London
SW19 3JE
Director Name | Mr Christopher Bruce Nicol |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1991(22 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Bank Official Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Highview Court 57a Augustus Road London SW19 6LU |
Director Name | Sadika Miles |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1999(30 years, 5 months after company formation) |
Appointment Duration | 25 years |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Rydens Road Walton On Thames Surrey KT12 3AF |
Director Name | Janette Elizabeth Levett Yeats |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1999(31 years after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Highview Court Flat 6 57a Augustus Road London SW19 6LU |
Director Name | Dr Gareth Jenkins |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2006(37 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Research Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Highview Court 57a Augustus Road London SW19 6LU |
Director Name | Gillian Mary Cairncross Nicol |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2006(37 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Highview Court 57a Augustus Road London SW19 6LU |
Director Name | Rossana Saccardi |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 24 August 2007(38 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Flat 9 Augustus Road London SW19 6LU |
Director Name | Paola Servini |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 24 August 2007(38 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Customer Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Radcliffe Road Addiscombe Croydon Surrey CR0 5QF |
Director Name | Mrs Rouhangiz Peck |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2012(43 years, 5 months after company formation) |
Appointment Duration | 12 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28a Gartmoor Gardens London SW19 6NY |
Director Name | Dr James William Inigo Kent Bramer |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2018(49 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Doctor Of Medicine |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Highview Court 57a Augustus Road London SW19 6LU |
Director Name | Miss Kimberley Anna Maria De Souza |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2018(49 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Highview Court 57a Augustus Road London SW19 6LU |
Secretary Name | Mr Jonathan Timothy Moss |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2020(51 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moss & Co 42 Wimbledon Hill Road London SW19 7PA |
Director Name | Julian Hindmarsh |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 April 1999) |
Role | Civil Servant |
Correspondence Address | Flat 8 57a Augustus Road London SW19 6LU |
Director Name | Edward Blades |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(22 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 July 2001) |
Role | Civil Servant |
Correspondence Address | Flat 1 High View Court 57a Augustus Road London SW19 6LU |
Director Name | Helen Morton Watson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(22 years, 8 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 21 January 2018) |
Role | Retired Admin Officer British |
Country of Residence | United Kingdom |
Correspondence Address | 7 Highview Court Augustus Road London SW19 6LU |
Director Name | Susan Russell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(22 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 24 August 1994) |
Role | Receptionist |
Correspondence Address | Flat 3 Highview Court London SW19 6LU |
Director Name | Solveign Tamara Erika Somlo |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(22 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 08 August 2003) |
Role | Student |
Correspondence Address | Via Don Carlo Gnocchi, 19 Milano 20149 Italy |
Director Name | Bernard William Wolfe Amos |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 December 1999) |
Role | Insurance Broker (Retired) |
Correspondence Address | Flat 4 High View Court 57a Augustus Road London SW19 6LU |
Director Name | Mr Brian Richard Wilson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(22 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 03 July 1992) |
Role | Chartered Accountant |
Correspondence Address | 47 Bastwick Street London EC1V 3PS |
Secretary Name | Mr Christopher Bruce Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(22 years, 8 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 28 January 2020) |
Role | Bank Official (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Highview Court 57a Augustus Road London SW19 6LU |
Director Name | Mirina Muir |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 August 1994(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 June 2002) |
Role | Contracts Officer |
Correspondence Address | Flat 3 Highview Court 57a Augustus Road London SW19 6LU |
Director Name | Scott Alexander Mitchell |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(29 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 22 January 2018) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Highview Court 57a Augustus Road London SW19 6LU |
Director Name | Patrick James Carter |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 September 2006) |
Role | Accountant |
Correspondence Address | Flat 1 Highview Court 57a Augustus Road London SW19 6LU |
Director Name | Samantha Symonds |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 February 2006) |
Role | Accountant |
Correspondence Address | Flat 4 Highview Court 57a Augustus Road London SW19 6LU |
Director Name | Emily Saloomeh Peck |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(33 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 April 2012) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Highview Court 57a Augustus Road London SW19 6LU |
Director Name | Mrs Rouhangiz Peck |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(43 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 April 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Highview Court 57a Augustus Road London SW19 6LU |
Director Name | Miss Jennifer Claire Taylor |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(49 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 August 2021) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Highview Court 57a Augustus Road London SW19 6LU |
Telephone | 020 87897797 |
---|---|
Telephone region | London |
Registered Address | C/O Andrew Purnell & Co 38 Lambton Road London SW20 0LP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christopher Bruce Nicol 10.00% Ordinary |
---|---|
1 at £1 | Dr Gareth Jenkins 10.00% Ordinary |
1 at £1 | Gillian Mary Cairncross Nicol 10.00% Ordinary |
1 at £1 | Helen Morton Watson 10.00% Ordinary |
1 at £1 | Janette Elizabeth Levett-yeats 10.00% Ordinary |
1 at £1 | John Kulanayagam 10.00% Ordinary |
1 at £1 | Paola Servini & Rossana Saccardi 10.00% Ordinary |
1 at £1 | Rouhangiz Peck 10.00% Ordinary |
1 at £1 | Sadika Miles 10.00% Ordinary |
1 at £1 | Scott Alexander Mitchell 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,456 |
Net Worth | £4,370 |
Cash | £2,145 |
Current Liabilities | £125 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 4 weeks from now) |
22 January 2024 | Unaudited abridged accounts made up to 30 April 2023 (8 pages) |
---|---|
4 October 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
1 September 2023 | Current accounting period shortened from 31 December 2022 to 30 April 2022 (1 page) |
9 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
4 October 2022 | Confirmation statement made on 7 August 2022 with updates (4 pages) |
4 October 2022 | Termination of appointment of Sadika Miles as a director on 1 October 2022 (1 page) |
4 October 2022 | Registered office address changed from Moss & Co 42, Wimbledon Hill Road London SW19 7PA England to C/O Andrew Purnell & Co 38 Lambton Road London SW20 0LP on 4 October 2022 (1 page) |
4 October 2022 | Termination of appointment of Jonathan Timothy Moss as a secretary on 31 December 2021 (1 page) |
20 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
14 September 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
26 August 2021 | Termination of appointment of Jennifer Claire Taylor as a director on 26 August 2021 (1 page) |
1 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
25 September 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
1 February 2020 | Notification of a person with significant control statement (2 pages) |
28 January 2020 | Registered office address changed from Flat 2,Highview Court 57a Augustus Road London SW19 6LU to Moss & Co 42, Wimbledon Hill Road London SW19 7PA on 28 January 2020 (1 page) |
28 January 2020 | Appointment of Mr Jonathan Moss as a secretary on 28 January 2020 (2 pages) |
28 January 2020 | Cessation of Christopher Bruce Nicol as a person with significant control on 28 January 2020 (1 page) |
28 January 2020 | Termination of appointment of Christopher Bruce Nicol as a secretary on 28 January 2020 (1 page) |
21 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
12 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
13 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
20 May 2018 | Appointment of Miss Kimberley Anna Maria De Souza as a director on 21 January 2018 (2 pages) |
20 May 2018 | Termination of appointment of Helen Morton Watson as a director on 21 January 2018 (1 page) |
20 May 2018 | Appointment of Doctor James William Inigo Kent Bramer as a director on 21 January 2018 (2 pages) |
20 May 2018 | Termination of appointment of Scott Alexander Mitchell as a director on 22 January 2018 (1 page) |
20 May 2018 | Appointment of Miss Jennifer Claire Taylor as a director on 22 January 2018 (2 pages) |
9 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
4 August 2017 | Director's details changed for Rossana Saccardi on 1 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Rossana Saccardi on 1 August 2017 (2 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
4 July 2016 | Director's details changed for Mr John Arjunan Kulanayagam on 17 August 2015 (2 pages) |
4 July 2016 | Director's details changed for Mr John Arjunan Kulanayagam on 17 August 2015 (2 pages) |
13 April 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
13 April 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
28 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
16 August 2015 | Director's details changed for John Arjunan Kulanayagam on 10 September 2014 (2 pages) |
16 August 2015 | Director's details changed for John Arjunan Kulanayagam on 10 September 2014 (2 pages) |
16 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
30 May 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
30 May 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
17 August 2014 | Director's details changed for John Arjunan Kulanayagam on 14 February 2014 (2 pages) |
17 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
17 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
17 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
17 August 2014 | Director's details changed for John Arjunan Kulanayagam on 14 February 2014 (2 pages) |
18 March 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
18 March 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
10 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-10
|
10 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-10
|
10 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-10
|
18 March 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
18 March 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
15 August 2012 | Appointment of Mrs Rouhangiz Peck as a director (2 pages) |
15 August 2012 | Appointment of Mrs Rouhangiz Peck as a director (2 pages) |
15 August 2012 | Termination of appointment of Rouhangiz Peck as a director (1 page) |
15 August 2012 | Termination of appointment of Rouhangiz Peck as a director (1 page) |
7 August 2012 | Termination of appointment of Emily Peck as a director (1 page) |
7 August 2012 | Appointment of Mrs Rouhangiz Peck as a director (2 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (15 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (15 pages) |
7 August 2012 | Termination of appointment of Emily Peck as a director (1 page) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (15 pages) |
7 August 2012 | Appointment of Mrs Rouhangiz Peck as a director (2 pages) |
1 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
1 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (15 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (15 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (15 pages) |
11 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
11 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
9 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (15 pages) |
9 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (15 pages) |
9 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (15 pages) |
20 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
20 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
14 August 2009 | Return made up to 06/08/09; full list of members (9 pages) |
14 August 2009 | Return made up to 06/08/09; full list of members (9 pages) |
12 February 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
12 February 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
12 August 2008 | Return made up to 06/08/08; full list of members (9 pages) |
12 August 2008 | Return made up to 06/08/08; full list of members (9 pages) |
29 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
29 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
14 August 2007 | Return made up to 06/08/07; full list of members (12 pages) |
14 August 2007 | Return made up to 06/08/07; full list of members (12 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
18 August 2006 | Return made up to 06/08/06; full list of members
|
18 August 2006 | Return made up to 06/08/06; full list of members
|
21 April 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
21 April 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
1 August 2005 | Return made up to 06/08/05; full list of members (13 pages) |
1 August 2005 | Return made up to 06/08/05; full list of members (13 pages) |
4 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
4 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
13 August 2004 | Return made up to 06/08/04; full list of members
|
13 August 2004 | Return made up to 06/08/04; full list of members
|
2 April 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
2 April 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
15 August 2003 | Return made up to 06/08/03; full list of members
|
15 August 2003 | Return made up to 06/08/03; full list of members
|
12 April 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
12 April 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
29 August 2002 | Return made up to 06/08/02; full list of members (13 pages) |
29 August 2002 | Return made up to 06/08/02; full list of members (13 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
18 March 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
18 March 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
15 August 2001 | Return made up to 06/08/01; full list of members (11 pages) |
15 August 2001 | Return made up to 06/08/01; full list of members (11 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
9 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
9 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
9 August 2000 | Return made up to 06/08/00; full list of members
|
9 August 2000 | Return made up to 06/08/00; full list of members
|
15 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
15 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
5 August 1999 | Return made up to 06/08/99; full list of members
|
5 August 1999 | Return made up to 06/08/99; full list of members
|
20 May 1999 | Director resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
22 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
22 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
3 August 1998 | Return made up to 06/08/98; full list of members (8 pages) |
3 August 1998 | Return made up to 06/08/98; full list of members (8 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
30 July 1997 | Return made up to 06/08/97; full list of members (8 pages) |
30 July 1997 | Return made up to 06/08/97; full list of members (8 pages) |
19 March 1997 | Full accounts made up to 31 December 1996 (8 pages) |
19 March 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
29 July 1996 | Return made up to 06/08/96; full list of members (8 pages) |
29 July 1996 | Return made up to 06/08/96; full list of members (8 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
25 July 1995 | Return made up to 06/08/95; full list of members (8 pages) |
25 July 1995 | Return made up to 06/08/95; full list of members (8 pages) |
23 March 1995 | Auditor's resignation (2 pages) |
23 March 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |