London
NW6 3BT
Director Name | Mr David Aubrey Sanford |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(22 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 10 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Engel Park London NW7 2HD |
Director Name | Jeffrey Hartley Bannister |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(22 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 29 December 2015) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Owl Cottage Eashing Lane Godalming Surrey GU7 2QA |
Director Name | Harry Disley |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(22 years, 11 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 22 July 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Park Corner Church Street Petworth West Sussex GU28 0AD |
Secretary Name | Jeffrey Hartley Bannister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(22 years, 11 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 22 July 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Owl Cottage Eashing Lane Godalming Surrey GU7 2QA |
Director Name | Mrs Gay Elizabeth Sanford |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2011(41 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 2013) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Global House 303 Ballards Lane London N12 8NP |
Director Name | Mr Neil Sanford |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 July 2016) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ashley Walk London NW7 1DU |
Director Name | Mrs Louise Wheeler |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Spencers Road Maidenhead Berks SL6 6LN |
Director Name | Margaret Mary Bannister |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(46 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Corner Church Street Petworth West Sussex GU28 0AD |
Secretary Name | Harry Disley |
---|---|
Status | Resigned |
Appointed | 30 May 2016(46 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | Park Corner Church Street Petworth West Sussex GU28 0AD |
Telephone | 020 84466620 |
---|---|
Telephone region | London |
Registered Address | Suite E, 1-3 Canfield Place London NW6 3BT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
33 at £1 | Harry Disley 33.33% Ordinary |
---|---|
22 at £1 | Margaret Mary Bannister 22.22% Ordinary |
16 at £1 | Louise Wheeler 16.16% Ordinary |
16 at £1 | Neil Sandford 16.16% Ordinary |
11 at £1 | Jeffrey Hartley Bannister 11.11% Ordinary |
1 at £1 | Neil Sanford & Louise Wheeler 1.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,482,629 |
Cash | £78,422 |
Current Liabilities | £33,016 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 April 1972 | Delivered on: 19 April 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66, dennington park road, london N.W.6. Outstanding |
---|---|
20 January 1972 | Delivered on: 26 January 1972 Persons entitled: Gwendoline D. Eastace. Classification: Charge Secured details: £5,000. Particulars: 19 holmdale road hampstead, london. Outstanding |
17 August 1971 | Delivered on: 17 November 1971 Persons entitled: Temperance Permanent Building Society Classification: Mortge. Registered pursuant to an order of court of 5-11-71. Secured details: £11,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Not being monies secured by a mortgage, of other property. Particulars: 10 inglewood road, london, N.W.6. Outstanding |
13 September 1971 | Delivered on: 27 September 1971 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 dennington park road, harpstead, london N.W.6 title no:- ln 155143. Outstanding |
29 March 1971 | Delivered on: 14 April 1971 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 ingelwood rd, hampstead, london N.W.6. Outstanding |
2 March 1971 | Delivered on: 11 March 1971 Persons entitled: South of England Building Society Classification: Legal charge Secured details: £10,000 and further advances. Particulars: 19, holmdale road, hempstead, N.W.6. Outstanding |
19 February 1971 | Delivered on: 23 February 1971 Persons entitled: Goulston Finance Corporation LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8, inglewood road, london. N.W.6. title no: ngl 123597. Outstanding |
8 July 1986 | Delivered on: 17 July 1986 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43, chertsey road woking, surrey. Outstanding |
8 February 1982 | Delivered on: 8 February 1982 Persons entitled: St. Pancras Building Society Classification: Legal charge Secured details: £61,950. Particulars: F/H premises known as 77 victoria street windsor, royal borough of windsor title no. Bk 177004. Outstanding |
28 July 1970 | Delivered on: 18 August 1970 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8, inglewood road, london N.W.6 title no. Ngl 123597. Outstanding |
8 December 1981 | Delivered on: 14 December 1981 Persons entitled: Lloyds 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: F/H 6 inglewood rd hampstead title no. Ln 180891. Outstanding |
28 February 1978 | Delivered on: 3 March 1978 Persons entitled: Lloyds 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: F/H house 6 inglewood road, london N.W.6. Outstanding |
28 February 1978 | Delivered on: 3 March 1978 Persons entitled: Lloyds 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: F/H house 75 philbeach gardens, london SW5. Outstanding |
29 April 1974 | Delivered on: 8 May 1974 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: 1,2,3,4,7,8,9 & 10 andersons place, hounslow.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 April 1974 | Delivered on: 8 May 1974 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: 5,6,11 & 12 andersons place, hounslow. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 April 1974 | Delivered on: 8 May 1974 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: 13, 14 & 15 andersons place hounslow heston & isleworth. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 March 1973 | Delivered on: 19 March 1973 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25, dennington park road, hampstead, london N.W.6. Outstanding |
12 September 1972 | Delivered on: 14 September 1972 Persons entitled: South of England Building Society Classification: Legal charge Secured details: £16,000. Particulars: 25 dennington pk rd, hampstead NW6. Outstanding |
7 September 1972 | Delivered on: 13 September 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 inglewood rd, hampstead london. Outstanding |
5 September 1972 | Delivered on: 12 September 1972 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19, holmdale road, london. N.W.6. Outstanding |
31 March 1970 | Delivered on: 20 April 1970 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 holmdale road, london N.W.6. Outstanding |
8 July 1986 | Delivered on: 17 July 1986 Satisfied on: 3 June 2010 Persons entitled: The Governor and Company of the Bank of Ireland. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6, inglewood road, hampstead, london NW6. Fully Satisfied |
22 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2018 | Application to strike the company off the register (1 page) |
22 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 February 2017 | Termination of appointment of Jeffrey Hartley Bannister as a secretary on 22 July 2016 (1 page) |
2 February 2017 | Termination of appointment of Neil Sanford as a director on 22 July 2016 (1 page) |
2 February 2017 | Termination of appointment of Harry Disley as a director on 22 July 2016 (1 page) |
2 February 2017 | Termination of appointment of Harry Disley as a secretary on 22 July 2016 (1 page) |
2 February 2017 | Termination of appointment of Neil Sanford as a director on 22 July 2016 (1 page) |
2 February 2017 | Termination of appointment of Margaret Mary Bannister as a director on 22 July 2016 (1 page) |
2 February 2017 | Appointment of Ms Dianne Levinson as a director on 22 July 2016 (2 pages) |
2 February 2017 | Termination of appointment of Harry Disley as a secretary on 22 July 2016 (1 page) |
2 February 2017 | Termination of appointment of Louise Wheeler as a director on 22 July 2016 (1 page) |
2 February 2017 | Termination of appointment of Jeffrey Hartley Bannister as a secretary on 22 July 2016 (1 page) |
2 February 2017 | Termination of appointment of Neil Sanford as a director on 22 July 2016 (1 page) |
2 February 2017 | Registered office address changed from Global House 303 Ballards Lane London N12 8NP to Suite E, 1-3 Canfield Place London NW6 3BT on 2 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Neil Sanford as a director on 22 July 2016 (1 page) |
2 February 2017 | Termination of appointment of Margaret Mary Bannister as a director on 22 July 2016 (1 page) |
2 February 2017 | Appointment of Ms Dianne Levinson as a director on 22 July 2016 (2 pages) |
2 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
2 February 2017 | Registered office address changed from Global House 303 Ballards Lane London N12 8NP to Suite E, 1-3 Canfield Place London NW6 3BT on 2 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Louise Wheeler as a director on 22 July 2016 (1 page) |
2 February 2017 | Termination of appointment of Harry Disley as a director on 22 July 2016 (1 page) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
14 September 2016 | Satisfaction of charge 11 in full (1 page) |
14 September 2016 | Satisfaction of charge 4 in full (1 page) |
14 September 2016 | Satisfaction of charge 4 in full (1 page) |
14 September 2016 | Satisfaction of charge 11 in full (1 page) |
23 July 2016 | Satisfaction of charge 10 in full (4 pages) |
23 July 2016 | Satisfaction of charge 7 in full (4 pages) |
23 July 2016 | Satisfaction of charge 19 in full (4 pages) |
23 July 2016 | Satisfaction of charge 21 in full (4 pages) |
23 July 2016 | Satisfaction of charge 15 in full (4 pages) |
23 July 2016 | Satisfaction of charge 9 in full (4 pages) |
23 July 2016 | Satisfaction of charge 14 in full (4 pages) |
23 July 2016 | Satisfaction of charge 7 in full (4 pages) |
23 July 2016 | Satisfaction of charge 1 in full (4 pages) |
23 July 2016 | Satisfaction of charge 15 in full (4 pages) |
23 July 2016 | Satisfaction of charge 10 in full (4 pages) |
23 July 2016 | Satisfaction of charge 5 in full (4 pages) |
23 July 2016 | Satisfaction of charge 16 in full (4 pages) |
23 July 2016 | Satisfaction of charge 20 in full (4 pages) |
23 July 2016 | Satisfaction of charge 12 in full (4 pages) |
23 July 2016 | Satisfaction of charge 2 in full (4 pages) |
23 July 2016 | Satisfaction of charge 9 in full (4 pages) |
23 July 2016 | Satisfaction of charge 21 in full (4 pages) |
23 July 2016 | Satisfaction of charge 2 in full (4 pages) |
23 July 2016 | Satisfaction of charge 17 in full (4 pages) |
23 July 2016 | Satisfaction of charge 13 in full (4 pages) |
23 July 2016 | Satisfaction of charge 19 in full (4 pages) |
23 July 2016 | Satisfaction of charge 6 in full (4 pages) |
23 July 2016 | Satisfaction of charge 8 in full (4 pages) |
23 July 2016 | Satisfaction of charge 18 in full (4 pages) |
23 July 2016 | Satisfaction of charge 1 in full (4 pages) |
23 July 2016 | Satisfaction of charge 6 in full (4 pages) |
23 July 2016 | Satisfaction of charge 8 in full (4 pages) |
23 July 2016 | Satisfaction of charge 17 in full (4 pages) |
23 July 2016 | Satisfaction of charge 12 in full (4 pages) |
23 July 2016 | Satisfaction of charge 14 in full (4 pages) |
23 July 2016 | Satisfaction of charge 20 in full (4 pages) |
23 July 2016 | Satisfaction of charge 3 in full (4 pages) |
23 July 2016 | Satisfaction of charge 13 in full (4 pages) |
23 July 2016 | Satisfaction of charge 18 in full (4 pages) |
23 July 2016 | Satisfaction of charge 3 in full (4 pages) |
23 July 2016 | Satisfaction of charge 16 in full (4 pages) |
23 July 2016 | Satisfaction of charge 5 in full (4 pages) |
22 June 2016 | Termination of appointment of Jeffrey Hartley Bannister as a director on 29 December 2015 (2 pages) |
22 June 2016 | Termination of appointment of Jeffrey Hartley Bannister as a director on 29 December 2015 (2 pages) |
22 June 2016 | Appointment of Harry Disley as a secretary on 30 May 2016 (3 pages) |
22 June 2016 | Appointment of Harry Disley as a secretary on 30 May 2016 (3 pages) |
9 May 2016 | Appointment of Margaret Mary Bannister as a director on 11 April 2016 (3 pages) |
9 May 2016 | Appointment of Margaret Mary Bannister as a director on 11 April 2016 (3 pages) |
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 September 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
3 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 July 2013 | Appointment of Mr Neil Sanford as a director (3 pages) |
31 July 2013 | Appointment of Mr Neil Sanford as a director (3 pages) |
31 July 2013 | Termination of appointment of Gay Sanford as a director (1 page) |
31 July 2013 | Termination of appointment of Gay Sanford as a director (1 page) |
30 July 2013 | Appointment of Mrs Louise Wheeler as a director (3 pages) |
30 July 2013 | Appointment of Mrs Louise Wheeler as a director (3 pages) |
24 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
6 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Termination of appointment of David Sanford as a director (1 page) |
7 February 2012 | Termination of appointment of David Sanford as a director (1 page) |
7 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
8 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
22 June 2011 | Appointment of Mrs Gay Elizabeth Sanford as a director (3 pages) |
22 June 2011 | Appointment of Mrs Gay Elizabeth Sanford as a director (3 pages) |
4 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
21 January 2010 | Director's details changed for Jeffrey Hartley Bannister on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr David Aubrey Sanford on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Harry Disley on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Jeffrey Hartley Bannister on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr David Aubrey Sanford on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Harry Disley on 20 January 2010 (2 pages) |
8 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
8 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
24 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
24 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
11 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
11 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
17 September 2008 | Location of debenture register (1 page) |
17 September 2008 | Location of register of members (1 page) |
17 September 2008 | Location of debenture register (1 page) |
17 September 2008 | Return made up to 20/01/08; full list of members (4 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from global house 303 ballards lane london N12 8NP (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from global house 303 ballards lane london N12 8NP (1 page) |
17 September 2008 | Location of register of members (1 page) |
17 September 2008 | Return made up to 20/01/08; full list of members (4 pages) |
2 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
3 May 2007 | Return made up to 20/01/07; full list of members (8 pages) |
3 May 2007 | Return made up to 20/01/07; full list of members (8 pages) |
13 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
13 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
23 January 2006 | Return made up to 20/01/06; full list of members (8 pages) |
23 January 2006 | Return made up to 20/01/06; full list of members (8 pages) |
29 December 2005 | Accounts made up to 31 March 2005 (16 pages) |
29 December 2005 | Accounts made up to 31 March 2005 (16 pages) |
26 January 2005 | Return made up to 20/01/05; full list of members (8 pages) |
26 January 2005 | Return made up to 20/01/05; full list of members (8 pages) |
6 December 2004 | Accounts made up to 31 March 2004 (17 pages) |
6 December 2004 | Accounts made up to 31 March 2004 (17 pages) |
26 January 2004 | Return made up to 20/01/04; full list of members (8 pages) |
26 January 2004 | Return made up to 20/01/04; full list of members (8 pages) |
20 January 2004 | Accounts made up to 31 March 2003 (17 pages) |
20 January 2004 | Accounts made up to 31 March 2003 (17 pages) |
17 January 2004 | Auditor's resignation (1 page) |
17 January 2004 | Auditor's resignation (1 page) |
6 February 2003 | Accounts made up to 31 March 2002 (18 pages) |
6 February 2003 | Accounts made up to 31 March 2002 (18 pages) |
26 January 2003 | Return made up to 20/01/03; full list of members (8 pages) |
26 January 2003 | Return made up to 20/01/03; full list of members (8 pages) |
14 February 2002 | Return made up to 20/01/02; full list of members
|
14 February 2002 | Return made up to 20/01/02; full list of members
|
4 February 2002 | Accounts made up to 31 March 2001 (16 pages) |
4 February 2002 | Accounts made up to 31 March 2001 (16 pages) |
2 February 2001 | Accounts made up to 31 March 2000 (13 pages) |
2 February 2001 | Accounts made up to 31 March 2000 (13 pages) |
25 January 2001 | Return made up to 20/01/01; full list of members (8 pages) |
25 January 2001 | Return made up to 20/01/01; full list of members (8 pages) |
26 January 2000 | Return made up to 20/01/00; full list of members (8 pages) |
26 January 2000 | Return made up to 20/01/00; full list of members (8 pages) |
24 January 2000 | Accounts made up to 31 March 1999 (13 pages) |
24 January 2000 | Accounts made up to 31 March 1999 (13 pages) |
12 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: 22 epsom road, guildford, surrey GU1 3JN (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: 22 epsom road, guildford, surrey GU1 3JN (1 page) |
1 February 1999 | Accounts made up to 31 March 1998 (13 pages) |
1 February 1999 | Accounts made up to 31 March 1998 (13 pages) |
13 January 1999 | Return made up to 20/01/99; full list of members
|
13 January 1999 | Return made up to 20/01/99; full list of members
|
29 January 1998 | Accounts made up to 31 March 1997 (12 pages) |
29 January 1998 | Accounts made up to 31 March 1997 (12 pages) |
21 January 1998 | Return made up to 20/01/98; full list of members
|
21 January 1998 | Return made up to 20/01/98; full list of members
|
27 January 1997 | Return made up to 20/01/97; full list of members (6 pages) |
27 January 1997 | Return made up to 20/01/97; full list of members (6 pages) |
18 December 1996 | Accounts made up to 31 March 1996 (12 pages) |
18 December 1996 | Accounts made up to 31 March 1996 (12 pages) |
5 February 1996 | Accounts made up to 31 March 1995 (13 pages) |
5 February 1996 | Accounts made up to 31 March 1995 (13 pages) |
19 January 1996 | Return made up to 31/01/96; no change of members
|
19 January 1996 | Return made up to 31/01/96; no change of members
|
2 March 1970 | Incorporation (13 pages) |
2 March 1970 | Incorporation (13 pages) |