Waldo Road
London
NW10 6AW
Director Name | Anthony William Metherell |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 October 1994) |
Role | Company Director |
Correspondence Address | Mullion House 46 Sussex Square Brighton Sussex BN2 1GE |
Director Name | Mr Derek Arthur Good |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 August 1995) |
Role | Chartered Surveyor |
Correspondence Address | Middle Bean Hall Bradley Green Redditch Worcestershire B96 6RW |
Director Name | Mr Barry Russell Mervyn Fox |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(29 years, 11 months after company formation) |
Appointment Duration | 20 years (resigned 09 March 2011) |
Role | Company Director |
Correspondence Address | Jenningsbury London Road Hertford Hertfordshire SG13 7NS |
Director Name | Mrs Carolyn Joy Good |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(29 years, 11 months after company formation) |
Appointment Duration | 20 years (resigned 09 March 2011) |
Role | Company Director |
Correspondence Address | The Barn Middle Bean Hall, Bradley Green Redditch Worcestershire B96 6RW |
Director Name | Jacqueline Gail Fox |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(29 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 April 1999) |
Role | Company Director |
Correspondence Address | Jenningsbury Hertford Hertfordshire SG13 7NS |
Secretary Name | Mrs Joan Elsie Teear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 106 Thornhill Park Road Southampton Hampshire SO18 5TS |
Director Name | Mrs Victoria Annabel Kate Cooper |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(38 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 09 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middle Bean Halll Bradley Green Redditch Worcs B96 6RW |
Director Name | Richard Russell Good |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(38 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 09 March 2011) |
Role | Property Manager |
Correspondence Address | Nupend Cradley Malvern Worcestershire WR13 5NP |
Director Name | Marcus Russell Good |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(38 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 09 March 2011) |
Role | Government Service |
Correspondence Address | Anvils Farm Dursden Lane Pewsey Wiltshire SN9 5JN |
Director Name | Mr Nicholas Mervyn Fox |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(38 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 09 March 2011) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 37 Eland Road London SW11 5JX |
Director Name | Dominic Brodie Metherell Fox |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 December 2000) |
Role | Entrepreneur |
Correspondence Address | The Bungalow Beech Green Lane, Withyham Hartfield East Sussex TN7 4DB |
Director Name | Jemma Glynne Eadie |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(38 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 09 March 2011) |
Role | Play Specialist |
Correspondence Address | 50 Lillieshall Road London SW4 0LP |
Secretary Name | Jacqueline Gail Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 September 2004) |
Role | Company Director |
Correspondence Address | Jenningsbury Hertford Hertfordshire SG13 7NS |
Director Name | Jacqueline Gail Fox |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(40 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 09 March 2011) |
Role | Company Director |
Correspondence Address | Jenningsbury Hertford Hertfordshire SG13 7NS |
Secretary Name | Mrs Carolyn Joy Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(43 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 March 2011) |
Role | Company Director |
Correspondence Address | The Barn Middle Bean Hall, Bradley Green Redditch Worcestershire B96 6RW |
Secretary Name | Mrs Carolyn Joy Good |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(43 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 March 2011) |
Role | Company Director |
Correspondence Address | The Barn Middle Bean Hall, Bradley Green Redditch Worcestershire B96 6RW |
Director Name | Mr Andrew Charles Bird |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(49 years, 11 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 22 March 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 108 New Bond Street London W1S 1EF |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2011(49 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 29 March 2011) |
Correspondence Address | 90 Fetter Lane London EC4A 1PT |
Registered Address | Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Modelgate LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £582,746 |
Cash | £1,261 |
Current Liabilities | £422,882 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
29 July 2020 | Delivered on: 4 August 2020 Persons entitled: Jordan International Bank PLC Classification: A registered charge Particulars: All that leasehold land and buildings being units 4 & 5, sandridge park, porters wood, st albans (AL3 6PH) as the same is registered at the land registry with title absolute under title number HD421566. Outstanding |
---|---|
29 July 2020 | Delivered on: 4 August 2020 Persons entitled: Jordan International Bank PLC Classification: A registered charge Particulars: All that leasehold land and buildings being units 4 & 5, sandridge park, porters wood, st albans (AL3 6PH) as the same is registered at the land registry with title absolute under title number HD421566. Outstanding |
11 September 2019 | Delivered on: 23 September 2019 Persons entitled: Michael Ellard Classification: A registered charge Particulars: Fixed charge over the land known as units 4&5 sandridge park, potters wood, st albans AL3 6PH. Outstanding |
11 September 2019 | Delivered on: 23 September 2019 Persons entitled: Michael Ellard Classification: A registered charge Particulars: Fixed charge over the land known as 97 golders green road, london NW11 8EN. Outstanding |
26 September 2017 | Delivered on: 27 September 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The leasehold property being units 4 & 5 sandridge park, potters wood, st albans, AL3 6PQ registered at the land registry with title absolute under title number HD421566. Outstanding |
18 February 2015 | Delivered on: 26 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
24 July 2013 | Delivered on: 26 July 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 97 golders green road london. Outstanding |
24 July 2013 | Delivered on: 26 July 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 May 2023 | Delivered on: 17 May 2023 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: 97 golders green road, london NW11 8EN (title number MX335067). Outstanding |
24 July 2013 | Delivered on: 26 July 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
22 December 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
---|---|
4 August 2020 | Registration of charge 006884870009, created on 29 July 2020 (20 pages) |
4 August 2020 | Registration of charge 006884870008, created on 29 July 2020 (36 pages) |
31 July 2020 | Satisfaction of charge 006884870007 in full (4 pages) |
31 July 2020 | Satisfaction of charge 006884870005 in full (4 pages) |
1 May 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
5 February 2020 | Registered office address changed from 42 South Molton Street London W1K 5RR to Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW on 5 February 2020 (1 page) |
9 December 2019 | Amended total exemption full accounts made up to 28 February 2018 (9 pages) |
30 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
23 September 2019 | Registration of charge 006884870006, created on 11 September 2019 (26 pages) |
23 September 2019 | Registration of charge 006884870007, created on 11 September 2019 (26 pages) |
4 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
25 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
27 September 2017 | Registration of charge 006884870005, created on 26 September 2017 (3 pages) |
27 September 2017 | Registration of charge 006884870005, created on 26 September 2017 (3 pages) |
8 August 2017 | Satisfaction of charge 006884870004 in full (1 page) |
8 August 2017 | Satisfaction of charge 006884870004 in full (1 page) |
8 May 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
8 May 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
7 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Director's details changed for Mr Robert Anthony Markham Thompson on 19 September 2013 (2 pages) |
23 May 2015 | Director's details changed for Mr Robert Anthony Markham Thompson on 19 September 2013 (2 pages) |
26 February 2015 | Registration of charge 006884870004, created on 18 February 2015 (44 pages) |
26 February 2015 | Registration of charge 006884870004, created on 18 February 2015 (44 pages) |
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
18 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
8 November 2013 | Registered office address changed from 108 New Bond Street London W1S 1EP on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 108 New Bond Street London W1S 1EP on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 108 New Bond Street London W1S 1EP on 8 November 2013 (1 page) |
26 July 2013 | Registration of charge 006884870002 (19 pages) |
26 July 2013 | Registration of charge 006884870003 (6 pages) |
26 July 2013 | Registration of charge 006884870003 (6 pages) |
26 July 2013 | Registration of charge 006884870001 (9 pages) |
26 July 2013 | Registration of charge 006884870001 (9 pages) |
26 July 2013 | Registration of charge 006884870002 (19 pages) |
3 July 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
20 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (12 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (12 pages) |
25 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
22 July 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Full accounts made up to 28 February 2011 (10 pages) |
5 December 2011 | Full accounts made up to 28 February 2011 (10 pages) |
14 April 2011 | Second filing of AR01 previously delivered to Companies House made up to 24 March 2011 (16 pages) |
14 April 2011 | Second filing of AR01 previously delivered to Companies House made up to 24 March 2011 (16 pages) |
12 April 2011 | Previous accounting period shortened from 31 March 2011 to 28 February 2011 (3 pages) |
12 April 2011 | Previous accounting period shortened from 31 March 2011 to 28 February 2011 (3 pages) |
8 April 2011 | Termination of appointment of Gd Secretarial Services Limited as a secretary (2 pages) |
8 April 2011 | Termination of appointment of Gd Secretarial Services Limited as a secretary (2 pages) |
4 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders
|
4 April 2011 | Termination of appointment of Gd Secretarial Services Limited as a secretary (2 pages) |
4 April 2011 | Termination of appointment of Gd Secretarial Services Limited as a secretary (2 pages) |
4 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders
|
29 March 2011 | Termination of appointment of Andrew Bird as a director (2 pages) |
29 March 2011 | Termination of appointment of Andrew Bird as a director (2 pages) |
29 March 2011 | Registered office address changed from 108 New Bond Street London W1S 1EF on 29 March 2011 (2 pages) |
29 March 2011 | Registered office address changed from 108 New Bond Street London W1S 1EF on 29 March 2011 (2 pages) |
24 March 2011 | Appointment of Andrew Charles Bird as a director (3 pages) |
24 March 2011 | Termination of appointment of Nicholas Fox as a director (2 pages) |
24 March 2011 | Termination of appointment of Jemma Eadie as a director (2 pages) |
24 March 2011 | Termination of appointment of Richard Good as a director (2 pages) |
24 March 2011 | Termination of appointment of Victoria Cooper as a director (2 pages) |
24 March 2011 | Appointment of Mr Robert Anthony Markham Thompson as a director (3 pages) |
24 March 2011 | Termination of appointment of Marcus Good as a director (2 pages) |
24 March 2011 | Termination of appointment of Richard Good as a director (2 pages) |
24 March 2011 | Termination of appointment of Jacqueline Fox as a director (2 pages) |
24 March 2011 | Termination of appointment of Barry Fox as a director (2 pages) |
24 March 2011 | Appointment of Mr Robert Anthony Markham Thompson as a director (3 pages) |
24 March 2011 | Termination of appointment of Victoria Cooper as a director (2 pages) |
24 March 2011 | Appointment of Gd Secretarial Services Limited as a secretary (3 pages) |
24 March 2011 | Termination of appointment of Barry Fox as a director (2 pages) |
24 March 2011 | Termination of appointment of Jemma Eadie as a director (2 pages) |
24 March 2011 | Appointment of Andrew Charles Bird as a director (3 pages) |
24 March 2011 | Appointment of Gd Secretarial Services Limited as a secretary (3 pages) |
24 March 2011 | Termination of appointment of Carolyn Good as a secretary (2 pages) |
24 March 2011 | Termination of appointment of Carolyn Good as a secretary (2 pages) |
24 March 2011 | Termination of appointment of Carolyn Good as a director (2 pages) |
24 March 2011 | Termination of appointment of Jacqueline Fox as a director (2 pages) |
24 March 2011 | Termination of appointment of Nicholas Fox as a director (2 pages) |
24 March 2011 | Termination of appointment of Carolyn Good as a director (2 pages) |
24 March 2011 | Termination of appointment of Marcus Good as a director (2 pages) |
21 March 2011 | Auditor's resignation (1 page) |
21 March 2011 | Resolutions
|
21 March 2011 | Resolutions
|
21 March 2011 | Auditor's resignation (1 page) |
8 September 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
8 September 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
13 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (13 pages) |
13 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (13 pages) |
23 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (13 pages) |
23 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (13 pages) |
23 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (13 pages) |
16 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
16 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
12 March 2009 | Return made up to 06/03/09; full list of members (8 pages) |
12 March 2009 | Return made up to 06/03/09; full list of members (8 pages) |
11 March 2009 | Director's change of particulars / jemma eadie / 29/11/2007 (1 page) |
11 March 2009 | Director's change of particulars / jemma eadie / 29/11/2007 (1 page) |
20 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
20 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
10 March 2008 | Return made up to 06/03/08; full list of members (8 pages) |
10 March 2008 | Return made up to 06/03/08; full list of members (8 pages) |
10 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
10 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
8 March 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
8 March 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
7 March 2007 | Return made up to 06/03/07; full list of members (5 pages) |
7 March 2007 | Return made up to 06/03/07; full list of members (5 pages) |
21 December 2006 | Resolutions
|
21 December 2006 | Resolutions
|
8 August 2006 | Registered office changed on 08/08/06 from: the nupend, cradley malvern worcestershire WR13 5NP (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: the nupend, cradley malvern worcestershire WR13 5NP (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: c/o gretton & co, middle bouts farm, bouts lane inkberrow worcester WR7 4HP (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: c/o gretton & co, middle bouts farm, bouts lane inkberrow worcester WR7 4HP (1 page) |
8 March 2006 | Return made up to 06/03/06; full list of members (5 pages) |
8 March 2006 | Return made up to 06/03/06; full list of members (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: middle bouts farm bouts lane inkberrow worcester WR7 4HP (1 page) |
13 October 2005 | Return made up to 06/03/05; full list of members (5 pages) |
13 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: middle bouts farm bouts lane inkberrow worcester WR7 4HP (1 page) |
13 October 2005 | Return made up to 06/03/05; full list of members (5 pages) |
13 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | New secretary appointed (2 pages) |
13 March 2004 | Return made up to 06/03/04; full list of members (13 pages) |
13 March 2004 | Return made up to 06/03/04; full list of members (13 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 June 2003 | Return made up to 06/03/03; full list of members
|
9 June 2003 | Return made up to 06/03/03; full list of members
|
6 February 2003 | Full accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (5 pages) |
10 May 2002 | Return made up to 06/03/02; full list of members
|
10 May 2002 | Return made up to 06/03/02; full list of members
|
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 June 2001 | Return made up to 06/03/01; full list of members
|
15 June 2001 | Return made up to 06/03/01; full list of members
|
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (1 page) |
24 May 2001 | New director appointed (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Return made up to 06/03/00; full list of members (10 pages) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Return made up to 06/03/00; full list of members (10 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 May 1999 | Return made up to 06/03/99; no change of members (4 pages) |
21 May 1999 | Return made up to 06/03/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 May 1997 | Return made up to 06/03/97; full list of members (5 pages) |
31 May 1997 | Return made up to 06/03/97; full list of members (5 pages) |
6 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 April 1996 | Return made up to 06/03/96; full list of members (6 pages) |
11 April 1996 | Return made up to 06/03/96; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 August 1995 | Director resigned (2 pages) |
22 August 1995 | Director resigned (2 pages) |
28 March 1995 | Director resigned (2 pages) |
28 March 1995 | Return made up to 06/03/95; full list of members (8 pages) |
28 March 1995 | Director resigned (2 pages) |
28 March 1995 | Return made up to 06/03/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
7 February 1992 | Full accounts made up to 31 March 1991 (10 pages) |
7 February 1992 | Full accounts made up to 31 March 1991 (10 pages) |
26 May 1988 | Full accounts made up to 31 March 1987 (10 pages) |
26 May 1988 | Full accounts made up to 31 March 1987 (10 pages) |
11 April 1987 | Full accounts made up to 31 March 1986 (10 pages) |
11 April 1987 | Full accounts made up to 31 March 1986 (10 pages) |
16 May 1983 | Accounts made up to 31 March 1982 (9 pages) |
16 May 1983 | Accounts made up to 31 March 1982 (9 pages) |
30 May 1961 | Incorporation (12 pages) |
30 May 1961 | Incorporation (12 pages) |