Stanmore
Middlesex
HA7 4PA
Director Name | Mrs Linda Conway |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1999(31 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 5 London Road Stanmore Middlesex HA7 4PA |
Director Name | Mrs Elaine Cravitz |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1999(31 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Caldecote Gardens Bushey Watford Hertfordshire WD2 3RA |
Director Name | Rakhee Shah |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2006(38 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Cert Accountant |
Country of Residence | England |
Correspondence Address | 1a Buckingham Road Harrow Middlesex HA1 4TD |
Director Name | Mrs Annette Hakham |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2020(51 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Loom Lane Radlett Hertfordshire WD7 8NU |
Director Name | Mr John Martin Telfer |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 June 1998) |
Role | Bank Official |
Correspondence Address | 22 Manor Court Harrow Middlesex HA1 2LD |
Director Name | Miss Christine Brian |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(24 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month (resigned 25 June 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Manor Court Harrow Middlesex HA1 2LD |
Director Name | Mr Bernard Gerald Francis Debressey |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 June 1997) |
Role | Banker |
Correspondence Address | 18 Manor Court Harrow Middlesex HA1 2LD |
Director Name | Mrs Hazel Doreen Sage |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 1997) |
Role | Shop Manageress |
Correspondence Address | 5 Manor Court Harrow Middlesex HA1 2LD |
Director Name | Peter Harry Lewin |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 February 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wolsey Road Moor Park Northwood Middlesex HA6 2HN |
Secretary Name | Michael Barry Stannus Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 85 Longton Avenue Sydenham London SE26 6RF |
Secretary Name | Mr Bernard Gerald Francis Debressey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 June 1997) |
Role | Retired |
Correspondence Address | 18 Manor Court Harrow Middlesex HA1 2LD |
Secretary Name | Geoffrey Clifford Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1997(29 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 May 1998) |
Role | Managing Agent |
Correspondence Address | Sanders House Oldfield Circus Northolt Middlesex UB5 4RR |
Director Name | Dorothy Gordon |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(31 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 25 June 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Hewett Close Stanmore Middlesex HA7 3BU |
Director Name | Ronald Arnold Wolfe |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(31 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 July 2007) |
Role | Retired |
Correspondence Address | 27 Lapstone Gardens Kenton Middlesex HA3 0EB |
Director Name | Dalbinder Bhatti |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 December 2001) |
Role | Manager |
Correspondence Address | 16 Clifton Road Amersham Buckinghamshire HP6 5PU |
Director Name | William Arends |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 October 2001) |
Role | Intellectual Property Lawyer |
Correspondence Address | 12 Manor Court Bonnersfield Lane Harrow Middlesex HA1 2LD |
Director Name | Peter Harry Lewin |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wolsey Road Moor Park Northwood Middlesex HA6 2HN |
Director Name | Miss Sheelan Shah |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(38 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 May 2016) |
Role | Chtd Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Manor Court Harrow Middlesex HA1 2LD |
Director Name | Ravi Guhadasan |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(38 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 September 2018) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 47 North Way Kingsbury London NW9 0RD |
Director Name | Bernard Gerald Francis De Bressey |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(39 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 26 March 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 Manor Court Bonnersfield Lane Harrow Middlesex HA1 2LD |
Director Name | Isabel Christina De Bressey |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(39 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 26 March 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 Manor Court Bonnersfield Lane Harrow Middlesex HA1 2LD |
Registered Address | 107 Hindes Road Harrow Middlesex HA1 1RU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £360 | S.r. Cowan 8.33% Ordinary |
---|---|
1 at £360 | Annette Caroline Hakham & Sarah Jane Katz 4.17% Ordinary |
1 at £360 | Bernard Gerald Francis De Bressey & Isabel Christina De Bressey 4.17% Ordinary |
1 at £360 | Bhatti 4.17% Ordinary |
1 at £360 | Christine Brian 4.17% Ordinary |
1 at £360 | D.s. Manji & S. Manji 4.17% Ordinary |
1 at £360 | Deepak Aggarwal 4.17% Ordinary |
1 at £360 | Dhirajlal Jivandas Hathi & Sarlaben Dhirajlal Hathi 4.17% Ordinary |
1 at £360 | E.g. Cravitz 4.17% Ordinary |
1 at £360 | K. Patti 4.17% Ordinary |
1 at £360 | Linda Conway & Dorothy Gordon 4.17% Ordinary |
1 at £360 | Michael D. Hampshire & Victoria Hampshire 4.17% Ordinary |
1 at £360 | Mr A.h. Burney & Mrs G. Burney 4.17% Ordinary |
1 at £360 | Mr E. Cravitz & Mrs Elaine Cravitz 4.17% Ordinary |
1 at £360 | Parochial Church Council Of The Parish Of St. John The Bapti 4.17% Ordinary |
1 at £360 | R.g. Shah 4.17% Ordinary |
1 at £360 | Rakhee Shah 4.17% Ordinary |
1 at £360 | Ravi Guhadasan 4.17% Ordinary |
1 at £360 | S. Pomaro 4.17% Ordinary |
1 at £360 | Sheelan K.k.d Shah 4.17% Ordinary |
- | OTHER 12.50% - |
Year | 2014 |
---|---|
Net Worth | £16,376 |
Cash | £26,201 |
Current Liabilities | £16,119 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 5 days from now) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
31 May 2023 | Confirmation statement made on 9 May 2023 with updates (7 pages) |
21 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
9 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
23 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
17 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
11 May 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
15 January 2020 | Appointment of Mrs Annette Hakham as a director on 15 January 2020 (2 pages) |
24 June 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
29 May 2019 | Confirmation statement made on 9 May 2019 with updates (6 pages) |
24 May 2019 | Termination of appointment of Isabel Christina De Bressey as a director on 26 March 2019 (1 page) |
24 May 2019 | Termination of appointment of Bernard Gerald Francis De Bressey as a director on 26 March 2019 (1 page) |
10 December 2018 | Termination of appointment of Ravi Guhadasan as a director on 20 September 2018 (1 page) |
15 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
26 April 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
17 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
17 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
15 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 May 2016 | Termination of appointment of Sheelan Shah as a director on 10 May 2016 (1 page) |
19 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Termination of appointment of Sheelan Shah as a director on 10 May 2016 (1 page) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
12 August 2013 | Termination of appointment of Christine Brian as a director (1 page) |
12 August 2013 | Termination of appointment of Dorothy Gordon as a director (1 page) |
12 August 2013 | Termination of appointment of Christine Brian as a director (1 page) |
12 August 2013 | Termination of appointment of Dorothy Gordon as a director (1 page) |
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (14 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (14 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (14 pages) |
10 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (14 pages) |
10 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (14 pages) |
10 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (14 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (14 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (14 pages) |
11 May 2011 | Director's details changed for Dorothy Gordon on 1 April 2011 (2 pages) |
11 May 2011 | Director's details changed for Dorothy Gordon on 1 April 2011 (2 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (14 pages) |
11 May 2011 | Director's details changed for Dorothy Gordon on 1 April 2011 (2 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 January 2011 | Termination of appointment of Peter Lewin as a director (1 page) |
10 January 2011 | Termination of appointment of Peter Lewin as a director (1 page) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 June 2010 | Director's details changed for Elaine Cravitz on 9 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Bernard Gerald Francis De Bressey on 9 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Linda Conway on 9 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Isabel Christina De Bressey on 9 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Rakhee Shah on 9 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Isabel Christina De Bressey on 9 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Elaine Cravitz on 9 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Dorothy Gordon on 9 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Miss Christine Brian on 9 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (19 pages) |
16 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (19 pages) |
16 June 2010 | Director's details changed for Miss Christine Brian on 9 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Sheelan Shah on 9 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Sheelan Shah on 9 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (19 pages) |
16 June 2010 | Director's details changed for Bernard Gerald Francis De Bressey on 9 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Miss Christine Brian on 9 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Sheelan Shah on 9 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Rakhee Shah on 9 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Dorothy Gordon on 9 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Linda Conway on 9 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Elaine Cravitz on 9 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Linda Conway on 9 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Ravi Guhadasan on 9 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Bernard Gerald Francis De Bressey on 9 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Ravi Guhadasan on 9 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Dorothy Gordon on 9 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Ravi Guhadasan on 9 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Isabel Christina De Bressey on 9 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Rakhee Shah on 9 May 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 May 2009 | Return made up to 09/05/09; full list of members (17 pages) |
11 May 2009 | Return made up to 09/05/09; full list of members (17 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 July 2008 | Appointment terminated director ronald wolfe (1 page) |
7 July 2008 | Appointment terminated director ronald wolfe (1 page) |
12 May 2008 | Return made up to 09/05/08; full list of members (17 pages) |
12 May 2008 | Return made up to 09/05/08; full list of members (17 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Return made up to 09/05/07; full list of members (10 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Return made up to 09/05/07; full list of members (10 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 May 2006 | Return made up to 09/05/06; full list of members (9 pages) |
18 May 2006 | Return made up to 09/05/06; full list of members (9 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 May 2005 | Return made up to 09/05/05; full list of members
|
24 May 2005 | Return made up to 09/05/05; full list of members
|
10 June 2004 | Return made up to 09/05/04; full list of members
|
10 June 2004 | Return made up to 09/05/04; full list of members
|
19 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 June 2003 | Return made up to 09/05/03; no change of members (8 pages) |
10 June 2003 | Return made up to 09/05/03; no change of members (8 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 May 2002 | Return made up to 09/05/02; change of members (9 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Return made up to 09/05/02; change of members (9 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
25 July 2001 | Director's particulars changed (1 page) |
25 July 2001 | Director's particulars changed (1 page) |
13 June 2001 | Return made up to 09/05/01; full list of members
|
13 June 2001 | Return made up to 09/05/01; full list of members
|
27 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
3 July 2000 | Return made up to 09/05/00; change of members (8 pages) |
3 July 2000 | Return made up to 09/05/00; change of members (8 pages) |
10 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
23 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Return made up to 09/05/99; full list of members
|
10 June 1999 | Return made up to 09/05/99; full list of members
|
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | Secretary resigned (1 page) |
2 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 June 1998 | Return made up to 09/05/98; change of members
|
2 June 1998 | Return made up to 09/05/98; change of members
|
2 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Secretary resigned;director resigned (1 page) |
17 July 1997 | Secretary resigned;director resigned (1 page) |
19 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
19 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
29 May 1997 | Return made up to 09/05/97; change of members (8 pages) |
29 May 1997 | Return made up to 09/05/97; change of members (8 pages) |
8 July 1996 | Return made up to 09/05/96; full list of members (9 pages) |
8 July 1996 | Return made up to 09/05/96; full list of members (9 pages) |
4 April 1996 | Resolutions
|
4 April 1996 | Resolutions
|
26 February 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
26 February 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
5 June 1995 | Return made up to 09/05/95; full list of members (10 pages) |
5 June 1995 | Return made up to 09/05/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |