Stanmore
Middlesex
HA7 3QT
Director Name | Tess Housden |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2004(41 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 1 Highview 5 Holford Road Hampstead London NW3 1AG |
Director Name | Sarah Elizabeth McMorrine |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2007(44 years after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 3 5 Holford Road London NW3 1AG |
Director Name | Anne Marie Panjwani |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 29 June 2010(47 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | No 6 Highview 5 Holford Road Hampstead London NW3 1AG |
Director Name | Spencer Joel Pinkus |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2011(48 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Teacher |
Country of Residence | England United Kingdom |
Correspondence Address | 2 Highview 5 Holford Road Hampstead London NW3 1AG |
Director Name | Clotilde Huttrer |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2014(50 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Highview 5 Holford Road Hampstead London NW3 1AG |
Director Name | Mr Julius Levinkind |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 October 2018(55 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Highview 5 Holford Road London NW3 1AG |
Secretary Name | Barnard Cook London Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2018(55 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Cyril Davis |
---|---|
Date of Birth | October 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 February 1995) |
Role | Retired |
Correspondence Address | Flat 5 Highview 5 Holford Road London NW3 1AG |
Director Name | Peter Betts |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 June 1998) |
Role | Management Consultant |
Correspondence Address | Flat 2 Highview 5 Holford Road London NW3 1AG |
Director Name | Robert Paul Van Kleef |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 July 1991(28 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 June 2000) |
Role | Manager |
Correspondence Address | Admiraal De Ruyterweg 62 Hs 1056 Amsterdam Foreign |
Director Name | Esther Green |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(28 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 August 1996) |
Role | Retired |
Correspondence Address | Flat 1 Highview 5 Holford Road London NW3 1AG |
Director Name | Jack Schwartz |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 February 1995) |
Role | Retired |
Correspondence Address | Flat 4 Highview 5 Holford Road London NW3 1AG |
Director Name | Margery Jack |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 May 1997) |
Role | Retired |
Correspondence Address | Flat 6 Highview 5 Holford Road London NW3 1AG |
Director Name | Geoffrey Hoffman |
---|---|
Date of Birth | August 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(28 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 March 1992) |
Role | Retired |
Correspondence Address | Flat 7 Highview London NW3 1AG |
Secretary Name | Esther Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(28 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | Flat 1 Highview 5 Holford Road London NW3 1AG |
Director Name | Jean Hoffman |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(28 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 1993) |
Role | Retired |
Correspondence Address | Flat 7 Highview London NW3 1AG |
Director Name | Anthony Edward Hoffman |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1993(30 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 1994) |
Role | Solicitor |
Correspondence Address | 9 Ulster Terrace London NW1 4PJ |
Secretary Name | Mr Julius Levinkind |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 October 1994(31 years, 6 months after company formation) |
Appointment Duration | 24 years (resigned 01 October 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Highview 5 Holford Road London NW3 1AG |
Director Name | Mr Julius Levinkind |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 1994(31 years, 8 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 01 October 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Highview 5 Holford Road London NW3 1AG |
Director Name | Minerva Schwartz |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 1995(32 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 October 2004) |
Role | Retired |
Correspondence Address | 4 Highview 5 Holford Road London NW3 1AG |
Director Name | Jonathan Lewis Davis |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(32 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 October 2004) |
Role | Corporate Finance Consultant |
Correspondence Address | 33 Loom Lane Radlett Hertfordshire WD7 8AB |
Director Name | Thomas Myer Kearney |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Usa Eire |
Status | Resigned |
Appointed | 28 June 1997(34 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 November 2006) |
Role | Manager |
Correspondence Address | 6 Highview 5 Holford Road Camden London NW3 1AG |
Director Name | Andrew John Moorhouse |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1998(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 December 2002) |
Role | Cinema Manager |
Correspondence Address | Flat 2, Highview 5 Holford Road, Hampstead London NW3 1AG |
Director Name | Raphael Samuel Green |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(36 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 21 July 2003) |
Role | Retired |
Correspondence Address | Speirs House 1 The Chesters Traps Lane New Malden Surrey KT3 4SF |
Director Name | Lin Wu |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(37 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 21 July 2003) |
Role | System Analyst |
Correspondence Address | 3 Highview 5 Holford Road London NW3 1AG |
Director Name | Jeremy Manuel Marnham |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 October 2004) |
Role | Executive |
Correspondence Address | 2 Highview 5 Holford Road Hampstead London NW3 1AG |
Director Name | Christopher John Francis |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 March 2007) |
Role | Management Surveyor |
Correspondence Address | 3 Highview 5 Holford Road Hampstead London NW3 1AG |
Director Name | Evelyn May Schwartz |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(41 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 November 2011) |
Role | Administrator |
Correspondence Address | 66 Cloister Road London NW2 2NP |
Director Name | Mr Adrian Maurice Wolf Davis |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(41 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 February 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Park House 8 Totteridge Common London N20 8NL |
Director Name | Firoz Panjwani |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 June 2010) |
Role | Retired |
Correspondence Address | 6 Highview 5 Holford Road Hampstead London NW3 1AG |
Registered Address | 135 Bramley Road London N14 4UT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Adrian Pinkus & Caroline E. Pinkus 28.57% Ordinary |
---|---|
1 at £1 | Clotilde Huttrer 14.29% Ordinary |
1 at £1 | Firoz Panjwani & Anne Marie Panjwani 14.29% Ordinary |
1 at £1 | Miss Sarah Elizabeth Mcmorrine & Mrs Sharon Ann Mcmorrine 14.29% Ordinary |
1 at £1 | Mr Julius Levinkind & Blanche Levinkind 14.29% Ordinary |
1 at £1 | Ms Tessa Housden 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7 |
Cash | £28,200 |
Current Liabilities | £33,842 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
17 June 2020 | Confirmation statement made on 17 June 2020 with updates (4 pages) |
---|---|
17 June 2020 | Appointment of Mr Julius Levinkind as a director on 2 October 2018 (2 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 June 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
14 November 2018 | Termination of appointment of Julius Levinkind as a director on 1 October 2018 (1 page) |
14 November 2018 | Termination of appointment of Julius Levinkind as a secretary on 1 October 2018 (1 page) |
1 October 2018 | Appointment of Barnard Cook as a secretary on 1 October 2018 (2 pages) |
1 October 2018 | Registered office address changed from 7 Highview 5 Holford Road Hampstead London NW3 1AG to 135 Bramley Road London N14 4UT on 1 October 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
18 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Caroline Fiona Pinkus as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Adrian Edwin Pinkus as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Adrian Edwin Pinkus as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Caroline Fiona Pinkus as a person with significant control on 6 April 2016 (2 pages) |
3 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
3 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
23 July 2014 | Director's details changed for Sarah Elizabeth Mcmorrine on 17 June 2014 (2 pages) |
23 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Director's details changed for Tess Housden on 17 June 2014 (2 pages) |
23 July 2014 | Director's details changed for Caroline Fiona Pinkus on 17 June 2014 (2 pages) |
23 July 2014 | Director's details changed for Tess Housden on 17 June 2014 (2 pages) |
23 July 2014 | Director's details changed for Caroline Fiona Pinkus on 17 June 2014 (2 pages) |
23 July 2014 | Director's details changed for Sarah Elizabeth Mcmorrine on 17 June 2014 (2 pages) |
6 March 2014 | Appointment of Clotilde Huttrer as a director (3 pages) |
6 March 2014 | Appointment of Clotilde Huttrer as a director (3 pages) |
6 March 2014 | Termination of appointment of Adrian Davis as a director (2 pages) |
6 March 2014 | Termination of appointment of Adrian Davis as a director (2 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
11 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
13 August 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (20 pages) |
13 August 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (20 pages) |
6 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
6 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
23 November 2011 | Appointment of Spencer Joel Pinkus as a director (3 pages) |
23 November 2011 | Appointment of Spencer Joel Pinkus as a director (3 pages) |
15 November 2011 | Termination of appointment of Evelyn Schwartz as a director (2 pages) |
15 November 2011 | Termination of appointment of Evelyn Schwartz as a director (2 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
7 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (19 pages) |
7 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (19 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
2 July 2010 | Termination of appointment of Firoz Panjwani as a director (2 pages) |
2 July 2010 | Appointment of Anne Marie Panjwani as a director (3 pages) |
2 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (19 pages) |
2 July 2010 | Termination of appointment of Firoz Panjwani as a director (2 pages) |
2 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (19 pages) |
2 July 2010 | Appointment of Anne Marie Panjwani as a director (3 pages) |
8 July 2009 | Return made up to 17/06/09; full list of members (10 pages) |
8 July 2009 | Return made up to 17/06/09; full list of members (10 pages) |
30 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
30 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
11 December 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
11 December 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 July 2008 | Return made up to 17/06/08; full list of members (8 pages) |
3 July 2008 | Return made up to 17/06/08; full list of members (8 pages) |
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
5 July 2007 | Return made up to 17/06/07; change of members
|
5 July 2007 | Return made up to 17/06/07; change of members
|
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | Director resigned (1 page) |
27 June 2006 | Return made up to 17/06/06; full list of members (12 pages) |
27 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
27 June 2006 | Return made up to 17/06/06; full list of members (12 pages) |
27 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
10 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
10 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
30 June 2005 | Return made up to 17/06/05; full list of members (11 pages) |
30 June 2005 | Return made up to 17/06/05; full list of members (11 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
24 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
24 June 2004 | Return made up to 17/06/04; full list of members (11 pages) |
24 June 2004 | Return made up to 17/06/04; full list of members (11 pages) |
24 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
21 July 2003 | Return made up to 17/06/03; full list of members
|
21 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
21 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
21 July 2003 | Return made up to 17/06/03; full list of members
|
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
27 June 2002 | Return made up to 17/06/02; full list of members (12 pages) |
27 June 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
27 June 2002 | Return made up to 17/06/02; full list of members (12 pages) |
27 June 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
9 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
9 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
21 June 2001 | Return made up to 17/06/01; full list of members (11 pages) |
21 June 2001 | Return made up to 17/06/01; full list of members (11 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
17 July 2000 | Return made up to 17/06/00; full list of members (11 pages) |
17 July 2000 | Return made up to 17/06/00; full list of members (11 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 July 1999 | Return made up to 17/06/99; no change of members
|
9 July 1999 | Return made up to 17/06/99; no change of members
|
14 July 1998 | Return made up to 17/06/98; full list of members (9 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Return made up to 17/06/98; full list of members (9 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
16 July 1997 | Return made up to 17/06/97; full list of members
|
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | Return made up to 17/06/97; full list of members
|
23 June 1996 | Return made up to 17/06/96; no change of members (7 pages) |
23 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
23 June 1996 | Return made up to 17/06/96; no change of members (7 pages) |
23 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 July 1995 | Return made up to 28/06/95; full list of members
|
12 July 1995 | Return made up to 28/06/95; full list of members
|
12 July 1995 | New director appointed (2 pages) |
21 March 1963 | Incorporation (18 pages) |
21 March 1963 | Incorporation (18 pages) |