112 Gloucester Terrace
London
W2 6HP
Director Name | Mark Leathem |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 1997(27 years, 3 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4/112 Gloucester Terrace London W2 6HP |
Director Name | Nicholas Vanezis |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 1997(27 years, 10 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9/112 Gloucester Terrace London W2 6HP |
Director Name | Mr Georgios Sourmpas Seretis |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 20 September 2012(42 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Notary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Egeou Str P.C 55 134 Kalamaria Thessaloniki Greece |
Secretary Name | Mrs Edelle Carr |
---|---|
Status | Current |
Appointed | 20 September 2012(42 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 62 Grants Close London NW7 1DE |
Director Name | Miss Mary Notaras |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 06 December 2014(45 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Banking |
Country of Residence | England |
Correspondence Address | Rye Court 13 Rye Court 214 Peckham Rye London SE22 0LT |
Director Name | Mr Neil Gordon Shaw |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(22 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 November 1993) |
Role | Insurance Broker |
Correspondence Address | 112 Gloucester Terrace London W2 6HP |
Director Name | Mr Konstantinos Athanassios Papadopoulos |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 14 October 1992(22 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 August 1996) |
Role | Shipping Agent |
Correspondence Address | Flat 5 112 Gloucester Terrace London W2 6HP |
Director Name | Mr Christopher Jones |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(22 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1994) |
Role | Civil Servant |
Correspondence Address | 112 Gloucester Terrace London W2 6HP |
Director Name | Richard Arthur George Downes |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(22 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 12 July 1993) |
Role | Chemical Engineer |
Correspondence Address | Flat 3 112 Gloucester Terrace London W2 6HP |
Director Name | Mr Khwaja Naeem Ahmad |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(22 years, 12 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 06 July 2006) |
Role | Partner Mayfair School Of English Oxford St London |
Correspondence Address | 5 Donovan Court London SW10 9QS |
Director Name | Sir David Chapman Bart |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(22 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 15 March 1993) |
Role | Stockbroker |
Correspondence Address | 112 Gloucester Terrace London W2 6HP |
Director Name | Miss Elisabeth Anna Burkert |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 October 1992(22 years, 12 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 August 2003) |
Role | Pattern Cutter |
Correspondence Address | 112 Gloucester Terrace London W2 6HP |
Director Name | Michael Nicholas Chapman |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 January 1997) |
Role | Lecturer |
Correspondence Address | 112 Gloucester Terrace Flat 4 London W2 6HP |
Secretary Name | Mr Christopher Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 112 Gloucester Terrace London W2 6HP |
Director Name | Adrian Richard David Potter |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(24 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 26 December 1996) |
Role | Chairman |
Correspondence Address | Flat 2 112 Gloucester Terrace London W2 6HP |
Director Name | Rozalind Warren |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 August 1997) |
Role | Economist |
Correspondence Address | Bridge Close Riverside Marlow Buckinghamshire SL7 2AB |
Director Name | Celia Mary Staples |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(24 years, 11 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 06 June 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 112 Gloucester Terrace London W2 6HP |
Secretary Name | Mr Konstantinos Athanassios Papadopoulos |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 30 September 1994(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 August 1996) |
Role | Shipping Agent |
Correspondence Address | Flat 5 112 Gloucester Terrace London W2 6HP |
Director Name | John Patrick O'Driscoll |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(26 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 April 2006) |
Role | Treasurer |
Correspondence Address | Flat 5 112 Gloucester Terrace London W2 6HP |
Secretary Name | Richard Arthur George Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 December 2002) |
Role | Company Director |
Correspondence Address | Flat 3 112 Gloucester Terrace London W2 6HP |
Secretary Name | Richard Arthur George Downes |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 December 2002) |
Role | Company Director |
Correspondence Address | Flat 3 112 Gloucester Terrace London W2 6HP |
Director Name | Sarah Louise Wilcox |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1996(27 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 November 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 112 Gloucester Terrace London W2 6HP |
Director Name | Nicola Jane Willcox |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1996(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 January 2000) |
Role | Receptionist |
Correspondence Address | Flat 2 112 Gloucester Terrace London W2 6HP |
Secretary Name | Celia Mary Staples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 October 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 112 Gloucester Terrace London W2 6HP |
Director Name | Christopher Mark Taylor |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(36 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 June 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 112 Gloucester Terrace London W2 6HP |
Secretary Name | Lola Ninonuevo |
---|---|
Nationality | American British (Du |
Status | Resigned |
Appointed | 12 October 2006(36 years, 12 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 April 2007) |
Role | Banking Financial Services |
Country of Residence | England |
Correspondence Address | 112 Gloucester Terrace Flat 5 London W2 6HP |
Director Name | Ms Maria Laura Rubina |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 20 September 2012(42 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Gloucester Terrace London W2 6HP |
Director Name | Mr Richard John Apsimmon |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2012(43 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 December 2013) |
Role | Retired Physicist |
Country of Residence | United Kingdom |
Correspondence Address | 62 Grants Close Mill Hill London NW7 4NL |
Registered Address | 62 Grants Close London NW7 1DE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Celia Mary Staples 10.00% Ordinary |
---|---|
1 at £1 | George Seretis 10.00% Ordinary |
1 at £1 | Lola Ninouevo 10.00% Ordinary |
1 at £1 | Mark Leathem 10.00% Ordinary |
1 at £1 | Mary Notaras 10.00% Ordinary |
1 at £1 | Matthew Potter & Maria Laura Rubina 10.00% Ordinary |
1 at £1 | Mr Khwaja Naeem Ahmad 10.00% Ordinary |
1 at £1 | Mrs Surinderjit Kimissis 10.00% Ordinary |
1 at £1 | Nicholas Vanezis 10.00% Ordinary |
1 at £1 | Ruolan Zhang & Antonis Louca 10.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
23 December 1969 | Delivered on: 30 December 1969 Persons entitled: Cyprus Finance Corporation (London) Limited Classification: Charge by deposit of deeds Secured details: For securing £45,250 due from vantalum LTD to the chargee. Particulars: 112 gloucester terrace paddington, london W2. Outstanding |
---|
19 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
15 October 2019 | Termination of appointment of Celia Mary Staples as a director on 6 June 2019 (1 page) |
21 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
18 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
23 March 2018 | Registered office address changed from 62 Grants Close Mill Hill London NW7 4NL to 62 Grants Close London NW7 1DE on 23 March 2018 (1 page) |
30 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
14 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
14 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
24 October 2016 | Termination of appointment of Maria Laura Rubina as a director on 10 February 2016 (1 page) |
24 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
24 October 2016 | Termination of appointment of Maria Laura Rubina as a director on 10 February 2016 (1 page) |
14 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
14 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
22 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
23 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
23 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
18 December 2014 | Appointment of Ms Mary Notaras as a director on 6 December 2014 (2 pages) |
18 December 2014 | Appointment of Ms Mary Notaras as a director on 6 December 2014 (2 pages) |
18 December 2014 | Appointment of Ms Mary Notaras as a director on 6 December 2014 (2 pages) |
20 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
20 December 2013 | Termination of appointment of Richard Apsimmon as a director (1 page) |
20 December 2013 | Termination of appointment of Richard Apsimmon as a director (1 page) |
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Termination of appointment of Sarah Wilcox as a director (1 page) |
14 October 2013 | Termination of appointment of Sarah Wilcox as a director (1 page) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 October 2012 | Appointment of Mr Richard John Apsimmon as a director (2 pages) |
30 October 2012 | Appointment of Mr Richard John Apsimmon as a director (2 pages) |
23 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (10 pages) |
23 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (10 pages) |
22 October 2012 | Appointment of Mrs Edelle Carr as a secretary (1 page) |
22 October 2012 | Appointment of Mrs Edelle Carr as a secretary (1 page) |
5 October 2012 | Appointment of Mr Georgios Sourmpas Seretis as a director (2 pages) |
5 October 2012 | Appointment of Mr Georgios Sourmpas Seretis as a director (2 pages) |
4 October 2012 | Appointment of Ms Maria Laura Rubina as a director (2 pages) |
4 October 2012 | Appointment of Ms Maria Laura Rubina as a director (2 pages) |
30 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
30 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (8 pages) |
17 October 2011 | Termination of appointment of Christopher Taylor as a director (1 page) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (8 pages) |
17 October 2011 | Termination of appointment of Christopher Taylor as a director (1 page) |
25 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
25 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
25 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (9 pages) |
25 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (9 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
10 December 2009 | Director's details changed for Sarah Louise Wilcox on 2 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Nicholas Vanezis on 2 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mrs Surinderjit Kimissis on 2 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Sarah Louise Wilcox on 2 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Sarah Louise Wilcox on 2 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mrs Surinderjit Kimissis on 2 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mark Leathem on 2 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mrs Surinderjit Kimissis on 2 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (8 pages) |
10 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (8 pages) |
10 December 2009 | Director's details changed for Celia Mary Staples on 2 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Nicholas Vanezis on 2 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Christopher Mark Taylor on 2 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Nicholas Vanezis on 2 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mark Leathem on 2 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Christopher Mark Taylor on 2 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mark Leathem on 2 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Celia Mary Staples on 2 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Christopher Mark Taylor on 2 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Celia Mary Staples on 2 October 2009 (2 pages) |
2 August 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
2 August 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
18 November 2008 | Return made up to 14/10/08; full list of members (7 pages) |
18 November 2008 | Return made up to 14/10/08; full list of members (7 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: 62 grants close mill hill london NW7 1DE (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: 62 grants close mill hill london NW7 1DE (1 page) |
18 December 2007 | Return made up to 14/10/07; full list of members
|
18 December 2007 | Return made up to 14/10/07; full list of members
|
18 December 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
18 December 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 112 gloucester terrace, paddington, london W2 6HP (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 112 gloucester terrace, paddington, london W2 6HP (1 page) |
10 February 2007 | Return made up to 14/10/06; full list of members (13 pages) |
10 February 2007 | Return made up to 14/10/06; full list of members (13 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | New secretary appointed (2 pages) |
13 September 2006 | Return made up to 14/10/05; full list of members (13 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Return made up to 14/10/03; full list of members (13 pages) |
13 September 2006 | Return made up to 14/10/03; full list of members (13 pages) |
13 September 2006 | Return made up to 14/10/04; full list of members (13 pages) |
19 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
19 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
9 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
9 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | New secretary appointed (2 pages) |
7 January 2003 | Secretary resigned;director resigned (1 page) |
7 January 2003 | Secretary resigned;director resigned (1 page) |
18 October 2002 | Return made up to 14/10/02; full list of members (13 pages) |
18 October 2002 | Return made up to 14/10/02; full list of members (13 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
22 October 2001 | Return made up to 14/10/01; full list of members (12 pages) |
22 October 2001 | Return made up to 14/10/01; full list of members (12 pages) |
20 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
20 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Return made up to 14/10/00; full list of members
|
18 October 2000 | Return made up to 14/10/00; full list of members
|
18 October 2000 | Director resigned (1 page) |
24 August 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
24 August 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
18 October 1999 | Return made up to 14/10/99; full list of members
|
18 October 1999 | Return made up to 14/10/99; full list of members
|
19 October 1998 | Return made up to 14/10/98; no change of members (6 pages) |
19 October 1998 | Return made up to 14/10/98; no change of members (6 pages) |
5 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
5 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
27 January 1998 | Return made up to 14/10/97; full list of members
|
27 January 1998 | Return made up to 14/10/97; full list of members
|
12 January 1998 | New director appointed (1 page) |
12 January 1998 | New director appointed (1 page) |
12 January 1998 | New director appointed (1 page) |
12 January 1998 | New director appointed (1 page) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
7 April 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
7 April 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
11 November 1996 | Return made up to 14/10/96; full list of members (8 pages) |
11 November 1996 | Return made up to 14/10/96; full list of members (8 pages) |
31 October 1996 | Secretary resigned;director resigned (1 page) |
31 October 1996 | Secretary resigned;director resigned (1 page) |
31 October 1996 | New secretary appointed (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New secretary appointed (1 page) |
12 June 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
12 June 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |