Harpenden
Hertfordshire
AL5 3AJ
Director Name | Mr Stephen Arthur Hyde |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(24 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Consulting Engineer & Director |
Country of Residence | England |
Correspondence Address | The Red Lodge 9 Blanford Road Reigate Surrey RH2 7DP |
Secretary Name | Mr Darrell James Playfoot |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(24 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavepits House Marle Place Road Brenchley Tonbridge Kent TN12 7HS |
Director Name | Mr Andrew Crowter |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(45 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Assistant Principal College Of Further Education |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Dr Matthew James Hyde |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(45 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Post-Doctoral Research Associate |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Mr Timothy James Parish |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2015(49 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Mr Henry Sant |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2016(50 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Minister Of The Gospel |
Country of Residence | England |
Correspondence Address | 72a Upper Northam Road Hedge End Southampton SO30 4EB |
Director Name | Mr Philip John Pocock |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2018(51 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Bramleys 14a Appleford Road Sutton Courtney Abingdon Oxfordshire OX14 4NQ |
Director Name | Mr Edmund Robert Charles Buss |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 May 2019(52 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Mr Malcolm John Lee |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2022(56 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired Government Scientist |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Mr James Albert Hart |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(24 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 May 2001) |
Role | Retired Local Government Officer |
Correspondence Address | 3 Ridings Mead Chippenham Wiltshire SN15 1PG |
Director Name | Mr Timothy Abbott |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(24 years, 11 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 14 May 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 8 West Wells Crescent Ossett West Yorkshire WF5 8PL |
Director Name | Mr Gerald David Buss |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(24 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 19 September 2014) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Bethany 7 Laines Head Chippenham Wiltshire SN15 1PH |
Director Name | Mr John Albert Watts |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 May 1997) |
Role | Retired |
Correspondence Address | Ridgewood 5 Ridgewood Drive Harpenden Hertfordshire AL5 3NL |
Director Name | Mr John Robert Broome |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(24 years, 11 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 14 February 2013) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 50 Grasmere Trowbridge Wiltshire BA14 7LL |
Director Name | Mr Benjamin Ashworth Ramsbottom |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(24 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 16 November 2001) |
Role | Minister Of Religion |
Correspondence Address | 169 Tennyson Road Luton Bedfordshire LU1 3RP |
Director Name | Mr David John Pollington |
---|---|
Date of Birth | October 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 May 1997) |
Role | Retired Coal Merchant |
Correspondence Address | Kilnside Mark Cross Crowborough East Sussex TN6 3PP |
Director Name | Mr Oliver George Pearce |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 May 1995) |
Role | Retired |
Correspondence Address | 8 Roundwood Gardens Harpenden Hertfordshire AL5 3AJ |
Director Name | Mr Alfred John Levell |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1994) |
Role | Retired British Telecom Executive |
Correspondence Address | Walnut Lodge 60 Battle Road Hailsham East Sussex BN27 1DU |
Director Name | Mr Harry David Haddow |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(24 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 10 July 1998) |
Role | Minister Of Religion |
Correspondence Address | 21 Tetherdown Prestwood Great Missenden Buckinghamshire HP16 0RY |
Director Name | James Ezra Pack |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(28 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 May 2006) |
Role | Minister Of Religion |
Correspondence Address | 155 Addington Road Irthlingborough Wellingborough Northamptonshire NN9 5UP |
Director Name | Mr Michael George Bailey |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(30 years, 1 month after company formation) |
Appointment Duration | 21 years, 12 months (resigned 07 September 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Teviot Woodchurch Road Tenterden Kent TN30 7AL |
Director Name | Mr Henry Mercer |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1997(30 years, 9 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 26 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Fairleigh Rise Kington Langley Chippenham Wiltshire SN15 5QF |
Director Name | Bryan Ralph Sayers |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 2000) |
Role | Minister Of Religion |
Correspondence Address | Southland 25 Shrivenham Road Highworth Swindon Wiltshire SN6 7BZ |
Director Name | Mr John Frederick Ashby |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(34 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 18 May 2013) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | Providence Five Oak Green Road Five Oak Green Tonbridge Kent TN12 6RF |
Director Name | Mr John Arthur Kingham |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(34 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 01 April 2022) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sutherland Place Luton Bedfordshire LU1 3SY |
Director Name | Timothy James Rosier |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2001(34 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 20 May 2006) |
Role | Minister Of Religion |
Correspondence Address | Berachah 64 Postley Road Maidstone Kent ME15 6TR |
Director Name | Mr Raymond Alec Saunders |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 May 2019(52 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 20 May 2021) |
Role | Chartered Loss Adjustor |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Registered Address | One Bartholomew Close London EC1A 7BL |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
2 August 2000 | Delivered on: 5 August 2000 Satisfied on: 12 February 2003 Persons entitled: The Gospel Standard Trust Classification: Legal mortgage Secured details: £159,950 plus all further advances due or to become due from the company to the chargee. Particulars: 45A storeton road, prenton birkenhead. Fully Satisfied |
---|
22 January 2021 | Accounts for a dormant company made up to 31 December 2019 (27 pages) |
---|---|
27 October 2020 | Termination of appointment of Henry Mercer as a director on 26 September 2020 (1 page) |
2 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
11 June 2020 | Registered office address changed from 50 Broadway Westminster London SW1H 0BL to One Bartholomew Close London EC1A 7BL on 11 June 2020 (1 page) |
25 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
8 May 2019 | Accounts for a dormant company made up to 31 December 2018 (35 pages) |
7 May 2019 | Appointment of Mr Edmund Robert Charles Buss as a director on 3 May 2019 (2 pages) |
7 May 2019 | Appointment of Mr Raymond Alec Saunders as a director on 3 May 2019 (2 pages) |
7 May 2019 | Director's details changed for Mr Timothy James Parish on 20 October 2017 (2 pages) |
30 April 2019 | Director's details changed for Mr Matthew James Hyde on 6 February 2019 (2 pages) |
25 September 2018 | Termination of appointment of Michael George Bailey as a director on 7 September 2018 (1 page) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a dormant company made up to 31 December 2017 (35 pages) |
8 February 2018 | Appointment of Mr Philip John Pocock as a director on 2 February 2018 (2 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
11 April 2017 | Accounts for a dormant company made up to 31 December 2016 (35 pages) |
11 April 2017 | Accounts for a dormant company made up to 31 December 2016 (35 pages) |
16 November 2016 | Appointment of Mr Henry Sant as a director on 9 September 2016 (2 pages) |
16 November 2016 | Appointment of Mr Henry Sant as a director on 9 September 2016 (2 pages) |
18 July 2016 | Annual return made up to 21 June 2016 no member list (7 pages) |
18 July 2016 | Annual return made up to 21 June 2016 no member list (7 pages) |
18 July 2016 | Register(s) moved to registered inspection location Cavepits House Marle Place Road Brenchley Tonbridge Kent TN12 7HS (1 page) |
18 July 2016 | Register(s) moved to registered inspection location Cavepits House Marle Place Road Brenchley Tonbridge Kent TN12 7HS (1 page) |
15 July 2016 | Register inspection address has been changed to Cavepits House Marle Place Road Brenchley Tonbridge Kent TN12 7HS (1 page) |
15 July 2016 | Register inspection address has been changed to Cavepits House Marle Place Road Brenchley Tonbridge Kent TN12 7HS (1 page) |
15 July 2016 | Termination of appointment of Timothy Abbott as a director on 14 May 2016 (1 page) |
15 July 2016 | Termination of appointment of Timothy Abbott as a director on 14 May 2016 (1 page) |
4 May 2016 | Accounts for a dormant company made up to 31 December 2015 (29 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 December 2015 (29 pages) |
7 October 2015 | Appointment of Mr Timothy James Parish as a director on 18 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr Timothy James Parish as a director on 18 September 2015 (2 pages) |
25 June 2015 | Annual return made up to 21 June 2015 no member list (10 pages) |
25 June 2015 | Register(s) moved to registered office address 50 Broadway Westminster London SW1H 0BL (1 page) |
25 June 2015 | Annual return made up to 21 June 2015 no member list (10 pages) |
25 June 2015 | Register(s) moved to registered office address 50 Broadway Westminster London SW1H 0BL (1 page) |
12 April 2015 | Accounts for a dormant company made up to 31 December 2014 (31 pages) |
12 April 2015 | Accounts for a dormant company made up to 31 December 2014 (31 pages) |
6 November 2014 | Termination of appointment of Gerald David Buss as a director on 19 September 2014 (1 page) |
6 November 2014 | Termination of appointment of Gerald David Buss as a director on 19 September 2014 (1 page) |
2 July 2014 | Director's details changed for Mr Matthew James Hyde on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Matthew James Hyde on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Matthew James Hyde on 2 July 2014 (2 pages) |
26 June 2014 | Annual return made up to 21 June 2014 no member list (11 pages) |
26 June 2014 | Annual return made up to 21 June 2014 no member list (11 pages) |
7 April 2014 | Total exemption full accounts made up to 31 December 2013 (31 pages) |
7 April 2014 | Total exemption full accounts made up to 31 December 2013 (31 pages) |
4 July 2013 | Annual return made up to 21 June 2013 no member list (11 pages) |
4 July 2013 | Annual return made up to 21 June 2013 no member list (11 pages) |
3 July 2013 | Termination of appointment of John Broome as a director (1 page) |
3 July 2013 | Termination of appointment of John Broome as a director (1 page) |
3 July 2013 | Termination of appointment of John Ashby as a director (1 page) |
3 July 2013 | Termination of appointment of John Ashby as a director (1 page) |
4 June 2013 | Total exemption full accounts made up to 31 December 2012 (31 pages) |
4 June 2013 | Total exemption full accounts made up to 31 December 2012 (31 pages) |
28 June 2012 | Annual return made up to 21 June 2012 no member list (13 pages) |
28 June 2012 | Annual return made up to 21 June 2012 no member list (13 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 December 2011 (31 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 December 2011 (31 pages) |
29 November 2011 | Appointment of Mr Andrew Crowter as a director (2 pages) |
29 November 2011 | Appointment of Mr Andrew Crowter as a director (2 pages) |
23 November 2011 | Appointment of Mr Matthew James Hyde as a director (2 pages) |
23 November 2011 | Appointment of Mr Matthew James Hyde as a director (2 pages) |
13 July 2011 | Total exemption full accounts made up to 31 December 2010 (31 pages) |
13 July 2011 | Total exemption full accounts made up to 31 December 2010 (31 pages) |
7 July 2011 | Annual return made up to 21 June 2011 no member list (12 pages) |
7 July 2011 | Annual return made up to 21 June 2011 no member list (12 pages) |
7 July 2011 | Register(s) moved to registered inspection location (1 page) |
7 July 2011 | Register(s) moved to registered inspection location (1 page) |
6 July 2011 | Register inspection address has been changed (1 page) |
6 July 2011 | Register inspection address has been changed (1 page) |
15 July 2010 | Director's details changed for Mr Timothy Abbott on 21 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Timothy Abbott on 21 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Michael George Bailey on 21 June 2010 (2 pages) |
15 July 2010 | Director's details changed for John Arthur Kingham on 21 June 2010 (2 pages) |
15 July 2010 | Director's details changed for John Frederick Ashby on 21 June 2010 (2 pages) |
15 July 2010 | Director's details changed for David James Christian on 21 June 2010 (2 pages) |
15 July 2010 | Director's details changed for John Arthur Kingham on 21 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 21 June 2010 no member list (7 pages) |
15 July 2010 | Director's details changed for Henry Mercer on 21 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr John Robert Broome on 21 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 21 June 2010 no member list (7 pages) |
15 July 2010 | Director's details changed for David James Christian on 21 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Gerald David Buss on 21 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr John Robert Broome on 21 June 2010 (2 pages) |
15 July 2010 | Director's details changed for John Frederick Ashby on 21 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Michael George Bailey on 21 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Gerald David Buss on 21 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Henry Mercer on 21 June 2010 (2 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (31 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (31 pages) |
13 August 2009 | Annual return made up to 21/06/09 (5 pages) |
13 August 2009 | Annual return made up to 21/06/09 (5 pages) |
22 May 2009 | Total exemption full accounts made up to 31 December 2008 (31 pages) |
22 May 2009 | Total exemption full accounts made up to 31 December 2008 (31 pages) |
4 July 2008 | Annual return made up to 21/06/08 (5 pages) |
4 July 2008 | Annual return made up to 21/06/08 (5 pages) |
22 May 2008 | Total exemption full accounts made up to 31 December 2007 (32 pages) |
22 May 2008 | Total exemption full accounts made up to 31 December 2007 (32 pages) |
16 July 2007 | Annual return made up to 21/06/07 (7 pages) |
16 July 2007 | Annual return made up to 21/06/07 (7 pages) |
13 June 2007 | Full accounts made up to 31 December 2006 (29 pages) |
13 June 2007 | Full accounts made up to 31 December 2006 (29 pages) |
18 July 2006 | Annual return made up to 21/06/06
|
18 July 2006 | Annual return made up to 21/06/06
|
19 June 2006 | Full accounts made up to 31 December 2005 (29 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (29 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (28 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (28 pages) |
30 June 2005 | Annual return made up to 21/06/05
|
30 June 2005 | Annual return made up to 21/06/05
|
21 June 2005 | Resolutions
|
21 June 2005 | Resolutions
|
21 June 2005 | Resolutions
|
21 June 2005 | Resolutions
|
25 June 2004 | Annual return made up to 22/06/04
|
25 June 2004 | Annual return made up to 22/06/04
|
25 May 2004 | Full accounts made up to 31 December 2003 (25 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (25 pages) |
1 July 2003 | Annual return made up to 24/06/03
|
1 July 2003 | Annual return made up to 24/06/03
|
24 May 2003 | Partial exemption accounts made up to 31 December 2002 (17 pages) |
24 May 2003 | Partial exemption accounts made up to 31 December 2002 (17 pages) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2002 | Annual return made up to 30/06/02
|
6 July 2002 | Annual return made up to 30/06/02
|
27 May 2002 | Partial exemption accounts made up to 31 December 2001 (16 pages) |
27 May 2002 | Partial exemption accounts made up to 31 December 2001 (16 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: 1 dean farrar street westminster london SW1H 0DY (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: 1 dean farrar street westminster london SW1H 0DY (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Annual return made up to 30/06/01
|
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Annual return made up to 30/06/01
|
3 August 2001 | New director appointed (2 pages) |
4 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
5 August 2000 | Particulars of mortgage/charge (3 pages) |
5 August 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Annual return made up to 30/06/00
|
7 July 2000 | Annual return made up to 30/06/00
|
12 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
26 July 1999 | Annual return made up to 30/06/99
|
26 July 1999 | Annual return made up to 30/06/99
|
28 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
28 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
20 August 1998 | Annual return made up to 30/06/98
|
20 August 1998 | Annual return made up to 30/06/98
|
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
24 July 1997 | Annual return made up to 30/06/97
|
24 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 July 1997 | Annual return made up to 30/06/97
|
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
3 September 1996 | Annual return made up to 30/06/96
|
3 September 1996 | Annual return made up to 30/06/96
|
25 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
25 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: 8 bolton st london W1Y 7PA (1 page) |
18 February 1996 | Registered office changed on 18/02/96 from: 8 bolton st london W1Y 7PA (1 page) |
27 July 1995 | Annual return made up to 30/06/95
|
27 July 1995 | Annual return made up to 30/06/95
|
23 June 1995 | Memorandum and Articles of Association (24 pages) |
23 June 1995 | Memorandum and Articles of Association (24 pages) |
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
7 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
15 February 1979 | Company name changed\certificate issued on 15/02/79 (2 pages) |
15 February 1979 | Company name changed\certificate issued on 15/02/79 (2 pages) |
2 August 1966 | Certificate of incorporation (1 page) |
2 August 1966 | Certificate of incorporation (1 page) |