Bushey Heath
Bushey
WD23 1HP
Director Name | Mr Daniel Symon Roth |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2020(53 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 99 Harrowes Meade Edgware HA8 8RS |
Director Name | Mr Wayne Lipman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2020(53 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Minicab Driver |
Country of Residence | England |
Correspondence Address | 15 Albemarle Park Stanmore HA7 4HL |
Director Name | Frances Aidallbery |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(24 years, 2 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 18 April 1991) |
Role | Retired |
Correspondence Address | 16 Albemarle Park Marsh Lane Stanmore Middlesex HA7 4HL |
Director Name | Harry Coleman |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 September 1995) |
Role | Retired |
Correspondence Address | 13 Albemarle Park Stanmore Middlesex HA7 4HL |
Director Name | Simmie Glazer |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 October 1994) |
Role | Retired |
Correspondence Address | 12 Albemarle Park Stanmore Middlesex HA7 4HL |
Director Name | Cyril Simmonds |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 May 1995) |
Role | Retired |
Correspondence Address | 14 Albemarle Park Stanmore Middlesex HA7 4HL |
Director Name | Gus Gershon Harvey |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 August 1992) |
Role | Retired |
Correspondence Address | 11 Albemarle Park Stanmore Middlesex HA7 4HL |
Director Name | Louis Karbritz |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 March 1993) |
Role | Retired |
Correspondence Address | 18 Albemarle Park Stanmore Middlesex HA7 4HL |
Director Name | Leonard Kinsler |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(24 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 September 2003) |
Role | Retired |
Correspondence Address | 9 Albemarle Park Stanmore Middlesex HA7 4HL |
Director Name | David Mark Llewellin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(24 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 08 July 2003) |
Role | Accountant |
Correspondence Address | 8 Albemarle Park Stanmore Middlesex HA7 4HL |
Secretary Name | Simmie Glazer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | 12 Albemarle Park Stanmore Middlesex HA7 4HL |
Director Name | Richard Radway |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(25 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 15 January 2006) |
Role | Retired |
Correspondence Address | 24 Albemarle Park Stanmore Middlesex HA7 4HL |
Director Name | Henry Aidallbery |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 November 1996) |
Role | Retired |
Correspondence Address | 16 Albemarle Park Marsh Lane Stanmore Middlesex HA7 4HL |
Director Name | Frances Aidallbery |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 November 1996) |
Role | Retired |
Correspondence Address | 16 Albemarle Park Marsh Lane Stanmore Middlesex HA7 4HL |
Secretary Name | Frances Aidallbery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 November 1996) |
Role | Company Director |
Correspondence Address | 16 Albemarle Park Marsh Lane Stanmore Middlesex HA7 4HL |
Director Name | Audrey Cohen |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(28 years after company formation) |
Appointment Duration | 25 years, 6 months (resigned 18 September 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Albemarle Park Stanmore Middlesex HA7 4HL |
Director Name | Peggy Fortuyn |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(28 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 May 2006) |
Role | Retired |
Correspondence Address | 2 Albemarle Park Marsh Lane Stanmore Middlesex HA7 4HL |
Director Name | Julian Lawrence |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 July 2000) |
Role | Salesman |
Correspondence Address | 22 Albemarle Park Stanmore Middlesex HA7 4HL |
Director Name | Pauline Simmonds |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(29 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 March 2008) |
Role | Retired |
Correspondence Address | 14 Albemarle Park Stanmore Middlesex HA7 4HL |
Secretary Name | Audrey Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(29 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 18 September 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Albemarle Park Stanmore Middlesex HA7 4HL |
Director Name | Julie Stanley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 January 2006) |
Role | Social Worker Counsellor |
Correspondence Address | 7 Albemarle Park Stanmore Middlesex HA7 4HL |
Director Name | Henry Werner Goldstein |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 February 2005) |
Role | Accountant |
Correspondence Address | 13 Albemarle Park Marsh Lane Stanmore Middlesex HA7 4HL |
Director Name | Paul Kinsler |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 March 2008) |
Role | IT Consultant |
Correspondence Address | 14 The Croft Barnet Hertfordshire EN5 2TL |
Director Name | Isaac Cohen |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 February 2007) |
Role | Shop Assistant |
Correspondence Address | 20 Albemarle Park Stanmore Middlesex HA7 4HL |
Director Name | Miriam Goldstein |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 2008) |
Role | Retired |
Correspondence Address | 13 Albemarle Park Stanmore Middlesex HA7 4HL |
Director Name | Sek Hung Wong |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 August 2009) |
Role | Banking |
Correspondence Address | 16 Albemarle Park Stanmore Middlesex HA7 4HL |
Director Name | Mr Nandlal Chhabria |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(39 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 July 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Albemarle Park Stanmore Middlesex HA7 4HL |
Director Name | Mrs Priscilla Winifred Shirley Sidrak |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(44 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Albemarle Park Stanmore Middlesex HA7 4HL |
Registered Address | 99 Harrowes Meade Edgware HA8 8RS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,659 |
Cash | £1,014 |
Current Liabilities | £5,089 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 4 days from now) |
8 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
26 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
9 September 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
24 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
3 February 2021 | Registered office address changed from 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England to 99 Harrowes Meade Edgware HA8 8RS on 3 February 2021 (1 page) |
16 October 2020 | Appointment of Mr Wayne Lipman as a director on 6 October 2020 (2 pages) |
24 September 2020 | Termination of appointment of Audrey Cohen as a secretary on 18 September 2020 (1 page) |
24 September 2020 | Termination of appointment of Audrey Cohen as a director on 18 September 2020 (1 page) |
11 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
10 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
10 June 2020 | Appointment of Mr Daniel Symon Roth as a director on 29 May 2020 (2 pages) |
1 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
6 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
27 November 2018 | Registered office address changed from 250 Hendon Way London NW4 3NL to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 27 November 2018 (1 page) |
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
8 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 June 2016 | Annual return made up to 31 May 2016 no member list (4 pages) |
3 June 2016 | Annual return made up to 31 May 2016 no member list (4 pages) |
1 April 2016 | Termination of appointment of Priscilla Winifred Shirley Sidrak as a director on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Priscilla Winifred Shirley Sidrak as a director on 1 April 2016 (2 pages) |
6 December 2015 | Registered office address changed from 23 Albemarle Park Marsh Lane Stanmore Middlesex HA7 4HL to 250 Hendon Way London NW4 3NL on 6 December 2015 (2 pages) |
6 December 2015 | Registered office address changed from 23 Albemarle Park Marsh Lane Stanmore Middlesex HA7 4HL to 250 Hendon Way London NW4 3NL on 6 December 2015 (2 pages) |
20 August 2015 | Annual return made up to 31 May 2015 no member list (5 pages) |
20 August 2015 | Annual return made up to 31 May 2015 no member list (5 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 July 2014 | Termination of appointment of Nandlal Chhabria as a director on 2 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Nandlal Chhabria as a director on 2 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Nandlal Chhabria as a director on 2 July 2014 (1 page) |
16 June 2014 | Registered office address changed from Hanson Burnells Third Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from Hanson Burnells Third Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 16 June 2014 (1 page) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 June 2014 | Annual return made up to 31 May 2014 no member list (6 pages) |
3 June 2014 | Annual return made up to 31 May 2014 no member list (6 pages) |
4 June 2013 | Annual return made up to 31 May 2013 no member list (6 pages) |
4 June 2013 | Annual return made up to 31 May 2013 no member list (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 June 2012 | Annual return made up to 31 May 2012 no member list (6 pages) |
8 June 2012 | Annual return made up to 31 May 2012 no member list (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 August 2011 | Appointment of Mrs Priscilla Winifred Shirley Sidrak as a director (2 pages) |
31 August 2011 | Appointment of Mrs Priscilla Winifred Shirley Sidrak as a director (2 pages) |
1 June 2011 | Annual return made up to 31 May 2011 no member list (5 pages) |
1 June 2011 | Annual return made up to 31 May 2011 no member list (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 February 2011 | Appointment of Mr John Henry Pike as a director (2 pages) |
11 February 2011 | Appointment of Mr John Henry Pike as a director (2 pages) |
10 June 2010 | Annual return made up to 31 May 2010 no member list (3 pages) |
10 June 2010 | Director's details changed for Audrey Cohen on 31 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Audrey Cohen on 31 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 31 May 2010 no member list (3 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 August 2009 | Appointment terminated director sek wong (1 page) |
19 August 2009 | Appointment terminated director sek wong (1 page) |
8 June 2009 | Annual return made up to 31/05/09 (3 pages) |
8 June 2009 | Annual return made up to 31/05/09 (3 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 June 2008 | Annual return made up to 31/05/08 (3 pages) |
2 June 2008 | Annual return made up to 31/05/08 (3 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 April 2008 | Appointment terminated director miriam goldstein (1 page) |
16 April 2008 | Appointment terminated director pauline simmonds (1 page) |
16 April 2008 | Appointment terminated director paul kinsler (1 page) |
16 April 2008 | Appointment terminated director pauline simmonds (1 page) |
16 April 2008 | Appointment terminated director paul kinsler (1 page) |
16 April 2008 | Appointment terminated director miriam goldstein (1 page) |
4 June 2007 | Annual return made up to 31/05/07 (2 pages) |
4 June 2007 | Annual return made up to 31/05/07 (2 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
6 June 2006 | Annual return made up to 31/05/06 (3 pages) |
6 June 2006 | Annual return made up to 31/05/06 (3 pages) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: sterling house fulbourne road london E17 4EE (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: sterling house fulbourne road london E17 4EE (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Annual return made up to 31/05/05 (6 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Annual return made up to 31/05/05 (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 December 2004 | Memorandum and Articles of Association (21 pages) |
8 December 2004 | Resolutions
|
8 December 2004 | Resolutions
|
8 December 2004 | Memorandum and Articles of Association (21 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Annual return made up to 31/05/04
|
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Annual return made up to 31/05/04
|
1 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 June 2003 | Annual return made up to 31/05/03
|
2 June 2003 | Annual return made up to 31/05/03
|
22 July 2002 | Annual return made up to 31/05/02
|
22 July 2002 | Annual return made up to 31/05/02
|
19 June 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
19 June 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: 1/3 st. James chambers north mall edmonton green london N9 0UD (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: 1/3 st. James chambers north mall edmonton green london N9 0UD (1 page) |
6 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
6 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
14 June 2001 | Annual return made up to 31/05/01
|
14 June 2001 | Annual return made up to 31/05/01
|
29 September 2000 | Annual return made up to 31/05/00 (5 pages) |
29 September 2000 | Annual return made up to 31/05/00 (5 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
2 August 1999 | Annual return made up to 31/05/99 (6 pages) |
2 August 1999 | Annual return made up to 31/05/99 (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
17 September 1998 | Annual return made up to 31/05/98 (6 pages) |
17 September 1998 | Annual return made up to 31/05/98 (6 pages) |
23 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
23 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
18 July 1997 | Director's particulars changed (1 page) |
18 July 1997 | Director's particulars changed (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Annual return made up to 31/05/97
|
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Secretary resigned;director resigned (1 page) |
11 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Annual return made up to 31/05/97
|
11 July 1997 | Director resigned (1 page) |
11 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Secretary resigned;director resigned (1 page) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | Annual return made up to 31/05/96 (6 pages) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | Annual return made up to 31/05/96 (6 pages) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
28 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
13 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 March 1967 | Incorporation (21 pages) |
8 March 1967 | Incorporation (21 pages) |