34/36 Gordon Road
London
W5 2AF
Director Name | Mr William Brian Cave Walker |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(48 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 13 Abinger Court 36 Gordon Road London W5 2AF |
Secretary Name | Colin Bibra Estate Agents Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 November 2019(50 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Hania Maria Borodzicz |
---|---|
Date of Birth | December 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 October 1993) |
Role | Retired |
Correspondence Address | 16 Abinger Court Ealing London W5 2AF |
Director Name | Grazyna Seydlitz |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 October 1993) |
Role | Clerk |
Correspondence Address | 13 Abinger Court Gordon Road London W5 2AF |
Director Name | Allan William Higginson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(22 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 April 1992) |
Role | Banker |
Correspondence Address | 20 Abinger Court Ealing London W5 2AF |
Director Name | Garabed Shant Medazoumian |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 February 1999) |
Role | Chartered Accountant |
Correspondence Address | Flat 102 Haven Green Court Haven Green Ealing London W5 2UY |
Director Name | Mehran Marashi |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(22 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 28 October 1991) |
Role | Student |
Correspondence Address | 22 Abinger Court Gordon Road Ealing London W5 2AS |
Secretary Name | Garabed Shant Medazoumian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 February 1999) |
Role | Company Director |
Correspondence Address | Flat 102 Haven Green Court Haven Green Ealing London W5 2UY |
Director Name | Ms Jane Elizabeth Stead |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 May 1997) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Abinger Court Gordon Road London W5 2AF |
Director Name | Mojdeh Marashi |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 29 September 1999) |
Role | Assistant Finance Officer |
Correspondence Address | 14 Abinger Court Gordon Road London W5 2AF |
Director Name | Nyree Margaret Abrahamian |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 September 1997) |
Role | Accountant |
Correspondence Address | 114 Princes Gardens West Acton London W3 0LN |
Director Name | Grazyna Seydlitz |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1997(28 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 September 1997) |
Role | Company Director |
Correspondence Address | 13 Abinger Court Gordon Road London W5 2AF |
Director Name | Michael Robert Van Der Graaf |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(28 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 27 September 2005) |
Role | Reinsurance Broker |
Correspondence Address | Flat 5 Abinger Court 34-36 Gordon Road Ealing London W5 2AF |
Director Name | Juliet Muriel Claire Farrar |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1999) |
Role | Student |
Correspondence Address | Flat 19 Abinger Court 34-36 Gordon Road Ealing London W5 2AF |
Director Name | John Bramley |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1999(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 April 2003) |
Role | Retired |
Correspondence Address | Flat 3 Abinger Court 34/36 Gordon Road London W5 2AF |
Secretary Name | John Bramley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1999(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 April 2003) |
Role | Retired |
Correspondence Address | Flat 3 Abinger Court 34/36 Gordon Road London W5 2AF |
Director Name | Thomas Stanley Mervyn Jones |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 July 2005) |
Role | Retired |
Correspondence Address | 24 Abinger Court 34-36 Gordon Road Ealing London W5 2AF |
Director Name | David Walter Sibley |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 May 2003) |
Role | Building Surveyor |
Correspondence Address | 10 Milnthorpe Road Eastbourne East Sussex BN20 7NR |
Secretary Name | David Walter Sibley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2003(34 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 February 2004) |
Role | Company Director |
Correspondence Address | 10 Milnthorpe Road Eastbourne East Sussex BN20 7NR |
Secretary Name | John Thomas Bramley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 January 2007) |
Role | Company Director |
Correspondence Address | 3 Abinger Court 34-36 Gordon Road Ealing London W5 2AF |
Director Name | Saurabh Misra |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 2004(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 January 2007) |
Role | Information Technology |
Correspondence Address | 22 Abinger Court 34-36 Gordon Road Ealing London W5 2AF |
Director Name | Christopher Michael Crichton |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(37 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 17 March 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 24 Haven Green Court Haven Green Ealing London W5 2UZ |
Director Name | Dr Alison Lesley Knaggs |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 December 2006(37 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 November 2013) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Abinger Court 34 Gordon Road London W5 2AF |
Secretary Name | Mr Timothy James Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(37 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 20 November 2019) |
Role | Company Director |
Correspondence Address | 7 Abinger Court Gordon Road London W5 2AF |
Director Name | Mr Khosro Deghani |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 June 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Registered Address | 204 Northfield Avenue London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £50 | Matti Abbott 4.17% Ordinary |
---|---|
2 at £50 | Miss Elaine Finnegan 4.17% Ordinary |
2 at £50 | Miss J. Stead 4.17% Ordinary |
2 at £50 | Mr A. Artanouf 4.17% Ordinary |
2 at £50 | Mr Anthony John Randall & Ms Rebecca Jane Rule 4.17% Ordinary |
2 at £50 | Mr Arun Sharma 4.17% Ordinary |
2 at £50 | Mr Brian Walker 4.17% Ordinary |
2 at £50 | Mr C. Crichton & Mrs C. Crichton 4.17% Ordinary |
2 at £50 | Mr D. Jagoe 4.17% Ordinary |
2 at £50 | Mr Ian Inman 4.17% Ordinary |
2 at £50 | Mr J. Bramley & Mrs J. Bramley 4.17% Ordinary |
2 at £50 | Mr Jalat Sadat Akhavani 4.17% Ordinary |
2 at £50 | Mr James K. Kyle & Elaine Kyle 4.17% Ordinary |
2 at £50 | Mr Marcos Agra-trillo & Ms Cristina Malenchino 4.17% Ordinary |
2 at £50 | Mr P. Mcnamara 4.17% Ordinary |
2 at £50 | Mr T.s.m. Jones 4.17% Ordinary |
2 at £50 | Mrs A. Bugeja & Mr A. Bugeja 4.17% Ordinary |
2 at £50 | Mrs Julie Peacock & Mr Martin Peacock 4.17% Ordinary |
2 at £50 | Mrs Shook Fun Cheung Yau & Mr Sheung Yu Yau 4.17% Ordinary |
2 at £50 | Mrs W.k. Lynch & Mr D. Lynch 4.17% Ordinary |
- | OTHER 16.67% - |
Year | 2014 |
---|---|
Net Worth | £6,313 |
Cash | £3,496 |
Current Liabilities | £2,285 |
Latest Accounts | 29 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
5 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
3 February 2023 | Total exemption full accounts made up to 29 September 2022 (6 pages) |
1 August 2022 | Confirmation statement made on 28 June 2022 with updates (5 pages) |
8 March 2022 | Total exemption full accounts made up to 29 September 2021 (6 pages) |
20 July 2021 | Confirmation statement made on 28 June 2021 with updates (5 pages) |
8 February 2021 | Total exemption full accounts made up to 29 September 2020 (6 pages) |
11 August 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
13 January 2020 | Total exemption full accounts made up to 29 September 2019 (6 pages) |
20 November 2019 | Termination of appointment of Timothy James Young as a secretary on 20 November 2019 (1 page) |
20 November 2019 | Appointment of Colin Bibra Estate Agents Limited as a secretary on 20 November 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 28 June 2019 with updates (5 pages) |
30 January 2019 | Total exemption full accounts made up to 29 September 2018 (6 pages) |
17 July 2018 | Confirmation statement made on 28 June 2018 with updates (5 pages) |
19 March 2018 | Notification of a person with significant control statement (2 pages) |
31 January 2018 | Total exemption full accounts made up to 29 September 2017 (6 pages) |
17 July 2017 | Confirmation statement made on 28 June 2017 with updates (6 pages) |
17 July 2017 | Confirmation statement made on 28 June 2017 with updates (6 pages) |
26 June 2017 | Appointment of Mr William Brian Cave Walker as a director on 1 June 2017 (2 pages) |
26 June 2017 | Termination of appointment of Christopher Michael Crichton as a director on 17 March 2017 (1 page) |
26 June 2017 | Termination of appointment of Christopher Michael Crichton as a director on 17 March 2017 (1 page) |
26 June 2017 | Termination of appointment of Khosro Deghani as a director on 1 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Khosro Deghani as a director on 1 June 2017 (1 page) |
26 June 2017 | Appointment of Mr William Brian Cave Walker as a director on 1 June 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 29 September 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 29 September 2016 (6 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
17 June 2016 | Total exemption full accounts made up to 29 September 2015 (6 pages) |
17 June 2016 | Total exemption full accounts made up to 29 September 2015 (6 pages) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
15 June 2015 | Total exemption full accounts made up to 29 September 2014 (6 pages) |
15 June 2015 | Total exemption full accounts made up to 29 September 2014 (6 pages) |
11 June 2015 | Appointment of Mr Khosro Deghani as a director on 4 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Khosro Deghani as a director on 4 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Khosro Deghani as a director on 4 June 2015 (2 pages) |
23 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
26 June 2014 | Total exemption full accounts made up to 29 September 2013 (6 pages) |
26 June 2014 | Total exemption full accounts made up to 29 September 2013 (6 pages) |
18 June 2014 | Secretary's details changed for Mr Timothy James Young on 17 June 2014 (1 page) |
18 June 2014 | Secretary's details changed for Mr Timothy James Young on 17 June 2014 (1 page) |
19 December 2013 | Termination of appointment of Alison Knaggs as a director (1 page) |
19 December 2013 | Termination of appointment of Alison Knaggs as a director (1 page) |
4 December 2013 | Appointment of Miss Jane Elizabeth Stead as a director (2 pages) |
4 December 2013 | Appointment of Miss Jane Elizabeth Stead as a director (2 pages) |
16 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
21 June 2013 | Total exemption full accounts made up to 29 September 2012 (6 pages) |
21 June 2013 | Total exemption full accounts made up to 29 September 2012 (6 pages) |
5 September 2012 | Registered office address changed from C/O Colin Bibra Estate Agents Limited 34 the Mall London W5 3TJ United Kingdom on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from C/O Colin Bibra Estate Agents Limited 34 the Mall London W5 3TJ United Kingdom on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from C/O Colin Bibra Estate Agents Limited 34 the Mall London W5 3TJ United Kingdom on 5 September 2012 (1 page) |
2 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Total exemption small company accounts made up to 29 September 2011 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 29 September 2011 (6 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Registered office address changed from Colin Bibra & Co 34 the Mall Ealing London W5 3TJ on 30 June 2011 (1 page) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Registered office address changed from Colin Bibra & Co 34 the Mall Ealing London W5 3TJ on 30 June 2011 (1 page) |
23 June 2011 | Total exemption full accounts made up to 29 September 2010 (9 pages) |
23 June 2011 | Total exemption full accounts made up to 29 September 2010 (9 pages) |
9 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (16 pages) |
9 July 2010 | Director's details changed for Christopher Michael Crichton on 28 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Dr Alison Lesley Knaggs on 28 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Christopher Michael Crichton on 28 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (16 pages) |
9 July 2010 | Director's details changed for Dr Alison Lesley Knaggs on 28 June 2010 (2 pages) |
28 June 2010 | Total exemption full accounts made up to 29 September 2009 (8 pages) |
28 June 2010 | Total exemption full accounts made up to 29 September 2009 (8 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from 34 the mall ealing london W5 3TJ (1 page) |
3 July 2009 | Return made up to 28/06/09; full list of members (14 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from 34 the mall ealing london W5 3TJ (1 page) |
3 July 2009 | Return made up to 28/06/09; full list of members (14 pages) |
9 June 2009 | Total exemption full accounts made up to 29 September 2008 (8 pages) |
9 June 2009 | Total exemption full accounts made up to 29 September 2008 (8 pages) |
29 July 2008 | Return made up to 28/06/08; full list of members (14 pages) |
29 July 2008 | Return made up to 28/06/08; full list of members (14 pages) |
16 July 2008 | Total exemption full accounts made up to 29 September 2007 (8 pages) |
16 July 2008 | Total exemption full accounts made up to 29 September 2007 (8 pages) |
16 August 2007 | Return made up to 28/06/07; full list of members (12 pages) |
16 August 2007 | Return made up to 28/06/07; full list of members (12 pages) |
21 July 2007 | Total exemption full accounts made up to 29 September 2006 (9 pages) |
21 July 2007 | Total exemption full accounts made up to 29 September 2006 (9 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: flat 3 abinger court 34-36 gordon rd ealing london W5 2AF (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: flat 3 abinger court 34-36 gordon rd ealing london W5 2AF (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | New secretary appointed (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | New secretary appointed (1 page) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
4 August 2006 | Return made up to 28/06/06; change of members (6 pages) |
4 August 2006 | Return made up to 28/06/06; change of members (6 pages) |
3 August 2006 | Total exemption full accounts made up to 29 September 2005 (8 pages) |
3 August 2006 | Total exemption full accounts made up to 29 September 2005 (8 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
28 July 2005 | Total exemption full accounts made up to 29 September 2004 (9 pages) |
28 July 2005 | Total exemption full accounts made up to 29 September 2004 (9 pages) |
25 July 2005 | Return made up to 28/06/05; change of members (7 pages) |
25 July 2005 | Return made up to 28/06/05; change of members (7 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
20 July 2004 | Total exemption full accounts made up to 29 September 2003 (9 pages) |
20 July 2004 | Total exemption full accounts made up to 29 September 2003 (9 pages) |
19 July 2004 | Return made up to 28/06/04; full list of members (10 pages) |
19 July 2004 | Return made up to 28/06/04; full list of members (10 pages) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Secretary resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
30 July 2003 | Total exemption full accounts made up to 29 September 2002 (9 pages) |
30 July 2003 | Total exemption full accounts made up to 29 September 2002 (9 pages) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | Secretary resigned;director resigned (1 page) |
9 June 2003 | Secretary resigned;director resigned (1 page) |
17 October 2002 | Return made up to 03/10/02; change of members (8 pages) |
17 October 2002 | Return made up to 03/10/02; change of members (8 pages) |
6 July 2002 | Total exemption full accounts made up to 29 September 2001 (9 pages) |
6 July 2002 | Total exemption full accounts made up to 29 September 2001 (9 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Return made up to 03/10/01; full list of members (7 pages) |
6 November 2001 | Return made up to 03/10/01; full list of members (7 pages) |
6 November 2001 | New director appointed (2 pages) |
13 July 2001 | Total exemption full accounts made up to 29 September 2000 (8 pages) |
13 July 2001 | Total exemption full accounts made up to 29 September 2000 (8 pages) |
27 December 2000 | Return made up to 03/10/00; change of members
|
27 December 2000 | Return made up to 03/10/00; change of members
|
2 August 2000 | Full accounts made up to 29 September 1999 (10 pages) |
2 August 2000 | Full accounts made up to 29 September 1999 (10 pages) |
4 November 1999 | Return made up to 03/10/99; no change of members
|
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Return made up to 03/10/99; no change of members
|
4 November 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
30 July 1999 | Full accounts made up to 29 September 1998 (8 pages) |
30 July 1999 | Full accounts made up to 29 September 1998 (8 pages) |
12 March 1999 | New secretary appointed;new director appointed (2 pages) |
12 March 1999 | New secretary appointed;new director appointed (2 pages) |
12 March 1999 | Secretary resigned;director resigned (1 page) |
12 March 1999 | Secretary resigned;director resigned (1 page) |
7 January 1999 | Return made up to 03/10/98; full list of members
|
7 January 1999 | Return made up to 03/10/98; full list of members
|
28 July 1998 | Full accounts made up to 29 September 1997 (8 pages) |
28 July 1998 | Full accounts made up to 29 September 1997 (8 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
28 October 1997 | Return made up to 03/10/97; full list of members
|
28 October 1997 | Return made up to 03/10/97; full list of members
|
13 August 1997 | Director resigned (1 page) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Director resigned (1 page) |
13 July 1997 | Full accounts made up to 29 September 1996 (8 pages) |
13 July 1997 | Full accounts made up to 29 September 1996 (8 pages) |
18 October 1996 | Return made up to 03/10/96; full list of members (5 pages) |
18 October 1996 | Return made up to 03/10/96; full list of members (5 pages) |
13 June 1996 | Full accounts made up to 29 September 1995 (8 pages) |
13 June 1996 | Full accounts made up to 29 September 1995 (8 pages) |
9 November 1995 | Return made up to 03/10/95; change of members (6 pages) |
9 November 1995 | Return made up to 03/10/95; change of members (6 pages) |
30 June 1995 | Full accounts made up to 29 September 1994 (8 pages) |
30 June 1995 | Full accounts made up to 29 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |