London
SW8 3PX
Director Name | Ms Ulrike Elisabeth Niggemann |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 January 2014(43 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Commercial Director |
Country of Residence | Germany |
Correspondence Address | 12 Lindemannstr. Dusseldorf 40237 |
Director Name | Mrs Elvan Gul |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2015(45 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 132 Wandsworth Road London SW8 2LB |
Secretary Name | Ms Elvan Gul |
---|---|
Status | Current |
Appointed | 09 April 2015(45 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 132 Wandsworth Road London SW8 2LB |
Director Name | Robin Barnett |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1996) |
Role | Market Research Director |
Correspondence Address | Ponds House Merriments Lane Hurst Green Etchingham East Sussex TN19 7RA |
Director Name | Mrs Karin Anne Goodway |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(22 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 27 August 2009) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Coppers Farm Lane Ashtead Surrey KT21 1LR |
Director Name | David Gordon Hope Mason |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(22 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 27 August 2009) |
Role | Publisher |
Correspondence Address | Bounty House Gilbert Street Ropley Alresford Hampshire SO24 0BY |
Director Name | Gunnel Anna Hope-Mason |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 December 1998) |
Role | Company Director |
Correspondence Address | Firsdown Coulsdon Lane Chipstead Coulsdon Surrey CR5 3QH |
Director Name | Timothy Wild Bullivant |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(22 years, 2 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushetts Rushett Common Bramley Guildford Surrey GU5 0LH |
Secretary Name | Maralyn Florence Hope-Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Bounty House Ropley Hampshire SO24 0BY |
Director Name | Justin Harvey Hope Mason |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(29 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 27 August 2009) |
Role | Publisher |
Correspondence Address | 37 Upper Tooting Park London SW17 7SN |
Secretary Name | Silvia Hope Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(31 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 August 2009) |
Role | Company Director |
Correspondence Address | 37 Upper Tooting Park London SW17 7SN |
Director Name | Tommy Leighton |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2008) |
Role | Editor |
Country of Residence | England |
Correspondence Address | Flat 5 104 Herne Hill London SE24 9QP |
Director Name | Robert Broadfoot |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(39 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | PO Box 40215 6 Bunsenstrasse Dusseldorf Germany |
Director Name | Hans Gunter Schweinsberg |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 August 2009(39 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 01 September 2017) |
Role | Publisher |
Country of Residence | Germany |
Correspondence Address | 16b Mercatorstrasse Dusseldrof 40545 Germany |
Secretary Name | Timothy Wild Bullivant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(39 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 April 2015) |
Role | Company Director |
Correspondence Address | Rushetts Rushett Common Bramley Guildford Surrey GU5 0LH |
Website | fruitnet.com |
---|---|
Telephone | 020 75010308 |
Telephone region | London |
Registered Address | Studio 2.11 The Food Exchange New Covent Garden Market London SW8 5EL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100k at £1 | Market Intelligence LTD 66.67% Ordinary B |
---|---|
50k at £1 | Market Intelligence LTD 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £55,197 |
Cash | £50,337 |
Current Liabilities | £104,668 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
27 June 2000 | Delivered on: 30 June 2000 Satisfied on: 8 May 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
19 June 1989 | Delivered on: 30 June 1989 Satisfied on: 8 May 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 February 1986 | Delivered on: 26 February 1986 Satisfied on: 8 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 cyril mansions prince of wales drive battersea london t/n sgl 436700 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 August 1979 | Delivered on: 30 April 1980 Satisfied on: 8 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mort dated 6/8/79 registered pursuant to an order of court. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 10 cyril mansions prince of wales drive london SW11. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 September 2023 | Total exemption full accounts made up to 30 June 2023 (6 pages) |
---|---|
20 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
20 April 2023 | Director's details changed for Christopher White on 20 April 2023 (2 pages) |
20 April 2023 | Director's details changed for Mrs Elvan Gul on 20 April 2023 (2 pages) |
20 April 2023 | Secretary's details changed for Ms Elvan Gul on 20 April 2023 (1 page) |
15 September 2022 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
29 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
16 February 2022 | Registered office address changed from C/O 132 Wandsowrth Road 132 Wandsworth Road London SW8 2LB to Studio 2.11 the Food Exchange New Covent Garden Market London SW8 5EL on 16 February 2022 (1 page) |
29 September 2021 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
12 May 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
11 September 2020 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
4 May 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
2 May 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
24 April 2018 | Director's details changed for Mrs Elvan Gul on 1 August 2017 (2 pages) |
24 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
4 April 2018 | Termination of appointment of Timothy Wild Bullivant as a director on 1 September 2017 (1 page) |
4 April 2018 | Termination of appointment of Robert Broadfoot as a director on 1 September 2017 (1 page) |
4 April 2018 | Termination of appointment of Gunter Schweinsberg as a director on 1 September 2017 (1 page) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
25 May 2017 | Director's details changed for Robert Broadfoot on 29 March 2017 (2 pages) |
25 May 2017 | Director's details changed for Robert Broadfoot on 29 March 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
12 May 2015 | Director's details changed for Robert Broadfoot on 22 April 2015 (2 pages) |
12 May 2015 | Appointment of Ms Elvan Gul as a director on 9 April 2015 (2 pages) |
12 May 2015 | Appointment of Ms Elvan Gul as a director on 9 April 2015 (2 pages) |
12 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Appointment of Ms Elvan Gul as a director on 9 April 2015 (2 pages) |
12 May 2015 | Appointment of Ms Elvan Gul as a secretary on 9 April 2015 (2 pages) |
12 May 2015 | Appointment of Ms Elvan Gul as a secretary on 9 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Timothy Wild Bullivant as a secretary on 9 April 2015 (1 page) |
12 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Ms Ulrike Elisabeth Niggemann on 9 April 2015 (2 pages) |
12 May 2015 | Director's details changed for Ms Ulrike Elisabeth Niggemann on 9 April 2015 (2 pages) |
12 May 2015 | Director's details changed for Ms Ulrike Elisabeth Niggemann on 9 April 2015 (2 pages) |
12 May 2015 | Appointment of Ms Elvan Gul as a secretary on 9 April 2015 (2 pages) |
12 May 2015 | Director's details changed for Robert Broadfoot on 22 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Timothy Wild Bullivant as a secretary on 9 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Timothy Wild Bullivant as a secretary on 9 April 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
24 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Appointment of Ms Ulrike Elisabeth Niggemann as a director (2 pages) |
24 May 2014 | Appointment of Ms Ulrike Elisabeth Niggemann as a director (2 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (8 pages) |
7 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (8 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
21 August 2012 | Registered office address changed from 430-438 Market Towers New Covent Garden Market London SW8 5NN on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from 430-438 Market Towers New Covent Garden Market London SW8 5NN on 21 August 2012 (1 page) |
10 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (8 pages) |
10 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
10 May 2011 | Director's details changed for Robert Broadfoot on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Robert Broadfoot on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Gunter Schweinsberg on 10 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Director's details changed for Gunter Schweinsberg on 10 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
6 May 2010 | Director's details changed for Gunter Schweinsberg on 14 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (9 pages) |
6 May 2010 | Director's details changed for Gunter Schweinsberg on 14 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (9 pages) |
4 May 2010 | Termination of appointment of Karin Goodway as a director (1 page) |
4 May 2010 | Termination of appointment of Karin Goodway as a director (1 page) |
4 May 2010 | Termination of appointment of David Hope Mason as a director (1 page) |
4 May 2010 | Termination of appointment of Justin Hope Mason as a director (1 page) |
4 May 2010 | Termination of appointment of David Hope Mason as a director (1 page) |
4 May 2010 | Termination of appointment of Justin Hope Mason as a director (1 page) |
26 March 2010 | Amended accounts made up to 30 June 2009 (5 pages) |
26 March 2010 | Amended accounts made up to 30 June 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 January 2010 | Termination of appointment of Silvia Hope Mason as a secretary (2 pages) |
7 January 2010 | Termination of appointment of Silvia Hope Mason as a secretary (2 pages) |
7 January 2010 | Appointment of Timothy Wild Bullivant as a secretary (3 pages) |
7 January 2010 | Appointment of Timothy Wild Bullivant as a secretary (3 pages) |
29 September 2009 | Director appointed robert broadfoot (1 page) |
29 September 2009 | Director appointed gunter schweinsberg (1 page) |
29 September 2009 | Director appointed robert broadfoot (1 page) |
29 September 2009 | Director appointed gunter schweinsberg (1 page) |
14 September 2009 | Director appointed christopher white (2 pages) |
14 September 2009 | Director appointed christopher white (2 pages) |
5 June 2009 | Return made up to 14/04/09; no change of members; amend (5 pages) |
5 June 2009 | Return made up to 14/04/09; no change of members; amend (5 pages) |
26 May 2009 | Appointment terminated director tommy leighton (1 page) |
26 May 2009 | Appointment terminated director tommy leighton (1 page) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 May 2009 | Return made up to 14/04/09; full list of members (6 pages) |
12 May 2009 | Return made up to 14/04/09; full list of members (6 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 May 2008 | Return made up to 14/04/08; full list of members (6 pages) |
13 May 2008 | Return made up to 14/04/08; full list of members (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 May 2007 | Return made up to 14/04/07; full list of members (5 pages) |
14 May 2007 | Return made up to 14/04/07; full list of members (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
6 June 2006 | Return made up to 14/04/06; full list of members (5 pages) |
6 June 2006 | Return made up to 14/04/06; full list of members (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 May 2005 | Return made up to 14/04/05; full list of members (5 pages) |
3 May 2005 | Return made up to 14/04/05; full list of members (5 pages) |
7 December 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
7 December 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
14 May 2004 | Return made up to 14/04/04; full list of members (9 pages) |
14 May 2004 | Return made up to 14/04/04; full list of members (9 pages) |
15 December 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
15 December 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
12 May 2003 | Return made up to 14/04/03; full list of members
|
12 May 2003 | Return made up to 14/04/03; full list of members
|
1 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
3 December 2002 | Ad 07/06/02--------- £ si 40000@1=40000 £ ic 110000/150000 (2 pages) |
3 December 2002 | Ad 07/06/02--------- £ si 40000@1=40000 £ ic 110000/150000 (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
3 July 2002 | Return made up to 14/04/02; full list of members (8 pages) |
3 July 2002 | Return made up to 14/04/02; full list of members (8 pages) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | Secretary resigned (1 page) |
15 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
15 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
1 June 2001 | Amending res 21/11/00 inc cap (1 page) |
1 June 2001 | Amending res 21/11/00 inc cap (1 page) |
1 June 2001 | Amending 123 211100 inc by 50000 (2 pages) |
1 June 2001 | Amending 123 211100 inc by 50000 (2 pages) |
25 May 2001 | Return made up to 14/04/01; full list of members (8 pages) |
25 May 2001 | Return made up to 14/04/01; full list of members (8 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
8 January 2001 | Ad 21/11/00--------- £ si 30000@1=30000 £ ic 80000/110000 (2 pages) |
8 January 2001 | Ad 21/11/00--------- £ si 30000@1=30000 £ ic 80000/110000 (2 pages) |
8 January 2001 | Resolutions
|
8 January 2001 | Resolutions
|
8 January 2001 | £ nc 50000/120000 21/11/00 (1 page) |
8 January 2001 | £ nc 50000/120000 21/11/00 (1 page) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Return made up to 14/04/00; full list of members (7 pages) |
27 April 2000 | Return made up to 14/04/00; full list of members (7 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 May 1999 | Return made up to 14/04/99; no change of members (5 pages) |
26 May 1999 | Return made up to 14/04/99; no change of members (5 pages) |
9 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
9 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
11 May 1998 | Return made up to 14/04/98; full list of members (7 pages) |
11 May 1998 | Return made up to 14/04/98; full list of members (7 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
6 June 1997 | Return made up to 14/04/97; no change of members
|
6 June 1997 | Return made up to 14/04/97; no change of members
|
28 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
20 May 1996 | Return made up to 14/04/96; no change of members (6 pages) |
20 May 1996 | Return made up to 14/04/96; no change of members (6 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
27 April 1995 | Return made up to 14/04/95; full list of members (10 pages) |
27 April 1995 | Return made up to 14/04/95; full list of members (10 pages) |
6 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
6 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
31 May 1992 | Return made up to 24/04/92; full list of members
|
31 May 1992 | Return made up to 24/04/92; full list of members
|
11 June 1990 | Return made up to 24/04/90; full list of members (7 pages) |
11 June 1990 | Return made up to 24/04/90; full list of members (7 pages) |
23 October 1989 | Nc inc already adjusted 17/02/89 (1 page) |
23 October 1989 | Resolutions
|
23 October 1989 | Resolutions
|
23 October 1989 | Nc inc already adjusted 17/02/89 (1 page) |
10 May 1989 | Return made up to 17/02/89; full list of members (10 pages) |
10 May 1989 | Return made up to 17/02/89; full list of members (10 pages) |
20 May 1986 | Return made up to 31/12/85; full list of members (8 pages) |
20 May 1986 | Return made up to 31/12/85; full list of members (8 pages) |
12 February 1970 | Incorporation (15 pages) |
12 February 1970 | Incorporation (15 pages) |