Hatch End
Pinner
Middlesex
HA5 4ED
Secretary Name | Paul Giles |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 2011(46 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | 84 Dove Park Hatch End Pinner Middlesex HA5 4ED |
Director Name | Yousof Jadran |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2011(46 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Dove Park Hatch End Pinner HA5 4EE |
Director Name | Mr Richard George Joyce |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 May 1997) |
Role | Retired |
Correspondence Address | 89 Dove Park Hatch End Pinner Middlesex HA5 4EE |
Director Name | Mr Steven Greene |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(27 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 September 2001) |
Role | Office Manager |
Correspondence Address | 111 Dove Park Hatch End Pinner Middlesex HA5 4EE |
Director Name | Mr Jon Douglas Lawrence |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(27 years, 6 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 31 July 1992) |
Role | Government Service |
Correspondence Address | 43 Dove Park Hatch End Pinner Middlesex HA5 4EB |
Director Name | Peggy Evelyn Costin |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(27 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 10 October 2009) |
Role | Housewife |
Correspondence Address | 64 Dove Park Hatch End Pinner Middlesex HA5 4ED |
Director Name | Mr Lou Norman |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 December 1996) |
Role | Sales Manager |
Correspondence Address | 105 Dove Park Hatch End Pinner Middlesex HA5 4EE |
Director Name | Mr Maurice Walter Burns |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 December 1999) |
Role | Personnel Manager |
Correspondence Address | 60 Dove Park Hatch End Pinner Middlesex HA5 4EE |
Director Name | Ms Jean Edith Rose Buckland |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(27 years, 6 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 31 July 1992) |
Role | Staff Manager |
Correspondence Address | 104 Dove Park Hatch End Pinner Middlesex HA5 4EE |
Director Name | Mr Harry Victor |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(27 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 June 1993) |
Role | Retired Textile Designer |
Correspondence Address | 117 Dove Park Hatch End Pinner Middlesex HA5 4EE |
Secretary Name | Mr Richard George Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | 89 Dove Park Hatch End Pinner Middlesex HA5 4EE |
Director Name | Robert John Tilney |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 1999) |
Role | Retired |
Correspondence Address | 26 Park View Hatch End Pinner Middlesex HA5 4LN |
Director Name | Maurice James Reynolds |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 1999) |
Role | Retired |
Correspondence Address | 98 Dove Park Hatch End Pinner Middlesex HA5 4EE |
Director Name | Kenneth Joseph Richard Biddle |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1998) |
Role | Retired |
Correspondence Address | 108 Dove Park Hatch End Pinner Middlesex HA5 4ED |
Secretary Name | Stephen Paul Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 111 Dove Park Hatch End Pinner Middlesex HA5 4EE |
Director Name | Hannah Benton |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(35 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 February 2004) |
Role | Housewife |
Correspondence Address | 68 Dove Park Pinner Middlesex HA5 4ED |
Director Name | Iris Madge Cowlishaw |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 June 2002) |
Role | Retired |
Correspondence Address | 89 Dove Park Pinner Middlesex HA5 4EE |
Director Name | Betty Clarke |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 June 2002) |
Role | Retired |
Correspondence Address | 86 Dove Park Pinner Middlesex HA5 4ED |
Director Name | Petros Demetri |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 05 January 2001(36 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2002) |
Role | Hairdresser |
Correspondence Address | 385 Uxbridge Road Hatch End Middlesex HA5 4JN |
Director Name | Joanne Hunt |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2001(36 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 27 May 2002) |
Role | Teacher |
Correspondence Address | 69 Dove Park Hatch End Middlesex HA5 4ED |
Secretary Name | Lynne Peermohamed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 80 Dove Park Hatch End HA5 4ED |
Director Name | Beryl Pryce Parr |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 January 2006) |
Role | Company Director |
Correspondence Address | 78 Dove Park Pinner Middlesex HA5 4ED |
Secretary Name | Peggy Evelyn Costin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2005(40 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 October 2009) |
Role | Company Director |
Correspondence Address | 64 Dove Park Hatch End Pinner Middlesex HA5 4ED |
Director Name | Andrew Almeda |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(41 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 November 2011) |
Role | IT Consultant |
Correspondence Address | 34 Sherington Avenue Hatch End Middlesex HA5 4DT |
Director Name | Dennis Braham Kersh |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 102 Dove Park Pinner Middx HA5 4EE |
Director Name | Mr Michael Kemp |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 June 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 70 Dove Park Hatch End Middlesex HA5 4ED |
Director Name | Mr James Lee Stonham |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Dove Park Uxbridge Road Pinner Middlesex HA5 4EE |
Director Name | Samuel Taratooty |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(46 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 28 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Dove Park Hatch End Pinner HA5 4EE |
Registered Address | 336 Pinner Road Harrow Middlesex HA1 4LB |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £74,792 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
24 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
8 September 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
11 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 September 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
4 September 2022 | Termination of appointment of Samuel Taratooty as a director on 28 December 2020 (1 page) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 September 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 September 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
17 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
17 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
15 August 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
12 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
12 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
11 October 2015 | Annual return made up to 28 July 2015 no member list (5 pages) |
11 October 2015 | Annual return made up to 28 July 2015 no member list (5 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 August 2014 | Annual return made up to 28 July 2014 no member list (5 pages) |
31 August 2014 | Annual return made up to 28 July 2014 no member list (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 August 2013 | Annual return made up to 28 July 2013 no member list (5 pages) |
27 August 2013 | Annual return made up to 28 July 2013 no member list (5 pages) |
22 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
22 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
17 August 2012 | Registered office address changed from Alton House 66-68 High Street Northwood Middlesex HA6 1BL on 17 August 2012 (1 page) |
17 August 2012 | Registered office address changed from 336 Pinner Road Harrow Middlesex HA1 4LB United Kingdom on 17 August 2012 (1 page) |
17 August 2012 | Annual return made up to 28 July 2012 no member list (5 pages) |
17 August 2012 | Annual return made up to 28 July 2012 no member list (5 pages) |
17 August 2012 | Registered office address changed from 336 Pinner Road Harrow Middlesex HA1 4LB United Kingdom on 17 August 2012 (1 page) |
17 August 2012 | Registered office address changed from Alton House 66-68 High Street Northwood Middlesex HA6 1BL on 17 August 2012 (1 page) |
13 December 2011 | Appointment of Yousof Jadran as a director (3 pages) |
13 December 2011 | Appointment of Yousof Jadran as a director (3 pages) |
12 December 2011 | Termination of appointment of James Stonham as a director (2 pages) |
12 December 2011 | Appointment of Samuel Taratooty as a director (3 pages) |
12 December 2011 | Appointment of Samuel Taratooty as a director (3 pages) |
12 December 2011 | Termination of appointment of James Stonham as a director (2 pages) |
22 November 2011 | Termination of appointment of Andrew Almeda as a director (2 pages) |
22 November 2011 | Termination of appointment of Andrew Almeda as a director (2 pages) |
15 August 2011 | Annual return made up to 28 July 2011 (15 pages) |
15 August 2011 | Annual return made up to 28 July 2011 (15 pages) |
15 August 2011 | Appointment of Paul Giles as a secretary (3 pages) |
15 August 2011 | Appointment of Paul Giles as a secretary (3 pages) |
29 June 2011 | Termination of appointment of Michael Kemp as a director (2 pages) |
29 June 2011 | Termination of appointment of Michael Kemp as a director (2 pages) |
16 June 2011 | Appointment of James Lee Stonham as a director (3 pages) |
16 June 2011 | Appointment of James Lee Stonham as a director (3 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 April 2011 | Termination of appointment of Peggy Costin as a secretary (2 pages) |
18 April 2011 | Termination of appointment of Peggy Costin as a director (2 pages) |
18 April 2011 | Termination of appointment of Peggy Costin as a secretary (2 pages) |
18 April 2011 | Termination of appointment of Dennis Kersh as a director (2 pages) |
18 April 2011 | Termination of appointment of Peggy Costin as a director (2 pages) |
18 April 2011 | Termination of appointment of Dennis Kersh as a director (2 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 July 2010 | Annual return made up to 30 June 2010 no member list (5 pages) |
14 July 2010 | Annual return made up to 30 June 2010 no member list (5 pages) |
16 July 2009 | Annual return made up to 30/06/09 (3 pages) |
16 July 2009 | Annual return made up to 30/06/09 (3 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 July 2008 | Annual return made up to 30/06/08 (3 pages) |
29 July 2008 | Annual return made up to 30/06/08 (3 pages) |
16 May 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
16 May 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
8 May 2008 | Director appointed dennis braham kersh (2 pages) |
8 May 2008 | Director appointed dennis braham kersh (2 pages) |
22 April 2008 | Director appointed michael kemp (2 pages) |
22 April 2008 | Director appointed michael kemp (2 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 July 2007 | Annual return made up to 30/06/07 (2 pages) |
16 July 2007 | Annual return made up to 30/06/07 (2 pages) |
15 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
15 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
17 July 2006 | Annual return made up to 30/06/06 (2 pages) |
17 July 2006 | Annual return made up to 30/06/06 (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
21 September 2005 | Resolutions
|
21 September 2005 | Resolutions
|
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | New secretary appointed (2 pages) |
20 July 2005 | Annual return made up to 30/06/05 (5 pages) |
20 July 2005 | Annual return made up to 30/06/05 (5 pages) |
30 June 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
30 June 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
20 July 2004 | Annual return made up to 30/06/04 (5 pages) |
20 July 2004 | Annual return made up to 30/06/04 (5 pages) |
21 June 2004 | Full accounts made up to 31 March 2004 (10 pages) |
21 June 2004 | Full accounts made up to 31 March 2004 (10 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
24 July 2003 | Annual return made up to 30/06/03 (5 pages) |
24 July 2003 | Annual return made up to 30/06/03 (5 pages) |
29 May 2003 | Full accounts made up to 31 March 2003 (12 pages) |
29 May 2003 | Full accounts made up to 31 March 2003 (12 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: faulkner house victoria street st albans hertfordshire AL1 3SE (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: faulkner house victoria street st albans hertfordshire AL1 3SE (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
30 September 2002 | Auditor's resignation (2 pages) |
30 September 2002 | Auditor's resignation (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
21 July 2002 | Annual return made up to 30/06/02 (5 pages) |
21 July 2002 | Annual return made up to 30/06/02 (5 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
14 June 2002 | Full accounts made up to 31 March 2002 (5 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Full accounts made up to 31 March 2002 (5 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director's particulars changed (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director's particulars changed (1 page) |
6 June 2002 | Director resigned (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | Secretary resigned (1 page) |
31 July 2001 | Annual return made up to 30/06/01 (7 pages) |
31 July 2001 | Annual return made up to 30/06/01 (7 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
18 June 2001 | Full accounts made up to 31 March 2001 (5 pages) |
18 June 2001 | Full accounts made up to 31 March 2001 (5 pages) |
19 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
19 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
21 July 2000 | Annual return made up to 30/06/00 (5 pages) |
21 July 2000 | Annual return made up to 30/06/00 (5 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Annual return made up to 30/06/99 (5 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Annual return made up to 30/06/99 (5 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
9 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
2 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
2 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
14 July 1998 | Annual return made up to 30/06/98 (6 pages) |
14 July 1998 | Annual return made up to 30/06/98 (6 pages) |
1 September 1997 | Secretary resigned;director resigned (1 page) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | Annual return made up to 30/06/97 (6 pages) |
1 September 1997 | Annual return made up to 30/06/97 (6 pages) |
1 September 1997 | Secretary resigned;director resigned (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: central house upper woburn pl. London WC1H dqa (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: central house upper woburn pl. London WC1H dqa (1 page) |
23 May 1997 | Full accounts made up to 31 March 1997 (5 pages) |
23 May 1997 | Full accounts made up to 31 March 1997 (5 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
18 July 1996 | Annual return made up to 30/06/96 (7 pages) |
18 July 1996 | Annual return made up to 30/06/96 (7 pages) |
10 June 1996 | Full accounts made up to 31 March 1996 (5 pages) |
10 June 1996 | Full accounts made up to 31 March 1996 (5 pages) |
26 July 1995 | Full accounts made up to 31 March 1995 (5 pages) |
26 July 1995 | Full accounts made up to 31 March 1995 (5 pages) |
12 July 1995 | Annual return made up to 30/06/95 (7 pages) |
12 July 1995 | Annual return made up to 30/06/95 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |