Lovelace Gardens
Surbiton
Surrey
KT6 6RY
Director Name | Christine Sylvia Tozer |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2010(44 years after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 338 Hook Road Chessington KT9 1NU |
Director Name | Ninder Takhar |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(48 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 338 Hook Road Chessington KT9 1NU |
Secretary Name | Mr Peter Kempster |
---|---|
Status | Current |
Appointed | 12 December 2017(51 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 338 Hook Road Chessington Surrey KT9 1NU |
Director Name | Mrs Irene Lambert |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1995) |
Role | Retired |
Correspondence Address | 2 Leander Court Surbiton Surrey KT6 6RY |
Director Name | Mr Alun Stuart Williams |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 April 1994) |
Role | Trust Administrator |
Correspondence Address | 17 Leander Court Surbiton Surrey KT6 6RY |
Director Name | Mr Andrew Robson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 November 1994) |
Role | Civil Servant |
Correspondence Address | 14 Leander Court Surbiton Surrey KT6 6RY |
Director Name | Miss Hilda Clarice Davies |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 November 1992) |
Role | Retired |
Correspondence Address | 12 Leander Court Surbiton Surrey KT6 6RY |
Secretary Name | Mrs Irene Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 2 Leander Court Surbiton Surrey KT6 6RY |
Director Name | Mr Michael Anthony Winders |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 November 1992(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 May 2000) |
Role | Trust Manager |
Correspondence Address | 15 Leander Court Surbiton Surrey KT6 6RY |
Director Name | Mr Kai Roed Petersen |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 February 1995(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 November 1999) |
Role | Company Director |
Correspondence Address | 5 Leander Court Surbiton Surrey KT6 6RY |
Director Name | Alan Fletcher |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(28 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 November 1995) |
Role | Company Director |
Correspondence Address | 17 Leander Court Lovelace Gardens Surbiton Surrey KT6 6RY |
Secretary Name | Alan Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(28 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 November 1995) |
Role | Company Director |
Correspondence Address | 17 Leander Court Lovelace Gardens Surbiton Surrey KT6 6RY |
Director Name | Angela Lorraine Ellis |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 March 2000) |
Role | Marketing Manager |
Correspondence Address | 20 Leander Court Surbiton Surrey KT6 6RY |
Secretary Name | Mr Kai Roed Petersen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 23 November 1995(29 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 November 1999) |
Role | Company Director |
Correspondence Address | 5 Leander Court Surbiton Surrey KT6 6RY |
Director Name | Sophie Petersen |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(32 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 December 2010) |
Role | Retired |
Correspondence Address | 5 Leander Court Lovelace Gardens Surbiton Surrey KT6 6RY |
Secretary Name | Sophie Petersen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(32 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 December 2010) |
Role | Retired |
Correspondence Address | 5 Leander Court Lovelace Gardens Surbiton Surrey KT6 6RY |
Director Name | Mark Andrew Hoffman |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(33 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 November 2000) |
Role | Claims Adjuster |
Correspondence Address | 11 Leander Court Lovelace Gardens Surbiton Surrey KT6 6RY |
Director Name | Michael John Healey |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 November 2001) |
Role | Computer Engineer |
Correspondence Address | 13 Leander Court Lovelace Gardens Surbiton Surrey KT6 6RY |
Director Name | Deborah O Mara |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(34 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 March 2004) |
Role | Legal Secretary |
Correspondence Address | 17 Leander Court Lovelace Gardens Surbiton Surrey KT6 6RY |
Director Name | Barrie Douglas Lindsay Grant |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(37 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 December 2010) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 18 Leander Court Lovelace Gardens Surbiton Surrey KT6 6RY |
Director Name | Mr Norman Eric Jones |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(44 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Leander Court Lovelace Gardens Surbiton Surrey KT6 6RY |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(44 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD |
Secretary Name | Mr Paul Wells |
---|---|
Status | Resigned |
Appointed | 01 April 2015(48 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 November 2016) |
Role | Company Director |
Correspondence Address | 338 Hook Road Chessington KT9 1NU |
Secretary Name | Mr Darren Ayres |
---|---|
Status | Resigned |
Appointed | 10 November 2016(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 December 2017) |
Role | Company Director |
Correspondence Address | 338 Hook Road Chessington KT9 1NU |
Registered Address | 338 Hook Road Chessington KT9 1NU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £10 | Barrie Douglas Lindsay Grant & Miss Sara Ann Coffee 4.76% Ordinary |
---|---|
1 at £10 | Dalbara Singh Hothi & Revinder Hothi 4.76% Ordinary |
1 at £10 | K.s. Blunsum & E. Blunsum 4.76% Ordinary |
1 at £10 | Katy May Lavender 4.76% Ordinary |
1 at £10 | Linda Ellen Faull 4.76% Ordinary |
1 at £10 | M. Anderson 4.76% Ordinary |
1 at £10 | Miss Ninder Kaur Takhar 4.76% Ordinary |
1 at £10 | Miss Theresa Mary Mccahill 4.76% Ordinary |
1 at £10 | Mr D.j. Knight 4.76% Ordinary |
1 at £10 | Mr Paul Stephen Mcnaught 4.76% Ordinary |
1 at £10 | Mrs A. Shakerchi & Shakerchi 4.76% Ordinary |
1 at £10 | Mrs Barbara Emerson 4.76% Ordinary |
1 at £10 | Mrs M. Pross 4.76% Ordinary |
1 at £10 | Mrs P. Tozer & Mr Peter Tozer 4.76% Ordinary |
1 at £10 | Ms K.j. Nicholson 4.76% Ordinary |
1 at £10 | Norman Eric Jones & Jones 4.76% Ordinary |
1 at £10 | Nozar Aliee Rastani 4.76% Ordinary |
1 at £10 | Pinnacle Private Capital LTD 4.76% Ordinary |
1 at £10 | R.g. Brickwood & E. Brickwood 4.76% Ordinary |
1 at £10 | Shaman Kapoor 4.76% Ordinary |
1 at £10 | Sudhanshu Kwatra & Aarti Bathija 4.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,510 |
Cash | £26,208 |
Current Liabilities | £19,804 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
9 October 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
31 December 2022 | Confirmation statement made on 31 December 2022 with updates (6 pages) |
21 December 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
24 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
9 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
1 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
31 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
20 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
12 October 2018 | Director's details changed for Theresa Mary Mccahill on 12 October 2018 (2 pages) |
12 October 2018 | Director's details changed for Christine Sylvia Tozer on 12 October 2018 (2 pages) |
13 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
12 February 2018 | Appointment of Mr Peter Kempster as a secretary on 12 December 2017 (2 pages) |
12 February 2018 | Termination of appointment of Darren Ayres as a secretary on 12 December 2017 (1 page) |
31 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
24 November 2016 | Appointment of Mr Darren Ayres as a secretary on 10 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Darren Ayres as a secretary on 10 November 2016 (2 pages) |
21 November 2016 | Registered office address changed from C/O C O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to C/O C/O Parry & Drewett 338 Hook Road Chessington KT9 1NU on 21 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Paul Wells as a secretary on 10 November 2016 (1 page) |
21 November 2016 | Registered office address changed from C/O C O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to C/O C/O Parry & Drewett 338 Hook Road Chessington KT9 1NU on 21 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Paul Wells as a secretary on 10 November 2016 (1 page) |
4 November 2016 | Appointment of Ninder Takhar as a director on 1 July 2015 (2 pages) |
4 November 2016 | Appointment of Ninder Takhar as a director on 1 July 2015 (2 pages) |
2 November 2016 | Termination of appointment of Norman Eric Jones as a director on 30 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Norman Eric Jones as a director on 30 October 2016 (1 page) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Theresa Mary Mccahill on 5 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Theresa Mary Mccahill on 5 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Theresa Mary Mccahill on 5 January 2016 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
15 April 2015 | Appointment of Mr Paul Wells as a secretary on 1 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Robert Douglas Spencer Heald as a secretary on 1 April 2015 (1 page) |
15 April 2015 | Appointment of Mr Paul Wells as a secretary on 1 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Robert Douglas Spencer Heald as a secretary on 1 April 2015 (1 page) |
15 April 2015 | Appointment of Mr Paul Wells as a secretary on 1 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Robert Douglas Spencer Heald as a secretary on 1 April 2015 (1 page) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
2 May 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
9 May 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
9 May 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 May 2011 | Appointment of Mr Norman Eric Jones as a director (2 pages) |
5 May 2011 | Appointment of Mr Norman Eric Jones as a director (2 pages) |
14 January 2011 | Appointment of Christine Sylvia Tozer as a director (2 pages) |
14 January 2011 | Appointment of Christine Sylvia Tozer as a director (2 pages) |
3 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
3 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
16 December 2010 | Termination of appointment of Sophie Petersen as a director (1 page) |
16 December 2010 | Termination of appointment of Barrie Grant as a director (1 page) |
16 December 2010 | Termination of appointment of Barrie Grant as a director (1 page) |
16 December 2010 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
16 December 2010 | Termination of appointment of Sophie Petersen as a director (1 page) |
16 December 2010 | Termination of appointment of Sophie Petersen as a secretary (1 page) |
16 December 2010 | Termination of appointment of Sophie Petersen as a secretary (1 page) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
13 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from c/o wallaker 69 victoria road surbiton surrey KT6 4NX (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from c/o wallaker 69 victoria road surbiton surrey KT6 4NX (1 page) |
5 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
17 August 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 August 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: 45A brighton road surbiton surrey KT6 5LR (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: 45A brighton road surbiton surrey KT6 5LR (1 page) |
10 February 2005 | Return made up to 31/12/04; change of members (7 pages) |
10 February 2005 | Return made up to 31/12/04; change of members (7 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
13 August 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 August 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
5 February 2004 | Return made up to 31/12/03; change of members (7 pages) |
5 February 2004 | Return made up to 31/12/03; change of members (7 pages) |
20 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
20 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (12 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (12 pages) |
17 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 January 2002 | Return made up to 31/12/01; no change of members
|
10 January 2002 | Return made up to 31/12/01; no change of members
|
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
5 September 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 September 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Return made up to 31/12/00; change of members (7 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Return made up to 31/12/00; change of members (7 pages) |
6 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
6 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
13 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
13 January 2000 | Secretary resigned;director resigned (1 page) |
13 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
13 January 2000 | New secretary appointed;new director appointed (1 page) |
13 January 2000 | New secretary appointed;new director appointed (1 page) |
13 January 2000 | Secretary resigned;director resigned (1 page) |
16 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
16 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
19 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
19 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
6 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
6 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
12 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
12 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
2 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
20 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
29 December 1995 | New secretary appointed (2 pages) |
29 December 1995 | New secretary appointed (2 pages) |
29 December 1995 | Return made up to 31/12/95; change of members
|
29 December 1995 | Return made up to 31/12/95; change of members
|
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
21 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |