214-216 Kew Road
Richmond
Surrey
TW9 2AN
Secretary Name | Mr Abdoul Reza Elmieh |
---|---|
Status | Current |
Appointed | 16 April 2011(48 years, 11 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 24 Thornycroft Court 214-216 Kew Road Richmond Surrey TW9 2AN |
Director Name | Mr James Geoffrey Baring Williams |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(54 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Logistics Consultant |
Country of Residence | England |
Correspondence Address | 51 South Street Isleworth Middlesex TW7 7AA |
Director Name | Mr Jozsef Turza |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2021(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Enterprise Architect |
Country of Residence | England |
Correspondence Address | 10 Sussex House 220 Kew Road Richmond TW9 3JX |
Director Name | Celia Mary Evans |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 February 1993) |
Role | Retired |
Correspondence Address | 21 Thornycroft Court 214-216 Kew Road Richmond Surrey TW9 2AN |
Director Name | Carl William Filby |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 August 1996) |
Role | Civil Servant |
Correspondence Address | 11 Thornycroft Court 214-216 Kew Road Richmond Surrey TW9 2AN |
Director Name | Barbara Niemyska |
---|---|
Date of Birth | February 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 February 1993) |
Role | Retired |
Correspondence Address | Thornycroft Court 214-216 Kew Road Richmond Surrey TW9 2AN |
Director Name | Michael John Wilshire |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 September 1993) |
Role | Management Consultant |
Correspondence Address | Thornycroft Court 214-216 Kew Road Richmond Surrey TW9 2AN |
Secretary Name | Michael John Wilshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | Thornycroft Court 214-216 Kew Road Richmond Surrey TW9 2AN |
Director Name | Mr George Edgar Davies |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(30 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 16 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Thornycroft Court 214-216 Kew Road Richmond Surrey TW9 2AN |
Director Name | Mr Richard John Radmore |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(30 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 16 April 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Thornycroft Court 214-216 Kew Road Richmond Surrey TW9 2AN |
Secretary Name | Mr Richard John Radmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(31 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 24 April 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Thornycroft Court 214-216 Kew Road Richmond Surrey TW9 2AN |
Director Name | Mark Casimir Lubienski |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1994(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 February 1996) |
Role | Chartered Accountant |
Correspondence Address | 18 Thorneycroft Court 214-216 Kew Road Richmond Surrey TW9 2AN |
Director Name | Charles Cooke |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1996(33 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 06 May 2006) |
Role | Retired |
Correspondence Address | 17 Thornycroft Court The Avenue Richmond Surrey TW9 2AH |
Director Name | Lesley Anne Mitchell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1997(34 years, 12 months after company formation) |
Appointment Duration | 10 years (resigned 28 April 2007) |
Role | Administrative Coordinator |
Correspondence Address | 16 Thornycroft Court 214-216 Kew Road Richmond Surrey TW9 2AN |
Director Name | Christian James Gallagher |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2007(45 years after company formation) |
Appointment Duration | 1 year (resigned 17 May 2008) |
Role | Technology Analyst |
Correspondence Address | 14 Thornycroft Court 214-216 Kew Road Richmond Surrey TW9 2AN |
Director Name | Diana McCormick |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2008(46 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 April 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Thornycroft Court 214-216 Kew Road Richmond Surrey TW9 2AN |
Director Name | Mr James Geoffrey Baring Williams |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2009(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2011) |
Role | Logistics Consultant |
Country of Residence | England |
Correspondence Address | 28 The Avenue Kew Richmond Surrey TW9 2AJ |
Director Name | Mr Pearse Declan Elder |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2011(48 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Priory Road Richmond Surrey TW9 3DQ |
Director Name | Mr Nematollah Rohani Najafabadi |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2011(48 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 21 November 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Blenheim Court Stanmore Road Richmond TW9 2DA |
Telephone | 020 86801333 |
---|---|
Telephone region | London |
Registered Address | 51 South Street Isleworth Middlesex TW7 7AA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £50 | Abdoul Reza Elmieh 4.17% Ordinary |
---|---|
1 at £50 | Ahmed Salim Rifai 4.17% Ordinary |
1 at £50 | Amreek Sachdev 4.17% Ordinary |
1 at £50 | Anna Kropelnicki 4.17% Ordinary |
1 at £50 | Celia Mary Evans 4.17% Ordinary |
1 at £50 | David Ohayon 4.17% Ordinary |
1 at £50 | Elaine Hopkins 4.17% Ordinary |
1 at £50 | Frances Jane Brace 4.17% Ordinary |
1 at £50 | Geoffrey Williams 4.17% Ordinary |
1 at £50 | George Edgard Davies 4.17% Ordinary |
1 at £50 | James Edgar 4.17% Ordinary |
1 at £50 | James Richard Nicholas Jenkins 4.17% Ordinary |
1 at £50 | Jojo Alexander 4.17% Ordinary |
1 at £50 | Margaret Tolerton 4.17% Ordinary |
1 at £50 | Michael Iain Little 4.17% Ordinary |
1 at £50 | Mohammed Tabatabai 4.17% Ordinary |
1 at £50 | Mojgan Rohani 4.17% Ordinary |
1 at £50 | Nicola Lamedica & Giulia Faotto 4.17% Ordinary |
1 at £50 | Paramasivam Sivakumar 4.17% Ordinary |
1 at £50 | Patricia Elisabeth Purslow 4.17% Ordinary |
1 at £50 | Pearse Elder 4.17% Ordinary |
1 at £50 | Susan Appleby 4.17% Ordinary |
1 at £50 | Timothy Purton 4.17% Ordinary |
1 at £50 | Youling Bi 4.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,172 |
Cash | £42,777 |
Current Liabilities | £1,264 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 20 April 2024 (1 week ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
5 January 2024 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Confirmation statement made on 30 March 2023 with updates (5 pages) |
4 January 2023 | Confirmation statement made on 23 December 2022 with updates (6 pages) |
12 December 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
27 November 2022 | Termination of appointment of Nematollah Rohani Najafabadi as a director on 21 November 2022 (1 page) |
13 January 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
3 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
17 November 2021 | Director's details changed for Mr Jozsef Turza on 17 November 2021 (2 pages) |
16 November 2021 | Appointment of Mr Jozsef Turza as a director on 3 November 2021 (2 pages) |
3 January 2021 | Confirmation statement made on 23 December 2020 with updates (5 pages) |
9 December 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
24 March 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
5 January 2020 | Confirmation statement made on 23 December 2019 with updates (5 pages) |
16 January 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
27 December 2018 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
19 January 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
19 January 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
4 January 2018 | Confirmation statement made on 23 December 2017 with updates (5 pages) |
4 January 2018 | Confirmation statement made on 23 December 2017 with updates (5 pages) |
17 September 2017 | Director's details changed for Mr Nematollah Rohani Najafabadi on 5 September 2017 (2 pages) |
17 September 2017 | Director's details changed for Mr Nematollah Rohani Najafabadi on 5 September 2017 (2 pages) |
31 December 2016 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
31 December 2016 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
11 June 2016 | Appointment of Mr James Geoffrey Baring Williams as a director on 1 June 2016 (2 pages) |
11 June 2016 | Appointment of Mr James Geoffrey Baring Williams as a director on 1 June 2016 (2 pages) |
11 May 2016 | Termination of appointment of Pearse Declan Elder as a director on 30 April 2016 (1 page) |
11 May 2016 | Termination of appointment of Pearse Declan Elder as a director on 30 April 2016 (1 page) |
2 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
3 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
24 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
5 January 2015 | Director's details changed for Mr Abdoul Reza Elmieh on 4 January 2015 (2 pages) |
5 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Mr Abdoul Reza Elmieh on 4 January 2015 (2 pages) |
5 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Mr Abdoul Reza Elmieh on 4 January 2015 (2 pages) |
4 January 2015 | Register(s) moved to registered office address 51 South Street Isleworth Middlesex TW7 7AA (1 page) |
4 January 2015 | Register(s) moved to registered office address 51 South Street Isleworth Middlesex TW7 7AA (1 page) |
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
13 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (9 pages) |
13 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (9 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
16 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (9 pages) |
16 January 2012 | Register inspection address has been changed from 7 Thornycroft Court Kew Road Richmond Surrey TW9 2AN (1 page) |
16 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (9 pages) |
16 January 2012 | Register(s) moved to registered inspection location (1 page) |
16 January 2012 | Register inspection address has been changed from 7 Thornycroft Court Kew Road Richmond Surrey TW9 2AN (1 page) |
16 January 2012 | Register(s) moved to registered inspection location (1 page) |
8 December 2011 | Appointment of Mr Abdoul Reza Elmieh as a director (2 pages) |
8 December 2011 | Appointment of Mr Abdoul Reza Elmieh as a director (2 pages) |
9 May 2011 | Termination of appointment of Richard Radmore as a director (1 page) |
9 May 2011 | Termination of appointment of Richard Radmore as a director (1 page) |
9 May 2011 | Secretary's details changed for Mr Abdoul Reza Elmieh on 8 May 2011 (2 pages) |
9 May 2011 | Secretary's details changed for Mr Abdoul Reza Elmieh on 8 May 2011 (2 pages) |
9 May 2011 | Termination of appointment of Richard Radmore as a secretary (1 page) |
9 May 2011 | Secretary's details changed for Mr Abdoul Reza Elmieh on 8 May 2011 (2 pages) |
9 May 2011 | Termination of appointment of Richard Radmore as a secretary (1 page) |
8 May 2011 | Appointment of Mr Abdoul Reza Elmieh as a secretary (2 pages) |
8 May 2011 | Termination of appointment of Richard Radmore as a director (1 page) |
8 May 2011 | Termination of appointment of James Williams as a director (1 page) |
8 May 2011 | Termination of appointment of James Williams as a director (1 page) |
8 May 2011 | Termination of appointment of Richard Radmore as a secretary (1 page) |
8 May 2011 | Director's details changed for George Edgar Davies on 16 April 2011 (2 pages) |
8 May 2011 | Appointment of Mr Nematollah Rohani as a director (2 pages) |
8 May 2011 | Termination of appointment of Diana Mccormick as a director (1 page) |
8 May 2011 | Appointment of Mr Pearse Declan Elder as a director (2 pages) |
8 May 2011 | Termination of appointment of George Davies as a director (1 page) |
8 May 2011 | Director's details changed for Geoffrey Williams on 16 April 2011 (2 pages) |
8 May 2011 | Director's details changed for George Edgar Davies on 16 April 2011 (2 pages) |
8 May 2011 | Termination of appointment of Richard Radmore as a secretary (1 page) |
8 May 2011 | Director's details changed for Diana Mccormick on 16 April 2011 (2 pages) |
8 May 2011 | Director's details changed for Geoffrey Williams on 16 April 2011 (2 pages) |
8 May 2011 | Appointment of Mr Pearse Declan Elder as a director (2 pages) |
8 May 2011 | Appointment of Mr Nematollah Rohani as a director (2 pages) |
8 May 2011 | Appointment of Mr Abdoul Reza Elmieh as a secretary (2 pages) |
8 May 2011 | Termination of appointment of George Davies as a director (1 page) |
8 May 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (9 pages) |
8 May 2011 | Termination of appointment of Diana Mccormick as a director (1 page) |
8 May 2011 | Termination of appointment of Richard Radmore as a director (1 page) |
8 May 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (9 pages) |
8 May 2011 | Director's details changed for Diana Mccormick on 16 April 2011 (2 pages) |
15 March 2011 | Register inspection address has been changed (2 pages) |
15 March 2011 | Register inspection address has been changed (2 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 May 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (16 pages) |
17 May 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (16 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
3 September 2009 | Director appointed geoffrey williams (2 pages) |
3 September 2009 | Director appointed geoffrey williams (2 pages) |
16 February 2009 | Return made up to 23/12/08; full list of members (11 pages) |
16 February 2009 | Return made up to 23/12/08; full list of members (11 pages) |
6 January 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
6 January 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
29 July 2008 | Director appointed diana mccormick (1 page) |
29 July 2008 | Director appointed diana mccormick (1 page) |
23 July 2008 | Appointment terminated director christian gallagher (2 pages) |
23 July 2008 | Appointment terminated director christian gallagher (2 pages) |
18 February 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
18 February 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
4 February 2008 | Return made up to 23/12/07; change of members (8 pages) |
4 February 2008 | Return made up to 23/12/07; change of members (8 pages) |
2 February 2008 | Director resigned (1 page) |
2 February 2008 | Director resigned (1 page) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
25 March 2007 | Return made up to 23/12/06; change of members (7 pages) |
25 March 2007 | Return made up to 23/12/06; change of members (7 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
1 December 2006 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
1 December 2006 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
13 March 2006 | Return made up to 23/12/05; full list of members
|
13 March 2006 | Return made up to 23/12/05; full list of members
|
13 March 2006 | Registered office changed on 13/03/06 from: south street house, 51 south street, isleworth, middlesex TW7 7AA (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: south street house, 51 south street, isleworth, middlesex TW7 7AA (1 page) |
10 March 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
10 March 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
6 April 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
6 April 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
4 January 2005 | Return made up to 23/12/04; no change of members (8 pages) |
4 January 2005 | Return made up to 23/12/04; no change of members (8 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: ward williams, 43-45 high street, weybridge, surrey KT13 8BB (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: ward williams, 43-45 high street, weybridge, surrey KT13 8BB (1 page) |
15 March 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
15 March 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
23 January 2004 | Return made up to 23/12/03; change of members (8 pages) |
23 January 2004 | Return made up to 23/12/03; change of members (8 pages) |
28 July 2003 | Director's particulars changed (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
3 May 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
3 May 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
29 January 2003 | Return made up to 23/12/02; full list of members (14 pages) |
29 January 2003 | Return made up to 23/12/02; full list of members (14 pages) |
7 March 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
7 March 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
31 January 2002 | Return made up to 23/12/01; no change of members (7 pages) |
31 January 2002 | Return made up to 23/12/01; no change of members (7 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
16 January 2001 | Return made up to 23/12/00; no change of members (7 pages) |
16 January 2001 | Return made up to 23/12/00; no change of members (7 pages) |
3 April 2000 | Registered office changed on 03/04/00 from: 6 the causeway, teddington, middx, TW11 0JB (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: 6 the causeway, teddington, middx, TW11 0JB (1 page) |
7 January 2000 | Return made up to 23/12/99; full list of members (12 pages) |
7 January 2000 | Return made up to 23/12/99; full list of members (12 pages) |
9 December 1999 | Accounts for a small company made up to 31 August 1999 (4 pages) |
9 December 1999 | Accounts for a small company made up to 31 August 1999 (4 pages) |
19 April 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
19 April 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
15 February 1999 | Return made up to 23/12/98; no change of members (4 pages) |
15 February 1999 | Return made up to 23/12/98; no change of members (4 pages) |
4 March 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
4 March 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
17 February 1998 | Return made up to 23/12/97; no change of members (4 pages) |
17 February 1998 | Return made up to 23/12/97; no change of members (4 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
29 January 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
29 January 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
19 January 1997 | Return made up to 23/12/96; full list of members
|
19 January 1997 | Return made up to 23/12/96; full list of members
|
9 January 1996 | Return made up to 23/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 23/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
9 May 1962 | Incorporation (13 pages) |