Deepdene Close
London
E11 1PN
Director Name | Mrs Gillian Gous |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2009(40 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | Flat 6, Oakside Court Deepdene Close London E11 1PN |
Director Name | Mr Andre Gous |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2009(40 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Banking Analyst |
Country of Residence | South Africa |
Correspondence Address | Flat 6, Oakside Court Deepdene Close London E11 1PN |
Director Name | Ms Julia Kate Elston |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2011(42 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6, Oakside Court Deepdene Close London E11 1PN |
Director Name | Ms Christina Constantinides |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2013(44 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6, Oakside Court Deepdene Close London E11 1PN |
Director Name | Mr Chris Pallet |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2017(48 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Oakside Court Deepdene Close London E11 1PN |
Director Name | Mrs Gillian Wilding |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(22 years, 1 month after company formation) |
Appointment Duration | 20 years, 6 months (resigned 21 September 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oakside Court Deepdene Close Eagle Lane London E11 1PN |
Director Name | Mr Alfred Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(22 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 February 1992) |
Role | Company Director |
Correspondence Address | 5 Oakside Court London E11 1PN |
Director Name | Aubrey Jay |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(22 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 06 May 2003) |
Role | Company Director |
Correspondence Address | 4 Oakside Court Deepdene Close London E11 1PN |
Secretary Name | Miss Elizabeth Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(22 years, 1 month after company formation) |
Appointment Duration | 22 years, 9 months (resigned 06 December 2013) |
Role | Company Director |
Correspondence Address | 3 Oakside Court London E11 1PN |
Director Name | Mr Simon Dancer |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 1993) |
Role | Analyst/Programmer |
Correspondence Address | 6 Oakside Court London E11 1PN |
Director Name | Duncan James Richards |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 March 1999) |
Role | Timber Merchant |
Correspondence Address | 5 Oakside Court Deepdene Close Snaresbrook London E11 1PN |
Director Name | Dr Jason Zammit |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 06 May 2003(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2006) |
Role | Medical Doctor |
Correspondence Address | 2 Oakside Court Deepdene Close Snaresbrook London E11 1PN |
Director Name | Carolyn Clerkin |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(37 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 March 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Oakside Court Deepdene Close Snaresbrook London E11 1PN |
Secretary Name | Carolyn Clerkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(37 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 March 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Oakside Court Deepdene Close Snaresbrook London E11 1PN |
Director Name | Mr Christopher Nobbs |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 February 2015) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Oakside Court,, Deepdene Close Snaresbrook London E11 1PN |
Director Name | Mrs Tanvi Nobbs |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 February 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Oakside Court,, Deepdene Close Snaresbrook London E11 1PN |
Director Name | Mr Sunil Kapur |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(43 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 October 2016) |
Role | Teaching Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Drive London E18 2BL |
Director Name | Mr Phillip Allan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2015(46 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 October 2022) |
Role | Carpet Fitter |
Country of Residence | England |
Correspondence Address | Flat 6, Oakside Court Deepdene Close London E11 1PN |
Director Name | Nancy Graham |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(48 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2020) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Oakside Court Deepdene Close London E11 1PN |
Registered Address | 20 London Road Grays RM17 5XY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,200 |
Net Worth | £2,633 |
Cash | £733 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (11 months from now) |
12 April 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
5 April 2023 | Registered office address changed from Flat 6, Oakside Court Deepdene Close London E11 1PN England to 20 London Road Grays RM17 5XY on 5 April 2023 (1 page) |
5 April 2023 | Appointment of Attwood Property Services Limited as a secretary on 1 April 2023 (2 pages) |
11 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
13 February 2023 | Director's details changed for Ms Christina Constantinides on 1 January 2023 (2 pages) |
18 December 2022 | Termination of appointment of Phillip Allan as a director on 1 October 2022 (1 page) |
18 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
12 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
29 January 2022 | Director's details changed for Ms Christina Constandinou on 27 January 2022 (2 pages) |
1 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
8 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
26 February 2021 | Register inspection address has been changed from C/O Sunil Kapur 10 the Drive London E18 2BL England to Flat 6 Oakside Court Deepdene Close London E11 1PN (1 page) |
19 February 2021 | Termination of appointment of Nancy Graham as a director on 1 October 2020 (1 page) |
19 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 August 2020 | Registered office address changed from Suite 2, Elmhurst 98 -106 High Road London E18 2QS England to Flat 6, Oakside Court Deepdene Close London E11 1PN on 16 August 2020 (1 page) |
4 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
17 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 July 2019 | Director's details changed for Ms Christina Constandinou on 1 July 2019 (2 pages) |
3 July 2019 | Director's details changed for Mr Phillip Allan on 1 July 2019 (2 pages) |
3 July 2019 | Director's details changed for Mrs Gillian Gous on 1 July 2019 (2 pages) |
3 July 2019 | Director's details changed for Ms Julia Kate Elston on 1 July 2019 (2 pages) |
3 July 2019 | Director's details changed for Mr Andre Gous on 1 July 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 November 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
24 November 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
14 March 2017 | Registered office address changed from Oakside Court,, Deepdene Close, Snaresbrook, London E11 1PN to Suite 2, Elmhurst 98 -106 High Road London E18 2QS on 14 March 2017 (1 page) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
14 March 2017 | Registered office address changed from Oakside Court,, Deepdene Close, Snaresbrook, London E11 1PN to Suite 2, Elmhurst 98 -106 High Road London E18 2QS on 14 March 2017 (1 page) |
17 February 2017 | Appointment of Mr Chris Pallet as a director on 17 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr Chris Pallet as a director on 17 February 2017 (2 pages) |
17 February 2017 | Appointment of Nancy Graham as a director on 17 February 2017 (2 pages) |
17 February 2017 | Appointment of Nancy Graham as a director on 17 February 2017 (2 pages) |
27 October 2016 | Termination of appointment of Sunil Kapur as a director on 27 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Sunil Kapur as a director on 27 October 2016 (1 page) |
16 August 2016 | Total exemption full accounts made up to 29 February 2016 (5 pages) |
16 August 2016 | Total exemption full accounts made up to 29 February 2016 (5 pages) |
23 June 2016 | Register(s) moved to registered inspection location C/O Sunil Kapur 10 the Drive London E18 2BL (1 page) |
23 June 2016 | Register inspection address has been changed from C/O Sunil Kapur 10 the Drive London E18 2BL England to C/O Sunil Kapur 10 the Drive London E18 2BL (1 page) |
23 June 2016 | Register inspection address has been changed from C/O Sunil Kapur 10 the Drive London E18 2BL England to C/O Sunil Kapur 10 the Drive London E18 2BL (1 page) |
23 June 2016 | Register(s) moved to registered inspection location C/O Sunil Kapur 10 the Drive London E18 2BL (1 page) |
23 June 2016 | Register(s) moved to registered inspection location C/O Sunil Kapur 10 the Drive London E18 2BL (1 page) |
23 June 2016 | Register inspection address has been changed from C/O Sunil Kapur 10 the Drive London E18 2BL England to C/O Sunil Kapur 10 the Drive London E18 2BL (1 page) |
23 June 2016 | Register(s) moved to registered inspection location C/O Sunil Kapur 10 the Drive London E18 2BL (1 page) |
23 June 2016 | Register inspection address has been changed to C/O Sunil Kapur 10 the Drive London E18 2BL (1 page) |
23 June 2016 | Register(s) moved to registered inspection location C/O Sunil Kapur 10 the Drive London E18 2BL (1 page) |
23 June 2016 | Register inspection address has been changed from C/O Sunil Kapur 10 the Drive London E18 2BL England to C/O Sunil Kapur 10 the Drive London E18 2BL (1 page) |
23 June 2016 | Register inspection address has been changed to C/O Sunil Kapur 10 the Drive London E18 2BL (1 page) |
23 June 2016 | Register(s) moved to registered inspection location C/O Sunil Kapur 10 the Drive London E18 2BL (1 page) |
5 March 2016 | Annual return made up to 28 February 2016 no member list (9 pages) |
5 March 2016 | Annual return made up to 28 February 2016 no member list (9 pages) |
14 November 2015 | Total exemption full accounts made up to 28 February 2015 (5 pages) |
14 November 2015 | Total exemption full accounts made up to 28 February 2015 (5 pages) |
11 May 2015 | Amended total exemption full accounts made up to 28 February 2014 (5 pages) |
11 May 2015 | Amended total exemption full accounts made up to 28 February 2014 (5 pages) |
19 March 2015 | Register inspection address has been changed to C/O Sunil Kapur 10 the Drive London E18 2BL (1 page) |
19 March 2015 | Annual return made up to 28 February 2015 no member list (8 pages) |
19 March 2015 | Annual return made up to 28 February 2015 no member list (8 pages) |
19 March 2015 | Register inspection address has been changed to C/O Sunil Kapur 10 the Drive London E18 2BL (1 page) |
15 March 2015 | Appointment of Mr Phillip Allan as a director on 14 March 2015 (2 pages) |
15 March 2015 | Appointment of Mr Phillip Allan as a director on 14 March 2015 (2 pages) |
8 March 2015 | Termination of appointment of Tanvi Nobbs as a director on 20 February 2015 (1 page) |
8 March 2015 | Termination of appointment of Christopher Nobbs as a director on 20 February 2015 (1 page) |
8 March 2015 | Termination of appointment of Tanvi Nobbs as a director on 20 February 2015 (1 page) |
8 March 2015 | Termination of appointment of Christopher Nobbs as a director on 20 February 2015 (1 page) |
16 January 2015 | Total exemption full accounts made up to 28 February 2014 (4 pages) |
16 January 2015 | Total exemption full accounts made up to 28 February 2014 (4 pages) |
27 March 2014 | Annual return made up to 28 February 2014 no member list (8 pages) |
27 March 2014 | Annual return made up to 28 February 2014 no member list (8 pages) |
29 January 2014 | Termination of appointment of Elizabeth Duncan as a secretary (1 page) |
29 January 2014 | Termination of appointment of Elizabeth Duncan as a secretary (1 page) |
29 January 2014 | Appointment of Ms Christina Constandinou as a director (2 pages) |
29 January 2014 | Appointment of Ms Christina Constandinou as a director (2 pages) |
5 December 2013 | Total exemption full accounts made up to 28 February 2013 (6 pages) |
5 December 2013 | Total exemption full accounts made up to 28 February 2013 (6 pages) |
26 March 2013 | Annual return made up to 28 February 2013 no member list (8 pages) |
26 March 2013 | Annual return made up to 28 February 2013 no member list (8 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
16 April 2012 | Termination of appointment of Carolyn Clerkin as a secretary (1 page) |
16 April 2012 | Termination of appointment of Carolyn Clerkin as a director (1 page) |
16 April 2012 | Termination of appointment of Carolyn Clerkin as a director (1 page) |
16 April 2012 | Termination of appointment of Carolyn Clerkin as a secretary (1 page) |
16 April 2012 | Appointment of Mr Sunil Kapur as a director (2 pages) |
16 April 2012 | Appointment of Mr Sunil Kapur as a director (2 pages) |
3 April 2012 | Appointment of Ms Julia Kate Elston as a director (2 pages) |
3 April 2012 | Annual return made up to 28 February 2012 no member list (8 pages) |
3 April 2012 | Appointment of Ms Julia Kate Elston as a director (2 pages) |
3 April 2012 | Termination of appointment of Gillian Wilding as a director (1 page) |
3 April 2012 | Termination of appointment of Gillian Wilding as a director (1 page) |
3 April 2012 | Annual return made up to 28 February 2012 no member list (8 pages) |
21 November 2011 | Total exemption full accounts made up to 28 February 2011 (4 pages) |
21 November 2011 | Total exemption full accounts made up to 28 February 2011 (4 pages) |
8 March 2011 | Annual return made up to 28 February 2011 no member list (8 pages) |
8 March 2011 | Annual return made up to 28 February 2011 no member list (8 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
11 October 2010 | Appointment of Mrs Tanvi Nobbs as a director (2 pages) |
11 October 2010 | Appointment of Mr Christopher Nobbs as a director (2 pages) |
11 October 2010 | Appointment of Mr Christopher Nobbs as a director (2 pages) |
11 October 2010 | Appointment of Mrs Tanvi Nobbs as a director (2 pages) |
13 March 2010 | Director's details changed for Carolyn Clerkin on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Mrs Gillian Wilding on 13 March 2010 (2 pages) |
13 March 2010 | Annual return made up to 28 February 2010 no member list (5 pages) |
13 March 2010 | Director's details changed for Paul Sullivan on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Mrs Gillian Wilding on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Carolyn Clerkin on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Mr Andre Gous on 13 March 2010 (2 pages) |
13 March 2010 | Annual return made up to 28 February 2010 no member list (5 pages) |
13 March 2010 | Director's details changed for Mrs Gillian Gous on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Mrs Gillian Gous on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Mr Andre Gous on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Paul Sullivan on 13 March 2010 (2 pages) |
17 December 2009 | Total exemption full accounts made up to 28 February 2009 (4 pages) |
17 December 2009 | Total exemption full accounts made up to 28 February 2009 (4 pages) |
6 July 2009 | Director appointed mrs gillian gous (1 page) |
6 July 2009 | Director appointed mr andre jean gous (1 page) |
6 July 2009 | Director appointed mrs gillian gous (1 page) |
6 July 2009 | Director appointed mr andre jean gous (1 page) |
18 March 2009 | Annual return made up to 28/02/09 (3 pages) |
18 March 2009 | Annual return made up to 28/02/09 (3 pages) |
23 December 2008 | Total exemption full accounts made up to 28 February 2008 (5 pages) |
23 December 2008 | Total exemption full accounts made up to 28 February 2008 (5 pages) |
7 March 2008 | Annual return made up to 28/02/08 (3 pages) |
7 March 2008 | Annual return made up to 28/02/08 (3 pages) |
18 December 2007 | Total exemption full accounts made up to 28 February 2007 (4 pages) |
18 December 2007 | Total exemption full accounts made up to 28 February 2007 (4 pages) |
14 March 2007 | New secretary appointed (1 page) |
14 March 2007 | Annual return made up to 28/02/07 (2 pages) |
14 March 2007 | New secretary appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: oakside court, deepdene close, eagle lane, snaresbrook, london E11 1PN (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Annual return made up to 28/02/07 (2 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: oakside court, deepdene close, eagle lane, snaresbrook, london E11 1PN (1 page) |
11 November 2006 | Total exemption full accounts made up to 28 February 2006 (4 pages) |
11 November 2006 | Total exemption full accounts made up to 28 February 2006 (4 pages) |
31 March 2006 | Annual return made up to 28/02/06
|
31 March 2006 | Annual return made up to 28/02/06
|
9 January 2006 | Total exemption full accounts made up to 28 February 2005 (4 pages) |
9 January 2006 | Total exemption full accounts made up to 28 February 2005 (4 pages) |
10 March 2005 | Annual return made up to 28/02/05 (4 pages) |
10 March 2005 | Annual return made up to 28/02/05 (4 pages) |
9 December 2004 | Total exemption full accounts made up to 28 February 2004 (4 pages) |
9 December 2004 | Total exemption full accounts made up to 28 February 2004 (4 pages) |
1 March 2004 | Annual return made up to 28/02/04
|
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Annual return made up to 28/02/04
|
1 March 2004 | New director appointed (2 pages) |
25 October 2003 | Total exemption full accounts made up to 28 February 2003 (4 pages) |
25 October 2003 | Total exemption full accounts made up to 28 February 2003 (4 pages) |
13 March 2003 | Annual return made up to 28/02/03 (4 pages) |
13 March 2003 | Annual return made up to 28/02/03 (4 pages) |
12 June 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
12 June 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
11 March 2002 | Annual return made up to 28/02/02 (4 pages) |
11 March 2002 | Annual return made up to 28/02/02 (4 pages) |
8 June 2001 | Full accounts made up to 28 February 2001 (4 pages) |
8 June 2001 | Full accounts made up to 28 February 2001 (4 pages) |
19 March 2001 | Annual return made up to 28/02/01 (4 pages) |
19 March 2001 | Annual return made up to 28/02/01 (4 pages) |
5 June 2000 | Full accounts made up to 28 February 2000 (4 pages) |
5 June 2000 | Full accounts made up to 28 February 2000 (4 pages) |
16 March 2000 | Annual return made up to 28/02/00 (4 pages) |
16 March 2000 | Annual return made up to 28/02/00 (4 pages) |
17 May 1999 | Full accounts made up to 28 February 1999 (4 pages) |
17 May 1999 | Full accounts made up to 28 February 1999 (4 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
15 March 1999 | Annual return made up to 28/02/99
|
15 March 1999 | Annual return made up to 28/02/99
|
31 October 1998 | Full accounts made up to 28 February 1998 (4 pages) |
31 October 1998 | Full accounts made up to 28 February 1998 (4 pages) |
25 March 1998 | Annual return made up to 28/02/98 (4 pages) |
25 March 1998 | Annual return made up to 28/02/98 (4 pages) |
24 April 1997 | Full accounts made up to 28 February 1997 (4 pages) |
24 April 1997 | Full accounts made up to 28 February 1997 (4 pages) |
4 April 1997 | Annual return made up to 28/02/97 (4 pages) |
4 April 1997 | Annual return made up to 28/02/97 (4 pages) |
29 April 1996 | Annual return made up to 28/02/96 (4 pages) |
29 April 1996 | Annual return made up to 28/02/96 (4 pages) |
29 April 1996 | Full accounts made up to 28 February 1996 (4 pages) |
29 April 1996 | Full accounts made up to 28 February 1996 (4 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
25 April 1995 | Annual return made up to 28/02/95 (4 pages) |
25 April 1995 | Accounts for a small company made up to 28 February 1995 (3 pages) |
25 April 1995 | Accounts for a small company made up to 28 February 1995 (3 pages) |
25 April 1995 | Annual return made up to 28/02/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
30 January 1969 | Certificate of incorporation (1 page) |
30 January 1969 | Certificate of incorporation (1 page) |