Hamview
Croydon
Surrey
CR0 7XB
Director Name | Mr Leigh Gaish |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 June 2016(46 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Friary Court Ham View Croydon CR0 7XB |
Director Name | Charlotte Bangma |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 1992) |
Role | Court Official |
Correspondence Address | 31 Dolphin Court Cadogan Court Ham View Croydon CR0 7XD |
Director Name | Mr Ian Coomber |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 October 1994) |
Role | Site Manager |
Correspondence Address | 27 Dolphin Court Croydon Surrey CR0 7XD |
Director Name | Mrs Peggy Nord |
---|---|
Date of Birth | April 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 1992) |
Role | Charity Worker |
Correspondence Address | 45 Eccleston Court Croydon Surrey CR0 7XD |
Secretary Name | Mr Ian Coomber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 1992) |
Role | Company Director |
Correspondence Address | 27 Dolphin Court Croydon Surrey CR0 7XD |
Director Name | Karen Anne Gerrish |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 October 1995) |
Role | Marketing Co-Ordinator |
Correspondence Address | 25 Dolphin Court Ham View Croydon Surrey CR0 7XD |
Director Name | Mr Cemal T Munir |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 29 Dolphin Court Ham View Shorley Croydon CR0 7XD |
Director Name | Mr Cemal T Munir |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 29 Dolphin Court Ham View Shorley Croydon CR0 7XD |
Secretary Name | Mr Cemal T Munir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 29 Dolphin Court Ham View Shorley Croydon CR0 7XD |
Director Name | Miss Deborah Teresa Quinlan |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1994(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 1998) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 124 Friary Court Hamview Croydon Surrey CR0 7XB |
Director Name | Peter Ronald Wiltcher |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1994(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 2000) |
Role | Sales Director |
Correspondence Address | 111 Holbein Court Regency Walk Croydon Surrey CR0 7UT |
Secretary Name | Miss Deborah Teresa Quinlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1994(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 1998) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 124 Friary Court Hamview Croydon Surrey CR0 7XB |
Director Name | Charlotte Bangma |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(25 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 May 1996) |
Role | Court Official |
Correspondence Address | 31 Dolphin Court Cadogan Court Ham View Croydon CR0 7XD |
Director Name | Susan Weaver |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(25 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 September 2005) |
Role | Customer Services |
Correspondence Address | 33 Dolphin Court Ham View Croydon CR0 7XD |
Director Name | John Rodney Bridge |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 April 2004) |
Role | Design Engineer |
Correspondence Address | 128 Friary Court Ham View Croydon Surrey CR0 7XB |
Director Name | Stanley Ginsberg |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 August 2003) |
Role | Licensed Taxi Driver |
Correspondence Address | 5 Cadogan Court Ham View Shirley Croydon Surrey CR0 7XD |
Secretary Name | Peter Ronald Wiltcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(28 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2000) |
Role | Sales Director |
Correspondence Address | 111 Holbein Court Regency Walk Croydon Surrey CR0 7UT |
Director Name | David Timothy Frederick Foley |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 2002) |
Role | Operating Dept Practitioner |
Correspondence Address | 53 Eccleston Court Ham View Shirley Croydon Surrey CR0 7XD |
Secretary Name | David Timothy Frederick Foley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 2002) |
Role | Operating Dept Practitioner |
Correspondence Address | 53 Eccleston Court Ham View Shirley Croydon Surrey CR0 7XD |
Secretary Name | Karen Anne Gerrish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(31 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 April 2002) |
Role | Secretary |
Correspondence Address | 25 Dolphin Court Ham View Croydon Surrey CR0 7XD |
Secretary Name | Stanley Ginsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 August 2003) |
Role | Licensed Taxi |
Correspondence Address | 5 Cadogan Court Ham View Shirley Croydon Surrey CR0 7XD |
Director Name | David Weaver |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(33 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 September 2004) |
Role | Projects Manag |
Correspondence Address | 33 Dolphin Court Ham View Croydon Surrey CR0 7XD |
Secretary Name | David Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(33 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 September 2004) |
Role | Projects Manag |
Correspondence Address | 33 Dolphin Court Ham View Croydon Surrey CR0 7XD |
Director Name | David Christopher Gilder |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(34 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cadogan Court Ham View Croydon Surrey CR0 7XD |
Director Name | Valerie Ann Halsey |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(34 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 02 October 2006) |
Role | Secretary |
Correspondence Address | 35 Dolphin Court Ham View Croydon Surrey CR0 7XD |
Secretary Name | David Christopher Gilder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(34 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cadogan Court Ham View Croydon Surrey CR0 7XD |
Director Name | Gillian Elizabeth Grace Chamberlain |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(35 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 June 2016) |
Role | Home Maker |
Country of Residence | England |
Correspondence Address | 13 Cadogan Court Ham View Shirley Croydon Surrey CR0 7XD |
Director Name | Mr Benn Adam Fletcher |
---|---|
Date of Birth | February 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(43 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Friary Court Ham View Croydon CR0 7XB |
Director Name | Mr Jason Marshall |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(43 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Ham View Croydon CR0 7XB |
Registered Address | 2a Nicola Close South Croydon Surrey CR2 6NB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 42.86% - |
---|---|
1 at £5 | C. Gilder & F.j. Gilder 2.86% Ordinary |
1 at £5 | Mr C. Henry 2.86% Ordinary |
1 at £5 | Mr G. Bernada & Mrs J. Bernada 2.86% Ordinary |
1 at £5 | Mr J. King & Ms D.t. Quinlan 2.86% Ordinary |
1 at £5 | Mr J. Russell & Ms N. Jenkins 2.86% Ordinary |
1 at £5 | Mr L.f. Gaish & Mrs M.j. Gaish 2.86% Ordinary |
1 at £5 | Mr S.v. Reynolds 2.86% Ordinary |
1 at £5 | Mr T.j. Ireland 2.86% Ordinary |
1 at £5 | Mrs G. Chamberlain & Mr J. Chamberlain 2.86% Ordinary |
1 at £5 | Mrs R.l. Payne & Mr M.l. Payne 2.86% Ordinary |
1 at £5 | Mrs Sharon Chesworth & David Martin 2.86% Ordinary |
1 at £5 | Ms A.s. Marshall & Mr J. Kenneth Marshall 2.86% Ordinary |
1 at £5 | Ms C. Bowles & Mr P. Bowles 2.86% Ordinary |
1 at £5 | Ms C.a. Corcoran 2.86% Ordinary |
1 at £5 | Ms D.a. Lawson 2.86% Ordinary |
1 at £5 | Ms K. Gill 2.86% Ordinary |
1 at £5 | Ms P.j. Harvey 2.86% Ordinary |
1 at £5 | Ms S. Twyman & Mr P.r. Twyman 2.86% Ordinary |
1 at £5 | Ms V. Frost 2.86% Ordinary |
1 at £5 | Ms V.a. Halsey 2.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,040 |
Cash | £6,276 |
Current Liabilities | £3,351 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 January 2023 (2 months ago) |
---|---|
Next Return Due | 30 January 2024 (10 months, 1 week from now) |
19 January 2022 | Confirmation statement made on 16 January 2022 with updates (7 pages) |
---|---|
17 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
18 January 2021 | Confirmation statement made on 16 January 2021 with updates (6 pages) |
7 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
20 January 2020 | Confirmation statement made on 16 January 2020 with updates (6 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
12 April 2019 | Termination of appointment of Jason Marshall as a director on 31 March 2019 (1 page) |
17 January 2019 | Confirmation statement made on 16 January 2019 with updates (7 pages) |
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 January 2018 | Confirmation statement made on 16 January 2018 with updates (7 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 January 2017 | Confirmation statement made on 16 January 2017 with updates (9 pages) |
24 January 2017 | Confirmation statement made on 16 January 2017 with updates (9 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 June 2016 | Appointment of Mr Leigh Gaish as a director on 1 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Leigh Gaish as a director on 1 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Gillian Elizabeth Grace Chamberlain as a director on 1 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Gillian Elizabeth Grace Chamberlain as a director on 1 June 2016 (1 page) |
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
24 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Termination of appointment of Benn Adam Fletcher as a director on 18 October 2013 (1 page) |
24 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Termination of appointment of Benn Adam Fletcher as a director on 18 October 2013 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 February 2014 | Appointment of Mr Jason Marshall as a director (2 pages) |
10 February 2014 | Appointment of Mr Jason Marshall as a director (2 pages) |
1 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Termination of appointment of David Gilder as a secretary (1 page) |
1 February 2014 | Termination of appointment of David Gilder as a director (1 page) |
1 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Termination of appointment of David Gilder as a secretary (1 page) |
1 February 2014 | Termination of appointment of David Gilder as a director (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 March 2013 | Appointment of Mr Benn Adam Fletcher as a director (2 pages) |
21 March 2013 | Appointment of Mr Benn Adam Fletcher as a director (2 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (9 pages) |
19 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (9 pages) |
25 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (10 pages) |
25 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (10 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (10 pages) |
23 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (10 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (23 pages) |
31 January 2010 | Director's details changed for David Christopher Gilder on 16 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Gillian Elizabeth Grace Chamberlain on 16 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Deborah Teresa Quinlan on 16 January 2010 (2 pages) |
31 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (23 pages) |
31 January 2010 | Director's details changed for Gillian Elizabeth Grace Chamberlain on 16 January 2010 (2 pages) |
31 January 2010 | Director's details changed for David Christopher Gilder on 16 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Deborah Teresa Quinlan on 16 January 2010 (2 pages) |
9 February 2009 | Return made up to 16/01/09; full list of members (22 pages) |
9 February 2009 | Return made up to 16/01/09; full list of members (22 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 February 2008 | Return made up to 16/01/08; full list of members (15 pages) |
12 February 2008 | Return made up to 16/01/08; full list of members (15 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 February 2007 | Return made up to 16/01/07; change of members (7 pages) |
23 February 2007 | Return made up to 16/01/07; change of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
17 February 2006 | Return made up to 16/01/06; change of members (9 pages) |
17 February 2006 | Return made up to 16/01/06; change of members (9 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
24 January 2005 | Return made up to 16/01/05; full list of members (18 pages) |
24 January 2005 | Return made up to 16/01/05; full list of members (18 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 October 2004 | New secretary appointed;new director appointed (3 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New secretary appointed;new director appointed (3 pages) |
27 October 2004 | New director appointed (2 pages) |
21 October 2004 | Secretary resigned;director resigned (1 page) |
21 October 2004 | Secretary resigned;director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
23 January 2004 | Return made up to 16/01/04; change of members (7 pages) |
23 January 2004 | Return made up to 16/01/04; change of members (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 October 2003 | New secretary appointed;new director appointed (2 pages) |
8 October 2003 | New secretary appointed;new director appointed (2 pages) |
3 October 2003 | Secretary resigned;director resigned (1 page) |
3 October 2003 | Secretary resigned;director resigned (1 page) |
22 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
22 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | Secretary resigned;director resigned (1 page) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | Secretary resigned;director resigned (1 page) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 January 2002 | Return made up to 16/01/02; full list of members (15 pages) |
21 January 2002 | Return made up to 16/01/02; full list of members (15 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 January 2001 | New secretary appointed;new director appointed (1 page) |
26 January 2001 | Return made up to 16/01/01; change of members
|
26 January 2001 | New secretary appointed;new director appointed (1 page) |
26 January 2001 | Return made up to 16/01/01; change of members
|
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 January 2000 | Return made up to 16/01/00; change of members
|
27 January 2000 | Return made up to 16/01/00; change of members
|
26 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
26 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
14 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | Secretary resigned;director resigned (1 page) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | Secretary resigned;director resigned (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
21 January 1998 | Return made up to 16/01/98; change of members (6 pages) |
21 January 1998 | Return made up to 16/01/98; change of members (6 pages) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
29 January 1997 | Return made up to 15/01/96; change of members (6 pages) |
29 January 1997 | Return made up to 15/01/96; change of members (6 pages) |
21 January 1997 | Return made up to 15/01/97; full list of members
|
21 January 1997 | Return made up to 15/01/97; full list of members
|
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | Director resigned;new director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | Director resigned;new director appointed (2 pages) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
2 September 1975 | Company name changed\certificate issued on 02/09/75 (2 pages) |
2 September 1975 | Company name changed\certificate issued on 02/09/75 (2 pages) |
4 February 1970 | Incorporation (18 pages) |
4 February 1970 | Incorporation (18 pages) |