Whetstone
London
N20 0UD
Director Name | Mrs Julia Christine Edmundson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2004(36 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Headmistress |
Country of Residence | England |
Correspondence Address | 23 Ashdales St Albans Hertfordshire AL1 2RA |
Director Name | Rev'D Susan Jillian Northam |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2005(37 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Clerk Of Holy Orders |
Country of Residence | England |
Correspondence Address | 5 Beech Hill Avenue Hadley Wood Hertfordshire EN4 0LW |
Director Name | Mr David Michael Tyme |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2012(44 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Mr Milton Miltiadous |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2016(48 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Mr David Gwyn Jones |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2017(49 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Mr Philip Law |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(51 years after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Mr Peter Blair |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2020(51 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Housemaster |
Country of Residence | England |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Mrs Ann Zinkin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(52 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Pamela Harris |
---|---|
Date of Birth | May 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 May 1994) |
Role | Retired |
Correspondence Address | 144 Wynchgate London N21 1QU |
Director Name | Rev David John Nash |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 1998) |
Role | Vicar |
Correspondence Address | St Pauls Vicarage Church Hill London N21 1JA |
Director Name | Jenni Mote |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 May 1994) |
Role | P T Secretary |
Correspondence Address | 46 Uplands Way London N21 1DT |
Director Name | John Lammond Lindsay |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(23 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 06 December 2004) |
Role | Company Director |
Correspondence Address | 55 Langham Gardens London N21 1DL |
Director Name | David John Jewell |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(23 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 18 November 1992) |
Role | Headmaster |
Correspondence Address | Haileybury College Harforde Court John Tate Road Hertford Hertfordshire SG13 7NW |
Director Name | Mr Robert Richard Howell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 February 1992(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 April 1994) |
Role | Director Allgood Architectural |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BP |
Director Name | Michael Amyas Harrison |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(23 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 15 March 1995) |
Role | Director Normans Estate Agents |
Correspondence Address | 2 Athole Gardens Enfield Middlesex EN1 2EW |
Director Name | Sir John Bryant Bourn |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(23 years, 10 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 21 September 2017) |
Role | Visiting Professor, Policy Consultant |
Country of Residence | England |
Correspondence Address | 8 Cresswell Way Winchmore Hill London N21 1AE |
Director Name | Mr Clive Reginald Brearey |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(23 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 10 March 1993) |
Role | Director Quality Stationery Lt |
Country of Residence | United Kingdom |
Correspondence Address | 75 Brookmans Avenue Brookmans Park Hertfordshire AL9 7QG |
Secretary Name | Hazel Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 November 1995) |
Role | Company Director |
Correspondence Address | 53 The Chine London N21 2EE |
Director Name | Mr Martin Stewart Earle |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(24 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 27 September 2005) |
Role | Builders Merchant |
Country of Residence | England |
Correspondence Address | Carramore House 50 Vineyards Road, Northaw Potters Bar Hertfordshire EN6 4PD |
Director Name | Fenella Pearson |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(25 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 August 2003) |
Role | Retired Headmistress |
Correspondence Address | 12 Sylvester Close Burford Oxfordshire OX18 4RU |
Director Name | Euan Archibald Macfarlane Macalpine |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(26 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1995) |
Role | Headmaster |
Correspondence Address | The Grove The Ridgeway Mill Hill London NW7 1QX |
Secretary Name | Philip Julian Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(27 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 15 January 2010) |
Role | Company Director |
Correspondence Address | 19 Beech Drive East Finchley London N2 9NX |
Director Name | Roger Michael Dancey |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(28 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 February 1998) |
Role | Headmaster |
Correspondence Address | 262 Cromwell Tower Barbican London EC2Y 8DD |
Director Name | Mrs Lorreine Archer |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 November 2004) |
Role | Teacher |
Correspondence Address | 98 New River Crescent Palmers Green London N13 5RJ |
Director Name | John Reid Hetherington |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(30 years, 7 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 01 April 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Seafield Road London N11 1AR |
Director Name | Mr John Matthew Paul |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(31 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 10 July 2010) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | St. Pauls Vicarage Church Hill London N21 1JA |
Director Name | John Michael Relf |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 March 2006) |
Role | Technical Director Food Direct |
Correspondence Address | 124 The Ridgeway Enfield Middlesex EN2 8JN |
Director Name | Mr William Ian Howard |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 September 2007(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 August 2009) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 43 Eversley Crescent Winchmore Hill London N21 1EL |
Director Name | Ms Elizabeth Newton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2008(39 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2015) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 98 The Chine Grange Park London N21 2EH |
Director Name | Mr Peter Anthony Howes Dufton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(41 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 17 June 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 123 The Chine Grange Park London N21 2EG |
Director Name | Dr Dominic Luckett |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 March 2013) |
Role | Headmaster |
Country of Residence | United Kingdom |
Correspondence Address | Wades Hill London N21 1BG |
Director Name | Mr David Murdoch Fotheringham |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(42 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 February 2020) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Wades Hill London N21 1BG |
Director Name | Mr Nicholas Gregory |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(45 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 08 July 2015) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Wades Hill London N21 1BG |
Director Name | Mr Paulo Duran |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 January 2016) |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | St Edmunds College Old Hall Green Ware Hertfordshire SG11 1DS |
Website | kebleprep.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83603359 |
Telephone region | London |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,760,642 |
Net Worth | £2,234,941 |
Cash | £752,782 |
Current Liabilities | £458,984 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 16 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 March 2024 (overdue) |
12 August 2020 | Delivered on: 13 August 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
18 August 2011 | Delivered on: 20 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed to secure liabilities of charity trustees Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Keble preparatory school and 1 broadlands avenue wades hill london together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
18 February 2004 | Delivered on: 24 February 2004 Satisfied on: 14 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: The sum of £500,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 63 wades hill london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 March 1999 | Delivered on: 18 March 1999 Satisfied on: 28 April 2011 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
2 August 1990 | Delivered on: 22 August 1990 Satisfied on: 6 February 1999 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: 63 wades hill, winchmore hill london borough of enfield. Fully Satisfied |
6 March 2017 | Full accounts made up to 31 August 2016 (26 pages) |
---|---|
2 March 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
2 March 2017 | Appointment of Mr Justin Scott as a director on 11 January 2017 (2 pages) |
2 March 2017 | Termination of appointment of Rohin Raja Shah as a director on 15 June 2016 (1 page) |
2 March 2017 | Appointment of Mr Milton Miltiadous as a director on 23 September 2016 (2 pages) |
22 February 2016 | Annual return made up to 16 February 2016 no member list (10 pages) |
22 February 2016 | Termination of appointment of Paulo Duran as a director on 20 January 2016 (1 page) |
5 February 2016 | Full accounts made up to 31 August 2015 (23 pages) |
5 January 2016 | Director's details changed for Sir John Bryant Bourn on 4 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Elizabeth Newton as a director on 30 September 2015 (1 page) |
4 January 2016 | Termination of appointment of Nicholas Gregory as a director on 8 July 2015 (1 page) |
3 March 2015 | Full accounts made up to 31 August 2014 (22 pages) |
2 March 2015 | Appointment of Mr Paulo Duran as a director on 3 December 2014 (2 pages) |
2 March 2015 | Appointment of Mr Paulo Duran as a director on 3 December 2014 (2 pages) |
2 March 2015 | Annual return made up to 16 February 2015 no member list (12 pages) |
2 May 2014 | Annual return made up to 16 February 2014 no member list (11 pages) |
10 February 2014 | Full accounts made up to 31 August 2013 (17 pages) |
6 August 2013 | Termination of appointment of Peter Dufton as a director (1 page) |
6 August 2013 | Appointment of Mr Nicholas Gregory as a director (2 pages) |
6 August 2013 | Termination of appointment of Dominic Luckett as a director (1 page) |
14 March 2013 | Full accounts made up to 31 August 2012 (17 pages) |
20 February 2013 | Annual return made up to 16 February 2013 no member list (13 pages) |
19 February 2013 | Appointment of Mr David Tyme as a director (2 pages) |
7 June 2012 | Full accounts made up to 31 August 2011 (16 pages) |
30 March 2012 | Annual return made up to 16 February 2012 no member list (13 pages) |
6 September 2011 | ML28 registered. Special resolution adopting articles of association have been removed from the company records as they were entered incorrectly. Should have been entered on company number 929815 (1 page) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
16 May 2011 | Resolutions
|
16 May 2011 | Statement of company's objects (2 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 April 2011 | Full accounts made up to 31 August 2010 (16 pages) |
14 March 2011 | Annual return made up to 16 February 2011 no member list (11 pages) |
14 March 2011 | Appointment of Mr Christopher Mark Reynolds as a director (2 pages) |
14 March 2011 | Termination of appointment of John Paul as a director (1 page) |
14 March 2011 | Appointment of Dr Dominic Luckett as a director (2 pages) |
14 March 2011 | Appointment of Mr David Murdoch Fotheringham as a director (2 pages) |
14 March 2011 | Appointment of Mr Rohin Raja Shah as a director (2 pages) |
26 March 2010 | Full accounts made up to 31 August 2009 (16 pages) |
16 February 2010 | Director's details changed for Mrs Elizabeth Newton on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Rosalie Anne Davie on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for John Reid Hetherington on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Paul Anthony Ruocco on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Julia Christine Edmundson on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 16 February 2010 no member list (6 pages) |
16 February 2010 | Director's details changed for Rev'd Susan Jillian Northam on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Sir John Bryant Bourn on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr John Matthew Paul on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Peter Anthony Howes Dufton on 16 February 2010 (2 pages) |
5 February 2010 | Termination of appointment of Philip Weston as a director (1 page) |
5 February 2010 | Termination of appointment of Philip Weston as a secretary (1 page) |
18 September 2009 | Director appointed mr peter anthony howes dufton (1 page) |
18 September 2009 | Appointment terminated director william howard (1 page) |
18 August 2009 | Appointment terminated director william winfield (1 page) |
4 June 2009 | Full accounts made up to 31 August 2008 (16 pages) |
17 February 2009 | Annual return made up to 16/02/09 (5 pages) |
17 February 2009 | Director's change of particulars / william winfield / 17/02/2009 (2 pages) |
14 November 2008 | Director appointed mrs elizabeth newton (1 page) |
16 April 2008 | Full accounts made up to 31 August 2007 (16 pages) |
13 March 2008 | Annual return made up to 16/02/08 (5 pages) |
13 March 2008 | Director appointed mr william howard (1 page) |
28 April 2007 | Full accounts made up to 31 August 2006 (16 pages) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Annual return made up to 16/02/07 (3 pages) |
24 January 2007 | Director resigned (1 page) |
1 March 2006 | Annual return made up to 16/02/06 (8 pages) |
29 December 2005 | Full accounts made up to 31 August 2005 (13 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2005 | Full accounts made up to 31 August 2004 (13 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Annual return made up to 16/02/05
|
31 March 2004 | Full accounts made up to 31 August 2003 (13 pages) |
5 March 2004 | Annual return made up to 16/02/04
|
24 February 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Full accounts made up to 31 August 2002 (13 pages) |
19 February 2003 | Annual return made up to 16/02/03 (8 pages) |
29 May 2002 | Full accounts made up to 31 August 2001 (13 pages) |
27 February 2002 | Annual return made up to 16/02/02 (4 pages) |
12 March 2001 | Full accounts made up to 31 August 2000 (13 pages) |
14 February 2001 | Annual return made up to 16/02/01
|
24 March 2000 | Full accounts made up to 31 August 1999 (13 pages) |
24 February 2000 | Annual return made up to 16/02/00
|
7 September 1999 | New director appointed (2 pages) |
26 March 1999 | Full accounts made up to 31 August 1998 (12 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | New director appointed (2 pages) |
11 February 1999 | Annual return made up to 16/02/99
|
11 February 1999 | New director appointed (2 pages) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
11 February 1998 | Annual return made up to 16/02/98 (6 pages) |
30 December 1997 | Full accounts made up to 31 August 1997 (12 pages) |
19 March 1997 | New director appointed (2 pages) |
13 March 1997 | Annual return made up to 16/02/97
|
13 March 1997 | New director appointed (2 pages) |
26 February 1997 | Full accounts made up to 31 August 1996 (9 pages) |
22 March 1996 | Secretary resigned (1 page) |
20 March 1996 | Annual return made up to 16/02/96
|
27 February 1996 | Full accounts made up to 31 August 1995 (11 pages) |
28 December 1995 | New secretary appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
27 March 1995 | Annual return made up to 16/02/95
|
27 March 1995 | New director appointed (2 pages) |
20 March 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
1 April 1968 | Incorporation (22 pages) |
1 April 1968 | Certificate of incorporation (1 page) |