Richmond
Surrey
TW10 6EJ
Director Name | Ms Eileen Means |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(60 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hannover Quay Hannover Quay Bristol BS1 5JP |
Director Name | Ms Aneliya Dimitrova Davcheva |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(60 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Director Of Customer Success |
Country of Residence | England |
Correspondence Address | 4 Cleveland Court Spring Grove Road Richmond TW10 6EJ |
Director Name | Ms Nora O'Neill |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(30 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 14 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cleveland Court Spring Grove Road Richmond Surrey TW10 6EJ |
Director Name | Mrs Anne Dryden |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 March 1996) |
Role | Retired |
Correspondence Address | 6 Cleveland Court Richmond Surrey TW10 6EJ |
Director Name | Ms Nancy Vivienne Noel |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(30 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 14 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cleveland Court Spring Grove Road Richmond Surrey TW10 6EJ |
Director Name | Mr Sidney Hayworth Huggett |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 January 1996) |
Role | Retired |
Correspondence Address | 4 Cleveland Court Richmond Surrey TW10 6EJ |
Secretary Name | Mr Sidney Hayworth Huggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(30 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 06 April 1995) |
Role | Company Director |
Correspondence Address | 4 Cleveland Court Richmond Surrey TW10 6EJ |
Secretary Name | Charles Brian Dinnage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(33 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 September 2002) |
Role | Company Director |
Correspondence Address | 38 Church Street Twickenham TW1 3NR |
Director Name | Mrs Felicity Jane Campbell |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(34 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 10 June 2016) |
Role | Personnel/Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Mall East Sheen London SW14 7EN |
Director Name | Monica Germaine Huggett |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 July 1998) |
Role | Company Director |
Correspondence Address | 4 Cleveland Court Spring Grove Road Richmond Surrey TW10 6EJ |
Director Name | Stanley Dryden |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(37 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 May 2005) |
Role | Retired |
Correspondence Address | 6 Cleveland Court Spring Grove Road Richmond Surrey TW10 6EJ |
Director Name | Neil Eliott Stead |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 June 2004) |
Role | Technical Analyst |
Correspondence Address | 4 Cleveland Court Spring Grove Road Richmond Surrey TW10 6EJ |
Director Name | Mr Christopher James Sefton Jenkins |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(40 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 October 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingfisher Court Green Lane Woodstock Oxfordshire OX20 1JZ |
Secretary Name | Neil Eliott Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 2004) |
Role | Technical Analyist |
Correspondence Address | 4 Cleveland Court Spring Grove Road Richmond Surrey TW10 6EJ |
Secretary Name | Ms Nancy Vivienne Noel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(43 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cleveland Court Spring Grove Road Richmond Surrey TW10 6EJ |
Director Name | Mr Justin Christopher Ward |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(43 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 October 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Cleveland Court Spring Grove Road Richmond Surrey TW10 6EJ |
Director Name | Chantal Cuer |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 May 2005(44 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 February 2007) |
Role | Journalist |
Correspondence Address | Flat 6 Cleveland Court Richmond Surrey TW10 6EJ |
Director Name | Mr Tone Ward |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 October 2008(47 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 07 November 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cleveland Court Spring Grove Road Richmond Surrey TW10 6EJ |
Secretary Name | Mr Tone Ward |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 October 2008(47 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 April 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cleveland Court Spring Grove Road Richmond Surrey TW10 6EJ |
Secretary Name | Mrs Felicity Jane Campbell |
---|---|
Status | Resigned |
Appointed | 24 April 2017(55 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 July 2018) |
Role | Company Director |
Correspondence Address | Bathurst House 50 Bathurst Walk Iver Buckinghamshire SL0 9BH |
Director Name | Mr Adam James Demetriou |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(56 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Cleveland Court Spring Grove Road Richmond Surrey TW10 6EJ |
Registered Address | Acara Management Ltd Kew Road Richmond TW9 2AZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £35 | Mr Christopher James Sefton Jenkins 16.67% Ordinary |
---|---|
1 at £35 | Mr Justin Ward 16.67% Ordinary |
1 at £35 | Mr Steve Thomas Waring 16.67% Ordinary |
1 at £35 | Mrs Beryl Eileen Means 16.67% Ordinary |
1 at £35 | Mrs Felicity Jane Campbell 16.67% Ordinary |
1 at £35 | Mrs Frances Taylor 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,151 |
Cash | £8,157 |
Current Liabilities | £3,082 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
5 February 2024 | Confirmation statement made on 31 January 2024 with updates (4 pages) |
---|---|
21 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
13 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
4 April 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
18 October 2021 | Appointment of Ms Eileen Means as a director on 18 October 2021 (2 pages) |
18 October 2021 | Appointment of Ms Aneliya Dimitrova Davcheva as a director on 18 October 2021 (2 pages) |
18 October 2021 | Registered office address changed from Bathurst House 50 Bathurst Walk Iver Buckinghamshire SL0 9BH to Acara Management Ltd Kew Road Richmond TW9 2AZ on 18 October 2021 (1 page) |
13 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
20 August 2021 | Termination of appointment of Felicity Jane Campbell as a secretary on 24 July 2018 (1 page) |
13 August 2021 | Termination of appointment of Adam James Demetriou as a director on 15 May 2020 (1 page) |
23 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
28 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
27 April 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
31 May 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
16 March 2018 | Appointment of Mrs Felicity Jane Campbell as a secretary on 24 April 2017 (2 pages) |
16 March 2018 | Termination of appointment of Tone Ward as a secretary on 24 April 2017 (1 page) |
16 March 2018 | Termination of appointment of Tone Ward as a director on 7 November 2017 (1 page) |
14 August 2017 | Appointment of Mr Adam James Demetriou as a director on 1 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Adam James Demetriou as a director on 1 August 2017 (2 pages) |
26 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
15 June 2017 | Termination of appointment of Adam James Demetriou as a director on 31 May 2017 (2 pages) |
15 June 2017 | Termination of appointment of Adam James Demetriou as a director on 31 May 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | Termination of appointment of Felicity Jane Campbell as a director on 10 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Felicity Jane Campbell as a director on 10 June 2016 (1 page) |
20 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Appointment of Mr Adam James Demetriou as a director on 22 January 2016 (2 pages) |
20 April 2016 | Appointment of Mr Adam James Demetriou as a director on 22 January 2016 (2 pages) |
20 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
29 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Termination of appointment of Christopher Sefton Jenkins as a director (1 page) |
26 April 2013 | Termination of appointment of Christopher Sefton Jenkins as a director (1 page) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
19 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (18 pages) |
19 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (18 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders
|
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders
|
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 September 2010 | Registered office address changed from , Nightingale Chancellors 132 Sheen Road, Richmond, Surrey, TW9 1UR on 22 September 2010 (1 page) |
22 September 2010 | Registered office address changed from , Nightingale Chancellors 132 Sheen Road, Richmond, Surrey, TW9 1UR on 22 September 2010 (1 page) |
21 September 2010 | Termination of appointment of Nora O'neill as a director (1 page) |
21 September 2010 | Termination of appointment of Nancy Noel as a director (1 page) |
21 September 2010 | Termination of appointment of Nancy Noel as a director (1 page) |
21 September 2010 | Termination of appointment of Nora O'neill as a director (1 page) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
26 May 2010 | Director's details changed for Mrs Felicity Jane Campbell on 31 March 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Tone Ward on 31 March 2010 (1 page) |
26 May 2010 | Director's details changed for Miss Nora Oneill on 31 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Christopher James Sefton Jenkins on 31 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Felicity Jane Campbell on 31 March 2010 (2 pages) |
26 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (9 pages) |
26 May 2010 | Director's details changed for Mrs Tone Ward on 31 March 2010 (2 pages) |
26 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (9 pages) |
26 May 2010 | Director's details changed for Miss Nora Oneill on 31 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Christopher James Sefton Jenkins on 31 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Nancy Vivienne Noel on 31 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Nancy Vivienne Noel on 31 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Tone Ward on 31 March 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Tone Ward on 31 March 2010 (1 page) |
17 February 2010 | Annual return made up to 31 March 2009 (6 pages) |
17 February 2010 | Annual return made up to 31 March 2009 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 April 2009 | Appointment terminated (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from, c/o nightingale chancellors, 132 sheen road, richmond, surrey, TW9 1UR (1 page) |
28 April 2009 | Appointment terminated (1 page) |
28 April 2009 | Director appointed mr. Ward tone (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from, c/o nightingale chancellors, 132 sheen road, richmond, surrey, TW9 1UR (1 page) |
28 April 2009 | Director appointed mr. Ward tone (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from, bathurst house, 50 bathhurst walk, iver, buckinghamshire, SL0 9BH (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from, bathurst house, 50 bathhurst walk, iver, buckinghamshire, SL0 9BH (1 page) |
9 December 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 November 2008 | Director and secretary appointed tone ward (1 page) |
1 November 2008 | Appointment terminated director justin ward (1 page) |
1 November 2008 | Appointment terminated director justin ward (1 page) |
1 November 2008 | Appointment terminated secretary nancy noel (1 page) |
1 November 2008 | Appointment terminated secretary nancy noel (1 page) |
1 November 2008 | Director and secretary appointed tone ward (1 page) |
29 April 2008 | Return made up to 31/03/08; no change of members (4 pages) |
29 April 2008 | Return made up to 31/03/08; no change of members (4 pages) |
7 June 2007 | Return made up to 31/03/07; full list of members (10 pages) |
7 June 2007 | Return made up to 31/03/07; full list of members (10 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | New director appointed (1 page) |
24 March 2007 | New director appointed (1 page) |
15 May 2006 | Return made up to 31/03/06; full list of members (10 pages) |
15 May 2006 | Return made up to 31/03/06; full list of members (10 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 July 2005 | New director appointed (1 page) |
21 July 2005 | New director appointed (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
21 April 2005 | Return made up to 31/03/05; full list of members (4 pages) |
21 April 2005 | Return made up to 31/03/05; full list of members (4 pages) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
11 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Secretary resigned;director resigned (1 page) |
21 June 2004 | Secretary resigned;director resigned (1 page) |
22 April 2004 | Return made up to 31/03/04; full list of members (10 pages) |
22 April 2004 | Return made up to 31/03/04; full list of members (10 pages) |
20 November 2003 | Resolutions
|
20 November 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
20 November 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
20 November 2003 | Resolutions
|
11 April 2003 | Return made up to 31/03/03; full list of members (10 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (10 pages) |
28 November 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
28 November 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: 38 church street, twickenham, TW1 3NR (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: 38 church street, twickenham, TW1 3NR (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | New secretary appointed (2 pages) |
6 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
6 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
23 April 2002 | Return made up to 31/03/02; full list of members
|
23 April 2002 | Return made up to 31/03/02; full list of members
|
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
31 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
31 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
5 April 2001 | Return made up to 31/03/01; full list of members
|
5 April 2001 | Return made up to 31/03/01; full list of members
|
30 October 2000 | Full accounts made up to 30 September 1999 (9 pages) |
30 October 2000 | Full accounts made up to 30 September 1999 (9 pages) |
15 May 2000 | Return made up to 31/03/00; full list of members
|
15 May 2000 | Return made up to 31/03/00; full list of members
|
27 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
27 May 1999 | Full accounts made up to 30 September 1998 (8 pages) |
27 May 1999 | Full accounts made up to 30 September 1998 (8 pages) |
27 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Return made up to 31/03/98; full list of members
|
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
24 August 1998 | Return made up to 31/03/98; full list of members
|
24 August 1998 | Director resigned (1 page) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
4 August 1997 | Full accounts made up to 30 September 1996 (9 pages) |
4 August 1997 | Full accounts made up to 30 September 1996 (9 pages) |
12 November 1996 | Full accounts made up to 30 September 1995 (9 pages) |
12 November 1996 | Full accounts made up to 30 September 1995 (9 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
26 September 1996 | Return made up to 31/03/96; full list of members
|
26 September 1996 | Return made up to 31/03/96; full list of members
|
15 February 1996 | New secretary appointed (2 pages) |
15 February 1996 | New secretary appointed (2 pages) |
6 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
6 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
18 May 1961 | Incorporation (14 pages) |
18 May 1961 | Incorporation (14 pages) |