London
SW7 1EZ
Director Name | Natalia Vassilieva |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2005(34 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Manager Bank |
Country of Residence | United Kingdom |
Correspondence Address | 6 - 8 Montpelier Street London SW7 1EZ |
Secretary Name | Ms Hannah Roberts |
---|---|
Status | Current |
Appointed | 15 April 2021(50 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 6 - 8 Montpelier Street London SW7 1EZ |
Director Name | Teodora Norrell |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 10 November 2023(52 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Credit Support |
Country of Residence | England |
Correspondence Address | 6 - 8 Montpelier Street London SW7 1EZ |
Director Name | Teodora Norell |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 10 November 2023(52 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Credit Support |
Country of Residence | England |
Correspondence Address | 6 - 8 Montpelier Street London SW7 1EZ |
Director Name | Mr Hilary Nott Bower |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 January 1996) |
Role | Retired |
Correspondence Address | Bourne End West Moncton Taunton Somerset Ta2 |
Director Name | John Penry |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(20 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 February 2000) |
Role | Retired Barrister |
Correspondence Address | Southview Doddington Sittingbourne Me9 Obn |
Director Name | Mr John David Southwell Fitzgerald |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(20 years, 10 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 14 January 2019) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Secretary Name | John Penry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(20 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | Southview Doddington Sittingbourne Me9 Obn |
Director Name | Emma Candlish |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(29 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 May 2002) |
Role | Full Time Mother |
Correspondence Address | 23 Cuxham Road Watlington Oxfordshire OX49 5JW |
Director Name | Peter Michael Gregory |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(31 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 25 February 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Nigel Hugh Olliff |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(31 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 18 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(29 years, 2 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 15 April 2021) |
Correspondence Address | 5 Compton Road London SW19 7QA |
Registered Address | 6 - 8 Montpelier Street London SW7 1EZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
4 at £1 | Ashoka & Co. Solicitors LTD 4.08% Ordinary |
---|---|
4 at £1 | Mountview Estates PLC 4.08% Ordinary |
4 at £1 | Mr A.j. Macintyre & Ms S. George 4.08% Ordinary |
4 at £1 | Mr Brian O'keefe 4.08% Ordinary |
4 at £1 | Mr Colin Haworth 4.08% Ordinary |
4 at £1 | Mr Janet Loengard 4.08% Ordinary |
4 at £1 | Mr Johann Dietrich Aufferman 4.08% Ordinary |
4 at £1 | Mr John D.s Fitz-gerald 4.08% Ordinary |
4 at £1 | Mr Lester 4.08% Ordinary |
4 at £1 | Mr M.k. Abou Seoud 4.08% Ordinary |
4 at £1 | Mr Mark Burdis 4.08% Ordinary |
4 at £1 | Mr Nigel Olliffe 4.08% Ordinary |
4 at £1 | Mr Nikolaos Karathanassis 4.08% Ordinary |
4 at £1 | Mr Peter Michael Gregory 4.08% Ordinary |
4 at £1 | Mr Ramzi Al-sewaidi 4.08% Ordinary |
4 at £1 | Mr Stephen Garbutt 4.08% Ordinary |
4 at £1 | Mrs A. Durie 4.08% Ordinary |
4 at £1 | Mrs A. Munro Ferguson 4.08% Ordinary |
4 at £1 | Mrs Laura Pope 4.08% Ordinary |
4 at £1 | Ms Eirini Perraki 4.08% Ordinary |
4 at £1 | Ms Eleftheria Portalaki 4.08% Ordinary |
4 at £1 | Ms M.f. Spyroplous 4.08% Ordinary |
4 at £1 | Ms Natalia Vassilieva 4.08% Ordinary |
4 at £1 | Ms Susan Morrison 4.08% Ordinary |
1 at £1 | Mr James Strickland 1.02% Ordinary |
1 at £1 | Mrs Norah Strickland 1.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £315,872 |
Cash | £21,574 |
Current Liabilities | £5,193 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
18 May 1984 | Delivered on: 24 May 1984 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: F/H approx 187.6 acres of land forming part of lindhurst farm, harlow wood, mansfield, notts. Outstanding |
---|---|
16 September 1983 | Delivered on: 29 September 1983 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: F/H land near coxmoor farm to theo north of kirkby rd & to the west & coxmoor rd. Sutton in coldfield notts. Outstanding |
16 September 1983 | Delivered on: 29 September 1983 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: F/H land on the w side of derby rd forming part of top coxmoor farm kirkby in ashfield notts t n nt 70426. Outstanding |
16 September 1983 | Delivered on: 29 September 1983 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: F/H land near little normanshill wood & between kirkby rd & coxmoor rd ravenshead & near normanshill wood & adjoining coxmoor rd. Ravenshead blidworth. Notts. Outstanding |
16 September 1983 | Delivered on: 29 September 1983 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: F/H approx 97.044 acres of land on w side of cockett lane farnsfield & 12.155 acres of land k/a cockett lane close. Outstanding |
16 September 1983 | Delivered on: 29 September 1983 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: F/H approx 11 acres of land being part of woodlands farm blidworth notts. Outstanding |
5 January 1977 | Delivered on: 18 January 1977 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: Land on the west side of derby rd, kirkby in fishfield, nottinghamshire. Outstanding |
18 April 1973 | Delivered on: 27 April 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: Land situate on the west side of cockett lane farnsfield known as cockett lane close conveyance dated 26.3.73. Outstanding |
18 February 1986 | Delivered on: 3 July 1986 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: Chase court, 28, beaufort gardens, london SW3. Outstanding |
14 November 2023 | Appointment of Teodora Norrell as a director on 10 November 2023 (2 pages) |
---|---|
14 November 2023 | Director's details changed for Teodora Norrell on 14 November 2023 (2 pages) |
7 November 2023 | Confirmation statement made on 31 October 2023 with updates (6 pages) |
25 September 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
7 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
5 January 2022 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
28 April 2021 | Termination of appointment of Kinleigh Limited as a secretary on 15 April 2021 (1 page) |
28 April 2021 | Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to 6 - 8 Montpelier Street London SW7 1EZ on 28 April 2021 (1 page) |
28 April 2021 | Appointment of Ms Hannah Roberts as a secretary on 15 April 2021 (2 pages) |
15 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
13 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
3 March 2020 | Termination of appointment of Nigel Hugh Olliff as a director on 18 February 2020 (1 page) |
3 March 2020 | Termination of appointment of Peter Michael Gregory as a director on 25 February 2020 (1 page) |
13 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
7 August 2019 | Termination of appointment of John David Southwell Fitzgerald as a director on 14 January 2019 (1 page) |
14 November 2018 | Confirmation statement made on 31 October 2018 with updates (5 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
15 December 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
15 December 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
30 September 2016 | Director's details changed for Nigel Hugh Olliff on 30 September 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Director's details changed for Nigel Hugh Olliff on 30 September 2016 (2 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
29 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 August 2013 | Director's details changed for Stephen William Garbutt on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Peter Michael Gregory on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Nigel Hugh Olliff on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Peter Michael Gregory on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Natalia Vassilieva on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Stephen William Garbutt on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Nigel Hugh Olliff on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Nigel Hugh Olliff on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr John David Southwell Fitzgerald on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr John David Southwell Fitzgerald on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Natalia Vassilieva on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Peter Michael Gregory on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Stephen William Garbutt on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Natalia Vassilieva on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr John David Southwell Fitzgerald on 8 August 2013 (2 pages) |
6 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (10 pages) |
6 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (10 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (10 pages) |
1 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (10 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (10 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (10 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
9 December 2009 | Director's details changed for Mr John David Southwell Fitzgerald on 30 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Stephen William Garbutt on 30 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Natalia Vassilieva on 30 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Natalia Vassilieva on 30 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Stephen William Garbutt on 30 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Nigel Hugh Olliff on 30 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (14 pages) |
9 December 2009 | Secretary's details changed for Kinleigh Limited on 30 October 2009 (1 page) |
9 December 2009 | Secretary's details changed for Kinleigh Limited on 30 October 2009 (1 page) |
9 December 2009 | Director's details changed for Peter Michael Gregory on 30 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr John David Southwell Fitzgerald on 30 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (14 pages) |
9 December 2009 | Director's details changed for Peter Michael Gregory on 30 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Nigel Hugh Olliff on 30 October 2009 (2 pages) |
14 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
14 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
9 January 2009 | Return made up to 30/10/08; full list of members (13 pages) |
9 January 2009 | Secretary's change of particulars / kinleigh LIMITED / 01/10/2007 (1 page) |
9 January 2009 | Secretary's change of particulars / kinleigh LIMITED / 01/10/2007 (1 page) |
9 January 2009 | Location of register of members (1 page) |
9 January 2009 | Location of debenture register (1 page) |
9 January 2009 | Location of register of members (1 page) |
9 January 2009 | Location of debenture register (1 page) |
9 January 2009 | Return made up to 30/10/08; full list of members (13 pages) |
4 December 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
4 December 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page) |
28 January 2008 | Return made up to 30/10/07; full list of members (12 pages) |
28 January 2008 | Return made up to 30/10/07; full list of members (12 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
5 January 2007 | Return made up to 30/10/06; full list of members
|
5 January 2007 | Return made up to 30/10/06; full list of members
|
29 November 2006 | Registered office changed on 29/11/06 from: kfh house norstead place london SW15 3SA (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: kfh house norstead place london SW15 3SA (1 page) |
12 June 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
12 June 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
24 November 2005 | Return made up to 30/10/05; full list of members (9 pages) |
24 November 2005 | Return made up to 30/10/05; full list of members (9 pages) |
4 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
4 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
4 January 2005 | Return made up to 30/10/04; change of members (9 pages) |
4 January 2005 | Return made up to 30/10/04; change of members (9 pages) |
22 April 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
22 April 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
1 December 2003 | Return made up to 30/10/03; full list of members (11 pages) |
1 December 2003 | Return made up to 30/10/03; full list of members (11 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: kinleigh folkard & hayward 111 upper richmond road putney london SW15 2TJ (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: kinleigh folkard & hayward 111 upper richmond road putney london SW15 2TJ (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: kfh house norstead place london SW15 3SA (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: kfh house norstead place london SW15 3SA (1 page) |
3 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
3 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
3 December 2002 | Return made up to 30/10/02; change of members (8 pages) |
3 December 2002 | Return made up to 30/10/02; change of members (8 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
30 May 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
30 May 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
9 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
9 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
10 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
10 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
28 November 2000 | Return made up to 30/10/00; no change of members
|
28 November 2000 | Return made up to 30/10/00; no change of members
|
23 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Secretary resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 28, beaufort gardens, london SW3 1QQ (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 28, beaufort gardens, london SW3 1QQ (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
7 December 1999 | Return made up to 30/10/99; full list of members (9 pages) |
7 December 1999 | Return made up to 30/10/99; full list of members (9 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
25 November 1998 | Return made up to 30/10/98; full list of members
|
25 November 1998 | Return made up to 30/10/98; full list of members
|
25 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
25 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
10 November 1997 | Return made up to 30/10/97; change of members (6 pages) |
10 November 1997 | Return made up to 30/10/97; change of members (6 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
8 January 1997 | Return made up to 30/10/96; full list of members
|
8 January 1997 | Return made up to 30/10/96; full list of members
|
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Director resigned (1 page) |
8 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
27 December 1995 | Return made up to 30/10/95; change of members (6 pages) |
27 December 1995 | Return made up to 30/10/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
13 November 1993 | Return made up to 30/10/93; full list of members
|
13 November 1993 | Return made up to 30/10/93; full list of members
|