Sutton
Surrey
SM2 6NA
Secretary Name | Mr Stewart Reed |
---|---|
Status | Current |
Appointed | 02 August 2010(45 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | Reed & Woods 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Mr Rajeev Azhakesan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2015(49 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Property Investor & Accountant |
Country of Residence | England |
Correspondence Address | Reed & Woods 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Mr Rajeev Ashakesan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2015(49 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Property Investor & Accountant |
Country of Residence | England |
Correspondence Address | Reed & Woods 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Mr Niall John Francis Cleary |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(57 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 17 Glyndale Grange Mulgrave Road Sutton SM2 6LP |
Director Name | Reginald John Barfoot |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(26 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 12 July 1999) |
Role | Free-Lance Writer & Journalist |
Correspondence Address | 21 Glyndale Grange Sutton Surrey SM2 6NA |
Director Name | Colin Rae Bartlett |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 April 1999) |
Role | Retired |
Correspondence Address | 26 Glyndale Grange Sutton Surrey SM2 6NA |
Director Name | Charles William Baverstock |
---|---|
Date of Birth | July 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(26 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 22 May 2003) |
Role | Retired |
Correspondence Address | 13 Glyndale Grange Mulgrave Road Sutton Surrey SM2 6LP |
Director Name | William Peter Anthony Howarth |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(26 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 10 March 2005) |
Role | Retired |
Correspondence Address | 24 Glyndale Grange Stanley Road Sutton Surrey SM2 6NA |
Director Name | Miss Frances Mary Smith |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 1996) |
Role | Retired |
Correspondence Address | 9 Glyndale Grange Sutton Surrey SM2 6LP |
Secretary Name | William Peter Anthony Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(26 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 10 March 2005) |
Role | Company Director |
Correspondence Address | 24 Glyndale Grange Stanley Road Sutton Surrey SM2 6NA |
Director Name | John Arnold Davies |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 July 2000) |
Role | Retired |
Correspondence Address | 17 Glyndale Grange Mulgrave Road Sutton Surrey SM2 6LP |
Director Name | Eric Reginald Langdown |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 February 2002) |
Role | Retired |
Correspondence Address | 22 Glyndale Grange Stanley Road Sutton Surrey SM2 6NA |
Director Name | June Marie Berry |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(38 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 October 2003) |
Role | Events Executive |
Correspondence Address | 7 Glyndale Grange Mulgrave Road Sutton Surrey SM2 6LP |
Director Name | Jason Robert Homewood |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 February 2007) |
Role | Chartered Accountant |
Correspondence Address | 20 Glyndale Grange Stanley Road Sutton Surrey SM2 6NA |
Director Name | Peter James Brearley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(39 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Glyndale Grange Stanley Road Sutton Surrey SM2 6NA |
Secretary Name | Peter James Brearley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(39 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Glyndale Grange Stanley Road Sutton Surrey SM2 6NA |
Director Name | Fiona O'Connor |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(41 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 12 July 2022) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 115 Wickham Avenue Sutton Surrey SM3 8EB |
Director Name | Alexander Pile |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 May 2009) |
Role | Electrician |
Correspondence Address | 20 Glyndale Grange Stanley Road Sutton Surrey SM2 6NA |
Director Name | John David Beynon |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 May 2010) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 34 Westbourne Road Croydon Surrey CR0 6HP |
Director Name | Mrs Kelly Boulter |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(45 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 February 2016) |
Role | Employment Policy And Reward Specialist |
Country of Residence | England |
Correspondence Address | Reed & Woods 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Mrs Jaqueline Anne Geddes |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(46 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 January 2020) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Reed & Woods 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Mrs Mary Wasson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(52 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 July 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Reed & Woods 5 Stafford Road Wallington Surrey SM6 9AJ |
Registered Address | Reed & Woods 5 Stafford Road Wallington Surrey SM6 9AJ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
- | OTHER 33.33% - |
---|---|
1 at £10 | Bharti Thaker & Bhagirath Thaker 3.33% Ordinary |
1 at £10 | Fiona O'connor & Gary O'connor 3.33% Ordinary |
1 at £10 | J. Chappell 3.33% Ordinary |
1 at £10 | Jennifer Easthough 3.33% Ordinary |
1 at £10 | Karen Savage & Paul Purcell 3.33% Ordinary |
1 at £10 | M. Davies 3.33% Ordinary |
1 at £10 | Miss L.l. Lindsey 3.33% Ordinary |
1 at £10 | Mr A.r. Purssglove 3.33% Ordinary |
1 at £10 | Mr David A. Graham 3.33% Ordinary |
1 at £10 | Mr H.c. Ridley 3.33% Ordinary |
1 at £10 | Mr J. Gibson 3.33% Ordinary |
1 at £10 | Mr V.c. Goodoree & Mrs V.c. Goodoree 3.33% Ordinary |
1 at £10 | Mr Zadoyan & Mrs Zadoyan 3.33% Ordinary |
1 at £10 | Mrs A.s. Barker & Mr A.s. Barker 3.33% Ordinary |
1 at £10 | Mrs C. Lloyd 3.33% Ordinary |
1 at £10 | Mrs Goolnar Mawji 3.33% Ordinary |
1 at £10 | Roger Hendrie & John Larkin 3.33% Ordinary |
1 at £10 | S. Calvo 3.33% Ordinary |
1 at £10 | Sovereign Millenium Investments LTD 3.33% Ordinary |
1 at £10 | Victor Maurice Bluett 3.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £105 |
Net Worth | £300 |
Current Liabilities | £35 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 1 week from now) |
26 March 2024 | Micro company accounts made up to 30 June 2023 (6 pages) |
---|---|
23 June 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
19 June 2023 | Confirmation statement made on 30 May 2023 with updates (6 pages) |
23 September 2022 | Appointment of Mr Niall John Francis Cleary as a director on 23 September 2022 (2 pages) |
12 July 2022 | Termination of appointment of Fiona O'connor as a director on 12 July 2022 (1 page) |
1 July 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
25 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
10 March 2022 | Director's details changed for Mr Rajeev Ashakesan on 10 March 2022 (2 pages) |
15 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
2 June 2021 | Confirmation statement made on 30 May 2021 with updates (6 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
30 January 2020 | Termination of appointment of Jaqueline Anne Geddes as a director on 30 January 2020 (1 page) |
14 January 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
5 June 2019 | Confirmation statement made on 30 May 2019 with updates (6 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
31 May 2018 | Confirmation statement made on 30 May 2018 with updates (6 pages) |
9 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
9 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
7 July 2017 | Termination of appointment of Mary Wasson as a director on 5 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Mary Wasson as a director on 5 July 2017 (1 page) |
22 June 2017 | Appointment of Mrs. Mary Wasson as a director on 24 April 2017 (2 pages) |
22 June 2017 | Appointment of Mrs. Mary Wasson as a director on 24 April 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 30 May 2017 with updates (8 pages) |
8 June 2017 | Confirmation statement made on 30 May 2017 with updates (8 pages) |
19 October 2016 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
19 October 2016 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
6 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
9 February 2016 | Termination of appointment of Kelly Boulter as a director on 9 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Kelly Boulter as a director on 9 February 2016 (1 page) |
12 January 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
12 January 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
10 November 2015 | Appointment of Mr Rajeev Ashakesan as a director on 9 February 2015 (2 pages) |
10 November 2015 | Appointment of Mr Rajeev Ashakesan as a director on 9 February 2015 (2 pages) |
10 November 2015 | Appointment of Mr Rajeev Ashakesan as a director on 9 February 2015 (2 pages) |
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
4 February 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
4 February 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
29 October 2013 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
29 October 2013 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
5 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (9 pages) |
5 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (9 pages) |
21 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
21 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
6 September 2012 | Appointment of Mrs Jaqueline Anne Geddes as a director (2 pages) |
6 September 2012 | Appointment of Mrs Jaqueline Anne Geddes as a director (2 pages) |
12 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (8 pages) |
20 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
20 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
2 November 2010 | Full accounts made up to 30 June 2010 (11 pages) |
2 November 2010 | Full accounts made up to 30 June 2010 (11 pages) |
11 August 2010 | Appointment of Mrs Kelly Boulter as a director (2 pages) |
11 August 2010 | Appointment of Mr Stewart Reed as a secretary (1 page) |
11 August 2010 | Appointment of Mr Stewart Reed as a secretary (1 page) |
11 August 2010 | Appointment of Mrs Kelly Boulter as a director (2 pages) |
10 August 2010 | Termination of appointment of Peter Brearley as a secretary (1 page) |
10 August 2010 | Termination of appointment of Peter Brearley as a secretary (1 page) |
10 August 2010 | Termination of appointment of Peter Brearley as a director (1 page) |
10 August 2010 | Termination of appointment of Peter Brearley as a director (1 page) |
9 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (19 pages) |
9 June 2010 | Termination of appointment of John Beynon as a director (1 page) |
9 June 2010 | Director's details changed for Peter James Brearley on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Fiona O'connor on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Fiona O'connor on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Fiona O'connor on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Peter James Brearley on 1 January 2010 (2 pages) |
9 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (19 pages) |
9 June 2010 | Director's details changed for Peter James Brearley on 1 January 2010 (2 pages) |
9 June 2010 | Termination of appointment of John Beynon as a director (1 page) |
18 March 2010 | Appointment of Richard Philip George Webster as a director (3 pages) |
18 March 2010 | Appointment of Richard Philip George Webster as a director (3 pages) |
21 December 2009 | Full accounts made up to 30 June 2009 (11 pages) |
21 December 2009 | Full accounts made up to 30 June 2009 (11 pages) |
9 June 2009 | Return made up to 30/05/09; full list of members (17 pages) |
9 June 2009 | Appointment terminated director alexander pile (1 page) |
9 June 2009 | Appointment terminated director alexander pile (1 page) |
9 June 2009 | Return made up to 30/05/09; full list of members (17 pages) |
12 February 2009 | Full accounts made up to 30 June 2008 (10 pages) |
12 February 2009 | Full accounts made up to 30 June 2008 (10 pages) |
5 June 2008 | Return made up to 30/05/08; full list of members (20 pages) |
5 June 2008 | Director's change of particulars / john beynon / 01/01/2008 (1 page) |
5 June 2008 | Director's change of particulars / john beynon / 01/01/2008 (1 page) |
5 June 2008 | Return made up to 30/05/08; full list of members (20 pages) |
9 April 2008 | Full accounts made up to 30 June 2007 (8 pages) |
9 April 2008 | Full accounts made up to 30 June 2007 (8 pages) |
10 July 2007 | Return made up to 30/05/07; change of members (8 pages) |
10 July 2007 | Return made up to 30/05/07; change of members (8 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
22 March 2007 | Full accounts made up to 30 June 2006 (9 pages) |
22 March 2007 | Full accounts made up to 30 June 2006 (9 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 June 2006 | Return made up to 30/05/06; full list of members
|
23 June 2006 | Return made up to 30/05/06; full list of members
|
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
4 April 2006 | Full accounts made up to 30 June 2005 (9 pages) |
4 April 2006 | Full accounts made up to 30 June 2005 (9 pages) |
26 October 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
26 October 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
30 August 2005 | Auditor's resignation (1 page) |
30 August 2005 | Auditor's resignation (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: haywards property services LIMITED phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: haywards property services LIMITED phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
20 June 2005 | Return made up to 30/05/05; change of members (7 pages) |
20 June 2005 | Return made up to 30/05/05; change of members (7 pages) |
5 May 2005 | Secretary resigned;director resigned (1 page) |
5 May 2005 | Secretary resigned;director resigned (1 page) |
21 March 2005 | New secretary appointed;new director appointed (2 pages) |
21 March 2005 | New secretary appointed;new director appointed (2 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (9 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (9 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
5 July 2004 | Return made up to 30/05/04; full list of members
|
5 July 2004 | Return made up to 30/05/04; full list of members
|
15 October 2003 | Director resigned (1 page) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | Director resigned (1 page) |
2 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
19 June 2003 | Return made up to 30/05/03; full list of members
|
19 June 2003 | Return made up to 30/05/03; full list of members
|
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | New director appointed (2 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
5 July 2002 | Return made up to 30/05/02; change of members (7 pages) |
5 July 2002 | Return made up to 30/05/02; change of members (7 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
6 November 2001 | Return made up to 30/05/01; no change of members
|
6 November 2001 | Return made up to 30/05/01; no change of members
|
2 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
2 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
15 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
15 August 2000 | Director resigned (1 page) |
6 June 2000 | Return made up to 30/05/00; full list of members
|
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Return made up to 30/05/00; full list of members
|
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
2 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 July 1999 | Return made up to 30/05/99; change of members (11 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 July 1999 | Return made up to 30/05/99; change of members (11 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: grove house 25 upper mulgrave road cheam surrey SM2 7BE (1 page) |
14 June 1999 | Registered office changed on 14/06/99 from: grove house 25 upper mulgrave road cheam surrey SM2 7BE (1 page) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
24 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 June 1998 | Return made up to 30/05/98; change of members (6 pages) |
24 June 1998 | Return made up to 30/05/98; change of members (6 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
10 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
10 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
21 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
21 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
21 June 1996 | Return made up to 30/05/96; full list of members (8 pages) |
21 June 1996 | Return made up to 30/05/96; full list of members (8 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
28 June 1995 | Return made up to 30/05/95; change of members
|
28 June 1995 | Return made up to 30/05/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |