Stratford
London
E15 4HF
Director Name | Ms Siobhan Nugent |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 March 2022(61 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Director Name | Mr John Christopher Morris Biles |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 06 January 1992) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Llanmaes St Fagans Cardiff South Glamorgan CF5 6DU Wales |
Director Name | Alan Thomas Mound |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1993) |
Role | Chief Executive |
Correspondence Address | 41 Deerhurst Close Bicknacare Danbury Essex CM3 4XG |
Director Name | Mr Richard Michael Hodgson Read |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 06 January 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Holmlea Bradford Place Penarth South Glamorgan CF64 1AF Wales |
Director Name | Clive Kevin Smith |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 1991) |
Role | Chartered Accountant |
Correspondence Address | 88 Richards Terrace Cardiff South Glamorgan CF2 1RX Wales |
Director Name | Mr Peter Andrew Webb |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 14 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Fairlands Avenue Buckhurst Hill Essex IG9 5TF |
Secretary Name | Peter Crawford Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 March 1992) |
Role | Company Director |
Correspondence Address | 10 Lon Y Rhyd Rhiwbina Cardiff South Glamorgan CF4 6JS Wales |
Director Name | Mr Paul Anthony Nugent |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 1991(30 years, 4 months after company formation) |
Appointment Duration | 31 years (resigned 17 February 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD |
Secretary Name | Andrea Marie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(31 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | 15 Goodey Meade Benington Stevenage Hertfordshire SG2 7BY |
Director Name | Mr Philip Seaman |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(47 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 October 2014) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8BT |
Director Name | Mr Colin James Langley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(47 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 22 September 2021) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | Fountain House 130 Fenchurch Street London EC3M 5DJ |
Secretary Name | Mr Keith Raymond Woollgar |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 April 2008(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 February 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Fenchurch Avenue London EC3M 5BS |
Secretary Name | Selina Nicolle |
---|---|
Status | Resigned |
Appointed | 12 February 2013(52 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 September 2017) |
Role | Company Director |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8BT |
Secretary Name | Diane Jane Evans |
---|---|
Status | Resigned |
Appointed | 21 September 2017(57 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 December 2022) |
Role | Company Director |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Website | www.senatorgroup.co.uk |
---|
Registered Address | 1 Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £50,823 |
Cash | £77,388 |
Current Liabilities | £120,335 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
10 March 1980 | Delivered on: 18 March 1980 Persons entitled: Sterling Credit Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges on undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. Outstanding |
---|---|
18 April 1975 | Delivered on: 28 April 1975 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed and floating charge undertaking and all property and assets present and future including goodwill uncalled capital. Outstanding |
12 May 1972 | Delivered on: 17 May 1972 Persons entitled: I C F C LTD Classification: Mortgage debenture Secured details: All monies due from courtform (fontygary) LTD to the chargee secured by another charge dated 07/03/72. Particulars: Rockfield yard, neath, glamorgan & all buildings and landlords or fixtures. Outstanding |
8 December 1971 | Delivered on: 16 December 1971 Persons entitled: Lloyds & Scottish Trust LTD Classification: Debenture Secured details: Sterling pounds 3520 and agreed charges. Particulars: Ncr 446 system 4 mini computer serial nos 25-9173777 25-9173778. Outstanding |
28 September 1970 | Delivered on: 19 October 1970 Persons entitled: Loans to Buy Cars LTD Classification: Mortgage being a bill of sale Secured details: Sterling pounds 1300. Particulars: Audi motor car reg no bnt 750J. Outstanding |
30 December 1969 | Delivered on: 9 January 1970 Persons entitled: Loans to Buy Cars LTD Classification: Bill of sale Secured details: Sterling pounds 750. Particulars: Land rover reg no xtg 78 h. Outstanding |
20 November 1969 | Delivered on: 1 December 1969 Persons entitled: Loans to Buy Cars LTD Classification: Bill of sale Secured details: Sterling pounds 875. Particulars: Ford corsair motor car fhb 388H. Outstanding |
30 July 1969 | Delivered on: 12 August 1969 Persons entitled: Auto (Mortgage) LTD Classification: Bill of sale Secured details: Sterling pounds 730. Particulars: Morris motor car wny 629 h engine no 3430. Outstanding |
6 January 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
4 December 2019 | Cessation of Senator Insurance Holdings Limited as a person with significant control on 31 December 2018 (1 page) |
4 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
5 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
18 October 2018 | Notification of Dermavale Limited as a person with significant control on 22 December 2017 (2 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 June 2018 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8BT to Fountain House 130 Fenchurch Street London EC3M 5DJ on 27 June 2018 (1 page) |
10 January 2018 | Resolutions
|
10 January 2018 | Resolutions
|
22 December 2017 | Solvency Statement dated 21/12/17 (1 page) |
22 December 2017 | Statement by Directors (1 page) |
22 December 2017 | Solvency Statement dated 21/12/17 (1 page) |
22 December 2017 | Resolutions
|
22 December 2017 | Statement of capital on 22 December 2017
|
22 December 2017 | Statement of capital on 22 December 2017
|
22 December 2017 | Resolutions
|
22 December 2017 | Statement by Directors (1 page) |
11 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 September 2017 | Termination of appointment of Selina Nicolle as a secretary on 21 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Selina Nicolle as a secretary on 21 September 2017 (1 page) |
21 September 2017 | Appointment of Diane Jane Evans as a secretary on 21 September 2017 (2 pages) |
21 September 2017 | Appointment of Diane Jane Evans as a secretary on 21 September 2017 (2 pages) |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
13 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
22 December 2014 | Termination of appointment of Philip Seaman as a director on 28 October 2014 (1 page) |
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Termination of appointment of Philip Seaman as a director on 28 October 2014 (1 page) |
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
5 August 2014 | Registered office address changed from 1 Ground Floor, Lloyds Chambers Portsoken Street London E1 8BT England to Lloyds Chambers 1 Portsoken Street London E1 8BT on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 1 Ground Floor, Lloyds Chambers Portsoken Street London E1 8BT England to Lloyds Chambers 1 Portsoken Street London E1 8BT on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 1 Ground Floor, Lloyds Chambers Portsoken Street London E1 8BT England to Lloyds Chambers 1 Portsoken Street London E1 8BT on 5 August 2014 (1 page) |
24 July 2014 | Registered office address changed from 14 Fenchurch Avenue London EC3M 5BS to 1 Ground Floor, Lloyds Chambers Portsoken Street London E1 8BT on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from Ground Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT England to 1 Ground Floor, Lloyds Chambers Portsoken Street London E1 8BT on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from 14 Fenchurch Avenue London EC3M 5BS to 1 Ground Floor, Lloyds Chambers Portsoken Street London E1 8BT on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from Ground Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT England to 1 Ground Floor, Lloyds Chambers Portsoken Street London E1 8BT on 24 July 2014 (1 page) |
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
1 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
26 February 2013 | Appointment of Selina Nicolle as a secretary (1 page) |
26 February 2013 | Termination of appointment of Keith Woollgar as a secretary (1 page) |
26 February 2013 | Appointment of Selina Nicolle as a secretary (1 page) |
26 February 2013 | Termination of appointment of Keith Woollgar as a secretary (1 page) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
13 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Resolutions
|
5 December 2011 | Resolutions
|
28 November 2011 | Statement of capital following an allotment of shares on 14 November 2011
|
28 November 2011 | Statement of capital following an allotment of shares on 14 November 2011
|
5 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
14 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
12 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mr Paul Anthony Nugent on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Paul Anthony Nugent on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Colin James Langley on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Philip Seaman on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Colin James Langley on 31 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Mr Keith Raymond Woollgar on 31 December 2009 (1 page) |
4 January 2010 | Secretary's details changed for Mr Keith Raymond Woollgar on 31 December 2009 (1 page) |
4 January 2010 | Director's details changed for Mr Philip Seaman on 31 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Current accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
22 December 2009 | Current accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
1 October 2009 | Appointment terminated director peter webb (1 page) |
1 October 2009 | Appointment terminated director peter webb (1 page) |
11 February 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
11 February 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 May 2008 | Director appointed mr philip seaman (1 page) |
27 May 2008 | Director appointed mr philip seaman (1 page) |
26 May 2008 | Director appointed mr colin james langley (1 page) |
26 May 2008 | Director appointed mr colin james langley (1 page) |
19 May 2008 | Appointment terminated secretary andrea foster (1 page) |
19 May 2008 | Appointment terminated secretary andrea foster (1 page) |
19 May 2008 | Secretary appointed mr keith raymond woollgar (1 page) |
19 May 2008 | Secretary appointed mr keith raymond woollgar (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 14 fenchurch avenue london EC3M 5BS united kingdom (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from one white's row london E1 7NF (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 14 fenchurch avenue london EC3M 5BS united kingdom (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from one white's row london E1 7NF (1 page) |
16 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
16 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 June 2007 | Nc inc already adjusted 10/04/07 (1 page) |
14 June 2007 | Nc inc already adjusted 10/04/07 (1 page) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
5 June 2007 | Nc inc already adjusted 10/04/07 (1 page) |
5 June 2007 | Nc inc already adjusted 10/04/07 (1 page) |
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
30 May 2007 | Ad 26/04/07--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages) |
30 May 2007 | Ad 26/04/07--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages) |
2 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
2 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
27 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
27 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 December 2004 | Company name changed senator consultants LIMITED\certificate issued on 21/12/04 (2 pages) |
21 December 2004 | Company name changed senator consultants LIMITED\certificate issued on 21/12/04 (2 pages) |
12 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
12 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
8 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 January 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
6 January 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
12 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
12 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
19 March 2001 | Reduction of share capital £ ic 800000/ 10000 (4 pages) |
19 March 2001 | Certificate of reduction of issued capital (1 page) |
19 March 2001 | Certificate of reduction of issued capital (1 page) |
19 March 2001 | Reduction of share capital £ ic 800000/ 10000 (4 pages) |
15 February 2001 | Resolutions
|
15 February 2001 | Resolutions
|
30 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 June 2000 | Resolutions
|
30 June 2000 | Resolutions
|
29 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
27 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
27 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
20 January 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
20 January 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
25 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members
|
23 January 1998 | Return made up to 31/12/97; full list of members
|
1 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
8 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 August 1995 | Registered office changed on 17/08/95 from: 46-50 gun street london E1 6AH (1 page) |
17 August 1995 | Registered office changed on 17/08/95 from: 46-50 gun street london E1 6AH (1 page) |
9 May 1995 | Accounts for a small company made up to 30 June 1994 (13 pages) |
9 May 1995 | Accounts for a small company made up to 30 June 1994 (13 pages) |
13 February 1994 | Return made up to 31/12/93; no change of members
|
13 February 1994 | Return made up to 31/12/93; no change of members
|
31 January 1993 | Return made up to 31/12/92; full list of members
|
31 January 1993 | Return made up to 31/12/92; full list of members
|
4 April 1991 | New director appointed (2 pages) |
4 April 1991 | New director appointed (2 pages) |
13 January 1991 | New director appointed (2 pages) |
13 January 1991 | New director appointed (2 pages) |
13 September 1989 | New director appointed (2 pages) |
13 September 1989 | New director appointed (2 pages) |
30 January 1989 | New director appointed (3 pages) |
30 January 1989 | New director appointed (3 pages) |
14 November 1988 | New director appointed (3 pages) |
14 November 1988 | New director appointed (3 pages) |
25 October 1988 | New director appointed (2 pages) |
25 October 1988 | New director appointed (2 pages) |
31 August 1988 | New director appointed (2 pages) |
31 August 1988 | New director appointed (2 pages) |
10 November 1987 | New director appointed (3 pages) |
10 November 1987 | New director appointed (3 pages) |
31 October 1987 | New director appointed (3 pages) |
31 October 1987 | New director appointed (3 pages) |
24 November 1986 | New director appointed (2 pages) |
24 November 1986 | New director appointed (2 pages) |