London
W8 5LS
Director Name | Gillian Carmen Calder-Potts |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2023(60 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Palace Gate London W8 5LS |
Director Name | Ms Elaine Barrington |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(60 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Researcher & Clinician |
Country of Residence | England |
Correspondence Address | 27 Palace Gate London W8 5LS |
Director Name | Miss Elaine Coventry Denby |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(28 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 March 2010) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 83 Cornwall Gardens London SW7 4AY |
Director Name | Nigel Richard Forman |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 September 1994) |
Role | Broker |
Correspondence Address | 83 Cornwall Gardens London SW7 4AY |
Director Name | Judith Sheila Hope |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(28 years, 9 months after company formation) |
Appointment Duration | 2 weeks (resigned 23 October 1991) |
Role | Italian Shop Importer |
Correspondence Address | 83 Cornwall Gardens London SW7 4AY |
Director Name | Suzanne Hunter |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(28 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 23 February 2010) |
Role | Property Consultant |
Correspondence Address | 83 Cornwall Gardens London SW7 4AY |
Director Name | Catherine Emma Moore |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 June 1994) |
Role | Interior Decorator |
Correspondence Address | 83 Cornwall Gardens London SW7 4AY |
Director Name | Nicholas Mark Ross |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(28 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 April 1992) |
Role | Tour Guide |
Correspondence Address | The Monks Barn Sherborne Dorset DT9 3JJ |
Director Name | Rutty Wadia |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(28 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 20 May 2011) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 83 Cornwall Gardens London SW7 4AY |
Director Name | Diena Jacoba Chan |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(28 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 14 December 2004) |
Role | Housewife |
Correspondence Address | 83 Cornwall Gardens London SW7 4AY |
Director Name | Rodney John Berkeley Portman |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(29 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 13 April 2004) |
Role | Educationalist |
Correspondence Address | 3 Harley Gardens London SW10 9SW |
Director Name | Joyce Ka Yee Chiu |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(31 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 July 2003) |
Role | Institutional Sales |
Correspondence Address | 4a Stubbs Road Villa Monte Rosa Block E1 Flat 9 Foreign Hong Kong |
Director Name | Eben Hamilton |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 January 1998) |
Role | Queens Counsel |
Correspondence Address | Chesworth House Denne Road Horsham Sussex RH13 0AA |
Director Name | Alexandra Reid |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(35 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 26 March 2015) |
Role | Clothes Shops |
Country of Residence | England |
Correspondence Address | Flat 8 83 Cornwall Gardens London SW7 4AY |
Director Name | Mr Sergey Bubnov |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(35 years, 8 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 16 July 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 83 Cornwall Gardens London SW7 4AY |
Director Name | Kirsty Louise Wilson |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(44 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 20 June 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 7 83 Cornwall Gardens London SW7 4AY |
Director Name | Regis Soublin |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 July 2007(44 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 July 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 6 83 Cornwall Gardens London SW7 4AY |
Director Name | Dr Francesco D'Aiuto |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 July 2007(44 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 February 2015) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Flat 2 83 Cornwall Gardens London SW7 4AY |
Director Name | Claudia Anna Ellen Martin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(48 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 March 2021) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 27 Palace Gate London W8 5LS |
Director Name | Shuet Ying Rapheal Mun |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 05 April 2011(48 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 November 2019) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 27 Palace Gate London W8 5LS |
Director Name | Ms Elaine Barrington |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(52 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 November 2019) |
Role | Researcher & Clinician |
Country of Residence | England |
Correspondence Address | 27 Palace Gate London W8 5LS |
Secretary Name | Brodia Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1991(28 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 January 1999) |
Correspondence Address | 22 Cogdean Way Corfe Mullen Wimborne Dorset BH21 3XD |
Telephone | 020 75849510 |
---|---|
Telephone region | London |
Registered Address | 27 Palace Gate London W8 5LS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £10 | Alpinehaven LTD 12.50% Ordinary |
---|---|
1 at £10 | Claudia Anna Ellen Martin & Francesca Verity Sonia Eugenia Martin 12.50% Ordinary |
1 at £10 | Elaine Barrington 12.50% Ordinary |
1 at £10 | Kirsty Louise Wilson 12.50% Ordinary |
1 at £10 | Regis Soublin 12.50% Ordinary |
1 at £10 | Sergey Bubnov 12.50% Ordinary |
1 at £10 | Shuet Ying Rapheal Mun 12.50% Ordinary |
1 at £10 | Sparrow Nest Limited 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,687 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
30 November 2023 | Appointment of Ms Elaine Barrington as a director on 30 November 2023 (2 pages) |
---|---|
22 August 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
27 June 2023 | Termination of appointment of Kirsty Louise Wilson as a director on 20 June 2023 (1 page) |
2 May 2023 | Appointment of Gillian Carmen Calder-Potts as a director on 27 April 2023 (2 pages) |
30 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
12 August 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
11 August 2022 | Confirmation statement made on 8 August 2022 with updates (4 pages) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
17 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
9 March 2021 | Termination of appointment of Claudia Anna Ellen Martin as a director on 9 March 2021 (1 page) |
18 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
12 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
22 November 2019 | Termination of appointment of Elaine Barrington as a director on 22 November 2019 (1 page) |
19 November 2019 | Termination of appointment of Shuet Ying Rapheal Mun as a director on 19 November 2019 (1 page) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
20 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
16 July 2019 | Termination of appointment of Regis Soublin as a director on 16 July 2019 (1 page) |
16 July 2019 | Termination of appointment of Sergey Bubnov as a director on 16 July 2019 (1 page) |
22 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
21 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
7 May 2015 | Termination of appointment of Alexandra Reid as a director on 26 March 2015 (1 page) |
7 May 2015 | Termination of appointment of Alexandra Reid as a director on 26 March 2015 (1 page) |
24 March 2015 | Appointment of Ms Elaine Barrington as a director on 4 March 2015 (2 pages) |
24 March 2015 | Appointment of Ms Elaine Barrington as a director on 4 March 2015 (2 pages) |
24 March 2015 | Appointment of Ms Elaine Barrington as a director on 4 March 2015 (2 pages) |
10 February 2015 | Termination of appointment of Francesco D'aiuto as a director on 10 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Francesco D'aiuto as a director on 10 February 2015 (1 page) |
9 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
7 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
13 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
14 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (10 pages) |
14 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (10 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (10 pages) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (10 pages) |
31 May 2011 | Termination of appointment of Rutty Wadia as a director (1 page) |
31 May 2011 | Termination of appointment of Rutty Wadia as a director (1 page) |
6 April 2011 | Appointment of Shuet Ying Rapheal Mun as a director (2 pages) |
6 April 2011 | Appointment of Shuet Ying Rapheal Mun as a director (2 pages) |
22 March 2011 | Appointment of Claudia Anna Ellen Martin as a director (2 pages) |
22 March 2011 | Appointment of Claudia Anna Ellen Martin as a director (2 pages) |
28 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
28 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
5 October 2010 | Termination of appointment of Elaine Denby as a director (1 page) |
5 October 2010 | Termination of appointment of Elaine Denby as a director (1 page) |
10 August 2010 | Director's details changed for Kirsty Louise Wilson on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Kirsty Louise Wilson on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Dr Francesco D'aiuto on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Dr Francesco D'aiuto on 9 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (11 pages) |
10 August 2010 | Director's details changed for Regis Soublin on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Rutty Wadia on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Miss Elaine Coventry Denby on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Rutty Wadia on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Alexandra Reid on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Sergey Bubnov on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Rutty Wadia on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Kirsty Louise Wilson on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Alexandra Reid on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Regis Soublin on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Dr Francesco D'aiuto on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Sergey Bubnov on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Miss Elaine Coventry Denby on 9 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (11 pages) |
10 August 2010 | Director's details changed for Regis Soublin on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Sergey Bubnov on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Alexandra Reid on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Miss Elaine Coventry Denby on 9 August 2010 (2 pages) |
23 February 2010 | Termination of appointment of Suzanne Hunter as a director (1 page) |
23 February 2010 | Termination of appointment of Suzanne Hunter as a director (1 page) |
16 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
16 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
26 August 2009 | Return made up to 10/08/09; full list of members (7 pages) |
26 August 2009 | Return made up to 10/08/09; full list of members (7 pages) |
26 August 2009 | Director's change of particulars / regis sonblin / 10/08/2009 (1 page) |
26 August 2009 | Director's change of particulars / regis sonblin / 10/08/2009 (1 page) |
25 August 2009 | Director's change of particulars / francesco d'aivto / 10/08/2009 (1 page) |
25 August 2009 | Director's change of particulars / francesco d'aivto / 10/08/2009 (1 page) |
20 January 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
20 January 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
12 August 2008 | Director's change of particulars / francesco daivto / 10/08/2008 (1 page) |
12 August 2008 | Return made up to 10/08/08; full list of members (7 pages) |
12 August 2008 | Director's change of particulars / francesco daivto / 10/08/2008 (1 page) |
12 August 2008 | Return made up to 10/08/08; full list of members (7 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
6 September 2007 | Return made up to 10/08/07; full list of members (5 pages) |
6 September 2007 | Return made up to 10/08/07; full list of members (5 pages) |
21 July 2007 | New director appointed (1 page) |
21 July 2007 | New director appointed (1 page) |
21 July 2007 | New director appointed (1 page) |
21 July 2007 | New director appointed (1 page) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
12 September 2006 | Return made up to 10/08/06; full list of members (10 pages) |
12 September 2006 | Return made up to 10/08/06; full list of members (10 pages) |
10 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
10 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
14 September 2005 | Return made up to 10/08/05; full list of members
|
14 September 2005 | Return made up to 10/08/05; full list of members
|
4 January 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
4 January 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
1 September 2004 | Return made up to 10/08/04; full list of members
|
1 September 2004 | Return made up to 10/08/04; full list of members
|
11 February 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
11 February 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
7 September 2003 | Return made up to 21/08/03; full list of members
|
7 September 2003 | Return made up to 21/08/03; full list of members
|
25 January 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
25 January 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
6 September 2002 | Return made up to 30/08/02; full list of members (12 pages) |
6 September 2002 | Return made up to 30/08/02; full list of members (12 pages) |
3 January 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
3 January 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
2 October 2001 | Return made up to 28/09/01; full list of members (10 pages) |
2 October 2001 | Return made up to 28/09/01; full list of members (10 pages) |
20 November 2000 | Return made up to 09/10/00; full list of members (10 pages) |
20 November 2000 | Return made up to 09/10/00; full list of members (10 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 October 1999 | Return made up to 09/10/99; no change of members
|
22 October 1999 | Return made up to 09/10/99; no change of members
|
20 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: 83 cornwall gardens london SW7 4AY (1 page) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: 83 cornwall gardens london SW7 4AY (1 page) |
23 October 1998 | Return made up to 09/10/98; change of members (8 pages) |
23 October 1998 | Return made up to 09/10/98; change of members (8 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
6 November 1997 | Return made up to 09/10/97; full list of members (7 pages) |
6 November 1997 | Return made up to 09/10/97; full list of members (7 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
23 October 1996 | Return made up to 09/10/96; change of members (8 pages) |
23 October 1996 | Return made up to 09/10/96; change of members (8 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
18 October 1995 | Return made up to 09/10/95; no change of members (6 pages) |
18 October 1995 | Return made up to 09/10/95; no change of members (6 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
24 December 1962 | Incorporation (12 pages) |
24 December 1962 | Incorporation (12 pages) |