Chessington
KT9 1NU
Secretary Name | Mr Peter Alan Kempster |
---|---|
Status | Current |
Appointed | 30 August 2019(49 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 338 Hook Road Chessington KT9 1NU |
Director Name | Mr Martin David Burns |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2019(49 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 338 Hook Road Hook Road Chessington KT9 1NU |
Director Name | Mr Michael Volikas |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(21 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 December 1992) |
Role | Articled Clerk |
Correspondence Address | 6 Terrapins Surbiton Surrey KT6 6NB |
Director Name | David Pears |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 August 1993) |
Role | Consultant |
Correspondence Address | 25 Terrapins Surbiton Surrey KT6 6NB |
Director Name | Miss Evelyn Elizabeth Baxter |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(21 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 18 June 1992) |
Role | Retired |
Correspondence Address | 4 Terrapins Surbiton Surrey KT6 6NB |
Director Name | Justin Coyne |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 1997) |
Role | Banker |
Correspondence Address | 27 Terrapins Lovelace Road Surbiton Surrey KT6 6NB |
Secretary Name | Miss Evelyn Elizabeth Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(21 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 18 June 1992) |
Role | Company Director |
Correspondence Address | 4 Terrapins Surbiton Surrey KT6 6NB |
Secretary Name | Nicholas Patrick Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 80 Sangley Road Catford London SE6 2JP |
Director Name | Miss Anomika Bedi |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(21 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 1994) |
Role | Solicitor |
Correspondence Address | 21 Terrapins Surbiton Surrey KT6 6NB |
Secretary Name | Thomas Frederick John Hurley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(23 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 June 1996) |
Role | Company Director |
Correspondence Address | 19 Cavendish Crescent Hornchurch Essex RM12 5NT |
Director Name | Howard Christopher Bunkham |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 August 1995) |
Role | Technical Illustrator |
Correspondence Address | 24 Terrapins Lovelace Road Surbiton Surrey KT6 6NB |
Director Name | John Sutherland Peare |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 August 2000) |
Role | Local Government Officer |
Correspondence Address | 2 Terrapins Lovelace Road Surbiton Surrey KT6 6NB |
Director Name | Neil Jonathan Bunkham |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(25 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 21 May 2007) |
Role | Engineer |
Correspondence Address | 24 Terrapins Lovelace Road Surbiton Surrey KT6 6NB |
Secretary Name | Paul Jonathan William Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2000) |
Role | Secretary |
Correspondence Address | 18 Garlichill Road Epsom Downs Surrey KT18 5UA |
Director Name | Mr Peter Geoffrey Hartnell |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(27 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 27 April 2012) |
Role | Food-Beverages Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Paul Barry Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(30 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 May 2009) |
Role | Accounts Management |
Correspondence Address | 41 Fullers Avenue Surbiton Surrey KT6 7TD |
Director Name | Michael Moore |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(30 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 November 2001) |
Role | Broadcast Engineer |
Correspondence Address | 21 Terrapins 33 Lovelace Road Surbiton Surrey KT6 6NB |
Director Name | Mr Martin David Burns |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 August 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Westlands Mountview Road Claygate Esher Surrey KT10 0UB |
Director Name | Andrew Maher |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 2009) |
Role | IT Sales |
Correspondence Address | 15 Terrapins Court Lovelace Road Surbiton Surrey KT6 6NB |
Director Name | Mr Clive Holt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(38 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 338 Hook Road Hook Road Chessington KT9 1NU |
Director Name | Miss Anne White |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 July 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Angela Lynne Allen |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British & Australian |
Status | Resigned |
Appointed | 23 September 2012(42 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Terrapins 33 Lovelace Road Surbiton Surrey KT6 6NB |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2009(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 December 2012) |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Registered Address | 338 Hook Road Hook Road Chessington KT9 1NU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £10 | Hardil LTD 3.70% Ordinary |
---|---|
1 at £10 | Lovelace LTD 3.70% Ordinary |
1 at £10 | Miss Anne Mary White 3.70% Ordinary |
1 at £10 | Miss Diana Katie Jacobs 3.70% Ordinary |
1 at £10 | Mr M. Sivakumaran 3.70% Ordinary |
1 at £10 | Mr M. Williamson 3.70% Ordinary |
1 at £10 | Mr M.s. Moore 3.70% Ordinary |
1 at £10 | Mr N. Bunkham 3.70% Ordinary |
1 at £10 | Mr P.g. Hartnell 3.70% Ordinary |
1 at £10 | Mr W.i.d. Jordan 3.70% Ordinary |
1 at £10 | Mrs A. Isaia Allen 3.70% Ordinary |
1 at £10 | Mrs D.e. Holt & Mr C.l. Holt 3.70% Ordinary |
1 at £10 | Mrs G. Wenlock & Mr D. Wenlock 3.70% Ordinary |
1 at £10 | Mrs J. Watkin 3.70% Ordinary |
1 at £10 | Mrs K. Dubey 3.70% Ordinary |
1 at £10 | Mrs L. Harrison 3.70% Ordinary |
1 at £10 | Mrs Lida Moghaddam & Mr Nader Moghaddam 3.70% Ordinary |
1 at £10 | Ms A.v. Middleton 3.70% Ordinary |
1 at £10 | Ms C.a. Histed 3.70% Ordinary |
1 at £10 | Ms S. Hofmeyr 3.70% Ordinary |
- | OTHER 25.93% - |
Year | 2014 |
---|---|
Net Worth | £270 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
30 November 2020 | Notification of a person with significant control statement (2 pages) |
---|---|
3 September 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
14 May 2020 | Micro company accounts made up to 25 March 2020 (2 pages) |
7 January 2020 | Micro company accounts made up to 25 March 2019 (2 pages) |
3 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2019 | Appointment of Mr Peter Alan Kempster as a secretary on 30 August 2019 (2 pages) |
2 September 2019 | Registered office address changed from C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to 338 Hook Road Hook Road Chessington KT9 1NU on 2 September 2019 (1 page) |
2 September 2019 | Appointment of Mr Martin David Burns as a director on 31 August 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
2 September 2019 | Termination of appointment of Clive Holt as a director on 30 August 2019 (1 page) |
2 September 2019 | Appointment of Ms Jennifer Watkin as a director on 30 August 2019 (2 pages) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2018 | Accounts for a dormant company made up to 25 March 2018 (2 pages) |
29 August 2018 | Termination of appointment of Angela Lynne Allen as a director on 24 March 2018 (1 page) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 25 March 2017 (2 pages) |
21 December 2017 | Accounts for a dormant company made up to 25 March 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
21 December 2016 | Accounts for a dormant company made up to 25 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 25 March 2016 (2 pages) |
11 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
25 September 2015 | Total exemption full accounts made up to 25 March 2015 (8 pages) |
25 September 2015 | Total exemption full accounts made up to 25 March 2015 (8 pages) |
15 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Registered office address changed from C/O Sumtotal Accountancy Chessington Business Centre Suite 7 Cox Lane Chessington Surrey KT9 1SD to C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 15 July 2015 (1 page) |
15 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Registered office address changed from C/O Sumtotal Accountancy Chessington Business Centre Suite 7 Cox Lane Chessington Surrey KT9 1SD to C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 15 July 2015 (1 page) |
2 December 2014 | Total exemption full accounts made up to 25 March 2014 (8 pages) |
2 December 2014 | Total exemption full accounts made up to 25 March 2014 (8 pages) |
21 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
19 December 2013 | Total exemption full accounts made up to 25 March 2013 (8 pages) |
19 December 2013 | Total exemption full accounts made up to 25 March 2013 (8 pages) |
18 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
18 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 11 July 2013 (1 page) |
27 December 2012 | Termination of appointment of Graham Bartholomew Limited as a secretary on 27 December 2012 (1 page) |
27 December 2012 | Termination of appointment of Graham Bartholomew Limited as a secretary on 27 December 2012 (1 page) |
12 December 2012 | Total exemption full accounts made up to 25 March 2012 (10 pages) |
12 December 2012 | Total exemption full accounts made up to 25 March 2012 (10 pages) |
10 October 2012 | Appointment of Angela Lynne Allen as a director on 23 September 2012 (3 pages) |
10 October 2012 | Appointment of Angela Lynne Allen as a director on 23 September 2012 (3 pages) |
26 July 2012 | Termination of appointment of Anne White as a director on 24 July 2012 (1 page) |
26 July 2012 | Termination of appointment of Anne White as a director on 24 July 2012 (1 page) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Termination of appointment of Peter Geoffrey Hartnell as a director on 27 April 2012 (1 page) |
17 May 2012 | Termination of appointment of Peter Geoffrey Hartnell as a director on 27 April 2012 (1 page) |
19 March 2012 | Director's details changed for Mr Clive Holt on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Miss Anne White on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Peter Geoffrey Hartnell on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Clive Holt on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Miss Anne White on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Peter Geoffrey Hartnell on 19 March 2012 (2 pages) |
15 September 2011 | Termination of appointment of Martin David Burns as a director on 23 August 2011 (1 page) |
15 September 2011 | Termination of appointment of Martin David Burns as a director on 23 August 2011 (1 page) |
8 August 2011 | Total exemption full accounts made up to 25 March 2011 (10 pages) |
8 August 2011 | Total exemption full accounts made up to 25 March 2011 (10 pages) |
9 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (10 pages) |
9 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (10 pages) |
28 July 2010 | Total exemption full accounts made up to 25 March 2010 (10 pages) |
28 July 2010 | Total exemption full accounts made up to 25 March 2010 (10 pages) |
5 July 2010 | Director's details changed for Peter Geoffrey Hartnell on 30 May 2010 (2 pages) |
5 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (16 pages) |
5 July 2010 | Director's details changed for Peter Geoffrey Hartnell on 30 May 2010 (2 pages) |
5 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (16 pages) |
5 July 2010 | Director's details changed for Anne White on 30 May 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Graham Bartholomew Limited on 30 May 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Graham Bartholomew Limited on 30 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Anne White on 30 May 2010 (2 pages) |
28 July 2009 | Secretary appointed graham bartholomew LIMITED (1 page) |
28 July 2009 | Secretary appointed graham bartholomew LIMITED (1 page) |
28 July 2009 | Location of register of members (1 page) |
28 July 2009 | Return made up to 30/05/09; full list of members (18 pages) |
28 July 2009 | Appointment terminated secretary paul wells (1 page) |
28 July 2009 | Return made up to 30/05/09; full list of members (18 pages) |
28 July 2009 | Appointment terminated secretary paul wells (1 page) |
28 July 2009 | Location of register of members (1 page) |
15 July 2009 | Total exemption full accounts made up to 25 March 2009 (11 pages) |
15 July 2009 | Total exemption full accounts made up to 25 March 2009 (11 pages) |
2 February 2009 | Director appointed anne white (2 pages) |
2 February 2009 | Director appointed anne white (2 pages) |
2 February 2009 | Director appointed clive holt (2 pages) |
2 February 2009 | Director appointed clive holt (2 pages) |
2 February 2009 | Appointment terminated director andrew maher (1 page) |
2 February 2009 | Appointment terminated director andrew maher (1 page) |
11 July 2008 | Total exemption full accounts made up to 25 March 2008 (11 pages) |
11 July 2008 | Total exemption full accounts made up to 25 March 2008 (11 pages) |
11 June 2008 | Return made up to 30/05/08; full list of members (8 pages) |
11 June 2008 | Return made up to 30/05/08; full list of members (8 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
18 August 2007 | Total exemption full accounts made up to 25 March 2007 (11 pages) |
18 August 2007 | Total exemption full accounts made up to 25 March 2007 (11 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
15 June 2007 | Return made up to 30/05/07; no change of members (7 pages) |
15 June 2007 | Return made up to 30/05/07; no change of members (7 pages) |
1 June 2007 | Director resigned (2 pages) |
1 June 2007 | Director resigned (2 pages) |
23 June 2006 | Total exemption full accounts made up to 25 March 2006 (11 pages) |
23 June 2006 | Total exemption full accounts made up to 25 March 2006 (11 pages) |
9 June 2006 | Return made up to 30/05/06; full list of members (8 pages) |
9 June 2006 | Return made up to 30/05/06; full list of members (8 pages) |
1 September 2005 | Total exemption full accounts made up to 25 March 2005 (11 pages) |
1 September 2005 | Total exemption full accounts made up to 25 March 2005 (11 pages) |
14 July 2005 | Return made up to 30/05/05; no change of members (7 pages) |
14 July 2005 | Return made up to 30/05/05; no change of members (7 pages) |
11 October 2004 | Total exemption full accounts made up to 25 March 2004 (11 pages) |
11 October 2004 | Total exemption full accounts made up to 25 March 2004 (11 pages) |
25 June 2004 | Return made up to 30/05/04; no change of members (7 pages) |
25 June 2004 | Return made up to 30/05/04; no change of members (7 pages) |
7 September 2003 | Total exemption full accounts made up to 25 March 2003 (11 pages) |
7 September 2003 | Total exemption full accounts made up to 25 March 2003 (11 pages) |
12 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
12 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
25 July 2002 | Total exemption full accounts made up to 25 March 2002 (11 pages) |
25 July 2002 | Total exemption full accounts made up to 25 March 2002 (11 pages) |
26 June 2002 | Return made up to 30/05/02; change of members (7 pages) |
26 June 2002 | Return made up to 30/05/02; change of members (7 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
15 August 2001 | Total exemption full accounts made up to 25 March 2001 (8 pages) |
15 August 2001 | Total exemption full accounts made up to 25 March 2001 (8 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: glen view epsom rd west horsley surrey KT24 6AL (1 page) |
19 June 2001 | Return made up to 30/05/01; full list of members (8 pages) |
19 June 2001 | Return made up to 30/05/01; full list of members (8 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: glen view epsom rd west horsley surrey KT24 6AL (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
14 September 2000 | Full accounts made up to 25 March 2000 (7 pages) |
14 September 2000 | Full accounts made up to 25 March 2000 (7 pages) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Secretary resigned (1 page) |
20 June 2000 | Return made up to 30/05/00; change of members (7 pages) |
20 June 2000 | Return made up to 30/05/00; change of members (7 pages) |
6 October 1999 | Full accounts made up to 25 March 1999 (7 pages) |
6 October 1999 | Full accounts made up to 25 March 1999 (7 pages) |
17 June 1999 | Return made up to 30/05/99; change of members (6 pages) |
17 June 1999 | Return made up to 30/05/99; change of members (6 pages) |
19 January 1999 | Full accounts made up to 25 March 1998 (6 pages) |
19 January 1999 | Full accounts made up to 25 March 1998 (6 pages) |
3 July 1998 | Return made up to 30/05/98; full list of members (6 pages) |
3 July 1998 | Return made up to 30/05/98; full list of members (6 pages) |
2 November 1997 | Full accounts made up to 25 March 1997 (6 pages) |
2 November 1997 | Full accounts made up to 25 March 1997 (6 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
30 July 1997 | Return made up to 30/05/97; change of members
|
30 July 1997 | Return made up to 30/05/96; change of members (6 pages) |
30 July 1997 | Return made up to 30/05/96; change of members (6 pages) |
30 July 1997 | Return made up to 30/05/97; change of members
|
28 November 1996 | Full accounts made up to 27 March 1996 (6 pages) |
28 November 1996 | Full accounts made up to 27 March 1996 (6 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New secretary appointed (2 pages) |
1 November 1995 | Full accounts made up to 25 March 1995 (6 pages) |
1 November 1995 | Full accounts made up to 25 March 1995 (6 pages) |
29 June 1995 | Return made up to 30/05/95; full list of members (6 pages) |
29 June 1995 | Return made up to 30/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
30 July 1970 | Incorporation (12 pages) |
30 July 1970 | Incorporation (12 pages) |