Richmond
Surrey
TW9 2AJ
Director Name | Mr Richard David Carr |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2008(38 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 52 Pishiobury Drive Sawbridgeworth Hertfordshire CM21 0AE |
Director Name | Mr John Kenneth Weeks |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2008(38 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 96 Harmer Green Lane Welwyn Hertfordshire AL6 0ES |
Director Name | Peter Haigh |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2008(38 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Kippington Road Sevenoaks Kent TN13 2LJ |
Director Name | Mr Peter Maximilian Kraushar |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1990(21 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 August 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lauradale Road Fortis Green London N2 9LU |
Director Name | Stephen John Souhami |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1990(21 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 August 1991) |
Role | Marketing Consultant |
Correspondence Address | The Dolphins 23 Kingsley Avenue Camberley Surrey GU15 2NA |
Secretary Name | Keith Richard Lidgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1990(21 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 August 1991) |
Role | Company Director |
Correspondence Address | 3 Dampier Road Coggeshall Colchester Essex CO6 1QZ |
Director Name | John Aidan Cunningham |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 July 1993) |
Role | Company Director |
Correspondence Address | 13 Waldegrave Gardens Twickenham Middlesex TW1 4PQ |
Director Name | George Martin Scurry |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 1993) |
Role | Chartered Accountant |
Correspondence Address | 196 Raeburn Avenue Surbiton Surrey KT5 9EE |
Secretary Name | George Martin Scurry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 1993) |
Role | Chartered Accountant |
Correspondence Address | 196 Raeburn Avenue Surbiton Surrey KT5 9EE |
Secretary Name | John Kenneth Weeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(23 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 07 February 1994) |
Role | Accountant |
Correspondence Address | 10 The Quadrangle Welwyn Garden City Herts AL8 6SG |
Director Name | Mr Nicholas William Berry |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(23 years, 10 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 25 December 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 22a Avenue De Florimont Lausanne 1006 Switzerland |
Secretary Name | Edward Guy Abel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(24 years, 5 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | Chimney Mill West Stow Bury St Edmunds Suffolk IP28 6ER |
Director Name | Mr Steven Ronald Charlton |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(38 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 06 March 2020) |
Role | Director Research Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lodge Woodhurst Lane Oxted Surrey RH8 9HL |
Director Name | Ana Carla Lourenco |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 06 May 2008(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2011) |
Role | Research Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lysander Grove London N19 3QY |
Website | hillintl.com |
---|
Registered Address | Mintel House 4 Playhouse Yard London EC4V 5EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £287,350 |
Gross Profit | £287,350 |
Net Worth | £30,715 |
Current Liabilities | £183,285 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
22 May 1984 | Delivered on: 11 June 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/hold and l/hold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill, book debts the benefit of any licences. Outstanding |
---|---|
15 October 1982 | Delivered on: 20 October 1982 Satisfied on: 7 September 1991 Persons entitled: Industrial and Commercial Finance Corp. LTD. ("Icfc"). Classification: Collateral debenture Secured details: All monies due or to become due from the company k a e group limited to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts uncalled capital, stock in trade, work in progress pre payments stock exchange investments & cash with all buildings fixtures (including trade fixtures) fixed plant & machinery. Fully Satisfied |
6 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
28 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (44 pages) |
28 June 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (15 pages) |
28 June 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
12 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
13 June 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
13 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
13 June 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (15 pages) |
13 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (43 pages) |
8 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
29 June 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
29 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (43 pages) |
29 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
29 June 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (15 pages) |
4 December 2020 | Registered office address changed from Mintel House Playhouse Yard London EC4V 5EX England to Mintel House 4 Playhouse Yard London EC4V 5EX on 4 December 2020 (1 page) |
30 November 2020 | Registered office address changed from 11 Pilgrim Street London EC4V 6RN to Mintel House Playhouse Yard London EC4V 5EX on 30 November 2020 (1 page) |
25 November 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
25 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (41 pages) |
25 November 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (15 pages) |
25 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
15 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (41 pages) |
15 October 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
9 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
3 October 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
9 March 2020 | Termination of appointment of Steve Charlton as a director on 6 March 2020 (1 page) |
10 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
9 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (41 pages) |
9 August 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (15 pages) |
28 June 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
28 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
17 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
14 June 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
14 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (41 pages) |
14 June 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (15 pages) |
14 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
17 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
29 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
29 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (41 pages) |
29 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (15 pages) |
29 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (41 pages) |
29 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (15 pages) |
29 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
29 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
29 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
17 January 2017 | Termination of appointment of Nicholas William Berry as a director on 25 December 2016 (2 pages) |
17 January 2017 | Termination of appointment of Nicholas William Berry as a director on 25 December 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
27 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (12 pages) |
27 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (12 pages) |
27 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (4 pages) |
27 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (4 pages) |
27 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (29 pages) |
27 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (29 pages) |
22 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (28 pages) |
22 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (28 pages) |
22 October 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (12 pages) |
22 October 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (12 pages) |
16 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
17 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
17 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
21 July 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
21 July 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
15 October 2014 | Director's details changed for Mr Nicholas William Berry on 1 March 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr Nicholas William Berry on 1 March 2014 (2 pages) |
15 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Director's details changed for Peter Haigh on 1 May 2014 (2 pages) |
15 October 2014 | Director's details changed for Peter Haigh on 1 May 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr Nicholas William Berry on 1 March 2014 (2 pages) |
8 September 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
8 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (27 pages) |
8 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
8 September 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
8 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (27 pages) |
8 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
8 September 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (12 pages) |
8 September 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (12 pages) |
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Director's details changed for John Kenneth Weeks on 1 February 2013 (2 pages) |
15 October 2013 | Director's details changed for John Kenneth Weeks on 1 February 2013 (2 pages) |
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
24 June 2013 | Full accounts made up to 30 September 2012 (13 pages) |
24 June 2013 | Full accounts made up to 30 September 2012 (13 pages) |
23 October 2012 | Director's details changed for Mr Nicholas William Berry on 1 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Mr Nicholas William Berry on 1 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (8 pages) |
23 October 2012 | Director's details changed for Mr Nicholas William Berry on 1 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Full accounts made up to 30 September 2011 (13 pages) |
21 June 2012 | Full accounts made up to 30 September 2011 (13 pages) |
11 November 2011 | Termination of appointment of Ana Lourenco as a director (2 pages) |
11 November 2011 | Termination of appointment of Ana Lourenco as a director (2 pages) |
18 October 2011 | Director's details changed for Steve Charlton on 18 October 2011 (2 pages) |
18 October 2011 | Registered office address changed from 18-19 Long Lane London EC1A 9HE on 18 October 2011 (1 page) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (9 pages) |
18 October 2011 | Registered office address changed from 18-19 Long Lane London EC1A 9HE on 18 October 2011 (1 page) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (9 pages) |
18 October 2011 | Director's details changed for Steve Charlton on 18 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Richard David Carr on 18 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Richard David Carr on 18 October 2011 (2 pages) |
23 June 2011 | Full accounts made up to 30 September 2010 (14 pages) |
23 June 2011 | Full accounts made up to 30 September 2010 (14 pages) |
14 October 2010 | Director's details changed for Steve Charlton on 13 October 2010 (2 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (9 pages) |
14 October 2010 | Director's details changed for Richard David Carr on 13 October 2010 (2 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (9 pages) |
14 October 2010 | Director's details changed for Richard David Carr on 13 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Steve Charlton on 13 October 2010 (2 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
26 October 2009 | Director's details changed for John Kenneth Weeks on 21 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Peter Haigh on 21 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (8 pages) |
26 October 2009 | Director's details changed for Steve Charlton on 21 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Steve Charlton on 21 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (8 pages) |
26 October 2009 | Director's details changed for Ana Carla Lourenco on 21 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Peter Haigh on 21 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Richard David Carr on 21 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ana Carla Lourenco on 21 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John Kenneth Weeks on 21 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Richard David Carr on 21 October 2009 (2 pages) |
27 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
27 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from bride house 20 bride lane london EC4Y 8JP (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from bride house 20 bride lane london EC4Y 8JP (1 page) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Return made up to 14/10/08; full list of members (5 pages) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Director's change of particulars / nicholas berry / 14/10/2008 (1 page) |
14 October 2008 | Director's change of particulars / nicholas berry / 14/10/2008 (1 page) |
14 October 2008 | Return made up to 14/10/08; full list of members (5 pages) |
13 June 2008 | Company name changed snapshot publications LIMITED\certificate issued on 17/06/08 (2 pages) |
13 June 2008 | Company name changed snapshot publications LIMITED\certificate issued on 17/06/08 (2 pages) |
29 May 2008 | Memorandum and Articles of Association (15 pages) |
29 May 2008 | Memorandum and Articles of Association (15 pages) |
29 May 2008 | Director appointed ana carla lourenco (2 pages) |
29 May 2008 | Director appointed ana carla lourenco (2 pages) |
9 May 2008 | Company name changed mintel publications LIMITED\certificate issued on 12/05/08 (2 pages) |
9 May 2008 | Company name changed mintel publications LIMITED\certificate issued on 12/05/08 (2 pages) |
25 April 2008 | Director appointed peter haigh (2 pages) |
25 April 2008 | Director appointed peter haigh (2 pages) |
25 April 2008 | Director appointed john weeks (2 pages) |
25 April 2008 | Director appointed john weeks (2 pages) |
21 April 2008 | Director appointed richard david carr (2 pages) |
21 April 2008 | Director appointed richard david carr (2 pages) |
14 April 2008 | Director appointed steve charlton (1 page) |
14 April 2008 | Director appointed steve charlton (1 page) |
28 February 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
28 February 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: 18-19 long lane london EC1A 9HE (1 page) |
19 October 2007 | Location of debenture register (1 page) |
19 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: 18-19 long lane london EC1A 9HE (1 page) |
19 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
19 October 2007 | Location of debenture register (1 page) |
15 January 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
15 January 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
21 December 2006 | Return made up to 14/10/06; full list of members (2 pages) |
21 December 2006 | Return made up to 14/10/06; full list of members (2 pages) |
22 February 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
17 November 2005 | Return made up to 14/10/05; full list of members (6 pages) |
17 November 2005 | Return made up to 14/10/05; full list of members (6 pages) |
19 July 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
19 July 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
29 November 2004 | Return made up to 14/10/04; full list of members (6 pages) |
29 November 2004 | Return made up to 14/10/04; full list of members (6 pages) |
7 July 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
7 July 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
21 November 2003 | Return made up to 14/10/03; full list of members (6 pages) |
21 November 2003 | Return made up to 14/10/03; full list of members (6 pages) |
17 July 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
17 July 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
21 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
21 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
5 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
5 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
7 December 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
7 December 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
26 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
29 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
29 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
10 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
10 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
11 January 2000 | Return made up to 14/11/99; full list of members (6 pages) |
11 January 2000 | Return made up to 14/11/99; full list of members (6 pages) |
17 November 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
17 November 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
14 December 1998 | Return made up to 14/10/98; full list of members (7 pages) |
14 December 1998 | Return made up to 14/10/98; full list of members (7 pages) |
16 November 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
16 November 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
20 October 1997 | Return made up to 14/10/97; no change of members (5 pages) |
20 October 1997 | Return made up to 14/10/97; no change of members (5 pages) |
10 December 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
10 December 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
9 November 1996 | Return made up to 14/10/96; no change of members
|
9 November 1996 | Return made up to 14/10/96; no change of members
|
23 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
23 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
15 November 1995 | Return made up to 14/10/95; full list of members (8 pages) |
15 November 1995 | Return made up to 14/10/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
13 September 1991 | Company name changed\certificate issued on 13/09/91 (2 pages) |
13 September 1991 | Company name changed\certificate issued on 13/09/91 (2 pages) |
29 August 1969 | Incorporation (19 pages) |
29 August 1969 | Incorporation (19 pages) |