London
W13 9SJ
Director Name | Mr Raymond Dominic Tolometti |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(26 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 December 2001) |
Role | Landlord |
Correspondence Address | 4 The Dene Ealing London W13 8AY |
Director Name | Leslaw Jerzy Bereznicki |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(26 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 June 2007) |
Role | Retired |
Correspondence Address | 20 The Dene Ealing London W13 8AY |
Director Name | Humphrey John Douglas Cole |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(26 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2002) |
Role | Retired |
Correspondence Address | 3 The Mead London W13 8AZ |
Director Name | Mr Kevin Fallows |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 1997) |
Role | Business Manager |
Correspondence Address | 11 The Mead Ealing London W13 8AZ |
Director Name | Mrs Ingrid Sieglinde Thomson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 March 1992(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 1997) |
Role | District Nurse |
Correspondence Address | 16 The Dene Ealing London W13 8AY |
Director Name | Mrs Judith Maxwell |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 September 1998) |
Role | Housewife |
Correspondence Address | 9 The Mead Ealing London W13 8AZ |
Secretary Name | Mrs Judith Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 September 1998) |
Role | Company Director |
Correspondence Address | 9 The Mead Ealing London W13 8AZ |
Director Name | Bacha Rustom Kitchener |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1997) |
Role | Doctor Of Medicine |
Correspondence Address | 5 The Mead Ealing London W13 8AZ |
Director Name | Michael Hardwick Taylor |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1997) |
Role | Retired |
Correspondence Address | 15 Templewood Ealing London W13 8BA |
Director Name | Mustafa Al Jaff |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 30 September 1997(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2000) |
Role | Architect (Rtd) |
Correspondence Address | 7 The Mead Cleveland Estate London W13 8AZ |
Director Name | Leslie Beaumont |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 December 2000) |
Role | Company Director |
Correspondence Address | 14 The Dene Cleveland Estate London W13 8AY |
Director Name | Kieran Minshull |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 11 The Mead Cleveland Estate London W13 8AZ |
Director Name | Bennet Peter Maxwell |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(33 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Mead London W13 8AZ |
Secretary Name | Humphrey John Douglas Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 3 The Mead London W13 8AZ |
Director Name | Philip Dare Snowden |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2003) |
Role | Manager Customer Services |
Correspondence Address | 2 The Dene Ealing London W13 8AY |
Director Name | Vivienne Jeanne Snowden |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2003) |
Role | Recruitment |
Correspondence Address | 2 The Dene Ealing London W13 8AY |
Director Name | Ingrid Thompson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 June 2003) |
Role | Retired |
Correspondence Address | 16 The Dene Ealing London W13 8AY |
Director Name | Jean Christophe Lacour |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2001(36 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 July 2007) |
Role | Senior Manager Visa Internatio |
Correspondence Address | 14 The Dene Ealing London W13 8AY |
Secretary Name | Vivienne Jeanne Snowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(37 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2003) |
Role | Recruitment |
Correspondence Address | 2 The Dene Ealing London W13 8AY |
Director Name | Violet Jane Roy |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(38 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 November 2008) |
Role | Retired |
Correspondence Address | 8 The Dene Ealing London W13 8AY |
Secretary Name | Mr Jonathan Mark Lipscomb |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 January 2004(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 May 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 153 Bartholomew Close East Hill London SW18 1JG |
Director Name | Gerda Edith Hanko |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 May 2007) |
Role | Retired |
Correspondence Address | 3 Templewood Ealing London W13 8BA |
Director Name | Mrs Margaret Sylvia Taylor |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(44 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 February 2018) |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Registered Address | 204 Northfield Avenue London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
500 at £0.05 | Gms Syndicate LTD 6.76% Ordinary B |
---|---|
15 at £1 | Ali Mohamadia & Mrs Miriam Azizi 4.05% Ordinary A |
15 at £1 | Jacqueline De-bidaph & Kevin Barry 4.05% Ordinary A |
15 at £1 | Joelle Sinton 4.05% Ordinary A |
15 at £1 | Kassim Gokal 4.05% Ordinary A |
15 at £1 | Louise Adamson 4.05% Ordinary A |
15 at £1 | M. Ward & E. Ward 4.05% Ordinary A |
15 at £1 | M.h. Taylor 4.05% Ordinary A |
15 at £1 | Miss E.g. Hanko 4.05% Ordinary A |
15 at £1 | Mr G. Germiniani 4.05% Ordinary A |
15 at £1 | Mr I.e. Higginbottom 4.05% Ordinary A |
15 at £1 | Mr J.c. Lacour & Mrs B. Lacour 4.05% Ordinary A |
15 at £1 | Mrs H. Cole 4.05% Ordinary A |
15 at £1 | Mrs Sue Stamper-iveson & Mr Paul Stamper-iveson 4.05% Ordinary A |
15 at £1 | Nazaheen Salh Kaftan 4.05% Ordinary A |
15 at £1 | Panos Theofanoyianis 4.05% Ordinary A |
15 at £1 | Roya Hejazi & Khash Hejazi 4.05% Ordinary A |
15 at £1 | S. Ahmed 4.05% Ordinary A |
15 at £1 | Shareholder Name Missing & Mr M. Khorram 4.05% Ordinary A |
15 at £1 | Shareholder Name Missing & Mr R.d. Tolometti 4.05% Ordinary A |
- | OTHER 16.22% - |
Year | 2014 |
---|---|
Net Worth | £370 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (1 week, 6 days from now) |
21 September 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
9 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
14 October 2019 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
8 April 2019 | Confirmation statement made on 28 March 2019 with updates (6 pages) |
12 November 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
9 April 2018 | Termination of appointment of Margaret Sylvia Taylor as a director on 19 February 2018 (1 page) |
9 April 2018 | Confirmation statement made on 28 March 2018 with updates (6 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
31 May 2017 | Appointment of Ms Jacqueline De Bidaph as a director on 31 May 2017 (2 pages) |
31 May 2017 | Appointment of Ms Jacqueline De Bidaph as a director on 31 May 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 28 March 2017 with updates (8 pages) |
20 April 2017 | Confirmation statement made on 28 March 2017 with updates (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
9 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 June 2015 | Termination of appointment of Bennet Peter Maxwell as a director on 1 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Bennet Peter Maxwell as a director on 1 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Bennet Peter Maxwell as a director on 1 May 2015 (1 page) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
16 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 September 2012 | Registered office address changed from C/O C/O Colin Bibra Estate Agents 34 the Mall Ealing London W5 3TJ England on 13 September 2012 (1 page) |
13 September 2012 | Registered office address changed from C/O C/O Colin Bibra Estate Agents 34 the Mall Ealing London W5 3TJ England on 13 September 2012 (1 page) |
30 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Registered office address changed from C/O C/O Colin Bibra & Company 34 the Mall Ealing London W5 3TJ United Kingdom on 27 April 2011 (1 page) |
27 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Registered office address changed from C/O C/O Colin Bibra & Company 34 the Mall Ealing London W5 3TJ United Kingdom on 27 April 2011 (1 page) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (15 pages) |
14 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (15 pages) |
11 June 2010 | Registered office address changed from 9 the Mead Ealing London W13 8AZ on 11 June 2010 (1 page) |
11 June 2010 | Director's details changed for Bennet Peter Maxwell on 28 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Bennet Peter Maxwell on 28 March 2010 (2 pages) |
11 June 2010 | Registered office address changed from 9 the Mead Ealing London W13 8AZ on 11 June 2010 (1 page) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 February 2010 | Appointment of Mrs Margaret Sylvia Taylor as a director (2 pages) |
15 February 2010 | Appointment of Mrs Margaret Sylvia Taylor as a director (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 April 2009 | Return made up to 28/03/09; full list of members (13 pages) |
27 April 2009 | Return made up to 28/03/09; full list of members (13 pages) |
17 March 2009 | Appointment terminated director violet roy (1 page) |
17 March 2009 | Appointment terminated director violet roy (1 page) |
3 November 2008 | Return made up to 28/03/08; full list of members (14 pages) |
3 November 2008 | Appointment terminated director leslaw bereznicki (1 page) |
3 November 2008 | Return made up to 28/03/08; full list of members (14 pages) |
3 November 2008 | Appointment terminated director leslaw bereznicki (1 page) |
28 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 October 2008 | Appointment terminated director gerda hanko (1 page) |
22 October 2008 | Appointment terminated director gerda hanko (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 14 the dene ealing W13 8AY (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 14 the dene ealing W13 8AY (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Return made up to 28/03/07; full list of members (9 pages) |
21 May 2007 | Return made up to 28/03/07; full list of members (9 pages) |
30 April 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
30 April 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
26 April 2006 | Return made up to 28/03/06; full list of members (9 pages) |
26 April 2006 | Return made up to 28/03/06; full list of members (9 pages) |
13 January 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
13 January 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
23 June 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
23 June 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
31 May 2005 | Return made up to 28/03/05; full list of members
|
31 May 2005 | Return made up to 28/03/05; full list of members
|
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
17 June 2004 | Return made up to 28/03/04; full list of members
|
17 June 2004 | Return made up to 28/03/04; full list of members
|
14 May 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
14 May 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Secretary resigned;director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Secretary resigned;director resigned (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | New secretary appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Secretary resigned;director resigned (1 page) |
14 January 2004 | Secretary resigned;director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
31 July 2003 | Return made up to 28/03/03; full list of members (8 pages) |
31 July 2003 | Return made up to 28/03/03; full list of members (8 pages) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | New secretary appointed (2 pages) |
22 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
22 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
18 April 2002 | Return made up to 28/03/02; full list of members (9 pages) |
18 April 2002 | Return made up to 28/03/02; full list of members (9 pages) |
18 February 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
18 February 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
10 April 2001 | Return made up to 28/03/01; change of members (8 pages) |
10 April 2001 | Return made up to 28/03/01; change of members (8 pages) |
7 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
7 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
13 April 2000 | Return made up to 28/03/00; no change of members (8 pages) |
13 April 2000 | Return made up to 28/03/00; no change of members (8 pages) |
16 March 2000 | Full accounts made up to 30 June 1999 (7 pages) |
16 March 2000 | Full accounts made up to 30 June 1999 (7 pages) |
1 April 1999 | Full accounts made up to 30 June 1998 (6 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Full accounts made up to 30 June 1998 (6 pages) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Return made up to 28/03/99; full list of members
|
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Return made up to 28/03/99; full list of members
|
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New director appointed (2 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (5 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (5 pages) |
22 April 1998 | Return made up to 28/03/98; full list of members
|
22 April 1998 | Return made up to 28/03/98; full list of members
|
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | New director appointed (2 pages) |
7 May 1997 | Return made up to 28/03/97; full list of members (7 pages) |
7 May 1997 | Return made up to 28/03/97; full list of members (7 pages) |
11 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
11 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | Return made up to 28/03/96; full list of members (7 pages) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | Return made up to 28/03/96; full list of members (7 pages) |
12 May 1996 | New director appointed (2 pages) |
28 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
28 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
21 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
21 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
15 March 1995 | Return made up to 28/03/95; no change of members (6 pages) |
15 March 1995 | Return made up to 28/03/95; no change of members (6 pages) |