The Sands
Farnham
Surrey
GU10 1NQ
Secretary Name | Mr Peter Thomas Dobie |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2008(38 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tamarin Long Hill The Sands Farnham Surrey GU10 1NQ |
Director Name | Mr Timothy William May |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(21 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Murray Mews Camden London NW1 9RJ |
Director Name | Mr Christopher John Lower |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 October 1991(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 November 1994) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 18 Bridgefield Road Cheam Surrey SM1 2DG |
Director Name | Mr John Larkin |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(21 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 52 Abbey Road London NW8 0QD |
Director Name | Mrs Diana Ewart |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 September 1996) |
Role | Secretary |
Correspondence Address | 25 Elm Park Road London SW3 6DH |
Secretary Name | Mrs Diana Ewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | 25 Elm Park Road London SW3 6DH |
Director Name | Gretchen Fisher |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1993(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 February 1997) |
Role | Accountant |
Correspondence Address | 18 Devonshire Road Harrow Middlesex HA1 4LR |
Director Name | Louise Gay Burrows |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 December 1996) |
Role | Company Director |
Correspondence Address | 18a Lawn Road London Nw3 |
Secretary Name | Gretchen Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(26 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | 51 Longley Road Harrow Middlesex HA1 4TG |
Secretary Name | Mr Timothy William May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Murray Mews Camden London NW1 9RJ |
Director Name | Michael George Thomas Booth |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2007) |
Role | Designer |
Correspondence Address | 53 Saint Margarets Road Twickenham Middlesex TW1 2LL |
Director Name | Mr Marcus David Haslam |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 2001) |
Role | Designer |
Correspondence Address | 10 Belmont Court 93-107 Highbury New Park London N5 2HA |
Secretary Name | David John Farrer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 2001) |
Role | Company Director |
Correspondence Address | Flat 3 29 Mount Park Crescent Ealing London W5 2RN |
Director Name | Mr Ian Andrew Cochrane |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 November 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Woolton House Oval Way Gerrards Cross Buckinghamshire SL9 8QD |
Director Name | Sally Revell |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2004) |
Role | Finance Director |
Correspondence Address | Flat 4 55 Sinclair Road London W14 0NR |
Director Name | Tim Webb Jenkins |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 September 2003) |
Role | Creative Director |
Correspondence Address | 40 Chestnut Avenue Crouch End London N8 8NY |
Secretary Name | Sally Revell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2004) |
Role | Finance Director |
Correspondence Address | Flat 4 55 Sinclair Road London W14 0NR |
Director Name | Tom Christie Miller |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 January 2005) |
Role | Brand Strategy |
Correspondence Address | 49 Cumberland Road London W3 6EZ |
Secretary Name | Martina Fallon Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(34 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 2004) |
Role | Accountant |
Correspondence Address | 6a Old Park Avenue London SW12 8RH |
Secretary Name | Ms Lavinia Jane Culverhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Palmerston Road East Sheen London SW14 7QA |
Director Name | Paul Joseph Porral |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 July 2008) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 7 Plympton Street London NW8 8AB |
Website | designhouse.co.uk |
---|---|
Telephone | 020 72022610 |
Telephone region | London |
Registered Address | 71-91 Aldwych Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
9k at £1 | Lavinia Culverhouse 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£54,164 |
Cash | £3,992 |
Current Liabilities | £252,605 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
16 November 2012 | Delivered on: 20 November 2012 Persons entitled: Rosemount Investments Limited Classification: Rent deposit Secured details: £18,000.00 due or to become due from the company to the chargee. Particulars: £18,000.00. Outstanding |
---|---|
12 January 2012 | Delivered on: 14 January 2012 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 January 1977 | Delivered on: 14 February 1977 Satisfied on: 22 August 2013 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill bookdebts and uncalled capital. With all buildings fixtures fixed plant and machinery (see doc M25). Fully Satisfied |
2 February 2024 | Notification of Peter Thomas Dobie as a person with significant control on 17 January 2024 (2 pages) |
---|---|
2 February 2024 | Change of details for Ms Lavinia Jane Culverhouse as a person with significant control on 17 January 2024 (2 pages) |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (13 pages) |
10 May 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
25 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
6 May 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
2 July 2020 | Confirmation statement made on 8 April 2020 with updates (4 pages) |
5 May 2020 | Statement of capital following an allotment of shares on 2 September 2019
|
24 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
22 May 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
8 May 2019 | Registered office address changed from 7-15 Rosebery Avenue Rosebery Avenue London EC1R 4SP England to 71-91 Aldwych Aldwych London WC2B 4HN on 8 May 2019 (1 page) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
20 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
25 January 2018 | Registered office address changed from 7-11 Herbrand Street London WC1N 1EX England to 7-15 Rosebery Avenue Rosebery Avenue London EC1R 4SP on 25 January 2018 (1 page) |
31 July 2017 | Micro company accounts made up to 30 September 2016 (7 pages) |
31 July 2017 | Micro company accounts made up to 30 September 2016 (7 pages) |
26 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
17 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
16 October 2015 | Registered office address changed from 88 Blackfriars Road London SE1 8HA to 7-11 Herbrand Street London WC1N 1EX on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from 88 Blackfriars Road London SE1 8HA to 7-11 Herbrand Street London WC1N 1EX on 16 October 2015 (1 page) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
7 May 2015 | Director's details changed for Ms Lavinia Jane Culverhouse on 30 April 2015 (2 pages) |
7 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Director's details changed for Ms Lavinia Jane Culverhouse on 30 April 2015 (2 pages) |
7 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Secretary's details changed for Mr Peter Thomas Dobie on 30 April 2015 (1 page) |
7 May 2015 | Secretary's details changed for Mr Peter Thomas Dobie on 30 April 2015 (1 page) |
7 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
23 September 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (4 pages) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (4 pages) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (4 pages) |
22 August 2013 | Satisfaction of charge 1 in full (4 pages) |
22 August 2013 | Satisfaction of charge 1 in full (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
29 May 2013 | Registered office address changed from 2 Salamanca Place London SE1 7HB United Kingdom on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from 2 Salamanca Place London SE1 7HB United Kingdom on 29 May 2013 (1 page) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
30 March 2012 | Registered office address changed from 74 Great Suffolk Street London SE1 0BL United Kingdom on 30 March 2012 (1 page) |
30 March 2012 | Registered office address changed from 74 Great Suffolk Street London SE1 0BL United Kingdom on 30 March 2012 (1 page) |
14 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Director's details changed for Ms Lavinia Jane Culverhouse on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ms Lavinia Jane Culverhouse on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ms Lavinia Jane Culverhouse on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from 4 duke street richmond surrey TW1 1HP (1 page) |
25 September 2009 | Secretary's change of particulars / peter dobie / 01/09/2009 (1 page) |
25 September 2009 | Secretary's change of particulars / peter dobie / 01/09/2009 (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from 4 duke street richmond surrey TW1 1HP (1 page) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 July 2009 | Secretary's change of particulars / paul dobie / 07/07/2009 (1 page) |
7 July 2009 | Secretary's change of particulars / paul dobie / 07/07/2009 (1 page) |
18 December 2008 | Appointment terminated director paul porral (1 page) |
18 December 2008 | Secretary appointed mr paul dobie (1 page) |
18 December 2008 | Appointment terminated secretary lavinia culverhouse (1 page) |
18 December 2008 | Return made up to 08/10/08; full list of members (3 pages) |
18 December 2008 | Return made up to 08/10/08; full list of members (3 pages) |
18 December 2008 | Appointment terminated secretary lavinia culverhouse (1 page) |
18 December 2008 | Appointment terminated director paul porral (1 page) |
18 December 2008 | Secretary appointed mr paul dobie (1 page) |
1 August 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
1 August 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
27 November 2007 | Director resigned (1 page) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 February 2007 | Return made up to 08/10/06; full list of members (2 pages) |
9 February 2007 | Return made up to 08/10/06; full list of members (2 pages) |
20 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
20 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
15 November 2005 | Return made up to 08/10/05; full list of members
|
15 November 2005 | Return made up to 08/10/05; full list of members
|
12 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
12 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | New secretary appointed (2 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
26 October 2004 | Return made up to 08/10/04; full list of members
|
26 October 2004 | Return made up to 08/10/04; full list of members
|
19 August 2004 | Amended accounts made up to 30 September 2003 (7 pages) |
19 August 2004 | Amended accounts made up to 30 September 2003 (7 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: 120 parkway london NW1 7AN (2 pages) |
6 July 2004 | Secretary resigned;director resigned (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 120 parkway london NW1 7AN (2 pages) |
6 July 2004 | Secretary resigned;director resigned (1 page) |
6 July 2004 | New secretary appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | Return made up to 26/09/03; full list of members
|
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | Return made up to 26/09/03; full list of members
|
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
8 November 2002 | Return made up to 08/10/02; full list of members
|
8 November 2002 | Return made up to 08/10/02; full list of members
|
1 August 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
1 August 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
4 October 2001 | Return made up to 08/10/01; full list of members (8 pages) |
4 October 2001 | Return made up to 08/10/01; full list of members (8 pages) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
24 October 2000 | Return made up to 08/10/00; full list of members (7 pages) |
24 October 2000 | Return made up to 08/10/00; full list of members (7 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | New secretary appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
1 December 1999 | Return made up to 08/10/99; full list of members
|
1 December 1999 | Return made up to 08/10/99; full list of members
|
25 June 1999 | Full accounts made up to 30 September 1998 (11 pages) |
25 June 1999 | Full accounts made up to 30 September 1998 (11 pages) |
7 January 1999 | Return made up to 08/10/98; full list of members (6 pages) |
7 January 1999 | Return made up to 08/10/98; full list of members (6 pages) |
27 October 1998 | Return made up to 08/10/97; full list of members
|
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Return made up to 08/10/97; full list of members
|
29 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
11 March 1997 | Secretary resigned;director resigned (1 page) |
11 March 1997 | Secretary resigned;director resigned (1 page) |
13 February 1997 | Resolutions
|
13 February 1997 | Resolutions
|
23 January 1997 | Secretary resigned;director resigned (1 page) |
23 January 1997 | Secretary resigned;director resigned (1 page) |
5 November 1996 | Secretary resigned;director resigned (1 page) |
5 November 1996 | New secretary appointed (2 pages) |
5 November 1996 | New secretary appointed (2 pages) |
5 November 1996 | Secretary resigned;director resigned (1 page) |
5 November 1996 | Return made up to 08/10/96; no change of members (6 pages) |
5 November 1996 | Return made up to 08/10/96; no change of members (6 pages) |
15 May 1996 | Full accounts made up to 30 September 1995 (17 pages) |
15 May 1996 | Full accounts made up to 30 September 1995 (17 pages) |
28 September 1995 | Return made up to 08/10/95; full list of members
|
28 September 1995 | Return made up to 08/10/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
7 August 1992 | Memorandum and Articles of Association (6 pages) |
7 August 1992 | Memorandum and Articles of Association (6 pages) |
24 April 1970 | Incorporation (13 pages) |
24 April 1970 | Incorporation (13 pages) |