Ealing
London
W5 2HH
Director Name | Mr Amit Dhasana |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2015(46 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW |
Director Name | Mr David Alaistair McLeod |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2017(49 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW |
Director Name | Mr Stephen Charles Ahmad |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2018(50 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW |
Director Name | Ms Carla Obertelli |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2020(52 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW |
Director Name | Ian Charles Thompson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 1996) |
Role | Sales Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westpark Eaton Rise Ealing London W5 2HH |
Director Name | Tracey Elizabeth Varley |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(24 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 November 1992) |
Role | Conversion Manager |
Correspondence Address | 50 Woodfield Crescent London W5 1PB |
Director Name | Pamela Margaret Shadlock |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 1993) |
Role | School Teacher |
Correspondence Address | 20 Westpark Ealing London W5 2HH |
Director Name | Brian William Pearson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 January 1998) |
Role | Self Employed |
Correspondence Address | 4 Westpark Eaton Rise London W5 2HH |
Director Name | Rosemary Hazel Jennings |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 July 1994) |
Role | Marketing Manager |
Correspondence Address | 11 Westpark Ealing London W5 2HH |
Director Name | Michael Gerald Elliott |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(24 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 July 1993) |
Role | Retired Export Executive |
Correspondence Address | 2 Westpark Ealing London W5 2HH |
Director Name | Zareh Bernardi |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 September 1992(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 1996) |
Role | Self Employed |
Correspondence Address | 6 West Park Eaton Rise London W5 |
Director Name | Anthony Michael Arnold-Boakes |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(24 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 12 March 2010) |
Role | Chartered Accountant And Banke |
Correspondence Address | 7 Westpark Eaton Rise London W5 2HH |
Director Name | Ms Anita Auguste Charlotte Adelberg |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(24 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 14 January 2018) |
Role | Retired Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Westpark Ealing London W5 2HH |
Secretary Name | Tracey Elizabeth Varley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(24 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 November 1992) |
Role | Company Director |
Correspondence Address | 50 Woodfield Crescent London W5 1PB |
Secretary Name | Ian Charles Thompson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1996) |
Role | Market Planning Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westpark Eaton Rise Ealing London W5 2HH |
Director Name | Rev Dorothy Kathleen Havergal Shaw |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(26 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 10 March 2010) |
Role | Retired |
Correspondence Address | 20 Westpark Eaton Rise London W5 2HH |
Director Name | Christine Magnowska |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(27 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 May 2004) |
Role | Bank Official |
Correspondence Address | Flat 19 Westpark 39-43 Eaton Rise Ealing London W5 2HH |
Director Name | Ms Carla Obertelli |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(27 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 August 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Westpark Eaton Rise London W5 2HH |
Secretary Name | Christine Magnowska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 August 2004) |
Role | Company Director |
Correspondence Address | Flat 19 Westpark 39-43 Eaton Rise Ealing London W5 2HH |
Director Name | Vahe Manuelian |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(29 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 18 October 2006) |
Role | Self Employed |
Correspondence Address | 14 Westpark Eaton Rise London W5 2HH |
Director Name | Ian Charles Thompson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(36 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westpark Eaton Rise Ealing London W5 2HH |
Director Name | Ellen Egan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 May 2004(36 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 October 2008) |
Role | Freelance News Producer |
Correspondence Address | 3 Westpark Eaton Rise Ealing London W5 2HH |
Secretary Name | Ian Charles Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westpark Eaton Rise Ealing London W5 2HH |
Secretary Name | Anthony Michael Arnold Boakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 March 2010) |
Role | Company Director |
Correspondence Address | 7 Westpark 39-43 Eaton Rise London W5 2HH |
Director Name | Ian Charles Thompson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westpark Eaton Rise Ealing London W5 2HH |
Director Name | Mr David Alastair McLeod |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(41 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 March 2015) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Dell Loudwater Drive Rickmansworth Hertfordshire WD3 4HH |
Secretary Name | Ian Charles Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2013) |
Role | Company Director |
Correspondence Address | Cloverfield Houghton Down Stockbridge SO20 6JR |
Registered Address | Unit 3 Colindeep Lane London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,699 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
15 November 2020 | Appointment of Ms Carla Obertelli as a director on 10 November 2020 (2 pages) |
---|---|
13 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
10 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
6 March 2019 | Director's details changed for Mr Ste[Hen Charles Ahmad on 6 March 2019 (2 pages) |
27 October 2018 | Appointment of Mr Ste[Hen Charles Ahmad as a director on 17 October 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
21 August 2018 | Registered office address changed from 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW on 21 August 2018 (1 page) |
12 April 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
23 January 2018 | Termination of appointment of Anita Auguste Charlotte Adelberg as a director on 14 January 2018 (1 page) |
23 January 2018 | Termination of appointment of Anita Auguste Charlotte Adelberg as a director on 14 January 2018 (1 page) |
11 October 2017 | Appointment of Mr David Alaistair Mcleod as a director on 30 September 2017 (2 pages) |
11 October 2017 | Appointment of Mr David Alaistair Mcleod as a director on 30 September 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
1 August 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
1 August 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 June 2016 | Appointment of Mr Amit Dhasana as a director on 19 March 2015 (2 pages) |
3 June 2016 | Appointment of Mr Amit Dhasana as a director on 19 March 2015 (2 pages) |
6 October 2015 | Annual return made up to 30 September 2015 no member list (3 pages) |
6 October 2015 | Annual return made up to 30 September 2015 no member list (3 pages) |
27 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 May 2015 | Registered office address changed from Cloverfield Houghton Down Stockbridge SO20 6JR to 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from Cloverfield Houghton Down Stockbridge SO20 6JR to 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 29 May 2015 (1 page) |
13 April 2015 | Termination of appointment of David Alastair Mcleod as a director on 19 March 2015 (1 page) |
13 April 2015 | Termination of appointment of David Alastair Mcleod as a director on 19 March 2015 (1 page) |
31 October 2014 | Annual return made up to 30 September 2014 no member list (4 pages) |
31 October 2014 | Annual return made up to 30 September 2014 no member list (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 October 2013 | Annual return made up to 30 September 2013 no member list (4 pages) |
5 October 2013 | Annual return made up to 30 September 2013 no member list (4 pages) |
25 July 2013 | Termination of appointment of Ian Thompson as a director (1 page) |
25 July 2013 | Termination of appointment of Ian Thompson as a secretary (1 page) |
25 July 2013 | Termination of appointment of Ian Thompson as a secretary (1 page) |
25 July 2013 | Termination of appointment of Ian Thompson as a director (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 November 2012 | Annual return made up to 30 September 2012 no member list (5 pages) |
12 November 2012 | Annual return made up to 30 September 2012 no member list (5 pages) |
4 July 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
4 July 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
17 November 2011 | Annual return made up to 30 September 2011 no member list (5 pages) |
17 November 2011 | Director's details changed for Talfan Thomas on 15 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Talfan Thomas on 15 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Anita Auguste Charlotte Adelberg on 15 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Ian Charles Thompson on 15 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Ian Charles Thompson on 15 November 2011 (2 pages) |
17 November 2011 | Annual return made up to 30 September 2011 no member list (5 pages) |
17 November 2011 | Director's details changed for Anita Auguste Charlotte Adelberg on 15 November 2011 (2 pages) |
4 July 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
4 July 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
7 January 2011 | Annual return made up to 30 September 2010 (16 pages) |
7 January 2011 | Appointment of Mr David Alastair Mcleod as a director (2 pages) |
7 January 2011 | Appointment of Mr David Alastair Mcleod as a director (2 pages) |
7 January 2011 | Annual return made up to 30 September 2010 (16 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (11 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (11 pages) |
23 March 2010 | Termination of appointment of Anthony Arnold Boakes as a secretary (2 pages) |
23 March 2010 | Termination of appointment of Dorothy Havergal Shaw as a director (2 pages) |
23 March 2010 | Appointment of Ian Charles Thompson as a secretary (3 pages) |
23 March 2010 | Appointment of Ian Charles Thompson as a secretary (3 pages) |
23 March 2010 | Termination of appointment of Anthony Arnold Boakes as a secretary (2 pages) |
23 March 2010 | Termination of appointment of Dorothy Havergal Shaw as a director (2 pages) |
17 March 2010 | Termination of appointment of Anthony Arnold-Boakes as a director (2 pages) |
17 March 2010 | Termination of appointment of Anthony Arnold-Boakes as a director (2 pages) |
17 March 2010 | Termination of appointment of Anthony Arnold Boakes as a secretary (2 pages) |
17 March 2010 | Termination of appointment of Anthony Arnold Boakes as a secretary (2 pages) |
3 November 2009 | Annual return made up to 30 September 2009 (11 pages) |
3 November 2009 | Annual return made up to 30 September 2009 (11 pages) |
23 October 2009 | Appointment of Ian Charles Thompson as a director (2 pages) |
23 October 2009 | Appointment of Talfan Thomas as a director (2 pages) |
23 October 2009 | Appointment of Ian Charles Thompson as a director (2 pages) |
23 October 2009 | Appointment of Talfan Thomas as a director (2 pages) |
28 July 2009 | Full accounts made up to 30 September 2008 (11 pages) |
28 July 2009 | Full accounts made up to 30 September 2008 (11 pages) |
19 December 2008 | Annual return made up to 30/09/08 (5 pages) |
19 December 2008 | Annual return made up to 30/09/08 (5 pages) |
8 December 2008 | Appointment terminated director ellen egan (2 pages) |
8 December 2008 | Appointment terminated director ellen egan (2 pages) |
22 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
22 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
19 November 2007 | Annual return made up to 30/09/07
|
19 November 2007 | Annual return made up to 30/09/07
|
31 July 2007 | Full accounts made up to 30 September 2006 (11 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (11 pages) |
7 November 2006 | Annual return made up to 30/09/06
|
7 November 2006 | Annual return made up to 30/09/06
|
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: c/o pinkney keith gibbs 35 belmont road uxbridge middlesex UB8 1RH (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: c/o pinkney keith gibbs 35 belmont road uxbridge middlesex UB8 1RH (1 page) |
30 August 2006 | Auditor's resignation (1 page) |
30 August 2006 | Auditor's resignation (1 page) |
13 April 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
13 April 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Secretary resigned;director resigned (1 page) |
31 January 2006 | Secretary resigned;director resigned (1 page) |
11 October 2005 | Annual return made up to 30/09/05 (3 pages) |
11 October 2005 | Annual return made up to 30/09/05 (3 pages) |
10 October 2005 | Location of register of members (1 page) |
10 October 2005 | Location of register of members (1 page) |
31 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
31 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
19 October 2004 | Annual return made up to 30/09/04
|
19 October 2004 | Annual return made up to 30/09/04
|
23 August 2004 | Registered office changed on 23/08/04 from: 11 westpark eaton rise london W5 2HH (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 11 westpark eaton rise london W5 2HH (1 page) |
23 August 2004 | Director resigned (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Secretary resigned (1 page) |
23 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
23 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
17 October 2003 | Annual return made up to 30/09/03 (6 pages) |
17 October 2003 | Annual return made up to 30/09/03 (6 pages) |
18 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
18 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
22 October 2002 | Annual return made up to 30/09/02 (6 pages) |
22 October 2002 | Annual return made up to 30/09/02 (6 pages) |
4 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
4 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
30 October 2001 | Annual return made up to 30/09/01 (5 pages) |
30 October 2001 | Annual return made up to 30/09/01 (5 pages) |
4 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
4 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
26 October 2000 | Annual return made up to 30/09/00 (5 pages) |
26 October 2000 | Annual return made up to 30/09/00 (5 pages) |
17 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
17 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
7 October 1999 | Annual return made up to 30/09/99
|
7 October 1999 | Annual return made up to 30/09/99
|
14 October 1998 | Annual return made up to 30/09/98 (6 pages) |
14 October 1998 | Annual return made up to 30/09/98 (6 pages) |
18 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
18 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 October 1997 | Annual return made up to 30/09/97 (6 pages) |
24 October 1997 | Annual return made up to 30/09/97 (6 pages) |
17 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
17 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
26 October 1996 | New secretary appointed (2 pages) |
26 October 1996 | New secretary appointed (2 pages) |
26 October 1996 | Annual return made up to 30/09/96
|
26 October 1996 | Annual return made up to 30/09/96
|
21 November 1995 | Annual return made up to 30/09/95 (6 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | Annual return made up to 30/09/95 (6 pages) |
5 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
5 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
19 April 1968 | Incorporation (14 pages) |
19 April 1968 | Incorporation (14 pages) |