Barnes
London
SW13 8ET
Director Name | Mrs Fatemeh Khan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(24 years, 9 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Dress Designer |
Country of Residence | England |
Correspondence Address | 39 Trinity Church Road Barnes London SW13 8ET |
Director Name | Mr Edward Michael Peacock |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(24 years, 9 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Orchard Court Isleworth Middlesex TW7 4NG |
Secretary Name | Mr Edward Michael Peacock |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1992(24 years, 9 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Orchard Court Isleworth Middlesex TW7 4NG |
Director Name | Mr Anup Kumar Lakhenpaul |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1999(32 years after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Orchard Court Thornbury Avenue Osterley Isleworth Middlesex TW7 4NG |
Director Name | Mrs Suneeta Lakhenpaul |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1999(32 years after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 3 Orchard Court Thornbury Avenue Osterley Isleworth Middlesex TW7 4NG |
Director Name | Mr Jaison Bhagwanji Mistry |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2004(36 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 5 Orchard Court Thornbury Avenue Osterley Isleworth Middlesex TW7 4NG |
Director Name | Mrs Patricia Etiennette Yveline Annick Coates |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2004(36 years, 12 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Orchard Court Thornbury Avenue Osterley Isleworth Middlesex TW7 4NG |
Director Name | Ms Neeshita Ajay Ruparel |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2016(49 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 8 Orchard Court Thornbury Avenue Thornbury Avenue Isleworth Middlesex TW7 4NG |
Director Name | Mr Minesh Kotadia |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2016(49 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Senior Consultant |
Country of Residence | England |
Correspondence Address | 8 Orchard Court Thornbury Avenue Isleworth Middlesex TW7 4NG |
Director Name | Mrs Raina Brar |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2018(50 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 16 Bulstrode Gardens Hounslow Middlesex TW3 3AJ |
Director Name | Dr Sreeja Vadakke Veettil |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2020(52 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Nil |
Country of Residence | United Kingdom |
Correspondence Address | 2 Orchard Court Thornbury Avenue Isleworth Middlesex TW7 4NG |
Director Name | Mr Priyesh Rackanchat Menon |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2020(52 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Nil |
Country of Residence | United Kingdom |
Correspondence Address | 2 Orchard Court Thornbury Avenue Isleworth TW7 4NG |
Director Name | Mr Kavaljit Singh |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 March 1992(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 January 2003) |
Role | Self Employed Manufacturer & I |
Correspondence Address | 5 Orchard Court, Thornbury Avenue Osterley Isleworth Middlesex TW7 4NG |
Director Name | Mr Mohanlal Shah |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 December 1998) |
Role | Chauffeur |
Correspondence Address | 3 Orchard Court Osterley Isleworth Middlesex TW7 4NG |
Director Name | Mr Husnein Shershad Ahmed |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 31 March 1992(24 years, 9 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 05 May 1991) |
Role | Petroleum Engineering Consultant |
Correspondence Address | 9 Orchard Court Isleworth Middlesex TW7 4NG |
Director Name | Mr Sukhpal Singh Bains |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(24 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 June 2000) |
Role | Postman |
Correspondence Address | 9 Orchard Court Osterley Isleworth Middlesex TW7 4NG |
Director Name | Mr Rex Edward Coates |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(24 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 June 2004) |
Role | Aircraft Engineer |
Correspondence Address | 11 Orchard Court Isleworth Middlesex TW7 4NG |
Director Name | Mr Frank Gosling |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(24 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 December 2000) |
Role | Chartered Engineer |
Correspondence Address | 2 Orchard Court Osterley Isleworth Middlesex TW7 4NG |
Director Name | John Dennis Hewlett |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(24 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 22 March 2007) |
Role | Retired |
Correspondence Address | Ashley House Clinton Avenue East Molesey Surrey KT8 0HS |
Director Name | Mr Kenneth Swift |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(24 years, 9 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 07 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Orchard Court Osterley Isleworth Middlesex TW7 4NG |
Director Name | Mr Michael Louis Williamson |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(24 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 March 2004) |
Role | Night Club Owner |
Correspondence Address | 8 Orchard Court Osterley Isleworth Middlesex TW7 4NG |
Director Name | Mrs Patricia Moyra Smith |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(24 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 February 2006) |
Role | Housewife |
Correspondence Address | Beechnut Cottage The Doward Symonds Yat Herefordshire HR9 6DZ Wales |
Director Name | Miss Linda Joy Kienzie |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 March 1996) |
Role | Commercial Officer |
Correspondence Address | 12 Orchard Court Osterley Isleworth Middlesex TW7 4NG |
Director Name | Arman Khan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1996(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 June 2000) |
Role | Account Manager |
Correspondence Address | Flat 2 Kingsdowne House 21 Kingsdowne Road Surbiton Surrey KT6 6JZ |
Director Name | Rita Shah |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(31 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 07 May 1999) |
Role | Nil |
Correspondence Address | 29 Limbury Road Luton LU3 2PH |
Director Name | Jitendra Kumar Shah |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(31 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 07 May 1999) |
Role | Company Director |
Correspondence Address | 29 Limbury Road Luton LU3 2PH |
Director Name | Mr Jovan Singh Birk |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(33 years after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 January 2018) |
Role | Importer |
Country of Residence | England |
Correspondence Address | 7 Orchard Court, Thornbury Avenue, Osterley, Islew Osterley Isleworth Middx Tw7 4ng TW7 4NG |
Director Name | Ravindra Bala Singh |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(33 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 March 2006) |
Role | Ak Manager |
Correspondence Address | 2 Orchard Court Thornbury Avenue Osterley Isleworth Middlesex TW7 4NG |
Director Name | Branislav Stefanovic |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(35 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 January 2004) |
Role | Musician |
Correspondence Address | 5 Orchard Court Thornbury Avenue Osterley Isleworth Middlesex TW7 4NG |
Director Name | Dr Neetul Shah |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(36 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 September 2016) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 8 Orchard Court Thornbury Avenue Osterley Middlesex TW7 4NG |
Director Name | Dr Anju Verma |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(36 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 September 2016) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 8 Orchard Court Thornbury Avenue Osterley Middlesex TW7 4NG |
Director Name | Mr Raghvendra Singh |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(38 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 23 January 2020) |
Role | Computer Engineer |
Country of Residence | England |
Correspondence Address | 2 Orchard Court Thornbury Avenue Isleworth Middlesex TW7 4NG |
Director Name | Mrs Carol Swift |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(48 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 June 2021) |
Role | Air Stewardess |
Country of Residence | Germany |
Correspondence Address | Pieter Valkenier Allee 5-7, Walldorf, Germany Piet Walldorf 64546 |
Director Name | Mrs Luciana Swift |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(48 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 June 2021) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 4 Orchard Court, Thornbury Avenue, Isleworth, Midd Thornbury Avenue Isleworth Middx TW7 4NG |
Website | www.greenfieldmetals.co.uk |
---|
Registered Address | 10 Orchard Court Thornbury Avenue Osterley, Isleworth Middlesex TW7 4NG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
1 at £1 | Cliff John Cieslak-jones 7.69% Ordinary |
---|---|
1 at £1 | Dr Neetul Shah & Dr Anju Verma 7.69% Ordinary |
1 at £1 | Jovan Birk 7.69% Ordinary |
1 at £1 | Mr Anup Kumar Lakhenpaul & Mrs Suneeta Lakhenpaul 7.69% Ordinary |
1 at £1 | Mr Edward Michael Peacock 7.69% Ordinary |
1 at £1 | Mr Jaison Bhagwanji Mistry 7.69% Ordinary |
1 at £1 | Mr Kenneth Swift 7.69% Ordinary |
1 at £1 | Mr Raghvendra Singh 7.69% Ordinary |
1 at £1 | Mrs Patricia Etiennette Yueline Annick Coatesck 7.69% Ordinary |
1 at £1 | Orchard Court Residents Association (Osterley) LTD 7.69% Ordinary |
3 at £1 | Mrs Fatemeh Khan & Mr Ainuddin Ghouri Khan 23.08% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,600 |
Net Worth | £9,041 |
Cash | £4,095 |
Current Liabilities | £774 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
---|---|
12 October 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
2 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
4 October 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
28 June 2021 | Termination of appointment of Carol Swift as a director on 26 June 2021 (1 page) |
28 June 2021 | Termination of appointment of Luciana Swift as a director on 24 June 2021 (1 page) |
1 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
13 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
23 January 2020 | Appointment of Dr Sreeja Vadakke Veettil as a director on 23 January 2020 (2 pages) |
23 January 2020 | Appointment of Mr Priyesh Rackanchat Menon as a director on 23 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Raghvendra Singh as a director on 23 January 2020 (1 page) |
1 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
31 January 2018 | Appointment of Mrs Raina Brar as a director on 31 January 2018 (2 pages) |
31 January 2018 | Termination of appointment of Jovan Singh Birk as a director on 31 January 2018 (1 page) |
31 December 2017 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 October 2016 | Termination of appointment of Anju Verma as a director on 28 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Minesh Kotadia as a director on 28 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Anju Verma as a director on 28 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Neetul Shah as a director on 28 September 2016 (1 page) |
3 October 2016 | Appointment of Ms Neeshita Ajay Ruparel as a director on 28 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Neetul Shah as a director on 28 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Minesh Kotadia as a director on 28 September 2016 (2 pages) |
3 October 2016 | Appointment of Ms Neeshita Ajay Ruparel as a director on 28 September 2016 (2 pages) |
7 June 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
7 June 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
18 April 2016 | Appointment of Mrs Luciana Swift as a director on 7 March 2016 (2 pages) |
18 April 2016 | Appointment of Mrs Luciana Swift as a director on 7 March 2016 (2 pages) |
15 April 2016 | Termination of appointment of Kenneth Swift as a director on 7 March 2016 (1 page) |
15 April 2016 | Termination of appointment of Kenneth Swift as a director on 7 March 2016 (1 page) |
15 April 2016 | Appointment of Mrs Carol Swift as a director on 7 March 2016 (2 pages) |
15 April 2016 | Appointment of Mrs Carol Swift as a director on 7 March 2016 (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Mr Jovan Singh Birk on 30 August 2015 (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Mr Jovan Singh Birk on 30 August 2015 (2 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
1 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
1 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
6 March 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
6 March 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
19 March 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
19 March 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (16 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (16 pages) |
5 April 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
5 April 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
4 January 2012 | Director's details changed for Mr Edward Michael Peacock on 31 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Anup Kumar Lakhenpaul on 31 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Jovan Singh Birk on 31 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Jaison Bhagwanji Mistry on 31 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr Kenneth Swift on 31 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr Kenneth Swift on 31 December 2011 (2 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (16 pages) |
4 January 2012 | Director's details changed for Suneeta Lakhenpaul on 31 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Dr Anju Verma on 31 December 2011 (2 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (16 pages) |
4 January 2012 | Director's details changed for Mr Edward Michael Peacock on 31 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Anup Kumar Lakhenpaul on 31 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Jaison Bhagwanji Mistry on 31 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Dr Anju Verma on 31 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Dr Neetul Shah on 31 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Suneeta Lakhenpaul on 31 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Jovan Singh Birk on 31 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Dr Neetul Shah on 31 December 2011 (2 pages) |
31 March 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
31 March 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
14 January 2011 | Annual return made up to 31 December 2010 (24 pages) |
14 January 2011 | Annual return made up to 31 December 2010 (24 pages) |
11 March 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
11 March 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
6 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (23 pages) |
6 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (23 pages) |
12 February 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
12 February 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (14 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (14 pages) |
10 March 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
10 March 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (15 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (15 pages) |
3 April 2007 | Director resigned (2 pages) |
3 April 2007 | Director resigned (2 pages) |
12 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
12 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (16 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (16 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (2 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
2 February 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
2 February 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (17 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (17 pages) |
4 March 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
4 March 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (17 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (17 pages) |
8 June 2004 | Director resigned (3 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Director resigned (3 pages) |
8 June 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
3 March 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
3 March 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (16 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (16 pages) |
12 March 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
12 March 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
9 January 2003 | Return made up to 31/12/02; full list of members (16 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (16 pages) |
12 March 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
12 March 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members
|
15 January 2002 | Return made up to 31/12/01; full list of members
|
28 February 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 February 2001 | Full accounts made up to 31 December 2000 (10 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members
|
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members
|
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (2 pages) |
9 June 2000 | Director resigned (2 pages) |
20 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (14 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (14 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
1 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (10 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (10 pages) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Secretary resigned (1 page) |
12 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
12 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
10 October 1997 | Director's particulars changed (1 page) |
10 October 1997 | Director's particulars changed (1 page) |
2 June 1997 | Auditor's resignation (4 pages) |
2 June 1997 | Auditor's resignation (4 pages) |
13 February 1997 | Full accounts made up to 31 December 1996 (7 pages) |
13 February 1997 | Full accounts made up to 31 December 1996 (7 pages) |
3 January 1997 | Return made up to 31/12/96; full list of members (10 pages) |
3 January 1997 | Return made up to 31/12/96; full list of members (10 pages) |
8 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
8 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
5 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
12 June 1967 | Incorporation (16 pages) |
12 June 1967 | Incorporation (16 pages) |