Edinburgh
EH4 1PL
Scotland
Director Name | Mrs Florence Emily Tarling |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(31 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 13 March 2009) |
Role | Housewife |
Correspondence Address | 86 Kensington Park Road London W11 2PL |
Director Name | Prof Ronald Eaton Asher |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(31 years, 8 months after company formation) |
Appointment Duration | 23 years (resigned 16 October 2014) |
Role | University Professor (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | Dalton House 60 Windsor Avenue London SW10 2RR |
Director Name | Mrs Margaret Mathewson |
---|---|
Date of Birth | November 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(31 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 October 2000) |
Role | Journalist |
Correspondence Address | 86 Kensington Park Road London W11 2PL |
Director Name | Mrs Joan Rita Macgovern |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(31 years, 8 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 20 September 2012) |
Role | Research (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 86 Kensington Park Road London W11 2PL |
Director Name | Mr Paul Rodney Carnell |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(31 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 18 October 2007) |
Role | Antiques Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 86 Kensington Park Road London W11 2PL |
Secretary Name | Mrs Florence Emily Tarling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 14 October 1999) |
Role | Company Director |
Correspondence Address | 86 Kensington Park Road London W11 2PL |
Secretary Name | Ronald Eaton Asher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(39 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Kensington Park Road London W11 2PL |
Director Name | Mrs Anita Carnell |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(47 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 September 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 86 Kensington Park Road London W11 2PL |
Director Name | Ms Sophie Beatrice Mathewson |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(47 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 September 2012) |
Role | Junior Research Analyst |
Country of Residence | England |
Correspondence Address | 24 Rowena Crescent London SW11 2PT |
Secretary Name | Ms Sophie Beatrice Mathewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2010) |
Role | Postgraduate Student |
Country of Residence | England |
Correspondence Address | 86 Kensington Park Road London W11 2PL |
Director Name | Mr Giles Mitchell Hoskins |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 September 2012) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 86 Kensington Park Road London W11 2PL |
Secretary Name | Prof Ronald Eaton Asher |
---|---|
Status | Resigned |
Appointed | 01 February 2010(50 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 October 2014) |
Role | Company Director |
Correspondence Address | Dalton House, 60 Windsor Avenue Dalton House 60 Windsor Avenue London Sw19 2rr SW19 2RR |
Director Name | Dr Zareen Sara Kamal |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(52 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 December 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse Flat 18 65 Ladbroke Grove London W11 2PD |
Director Name | Mrs Anita Carnell |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(52 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 December 2018) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 86 Kensington Park Road London W11 2PL |
Director Name | David Asher |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(52 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 January 2013) |
Role | Research |
Country of Residence | United Kingdom |
Correspondence Address | 86 Kensington Park Road London W11 2PL |
Director Name | Ms Zareen Sara Kamal |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(52 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 20 December 2018) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 18 65 Ladbroke Grove London W11 2PD |
Telephone | 020 77273886 |
---|---|
Telephone region | London |
Registered Address | 60 Windsor Avenue London SW19 2RR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,947 |
Gross Profit | £448 |
Net Worth | £293 |
Cash | £5,390 |
Current Liabilities | £5,707 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 March 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2021 | Confirmation statement made on 16 September 2021 with no updates (2 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (1 page) |
23 September 2020 | Confirmation statement made on 16 September 2020 with no updates (2 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (1 page) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (1 page) |
20 September 2019 | Confirmation statement made on 16 September 2019 with no updates (2 pages) |
15 January 2019 | Appointment of Professor Ronald Eaton Asher as a director on 28 January 1960 (2 pages) |
11 January 2019 | Total exemption full accounts made up to 31 December 2017 (1 page) |
7 January 2019 | Registered office address changed from Suite 103 First Floor 46 Station Road North Harrow Middlesex HA2 7SE United Kingdom to 60 Windsor Avenue London SW19 2RR on 7 January 2019 (1 page) |
21 December 2018 | Termination of appointment of Zareen Sara Kamal as a director on 20 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Sophie Beatrice Mathewson as a director on 20 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Giles Mitchell Hoskins as a director on 20 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Anita Carnell as a director on 20 December 2018 (1 page) |
13 December 2018 | Withdraw the company strike off application (1 page) |
31 October 2018 | Confirmation statement made on 7 October 2018 with no updates (2 pages) |
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2018 | Application to strike the company off the register (3 pages) |
2 October 2018 | Registered office address changed from C/O Horne Brooke Shenton 15 Olympic Court Boardmans Way Blackpool FY4 5GU United Kingdom to Suite 103 First Floor 46 Station Road North Harrow Middlesex HA2 7SE on 2 October 2018 (1 page) |
16 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
30 September 2017 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to C/O Horne Brooke Shenton 15 Olympic Court Boardmans Way Blackpool FY4 5GU on 30 September 2017 (1 page) |
30 September 2017 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to C/O Horne Brooke Shenton 15 Olympic Court Boardmans Way Blackpool FY4 5GU on 30 September 2017 (1 page) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
18 January 2017 | Registered office address changed from C/O Horne Brooke Shenton 15 Olympic Court Boardmans Way Blackpool FY4 5GU United Kingdom to Dalton House 60 Windsor Avenue London SW19 2RR on 18 January 2017 (2 pages) |
18 January 2017 | Registered office address changed from C/O Horne Brooke Shenton 15 Olympic Court Boardmans Way Blackpool FY4 5GU United Kingdom to Dalton House 60 Windsor Avenue London SW19 2RR on 18 January 2017 (2 pages) |
16 January 2017 | Amended total exemption small company accounts made up to 31 December 2015 (1 page) |
16 January 2017 | Amended total exemption small company accounts made up to 31 December 2015 (1 page) |
6 January 2017 | Termination of appointment of Zareen Sara Kamal as a director on 12 December 2012 (2 pages) |
6 January 2017 | Director's details changed for Ms Sophie Beatrice Mathewson on 8 December 2016 (3 pages) |
6 January 2017 | Director's details changed for Ms Sophie Beatrice Mathewson on 8 December 2016 (3 pages) |
6 January 2017 | Termination of appointment of Zareen Sara Kamal as a director on 12 December 2012 (2 pages) |
15 December 2016 | Registered office address changed from Dalton House, 60 Windsor Avenue Dalton House 60 Windsor Avenue London SW19 2RR SW19 2RR England to C/O Horne Brooke Shenton 15 Olympic Court Boardmans Way Blackpool FY4 5GU on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from Dalton House, 60 Windsor Avenue Dalton House 60 Windsor Avenue London SW19 2RR SW19 2RR England to C/O Horne Brooke Shenton 15 Olympic Court Boardmans Way Blackpool FY4 5GU on 15 December 2016 (1 page) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | Amended total exemption full accounts made up to 31 December 2014 (6 pages) |
8 December 2015 | Amended total exemption full accounts made up to 31 December 2014 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
31 October 2014 | Termination of appointment of Ronald Eaton Asher as a secretary on 16 October 2014 (2 pages) |
31 October 2014 | Resolutions
|
31 October 2014 | Termination of appointment of Ronald Eaton Asher as a director on 16 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Ronald Eaton Asher as a secretary on 16 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Ronald Eaton Asher as a director on 16 October 2014 (2 pages) |
15 October 2014 | Annual return made up to 7 October 2014 (16 pages) |
15 October 2014 | Annual return made up to 7 October 2014 (16 pages) |
15 October 2014 | Annual return made up to 7 October 2014 (16 pages) |
9 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
9 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
1 October 2014 | Registered office address changed from , 86 Kensington Park Road, London, W11 2PL to Dalton House, 60 Windsor Avenue Dalton House 60 Windsor Avenue London SW19 2RR SW19 2RR on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 86 Kensington Park Road London W11 2PL to Dalton House, 60 Windsor Avenue Dalton House 60 Windsor Avenue London SW19 2RR SW19 2RR on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from , 86 Kensington Park Road, London, W11 2PL to Dalton House, 60 Windsor Avenue Dalton House 60 Windsor Avenue London SW19 2RR SW19 2RR on 1 October 2014 (1 page) |
30 September 2014 | Registered office address changed from , Dalton House 60 Windsor Avenue, London, SW19 2RR, United Kingdom to Dalton House, 60 Windsor Avenue Dalton House 60 Windsor Avenue London SW19 2RR SW19 2RR on 30 September 2014 (2 pages) |
30 September 2014 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 86 Kensington Park Road London W11 2PL on 30 September 2014 (2 pages) |
30 September 2014 | Registered office address changed from , Dalton House 60 Windsor Avenue, London, SW19 2RR, United Kingdom to Dalton House, 60 Windsor Avenue Dalton House 60 Windsor Avenue London SW19 2RR SW19 2RR on 30 September 2014 (2 pages) |
13 December 2013 | Registered office address changed from , 86 Kensington Park Road, London, W11 2PL on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from 86 Kensington Park Road London W11 2PL on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from , 86 Kensington Park Road, London, W11 2PL on 13 December 2013 (1 page) |
27 November 2013 | Appointment of Dr Zareen Sara Kamal as a director (3 pages) |
27 November 2013 | Registered office address changed from , Dalton House 60 Windsor Avenue, London, SW19 2RR, United Kingdom on 27 November 2013 (2 pages) |
27 November 2013 | Termination of appointment of Joan Macgovern as a director (2 pages) |
27 November 2013 | Registered office address changed from , Dalton House 60 Windsor Avenue, London, SW19 2RR, United Kingdom on 27 November 2013 (2 pages) |
27 November 2013 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom on 27 November 2013 (2 pages) |
27 November 2013 | Appointment of Dr Zareen Sara Kamal as a director (3 pages) |
27 November 2013 | Termination of appointment of Joan Macgovern as a director (2 pages) |
14 November 2013 | Annual return made up to 15 October 2013 (14 pages) |
14 November 2013 | Annual return made up to 15 October 2013 (14 pages) |
1 November 2013 | Director's details changed for Ronald Eaton Asher on 1 November 2013 (2 pages) |
1 November 2013 | Director's details changed for Ronald Eaton Asher on 1 November 2013 (2 pages) |
1 November 2013 | Director's details changed for Ronald Eaton Asher on 1 November 2013 (2 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
12 June 2013 | Register inspection address has been changed from Flat 4 86 86 Kensington Park Road London W11 2PL United Kingdom (1 page) |
12 June 2013 | Register inspection address has been changed (1 page) |
12 June 2013 | Registered office address changed from , 86 Kensington Park Road, London, W11 2PL on 12 June 2013 (1 page) |
12 June 2013 | Register inspection address has been changed from Flat 4 86 86 Kensington Park Road London W11 2PL United Kingdom (1 page) |
12 June 2013 | Registered office address changed from , 86 Kensington Park Road, London, W11 2PL on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from 86 Kensington Park Road London W11 2PL on 12 June 2013 (1 page) |
12 June 2013 | Register inspection address has been changed (1 page) |
11 June 2013 | Register(s) moved to registered inspection location (1 page) |
11 June 2013 | Register(s) moved to registered inspection location (1 page) |
5 February 2013 | Appointment of Ms Sophie Beatrice Mathewson as a director (2 pages) |
5 February 2013 | Appointment of Ms Sophie Beatrice Mathewson as a director (2 pages) |
31 January 2013 | Appointment of Mrs Anita Carnell as a director (2 pages) |
31 January 2013 | Appointment of Mrs Anita Carnell as a director (2 pages) |
29 January 2013 | Termination of appointment of David Asher as a director (1 page) |
29 January 2013 | Termination of appointment of David Asher as a director (1 page) |
28 January 2013 | Appointment of Ms Zareen Sara Kamal as a director (2 pages) |
28 January 2013 | Appointment of Mr Giles Mitchell Hoskins as a director (2 pages) |
28 January 2013 | Appointment of Ms Zareen Sara Kamal as a director (2 pages) |
28 January 2013 | Appointment of Mr Giles Mitchell Hoskins as a director (2 pages) |
14 November 2012 | Appointment of David Asher as a director (2 pages) |
14 November 2012 | Appointment of David Asher as a director (2 pages) |
5 October 2012 | Annual return made up to 5 October 2012 no member list (3 pages) |
5 October 2012 | Annual return made up to 5 October 2012 no member list (3 pages) |
5 October 2012 | Annual return made up to 5 October 2012 no member list (3 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Termination of appointment of Anita Carnell as a director (1 page) |
28 September 2012 | Termination of appointment of Joan Macgovern as a director (1 page) |
28 September 2012 | Termination of appointment of Joan Macgovern as a director (1 page) |
28 September 2012 | Termination of appointment of Sophie Mathewson as a director (1 page) |
28 September 2012 | Termination of appointment of Giles Hoskins as a director (1 page) |
28 September 2012 | Termination of appointment of Sophie Mathewson as a director (1 page) |
28 September 2012 | Termination of appointment of Joan Macgovern as a director (1 page) |
28 September 2012 | Termination of appointment of Sophie Mathewson as a director (1 page) |
28 September 2012 | Termination of appointment of Sophie Mathewson as a director (1 page) |
28 September 2012 | Termination of appointment of Anita Carnell as a director (1 page) |
28 September 2012 | Termination of appointment of Giles Hoskins as a director (1 page) |
28 September 2012 | Termination of appointment of Joan Macgovern as a director (1 page) |
11 November 2011 | Annual return made up to 17 October 2011 no member list (6 pages) |
11 November 2011 | Annual return made up to 17 October 2011 no member list (6 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
17 November 2010 | Annual return made up to 17 October 2010 no member list (6 pages) |
17 November 2010 | Annual return made up to 17 October 2010 no member list (6 pages) |
16 November 2010 | Director's details changed for Sophie Beatrice Mathewson on 1 October 2010 (2 pages) |
16 November 2010 | Director's details changed for Sophie Beatrice Mathewson on 1 October 2010 (2 pages) |
16 November 2010 | Director's details changed for Sophie Beatrice Mathewson on 1 October 2010 (2 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
27 February 2010 | Termination of appointment of Sophie Mathewson as a secretary (1 page) |
27 February 2010 | Appointment of Professor Ronald Eaton Asher as a secretary (1 page) |
27 February 2010 | Termination of appointment of Sophie Mathewson as a secretary (1 page) |
27 February 2010 | Appointment of Professor Ronald Eaton Asher as a secretary (1 page) |
30 October 2009 | Secretary's details changed for Sophie Beatrice Mathewson on 15 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Sophie Beatrice Mathewson on 15 October 2009 (1 page) |
30 October 2009 | Appointment of Mr Giles Mitchell Hoskins as a director (2 pages) |
30 October 2009 | Appointment of Mr Giles Mitchell Hoskins as a director (2 pages) |
25 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
25 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
19 October 2009 | Director's details changed for Mrs Joan Rita Macgovern on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 17 October 2009 no member list (5 pages) |
19 October 2009 | Termination of appointment of Florence Tarling as a director (1 page) |
19 October 2009 | Director's details changed for Ronald Eaton Asher on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Anita Carnell on 19 October 2009 (2 pages) |
19 October 2009 | Termination of appointment of Florence Tarling as a director (1 page) |
19 October 2009 | Annual return made up to 17 October 2009 no member list (5 pages) |
19 October 2009 | Director's details changed for Sophie Beatrice Mathewson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Sophie Beatrice Mathewson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ronald Eaton Asher on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Anita Carnell on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mrs Joan Rita Macgovern on 19 October 2009 (2 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
17 October 2008 | Director and secretary's change of particulars / sophie mathewson / 29/09/2008 (1 page) |
17 October 2008 | Annual return made up to 17/10/08 (3 pages) |
17 October 2008 | Director and secretary's change of particulars / sophie mathewson / 29/09/2008 (1 page) |
17 October 2008 | Annual return made up to 17/10/08 (3 pages) |
18 August 2008 | Secretary appointed sophie beatrice mathewson (2 pages) |
18 August 2008 | Appointment terminated secretary ronald asher (1 page) |
18 August 2008 | Appointment terminated secretary ronald asher (1 page) |
18 August 2008 | Secretary appointed sophie beatrice mathewson (2 pages) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | Director resigned (1 page) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
30 October 2007 | Annual return made up to 17/10/07 (5 pages) |
30 October 2007 | Annual return made up to 17/10/07 (5 pages) |
27 October 2006 | Annual return made up to 17/10/06 (5 pages) |
27 October 2006 | Annual return made up to 17/10/06 (5 pages) |
26 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
26 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
27 October 2005 | Annual return made up to 17/10/05 (5 pages) |
27 October 2005 | Annual return made up to 17/10/05 (5 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
28 October 2004 | Annual return made up to 17/10/04 (5 pages) |
28 October 2004 | Annual return made up to 17/10/04 (5 pages) |
28 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
28 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
24 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
24 October 2003 | Annual return made up to 17/10/03 (5 pages) |
24 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
24 October 2003 | Annual return made up to 17/10/03 (5 pages) |
27 October 2002 | Secretary resigned (1 page) |
27 October 2002 | Annual return made up to 17/10/02 (5 pages) |
27 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
27 October 2002 | Secretary resigned (1 page) |
27 October 2002 | Annual return made up to 17/10/02 (5 pages) |
27 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
26 October 2001 | Annual return made up to 17/10/01
|
26 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
26 October 2001 | Annual return made up to 17/10/01
|
26 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
9 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
9 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
9 November 2000 | Annual return made up to 17/10/00
|
9 November 2000 | Annual return made up to 17/10/00
|
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | New secretary appointed (2 pages) |
20 October 1999 | Annual return made up to 17/10/99 (4 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
20 October 1999 | Annual return made up to 17/10/99 (4 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
20 October 1999 | New secretary appointed (2 pages) |
21 October 1998 | Annual return made up to 17/10/98 (6 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
21 October 1998 | Annual return made up to 17/10/98 (6 pages) |
21 October 1997 | Annual return made up to 17/10/97 (6 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
21 October 1997 | Annual return made up to 17/10/97 (6 pages) |
16 October 1996 | Annual return made up to 17/10/96 (6 pages) |
16 October 1996 | Annual return made up to 17/10/96 (6 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
30 October 1995 | Annual return made up to 17/10/95 (6 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
30 October 1995 | Annual return made up to 17/10/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
28 January 1960 | Incorporation (16 pages) |
28 January 1960 | Incorporation (16 pages) |