Richmond
Surrey
TW9 3AP
Director Name | Mr Anthony Joseph Lokatis |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 August 1996) |
Role | Administrator |
Correspondence Address | 17 Grangewood Little Heath Potters Bar Hertfordshire EN6 1SJ |
Director Name | Mr Frederick Oliver |
---|---|
Date of Birth | November 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 December 1999) |
Role | Gunmaker |
Correspondence Address | Little Meadow Horsehoe Green Mark Beach Edenbridge Kent |
Director Name | Mr John Donald Rennie |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 August 1996) |
Role | Gunsmith |
Correspondence Address | 37 Springfield Road St Leonards On Sea East Sussex TN38 0TY |
Director Name | Mr John Gilbert Robertson |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 January 1997) |
Role | Executive - Retired |
Correspondence Address | Little Orchard Brackley Avenue Hartley Wintney Basingstoke Hampshire RG27 8QU |
Director Name | Mr Timothy Michael Robertson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 September 2000) |
Role | Company Director |
Correspondence Address | 23 Rectory Lane Ashtead Surrey KT21 2BA |
Secretary Name | Mr Frederick Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | Little Meadow Horsehoe Green Mark Beach Edenbridge Kent |
Director Name | Mr Andrew John Vivian |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 December 1999) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Upper Frithfold Farm Northchapel Petworth West Sussex GU28 9JZ |
Director Name | Mr Thomas George Nellist |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 December 1999) |
Role | Agricultural Merchant |
Country of Residence | England |
Correspondence Address | Builth Farm Eau Withington Hereford Herefordshire HR1 3NQ Wales |
Director Name | Ian Cameron Rennie |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 June 1999) |
Role | Engineer |
Correspondence Address | 58 Copthall Gardens Twickenham Middlesex TW1 4HJ |
Director Name | Kenneth John Fincken |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 May 2002) |
Role | Businessman/Dir |
Correspondence Address | Jennings Farmhouse Littleworth Road Burnham Slough Buckinghamshire SL1 8PQ |
Secretary Name | Anthony John Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 April 2002) |
Role | Company Director |
Correspondence Address | Flat 11 Isobel House 106-112 Station Road Harrow Middlesex HA1 2RX |
Director Name | Mr Paul Edward Fincken |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(32 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 17 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm Lodge Chinnor Road Aston Rowant OX49 5SH |
Director Name | Andrew David Cowan |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 18 Hays Mews London W1X 7RL |
Director Name | Mr Keith Desmond Halsey |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(34 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 03 November 2015) |
Role | Businessman |
Country of Residence | Switzerland |
Correspondence Address | Bugl Da La Nina 15 Samedan 7503 Switzerland |
Director Name | Mr Graham Richard Halsey |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(34 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 03 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Ellerby Street London SW6 6EX |
Secretary Name | Mr Graham Richard Halsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(34 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 03 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Ellerby Street London SW6 6EX |
Director Name | Miss Ashlee Diane Henson |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2012(45 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2016) |
Role | Research Consultant |
Country of Residence | United States |
Correspondence Address | The Caxton House 110 Kew Green Richmond Surrey TW9 3AP |
Website | bossguns.com |
---|---|
Telephone | 020 89482781 |
Telephone region | London |
Registered Address | The Caxton House 110 Kew Green Richmond Surrey TW9 3AP |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
1.5m at £1 | Senesco LTD 93.28% Preference |
---|---|
110k at £1 | Senesco LTD 6.72% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,317,443 |
Cash | £100,970 |
Current Liabilities | £998,736 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months, 3 weeks from now) |
22 October 2018 | Delivered on: 25 October 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
25 October 2012 | Delivered on: 1 November 2012 Persons entitled: Transport for London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance defined as the balance from time to time standing to the credit of the deposit account and the deposit account is a separate interest-bearing deposit account. On the date of the rent despot deed £2,687 was aid into the deposit account. Outstanding |
9 May 2006 | Delivered on: 11 May 2006 Satisfied on: 9 October 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the caxton building, 110 kew green, richmond, surrey. Fully Satisfied |
16 November 2005 | Delivered on: 25 November 2005 Satisfied on: 9 October 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 November 2000 | Delivered on: 15 November 2000 Satisfied on: 22 June 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
4 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
16 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
25 October 2018 | Registration of charge 009167000005, created on 22 October 2018 (25 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
30 September 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
30 September 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
17 November 2016 | Confirmation statement made on 3 November 2016 with updates (7 pages) |
17 November 2016 | Confirmation statement made on 3 November 2016 with updates (7 pages) |
30 August 2016 | Termination of appointment of Ashlee Diane Henson as a director on 1 May 2016 (1 page) |
30 August 2016 | Termination of appointment of Ashlee Diane Henson as a director on 1 May 2016 (1 page) |
4 July 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (3 pages) |
4 July 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (3 pages) |
4 December 2015 | Appointment of Mr Arthur Stephen Demoulas as a director (2 pages) |
4 December 2015 | Appointment of Mr Arthur Stephen Demoulas as a director (2 pages) |
3 December 2015 | Appointment of Mr. Arthur Stephen Demoulas as a director on 3 November 2015 (2 pages) |
3 December 2015 | Appointment of Mr. Arthur Stephen Demoulas as a director on 3 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Graham Richard Halsey as a director on 3 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Graham Richard Halsey as a secretary on 3 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Graham Richard Halsey as a secretary on 3 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Keith Desmond Halsey as a director on 3 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Graham Richard Halsey as a director on 3 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Keith Desmond Halsey as a director on 3 November 2015 (1 page) |
24 November 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
24 November 2015 | Resolutions
|
24 November 2015 | Resolutions
|
20 November 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
20 November 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
15 November 2015 | Total exemption full accounts made up to 31 July 2015 (7 pages) |
15 November 2015 | Total exemption full accounts made up to 31 July 2015 (7 pages) |
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
9 October 2015 | Satisfaction of charge 3 in full (1 page) |
9 October 2015 | Satisfaction of charge 3 in full (1 page) |
9 October 2015 | Satisfaction of charge 2 in full (1 page) |
9 October 2015 | Satisfaction of charge 2 in full (1 page) |
22 June 2015 | Satisfaction of charge 1 in full (1 page) |
22 June 2015 | Satisfaction of charge 1 in full (1 page) |
5 May 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
5 May 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
21 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
21 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
18 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
28 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (8 pages) |
28 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (8 pages) |
8 November 2012 | Appointment of Miss Ashlee Diane Henson as a director (2 pages) |
8 November 2012 | Appointment of Miss Ashlee Diane Henson as a director (2 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 4
|
1 November 2012 | Particulars of a mortgage or charge / charge no: 4
|
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
22 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (7 pages) |
22 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (7 pages) |
2 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
6 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
6 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Director's details changed for Keith Halsey on 17 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Keith Halsey on 17 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Graham Richard Halsey on 17 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Graham Richard Halsey on 17 November 2009 (2 pages) |
2 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
2 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
5 January 2009 | Return made up to 17/11/08; full list of members (4 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from the caxton house 110 kew green richmond surrey TW9 3AP united kingdom (1 page) |
5 January 2009 | Return made up to 17/11/08; full list of members (4 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from the caxton house 110 kew green richmond surrey TW9 3AP united kingdom (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
11 December 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
11 December 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from 16 mount street london W1K 2RH (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 16 mount street london W1K 2RH (1 page) |
24 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/07/2007 (1 page) |
24 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/07/2007 (1 page) |
17 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
17 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 16 mount street london W1K 2HR (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 16 mount street london W1K 2HR (1 page) |
20 November 2007 | Return made up to 17/11/07; full list of members (3 pages) |
20 November 2007 | Return made up to 17/11/07; full list of members (3 pages) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Return made up to 17/11/06; full list of members (8 pages) |
7 June 2007 | Return made up to 17/11/06; full list of members (8 pages) |
23 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
23 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
10 March 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
10 March 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 December 2005 | Return made up to 17/11/05; full list of members (7 pages) |
15 December 2005 | Return made up to 17/11/05; full list of members (7 pages) |
25 November 2005 | Particulars of mortgage/charge (9 pages) |
25 November 2005 | Particulars of mortgage/charge (9 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
8 November 2004 | Return made up to 17/11/04; full list of members (7 pages) |
8 November 2004 | Return made up to 17/11/04; full list of members (7 pages) |
1 December 2003 | Return made up to 17/11/03; full list of members (7 pages) |
1 December 2003 | Return made up to 17/11/03; full list of members (7 pages) |
6 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2003 | Resolutions
|
29 June 2003 | Resolutions
|
25 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | New secretary appointed;new director appointed (2 pages) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | New secretary appointed;new director appointed (2 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
29 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
27 January 2002 | Registered office changed on 27/01/02 from: no 1 hillingdon road uxbridge middlesex UB10 0AA (1 page) |
27 January 2002 | Conso 30/03/01 (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: no 1 hillingdon road uxbridge middlesex UB10 0AA (1 page) |
27 January 2002 | Ad 14/01/02--------- £ si 387339@1=387339 £ ic 650000/1037339 (2 pages) |
27 January 2002 | Ad 17/01/02--------- £ si 500000@1=500000 £ ic 1037339/1537339 (2 pages) |
27 January 2002 | Resolutions
|
27 January 2002 | Ad 14/01/02--------- £ si 387339@1=387339 £ ic 650000/1037339 (2 pages) |
27 January 2002 | Nc inc already adjusted 14/01/02 (1 page) |
27 January 2002 | Conso 30/03/01 (1 page) |
27 January 2002 | Nc inc already adjusted 14/01/02 (1 page) |
27 January 2002 | Resolutions
|
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | Ad 17/01/02--------- £ si 500000@1=500000 £ ic 1037339/1537339 (2 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | Resolutions
|
27 January 2002 | Resolutions
|
25 January 2002 | Ad 30/03/01--------- £ si 630000@1 (2 pages) |
25 January 2002 | Resolutions
|
25 January 2002 | Nc inc already adjusted 30/03/01 (1 page) |
25 January 2002 | Ad 30/03/01--------- £ si 630000@1 (2 pages) |
25 January 2002 | Resolutions
|
25 January 2002 | Nc inc already adjusted 30/03/01 (1 page) |
15 January 2002 | Return made up to 17/11/01; full list of members (9 pages) |
15 January 2002 | Return made up to 17/11/01; full list of members (9 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
20 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
20 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
15 January 2001 | Return made up to 17/11/00; full list of members
|
15 January 2001 | Return made up to 17/11/00; full list of members
|
15 November 2000 | Particulars of mortgage/charge (5 pages) |
15 November 2000 | Particulars of mortgage/charge (5 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: 13 dover street london W1X 3PH (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 13 dover street london W1X 3PH (1 page) |
21 January 2000 | New director appointed (3 pages) |
21 January 2000 | New director appointed (9 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (9 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (3 pages) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Secretary resigned;director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Secretary resigned;director resigned (1 page) |
1 December 1999 | Return made up to 17/11/99; full list of members (9 pages) |
1 December 1999 | Return made up to 17/11/99; full list of members (9 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
17 December 1998 | Return made up to 17/11/98; full list of members
|
17 December 1998 | Return made up to 17/11/98; full list of members
|
10 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
6 January 1998 | Return made up to 17/11/97; full list of members (8 pages) |
6 January 1998 | Return made up to 17/11/97; full list of members (8 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
2 January 1997 | Return made up to 17/11/96; no change of members
|
2 January 1997 | Return made up to 17/11/96; no change of members
|
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 December 1995 | Return made up to 17/11/95; no change of members
|
13 December 1995 | Return made up to 17/11/95; no change of members
|
29 September 1967 | Certificate of incorporation (1 page) |
29 September 1967 | Incorporation (16 pages) |
29 September 1967 | Certificate of incorporation (1 page) |
29 September 1967 | Incorporation (16 pages) |