Putney
London
SW15 2SH
Director Name | Haifa Ahmed Mohamed Alobeidli |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 13 July 2007(44 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Zeeta House 200 Upper Richmond Road Putney London SW15 2SH |
Director Name | Mrs Soraya Phillips |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2017(54 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Zeeta House 200 Upper Richmond Road Putney London SW15 2SH |
Director Name | Mrs Barbara Mary Brocklebank |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(28 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 January 2002) |
Role | Company Director |
Correspondence Address | 42 Rutland Gate London SW7 1PD |
Director Name | Mrs Leonora Curry Barden |
---|---|
Date of Birth | May 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(28 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 January 2001) |
Role | Clothing Consultant |
Correspondence Address | 41 Rutland Gate London SW7 1PD |
Director Name | Mrs Margaret Campbell Gilroy |
---|---|
Date of Birth | September 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(28 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 23 December 1996) |
Role | Company Director |
Correspondence Address | 41 Rutland Gate London SW7 1PD |
Director Name | Ahmed Obaidly |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | UAE |
Status | Resigned |
Appointed | 18 December 1991(28 years, 11 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 08 October 2015) |
Role | Diplomat |
Country of Residence | UAE |
Correspondence Address | Suite 101 Areej Tower Shizayed 1st Street Abu Dhabi Foreign |
Director Name | Mr Ernest Geoffrey Williams |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | 41 Rutland Gate London SW7 1PD |
Secretary Name | Mr Ernest Geoffrey Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 January 1996) |
Role | Company Director |
Correspondence Address | 41 Rutland Gate London SW7 1PD |
Director Name | Dominique Ann Baal |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1993(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 41 Rutland Gate London SW7 1PD |
Secretary Name | Angus Hugh Gilroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(33 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 04 September 1996) |
Role | Company Director |
Correspondence Address | 41 Rutland Gate London SW7 1PD |
Secretary Name | Mrs Barbara Mary Brocklebank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 February 1999) |
Role | Company Director |
Correspondence Address | 42 Rutland Gate London SW7 1PD |
Director Name | Mrs Scheherezade Potts |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(33 years, 9 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 09 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ |
Director Name | Julian Paul Harris |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(33 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 March 2005) |
Role | Lawyer |
Correspondence Address | Flat 5 41-42 Rutland Gate London SW7 1PD |
Director Name | Andrew Alistair Carnegie |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1997(34 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 September 1997) |
Role | Consultant |
Correspondence Address | 1 The Holdens Bosham Chichester West Sussex PO18 8LN |
Director Name | Jane Louise Moon |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 March 2002) |
Role | Housewife |
Correspondence Address | Flat 4 41 Rutland Gate London SW7 1PD |
Director Name | Jane Louise Moon |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 March 2002) |
Role | Housewife |
Correspondence Address | Flat 4 41 Rutland Gate London SW7 1PD |
Secretary Name | Mark Brian Partridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(38 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 April 2007) |
Role | Company Director |
Correspondence Address | 42 Alie Street London E1 8DA |
Secretary Name | Boyle & Co(Property Management)Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(36 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 March 2000) |
Correspondence Address | 12 Tilton Street Fulham London SW6 7LP |
Director Name | Knickpoint Limited (Corporation) |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Status | Resigned |
Appointed | 31 March 2000(37 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 July 2007) |
Correspondence Address | C/O Manacor Sa 80 Rue Du Rhone Geneva 1204 Foreign |
Registered Address | Zeeta House 200 Upper Richmond Road Putney London SW15 2SH |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £20,450 |
Net Worth | £2,488 |
Cash | £3,555 |
Current Liabilities | £3,312 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
29 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
16 March 2020 | Confirmation statement made on 4 March 2020 with updates (5 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 November 2019 | Registered office address changed from C/O C/O Rawi & Co 128 Ebury Street London SW1W 9QQ England to 13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ on 27 November 2019 (1 page) |
7 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
12 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
12 March 2018 | Director's details changed for Scheherezade Potts on 8 July 2017 (2 pages) |
9 March 2018 | Director's details changed for Haifa Ahmed Mohamed Al Obeidli on 6 April 2016 (2 pages) |
9 March 2018 | Change of details for Haifa Ahmed Mohamed Al Obeidli as a person with significant control on 6 April 2016 (2 pages) |
22 February 2018 | Director's details changed for Sheherazade Obaidly on 8 July 2017 (2 pages) |
22 February 2018 | Director's details changed for Scheherezade Potts on 8 July 2017 (2 pages) |
22 February 2018 | Secretary's details changed for Sharazad Alobaidly Ahmed Mohamed on 8 July 2017 (1 page) |
22 February 2018 | Cessation of Haifa Ahmed Mohamed Al Obeidli as a person with significant control on 8 July 2017 (1 page) |
22 February 2018 | Director's details changed for Haifa Ahmed Mohamed Al Obeidli on 8 July 2017 (2 pages) |
22 February 2018 | Secretary's details changed for Scheherezade Potts on 8 July 2017 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
7 July 2017 | Director's details changed for Haifa Alobaidly on 6 December 2016 (2 pages) |
7 July 2017 | Notification of Haifa Ahmed Mohamed Al Obeidli as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Haifa Ahmed Mohamed Al Obeidli as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Director's details changed for Haifa Alobaidly on 6 December 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
7 July 2017 | Notification of Haifa Ahmed Mohamed Al Obeidli as a person with significant control on 6 April 2016 (2 pages) |
2 February 2017 | Appointment of Mrs Soraya Phillips as a director on 25 January 2017 (2 pages) |
2 February 2017 | Appointment of Mrs Soraya Phillips as a director on 25 January 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
18 February 2016 | Registered office address changed from 128 Ebury Street London SW1W 9QQ to C/O C/O Rawi & Co 128 Ebury Street London SW1W 9QQ on 18 February 2016 (1 page) |
18 February 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Registered office address changed from 128 Ebury Street London SW1W 9QQ to C/O C/O Rawi & Co 128 Ebury Street London SW1W 9QQ on 18 February 2016 (1 page) |
18 February 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Termination of appointment of Ahmed Obaidly as a director on 8 October 2015 (1 page) |
18 February 2016 | Termination of appointment of Ahmed Obaidly as a director on 8 October 2015 (1 page) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
11 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
16 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
14 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (7 pages) |
23 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
23 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
4 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
31 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
6 January 2010 | Director's details changed for Haifa Alobaidly on 5 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Haifa Alobaidly on 5 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Ahmed Obaidly on 5 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Ahmed Obaidly on 5 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Haifa Alobaidly on 5 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Ahmed Obaidly on 5 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Sharazad Alobaidli Ahmed Mohamed on 5 December 2009 (1 page) |
5 January 2010 | Director's details changed for Sheherazade Obaidly on 5 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Sheherazade Obaidly on 5 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Sheherazade Obaidly on 5 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Sharazad Alobaidli Ahmed Mohamed on 5 December 2009 (1 page) |
5 January 2010 | Secretary's details changed for Sharazad Alobaidli Ahmed Mohamed on 5 December 2009 (1 page) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
26 January 2009 | Return made up to 05/12/08; full list of members (5 pages) |
26 January 2009 | Return made up to 05/12/08; full list of members (5 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
30 December 2007 | Return made up to 05/12/07; no change of members
|
30 December 2007 | Return made up to 05/12/07; no change of members
|
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
29 May 2007 | New secretary appointed (1 page) |
29 May 2007 | New secretary appointed (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 42 alie street london E1 8DA (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 42 alie street london E1 8DA (1 page) |
3 April 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 April 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
4 April 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
4 April 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
17 February 2006 | Return made up to 05/12/05; full list of members (3 pages) |
17 February 2006 | Return made up to 05/12/05; full list of members (3 pages) |
14 December 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
14 December 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
29 December 2004 | Return made up to 05/12/04; full list of members
|
29 December 2004 | Return made up to 05/12/04; full list of members
|
5 April 2004 | Registered office changed on 05/04/04 from: mark partridge chariot house 4 cromwell place london SW7 2JE (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: mark partridge chariot house 4 cromwell place london SW7 2JE (1 page) |
3 April 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 April 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
8 January 2004 | Return made up to 05/12/03; full list of members
|
8 January 2004 | Return made up to 05/12/03; full list of members
|
16 July 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 July 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Return made up to 05/12/02; full list of members
|
6 January 2003 | Return made up to 05/12/02; full list of members
|
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
31 December 2001 | Return made up to 05/12/01; full list of members
|
31 December 2001 | Return made up to 05/12/01; full list of members
|
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
23 July 2001 | Total exemption full accounts made up to 31 March 2000 (14 pages) |
23 July 2001 | Total exemption full accounts made up to 31 March 2000 (14 pages) |
22 May 2001 | Location of register of members (1 page) |
22 May 2001 | Location of register of members (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Return made up to 05/12/00; full list of members
|
17 May 2001 | Return made up to 05/12/00; full list of members
|
17 May 2001 | New director appointed (2 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: 12 tilton street london SW6 7LP (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: 12 tilton street london SW6 7LP (1 page) |
4 May 2001 | New secretary appointed (1 page) |
4 May 2001 | New secretary appointed (1 page) |
1 February 2001 | Full accounts made up to 31 March 1999 (11 pages) |
1 February 2001 | Full accounts made up to 31 March 1999 (11 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
20 April 2000 | Return made up to 05/12/99; full list of members
|
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Return made up to 05/12/99; full list of members
|
20 April 2000 | Registered office changed on 20/04/00 from: 42 rutland gate london SW7 1PD (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: 42 rutland gate london SW7 1PD (1 page) |
20 April 2000 | New director appointed (2 pages) |
14 September 1999 | Return made up to 05/12/98; full list of members (8 pages) |
14 September 1999 | Location of register of members (1 page) |
14 September 1999 | Location of register of members (1 page) |
14 September 1999 | Return made up to 05/12/98; full list of members (8 pages) |
5 July 1999 | Full accounts made up to 31 March 1998 (10 pages) |
5 July 1999 | Full accounts made up to 31 March 1998 (10 pages) |
24 April 1999 | New secretary appointed (2 pages) |
24 April 1999 | New secretary appointed (2 pages) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Secretary resigned (1 page) |
5 March 1998 | Full accounts made up to 31 March 1997 (10 pages) |
5 March 1998 | Full accounts made up to 31 March 1997 (10 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: 41 rutland gate london SW7 1PD (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: 41 rutland gate london SW7 1PD (1 page) |
28 January 1998 | Return made up to 05/12/97; full list of members
|
28 January 1998 | Return made up to 05/12/97; full list of members
|
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
8 August 1997 | Return made up to 05/12/96; full list of members (10 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Return made up to 05/12/96; full list of members (10 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | Secretary resigned;director resigned (1 page) |
21 May 1997 | Secretary resigned;director resigned (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | Secretary resigned (1 page) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
25 September 1996 | Auditor's resignation (1 page) |
25 September 1996 | Auditor's resignation (1 page) |
19 September 1996 | New secretary appointed (2 pages) |
19 September 1996 | New secretary appointed (2 pages) |
19 September 1996 | Secretary resigned (1 page) |
19 September 1996 | Secretary resigned (1 page) |
15 March 1996 | New secretary appointed (2 pages) |
15 March 1996 | New secretary appointed (2 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 December 1995 | Return made up to 05/12/95; full list of members (8 pages) |
21 December 1995 | Return made up to 05/12/95; full list of members (8 pages) |
5 January 1995 | Return made up to 05/12/94; change of members (7 pages) |
5 January 1995 | Return made up to 05/12/94; change of members (7 pages) |
10 January 1994 | Return made up to 05/12/93; no change of members (6 pages) |
10 January 1994 | Return made up to 05/12/93; no change of members (6 pages) |
4 April 1990 | Return made up to 21/11/89; full list of members (4 pages) |
13 December 1988 | Return made up to 10/11/88; full list of members (4 pages) |
18 May 1974 | Accounts made up to 31 March 2073 (2 pages) |
18 May 1974 | Accounts made up to 31 March 2073 (2 pages) |
21 January 1963 | Incorporation (14 pages) |
21 January 1963 | Incorporation (14 pages) |