarial Services Limited as a secretary on 30 December 2014 (2 pages) |
13 January 2015 | Appointment of Hml Company Secretarial Services Limited as a secretary on 30 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of R N Hinde Ltd as a secretary on 30 December 2014 (1 page) |
13 January 2015 | Termination of appointment of R N Hinde Ltd as a secretary on 30 December 2014 (1 page) |
13 January 2015 | Registered office address changed from 4a Disraeli Road Putney London SW15 2DS to 94 Park Lane Croydon Surrey CR0 1JB on 13 January 2015 (1 page) |
24 September 2014 | Annual return made up to 12 August 2014 no member list (5 pages) |
24 September 2014 | Annual return made up to 12 August 2014 no member list (5 pages) |
8 September 2014 | Appointment of George Salasidis as a director on 7 July 2014 (3 pages) |
8 September 2014 | Appointment of George Salasidis as a director on 7 July 2014 (3 pages) |
8 September 2014 | Appointment of George Salasidis as a director on 7 July 2014 (3 pages) |
16 June 2014 | Total exemption full accounts made up to 31 December 2013 (3 pages) |
16 June 2014 | Total exemption full accounts made up to 31 December 2013 (3 pages) |
6 November 2013 | Termination of appointment of Andrew Wixley as a director (2 pages) |
6 November 2013 | Termination of appointment of Andrew Wixley as a director (2 pages) |
27 October 2013 | Annual return made up to 12 August 2013 no member list (5 pages) |
27 October 2013 | Annual return made up to 12 August 2013 no member list (5 pages) |
11 June 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
11 June 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
1 October 2012 | Annual return made up to 12 August 2012 no member list (5 pages) |
1 October 2012 | Annual return made up to 12 August 2012 no member list (5 pages) |
14 June 2012 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
14 June 2012 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
27 September 2011 | Appointment of Christopher Robert Harvey as a director (3 pages) |
27 September 2011 | Appointment of Christopher Robert Harvey as a director (3 pages) |
30 August 2011 | Termination of appointment of Jennifer Harvey as a director (1 page) |
30 August 2011 | Annual return made up to 12 August 2011 no member list (4 pages) |
30 August 2011 | Termination of appointment of Jennifer Harvey as a director (1 page) |
30 August 2011 | Annual return made up to 12 August 2011 no member list (4 pages) |
31 May 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
31 May 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
25 September 2010 | Secretary's details changed for R N Hinde Ltd on 11 August 2010 (2 pages) |
25 September 2010 | Secretary's details changed for R N Hinde Ltd on 11 August 2010 (2 pages) |
25 September 2010 | Annual return made up to 12 August 2010 no member list (5 pages) |
25 September 2010 | Annual return made up to 12 August 2010 no member list (5 pages) |
24 September 2010 | Director's details changed for Esteves-Lopes Fernando on 11 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Jennifer Elizabeth Harvey on 11 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Esteves-Lopes Fernando on 11 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Jennifer Elizabeth Harvey on 11 August 2010 (2 pages) |
14 July 2010 | Appointment of Andrew Ryan Wixley as a director (3 pages) |
14 July 2010 | Appointment of Andrew Ryan Wixley as a director (3 pages) |
25 May 2010 | Termination of appointment of Jane Baldwin as a director (2 pages) |
25 May 2010 | Termination of appointment of Jane Baldwin as a director (2 pages) |
4 May 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
4 May 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
11 September 2009 | Annual return made up to 12/08/09 (3 pages) |
11 September 2009 | Annual return made up to 12/08/09 (3 pages) |
10 September 2009 | Appointment terminated director sarah eck (1 page) |
10 September 2009 | Appointment terminated director sarah eck (1 page) |
3 September 2009 | Director appointed jennifer elizabeth harvey (1 page) |
3 September 2009 | Director appointed jennifer elizabeth harvey (1 page) |
4 July 2009 | Appointment terminated director elinor kitching (1 page) |
4 July 2009 | Appointment terminated director elinor kitching (1 page) |
4 July 2009 | Director appointed esteves-lopes fernando (2 pages) |
4 July 2009 | Director appointed esteves-lopes fernando (2 pages) |
12 May 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
12 May 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from, 132 sheen road, richmond, surrey, TW9 1UR (1 page) |
18 February 2009 | Secretary appointed r n hinde LTD (2 pages) |
18 February 2009 | Annual return made up to 12/08/08 (5 pages) |
18 February 2009 | Annual return made up to 12/08/08 (5 pages) |
18 February 2009 | Secretary appointed r n hinde LTD (2 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from, 132 sheen road, richmond, surrey, TW9 1UR (1 page) |
18 February 2009 | Appointment terminated secretary jane baldwin (1 page) |
18 February 2009 | Appointment terminated secretary jane baldwin (1 page) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
17 September 2007 | Annual return made up to 12/08/07 (4 pages) |
17 September 2007 | Annual return made up to 12/08/07 (4 pages) |
25 May 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
25 May 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
25 October 2006 | Annual return made up to 12/08/06 (4 pages) |
25 October 2006 | Annual return made up to 12/08/06 (4 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
15 August 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
15 August 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
1 December 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
1 December 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
26 August 2005 | Annual return made up to 12/08/05
|
26 August 2005 | Annual return made up to 12/08/05
|
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | New secretary appointed (2 pages) |
27 September 2004 | Annual return made up to 29/08/04 (4 pages) |
27 September 2004 | Annual return made up to 29/08/04 (4 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
11 June 2004 | Secretary resigned;director resigned (1 page) |
11 June 2004 | Secretary resigned;director resigned (1 page) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | New secretary appointed (2 pages) |
23 April 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
23 April 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
31 August 2003 | Annual return made up to 29/08/03 (4 pages) |
31 August 2003 | Annual return made up to 29/08/03 (4 pages) |
11 June 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
11 June 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
7 April 2003 | New director appointed (1 page) |
7 April 2003 | New director appointed (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: bentley house, 4A disraeli road, putney, SW15 2DS (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: bentley house, 4A disraeli road, putney, SW15 2DS (1 page) |
2 October 2002 | Annual return made up to 29/08/02 (5 pages) |
2 October 2002 | Annual return made up to 29/08/02 (5 pages) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | New secretary appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Secretary resigned (1 page) |
5 April 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
5 April 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
18 September 2001 | Director resigned (2 pages) |
18 September 2001 | Director resigned (2 pages) |
18 September 2001 | Annual return made up to 29/08/01 (4 pages) |
18 September 2001 | Annual return made up to 29/08/01 (4 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
25 July 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
8 September 2000 | Annual return made up to 29/08/00
|
8 September 2000 | Annual return made up to 29/08/00
|
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (4 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (4 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | Annual return made up to 29/08/99 (4 pages) |
17 September 1999 | Annual return made up to 29/08/99 (4 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
27 July 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
27 July 1999 | Director resigned (1 page) |
14 September 1998 | Annual return made up to 29/08/98
|
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | Annual return made up to 29/08/98
|
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
28 May 1998 | Full accounts made up to 31 December 1997 (3 pages) |
28 May 1998 | Full accounts made up to 31 December 1997 (3 pages) |
6 October 1997 | Annual return made up to 29/08/97 (4 pages) |
6 October 1997 | Annual return made up to 29/08/97 (4 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (3 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (3 pages) |
6 October 1996 | Full accounts made up to 31 December 1995 (3 pages) |
6 October 1996 | Full accounts made up to 31 December 1995 (3 pages) |
13 September 1996 | Annual return made up to 29/08/96 (4 pages) |
13 September 1996 | Annual return made up to 29/08/96 (4 pages) |
12 September 1995 | Annual return made up to 29/08/95
|
12 September 1995 | Annual return made up to 29/08/95
|
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | Director resigned (2 pages) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | New director appointed (2 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (3 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
16 September 1959 | Incorporation (23 pages) |
16 September 1959 | Incorporation (23 pages) |