Pinner
Middlesex
HA5 1AH
Director Name | Roderick Hugh Alexander MacDougald |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 06 October 2004(42 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Granard Road London SW12 8UJ |
Director Name | Mrs Anne Coleman |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2019(57 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 57 West End Lane Pinner Middlesex HA5 1AH |
Director Name | Mr Adrian Trayton Hopkinson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 March 1995) |
Role | Banker |
Correspondence Address | 110 Balham Park Road London SW12 8EA |
Director Name | Mrs Anne Skeggs |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(29 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Barnes Common London SW13 0HS |
Director Name | Mr Jeremy John Galbraith Brown |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(29 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 31 July 2014) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Pont Street London SW1X 0AE |
Director Name | Mr Paul Francis Wing |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 March 1995) |
Role | Artists Manager |
Correspondence Address | 35 Priory Road London W8 8LP |
Director Name | Lady Jacqueline Mary Weir |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 May 1991(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 November 1994) |
Role | Company Director |
Correspondence Address | 32 Abbotsbury Close London W14 8EG |
Director Name | Lady Dorothy Anne Pamela Tidbury |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 March 1995) |
Role | Company Director |
Correspondence Address | 22 Ursula Street London SW11 8DW |
Director Name | Mr Luther Jean Rohan |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(29 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 February 2001) |
Role | Solicitor |
Correspondence Address | Aberdeen House South Road Haywards Heath West Sussex RH16 4NG |
Director Name | Baroness Rawlings |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(29 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | 86 Eaton Square London SW1W 9AG |
Director Name | Patrick Christian Koerfer |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 May 1991(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 November 1995) |
Role | Investment Director |
Correspondence Address | 46 Clarendon Road London W11 2HH |
Director Name | Mr James Quintin Ballardie |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 October 1996) |
Role | Musician |
Correspondence Address | 9 Northside Clapham London SW4 0QW |
Director Name | Leopold David De Rothschild |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(29 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 01 June 2001) |
Role | Merchant Banker |
Correspondence Address | 11 Campden Hill Square London W8 7LB |
Director Name | Mr Richard Harding Davey |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 November 1995) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Rockalls Hall Rockalls Road Polstead Essex CO6 5AT |
Director Name | Mr Robert Conway |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 1991(29 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 03 March 2009) |
Role | Investment Banker |
Correspondence Address | 85 Broad Street New York Ny 10004 Usa Foreign |
Director Name | Mr Jonathan Nicholas Crispin Gaisman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 September 1996) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 32 Grafton Square London SW4 0DB |
Director Name | Sir Peter Edward Middleton |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(30 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 December 2001) |
Role | Banker |
Correspondence Address | 10 Rawlings Street London SW3 2LS |
Director Name | Mr Edward Graham Blakeman |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(32 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 July 2003) |
Role | Senior Producer Bbc Radio 3 |
Country of Residence | United Kingdom |
Correspondence Address | 50 Icknield Close Wendover Aylesbury Buckinghamshire HP22 6HG |
Director Name | Mr Michael Brett Hockney |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(33 years after company formation) |
Appointment Duration | 24 years, 8 months (resigned 13 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devoncroft House Oak Lane Twickenham TW1 3PA |
Director Name | Michael Bienes |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 1995(33 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 December 2007) |
Role | Cert Pub Acct |
Correspondence Address | 141 Bay Colony Drive Fort Lavderdale Florida 33308 |
Director Name | Dianne Bienes |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 1995(33 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 December 2007) |
Role | Company Director |
Correspondence Address | 141 Bay Colony Drive Fort Lauderdale Florida 33308 |
Director Name | John Donald Chadwick |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 October 2002) |
Role | Company Director |
Correspondence Address | 68 Ripplevale Grove London N1 1HT |
Director Name | Mr David William Bowerman |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(36 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Champs Hill Coldwaltham Pulborough West Sussex RH20 1LY |
Director Name | Jean Claude Banon |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 December 1998(37 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 03 March 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warwick Gardens London W14 8PH |
Director Name | Mr Richard Karl Goeltz |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2001(39 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 December 2008) |
Role | Retired |
Correspondence Address | 375 Park Avenue New York United States |
Director Name | Sir Michael Roger Gifford |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(39 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 25 May 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cleaver Square London SE11 4DW |
Registered Address | Arbor C/O Winckworth Sherwood Llp, Arbor 255 Blackfriars Road London SE1 9AX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £168,877 |
Net Worth | £30,570 |
Cash | £36,542 |
Current Liabilities | £34,045 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
21 September 2023 | Registered office address changed from C/O Winckworth Sherwood Llp Minerva House 5 Montague Close London SE1 9BB England to Arbor C/O Winckworth Sherwood Llp, Arbor 255 Blackfriars Road London SE1 9AX on 21 September 2023 (1 page) |
---|---|
19 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
21 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
27 February 2023 | Registered office address changed from 57 West End Lane Pinner Middx HA5 1AH to C/O Winckworth Sherwood Llp Minerva House 5 Montague Close London SE1 9BB on 27 February 2023 (1 page) |
30 January 2023 | Termination of appointment of Anne Coleman as a director on 26 September 2022 (1 page) |
30 January 2023 | Termination of appointment of Anne Coleman as a secretary on 26 September 2022 (1 page) |
2 August 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
2 August 2022 | Confirmation statement made on 16 May 2022 with no updates (2 pages) |
15 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2021 | Termination of appointment of Michael Roger Gifford as a director on 25 May 2021 (1 page) |
15 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
8 June 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
27 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
4 May 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
10 October 2019 | Appointment of Mrs Anne Coleman as a director on 9 October 2019 (2 pages) |
7 August 2019 | Termination of appointment of Michael Brett Hockney as a director on 13 July 2019 (1 page) |
30 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
21 March 2019 | Notification of a person with significant control statement (2 pages) |
31 May 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
18 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
13 April 2018 | Withdrawal of a person with significant control statement on 13 April 2018 (2 pages) |
21 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
21 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
16 May 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
16 May 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
16 May 2016 | Annual return made up to 16 May 2016 no member list (5 pages) |
16 May 2016 | Annual return made up to 16 May 2016 no member list (5 pages) |
5 May 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
5 May 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
6 June 2015 | Annual return made up to 16 May 2015 no member list (5 pages) |
6 June 2015 | Annual return made up to 16 May 2015 no member list (5 pages) |
11 May 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
11 May 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
20 August 2014 | Termination of appointment of Anne Skeggs as a director on 31 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Anne Skeggs as a director on 31 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Jeremy John Galbraith Brown as a director on 31 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Jeremy John Galbraith Brown as a director on 31 July 2014 (1 page) |
13 June 2014 | Amended accounts made up to 31 July 2013 (8 pages) |
13 June 2014 | Amended accounts made up to 31 July 2013 (8 pages) |
6 June 2014 | Annual return made up to 16 May 2014 no member list (7 pages) |
6 June 2014 | Director's details changed for Michael Roger Gifford on 15 December 2013 (2 pages) |
6 June 2014 | Annual return made up to 16 May 2014 no member list (7 pages) |
6 June 2014 | Director's details changed for Michael Roger Gifford on 15 December 2013 (2 pages) |
24 March 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
24 March 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
7 June 2013 | Annual return made up to 16 May 2013 no member list (7 pages) |
7 June 2013 | Annual return made up to 16 May 2013 no member list (7 pages) |
26 March 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
26 March 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
5 June 2012 | Director's details changed for Roderick Hugh Alexander Macdougald on 24 April 2012 (2 pages) |
5 June 2012 | Annual return made up to 16 May 2012 no member list (7 pages) |
5 June 2012 | Director's details changed for Roderick Hugh Alexander Macdougald on 24 April 2012 (2 pages) |
5 June 2012 | Annual return made up to 16 May 2012 no member list (7 pages) |
26 April 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
26 April 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
17 May 2011 | Annual return made up to 16 May 2011 no member list (7 pages) |
17 May 2011 | Annual return made up to 16 May 2011 no member list (7 pages) |
9 March 2011 | Full accounts made up to 31 July 2010 (13 pages) |
9 March 2011 | Full accounts made up to 31 July 2010 (13 pages) |
7 June 2010 | Annual return made up to 16 May 2010 no member list (5 pages) |
7 June 2010 | Annual return made up to 16 May 2010 no member list (5 pages) |
7 June 2010 | Director's details changed for Roderick Hugh Alexander Macdougald on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Michael Brett Hockney on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Michael Brett Hockney on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Michael Roger Gifford on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Michael Brett Hockney on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mrs Anne Skeggs on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Michael Roger Gifford on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Roderick Hugh Alexander Macdougald on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Roderick Hugh Alexander Macdougald on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mrs Anne Skeggs on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mrs Anne Skeggs on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Michael Roger Gifford on 1 October 2009 (2 pages) |
28 April 2010 | Full accounts made up to 31 July 2009 (15 pages) |
28 April 2010 | Full accounts made up to 31 July 2009 (15 pages) |
2 June 2009 | Appointment terminated director richard goeltz (1 page) |
2 June 2009 | Annual return made up to 16/05/09 (3 pages) |
2 June 2009 | Annual return made up to 16/05/09 (3 pages) |
2 June 2009 | Appointment terminated director richard goeltz (1 page) |
13 May 2009 | Full accounts made up to 31 July 2008 (13 pages) |
13 May 2009 | Full accounts made up to 31 July 2008 (13 pages) |
16 March 2009 | Appointment terminated director robert conway (1 page) |
16 March 2009 | Appointment terminated director jean banon (1 page) |
16 March 2009 | Appointment terminated director robert conway (1 page) |
16 March 2009 | Appointment terminated director jean banon (1 page) |
4 June 2008 | Annual return made up to 16/05/08 (4 pages) |
4 June 2008 | Annual return made up to 16/05/08 (4 pages) |
3 June 2008 | Full accounts made up to 31 July 2007 (15 pages) |
3 June 2008 | Full accounts made up to 31 July 2007 (15 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
8 June 2007 | Full accounts made up to 31 July 2006 (15 pages) |
8 June 2007 | Full accounts made up to 31 July 2006 (15 pages) |
17 May 2007 | Annual return made up to 16/05/07 (3 pages) |
17 May 2007 | Annual return made up to 16/05/07 (3 pages) |
5 June 2006 | Annual return made up to 16/05/06 (3 pages) |
5 June 2006 | Annual return made up to 16/05/06 (3 pages) |
10 April 2006 | Full accounts made up to 31 July 2005 (13 pages) |
10 April 2006 | Full accounts made up to 31 July 2005 (13 pages) |
7 November 2005 | Director resigned (2 pages) |
7 November 2005 | Director resigned (2 pages) |
8 June 2005 | Annual return made up to 16/05/05 (3 pages) |
8 June 2005 | Annual return made up to 16/05/05 (3 pages) |
25 May 2005 | Full accounts made up to 31 July 2004 (13 pages) |
25 May 2005 | Full accounts made up to 31 July 2004 (13 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
7 June 2004 | Annual return made up to 16/05/04 (8 pages) |
7 June 2004 | Annual return made up to 16/05/04 (8 pages) |
24 May 2004 | Full accounts made up to 31 July 2003 (12 pages) |
24 May 2004 | Full accounts made up to 31 July 2003 (12 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
22 July 2003 | Full accounts made up to 31 July 2002 (11 pages) |
22 July 2003 | Full accounts made up to 31 July 2002 (11 pages) |
8 June 2003 | Annual return made up to 16/05/03 (8 pages) |
8 June 2003 | Annual return made up to 16/05/03 (8 pages) |
1 June 2003 | Delivery ext'd 3 mth 31/07/02 (1 page) |
1 June 2003 | Delivery ext'd 3 mth 31/07/02 (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (2 pages) |
10 October 2002 | Director resigned (2 pages) |
12 June 2002 | Annual return made up to 16/05/02
|
12 June 2002 | Annual return made up to 16/05/02
|
23 May 2002 | Full accounts made up to 31 July 2001 (11 pages) |
23 May 2002 | Full accounts made up to 31 July 2001 (11 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
7 June 2001 | Annual return made up to 16/05/01 (7 pages) |
7 June 2001 | Annual return made up to 16/05/01 (7 pages) |
23 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
23 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
12 February 2001 | Director resigned (2 pages) |
12 February 2001 | Director resigned (2 pages) |
12 June 2000 | Annual return made up to 16/05/00 (7 pages) |
12 June 2000 | Annual return made up to 16/05/00 (7 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
8 June 1999 | Annual return made up to 16/05/99 (13 pages) |
8 June 1999 | Annual return made up to 16/05/99 (13 pages) |
24 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
24 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
24 December 1998 | New director appointed (3 pages) |
24 December 1998 | New director appointed (3 pages) |
19 June 1998 | Annual return made up to 16/05/98 (11 pages) |
19 June 1998 | Annual return made up to 16/05/98 (11 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
11 June 1997 | Annual return made up to 16/05/97 (11 pages) |
11 June 1997 | Annual return made up to 16/05/97 (11 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
12 June 1996 | Annual return made up to 16/05/96
|
12 June 1996 | Annual return made up to 16/05/96
|
5 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | Director resigned (2 pages) |
7 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
7 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
24 May 1995 | Annual return made up to 16/05/95
|
24 May 1995 | Annual return made up to 16/05/95
|
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Director resigned;new director appointed (2 pages) |
9 April 1995 | Director resigned;new director appointed (2 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Director resigned;new director appointed (2 pages) |
9 April 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
31 January 1973 | Memorandum and Articles of Association (16 pages) |
31 January 1973 | Memorandum and Articles of Association (16 pages) |