London
SE19 2NP
Director Name | Ms Hannah Clare Thompson |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2022(60 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 34 Wakefield Gardens London SE19 2NR |
Director Name | Mr Harry Kitchener Parker |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2023(61 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | 34 Wakefield Gardens London SE19 2NR |
Director Name | Mr Leslie John Side |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(29 years, 9 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 15 May 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wakefield Gardens Upper Norwood London SE19 2NR |
Director Name | Mr Michael Peter Mittell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 February 1995) |
Role | Pensions Consultant |
Correspondence Address | 21 Fitzroy Gardens Upper Norwood London SE19 2NP |
Director Name | Mr Reginald Basil Smith Prior |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(29 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 17 March 2004) |
Role | Retired |
Correspondence Address | 5 Fitzroy Gardens Upper Norwood London SE19 2NP |
Director Name | Mr Adrian Emes |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(29 years, 9 months after company formation) |
Appointment Duration | 29 years (resigned 01 April 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Fitzroy Gardens Upper Norwood London SE19 2NP |
Secretary Name | Mr Christopher Robert Ecob |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 August 1994) |
Role | Company Director |
Correspondence Address | 16 Fitzroy Gardens Upper Norwood London SE19 2NP |
Secretary Name | Mr Adrian Emes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(32 years, 1 month after company formation) |
Appointment Duration | 21 years, 9 months (resigned 11 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Fitzroy Gardens Upper Norwood London SE19 2NP |
Director Name | Barbara Roach |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(32 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 March 2004) |
Role | Accountant |
Correspondence Address | 14 Fitzroy Gardens Upper Norwood London SE19 2NP |
Director Name | John Bernard Wilson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(36 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 19 March 2008) |
Role | Designer |
Correspondence Address | 10 Fitzroy Gardens Upper Norwood London SE19 2NP |
Director Name | Ursula Kathryn Richards |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(37 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2007) |
Role | University Administrator |
Correspondence Address | 30 Fitzroy Gardens London SE19 2NP |
Director Name | Mr John Louis Figueira |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(41 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 11 May 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Fitzroy Gardens Upper Norwood London SE19 2NP |
Director Name | Mr William Charles Gall |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(41 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 19 January 2021) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fitzroy Gardens Upper Norwood London SE19 2NP |
Director Name | Dr Christopher Board |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(41 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 15 May 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wakefield Gardens London SE19 2NR |
Director Name | Mrs Juno Lucy Baker |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(45 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 May 2014) |
Role | Writer And Editor |
Country of Residence | United Kingdom |
Correspondence Address | 46 Wakefield Gardens London SE19 2NR |
Director Name | Mr William John Ashlock Bennett |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(46 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 May 2016) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fitzroy Gardens Upper Norwood London SE19 2NP |
Director Name | Ms Karen Elizabeth Pernyes |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(51 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 November 2017) |
Role | PR & Event Manager |
Country of Residence | England |
Correspondence Address | 13 Fitzroy Gardens Upper Norwood London SE19 2NP |
Director Name | Ms Helen Jane Barrett |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(53 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2021) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 16 Fitzroy Gardens London SE19 2NP |
Director Name | Mrs Jacqueline Aminioritse Esimaje-Heath |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(53 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 10 May 2017) |
Role | Director Of Land & Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Se19 |
Secretary Name | Ms Helen Jane Barrett |
---|---|
Status | Resigned |
Appointed | 11 May 2016(53 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2021) |
Role | Company Director |
Correspondence Address | 16 Fitzroy Gardens London SE19 2NP |
Director Name | Ms Elizabeth Chauhan-Grof |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(55 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Wakefield Gardens Wakefield Gardens London SE19 2NR |
Director Name | Ms Laura Joanne Price |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(55 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Wakefield Gardens London SE19 2NR |
Director Name | Ms Sylvia Ford |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2021(58 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 April 2022) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 42 Wakefield Gardens London SE19 2NR |
Director Name | Mr Alan Stephen Wickes |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 February 2023) |
Role | Freelance Producer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Wakefield Gardens Wakefield Gardens London SE19 2NR |
Director Name | Mrs Johanna Ruth Porter |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2021(59 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 October 2022) |
Role | Parliamentary Works Sponsor Board Secretary |
Country of Residence | England |
Correspondence Address | 15 Fitzroy Gardens Fitzroy Gardens London SE19 2NP |
Registered Address | 34 Wakefield Gardens London SE19 2NR |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | South Norwood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,470 |
Cash | £6,470 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 27 April 2025 (11 months, 4 weeks from now) |
19 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
---|---|
5 March 2023 | Termination of appointment of Alan Stephen Wickes as a director on 21 February 2023 (1 page) |
5 March 2023 | Registered office address changed from 18 Wakefield Gardens Wakefield Gardens London SE19 2NR England to 34 Wakefield Gardens London SE19 2NR on 5 March 2023 (1 page) |
28 October 2022 | Cessation of Johanna Ruth Porter as a person with significant control on 16 October 2022 (1 page) |
28 October 2022 | Termination of appointment of Johanna Ruth Porter as a director on 16 October 2022 (1 page) |
28 October 2022 | Appointment of Ms Anna Louisa Orchard as a director on 16 October 2022 (2 pages) |
28 October 2022 | Appointment of Ms Hannah Clare Thompson as a director on 16 October 2022 (2 pages) |
28 October 2022 | Notification of Laura Joanna Price as a person with significant control on 16 October 2022 (2 pages) |
16 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
22 April 2022 | Termination of appointment of Sylvia Ford as a director on 14 April 2022 (1 page) |
22 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
12 October 2021 | Notification of Johanna Ruth Porter as a person with significant control on 11 October 2021 (2 pages) |
1 September 2021 | Appointment of Mrs Johanna Ruth Porter as a director on 29 August 2021 (2 pages) |
29 August 2021 | Termination of appointment of Elizabeth Chauhan-Grof as a director on 21 August 2021 (1 page) |
9 August 2021 | Cessation of Helen Jane Barrett as a person with significant control on 1 August 2021 (1 page) |
9 August 2021 | Termination of appointment of Helen Jane Barrett as a secretary on 1 August 2021 (1 page) |
9 August 2021 | Termination of appointment of Helen Jane Barrett as a director on 1 August 2021 (1 page) |
3 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
14 June 2021 | Appointment of Mr Alan Stephen Wickes as a director on 1 June 2021 (2 pages) |
14 June 2021 | Registered office address changed from 13 Fitzroy Gardens Upper Norwood London SE19 2NP to 18 Wakefield Gardens Wakefield Gardens London SE19 2NR on 14 June 2021 (1 page) |
4 May 2021 | Appointment of Ms Sylvia Ford as a director on 3 May 2021 (2 pages) |
18 April 2021 | Notification of Helen Jane Barrett as a person with significant control on 1 April 2021 (2 pages) |
13 April 2021 | Termination of appointment of Adrian Emes as a director on 1 April 2021 (1 page) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
13 April 2021 | Cessation of Adrian Emes as a person with significant control on 1 April 2021 (1 page) |
26 January 2021 | Termination of appointment of William Charles Gall as a director on 19 January 2021 (1 page) |
2 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
28 September 2020 | Termination of appointment of Leslie John Side as a director on 15 May 2020 (1 page) |
28 September 2020 | Termination of appointment of Christopher Board as a director on 15 May 2020 (1 page) |
30 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
27 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
5 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 May 2018 | Appointment of Ms Laura Joanne Price as a director on 15 May 2018 (2 pages) |
28 May 2018 | Appointment of Ms Elizabeth Chauhan-Grof as a director on 15 May 2018 (2 pages) |
7 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
27 December 2017 | Termination of appointment of Karen Elizabeth Pernyes as a director on 24 November 2017 (1 page) |
27 December 2017 | Termination of appointment of Karen Elizabeth Pernyes as a director on 24 November 2017 (1 page) |
3 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 May 2017 | Termination of appointment of Jacqueline Aminioritse Esimaje-Heath as a director on 10 May 2017 (1 page) |
14 May 2017 | Termination of appointment of Jacqueline Aminioritse Esimaje-Heath as a director on 10 May 2017 (1 page) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
24 May 2016 | Appointment of Ms Jacqueline Aminioritse Esimaje-Heath as a director on 11 May 2016 (2 pages) |
24 May 2016 | Appointment of Ms Jacqueline Aminioritse Esimaje-Heath as a director on 11 May 2016
|
24 May 2016 | Appointment of Ms Jacqueline Aminioritse Esimaje-Heath as a director on 11 May 2016 (2 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 May 2016 | Annual return made up to 24 April 2016 no member list (9 pages) |
16 May 2016 | Termination of appointment of Adrian Emes as a secretary on 11 May 2016 (1 page) |
16 May 2016 | Termination of appointment of William John Ashlock Bennett as a director on 11 May 2016 (1 page) |
16 May 2016 | Appointment of Ms Helen Jane Barrett as a secretary on 11 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Adrian Emes as a secretary on 11 May 2016 (1 page) |
16 May 2016 | Termination of appointment of John Louis Figueira as a director on 11 May 2016 (1 page) |
16 May 2016 | Appointment of Ms Helen Jane Barrett as a director on 11 May 2016 (2 pages) |
16 May 2016 | Appointment of Ms Helen Jane Barrett as a secretary on 11 May 2016 (2 pages) |
16 May 2016 | Appointment of Ms Helen Jane Barrett as a director on 11 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of William John Ashlock Bennett as a director on 11 May 2016 (1 page) |
16 May 2016 | Annual return made up to 24 April 2016 no member list (9 pages) |
16 May 2016 | Termination of appointment of John Louis Figueira as a director on 11 May 2016 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 April 2015 | Annual return made up to 24 April 2015 no member list (9 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 April 2015 | Annual return made up to 24 April 2015 no member list (9 pages) |
7 July 2014 | Appointment of Miss Karen Elizabeth Pernyes as a director (2 pages) |
7 July 2014 | Appointment of Miss Karen Elizabeth Pernyes as a director (2 pages) |
17 June 2014 | Termination of appointment of Juno Baker as a director (1 page) |
17 June 2014 | Termination of appointment of Juno Baker as a director (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 April 2014 | Annual return made up to 24 April 2014 no member list (9 pages) |
29 April 2014 | Annual return made up to 24 April 2014 no member list (9 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
29 April 2013 | Annual return made up to 24 April 2013 no member list (9 pages) |
29 April 2013 | Annual return made up to 24 April 2013 no member list (9 pages) |
14 May 2012 | Annual return made up to 24 April 2012 no member list (9 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 May 2012 | Annual return made up to 24 April 2012 no member list (9 pages) |
12 August 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
12 August 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
9 May 2011 | Annual return made up to 24 April 2011 no member list (9 pages) |
9 May 2011 | Annual return made up to 24 April 2011 no member list (9 pages) |
29 April 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
29 April 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
28 April 2010 | Director's details changed for Mr Leslie John Side on 24 April 2010 (2 pages) |
28 April 2010 | Director's details changed for William Charles Gall on 24 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mrs Juno Lucy Baker on 24 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr William John Ashlock Bennett on 24 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Dr Christopher Board on 24 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mrs Juno Lucy Baker on 24 April 2010 (2 pages) |
28 April 2010 | Director's details changed for William Charles Gall on 24 April 2010 (2 pages) |
28 April 2010 | Director's details changed for John Louis Figueira on 24 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Dr Christopher Board on 24 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Adrian Emes on 24 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Leslie John Side on 24 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 24 April 2010 no member list (6 pages) |
28 April 2010 | Annual return made up to 24 April 2010 no member list (6 pages) |
28 April 2010 | Director's details changed for Mr Adrian Emes on 24 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr William John Ashlock Bennett on 24 April 2010 (2 pages) |
28 April 2010 | Director's details changed for John Louis Figueira on 24 April 2010 (2 pages) |
8 June 2009 | Director appointed mr william john ashlock bennett (1 page) |
8 June 2009 | Director appointed mr william john ashlock bennett (1 page) |
18 May 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
18 May 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
15 May 2009 | Annual return made up to 24/04/09 (4 pages) |
15 May 2009 | Annual return made up to 24/04/09 (4 pages) |
9 May 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
9 May 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
1 May 2008 | Annual return made up to 24/04/08 (4 pages) |
1 May 2008 | Annual return made up to 24/04/08 (4 pages) |
14 April 2008 | Director appointed mrs juno lucy baker (1 page) |
14 April 2008 | Director appointed mrs juno lucy baker (1 page) |
25 March 2008 | Appointment terminated director john wilson (1 page) |
25 March 2008 | Appointment terminated director john wilson (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
21 June 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
21 June 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
9 May 2007 | Annual return made up to 24/04/07 (2 pages) |
9 May 2007 | Annual return made up to 24/04/07 (2 pages) |
24 May 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
24 May 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
17 May 2006 | Annual return made up to 24/04/06 (2 pages) |
17 May 2006 | Annual return made up to 24/04/06 (2 pages) |
25 May 2005 | Annual return made up to 24/04/05 (6 pages) |
25 May 2005 | Annual return made up to 24/04/05 (6 pages) |
25 May 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
25 May 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
19 May 2004 | Annual return made up to 24/04/04
|
19 May 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
19 May 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
19 May 2004 | Annual return made up to 24/04/04
|
24 May 2003 | Annual return made up to 24/04/03
|
24 May 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
24 May 2003 | Annual return made up to 24/04/03
|
24 May 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
17 August 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
17 August 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
3 May 2002 | Annual return made up to 24/04/02 (6 pages) |
3 May 2002 | Annual return made up to 24/04/02 (6 pages) |
14 May 2001 | Full accounts made up to 31 December 2000 (3 pages) |
14 May 2001 | Annual return made up to 24/04/01 (5 pages) |
14 May 2001 | Full accounts made up to 31 December 2000 (3 pages) |
14 May 2001 | Annual return made up to 24/04/01 (5 pages) |
11 May 2000 | Annual return made up to 24/04/00 (4 pages) |
11 May 2000 | Annual return made up to 24/04/00 (4 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (3 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (3 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (4 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (4 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Annual return made up to 24/04/99 (4 pages) |
27 April 1999 | Annual return made up to 24/04/99 (4 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (4 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (4 pages) |
23 April 1998 | Annual return made up to 24/04/98 (4 pages) |
23 April 1998 | Annual return made up to 24/04/98 (4 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (4 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (4 pages) |
14 May 1997 | Annual return made up to 24/04/97 (4 pages) |
14 May 1997 | Annual return made up to 24/04/97 (4 pages) |
3 May 1996 | Annual return made up to 24/04/96 (4 pages) |
3 May 1996 | Full accounts made up to 31 December 1995 (4 pages) |
3 May 1996 | Full accounts made up to 31 December 1995 (4 pages) |
3 May 1996 | Annual return made up to 24/04/96 (4 pages) |
12 May 1995 | Annual return made up to 24/04/95
|
12 May 1995 | Annual return made up to 24/04/95
|
13 April 1995 | Memorandum and Articles of Association (32 pages) |
13 April 1995 | Memorandum and Articles of Association (32 pages) |
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
3 July 1962 | Incorporation (17 pages) |
3 July 1962 | Incorporation (17 pages) |