London
SW7 5AT
Director Name | Miss Masume Hidayatullah |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2006(42 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Clareville Court Clareville Grove London SW7 5AT |
Director Name | Helen Violet Tobias |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2010(47 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Clareville Court Clareville Grove London SW7 5AT |
Secretary Name | Mr Charles Jeremy Paul Lindon |
---|---|
Status | Current |
Appointed | 08 October 2013(50 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 27 Palace Gate London W8 5LS |
Director Name | Mrs Sarah Rosalind Dundas |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(54 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Palace Gate London W8 5LS |
Director Name | Mary Stella Fetherston Dilke |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(28 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 17 January 2006) |
Role | Retired Woman |
Correspondence Address | Flat 12 Clareville Court Clareville Grove London SW7 5AT |
Director Name | The Duke Of Sutherland |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(28 years, 10 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 21 March 2014) |
Role | Agriculture |
Country of Residence | United Kingdom |
Correspondence Address | Mertoun St Boswells Melrose Roxburghshire TD6 0EA Scotland |
Director Name | Mr Wilfrid Guy Street |
---|---|
Date of Birth | May 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | 11 Clareville Court London SW7 5AT |
Director Name | Miss Joan Irene Pitt |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(28 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 92 Abingdon Road London W8 6QT |
Director Name | Mrs Jane Gore |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(28 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 14 January 2008) |
Role | Company Director |
Correspondence Address | 45 Rivermead Court Ranelagh Gardens London SW6 3SF |
Director Name | Hon David Henry Erskine |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 January 1997) |
Role | Barrister At Law |
Correspondence Address | 17 Clareville Court London SW7 5AT |
Director Name | Mr Albert Raphael Alfandary |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(28 years, 10 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 23 January 2007) |
Role | Export Merchant |
Correspondence Address | 15 Clareville Court London SW7 5AT |
Director Name | Josephine Street |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(30 years, 10 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 17 January 2006) |
Role | Company Director |
Correspondence Address | 11 Clareville Court Clareville Grove London SW7 5AT |
Secretary Name | Josephine Street |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | 11 Clareville Court Clareville Grove London SW7 5AT |
Director Name | Adam Jonathan Sykes |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(33 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 15 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Clareville Court Clareville Grove London SW7 5AT |
Secretary Name | Mary Stella Fetherston Dilke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(34 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 17 January 2006) |
Role | Company Director |
Correspondence Address | Flat 12 Clareville Court Clareville Grove London SW7 5AT |
Secretary Name | Mary Stella Fetherston Dilke |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(34 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 17 January 2006) |
Role | Company Director |
Correspondence Address | Flat 12 Clareville Court Clareville Grove London SW7 5AT |
Director Name | Stephanie Denise Saroop |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(42 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Clareville Court Clareville Grove London SW7 5AT |
Secretary Name | Adam Jonathan Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(42 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Clareville Court Clareville Grove London SW7 5AT |
Secretary Name | Stephanie Denise Saroop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(43 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Clareville Court Clareville Grove London SW7 5AT |
Director Name | Richard Charles Thomson-Moore |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(44 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 September 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Clareville Court Clareville Grove London SW7 5AT |
Director Name | Mr David Michael Summerscale |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(44 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ashley Gardens Ambrosden Avenue London SW1P 1QD |
Director Name | Frances Jane, Wentworth Gore |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(48 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 July 2015) |
Role | Retired Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 27 Palace Gate London W8 5LS |
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 | Albert Raphael Alfandary 4.35% Ordinary |
---|---|
1 at £10 | Anne Catherine Rotman 4.35% Ordinary |
1 at £10 | David Michael Summerscale & Pauline Gabrielle Marie-therese Summescale 4.35% Ordinary |
1 at £10 | Duke Of Sutherland 4.35% Ordinary |
1 at £10 | Helen Violet Tobias 4.35% Ordinary |
1 at £10 | Joanna Caulfield & Toby John St. George Caulfield 4.35% Ordinary |
1 at £10 | Joyce Louise O'dell 4.35% Ordinary |
1 at £10 | Kozue Kanamori 4.35% Ordinary |
1 at £10 | Luisa Gatti Genta & Enrico Genta 4.35% Ordinary |
1 at £10 | Margaret Tsui & Jonny Yin Ho Au 4.35% Ordinary |
1 at £10 | Mary Joan Nicholson 4.35% Ordinary |
1 at £10 | Mary Stella Fetherston-dilke 4.35% Ordinary |
1 at £10 | Masume Hidayatullah 4.35% Ordinary |
1 at £10 | Muskingam Investments Inc. 4.35% Ordinary |
1 at £10 | Neil Anthony Girkins & Charlotte Mary Sidonia Girkins 4.35% Ordinary |
1 at £10 | Pedro Humberto Muller E. Souza De Andre Delgado & Luisa Deplazes De Andre Delgado 4.35% Ordinary |
1 at £10 | Rana Bavandi 4.35% Ordinary |
1 at £10 | Russell Mcguirk & Sheila Mcguirk 4.35% Ordinary |
1 at £10 | Sohail Meskin-azarian 4.35% Ordinary |
1 at £10 | Stephanie Denise Saroop 4.35% Ordinary |
- | OTHER 13.04% - |
Year | 2014 |
---|---|
Turnover | £535 |
Net Worth | £284,671 |
Cash | £2,971 |
Current Liabilities | £290 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 18 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (9 months, 1 week from now) |
8 March 2021 | Total exemption full accounts made up to 5 April 2020 (10 pages) |
---|---|
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with updates (5 pages) |
6 January 2020 | Total exemption full accounts made up to 5 April 2019 (10 pages) |
31 December 2019 | Previous accounting period extended from 31 March 2019 to 5 April 2019 (1 page) |
12 March 2019 | Termination of appointment of David Michael Summerscale as a director on 27 February 2019 (1 page) |
22 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 5 April 2018 (10 pages) |
27 February 2018 | Appointment of Mrs Sarah Rosalind Dundas as a director on 21 February 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 5 April 2017 (12 pages) |
31 July 2017 | Termination of appointment of Stephanie Denise Saroop as a director on 20 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Stephanie Denise Saroop as a director on 20 July 2017 (1 page) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
21 September 2016 | Total exemption full accounts made up to 5 April 2016 (10 pages) |
21 September 2016 | Total exemption full accounts made up to 5 April 2016 (10 pages) |
29 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 September 2015 | Total exemption full accounts made up to 5 April 2015 (10 pages) |
29 September 2015 | Total exemption full accounts made up to 5 April 2015 (10 pages) |
29 September 2015 | Total exemption full accounts made up to 5 April 2015 (10 pages) |
29 July 2015 | Termination of appointment of Frances Jane, Wentworth Gore as a director on 16 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Frances Jane, Wentworth Gore as a director on 16 July 2015 (1 page) |
16 July 2015 | Termination of appointment of a director (1 page) |
16 July 2015 | Termination of appointment of a director (1 page) |
28 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
14 January 2015 | Total exemption full accounts made up to 5 April 2014 (11 pages) |
14 January 2015 | Total exemption full accounts made up to 5 April 2014 (11 pages) |
14 January 2015 | Total exemption full accounts made up to 5 April 2014 (11 pages) |
10 December 2014 | Termination of appointment of Adam Jonathan Sykes as a director on 15 October 2014 (1 page) |
10 December 2014 | Termination of appointment of Adam Jonathan Sykes as a director on 15 October 2014 (1 page) |
25 March 2014 | Termination of appointment of The Sutherland as a director (1 page) |
25 March 2014 | Termination of appointment of The Sutherland as a director (1 page) |
4 February 2014 | Register(s) moved to registered office address (1 page) |
4 February 2014 | Register inspection address has been changed from C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS United Kingdom (1 page) |
4 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Register inspection address has been changed from C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS United Kingdom (1 page) |
4 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Register(s) moved to registered office address (1 page) |
6 January 2014 | Total exemption full accounts made up to 5 April 2013 (10 pages) |
6 January 2014 | Total exemption full accounts made up to 5 April 2013 (10 pages) |
6 January 2014 | Total exemption full accounts made up to 5 April 2013 (10 pages) |
8 October 2013 | Registered office address changed from C/O C/O Fry & Company 52 Moreton Street London SW1V 2PB United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Appointment of Mr Charles Jeremy Paul Lindon as a secretary (1 page) |
8 October 2013 | Termination of appointment of Stephanie Saroop as a secretary (1 page) |
8 October 2013 | Registered office address changed from C/O C/O Fry & Company 52 Moreton Street London SW1V 2PB United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from C/O C/O Fry & Company 52 Moreton Street London SW1V 2PB United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Termination of appointment of Stephanie Saroop as a secretary (1 page) |
8 October 2013 | Appointment of Mr Charles Jeremy Paul Lindon as a secretary (1 page) |
15 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (13 pages) |
15 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (13 pages) |
19 November 2012 | Total exemption full accounts made up to 5 April 2012 (10 pages) |
19 November 2012 | Total exemption full accounts made up to 5 April 2012 (10 pages) |
19 November 2012 | Total exemption full accounts made up to 5 April 2012 (10 pages) |
10 July 2012 | Registered office address changed from Clareville Court Clareville Grove London SW7 5AT United Kingdom on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from Clareville Court Clareville Grove London SW7 5AT United Kingdom on 10 July 2012 (1 page) |
16 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (14 pages) |
16 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (14 pages) |
15 February 2012 | Appointment of Frances Jane, Wentworth Gore as a director (2 pages) |
15 February 2012 | Appointment of Frances Jane, Wentworth Gore as a director (2 pages) |
3 February 2012 | Termination of appointment of Richard Thomson-Moore as a director (1 page) |
3 February 2012 | Termination of appointment of Richard Thomson-Moore as a director (1 page) |
2 February 2012 | Total exemption full accounts made up to 5 April 2011 (11 pages) |
2 February 2012 | Total exemption full accounts made up to 5 April 2011 (11 pages) |
2 February 2012 | Total exemption full accounts made up to 5 April 2011 (11 pages) |
11 November 2011 | Register(s) moved to registered inspection location (1 page) |
11 November 2011 | Registered office address changed from C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS United Kingdom on 11 November 2011 (1 page) |
11 November 2011 | Register inspection address has been changed (1 page) |
11 November 2011 | Register inspection address has been changed (1 page) |
11 November 2011 | Registered office address changed from C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS United Kingdom on 11 November 2011 (1 page) |
11 November 2011 | Register(s) moved to registered inspection location (1 page) |
8 November 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middx HA9 6AX on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middx HA9 6AX on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middx HA9 6AX on 8 November 2011 (1 page) |
26 July 2011 | Auditor's resignation (1 page) |
26 July 2011 | Auditor's resignation (1 page) |
10 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (14 pages) |
10 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (14 pages) |
9 November 2010 | Appointment of Helen Violet Tobias as a director (2 pages) |
9 November 2010 | Appointment of Helen Violet Tobias as a director (2 pages) |
27 October 2010 | Accounts for a small company made up to 5 April 2010 (6 pages) |
27 October 2010 | Accounts for a small company made up to 5 April 2010 (6 pages) |
27 October 2010 | Accounts for a small company made up to 5 April 2010 (6 pages) |
27 April 2010 | Director's details changed for Masume Hidayatullah on 31 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Mary Joan Nicholson on 31 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr David Michael Summerscale on 31 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Richard Charles Thomson-Moore on 31 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Mary Joan Nicholson on 31 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Adam Jonathan Sykes on 31 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Stephanie Denise Saroop on 31 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr David Michael Summerscale on 31 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Stephanie Denise Saroop on 31 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Adam Jonathan Sykes on 31 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Richard Charles Thomson-Moore on 31 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Masume Hidayatullah on 31 January 2010 (2 pages) |
22 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (17 pages) |
22 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (17 pages) |
19 February 2010 | Director's details changed for Richard Charles Thomson-Moore on 31 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Richard Charles Thomson-Moore on 31 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr David Michael Summerscale on 31 January 2010 (2 pages) |
19 February 2010 | Director's details changed for The Duke of Sutherland on 31 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mary Joan Nicholson on 31 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr David Michael Summerscale on 31 January 2010 (2 pages) |
19 February 2010 | Director's details changed for The Duke of Sutherland on 31 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Stephanie Denise Saroop on 31 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Masume Hidayatullah on 31 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Adam Sykes on 31 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Masume Hidayatullah on 31 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Adam Sykes on 31 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Stephanie Denise Saroop on 31 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mary Joan Nicholson on 31 January 2010 (2 pages) |
18 December 2009 | Accounts for a small company made up to 5 April 2009 (6 pages) |
18 December 2009 | Accounts for a small company made up to 5 April 2009 (6 pages) |
18 December 2009 | Accounts for a small company made up to 5 April 2009 (6 pages) |
13 February 2009 | Return made up to 31/01/09; full list of members (15 pages) |
13 February 2009 | Return made up to 31/01/09; full list of members (15 pages) |
9 December 2008 | Accounts for a small company made up to 5 April 2008 (6 pages) |
9 December 2008 | Accounts for a small company made up to 5 April 2008 (6 pages) |
9 December 2008 | Accounts for a small company made up to 5 April 2008 (6 pages) |
9 December 2008 | Appointment terminated director joan pitt (1 page) |
9 December 2008 | Appointment terminated director joan pitt (1 page) |
14 March 2008 | Director's change of particulars / duke of sutherland / 01/01/2008 (1 page) |
14 March 2008 | Return made up to 31/01/08; full list of members (13 pages) |
14 March 2008 | Director's change of particulars / duke of sutherland / 01/01/2008 (1 page) |
14 March 2008 | Return made up to 31/01/08; full list of members (13 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | New director appointed (2 pages) |
31 December 2007 | Accounts for a small company made up to 5 April 2007 (6 pages) |
31 December 2007 | Accounts for a small company made up to 5 April 2007 (6 pages) |
31 December 2007 | Accounts for a small company made up to 5 April 2007 (6 pages) |
18 February 2007 | Director resigned (2 pages) |
18 February 2007 | Return made up to 31/01/07; full list of members (14 pages) |
18 February 2007 | Director resigned (2 pages) |
18 February 2007 | Return made up to 31/01/07; full list of members (14 pages) |
13 December 2006 | Accounts for a small company made up to 5 April 2006 (6 pages) |
13 December 2006 | Accounts for a small company made up to 5 April 2006 (6 pages) |
13 December 2006 | Accounts for a small company made up to 5 April 2006 (6 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Secretary resigned;director resigned (1 page) |
8 March 2006 | Secretary resigned;director resigned (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
22 February 2006 | Return made up to 31/01/06; change of members
|
22 February 2006 | Return made up to 31/01/06; change of members
|
12 December 2005 | Accounts for a small company made up to 5 April 2005 (5 pages) |
12 December 2005 | Accounts for a small company made up to 5 April 2005 (5 pages) |
12 December 2005 | Accounts for a small company made up to 5 April 2005 (5 pages) |
14 February 2005 | Return made up to 31/01/05; no change of members (10 pages) |
14 February 2005 | Return made up to 31/01/05; no change of members (10 pages) |
30 November 2004 | Accounts for a small company made up to 5 April 2004 (5 pages) |
30 November 2004 | Accounts for a small company made up to 5 April 2004 (5 pages) |
30 November 2004 | Accounts for a small company made up to 5 April 2004 (5 pages) |
4 March 2004 | Return made up to 31/01/04; full list of members (17 pages) |
4 March 2004 | Return made up to 31/01/04; full list of members (17 pages) |
3 December 2003 | Accounts for a small company made up to 5 April 2003 (5 pages) |
3 December 2003 | Accounts for a small company made up to 5 April 2003 (5 pages) |
3 December 2003 | Accounts for a small company made up to 5 April 2003 (5 pages) |
11 February 2003 | Return made up to 31/01/03; change of members (10 pages) |
11 February 2003 | Return made up to 31/01/03; change of members (10 pages) |
19 December 2002 | Accounts for a small company made up to 5 April 2002 (5 pages) |
19 December 2002 | Accounts for a small company made up to 5 April 2002 (5 pages) |
19 December 2002 | Accounts for a small company made up to 5 April 2002 (5 pages) |
28 February 2002 | Return made up to 31/01/02; change of members (8 pages) |
28 February 2002 | Return made up to 31/01/02; change of members (8 pages) |
14 December 2001 | Accounts for a small company made up to 5 April 2001 (4 pages) |
14 December 2001 | Accounts for a small company made up to 5 April 2001 (4 pages) |
14 December 2001 | Accounts for a small company made up to 5 April 2001 (4 pages) |
26 February 2001 | Return made up to 31/01/01; full list of members
|
26 February 2001 | Return made up to 31/01/01; full list of members
|
29 December 2000 | Full accounts made up to 5 April 2000 (10 pages) |
29 December 2000 | Full accounts made up to 5 April 2000 (10 pages) |
29 December 2000 | Full accounts made up to 5 April 2000 (10 pages) |
11 October 2000 | Return made up to 31/01/00; full list of members; amend (13 pages) |
11 October 2000 | Return made up to 31/01/00; full list of members; amend (13 pages) |
2 March 2000 | Return made up to 31/01/00; full list of members
|
2 March 2000 | Return made up to 31/01/00; full list of members
|
8 December 1999 | Full accounts made up to 5 April 1999 (9 pages) |
8 December 1999 | Full accounts made up to 5 April 1999 (9 pages) |
8 December 1999 | Full accounts made up to 5 April 1999 (9 pages) |
15 February 1999 | Return made up to 31/01/99; no change of members (6 pages) |
15 February 1999 | Return made up to 31/01/99; no change of members (6 pages) |
23 December 1998 | Full accounts made up to 5 April 1998 (9 pages) |
23 December 1998 | Full accounts made up to 5 April 1998 (9 pages) |
23 December 1998 | Full accounts made up to 5 April 1998 (9 pages) |
17 February 1998 | Return made up to 31/01/98; change of members (7 pages) |
17 February 1998 | Return made up to 31/01/98; change of members (7 pages) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Secretary resigned (1 page) |
26 November 1997 | Full accounts made up to 5 April 1997 (9 pages) |
26 November 1997 | Full accounts made up to 5 April 1997 (9 pages) |
26 November 1997 | Full accounts made up to 5 April 1997 (9 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Director resigned (1 page) |
3 December 1996 | Full accounts made up to 5 April 1996 (7 pages) |
3 December 1996 | Full accounts made up to 5 April 1996 (7 pages) |
3 December 1996 | Full accounts made up to 5 April 1996 (7 pages) |
29 February 1996 | Return made up to 31/01/96; change of members
|
29 February 1996 | Return made up to 31/01/96; change of members
|
27 November 1995 | Full accounts made up to 5 April 1995 (7 pages) |
27 November 1995 | Full accounts made up to 5 April 1995 (7 pages) |
27 November 1995 | Full accounts made up to 5 April 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
28 February 1987 | Return made up to 09/02/87; full list of members (8 pages) |
28 February 1987 | Return made up to 09/02/87; full list of members (8 pages) |
6 March 1984 | Accounts made up to 5 April 1983 (4 pages) |
6 March 1984 | Accounts made up to 5 April 1983 (4 pages) |
6 March 1984 | Annual return made up to 14/02/84 (4 pages) |
6 March 1984 | Accounts made up to 5 April 1983 (4 pages) |
6 March 1984 | Annual return made up to 14/02/84 (4 pages) |
31 January 1979 | Alter mem and arts (1 page) |
31 January 1979 | Alter mem and arts (1 page) |