Harrow On The Hill
HA1 3HT
Director Name | Mr Martin Gold |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2002(42 years, 7 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Whpm Ltd 33 - 35 High Street Harrow On The Hill HA1 3HT |
Director Name | Mrs Elaine Mizel |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2016(56 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Whpm Ltd 33 - 35 High Street Harrow On The Hill HA1 3HT |
Director Name | Mr Jack Stern |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(31 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 18 June 2002) |
Role | Retired |
Correspondence Address | 2 Dene Court Stanmore Middlesex HA7 4TA |
Director Name | Mrs Muriel Starr |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(31 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 22 August 2007) |
Role | Retired |
Correspondence Address | 28 Dene Gardens Stanmore Middlesex HA7 4TA |
Director Name | Mrs Fay Norton |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(31 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 June 1992) |
Role | Retired |
Correspondence Address | 14 Dene Gardens Stanmore Middlesex HA7 4TA |
Director Name | Mr Jack Martin |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(31 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 January 2002) |
Role | Sales Manager |
Correspondence Address | 49 Dene Gardens Stanmore Middlesex HA7 4TB |
Director Name | Miss Katharine Tasker |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1994) |
Role | Librarian |
Correspondence Address | 18 Dene Gardens Stanmore Middlesex HA7 4TA |
Director Name | Mr John Tobias |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 June 1993) |
Role | Retired |
Correspondence Address | 17 Dene Gardens Stanmore Middlesex HA7 4TA |
Director Name | Mrs Rhoda Drukker |
---|---|
Date of Birth | November 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(31 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 18 June 1996) |
Role | Retired |
Correspondence Address | 21 Dene Gardens Stanmore Middlesex HA7 4TA |
Director Name | Mrs Sylvia Donoff |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(31 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 18 June 1996) |
Role | Retired |
Correspondence Address | 39 Dene Gardens Stanmore Middlesex HA7 4TB |
Director Name | Mr Ivor Reginald Dean |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 June 1993) |
Role | Company Director |
Correspondence Address | 15 Dene Gardens Stanmore Middlesex HA7 4TA |
Director Name | Mr David Isaac Conway |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(31 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 03 September 2007) |
Role | Chartered Accountant |
Correspondence Address | 30 Dene Gardens Stanmore Middlesex HA7 4TD |
Director Name | Mrs Marion Tucker |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(31 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 18 June 1996) |
Role | Hospital Administrator |
Correspondence Address | 42 Dene Gardens Stanmore Middlesex HA7 4TD |
Director Name | Mr Samuel Charap |
---|---|
Date of Birth | May 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 January 1995) |
Role | Retired |
Correspondence Address | 43 Dene Gardens Stanmore Middlesex HA7 4TB |
Director Name | Mrs Nina Conway |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(32 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 03 September 2007) |
Role | Retired |
Correspondence Address | 30 Dene Gardens Stanmore Middlesex HA7 4TD |
Secretary Name | Mr Harold Maurice Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(32 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 34 Dene Gardens Stanmore Middlesex HA7 4TD |
Director Name | Pearl Rein |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(33 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 December 2005) |
Role | Retired |
Correspondence Address | 47 Dene Court Dene Gardens Stanmore Middlesex HA7 4TB |
Director Name | Morris Niven |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(36 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 January 2001) |
Role | Retired |
Correspondence Address | 45 Dene Court Dene Gardens Stanmore Middlesex HA7 4TB |
Director Name | Herbert Soloman Bernstein Newman |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(37 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 September 2005) |
Role | Retired |
Correspondence Address | 24 Dene Gardens Stanmore Middlesex HA7 4TA |
Director Name | Mr Colin Harry Hess |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(39 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 06 November 2013) |
Role | Tennis Referee |
Country of Residence | England |
Correspondence Address | 40 Dene Gardens Stanmore Middlesex HA7 4TD |
Director Name | Gertrude Martin |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(40 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 September 2005) |
Role | Retired |
Correspondence Address | 49 Dene Gardens Stanmore Middlesex HA7 4TB |
Director Name | Mr Michael Beckman |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(42 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 07 September 2016) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 7 Stanhope Gardens Mill Hill London NW7 2JD |
Secretary Name | Mr Terence Malcolm Ansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(42 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 06 January 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Barrow Point Avenue Pinner Middlesex HA5 3HG |
Director Name | Mr Albert Conway |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Dene Court Dene Gardens Stanmore Middlesex HA7 4TA |
Director Name | Mr Victor Bernard Pacifico |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(49 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 September 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 51 Dene Gardens Stanmore Harrow Middlesex HA7 4TB |
Director Name | Mrs Wendy Nehorai |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(55 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 March 2019) |
Role | Local Governement |
Country of Residence | United Kingdom |
Correspondence Address | C/O Whpm Ltd 33 - 35 High Street Harrow On The Hill HA1 3HT |
Secretary Name | Integrity Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2014(54 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2016) |
Correspondence Address | Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY |
Registered Address | Wilson Hawkins Property Management Ltd 33-35 High Street Harrow On The Hill Harrow Middlesex HA1 3HT |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 25 March |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
29 June 2023 | Registered office address changed from C/O Whpm Ltd 33 - 35 High Street Harrow on the Hill HA1 3HT England to Wilson Hawkins Property Management Ltd 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT on 29 June 2023 (1 page) |
---|---|
26 June 2023 | Appointment of Dr Dharmesh Shah as a director on 7 June 2023 (2 pages) |
24 June 2023 | Accounts for a dormant company made up to 25 March 2023 (2 pages) |
12 June 2023 | Appointment of Wilson Hawkins Property Management Limited as a secretary on 7 June 2023 (2 pages) |
9 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
18 August 2022 | Accounts for a dormant company made up to 25 March 2022 (2 pages) |
7 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
29 November 2021 | Accounts for a dormant company made up to 25 March 2021 (2 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
8 September 2020 | Accounts for a dormant company made up to 25 March 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
5 September 2019 | Accounts for a dormant company made up to 25 March 2019 (2 pages) |
5 July 2019 | Termination of appointment of Wendy Nehorai as a director on 27 March 2019 (1 page) |
5 July 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
11 January 2019 | Accounts for a dormant company made up to 25 March 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
16 March 2018 | Director's details changed for Mrs Wendy Nehorai on 16 March 2018 (2 pages) |
16 March 2018 | Director's details changed for Mrs Marilyn Gurner on 16 March 2018 (2 pages) |
16 March 2018 | Director's details changed for Mr Martin Gold on 16 March 2018 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 25 March 2017 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 25 March 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
12 December 2016 | Accounts for a dormant company made up to 25 March 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 25 March 2016 (2 pages) |
29 September 2016 | Termination of appointment of Michael Beckman as a director on 7 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Michael Beckman as a director on 7 September 2016 (1 page) |
29 September 2016 | Appointment of Mrs Elaine Mizel as a director on 7 September 2016 (2 pages) |
29 September 2016 | Appointment of Mrs Elaine Mizel as a director on 7 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Victor Bernard Pacifico as a director on 7 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Victor Bernard Pacifico as a director on 7 September 2016 (1 page) |
15 June 2016 | Termination of appointment of Integrity Property Management Limited as a secretary on 1 February 2016 (1 page) |
15 June 2016 | Annual return made up to 15 June 2016 no member list (6 pages) |
15 June 2016 | Annual return made up to 15 June 2016 no member list (6 pages) |
15 June 2016 | Termination of appointment of Integrity Property Management Limited as a secretary on 1 February 2016 (1 page) |
22 March 2016 | Registered office address changed from C/O Accountsco 1 Purley Place London N1 1QA to C/O Whpm Ltd 33 - 35 High Street Harrow on the Hill HA1 3HT on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from C/O Accountsco 1 Purley Place London N1 1QA to C/O Whpm Ltd 33 - 35 High Street Harrow on the Hill HA1 3HT on 22 March 2016 (1 page) |
9 November 2015 | Accounts for a dormant company made up to 25 March 2015 (2 pages) |
9 November 2015 | Accounts for a dormant company made up to 25 March 2015 (2 pages) |
7 July 2015 | Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to C/O Accountsco 1 Purley Place London N1 1QA on 7 July 2015 (1 page) |
7 July 2015 | Annual return made up to 20 June 2015 no member list (7 pages) |
7 July 2015 | Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to C/O Accountsco 1 Purley Place London N1 1QA on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to C/O Accountsco 1 Purley Place London N1 1QA on 7 July 2015 (1 page) |
7 July 2015 | Annual return made up to 20 June 2015 no member list (7 pages) |
24 February 2015 | Appointment of Mrs Wendy Nehorai as a director on 22 October 2014 (2 pages) |
24 February 2015 | Appointment of Mrs Wendy Nehorai as a director on 22 October 2014 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 25 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 25 March 2014 (3 pages) |
11 July 2014 | Annual return made up to 20 June 2014 no member list (6 pages) |
11 July 2014 | Annual return made up to 20 June 2014 no member list (6 pages) |
26 March 2014 | Registered office address changed from 54 Barrow Point Avenue Pinner Middlesex HA5 3HG on 26 March 2014 (2 pages) |
26 March 2014 | Registered office address changed from 54 Barrow Point Avenue Pinner Middlesex HA5 3HG on 26 March 2014 (2 pages) |
12 March 2014 | Appointment of Integrity Property Management Limited as a secretary (3 pages) |
12 March 2014 | Appointment of Integrity Property Management Limited as a secretary (3 pages) |
11 February 2014 | Termination of appointment of Colin Hess as a director (2 pages) |
11 February 2014 | Termination of appointment of Colin Hess as a director (2 pages) |
11 February 2014 | Termination of appointment of Terence Ansell as a secretary (2 pages) |
11 February 2014 | Termination of appointment of Terence Ansell as a secretary (2 pages) |
26 September 2013 | Total exemption full accounts made up to 25 March 2013 (6 pages) |
26 September 2013 | Total exemption full accounts made up to 25 March 2013 (6 pages) |
31 July 2013 | Annual return made up to 20 June 2013 no member list (7 pages) |
31 July 2013 | Annual return made up to 20 June 2013 no member list (7 pages) |
18 December 2012 | Total exemption full accounts made up to 25 March 2012 (5 pages) |
18 December 2012 | Total exemption full accounts made up to 25 March 2012 (5 pages) |
9 July 2012 | Termination of appointment of Albert Conway as a director (1 page) |
9 July 2012 | Annual return made up to 20 June 2012 no member list (7 pages) |
9 July 2012 | Annual return made up to 20 June 2012 no member list (7 pages) |
9 July 2012 | Termination of appointment of Albert Conway as a director (1 page) |
8 December 2011 | Total exemption full accounts made up to 25 March 2011 (6 pages) |
8 December 2011 | Total exemption full accounts made up to 25 March 2011 (6 pages) |
3 August 2011 | Annual return made up to 20 June 2011 no member list (8 pages) |
3 August 2011 | Annual return made up to 20 June 2011 no member list (8 pages) |
3 November 2010 | Total exemption full accounts made up to 25 March 2010 (6 pages) |
3 November 2010 | Total exemption full accounts made up to 25 March 2010 (6 pages) |
7 September 2010 | Director's details changed for Michael Beckman on 20 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Victor Bernard Pacifico on 20 June 2010 (2 pages) |
7 September 2010 | Annual return made up to 20 June 2010 no member list (8 pages) |
7 September 2010 | Annual return made up to 20 June 2010 no member list (8 pages) |
7 September 2010 | Director's details changed for Marilyn Gurner on 20 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Martin Gold on 20 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Michael Beckman on 20 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Marilyn Gurner on 20 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Colin Harry Hess on 20 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Martin Gold on 20 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Albert Conway on 20 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Albert Conway on 20 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Colin Harry Hess on 20 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Victor Bernard Pacifico on 20 June 2010 (2 pages) |
24 November 2009 | Appointment of Victor Bernard Pacifico as a director (2 pages) |
24 November 2009 | Appointment of Victor Bernard Pacifico as a director (2 pages) |
28 October 2009 | Total exemption full accounts made up to 25 March 2009 (5 pages) |
28 October 2009 | Total exemption full accounts made up to 25 March 2009 (5 pages) |
22 September 2009 | Annual return made up to 28/07/09 (9 pages) |
22 September 2009 | Director appointed albert conway (2 pages) |
22 September 2009 | Director appointed albert conway (2 pages) |
22 September 2009 | Annual return made up to 28/07/09 (9 pages) |
11 September 2009 | Appointment terminated director david conway (1 page) |
11 September 2009 | Appointment terminated director muriel starr (1 page) |
11 September 2009 | Appointment terminated director nina conway (1 page) |
11 September 2009 | Appointment terminated director nina conway (1 page) |
11 September 2009 | Appointment terminated director muriel starr (1 page) |
11 September 2009 | Appointment terminated secretary harold newman (1 page) |
11 September 2009 | Appointment terminated secretary harold newman (1 page) |
11 September 2009 | Appointment terminated director david conway (1 page) |
7 October 2008 | Total exemption full accounts made up to 25 March 2008 (6 pages) |
7 October 2008 | Total exemption full accounts made up to 25 March 2008 (6 pages) |
18 August 2008 | Annual return made up to 20/06/08 (7 pages) |
18 August 2008 | Annual return made up to 20/06/08 (7 pages) |
15 January 2008 | Total exemption full accounts made up to 25 March 2007 (5 pages) |
15 January 2008 | Total exemption full accounts made up to 25 March 2007 (5 pages) |
3 July 2007 | Annual return made up to 20/06/07 (7 pages) |
3 July 2007 | Annual return made up to 20/06/07 (7 pages) |
29 November 2006 | Total exemption full accounts made up to 25 March 2006 (6 pages) |
29 November 2006 | Total exemption full accounts made up to 25 March 2006 (6 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Annual return made up to 20/06/06
|
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Annual return made up to 20/06/06
|
30 September 2005 | Total exemption full accounts made up to 25 March 2005 (10 pages) |
30 September 2005 | Total exemption full accounts made up to 25 March 2005 (10 pages) |
27 September 2005 | Resolutions
|
27 September 2005 | Resolutions
|
14 June 2005 | Annual return made up to 20/06/05 (8 pages) |
14 June 2005 | Annual return made up to 20/06/05 (8 pages) |
14 July 2004 | Total exemption full accounts made up to 25 March 2004 (7 pages) |
14 July 2004 | Total exemption full accounts made up to 25 March 2004 (7 pages) |
24 June 2004 | Annual return made up to 20/06/04 (8 pages) |
24 June 2004 | Annual return made up to 20/06/04 (8 pages) |
24 February 2004 | Total exemption full accounts made up to 25 March 2003 (6 pages) |
24 February 2004 | Total exemption full accounts made up to 25 March 2003 (6 pages) |
15 July 2003 | Annual return made up to 20/06/03 (8 pages) |
15 July 2003 | Annual return made up to 20/06/03 (8 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | Annual return made up to 20/06/02 (8 pages) |
24 July 2002 | Annual return made up to 20/06/02 (8 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Total exemption full accounts made up to 25 March 2002 (7 pages) |
18 July 2002 | Resolutions
|
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Resolutions
|
18 July 2002 | Total exemption full accounts made up to 25 March 2002 (7 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | New director appointed (2 pages) |
16 July 2001 | Annual return made up to 20/06/01
|
16 July 2001 | Annual return made up to 20/06/01
|
16 July 2001 | Total exemption full accounts made up to 25 March 2001 (4 pages) |
16 July 2001 | Total exemption full accounts made up to 25 March 2001 (4 pages) |
10 November 2000 | Full accounts made up to 25 March 2000 (6 pages) |
10 November 2000 | Full accounts made up to 25 March 2000 (6 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Annual return made up to 20/06/00 (6 pages) |
7 July 2000 | Annual return made up to 20/06/00 (6 pages) |
9 July 1999 | Full accounts made up to 25 March 1999 (6 pages) |
9 July 1999 | Annual return made up to 20/06/99 (6 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Annual return made up to 20/06/99 (6 pages) |
9 July 1999 | Full accounts made up to 25 March 1999 (6 pages) |
22 July 1998 | Full accounts made up to 25 March 1998 (5 pages) |
22 July 1998 | Full accounts made up to 25 March 1998 (5 pages) |
2 September 1997 | Accounts for a small company made up to 25 March 1997 (2 pages) |
2 September 1997 | Accounts for a small company made up to 25 March 1997 (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
27 July 1997 | Annual return made up to 20/06/97 (6 pages) |
27 July 1997 | Annual return made up to 20/06/97 (6 pages) |
14 July 1996 | Full accounts made up to 25 March 1996 (7 pages) |
14 July 1996 | Full accounts made up to 25 March 1996 (7 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | Annual return made up to 20/06/96
|
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | Annual return made up to 20/06/96
|
14 July 1995 | Resolutions
|
14 July 1995 | Annual return made up to 20/06/95
|
14 July 1995 | Resolutions
|
14 July 1995 | Annual return made up to 20/06/95
|
4 November 1959 | Incorporation (24 pages) |
4 November 1959 | Incorporation (24 pages) |