95 Wilton Road
London
SW1V 1BZ
Director Name | Mr James Ian Lennox Napier |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2007(38 years after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Sculptor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 83 Belgrave Road, Pimlico London SW1V 2BG |
Director Name | Morris Zarantonello |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 30 August 2013(43 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Student |
Country of Residence | Italy |
Correspondence Address | Flat 7 83 Belgrave Road London SW1V 2BG |
Secretary Name | Mr Richard Fry |
---|---|
Status | Current |
Appointed | 19 April 2016(46 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 52 Moreton Street London SW1V 2PB |
Director Name | Mrs Adriana Martini |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2016(46 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 83 Belgrave Road London SW1V 2BG |
Director Name | Mr Stephen Lawrence Price |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2016(46 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat4, 83 Belgrave Road London SW1V 2BG |
Director Name | Mary Lilian Wortley Marle |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(22 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 January 1992) |
Role | Secretary |
Correspondence Address | 83 Belgrave Road London SW1V 2BG |
Director Name | Mr John Shorrock Gray |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(22 years after company formation) |
Appointment Duration | 24 years, 3 months (resigned 19 February 2016) |
Role | Publican |
Country of Residence | Spain |
Correspondence Address | Flat 3 83 Belgrave Road London SW1V 2BG |
Director Name | Stephen John Pratt |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(22 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 15 March 2004) |
Role | Accountant |
Correspondence Address | 83 Belgrave Road London SW1V 2BG |
Director Name | Christopher Lennox Napier |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(22 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 24 September 2007) |
Role | Solicitor |
Correspondence Address | Flat 3 83 Belgrave Road London SW1V 2BG |
Director Name | Linda Mei |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 November 1991(22 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 December 1999) |
Role | Company Director |
Correspondence Address | 83 Belgrave Road London SW1V 2BG |
Director Name | Mr John George Norman Duthie-Jackson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(22 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 06 November 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Merrieweathers House East Street Mayfield East Sussex TN20 6RJ |
Director Name | Miranda Carey |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(22 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 August 2001) |
Role | Secretary |
Correspondence Address | 83 Belgrave Road London SW1V 2BG |
Secretary Name | Stephen John Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(22 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | 83 Belgrave Road London SW1V 2BG |
Director Name | Peter Gordon Kilgour |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(23 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | Flat 6 83 Belgrave Road London SW1V 2BG |
Director Name | Rupert Adam Kenlock |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(32 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 05 February 2014) |
Role | Property Developer |
Correspondence Address | 83 Belgrave Road London SW1V 2BG |
Director Name | Daniel Biggs |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(32 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 22 August 2013) |
Role | Buyer |
Correspondence Address | 28 Buckingham Road Hockley Essex SS5 4UE |
Director Name | Emily Tabisz |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(34 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 January 2013) |
Role | Photographer |
Correspondence Address | Flat 5 83 Belgrave Road London SW1V 2BG |
Secretary Name | Emily Tabisz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 March 2009) |
Role | Photographer |
Correspondence Address | Flat 5 83 Belgrave Road London SW1V 2BG |
Secretary Name | Mr John William Biggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Compton Upper Icknield Way Whiteleaf Princes Risborough Buckinghamshire HP27 0LY |
Director Name | Nino Nebojsa Tufegdzic |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2013) |
Role | Economist |
Correspondence Address | Flat 7 83 Belgrave Road London SW1V 2BG |
Director Name | Mr Mark Anthony Waters |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 August 2014) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 83 Belgrave Road London SW1V 2BG |
Director Name | Emma-Jane Eloise Price |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 August 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 83 Belgrave Road London SW1V 2BG |
Secretary Name | Dr Anna Louise Rossiter |
---|---|
Status | Resigned |
Appointed | 01 November 2013(44 years after company formation) |
Appointment Duration | 6 months (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | 83 Belgrave Road London SW1V 2BG |
Secretary Name | Mr James Ian Lennox Napier |
---|---|
Status | Resigned |
Appointed | 01 May 2014(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 April 2016) |
Role | Company Director |
Correspondence Address | 83 Belgrave Road Flat 1 83 Belgrave Road Pimlico London SW1V 2BG |
Telephone | 020 78211682 |
---|---|
Telephone region | London |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £50 | David Burgess 14.29% Ordinary |
---|---|
1 at £50 | Emma Jane Price 14.29% Ordinary |
1 at £50 | James Ian Lennox Napier 14.29% Ordinary |
1 at £50 | John Shorrock Gray 14.29% Ordinary |
1 at £50 | Linda Zhang 14.29% Ordinary |
1 at £50 | Morris Zarantonello 14.29% Ordinary |
1 at £50 | Sasha Harris 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £350 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 29 April 2025 (12 months from now) |
9 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
21 April 2023 | Confirmation statement made on 15 April 2023 with updates (5 pages) |
19 January 2023 | Director's details changed for Mrs Adriana Martini on 19 January 2023 (2 pages) |
19 January 2023 | Appointment of B-Hive Company Secretarial Services Limited as a secretary on 16 January 2023 (2 pages) |
19 January 2023 | Director's details changed for Morris Zarantonello on 19 January 2023 (2 pages) |
19 January 2023 | Director's details changed for Mr James Ian Lennox Napier on 19 January 2023 (2 pages) |
19 January 2023 | Termination of appointment of Richard Fry as a secretary on 16 January 2023 (1 page) |
19 January 2023 | Registered office address changed from 52 Moreton Street London SW1V 2PB England to 94 Park Lane Croydon Surrey CR0 1JB on 19 January 2023 (1 page) |
19 January 2023 | Director's details changed for Mr Stephen Lawrence Price on 19 January 2023 (2 pages) |
19 January 2023 | Director's details changed for Mr David Christopher Burgess on 19 January 2023 (2 pages) |
22 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
19 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
15 February 2022 | Appointment of Mr David Christopher Burgess as a director on 15 February 2022 (2 pages) |
29 April 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
12 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
6 April 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
6 June 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
17 May 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
17 August 2016 | Appointment of Mr Stephen Lawrence Price as a director on 4 August 2016 (2 pages) |
17 August 2016 | Appointment of Mrs Adriana Martini as a director on 26 July 2016 (2 pages) |
17 August 2016 | Appointment of Mr Stephen Lawrence Price as a director on 4 August 2016 (2 pages) |
17 August 2016 | Termination of appointment of Emma-Jane Eloise Price as a director on 4 August 2016 (1 page) |
17 August 2016 | Appointment of Mrs Adriana Martini as a director on 26 July 2016 (2 pages) |
17 August 2016 | Termination of appointment of Emma-Jane Eloise Price as a director on 4 August 2016 (1 page) |
1 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
24 May 2016 | Termination of appointment of John Shorrock Gray as a director on 19 February 2016 (1 page) |
24 May 2016 | Termination of appointment of John Shorrock Gray as a director on 19 February 2016 (1 page) |
10 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Appointment of Mr Richard Fry as a secretary on 19 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of James Ian Lennox Napier as a secretary on 19 April 2016 (1 page) |
10 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Registered office address changed from 83 Belgrave Road London SW1V 2BG to 52 Moreton Street London SW1V 2PB on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of James Ian Lennox Napier as a secretary on 19 April 2016 (1 page) |
10 May 2016 | Appointment of Mr Richard Fry as a secretary on 19 April 2016 (2 pages) |
10 May 2016 | Registered office address changed from 83 Belgrave Road London SW1V 2BG to 52 Moreton Street London SW1V 2PB on 10 May 2016 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 July 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
11 April 2015 | Termination of appointment of Mark Anthony Waters as a director on 20 August 2014 (1 page) |
11 April 2015 | Termination of appointment of Mark Anthony Waters as a director on 20 August 2014 (1 page) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (17 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (17 pages) |
9 June 2014 | Appointment of Mr James Ian Lennox Napier as a secretary (2 pages) |
9 June 2014 | Appointment of Mr James Ian Lennox Napier as a secretary (2 pages) |
4 June 2014 | Termination of appointment of Anna Rossiter as a secretary (1 page) |
4 June 2014 | Termination of appointment of Anna Rossiter as a secretary (1 page) |
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Register inspection address has been changed from Compton Upper Icknield Way Whiteleaf Princes Risborough Buckinghamshire HP27 0LY (1 page) |
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Register inspection address has been changed from Compton Upper Icknield Way Whiteleaf Princes Risborough Buckinghamshire HP27 0LY (1 page) |
9 April 2014 | Director's details changed for Mr John Shorrock Gray on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr John Shorrock Gray on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Emma-Jane Eloise Price on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Sasha Harris on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Sasha Harris on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Emma-Jane Eloise Price on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr John Shorrock Gray on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Emma-Jane Eloise Price on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Sasha Harris on 9 April 2014 (2 pages) |
12 February 2014 | Appointment of Dr Anna Louise Rossiter as a secretary (2 pages) |
12 February 2014 | Appointment of Dr Anna Louise Rossiter as a secretary (2 pages) |
12 February 2014 | Termination of appointment of John Biggs as a secretary (1 page) |
12 February 2014 | Termination of appointment of John Biggs as a secretary (1 page) |
6 February 2014 | Appointment of Mr Mark Waters as a director (2 pages) |
6 February 2014 | Appointment of Mr Mark Waters as a director (2 pages) |
5 February 2014 | Termination of appointment of Rupert Kenlock as a director (1 page) |
5 February 2014 | Termination of appointment of Rupert Kenlock as a director (1 page) |
8 October 2013 | Appointment of Morris Zarantonello as a director (3 pages) |
8 October 2013 | Appointment of Morris Zarantonello as a director (3 pages) |
16 September 2013 | Register(s) moved to registered office address (2 pages) |
16 September 2013 | Register(s) moved to registered office address (2 pages) |
10 September 2013 | Termination of appointment of Nino Tufegdzic as a director (2 pages) |
10 September 2013 | Termination of appointment of Nino Tufegdzic as a director (2 pages) |
9 September 2013 | Appointment of Emma-Jane Eloise Price as a director (3 pages) |
9 September 2013 | Appointment of Emma-Jane Eloise Price as a director (3 pages) |
30 August 2013 | Termination of appointment of Daniel Biggs as a director (2 pages) |
30 August 2013 | Termination of appointment of Daniel Biggs as a director (2 pages) |
12 August 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
12 August 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
7 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (19 pages) |
7 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (19 pages) |
7 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (19 pages) |
29 January 2013 | Appointment of Mark Anthony Waters as a director (3 pages) |
29 January 2013 | Appointment of Mark Anthony Waters as a director (3 pages) |
25 January 2013 | Termination of appointment of Emily Tabisz as a director (2 pages) |
25 January 2013 | Termination of appointment of Emily Tabisz as a director (2 pages) |
11 May 2012 | Register(s) moved to registered inspection location (2 pages) |
11 May 2012 | Annual return made up to 7 April 2012 (20 pages) |
11 May 2012 | Register(s) moved to registered inspection location (2 pages) |
11 May 2012 | Annual return made up to 7 April 2012 (20 pages) |
11 May 2012 | Annual return made up to 7 April 2012 (20 pages) |
21 March 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
21 March 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
10 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
10 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
21 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (20 pages) |
21 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (20 pages) |
21 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (20 pages) |
10 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
10 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
2 August 2010 | Director's details changed for Sasha Harris on 7 April 2010 (3 pages) |
2 August 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (20 pages) |
2 August 2010 | Director's details changed for Sasha Harris on 7 April 2010 (3 pages) |
2 August 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (20 pages) |
2 August 2010 | Director's details changed for Sasha Harris on 7 April 2010 (3 pages) |
2 August 2010 | Register inspection address has been changed (2 pages) |
2 August 2010 | Register inspection address has been changed (2 pages) |
2 August 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (20 pages) |
21 January 2010 | Annual return made up to 7 April 2009 (8 pages) |
21 January 2010 | Director's details changed for Daniel Biggs on 7 April 2009 (1 page) |
21 January 2010 | Annual return made up to 7 April 2009 (8 pages) |
21 January 2010 | Annual return made up to 7 April 2009 (8 pages) |
21 January 2010 | Director's details changed for Daniel Biggs on 7 April 2009 (1 page) |
21 January 2010 | Director's details changed for Daniel Biggs on 7 April 2009 (1 page) |
27 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2009 | Director appointed nino nebojsa tufegdzic (2 pages) |
23 March 2009 | Director appointed nino nebojsa tufegdzic (2 pages) |
16 March 2009 | Secretary appointed john william biggs (2 pages) |
16 March 2009 | Appointment terminated secretary emily tabisz (1 page) |
16 March 2009 | Appointment terminated secretary emily tabisz (1 page) |
16 March 2009 | Secretary appointed john william biggs (2 pages) |
29 August 2008 | Return made up to 07/04/08; full list of members
|
29 August 2008 | Return made up to 07/04/08; full list of members
|
8 March 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
8 March 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
30 September 2007 | Director resigned (1 page) |
30 September 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
28 June 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
28 June 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
18 April 2007 | Return made up to 07/04/07; full list of members
|
18 April 2007 | Return made up to 07/04/07; full list of members
|
12 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
12 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
12 June 2006 | Return made up to 21/11/05; full list of members
|
12 June 2006 | Return made up to 21/11/05; full list of members
|
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
4 January 2005 | Return made up to 21/11/04; full list of members (11 pages) |
4 January 2005 | Return made up to 21/11/04; full list of members (11 pages) |
2 April 2004 | New secretary appointed;new director appointed (2 pages) |
2 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
2 April 2004 | Secretary resigned;director resigned (1 page) |
2 April 2004 | New secretary appointed;new director appointed (2 pages) |
2 April 2004 | Secretary resigned;director resigned (1 page) |
2 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
22 December 2003 | Return made up to 21/11/03; full list of members (11 pages) |
22 December 2003 | Return made up to 21/11/03; full list of members (11 pages) |
4 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
4 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
3 February 2003 | Return made up to 21/11/02; full list of members (11 pages) |
3 February 2003 | Return made up to 21/11/02; full list of members (11 pages) |
8 December 2002 | New director appointed (2 pages) |
8 December 2002 | New director appointed (2 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
18 January 2002 | Return made up to 21/11/01; full list of members (9 pages) |
18 January 2002 | Return made up to 21/11/01; full list of members (9 pages) |
24 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
24 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
18 December 2000 | Return made up to 21/11/00; full list of members (10 pages) |
18 December 2000 | Return made up to 21/11/00; full list of members (10 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 October 2000 | Director resigned (1 page) |
17 December 1999 | Return made up to 21/11/99; full list of members (10 pages) |
17 December 1999 | Return made up to 21/11/99; full list of members (10 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 December 1998 | Return made up to 21/11/98; no change of members (6 pages) |
21 December 1998 | Return made up to 21/11/98; no change of members (6 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 January 1998 | Return made up to 21/11/97; no change of members (6 pages) |
16 January 1998 | Return made up to 21/11/97; no change of members (6 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
20 December 1996 | Return made up to 21/11/96; full list of members (8 pages) |
20 December 1996 | Return made up to 21/11/96; full list of members (8 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
20 December 1995 | Return made up to 21/11/95; no change of members (6 pages) |
20 December 1995 | Return made up to 21/11/95; no change of members (6 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
3 November 1969 | Certificate of incorporation (1 page) |
3 November 1969 | Incorporation (15 pages) |
3 November 1969 | Incorporation (15 pages) |
3 November 1969 | Certificate of incorporation (1 page) |