141 Gloucester Terrace
London
W2 6DX
Director Name | Ms Jacintha Mack Smith |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2009(49 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 141 Gloucester Terrace London W2 6DX |
Director Name | Ms Erica Claire Stuart |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2011(51 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Legal Counsel |
Country of Residence | Australia |
Correspondence Address | Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 March 2019(59 years, 2 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Pauline Mary Dallmeyer |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(31 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 12 September 2003) |
Role | Administrator |
Correspondence Address | Flat 4 141 Gloucester Terrace London W2 6DX |
Director Name | Mr Robert Desmond Robinson |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(31 years, 9 months after company formation) |
Appointment Duration | 22 years (resigned 10 October 2013) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 141 Gloucester Terrace London W2 6DX |
Director Name | Mrs Catherine Mack-Smith |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(31 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 September 2009) |
Role | Housewife |
Correspondence Address | 141 Gloucester Terrace London W2 6DX |
Director Name | Miss Patricia Lawrence |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 June 1994) |
Role | Secretary |
Correspondence Address | 141 Gloucester Terrace London W2 6DX |
Director Name | Miss Veronica Laurie |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1995) |
Role | Administrator |
Correspondence Address | 141 Gloucester Terrace London W2 6DX |
Director Name | Miss Nicola Jones |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 April 1997) |
Role | Banker |
Correspondence Address | 141 Gloucester Terrace London W2 6DX |
Secretary Name | Mr Robert Desmond Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(31 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 20 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Gloucester Terrace London W2 6DX |
Director Name | Marco Minozzo |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 October 1995(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1997) |
Role | Research Student |
Correspondence Address | Flat 6 141 Gloucester Terrace London W2 6DX |
Director Name | Maria Piccoli |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 October 1995(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 January 2000) |
Role | Research Assistant |
Country of Residence | England |
Correspondence Address | Flat 6 141 Gloucester Terrace London W2 6DX |
Director Name | Mary Hall |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 April 2001) |
Role | Education |
Correspondence Address | 141 Gloucester Terrace London W2 6DX |
Director Name | Janice Mary Robinson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(39 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 April 2004) |
Role | Retired |
Correspondence Address | 141 Gloucester Terrace London W2 6DX |
Director Name | Lucy Hodgson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(40 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 November 2000) |
Role | Government Relations |
Correspondence Address | 9 Rue Darwin Brussels B-1190 Foreign |
Director Name | Juan Carlos Badillo Perez |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Ecuadorean |
Status | Resigned |
Appointed | 26 April 2001(41 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 November 2005) |
Role | Finance |
Correspondence Address | Flat 3 141 Gloucester Terrace London W2 6DX |
Director Name | Stephen Furst |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(42 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 December 2006) |
Role | Writer Actor |
Correspondence Address | Flat 6 141 Gloucester Terrace London W2 6DX |
Director Name | Wendy Furst |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(42 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 December 2006) |
Role | Actress |
Correspondence Address | Flat 1 2 Cleveland Gardens London W2 6HA |
Director Name | Beatriz Nistal Ruiz |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 October 2002(42 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 November 2005) |
Role | Finance |
Correspondence Address | Flat 3 141 Gloucester Terrace London W2 6DX |
Director Name | Jacqueline Margaret Redwood |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(43 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 July 2009) |
Role | Hairdresser |
Correspondence Address | 141 Gloucester Terrace London W2 6DX |
Director Name | Dr Franco Trabace |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 November 2005(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 April 2009) |
Role | Property Developer |
Correspondence Address | Flat 3 141 Gloucester Terrace London W2 6DX |
Director Name | Mrs Nicola Roberta Jayne Amor |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(46 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Breton House 1 London Road Chippenham Wiltshire SN15 3AH |
Director Name | Mr Mehmet Ogutcu |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 28 March 2009(49 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 July 2011) |
Role | Director Bg Group |
Country of Residence | United Kingdom |
Correspondence Address | 76 Holland Park London W11 3SL |
Secretary Name | Ms Jacintha Mack Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(49 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 October 2017) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 141 Gloucester Terrace London W2 6DX |
Director Name | Mr Stephen John Bates |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(49 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 October 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bluebell Meadow Winnersh Wokingham Berkshire RG41 5UW |
Director Name | Mr Christopher Timothy Cannam |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(50 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 October 2017) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 141 Gloucester Terrace London W2 6DX |
Director Name | Miss Victoria Juliet May Price |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(54 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 October 2018) |
Role | Social Network Editor And Marketing Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Flat, 141 Gloucester Terrace London W2 6DX |
Telephone | 020 74024908 |
---|---|
Telephone region | London |
Registered Address | 141 Gloucester Terrace London W2 6DX |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
1 at £1 | Alex Keya 14.29% Ordinary |
---|---|
1 at £1 | Erica Stuart 14.29% Ordinary |
1 at £1 | Executors Of Estate Of Charles Hutchcroft 14.29% Ordinary |
1 at £1 | Mr Urmas Paavel 14.29% Ordinary |
1 at £1 | Mrs Catherine Mack Smith 14.29% Ordinary |
1 at £1 | Roberto Alvarez 14.29% Ordinary |
1 at £1 | Victoria Price 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,712 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
5 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Cessation of Urmas Paavel as a person with significant control on 19 June 2023 (1 page) |
16 June 2023 | Notification of Erica Claire Stuart as a person with significant control on 15 June 2023 (2 pages) |
16 June 2023 | Notification of Jacintha Mack Smith as a person with significant control on 15 June 2023 (2 pages) |
15 June 2023 | Withdrawal of a person with significant control statement on 15 June 2023 (2 pages) |
15 June 2023 | Notification of Urmas Paavel as a person with significant control on 15 June 2023 (2 pages) |
8 June 2023 | Termination of appointment of Prime Management (Ps) Limited as a secretary on 7 June 2023 (1 page) |
30 May 2023 | Director's details changed for Ms Erica Claire Stuart on 10 September 2018 (2 pages) |
30 May 2023 | Registered office address changed from Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT England to 141 Gloucester Terrace London W2 6DX on 30 May 2023 (1 page) |
6 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 October 2022 | Confirmation statement made on 5 October 2022 with updates (4 pages) |
14 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
11 October 2021 | Confirmation statement made on 5 October 2021 with updates (4 pages) |
12 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
9 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 5 October 2019 with updates (5 pages) |
28 March 2019 | Registered office address changed from 141 Gloucester Terrace London W2 6DX to Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT on 28 March 2019 (1 page) |
28 March 2019 | Appointment of Prime Management (Ps) Limited as a secretary on 28 March 2019 (2 pages) |
2 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
5 October 2018 | Termination of appointment of Victoria Juliet May Price as a director on 5 October 2018 (1 page) |
10 May 2018 | Notification of a person with significant control statement (2 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 October 2017 | Termination of appointment of Christopher Timothy Cannam as a director on 5 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Jacintha Mack Smith as a secretary on 5 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Christopher Timothy Cannam as a director on 5 October 2017 (1 page) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Termination of appointment of Jacintha Mack Smith as a secretary on 5 October 2017 (1 page) |
5 October 2017 | Cessation of Jacintha Mack Smith as a person with significant control on 5 October 2017 (1 page) |
5 October 2017 | Cessation of Jacintha Mack Smith as a person with significant control on 6 October 2016 (1 page) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
10 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
7 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
7 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
5 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
5 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
11 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
11 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Termination of appointment of Stephen John Bates as a director on 19 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Stephen John Bates as a director on 19 October 2014 (1 page) |
9 July 2014 | Appointment of Miss Victoria Juliet May Price as a director (2 pages) |
9 July 2014 | Appointment of Miss Victoria Juliet May Price as a director (2 pages) |
7 July 2014 | Termination of appointment of Nicola Amor as a director (1 page) |
7 July 2014 | Termination of appointment of Nicola Amor as a director (1 page) |
3 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 November 2013 | Termination of appointment of Robert Robinson as a director (1 page) |
3 November 2013 | Termination of appointment of Robert Robinson as a director (1 page) |
6 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
6 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
6 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (11 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (11 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (11 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (11 pages) |
7 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (11 pages) |
7 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (11 pages) |
13 August 2011 | Termination of appointment of Mehmet Ogutcu as a director (1 page) |
13 August 2011 | Appointment of Ms Erica Claire Stuart as a director (2 pages) |
13 August 2011 | Appointment of Ms Erica Claire Stuart as a director (2 pages) |
13 August 2011 | Termination of appointment of Mehmet Ogutcu as a director (1 page) |
12 January 2011 | Appointment of Mr Christopher Timothy Cannam as a director (2 pages) |
12 January 2011 | Appointment of Mr Christopher Timothy Cannam as a director (2 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (10 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (10 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (10 pages) |
15 July 2010 | Director's details changed for Mrs Nicola Roberta Jayne Amor on 15 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mrs Nicola Roberta Jayne Amor on 15 July 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 October 2009 | Director's details changed for Robert Desmond Robinson on 6 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (9 pages) |
9 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (9 pages) |
9 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (9 pages) |
9 October 2009 | Director's details changed for Robert Desmond Robinson on 6 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Robert Desmond Robinson on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Mehmet Ogutcu on 6 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Ms Jacintha Mack Smith on 6 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mrs Nicola Roberta Jayne Amor on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ms Jacintha Mack Smith on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mrs Nicola Roberta Jayne Amor on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Urmas Paavel on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ms Jacintha Mack Smith on 6 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Ms Jacintha Mack Smith on 6 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Mehmet Ogutcu on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mrs Nicola Roberta Jayne Amor on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ms Jacintha Mack Smith on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Mehmet Ogutcu on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Urmas Paavel on 6 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Ms Jacintha Mack Smith on 6 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Stephen John Bates on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Stephen John Bates on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Stephen John Bates on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Urmas Paavel on 6 October 2009 (2 pages) |
6 October 2009 | Termination of appointment of Jacqueline Redwood as a director (1 page) |
6 October 2009 | Termination of appointment of Jacqueline Redwood as a director (1 page) |
30 September 2009 | Director appointed mr stephen john bates (2 pages) |
30 September 2009 | Director appointed mr stephen john bates (2 pages) |
17 September 2009 | Appointment terminated director catherine mack-smith (1 page) |
17 September 2009 | Appointment terminated director catherine mack-smith (1 page) |
1 May 2009 | Director appointed mehmet ogutcu (2 pages) |
1 May 2009 | Director appointed mehmet ogutcu (2 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 April 2009 | Secretary appointed ms jacintha mack smith (1 page) |
21 April 2009 | Secretary appointed ms jacintha mack smith (1 page) |
21 April 2009 | Appointment terminated secretary robert robinson (1 page) |
21 April 2009 | Appointment terminated director franco trabace (1 page) |
21 April 2009 | Appointment terminated secretary robert robinson (1 page) |
21 April 2009 | Appointment terminated director franco trabace (1 page) |
6 April 2009 | Director appointed ms jacintha mack smith (1 page) |
6 April 2009 | Director appointed ms jacintha mack smith (1 page) |
8 October 2008 | Return made up to 05/10/08; full list of members (6 pages) |
8 October 2008 | Return made up to 05/10/08; full list of members (6 pages) |
2 July 2008 | Return made up to 05/10/07; full list of members (8 pages) |
2 July 2008 | Return made up to 05/10/07; full list of members (8 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
28 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
28 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | Director resigned (2 pages) |
14 February 2007 | Director resigned (1 page) |
24 October 2006 | Return made up to 05/10/06; full list of members (11 pages) |
24 October 2006 | Return made up to 05/10/06; full list of members (11 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
14 November 2005 | Return made up to 05/10/05; full list of members (13 pages) |
14 November 2005 | Return made up to 05/10/05; full list of members (13 pages) |
29 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
29 October 2004 | Return made up to 05/10/04; full list of members
|
29 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
29 October 2004 | Return made up to 05/10/04; full list of members
|
31 October 2003 | Return made up to 05/10/03; full list of members
|
31 October 2003 | Return made up to 05/10/03; full list of members
|
19 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
19 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | Director resigned (1 page) |
1 November 2002 | Return made up to 05/10/02; change of members
|
1 November 2002 | Return made up to 05/10/02; change of members
|
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
23 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
23 October 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
11 October 2001 | Return made up to 05/10/01; change of members
|
11 October 2001 | Return made up to 05/10/01; change of members
|
11 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
11 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
29 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
29 November 2000 | Return made up to 05/10/00; full list of members
|
29 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
29 November 2000 | Return made up to 05/10/00; full list of members
|
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
2 December 1999 | Return made up to 05/10/99; full list of members
|
2 December 1999 | Return made up to 05/10/99; full list of members
|
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
26 October 1997 | Return made up to 05/10/97; full list of members
|
26 October 1997 | Director's particulars changed (1 page) |
26 October 1997 | Return made up to 05/10/97; full list of members
|
26 October 1997 | Director's particulars changed (1 page) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
8 October 1996 | Return made up to 05/10/96; no change of members (8 pages) |
8 October 1996 | Return made up to 05/10/96; no change of members (8 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
15 January 1960 | Incorporation (13 pages) |
15 January 1960 | Incorporation (13 pages) |