Hardwick Green Ealing
London
W13 8DY
Director Name | Ms Mary Kempson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2007(37 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Sunningdale Hardwick Green Ealing London W13 8DY |
Director Name | Mr David George Anthony Cattini |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2007(37 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 Sunningdale Hardwick Green Ealing London W13 8DY |
Director Name | Ms Carmel Patricia Gallagher |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 January 2022(52 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hunt Blake Jubilee House The Oaks Ruislip HA4 7LF |
Director Name | Joan Barbara Paley |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 August 1997) |
Role | Retired |
Correspondence Address | 3 Malvern Way Ealing London W13 8EB |
Director Name | Adam Binns |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 15 Langhams Way Wargrave Reading Berkshire RG10 8AX |
Director Name | Monyene Kane |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 July 1994) |
Role | Secretary |
Correspondence Address | 19 Sunningdale Ealing London W13 8DY |
Director Name | Mr Bryan Leslie Smith |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(22 years, 5 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 06 December 1991) |
Role | Accounts Clerk |
Correspondence Address | 6 Gleneagles London W13 8DZ |
Director Name | Mr Horace Turner Barsby |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 May 2000) |
Role | Retired Chartered Secretary |
Correspondence Address | 8 Hardwick Green Ealing London W13 8DN |
Director Name | Miss Sheila Mary Bruce |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(22 years, 5 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 06 December 1991) |
Role | Retired Scientist |
Correspondence Address | 9 Sunningdale London W13 8DY |
Director Name | Mrs Lotte Anita Hellerman |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 December 1991(22 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 15 September 2005) |
Role | Retired Physiotherapist |
Correspondence Address | 8 Sunningdale London W13 8DY |
Director Name | Ms Mary Kempson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 March 1997) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Sunningdale Hardwick Green Ealing London W13 8DY |
Secretary Name | Miss Sheila Mary Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(22 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 16 December 1997) |
Role | Company Director |
Correspondence Address | 9 Sunningdale London W13 8DY |
Director Name | Raymond Alfred Paice |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 1996) |
Role | Retired |
Correspondence Address | 6 Gleneagles Malvern Way London W13 8DZ |
Director Name | Rachelle Lockyer |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 November 1996) |
Role | Office Manager |
Correspondence Address | 4 Sunningdale Hardwick Green Ealing London W13 8DY |
Director Name | Audrey Julia Ebbins |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 July 1997) |
Role | Retired |
Correspondence Address | 7 Malvern Way Ealing London W13 8EB |
Director Name | Raymond Alfred Paice |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 1997) |
Role | Retired |
Correspondence Address | 6 Gleneagles Malvern Way London W13 8DZ |
Director Name | Rachelle Lockyer |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(27 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2001) |
Role | Office Manager |
Correspondence Address | 4 Sunningdale Hardwick Green Ealing London W13 8DY |
Director Name | David Michael Butland |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 January 2005) |
Role | Estates Manager |
Correspondence Address | 8 Gleneagles Malvern Way Ealing London W13 8DZ |
Director Name | Alfred Kurt Rudolf Willmann |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 September 1997(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 January 2005) |
Role | Publisher |
Correspondence Address | 8 Gleneagles Malvern Way Ealing London W13 8DZ |
Secretary Name | Rachelle Lockyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2001) |
Role | Secretary |
Correspondence Address | 4 Sunningdale Hardwick Green Ealing London W13 8DY |
Director Name | Glenys Elizabeth Roberts |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 September 2005) |
Role | Retired |
Correspondence Address | 10 Templewood Ealing London W13 8DQ |
Director Name | Peter Alexander David Malewski |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 June 2003) |
Role | Computer Manager |
Correspondence Address | 56 Woodfield Road London W5 1SH |
Secretary Name | Rachelle Lockyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(32 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 1a Bevere House Bevere Green, Bevere Worcester Worcestershire WR3 7RG |
Director Name | David Vaughan Thomas |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(35 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 September 2005) |
Role | Film Director Consultant |
Correspondence Address | 5 Sunningdale Hardwick Green London W13 8DY |
Director Name | Mr Martin Woelfel |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 2007) |
Role | Delivery Person |
Correspondence Address | 20 Templewood Ealing London W13 8DQ |
Director Name | Monyene Kane |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2005(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 2007) |
Role | Personal Assistant |
Correspondence Address | 19 Sunningdale Ealing London W13 8DY |
Secretary Name | Peter Alexander David Malewski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(36 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 02 June 2006) |
Role | Company Director |
Correspondence Address | 56 Woodfield Road London W5 1SH |
Director Name | Peter Alexander David Malewski |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(36 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 September 2006) |
Role | Project Manager |
Correspondence Address | 56 Woodfield Road London W5 1SH |
Secretary Name | Ms Mary Kempson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(37 years after company formation) |
Appointment Duration | 10 months (resigned 02 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Sunningdale Hardwick Green Ealing London W13 8DY |
Secretary Name | Mr Martin Woelfel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(37 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 May 2013) |
Role | Company Director |
Correspondence Address | 20 Templewood Ealing London W13 8DQ |
Director Name | Miss Rosemarie Therese Lambert |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(45 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 St Paul's Close Delamere Road Ealing London W5 3JQ |
Registered Address | Hunt Blake Jubilee House The Oaks Ruislip HA4 7LF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 67.61% - |
---|---|
1.6k at £0.05 | G & S Associates LTD 5.63% Ordinary B |
20 at £1 | D.a. Iggulden 1.41% Ordinary A |
20 at £1 | J. Roberts 1.41% Ordinary A |
20 at £1 | J.v. Sinton & G.s. Sinton 1.41% Ordinary A |
20 at £1 | Lyn Peng Kuan 1.41% Ordinary A |
20 at £1 | M. M-l Wai & K.k. Leung 1.41% Ordinary A |
20 at £1 | Miss F. Farrokhzad 1.41% Ordinary A |
20 at £1 | Mr Michael Harley Mccarthy 1.41% Ordinary A |
20 at £1 | Mrs Alex Lubicz-nawrocka 1.41% Ordinary A |
20 at £1 | Mrs Brenda Mccall 1.41% Ordinary A |
20 at £1 | Ms Jill Mcloughlin 1.41% Ordinary A |
20 at £1 | Ms Monica Cullina-jones 1.41% Ordinary A |
20 at £1 | Patrick O'dea 1.41% Ordinary A |
20 at £1 | Peter Malewski 1.41% Ordinary A |
20 at £1 | R. Paley 1.41% Ordinary A |
20 at £1 | R.s. Bantleman & D.g. Bantleman 1.41% Ordinary A |
20 at £1 | R.t. Lambert 1.41% Ordinary A |
20 at £1 | S. Behar & P. Behar 1.41% Ordinary A |
20 at £1 | Shirley Shillcock & Robert Shillcock 1.41% Ordinary A |
20 at £1 | T. Mejia-lugo 1.41% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £19,516 |
Cash | £21,724 |
Current Liabilities | £4,427 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 10 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 1 week from now) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
12 December 2022 | Confirmation statement made on 10 December 2022 with updates (8 pages) |
8 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
26 January 2022 | Appointment of Ms Carmel Patricia Gallagher as a director on 25 January 2022 (2 pages) |
14 December 2021 | Confirmation statement made on 10 December 2021 with updates (8 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
15 February 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
11 February 2021 | Termination of appointment of Rosemarie Therese Lambert as a director on 9 February 2021 (1 page) |
30 September 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
13 December 2019 | Confirmation statement made on 10 December 2019 with updates (8 pages) |
17 December 2018 | Confirmation statement made on 10 December 2018 with updates (8 pages) |
1 October 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
14 June 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
12 December 2017 | Confirmation statement made on 10 December 2017 with updates (8 pages) |
12 December 2017 | Confirmation statement made on 10 December 2017 with updates (8 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 December 2016 | Confirmation statement made on 10 December 2016 with updates (10 pages) |
22 December 2016 | Confirmation statement made on 10 December 2016 with updates (10 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
10 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
21 April 2015 | Appointment of Rosemarie Therese Lambert as a director on 26 February 2015 (3 pages) |
21 April 2015 | Appointment of Rosemarie Therese Lambert as a director on 26 February 2015 (3 pages) |
5 February 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 March 2014 | Previous accounting period extended from 24 June 2013 to 30 June 2013 (1 page) |
24 March 2014 | Previous accounting period extended from 24 June 2013 to 30 June 2013 (1 page) |
20 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
23 May 2013 | Termination of appointment of Martin Woelfel as a secretary (1 page) |
23 May 2013 | Termination of appointment of Martin Woelfel as a secretary (1 page) |
21 March 2013 | Total exemption small company accounts made up to 24 June 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 24 June 2012 (3 pages) |
10 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (12 pages) |
10 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (12 pages) |
23 March 2012 | Total exemption small company accounts made up to 24 June 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 24 June 2011 (4 pages) |
10 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (12 pages) |
10 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (12 pages) |
23 March 2011 | Total exemption small company accounts made up to 24 June 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 24 June 2010 (4 pages) |
22 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (12 pages) |
22 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (12 pages) |
31 March 2010 | Total exemption small company accounts made up to 24 June 2009 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 24 June 2009 (3 pages) |
21 January 2010 | Director's details changed for Mary Kempson on 10 December 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Martin Woelfel on 10 December 2009 (1 page) |
21 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (31 pages) |
21 January 2010 | Director's details changed for David George Anthony Cattini on 10 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mary Kempson on 10 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (31 pages) |
21 January 2010 | Director's details changed for Stephen William Dimon on 10 December 2009 (2 pages) |
21 January 2010 | Director's details changed for David George Anthony Cattini on 10 December 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Martin Woelfel on 10 December 2009 (1 page) |
21 January 2010 | Director's details changed for Stephen William Dimon on 10 December 2009 (2 pages) |
22 April 2009 | Total exemption small company accounts made up to 24 June 2008 (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 24 June 2008 (3 pages) |
22 January 2009 | Return made up to 10/12/08; full list of members (8 pages) |
22 January 2009 | Return made up to 10/12/08; full list of members (8 pages) |
20 May 2008 | Total exemption small company accounts made up to 24 June 2007 (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 24 June 2007 (3 pages) |
7 January 2008 | Return made up to 10/12/07; change of members (10 pages) |
7 January 2008 | Return made up to 10/12/07; change of members (10 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New director appointed (2 pages) |
23 April 2007 | Total exemption full accounts made up to 24 June 2006 (8 pages) |
23 April 2007 | Total exemption full accounts made up to 24 June 2006 (8 pages) |
5 January 2007 | Return made up to 10/12/06; full list of members
|
5 January 2007 | Return made up to 10/12/06; full list of members
|
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | New secretary appointed (2 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: merchant & co accountants 84 uxbridge road ealing london W13 8RA (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: merchant & co accountants 84 uxbridge road ealing london W13 8RA (1 page) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
3 March 2006 | Total exemption full accounts made up to 24 June 2005 (9 pages) |
3 March 2006 | Total exemption full accounts made up to 24 June 2005 (9 pages) |
10 February 2006 | Return made up to 10/12/05; change of members (10 pages) |
10 February 2006 | Return made up to 10/12/05; change of members (10 pages) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Secretary resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | Director resigned (1 page) |
2 February 2005 | Return made up to 10/12/04; full list of members
|
2 February 2005 | Return made up to 10/12/04; full list of members
|
28 January 2005 | Total exemption small company accounts made up to 24 June 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 24 June 2004 (5 pages) |
8 October 2004 | Return made up to 10/12/03; full list of members (13 pages) |
8 October 2004 | Return made up to 10/12/03; full list of members (13 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
14 April 2004 | Total exemption small company accounts made up to 24 June 2003 (5 pages) |
14 April 2004 | Total exemption small company accounts made up to 24 June 2003 (5 pages) |
14 April 2003 | Return made up to 10/12/02; change of members
|
14 April 2003 | Return made up to 10/12/02; change of members
|
2 April 2003 | Total exemption full accounts made up to 24 June 2002 (8 pages) |
2 April 2003 | Total exemption full accounts made up to 24 June 2002 (8 pages) |
26 June 2002 | Return made up to 10/12/01; full list of members (11 pages) |
26 June 2002 | Return made up to 10/12/01; full list of members (11 pages) |
9 April 2002 | Total exemption full accounts made up to 24 June 2001 (9 pages) |
9 April 2002 | Total exemption full accounts made up to 24 June 2001 (9 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
30 March 2001 | Secretary resigned;director resigned (1 page) |
30 March 2001 | Secretary resigned;director resigned (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: 4 sunningdale hardwick green london W13 8DY (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: 4 sunningdale hardwick green london W13 8DY (1 page) |
31 January 2001 | Full accounts made up to 24 June 2000 (18 pages) |
31 January 2001 | Full accounts made up to 24 June 2000 (18 pages) |
2 January 2001 | Return made up to 10/12/00; change of members (8 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Return made up to 10/12/00; change of members (8 pages) |
21 January 2000 | Full accounts made up to 24 June 1999 (11 pages) |
21 January 2000 | Full accounts made up to 24 June 1999 (11 pages) |
12 January 2000 | Return made up to 10/12/99; change of members (7 pages) |
12 January 2000 | Return made up to 10/12/99; change of members (7 pages) |
4 January 1999 | Return made up to 10/12/98; full list of members
|
4 January 1999 | Return made up to 10/12/98; full list of members
|
31 December 1998 | Full accounts made up to 24 June 1998 (10 pages) |
31 December 1998 | Full accounts made up to 24 June 1998 (10 pages) |
27 January 1998 | Minutes of agm 16TH dec 1997 (3 pages) |
27 January 1998 | Minutes of agm 16TH dec 1997 (3 pages) |
31 December 1997 | Return made up to 10/12/97; full list of members
|
31 December 1997 | New secretary appointed (2 pages) |
31 December 1997 | Return made up to 10/12/97; full list of members
|
31 December 1997 | Full accounts made up to 24 June 1997 (11 pages) |
31 December 1997 | Full accounts made up to 24 June 1997 (11 pages) |
31 December 1997 | New secretary appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | New director appointed (2 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | New director appointed (2 pages) |
8 January 1997 | Return made up to 10/12/96; full list of members
|
8 January 1997 | Return made up to 10/12/96; full list of members
|
3 January 1997 | Full accounts made up to 24 June 1996 (10 pages) |
3 January 1997 | Full accounts made up to 24 June 1996 (10 pages) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | New director appointed (2 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
2 January 1996 | Full accounts made up to 24 June 1995 (16 pages) |
2 January 1996 | Return made up to 10/12/95; change of members (9 pages) |
2 January 1996 | Return made up to 10/12/95; change of members (9 pages) |
2 January 1996 | Full accounts made up to 24 June 1995 (16 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
9 December 1975 | Articles of association (9 pages) |
9 December 1975 | Articles of association (9 pages) |
24 June 1969 | Incorporation (16 pages) |
24 June 1969 | Certificate of incorporation (1 page) |
24 June 1969 | Incorporation (16 pages) |
24 June 1969 | Certificate of incorporation (1 page) |