Hackney
London
E8 4DG
Director Name | Mr Abhishek Agrawal |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2014(44 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Haus Block Management 266 Kingsland Road Hackney London E8 4DG |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 September 2016(46 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Correspondence Address | 266 Kingsland Road Kingsland Road London E8 4DG |
Director Name | Harry Heinz Heber |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 July 1994) |
Role | Optician |
Correspondence Address | Flat 11 Sheridan Court Belsize Road London NW6 4RY |
Secretary Name | Marion Phyllis Heber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 July 1994) |
Role | Company Director |
Correspondence Address | Flat 11 Sheridan Court Belsize Road London NW6 4RY |
Director Name | John Anthony Brown |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 October 1996) |
Role | Civil Servant |
Correspondence Address | Flat 15 Sheridan Court Belsize Road London NW6 4RY |
Director Name | Jalal Elias Pola |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 December 2001) |
Role | Trader |
Correspondence Address | 5 Sheridan Court 47 Belsize Road London NW6 4RY |
Secretary Name | Virendra Ahuja |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 October 1996) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 4 Sheridan Court 47 Belsize Road London NW6 4RY |
Secretary Name | Mr Virendra Ahuja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 October 1996) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 4 Sheridan Court 47 Belsize Road London NW6 4RY |
Director Name | Catherine Rabaiotti |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 January 1998) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 13 Sheridan Court Belsize Road London NW6 4RY |
Director Name | Gladys Kitty Michael |
---|---|
Date of Birth | January 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 May 2000) |
Role | Retired |
Correspondence Address | Flat 6 Sheridan Court Belsize Road London NW6 4RY |
Secretary Name | Sandra Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 January 1998) |
Role | Company Director |
Correspondence Address | 10 Sheridan Court 47 Belsize Road London NW6 4RY |
Director Name | Steven Arnold Breslaw |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 February 2003) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Marlowes London NW8 6NB |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(31 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Director Name | Sandra Murphy |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 October 2004) |
Role | HM Diplomatic Service |
Correspondence Address | 10 Sheridan Court 47 Belsize Road London NW6 4RY |
Director Name | Jalal Elias Pola |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(35 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 October 2005) |
Role | Retired |
Correspondence Address | 5 Sheridan Court 47 Belsize Road London NW6 4RY |
Director Name | Jonathan Cohen |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(38 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 November 2013) |
Role | Ticket Man |
Country of Residence | England |
Correspondence Address | 47-49 Belize Road London NW6 4RY |
Secretary Name | Jonathan Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(38 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 November 2013) |
Role | Ticket Man |
Country of Residence | England |
Correspondence Address | 47-49 Belize Road London NW6 4RY |
Director Name | Yasaman Zokai |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(40 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 December 2018) |
Role | Trade Support At Bnpparibas |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Sheridan Court 47 Belsize Road London NW6 4RY |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2003(33 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2005) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Ringley Company Secretary (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 September 2009) |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Secretary Name | Ringley Shadow Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2009(39 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 January 2010) |
Correspondence Address | C/O Ringley Chartered Surveyors 343-349 Royal College Street Camden Town NW1 9QS |
Director Name | Ringley Shadow Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2010(40 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2017) |
Correspondence Address | Ringley House 349 Royal College Street London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2010(40 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 September 2016) |
Correspondence Address | Ringley House 349 Royal College St London NW1 9QS |
Registered Address | C/O Haus Block Management 266 Kingsland Road Hackney London E8 4DG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (5 days from now) |
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
---|---|
20 January 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
26 May 2022 | Confirmation statement made on 19 April 2022 with updates (5 pages) |
10 May 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
31 August 2021 | Director's details changed for Mr Abhishek Agrawal on 31 August 2021 (2 pages) |
31 August 2021 | Director's details changed for Mr Virendra Ahuja on 31 August 2021 (2 pages) |
24 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
26 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
26 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
23 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
27 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
10 May 2019 | Confirmation statement made on 19 April 2019 with updates (5 pages) |
21 February 2019 | Termination of appointment of Yasaman Zokai as a director on 1 December 2018 (1 page) |
29 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
25 May 2018 | Confirmation statement made on 19 April 2018 with updates (5 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
12 May 2017 | Termination of appointment of Ringley Shadow Directors Limited as a director on 31 March 2017 (1 page) |
12 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
12 May 2017 | Termination of appointment of Ringley Shadow Directors Limited as a director on 31 March 2017 (1 page) |
12 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
25 September 2016 | Appointment of Managed Exit Limited as a secretary on 25 September 2016 (2 pages) |
25 September 2016 | Appointment of Managed Exit Limited as a secretary on 25 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Ringley Limited as a secretary on 8 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Ringley Limited as a secretary on 8 September 2016 (1 page) |
22 July 2016 | Registered office address changed from Ringley House 349 Royal College Street Camden London NW1 9QS to C/O Haus Block Management 266 Kingsland Road Hackney London E8 4DG on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from Ringley House 349 Royal College Street Camden London NW1 9QS to C/O Haus Block Management 266 Kingsland Road Hackney London E8 4DG on 22 July 2016 (1 page) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
16 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
20 May 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
20 May 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
18 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
15 May 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
15 May 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
30 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
25 March 2014 | Appointment of Abhishek Agrawal as a director (3 pages) |
25 March 2014 | Appointment of Abhishek Agrawal as a director (3 pages) |
5 February 2014 | Second filing of TM02 previously delivered to Companies House
|
5 February 2014 | Second filing of TM01 previously delivered to Companies House
|
5 February 2014 | Second filing of TM02 previously delivered to Companies House
|
5 February 2014 | Second filing of TM01 previously delivered to Companies House
|
8 January 2014 | Termination of appointment of Jonathan Cohen as a director
|
8 January 2014 | Termination of appointment of Jonathan Cohen as a secretary
|
8 January 2014 | Termination of appointment of a director
|
8 January 2014 | Termination of appointment of a director
|
8 January 2014 | Termination of appointment of Jonathan Cohen as a secretary
|
8 January 2014 | Termination of appointment of Jonathan Cohen as a director
|
2 July 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
2 July 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
22 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (9 pages) |
22 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (9 pages) |
18 May 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
18 May 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
11 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (9 pages) |
11 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (9 pages) |
25 May 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
25 May 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
3 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (9 pages) |
3 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (9 pages) |
23 November 2010 | Appointment of Yasaman Zokai as a director (3 pages) |
23 November 2010 | Appointment of Yasaman Zokai as a director (3 pages) |
14 May 2010 | Director's details changed for Virendra Ahuja on 19 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (13 pages) |
14 May 2010 | Director's details changed for Jonathan Cohen on 19 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Jonathan Cohen on 19 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Virendra Ahuja on 19 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Jonathan Cohen on 19 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Virendra Ahuja on 19 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Jonathan Cohen on 19 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Virendra Ahuja on 19 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (13 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
21 January 2010 | Termination of appointment of Ringley Shadow Directors Limited as a secretary (2 pages) |
21 January 2010 | Appointment of Ringley Limited as a secretary (3 pages) |
21 January 2010 | Termination of appointment of Ringley Shadow Directors Limited as a secretary (2 pages) |
21 January 2010 | Appointment of Ringley Shadow Directors Limited as a director (3 pages) |
21 January 2010 | Appointment of Ringley Shadow Directors Limited as a director (3 pages) |
21 January 2010 | Appointment of Ringley Limited as a secretary (3 pages) |
14 September 2009 | Appointment terminated secretary ringley company secretary (1 page) |
14 September 2009 | Secretary appointed ringley shadow directors LIMITED (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 47-49 belsize road london NW6 4RY (1 page) |
14 September 2009 | Secretary appointed ringley shadow directors LIMITED (1 page) |
14 September 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
14 September 2009 | Appointment terminated secretary ringley company secretary (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 47-49 belsize road london NW6 4RY (1 page) |
14 September 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
6 June 2009 | Return made up to 19/04/09; full list of members (10 pages) |
6 June 2009 | Return made up to 19/04/09; full list of members (10 pages) |
24 October 2008 | Director and secretary appointed jonathan cohen (1 page) |
24 October 2008 | Director and secretary appointed jonathan cohen (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 349 royal college street london NW1 9QS (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 349 royal college street london NW1 9QS (1 page) |
24 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
24 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
22 April 2008 | Return made up to 19/04/08; full list of members (9 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (9 pages) |
22 June 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
22 June 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
30 April 2007 | Return made up to 19/04/07; full list of members (7 pages) |
30 April 2007 | Return made up to 19/04/07; full list of members (7 pages) |
12 May 2006 | Return made up to 19/04/06; full list of members (12 pages) |
12 May 2006 | Return made up to 19/04/06; full list of members (12 pages) |
20 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
20 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
20 May 2005 | Return made up to 19/04/05; full list of members
|
20 May 2005 | Return made up to 19/04/05; full list of members
|
21 April 2005 | New director appointed (3 pages) |
21 April 2005 | New secretary appointed (1 page) |
21 April 2005 | New secretary appointed (1 page) |
21 April 2005 | New director appointed (3 pages) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: hathaway house popes drive london N3 1QF (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: hathaway house popes drive london N3 1QF (1 page) |
6 April 2005 | Secretary resigned (1 page) |
11 March 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
11 March 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
6 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
30 April 2004 | Return made up to 19/04/04; full list of members (13 pages) |
30 April 2004 | Return made up to 19/04/04; full list of members (13 pages) |
5 March 2004 | Secretary's particulars changed (1 page) |
5 March 2004 | Secretary's particulars changed (1 page) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | New secretary appointed (2 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 251 horn lane london W3 9ED (1 page) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 251 horn lane london W3 9ED (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Secretary resigned (1 page) |
4 June 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
10 May 2003 | Return made up to 19/04/03; full list of members (14 pages) |
10 May 2003 | Return made up to 19/04/03; full list of members (14 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
27 July 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
27 July 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
22 May 2002 | Return made up to 19/04/02; full list of members (9 pages) |
22 May 2002 | Return made up to 19/04/02; full list of members (9 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page) |
5 September 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
5 September 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
8 June 2001 | Return made up to 19/04/01; change of members
|
8 June 2001 | Return made up to 19/04/01; change of members
|
16 August 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
16 August 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
15 May 2000 | Return made up to 19/04/00; full list of members; amend (8 pages) |
15 May 2000 | Return made up to 19/04/00; full list of members; amend (8 pages) |
5 May 2000 | Return made up to 19/04/00; no change of members (7 pages) |
5 May 2000 | Return made up to 19/04/00; no change of members (7 pages) |
27 July 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
27 July 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
17 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
17 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
25 July 1998 | Accounts for a small company made up to 30 September 1996 (3 pages) |
25 July 1998 | Accounts for a small company made up to 30 September 1996 (3 pages) |
25 July 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
25 July 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
21 May 1998 | Return made up to 19/04/98; full list of members (9 pages) |
21 May 1998 | Return made up to 19/04/98; full list of members (9 pages) |
6 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Secretary resigned (1 page) |
14 May 1997 | Return made up to 19/04/97; full list of members (8 pages) |
14 May 1997 | Return made up to 19/04/97; full list of members (8 pages) |
9 November 1996 | Director resigned (1 page) |
9 November 1996 | New secretary appointed (2 pages) |
9 November 1996 | Director resigned (1 page) |
9 November 1996 | New secretary appointed (2 pages) |
9 November 1996 | New director appointed (2 pages) |
9 November 1996 | New director appointed (2 pages) |
9 November 1996 | New director appointed (2 pages) |
9 November 1996 | Secretary resigned (1 page) |
9 November 1996 | Secretary resigned (1 page) |
9 November 1996 | New director appointed (2 pages) |
15 October 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
15 October 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
26 May 1996 | Return made up to 19/04/96; no change of members (4 pages) |
26 May 1996 | Return made up to 19/04/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
14 November 1969 | Incorporation (16 pages) |
14 November 1969 | Incorporation (16 pages) |