London
W5 5HT
Director Name | Mr Frank Kayat |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2014(44 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Mr Paul Galatolo |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2015(46 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Secretary Name | Yellowstone Properties Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2013(43 years, 12 months after company formation) |
Appointment Duration | 10 years, 12 months |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Mr David William Ollendorff |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 December 1993) |
Role | Local Government Officer |
Correspondence Address | Flat 6 Corfton Lodge London W5 2HU |
Director Name | Mrs Dorota Czarkowska Starzecka |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 December 1990(21 years, 7 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 31 October 2012) |
Role | Retired Museum Curator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 Corfton Lodge Corfton Road London W5 2HU |
Director Name | Miss Marjorie Russell |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 December 1992) |
Role | Retired |
Correspondence Address | Flat 22 Corfton Lodge Corfton Road London W5 2HU |
Director Name | Mr Ian Jonathan Andrews |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 December 1994) |
Role | Petroleum Engineer |
Correspondence Address | Flat 9 Corfton Lodge London W5 2HU |
Secretary Name | Miss Marjorie Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(21 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 April 1998) |
Role | Company Director |
Correspondence Address | Flat 22 Corfton Lodge Corfton Road London W5 2HU |
Director Name | Lesley Anne Simpson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(24 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 November 2003) |
Role | Computer Programmer |
Correspondence Address | Flat 23 Corfton Lodge Corfton Road Ealing London W5 2HU |
Director Name | David Edward Hack |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(25 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 06 December 1995) |
Role | Management Consultant |
Correspondence Address | Flat 15 Corfton Lodge Corfton Road Ealing London W5 2HU |
Director Name | Stephen Ronald Cooper |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 9 Corfton Lodge Corfton Road Ealing London W5 2HU |
Director Name | Paul William Le Messurier |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(28 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 November 2005) |
Role | Computer Manager |
Correspondence Address | 27 Corfton Lodge Corfton Road Ealing London W5 2HU |
Secretary Name | Lesley Anne Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 November 2003) |
Role | Company Director |
Correspondence Address | Flat 23 Corfton Lodge Corfton Road Ealing London W5 2HU |
Director Name | Nigel John Richard Reader |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(29 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 September 2012) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Corfton Lodge Corfton Road Ealing London W5 2HU |
Secretary Name | Nigel John Richard Reader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(34 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 September 2012) |
Role | Company Director |
Correspondence Address | 7 Corfton Lodge Corfton Road Ealing London W5 2HU |
Director Name | Lesley Anne Simpson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(36 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 27 May 2006) |
Role | Computer Programmer |
Correspondence Address | Flat 23 Corfton Lodge Corfton Road Ealing London W5 2HU |
Director Name | Ms Elizabeth Helen Waring |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(36 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 March 2014) |
Role | Lettings Manager |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Alan Richard Batchelor |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(37 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 06 December 2011) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Corfton Lodge Corfton Road Ealing London W5 2HU |
Director Name | Mrs Tina Melikian |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 14 December 2010(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 St Stephens Road Ealing London W13 8HJ |
Director Name | Mr Alan Graeme Elliott |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(42 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 31 October 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 43 St Stephens Road Ealing London W13 8HJ |
Registered Address | 19 Sunnyside Road London W5 5HT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £2.5 | Dr Sayed Mahmood Fakri Wafa & Mrs Marion Wafa 3.57% Ordinary |
---|---|
2 at £2.5 | Eleanor Marianne Coote 3.57% Ordinary |
2 at £2.5 | Gennady Leonov & Susanna Deborah Ashencaen 3.57% Ordinary |
2 at £2.5 | Gholamreza Mohammad 3.57% Ordinary |
2 at £2.5 | Miss Lesley Anne Simpson 3.57% Ordinary |
2 at £2.5 | Miss Virginia Stowell 3.57% Ordinary |
2 at £2.5 | Mr Alan Richard Batchelor & Mrs Gillian Barbara Batchelor 3.57% Ordinary |
2 at £2.5 | Mr Allan Graeme Elliott 3.57% Ordinary |
2 at £2.5 | Mr Andrew Jonathan Clare Putnam 3.57% Ordinary |
2 at £2.5 | Mr David Alan Binstock 3.57% Ordinary |
2 at £2.5 | Mr Farkad Frank Kayat & Mrs Wirood Kayat 3.57% Ordinary |
2 at £2.5 | Mr Janus Klaudiasz Protasiewicz 3.57% Ordinary |
2 at £2.5 | Mr Jatinder Lambah & Mrs Polka Lambah 3.57% Ordinary |
2 at £2.5 | Mr Joseph Caulfield 3.57% Ordinary |
2 at £2.5 | Mr Kaoru Takeuchi 3.57% Ordinary |
2 at £2.5 | Mr Man-long Lee 3.57% Ordinary |
2 at £2.5 | Mr Martin John & Mrs Diana Ann Crisp 3.57% Ordinary |
2 at £2.5 | Mr Michael George Petrolekas 3.57% Ordinary |
2 at £2.5 | Mr Nigel J.r. Reader & Mrs Ann-francoise M.m. Reader 3.57% Ordinary |
2 at £2.5 | Mr Owen Tully 3.57% Ordinary |
2 at £2.5 | Mr Paul William Le Messurier 3.57% Ordinary |
2 at £2.5 | Mr Terry Vincent Bullen 3.57% Ordinary |
2 at £2.5 | Mr Vinay Lajmi & Mrs Rina Lajmi 3.57% Ordinary |
2 at £2.5 | Mrs Dorota C. Starzecka 3.57% Ordinary |
2 at £2.5 | Ms Aneta Maria Dinkova 3.57% Ordinary |
2 at £2.5 | Ms Elizabeth Helen Waring & Mr Jean-marc Henry Okolotowicz 3.57% Ordinary |
2 at £2.5 | Ms Olive Catherine Coleman 3.57% Ordinary |
2 at £2.5 | Susanna Deborah Diez De Artazcoz Ashencaen 3.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
18 January 2024 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
29 December 2022 | Confirmation statement made on 21 December 2022 with updates (6 pages) |
24 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
23 December 2021 | Confirmation statement made on 21 December 2021 with updates (6 pages) |
16 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
21 December 2020 | Confirmation statement made on 21 December 2020 with updates (6 pages) |
2 August 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
24 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
22 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
13 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
29 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
1 January 2016 | Appointment of Mr Paul Galatolo as a director on 11 November 2015 (2 pages) |
1 January 2016 | Appointment of Mr Paul Galatolo as a director on 11 November 2015 (2 pages) |
28 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
28 December 2015 | Director's details changed for Andrew Jonathan Clare Putnam on 20 December 2015 (2 pages) |
28 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
28 December 2015 | Director's details changed for Andrew Jonathan Clare Putnam on 20 December 2015 (2 pages) |
10 November 2015 | Amended total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 November 2015 | Amended total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
31 December 2014 | Appointment of Mr Frank Kayat as a director on 18 March 2014 (2 pages) |
31 December 2014 | Termination of appointment of Elizabeth Helen Waring as a director on 18 March 2014 (1 page) |
31 December 2014 | Appointment of Mr Frank Kayat as a director on 18 March 2014 (2 pages) |
31 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Termination of appointment of Elizabeth Helen Waring as a director on 18 March 2014 (1 page) |
31 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
8 December 2014 | Amended total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 December 2014 | Amended total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
31 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
22 December 2013 | Registered office address changed from 43 St Stephens Road Ealing London W13 8HJ on 22 December 2013 (1 page) |
22 December 2013 | Appointment of Yellowstone Properties Ltd as a secretary (2 pages) |
22 December 2013 | Registered office address changed from 43 St Stephens Road Ealing London W13 8HJ on 22 December 2013 (1 page) |
22 December 2013 | Appointment of Yellowstone Properties Ltd as a secretary (2 pages) |
4 August 2013 | Termination of appointment of Tina Melikian as a director (1 page) |
4 August 2013 | Termination of appointment of Tina Melikian as a director (1 page) |
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
13 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
5 January 2013 | Termination of appointment of Dorota Starzecka as a director (1 page) |
5 January 2013 | Termination of appointment of Dorota Starzecka as a director (1 page) |
5 January 2013 | Termination of appointment of Nigel Reader as a director (1 page) |
5 January 2013 | Termination of appointment of Nigel Reader as a director (1 page) |
15 November 2012 | Termination of appointment of Alan Elliott as a director (1 page) |
15 November 2012 | Termination of appointment of Alan Elliott as a director (1 page) |
15 October 2012 | Termination of appointment of Nigel Reader as a secretary (1 page) |
15 October 2012 | Termination of appointment of Nigel Reader as a secretary (1 page) |
2 February 2012 | Appointment of Mr Alan Graeme Elliott as a director (2 pages) |
2 February 2012 | Appointment of Mr Alan Graeme Elliott as a director (2 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
24 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (9 pages) |
24 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (9 pages) |
24 January 2012 | Director's details changed for Elizabeth Helen Waring on 6 December 2011 (2 pages) |
24 January 2012 | Director's details changed for Elizabeth Helen Waring on 6 December 2011 (2 pages) |
24 January 2012 | Director's details changed for Elizabeth Helen Waring on 6 December 2011 (2 pages) |
23 January 2012 | Termination of appointment of Alan Batchelor as a director (1 page) |
23 January 2012 | Termination of appointment of Alan Batchelor as a director (1 page) |
2 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
19 January 2011 | Appointment of Mrs Tina Melikian as a director (2 pages) |
19 January 2011 | Appointment of Mrs Tina Melikian as a director (2 pages) |
18 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (10 pages) |
18 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (10 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 December 2009 | Director's details changed for Nigel John Richard Reader on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Andrew Jonathan Clare Putnam on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Nigel John Richard Reader on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Alan Richard Batchelor on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Elizabeth Helen Waring on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Mrs Dorota Czarkowska Starzecka on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Elizabeth Helen Waring on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Nigel John Richard Reader on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Alan Richard Batchelor on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Andrew Jonathan Clare Putnam on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Elizabeth Helen Waring on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Alan Richard Batchelor on 1 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (15 pages) |
24 December 2009 | Director's details changed for Andrew Jonathan Clare Putnam on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Mrs Dorota Czarkowska Starzecka on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Mrs Dorota Czarkowska Starzecka on 1 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (15 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 September 2008 (11 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 September 2008 (11 pages) |
19 January 2009 | Return made up to 21/12/08; full list of members (15 pages) |
19 January 2009 | Return made up to 21/12/08; full list of members (15 pages) |
10 January 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
10 January 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
31 December 2007 | Return made up to 21/12/07; full list of members (10 pages) |
31 December 2007 | Return made up to 21/12/07; full list of members (10 pages) |
17 January 2007 | Return made up to 28/12/06; full list of members (16 pages) |
17 January 2007 | Full accounts made up to 30 September 2006 (8 pages) |
17 January 2007 | Full accounts made up to 30 September 2006 (8 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Return made up to 28/12/06; full list of members (16 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | Director resigned (1 page) |
19 January 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
19 January 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
10 January 2006 | Return made up to 28/12/05; no change of members
|
10 January 2006 | Return made up to 28/12/05; no change of members
|
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
15 April 2005 | Minutes of a meeting 25/11/04 (3 pages) |
15 April 2005 | Minutes of a meeting 25/11/04 (3 pages) |
23 March 2005 | Full accounts made up to 30 September 2004 (6 pages) |
23 March 2005 | Full accounts made up to 30 September 2004 (6 pages) |
17 March 2005 | Return made up to 28/12/04; no change of members (8 pages) |
17 March 2005 | Return made up to 28/12/04; no change of members (8 pages) |
28 January 2004 | Return made up to 28/12/03; full list of members (15 pages) |
28 January 2004 | Return made up to 28/12/03; full list of members (15 pages) |
28 January 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
28 January 2004 | Secretary resigned;director resigned (1 page) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | Secretary resigned;director resigned (1 page) |
28 January 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
5 February 2003 | Return made up to 28/12/02; change of members (8 pages) |
5 February 2003 | Return made up to 28/12/02; change of members (8 pages) |
5 February 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
5 February 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
29 January 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
29 January 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
29 January 2002 | Return made up to 28/12/01; change of members (7 pages) |
29 January 2002 | Return made up to 28/12/01; change of members (7 pages) |
29 March 2001 | Full accounts made up to 30 September 2000 (6 pages) |
29 March 2001 | Full accounts made up to 30 September 2000 (6 pages) |
26 February 2001 | Return made up to 28/12/00; full list of members (16 pages) |
26 February 2001 | Return made up to 28/12/00; full list of members (16 pages) |
13 April 2000 | Full accounts made up to 30 September 1999 (6 pages) |
13 April 2000 | Full accounts made up to 30 September 1999 (6 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Return made up to 28/12/99; full list of members
|
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Return made up to 28/12/99; full list of members
|
29 January 1999 | Full accounts made up to 30 September 1998 (6 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Full accounts made up to 30 September 1998 (6 pages) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | Return made up to 28/12/98; change of members
|
29 January 1999 | Return made up to 28/12/98; change of members
|
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Full accounts made up to 30 September 1997 (6 pages) |
17 February 1998 | Return made up to 28/12/97; full list of members
|
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Return made up to 28/12/97; full list of members
|
17 February 1998 | Full accounts made up to 30 September 1997 (6 pages) |
20 March 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
20 March 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
12 February 1997 | Return made up to 28/12/96; change of members
|
12 February 1997 | Return made up to 28/12/96; change of members
|
4 April 1996 | Full accounts made up to 30 September 1995 (6 pages) |
4 April 1996 | Full accounts made up to 30 September 1995 (6 pages) |
7 March 1996 | New director appointed (2 pages) |
7 March 1996 | New director appointed (2 pages) |
7 March 1996 | Return made up to 28/12/95; full list of members
|
7 March 1996 | Return made up to 28/12/95; full list of members
|
28 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
28 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Return made up to 28/12/94; full list of members (6 pages) |
28 March 1995 | Return made up to 28/12/94; full list of members (6 pages) |
27 June 1994 | Accounts for a small company made up to 30 September 1993 (8 pages) |
27 June 1994 | Accounts for a small company made up to 30 September 1993 (8 pages) |
16 February 1993 | Full accounts made up to 30 September 1992 (5 pages) |
16 February 1993 | Full accounts made up to 30 September 1992 (5 pages) |
26 March 1992 | Full accounts made up to 30 September 1991 (6 pages) |
26 March 1992 | Full accounts made up to 30 September 1991 (6 pages) |
14 May 1969 | Incorporation (13 pages) |
14 May 1969 | Incorporation (13 pages) |