London
SW20 8PA
Director Name | Mr Emre Aktas |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2012(45 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Financial Broker |
Country of Residence | England |
Correspondence Address | 54 Cottenham Park Road Wimbledon London SW20 0SA |
Director Name | Mr Paul Justin Robert Reeves |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2012(45 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Cottenham Park Road Wimbledon London SW20 0SA |
Director Name | Mr Simon Christopher Mason |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2012(45 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 46 Cottenham Park Road Wimbledon London SW20 0SA |
Director Name | Mr Dominic Lewellin Parker |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2013(45 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Shipping |
Country of Residence | England |
Correspondence Address | 52 Cottenham Park Road Wimbledon London SW20 0SA |
Director Name | Mr Vijayaratnam Vasanthan |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2013(45 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 50 Cottenham Park Road Wimbledon London SW20 0SA |
Director Name | Dr Paul Henry Frank |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2013(45 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Consultant Radioligst |
Country of Residence | United Kingdom |
Correspondence Address | 44 Cottenham Park Road Wimbledon London SW20 0SA |
Director Name | Mr Edwin Charles Appleyard |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(24 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 July 2004) |
Role | Retired Civil Servant |
Correspondence Address | 54 Cottenham Park Road London SW20 0SA |
Director Name | Mr John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(24 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | 52 Cottenham Park Road London SW20 0SA |
Director Name | Dr Paul Henry Frank |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(24 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 10 June 2012) |
Role | Consultant Radiologist |
Country of Residence | United Kingdom |
Correspondence Address | 44 Cottenham Park Road London SW20 0SA |
Secretary Name | Mr Edwin Charles Appleyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(24 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 July 2004) |
Role | Company Director |
Correspondence Address | 54 Cottenham Park Road London SW20 0SA |
Director Name | Ursula Hogg |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 May 1997) |
Role | Retired |
Correspondence Address | 46 Cottenham Park Road London SW20 0SA |
Director Name | Michael John Silverwood |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(27 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 October 2003) |
Role | Chartered Architect |
Correspondence Address | 42 Cottenham Park Road London Sw20 Osa |
Director Name | Geoffrey Peter Sanders |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 1997) |
Role | Chartered Surveyor |
Correspondence Address | 48 Cottenham Park Road London Sw20 Osa |
Director Name | Dr Alison Emma Mary Casey |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 April 1997) |
Role | Doctor |
Correspondence Address | 52 Cottenham Park Road London SW20 0SA |
Director Name | Stuart John Barnsdall |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 October 2005) |
Role | Accountant |
Correspondence Address | 52 Cottenham Park Road London SW20 0SA |
Director Name | Dr Brendan Patrick Madden |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 1998(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 April 2003) |
Role | Consultant Physician |
Correspondence Address | 48 Cottenham Park Road London SW20 0SA |
Director Name | Jacqueline Ann Theodorou |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(30 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 17 December 2011) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 46 Cottenham Park Road London SW20 0SA |
Director Name | Mr Ian George Murray |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(36 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 December 2011) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Cottenham Park Road London SW20 0SA |
Secretary Name | Rosemary Jane Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 October 2005) |
Role | Chartered Accountant |
Correspondence Address | 52 Cottenham Park Road London SW20 0SA |
Director Name | Fiona French |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2007) |
Role | Solicitor |
Correspondence Address | 1 Well Road Hampstead London NW3 1LJ |
Secretary Name | Mr Ian George Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2008) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Cottenham Park Road London SW20 0SA |
Director Name | Jan Helle |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 September 2007(40 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 52 Cottenham Park Road West Wimbledon SW20 0SA |
Director Name | Adam Brian Mann |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 September 2007(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 December 2010) |
Role | Financial Analyist |
Country of Residence | Canada |
Correspondence Address | 54 Cottenham Park Road Wimbledon SW20 0SA |
Secretary Name | Adam Brian Mann |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2008(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 December 2010) |
Role | Unemployed |
Country of Residence | Canada |
Correspondence Address | 54 Cottenham Park Road Wimbledon SW20 0SA |
Secretary Name | Ian George Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2009(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 2011) |
Role | Designer |
Correspondence Address | 42 Cottenham Park Road Wimbledon London SW20 0SA |
Secretary Name | Dr Paul Henry Frank |
---|---|
Status | Resigned |
Appointed | 15 December 2011(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 June 2015) |
Role | Company Director |
Correspondence Address | 44 Cottenham Park Road Wimbledon London SW20 0SA |
Registered Address | 42 Cottenham Park Road London SW20 0SA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
1 at £10 | Dominic Lewellin Parker 14.29% Ordinary |
---|---|
1 at £10 | Dr Andrew John Nicolaou 14.29% Ordinary |
1 at £10 | Dr P.h. Frank 14.29% Ordinary |
1 at £10 | Emre Aktas 14.29% Ordinary |
1 at £10 | Paul Justin Reeves & Greta Cockrem 14.29% Ordinary |
1 at £10 | Simon Mason 14.29% Ordinary |
1 at £10 | Vic Vasanthan & Kerstin Weinling 14.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,600 |
Net Worth | £14,107 |
Cash | £11,707 |
Current Liabilities | £800 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (4 months, 3 weeks from now) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
13 June 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
13 June 2020 | Registered office address changed from 44 Cottenham Park Road London SW20 0SA to 42 Cottenham Park Road London SW20 0SA on 13 June 2020 (1 page) |
7 December 2019 | Termination of appointment of Paul Henry Frank as a director on 7 December 2019 (1 page) |
21 November 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
2 June 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
15 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
21 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 June 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
9 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
6 December 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
6 December 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
23 June 2015 | Termination of appointment of Paul Henry Frank as a secretary on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Paul Henry Frank as a secretary on 23 June 2015 (1 page) |
3 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
25 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
10 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
5 October 2013 | Appointment of Mr Dominic Lewellin Parker as a director (2 pages) |
5 October 2013 | Appointment of Mr Dominic Lewellin Parker as a director (2 pages) |
2 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
2 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
9 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (10 pages) |
9 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (10 pages) |
24 April 2013 | Termination of appointment of Jan Helle as a director (1 page) |
24 April 2013 | Termination of appointment of Jan Helle as a director (1 page) |
24 April 2013 | Appointment of Dr Paul Henry Frank as a director (2 pages) |
24 April 2013 | Appointment of Dr Paul Henry Frank as a director (2 pages) |
11 April 2013 | Appointment of Mr Vijayaratnam Vasanthan as a director (2 pages) |
11 April 2013 | Appointment of Mr Vijayaratnam Vasanthan as a director (2 pages) |
17 October 2012 | Appointment of Dr Paul Henry Frank as a secretary (2 pages) |
17 October 2012 | Termination of appointment of Paul Frank as a director (1 page) |
17 October 2012 | Termination of appointment of Paul Frank as a director (1 page) |
17 October 2012 | Appointment of Dr Paul Henry Frank as a secretary (2 pages) |
15 October 2012 | Appointment of Mr Emre Aktas as a director (2 pages) |
15 October 2012 | Appointment of Mr Emre Aktas as a director (2 pages) |
11 October 2012 | Appointment of Mr Simon Christopher Mason as a director (2 pages) |
11 October 2012 | Appointment of Mr Simon Christopher Mason as a director (2 pages) |
10 October 2012 | Appointment of Mr Paul Justin Robert Reeves as a director (2 pages) |
10 October 2012 | Appointment of Mr Paul Justin Robert Reeves as a director (2 pages) |
9 May 2012 | Registered office address changed from 42 Cottenham Park Road London SW20 0SA on 9 May 2012 (1 page) |
9 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Registered office address changed from 42 Cottenham Park Road London SW20 0SA on 9 May 2012 (1 page) |
9 May 2012 | Termination of appointment of Jacqueline Theodorou as a director (1 page) |
9 May 2012 | Termination of appointment of Ian Murray as a secretary (1 page) |
9 May 2012 | Registered office address changed from 42 Cottenham Park Road London SW20 0SA on 9 May 2012 (1 page) |
9 May 2012 | Termination of appointment of Jacqueline Theodorou as a director (1 page) |
9 May 2012 | Termination of appointment of Ian Murray as a director (1 page) |
9 May 2012 | Termination of appointment of Ian Murray as a secretary (1 page) |
9 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Termination of appointment of Ian Murray as a director (1 page) |
9 May 2012 | Register inspection address has been changed from 42 Cottenham Park Road Wimbledon London SW20 0SA England (1 page) |
9 May 2012 | Register inspection address has been changed from 42 Cottenham Park Road Wimbledon London SW20 0SA England (1 page) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
8 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (9 pages) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (9 pages) |
18 April 2011 | Termination of appointment of Adam Mann as a director (1 page) |
18 April 2011 | Termination of appointment of Adam Mann as a director (1 page) |
18 April 2011 | Termination of appointment of Adam Mann as a secretary (1 page) |
18 April 2011 | Termination of appointment of Adam Mann as a secretary (1 page) |
19 August 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
19 August 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
29 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (9 pages) |
29 April 2010 | Secretary's details changed for Ian George Murrey on 1 November 2009 (1 page) |
29 April 2010 | Director's details changed for Jacqueline Ann Theodorou on 1 November 2009 (2 pages) |
29 April 2010 | Director's details changed for Jacqueline Ann Theodorou on 1 November 2009 (2 pages) |
29 April 2010 | Director's details changed for Adam Brian Mann on 1 November 2009 (2 pages) |
29 April 2010 | Director's details changed for Jan Helle on 1 November 2009 (2 pages) |
29 April 2010 | Director's details changed for Adam Brian Mann on 1 November 2009 (2 pages) |
29 April 2010 | Director's details changed for Jan Helle on 1 November 2009 (2 pages) |
29 April 2010 | Director's details changed for Adam Brian Mann on 1 November 2009 (2 pages) |
29 April 2010 | Director's details changed for Dr Paul Henry Frank on 1 November 2009 (2 pages) |
29 April 2010 | Secretary's details changed for Ian George Murrey on 1 November 2009 (1 page) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Director's details changed for Dr Paul Henry Frank on 1 November 2009 (2 pages) |
29 April 2010 | Secretary's details changed for Ian George Murrey on 1 November 2009 (1 page) |
29 April 2010 | Director's details changed for Dr Paul Henry Frank on 1 November 2009 (2 pages) |
29 April 2010 | Director's details changed for Jacqueline Ann Theodorou on 1 November 2009 (2 pages) |
29 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (9 pages) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Director's details changed for Jan Helle on 1 November 2009 (2 pages) |
11 July 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
11 July 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
22 April 2009 | Return made up to 15/04/09; full list of members (8 pages) |
22 April 2009 | Return made up to 15/04/09; full list of members (8 pages) |
12 February 2009 | Secretary appointed ian george murrey (2 pages) |
12 February 2009 | Secretary appointed ian george murrey (2 pages) |
15 August 2008 | Return made up to 15/04/08; no change of members
|
15 August 2008 | Return made up to 15/04/08; no change of members
|
19 February 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
19 February 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | New secretary appointed (2 pages) |
9 October 2007 | Amended accounts made up to 31 December 2006 (6 pages) |
9 October 2007 | Amended accounts made up to 31 December 2006 (6 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
19 September 2007 | Return made up to 15/04/07; change of members
|
19 September 2007 | Return made up to 15/04/07; change of members
|
21 July 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
21 July 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
4 August 2006 | Return made up to 15/04/06; full list of members (9 pages) |
4 August 2006 | Return made up to 15/04/06; full list of members (9 pages) |
19 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
19 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: 52 cottenham park road west wimbledon london SW20 0SA (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: 52 cottenham park road west wimbledon london SW20 0SA (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | New secretary appointed (2 pages) |
23 May 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
23 May 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
4 May 2005 | Return made up to 15/04/05; full list of members (11 pages) |
4 May 2005 | Return made up to 15/04/05; full list of members (11 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
9 September 2004 | Secretary resigned;director resigned (1 page) |
9 September 2004 | Secretary resigned;director resigned (1 page) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: 54 cottenham park road london SW20 0SA (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: 54 cottenham park road london SW20 0SA (1 page) |
9 September 2004 | New secretary appointed (2 pages) |
19 April 2004 | Return made up to 15/04/04; full list of members
|
19 April 2004 | Return made up to 15/04/04; full list of members
|
6 March 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
6 March 2004 | New director appointed (2 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
6 May 2003 | Return made up to 15/04/03; full list of members
|
6 May 2003 | Return made up to 15/04/03; full list of members
|
17 May 2002 | Return made up to 15/04/02; full list of members (10 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
17 May 2002 | Return made up to 15/04/02; full list of members (10 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
27 April 2001 | Return made up to 15/04/01; full list of members (10 pages) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
27 April 2001 | Return made up to 15/04/01; full list of members (10 pages) |
3 May 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
3 May 2000 | Return made up to 15/04/00; full list of members
|
3 May 2000 | Return made up to 15/04/00; full list of members
|
3 May 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
1 May 1999 | Return made up to 15/04/99; no change of members (4 pages) |
1 May 1999 | Return made up to 15/04/99; no change of members (4 pages) |
30 April 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
30 April 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
21 May 1998 | Return made up to 15/04/98; full list of members
|
21 May 1998 | Return made up to 15/04/98; full list of members
|
21 May 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
21 May 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
15 May 1997 | Return made up to 15/04/97; change of members
|
15 May 1997 | Return made up to 15/04/97; change of members
|
15 May 1997 | Full accounts made up to 31 December 1996 (2 pages) |
15 May 1997 | Full accounts made up to 31 December 1996 (2 pages) |
5 August 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
5 August 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
14 May 1996 | Return made up to 15/04/96; no change of members
|
14 May 1996 | Return made up to 15/04/96; no change of members
|
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
12 April 1995 | Return made up to 15/04/95; full list of members
|
12 April 1995 | Accounts for a small company made up to 31 December 1994 (1 page) |
12 April 1995 | Return made up to 15/04/95; full list of members
|
12 April 1995 | Accounts for a small company made up to 31 December 1994 (1 page) |