Sandal Road
New Malden
KT3 5AW
Director Name | Ms Sharon Ann Howard |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2019(56 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Charwood Leigham Court Road London - Select - SW16 2SA |
Director Name | Mr Daniel James Harris |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2021(58 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Clinical Psychologist |
Country of Residence | England |
Correspondence Address | Centro Plc Mid-Day Court 30 Brighton Road Sutton SM2 5BN |
Director Name | Mr Paul Christopher King |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2021(58 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Centro Plc Mid-Day Court 30 Brighton Road Sutton SM2 5BN |
Director Name | Ms Lemara Alisa Lindsay-Prince |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(59 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Sr. Editor |
Country of Residence | England |
Correspondence Address | Centro Plc Mid-Day Court 30 Brighton Road Sutton SM2 5BN |
Director Name | Ms Maria Catalina Arango Carvajal |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(59 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Not Known |
Country of Residence | England |
Correspondence Address | Centro Plc Mid-Day Court 30 Brighton Road Sutton SM2 5BN |
Secretary Name | Centro Plc (Corporation) |
---|---|
Status | Current |
Appointed | 24 November 2021(59 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Miss Judith Georgina Hickleton |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 July 1994) |
Role | Consultant |
Correspondence Address | Flat 14 Charwood London SW16 2SA |
Director Name | Mr Gerard Pereira |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(29 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 05 May 1992) |
Role | Financial Consultant |
Correspondence Address | 25 Charwood Leigham Court Road London |
Director Name | Ms Margaret Ward |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(29 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 05 May 1992) |
Role | Retired |
Correspondence Address | 26 Charwood London SW16 2SA |
Secretary Name | Ms Andrea Mary Dougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 July 1994) |
Role | Company Director |
Correspondence Address | 19 Charwood London SW16 2SA |
Director Name | Mr David Oliver |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 April 1996) |
Role | Civil Servant |
Correspondence Address | 30 Charwood London SW16 2SA |
Director Name | Ms Andrea Mary Dougall |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 July 1994) |
Role | Houseperson |
Correspondence Address | 19 Charwood London SW16 2SA |
Director Name | Andrew William Bayfield |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 1994) |
Role | Post Office Manager |
Correspondence Address | 9 Charwood Leigham Court Road London SW16 2SA |
Director Name | Doris Jean Cooper |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 February 2001) |
Role | Retired |
Correspondence Address | Flat 20 Charwood Leigham Court Road London SW16 2SA |
Director Name | Betty Frances Jeffery |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 March 1995(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 January 1998) |
Role | Retired |
Correspondence Address | 24 Charwood Leigham Court Road Streatham London SW16 2SA |
Secretary Name | Doris Jean Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 February 2001) |
Role | Retired |
Correspondence Address | Flat 20 Charwood Leigham Court Road London SW16 2SA |
Director Name | Peter Charles Howard Keates |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(33 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 September 2005) |
Role | Bookmaker |
Correspondence Address | 8 Charwood Leigham Court Road Streatham London SW16 2SA |
Director Name | Andrew William Bayfield |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(33 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 October 2004) |
Role | Post Office Manager |
Correspondence Address | 9 Charwood Leigham Court Road London SW16 2SA |
Director Name | Hilary Worrall |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(35 years, 7 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 28 April 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Charwood 279 Leigham Court Road London SW16 2SA |
Secretary Name | Hilary Worrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2001(38 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 19 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Charwood 279 Leigham Court Road London SW16 2SA |
Director Name | Elizabeth Rosemary Owen |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(38 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 29 March 2004) |
Role | Retired |
Correspondence Address | 17 Charwood Leigham Court Road London SW16 2SA |
Director Name | Mr Robert Arthur Hook |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(42 years, 7 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 09 March 2020) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 75 Blandford Street London W1U 8AD |
Director Name | Eleanor Middleton Carter |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(43 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 04 April 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Charwood Leigham Court Road London SW16 2SA |
Director Name | Mr Jason William Paskins |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 November 2014(52 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 October 2021) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 15 Charwood Leigham Court Road London Greater London SW16 2SA |
Secretary Name | Mr Jason William Paskins |
---|---|
Status | Resigned |
Appointed | 19 March 2018(55 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 2020) |
Role | Company Director |
Correspondence Address | 15 Charwood Leigham Court Road London SW16 2SA |
Secretary Name | Mr Robert Arthur Hook |
---|---|
Status | Resigned |
Appointed | 10 March 2020(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2021) |
Role | Company Director |
Correspondence Address | 75 Blandford Street Marylebone London W1U 8AD |
Director Name | Mrs Lauren Frances Hindley |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2020(57 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 January 2021) |
Role | Programme Support Officer |
Country of Residence | England |
Correspondence Address | 24 Polefield Road Prestwich Manchester M25 2GN |
Director Name | Ms Mellissa Wells |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2021(58 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 27 April 2022) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 75 75 Blandford St London Select W1U 8AD |
Telephone | 020 79359540 |
---|---|
Telephone region | London |
Registered Address | Centro Plc Mid-Day Court 30 Brighton Road Sutton SM2 5BN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
- | OTHER 33.33% - |
---|---|
25 at £1 | A. Barquinha 3.33% Ordinary |
25 at £1 | A. Stallard 3.33% Ordinary |
25 at £1 | B.h. Owen 3.33% Ordinary |
25 at £1 | Brian Coward 3.33% Ordinary |
25 at £1 | Brian Jacques 3.33% Ordinary |
25 at £1 | Eleanor Carter 3.33% Ordinary |
25 at £1 | G. Pereira 3.33% Ordinary |
25 at £1 | Hilary Worrall 3.33% Ordinary |
25 at £1 | Jason William Paskins 3.33% Ordinary |
25 at £1 | M. Rasool 3.33% Ordinary |
25 at £1 | Maria Catalina Arango Carvajal 3.33% Ordinary |
25 at £1 | Melissa Wells 3.33% Ordinary |
25 at £1 | Miss D. French 3.33% Ordinary |
25 at £1 | Miss L.c. Winnen 3.33% Ordinary |
25 at £1 | Natasha Mahmoudian 3.33% Ordinary |
25 at £1 | Norma Nel 3.33% Ordinary |
25 at £1 | Peter Keates 3.33% Ordinary |
25 at £1 | Rosemary Wood 3.33% Ordinary |
25 at £1 | Sarah M.a Robinson 3.33% Ordinary |
25 at £1 | Sharon Howard 3.33% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
12 July 1963 | Delivered on: 30 July 1963 Persons entitled: Barclays Bank LTD Classification: Inst. Of charge Secured details: All moneys due etc to its book by, L.C.r holdings limited. Particulars: Charwood, leigham court road, & 285 leigham court road streatham. Outstanding |
---|
17 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
28 October 2022 | Confirmation statement made on 13 October 2022 with updates (6 pages) |
13 May 2022 | Appointment of Ms Maria Catalina Arango Carvajal as a director on 28 April 2022 (2 pages) |
11 May 2022 | Appointment of Ms Lemara Alisa Lindsay-Prince as a director on 28 April 2022 (2 pages) |
29 April 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
28 April 2022 | Termination of appointment of Mellissa Wells as a director on 27 April 2022 (1 page) |
1 December 2021 | Registered office address changed from Mid-Day Court Brighton Road Sutton Surrey SM2 5BN England to Centro Plc Mid-Day Court 30 Brighton Road Sutton SM2 5BN on 1 December 2021 (1 page) |
24 November 2021 | Appointment of Centro Plc as a secretary on 24 November 2021 (2 pages) |
24 November 2021 | Registered office address changed from 75 Blandford Street Marylebone London W1U 8AD to Mid-Day Court Brighton Road Sutton Surrey SM2 5BN on 24 November 2021 (1 page) |
1 November 2021 | Termination of appointment of Robert Arthur Hook as a secretary on 1 November 2021 (1 page) |
13 October 2021 | Confirmation statement made on 13 October 2021 with updates (6 pages) |
13 October 2021 | Termination of appointment of Jason William Paskins as a director on 1 October 2021 (1 page) |
21 May 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
20 April 2021 | Appointment of Mr Paul Christopher King as a director on 13 April 2021 (2 pages) |
15 April 2021 | Appointment of Ms Mellissa Wells as a director on 13 April 2021 (2 pages) |
15 January 2021 | Appointment of Mr Daniel James Harris as a director on 15 January 2021 (2 pages) |
14 January 2021 | Confirmation statement made on 11 November 2020 with updates (6 pages) |
14 January 2021 | Termination of appointment of Lauren Frances Hindley as a director on 14 January 2021 (1 page) |
14 May 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
5 May 2020 | Appointment of Mrs Lauren Frances Hindley as a director on 28 April 2020 (2 pages) |
30 April 2020 | Termination of appointment of Hilary Worrall as a director on 28 April 2020 (1 page) |
14 April 2020 | Confirmation statement made on 11 April 2020 with updates (6 pages) |
11 March 2020 | Appointment of Mr Robert Arthur Hook as a secretary on 10 March 2020 (2 pages) |
11 March 2020 | Termination of appointment of Jason William Paskins as a secretary on 10 March 2020 (1 page) |
9 March 2020 | Termination of appointment of Robert Arthur Hook as a director on 9 March 2020 (1 page) |
18 April 2019 | Appointment of Ms Sharon Ann Howard as a director on 4 April 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
12 April 2019 | Termination of appointment of Eleanor Middleton Carter as a director on 4 April 2019 (1 page) |
27 March 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
4 April 2018 | Appointment of Ms Sarah Margaret Anne Robinson as a director on 19 March 2018 (2 pages) |
3 April 2018 | Termination of appointment of Hilary Worrall as a secretary on 19 March 2018 (1 page) |
3 April 2018 | Appointment of Mr Jason William Paskins as a secretary on 19 March 2018 (2 pages) |
13 February 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (8 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (8 pages) |
16 February 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
16 February 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
27 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
25 February 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
15 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
16 March 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
16 March 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
13 November 2014 | Appointment of Mr Jason William Paskins as a director on 13 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Jason William Paskins as a director on 13 November 2014 (2 pages) |
26 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
4 March 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
4 March 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
23 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (8 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
22 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (8 pages) |
22 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (8 pages) |
10 February 2012 | Accounts for a dormant company made up to 30 September 2011 (11 pages) |
10 February 2012 | Accounts for a dormant company made up to 30 September 2011 (11 pages) |
28 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (8 pages) |
8 February 2011 | Full accounts made up to 30 September 2010 (12 pages) |
8 February 2011 | Full accounts made up to 30 September 2010 (12 pages) |
7 May 2010 | Director's details changed for Hilary Worrall on 11 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (14 pages) |
7 May 2010 | Director's details changed for Eleanor Middleton Carter on 11 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (14 pages) |
7 May 2010 | Director's details changed for Eleanor Middleton Carter on 11 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Hilary Worrall on 11 April 2010 (2 pages) |
1 March 2010 | Full accounts made up to 30 September 2009 (13 pages) |
1 March 2010 | Full accounts made up to 30 September 2009 (13 pages) |
6 May 2009 | Return made up to 11/04/09; full list of members (14 pages) |
6 May 2009 | Return made up to 11/04/09; full list of members (14 pages) |
24 February 2009 | Full accounts made up to 30 September 2008 (12 pages) |
24 February 2009 | Full accounts made up to 30 September 2008 (12 pages) |
18 April 2008 | Return made up to 11/04/08; full list of members (18 pages) |
18 April 2008 | Return made up to 11/04/08; full list of members (18 pages) |
25 February 2008 | Full accounts made up to 30 September 2007 (12 pages) |
25 February 2008 | Full accounts made up to 30 September 2007 (12 pages) |
2 May 2007 | Return made up to 11/04/07; change of members (7 pages) |
2 May 2007 | Return made up to 11/04/07; change of members (7 pages) |
1 February 2007 | Full accounts made up to 30 September 2006 (12 pages) |
1 February 2007 | Full accounts made up to 30 September 2006 (12 pages) |
27 April 2006 | Return made up to 11/04/06; change of members
|
27 April 2006 | Return made up to 11/04/06; change of members
|
20 April 2006 | New director appointed (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (1 page) |
1 February 2006 | Full accounts made up to 30 September 2005 (12 pages) |
1 February 2006 | Full accounts made up to 30 September 2005 (12 pages) |
6 December 2005 | Registered office changed on 06/12/05 from: 1A duke street manchester square london W1U 3EB (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: 1A duke street manchester square london W1U 3EB (1 page) |
29 April 2005 | Return made up to 11/04/05; full list of members (17 pages) |
29 April 2005 | Return made up to 11/04/05; full list of members (17 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
28 February 2005 | Full accounts made up to 30 September 2004 (12 pages) |
28 February 2005 | Full accounts made up to 30 September 2004 (12 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
23 April 2004 | Return made up to 11/04/04; change of members
|
23 April 2004 | Return made up to 11/04/04; change of members
|
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
27 February 2004 | Full accounts made up to 30 September 2003 (10 pages) |
27 February 2004 | Full accounts made up to 30 September 2003 (10 pages) |
19 May 2003 | Return made up to 11/04/03; full list of members (8 pages) |
19 May 2003 | Return made up to 11/04/03; full list of members (8 pages) |
1 March 2003 | Full accounts made up to 30 September 2002 (11 pages) |
1 March 2003 | Full accounts made up to 30 September 2002 (11 pages) |
26 April 2002 | Return made up to 11/04/02; change of members (7 pages) |
26 April 2002 | Return made up to 11/04/02; change of members (7 pages) |
4 March 2002 | Full accounts made up to 30 September 2001 (10 pages) |
4 March 2002 | Full accounts made up to 30 September 2001 (10 pages) |
20 April 2001 | Return made up to 11/04/01; full list of members (7 pages) |
20 April 2001 | Return made up to 11/04/01; full list of members (7 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
7 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
7 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
5 March 2001 | Secretary resigned;director resigned (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Secretary resigned;director resigned (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
4 May 2000 | Return made up to 11/04/00; change of members (7 pages) |
4 May 2000 | Return made up to 11/04/00; change of members (7 pages) |
1 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
1 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
1 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
1 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
11 May 1998 | New director appointed (1 page) |
11 May 1998 | New director appointed (1 page) |
11 May 1998 | Return made up to 11/04/98; full list of members (6 pages) |
11 May 1998 | Return made up to 11/04/98; full list of members (6 pages) |
5 March 1998 | Full accounts made up to 30 September 1997 (9 pages) |
5 March 1998 | Full accounts made up to 30 September 1997 (9 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
27 April 1997 | Return made up to 11/04/97; change of members (6 pages) |
27 April 1997 | Return made up to 11/04/97; change of members (6 pages) |
31 January 1997 | Full accounts made up to 30 September 1996 (8 pages) |
31 January 1997 | Full accounts made up to 30 September 1996 (8 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (1 page) |
8 May 1996 | New director appointed (1 page) |
8 May 1996 | Return made up to 11/04/96; change of members (6 pages) |
8 May 1996 | Director resigned (2 pages) |
8 May 1996 | Director resigned (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Return made up to 11/04/96; change of members (6 pages) |
18 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
18 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
9 May 1995 | Return made up to 11/04/95; full list of members
|
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | Return made up to 11/04/95; full list of members
|
9 May 1995 | New secretary appointed (2 pages) |
9 May 1995 | New secretary appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |