Ealing
London
W13 9SJ
Director Name | Mr Mathew Demetri |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2015(52 years, 12 months after company formation) |
Appointment Duration | 9 years |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue Ealing London W13 9SJ |
Director Name | Mr Charles Charalambous |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2015(53 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 204 Northfield Avenue Ealing London W13 9SJ |
Director Name | Mrs Sornammah Kumaradevar |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2015(53 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue Ealing London W13 9SJ |
Secretary Name | Colin Bibra Estate Agents Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2012(50 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months |
Correspondence Address | 204 Northfield Avenue Ealing London W13 9SJ |
Director Name | Mr Colin Jervis |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 05 December 1996) |
Role | IT Director |
Correspondence Address | 8 Grayling Court London W5 5QP |
Director Name | Mr Colin Jervis |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 05 December 1996) |
Role | IT Director |
Correspondence Address | 8 Grayling Court London W5 5QP |
Director Name | Mrs Kathleen Anne Bignell |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 July 2000) |
Role | Retired Book Keeper |
Correspondence Address | 5 Grayling Court Ealing London W5 5QP |
Director Name | Mr Roy English |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 November 1996) |
Role | Civil Servant |
Correspondence Address | 11 Grayling Court Ealing London W5 5QP |
Secretary Name | Mr Robin Warner Stanwell Roads |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 November 2000) |
Role | Company Director |
Correspondence Address | 10 Grayling Court Grange Road Ealing London W5 5QP |
Director Name | Mr Robin Warner Stanwell Roads |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(30 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 10 Grayling Court Grange Road Ealing London W5 5QP |
Director Name | Dr Amal Abbas Abdel Rahman Rushdy |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British/Egyptian |
Status | Resigned |
Appointed | 05 December 1996(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 November 1999) |
Role | Doctor |
Correspondence Address | 4 Grayling Court Grange Road,Ealing London W5 5QP |
Director Name | Mrs Sornammah Kumaradevar |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(37 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 13 April 2015) |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 11 Grayling Court Grange Road London W5 5QP |
Director Name | Maria Del Carmen Esposito |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 September 2002) |
Role | Personal Assistant |
Correspondence Address | 9 Grayling Court Grange Road London W5 5QP |
Secretary Name | Graham Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 32 Carisbrooke House Courtlands Sheen Road Richmond London TW10 5AZ |
Director Name | Indish Kumar Minocha |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 February 2005) |
Role | IT Consultant |
Correspondence Address | Flat 6 Grayling Court Grange Road Ealing London W5 5QP |
Director Name | Patrick Edward Halpin |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(41 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 September 2005) |
Role | Accountant |
Correspondence Address | Flat 12 Grayling Court Grange Road Ealing London W5 5QP |
Director Name | Zopia Zarek |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 June 2006) |
Role | Graphic Designer |
Correspondence Address | 3 Grayling Court Grange Road London W5 5QP |
Director Name | Elena Charalambous |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(42 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 January 2015) |
Role | Valuation Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Grayling Court Grange Road Ealing London W5 5QP |
Director Name | Indish Kumar Minocha |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(45 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 April 2015) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Granary Way Sale Cheshire M33 4GF |
Director Name | Dr Amal Rushdy |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(51 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 April 2015) |
Role | Physician |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue Ealing London W13 9SJ |
Secretary Name | J J Homes (Properties) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2005) |
Correspondence Address | 146 Stanley Park Road Carshalton Surrey SM5 3JG |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(43 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 27 November 2012) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Registered Address | 204 Northfield Avenue Ealing London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £50 | Amal Rushdy 8.33% Ordinary |
---|---|
1 at £50 | David Nigel Barter & Caroline Gardner 8.33% Ordinary |
1 at £50 | Dawit Christos Demetri & Mathew Demetri 8.33% Ordinary |
1 at £50 | Elena Charalambous 8.33% Ordinary |
1 at £50 | Hilary Rose 8.33% Ordinary |
1 at £50 | Laurie Temple-harris & Linda Temple-harris 8.33% Ordinary |
1 at £50 | Maria Del Carmen Esposito 8.33% Ordinary |
1 at £50 | Nidhi Sinha Minocha & Indish Kumar Minocha 8.33% Ordinary |
1 at £50 | Patrick Halpin 8.33% Ordinary |
1 at £50 | Roger Bignell 8.33% Ordinary |
1 at £50 | Sornammah Kumaradevar 8.33% Ordinary |
1 at £50 | Wai Shen Lee 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £600 |
Current Liabilities | £2,561 |
Latest Accounts | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 27 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 2 weeks from now) |
13 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
---|---|
12 June 2020 | Micro company accounts made up to 29 September 2019 (3 pages) |
13 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 29 September 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 29 September 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 27 December 2017 with updates (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 29 September 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 29 September 2016 (5 pages) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 29 September 2015 (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 29 September 2015 (5 pages) |
4 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
21 October 2015 | Termination of appointment of Amal Rushdy as a director on 13 April 2015 (1 page) |
21 October 2015 | Appointment of Mrs Sornammah Kumaradevar as a director on 21 October 2015 (2 pages) |
21 October 2015 | Appointment of Mrs Sornammah Kumaradevar as a director on 21 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Indish Kumar Minocha as a director on 13 April 2015 (1 page) |
21 October 2015 | Termination of appointment of Sornammah Kumaradevar as a director on 13 April 2015 (1 page) |
21 October 2015 | Termination of appointment of Indish Kumar Minocha as a director on 13 April 2015 (1 page) |
21 October 2015 | Termination of appointment of Amal Rushdy as a director on 13 April 2015 (1 page) |
21 October 2015 | Termination of appointment of Sornammah Kumaradevar as a director on 13 April 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
27 May 2015 | Appointment of Mr Charles Charalambous as a director on 27 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Charles Charalambous as a director on 27 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Elena Charalambous as a director on 1 January 2015 (1 page) |
20 May 2015 | Termination of appointment of Elena Charalambous as a director on 1 January 2015 (1 page) |
20 May 2015 | Termination of appointment of Elena Charalambous as a director on 1 January 2015 (1 page) |
13 May 2015 | Appointment of Mr David Barter as a director on 16 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr David Barter as a director on 16 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Mathew Demetri as a director on 22 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Mathew Demetri as a director on 22 April 2015 (2 pages) |
26 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
8 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
29 July 2013 | Appointment of Dr Amal Rushdy as a director (2 pages) |
29 July 2013 | Appointment of Dr Amal Rushdy as a director (2 pages) |
25 June 2013 | Total exemption small company accounts made up to 29 September 2012 (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 29 September 2012 (5 pages) |
4 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (7 pages) |
4 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Appointment of Colin Bibra Estate Agents Limited as a secretary (2 pages) |
17 December 2012 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 17 December 2012 (1 page) |
17 December 2012 | Appointment of Colin Bibra Estate Agents Limited as a secretary (2 pages) |
17 December 2012 | Termination of appointment of Stardata Business Services Limited as a secretary (1 page) |
17 December 2012 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 17 December 2012 (1 page) |
17 December 2012 | Termination of appointment of Stardata Business Services Limited as a secretary (1 page) |
15 June 2012 | Total exemption small company accounts made up to 29 September 2011 (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 29 September 2011 (5 pages) |
4 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Total exemption small company accounts made up to 29 September 2010 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 29 September 2010 (5 pages) |
12 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (7 pages) |
20 February 2010 | Total exemption small company accounts made up to 29 September 2009 (5 pages) |
20 February 2010 | Total exemption small company accounts made up to 29 September 2009 (5 pages) |
5 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (8 pages) |
5 January 2010 | Secretary's details changed for Stardata Business Services Limited on 27 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Elena Charalambous on 27 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Indish Kumar Minocha on 27 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Elena Charalambous on 27 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (8 pages) |
5 January 2010 | Director's details changed for Sornammah Kumaradevar on 27 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Sornammah Kumaradevar on 27 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Indish Kumar Minocha on 27 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Stardata Business Services Limited on 27 December 2009 (2 pages) |
10 July 2009 | Total exemption small company accounts made up to 29 September 2008 (5 pages) |
10 July 2009 | Total exemption small company accounts made up to 29 September 2008 (5 pages) |
8 January 2009 | Return made up to 27/12/08; full list of members (8 pages) |
8 January 2009 | Return made up to 27/12/08; full list of members (8 pages) |
29 July 2008 | Total exemption small company accounts made up to 29 September 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 29 September 2007 (5 pages) |
27 May 2008 | Director appointed indish kumar minocha (2 pages) |
27 May 2008 | Director appointed indish kumar minocha (2 pages) |
8 January 2008 | Return made up to 27/12/07; full list of members (5 pages) |
8 January 2008 | Return made up to 27/12/07; full list of members (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 29 September 2006 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 29 September 2006 (5 pages) |
4 January 2007 | Return made up to 27/12/06; full list of members (5 pages) |
4 January 2007 | Return made up to 27/12/06; full list of members (5 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 July 2006 | Total exemption small company accounts made up to 29 September 2005 (5 pages) |
14 July 2006 | Total exemption small company accounts made up to 29 September 2005 (5 pages) |
17 March 2006 | Return made up to 27/12/05; full list of members (5 pages) |
17 March 2006 | Return made up to 27/12/05; full list of members (5 pages) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: c/o 146 stanley park road carshalton surrey SM5 3JG (1 page) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: c/o 146 stanley park road carshalton surrey SM5 3JG (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
5 August 2005 | Total exemption small company accounts made up to 29 September 2004 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 29 September 2004 (5 pages) |
24 February 2005 | Return made up to 27/12/04; full list of members (12 pages) |
24 February 2005 | Return made up to 27/12/04; full list of members (12 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
19 July 2004 | Full accounts made up to 29 September 2003 (9 pages) |
19 July 2004 | Full accounts made up to 29 September 2003 (9 pages) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | Registered office changed on 08/05/04 from: c/o first priority housing management parkway house sheen lane sheen london SW14 8LS (1 page) |
8 May 2004 | Registered office changed on 08/05/04 from: c/o first priority housing management parkway house sheen lane sheen london SW14 8LS (1 page) |
8 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Return made up to 27/12/03; full list of members
|
4 May 2004 | Return made up to 27/12/03; full list of members
|
31 January 2004 | Secretary resigned (1 page) |
31 January 2004 | Secretary resigned (1 page) |
28 August 2003 | Full accounts made up to 29 September 2002 (8 pages) |
28 August 2003 | Full accounts made up to 29 September 2002 (8 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
17 February 2003 | Return made up to 27/12/02; full list of members (11 pages) |
17 February 2003 | Return made up to 27/12/02; full list of members (11 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
24 January 2002 | Return made up to 27/12/01; full list of members (11 pages) |
24 January 2002 | Return made up to 27/12/01; full list of members (11 pages) |
12 December 2001 | New director appointed (3 pages) |
12 December 2001 | New director appointed (3 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
12 November 2001 | Full accounts made up to 29 September 2001 (7 pages) |
12 November 2001 | Full accounts made up to 29 September 2001 (7 pages) |
9 August 2001 | Full accounts made up to 29 September 2000 (8 pages) |
9 August 2001 | Full accounts made up to 29 September 2000 (8 pages) |
31 May 2001 | Return made up to 27/12/00; full list of members
|
31 May 2001 | Return made up to 27/12/00; full list of members
|
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | Secretary resigned (1 page) |
16 November 2000 | Registered office changed on 16/11/00 from: 10 grayling court grange rd ealing london W5 5QP (1 page) |
16 November 2000 | Registered office changed on 16/11/00 from: 10 grayling court grange rd ealing london W5 5QP (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
19 January 2000 | Return made up to 27/12/99; no change of members
|
19 January 2000 | Return made up to 27/12/99; no change of members
|
10 January 2000 | Full accounts made up to 29 September 1999 (8 pages) |
10 January 2000 | Full accounts made up to 29 September 1999 (8 pages) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
5 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
5 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
5 January 1999 | Full accounts made up to 29 September 1998 (8 pages) |
5 January 1999 | Full accounts made up to 29 September 1998 (8 pages) |
8 January 1998 | Full accounts made up to 29 September 1997 (8 pages) |
8 January 1998 | Return made up to 27/12/97; full list of members (6 pages) |
8 January 1998 | Full accounts made up to 29 September 1997 (8 pages) |
8 January 1998 | Return made up to 27/12/97; full list of members (6 pages) |
3 January 1997 | Full accounts made up to 29 September 1996 (8 pages) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Return made up to 27/12/96; change of members (6 pages) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Full accounts made up to 29 September 1996 (8 pages) |
3 January 1997 | Return made up to 27/12/96; change of members (6 pages) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | New director appointed (2 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
9 January 1996 | Return made up to 27/12/95; change of members (6 pages) |
9 January 1996 | Full accounts made up to 29 September 1995 (8 pages) |
9 January 1996 | Full accounts made up to 29 September 1995 (8 pages) |
9 January 1996 | Return made up to 27/12/95; change of members (6 pages) |