140 Burnt Ash Hill Lee
London
SE12 0JG
Director Name | Mr Jimmy Enoch |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2007(36 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ashgrove 140 Burnt Ash Hill London SE12 0JG |
Director Name | Ms Kit Fong Chung |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(36 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Catering |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ashgrove 140 Burnt Ash Hill Lee London SE12 0JG |
Director Name | Ms Alice Hodgson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2008(36 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 59 Prestbury Road Cheltenham Gloucestershire GL52 2BY Wales |
Secretary Name | Mrs Susan Toms |
---|---|
Status | Current |
Appointed | 08 July 2019(48 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Susie Toms, Flat 3 Ashgrove, 140 Burnt Ash Hill London SE12 0JG |
Director Name | Mr Terence George Usher |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(49 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Sunnydale Road London SE12 8JN |
Director Name | Ms Lara Khalaf |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 11 January 2021(49 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Founder Of Women's Empowerment Firm |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Ashgrove 140 Burnt Ash Hill London SE12 0JG |
Director Name | Mr David John Smith |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(50 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Councillor And Psychotherapist |
Country of Residence | England |
Correspondence Address | 120 Woodyates Road London SE12 9JL |
Director Name | Mr Callum Damon Hart |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(50 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Flat 5 140 Burnt Ash Hill London SE12 0JG |
Director Name | Mr Aidan Carroll |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 November 2021(50 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 57 Horn Park Lane London SE12 8AP |
Director Name | Ms Patricia Mary Burnett |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(21 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 1997) |
Role | Practice Development Database Supervisor |
Correspondence Address | Flat 7 Ash Grove London SE12 0JG |
Secretary Name | Mr George James Barrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | Flat 1 Ashgrove 140 Burnt Ash Hill London Se12 |
Director Name | Rosemary Cox |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 February 2001) |
Role | Civil Servant |
Correspondence Address | Flat 14 Ash Grove 140 Burnt Ash Hill London SE12 0JG |
Director Name | Michael Anthony Player |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 February 2001) |
Role | Civil Servant |
Correspondence Address | Flat 14 Ash Grove 140 Burnt Ash Hill London SE12 0JG |
Director Name | Julia Ann Vouillemin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(26 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 August 1997) |
Role | Head Of Communications Local H |
Correspondence Address | Flat 2 Ash Grove 140 Burnt Ash Hill London SE12 0JG |
Secretary Name | June Carol Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 December 1999) |
Role | Accountant |
Correspondence Address | Flat 9 140 Burnt Ash Hill Lee London SE12 0JG |
Director Name | Penny Lawless |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 October 2002) |
Role | Administrator |
Correspondence Address | 105 Ronver Road Lee London SE12 0NL |
Secretary Name | John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 February 2001) |
Role | Civil Servant |
Correspondence Address | Flat 1 Ashgrove Burnt Ash Hill London SE12 0JG |
Secretary Name | Patrick Lawless |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 February 2001(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 October 2002) |
Role | Engineer |
Correspondence Address | 105 Ronver Road Lee London SE12 0NL |
Director Name | Mr Nik Morrell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 22 Kings Orchard Eltham London SE9 5TJ |
Secretary Name | Carol Roper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 May 2005) |
Role | Social Work Manager |
Correspondence Address | 8 Sunnydale Road London SE12 8JN |
Director Name | Sally-Ann Sherman |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 February 2007) |
Role | Physiotherapy Assistant |
Correspondence Address | 14 Ashgrove 140 Burnt Ash Hill Lee London SE12 0JG |
Secretary Name | Demelza Jane Penberth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 February 2007) |
Role | NHS Manager |
Correspondence Address | Flat 3 Ashgrove 140 Burnt Ash Hill Lee London SE12 0JG |
Director Name | Richard James Baggaley |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2007(35 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 October 2007) |
Role | Civil Servant |
Correspondence Address | 98 The Woodlands Hither Green London SE13 6TX |
Secretary Name | Richard James Baggaley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2007(35 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 October 2007) |
Role | Civil Servant |
Correspondence Address | 98 The Woodlands Hither Green London SE13 6TX |
Secretary Name | Penelope Joan Gifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2007(36 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 04 November 2010) |
Role | Local Govt Officer |
Correspondence Address | 64 Mottingham Lane Lee London SE12 9AW |
Director Name | Mrs Samantha Corin Mitchell |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(36 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 May 2015) |
Role | NHS Employee |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Ashgrove 140 Burnt Ash Hill Lee London SE12 0JG |
Director Name | Mr Ian Smith |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(36 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 August 2014) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashgrove 140 Burnt Ash Hill London SE12 0JG |
Director Name | Carol Roper |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 July 2010) |
Role | Manager |
Correspondence Address | 8 Sunnydale Road London SE12 8JN |
Secretary Name | Samantha Corin Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 August 2014) |
Role | Company Director |
Correspondence Address | 8 Ashgrove 140 Burntash Hill Lee Lewisham London SE12 0JG |
Secretary Name | Mr Paul Edward Nash |
---|---|
Status | Resigned |
Appointed | 12 August 2014(43 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 July 2019) |
Role | Company Director |
Correspondence Address | 14 Ashgrove 140 Burnt Ash Hill London SE12 0JG |
Registered Address | Susie Toms, Flat 3 Ashgrove 140 Burnt Ash Hill London SE12 0JG |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Grove Park |
Built Up Area | Greater London |
1 at £10 | Alice Hodegeson 6.25% Ordinary |
---|---|
1 at £10 | Bill Ford 6.25% Ordinary |
1 at £10 | Jeffrey Cox 6.25% Ordinary |
1 at £10 | Jessica Elliot 6.25% Ordinary |
1 at £10 | June Glover 6.25% Ordinary |
1 at £10 | Kit Fong Chung 6.25% Ordinary |
1 at £10 | L.a. Li-ha 6.25% Ordinary |
1 at £10 | Lara Khalaf Torrijos 6.25% Ordinary |
1 at £10 | Mr Daniel Malfredi & Elizabeth Christina Malfredi 6.25% Ordinary |
1 at £10 | Mr Jimmy Kagusa Enoch 6.25% Ordinary |
1 at £10 | Mrs Ethel Simons 6.25% Ordinary |
1 at £10 | Mrs Penny Gifford & Mr Langley Gifford 6.25% Ordinary |
1 at £10 | Naseem Suhail 6.25% Ordinary |
1 at £10 | Paul Nash & Moira Nash 6.25% Ordinary |
1 at £10 | S. Cooke 6.25% Ordinary |
1 at £10 | Terry Usher 6.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £27,720 |
Net Worth | £3,815 |
Cash | £40,216 |
Current Liabilities | £37,601 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (5 days from now) |
4 June 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
1 May 2023 | Confirmation statement made on 18 April 2023 with updates (5 pages) |
14 November 2022 | Termination of appointment of John Shiress as a director on 14 November 2022 (1 page) |
18 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
18 April 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
30 November 2021 | Appointment of Mr Callum Damon Hart as a director on 30 November 2021 (2 pages) |
30 November 2021 | Appointment of Mr David John Smith as a director on 30 November 2021 (2 pages) |
30 November 2021 | Appointment of Mr Aidan Carroll as a director on 30 November 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 31 May 2021 with updates (4 pages) |
29 April 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
20 January 2021 | Appointment of Ms Lara Khalaf as a director on 11 January 2021 (2 pages) |
19 January 2021 | Appointment of Mr Terence George Usher as a director on 11 January 2021 (2 pages) |
2 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
13 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
8 July 2019 | Appointment of Mrs Susan Toms as a secretary on 8 July 2019 (2 pages) |
8 July 2019 | Termination of appointment of Paul Edward Nash as a secretary on 8 July 2019 (1 page) |
12 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
7 May 2019 | Registered office address changed from C/O Paul Nash Flat 14 Ashgrove 140 Burnt Ash Hill Lee London SE12 0JG to Susie Toms, Flat 3 Ashgrove, 140 Burnt Ash Hill London SE12 0JG on 7 May 2019 (1 page) |
30 July 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
10 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Director's details changed for Ms Alice Hodgson on 9 August 2016 (2 pages) |
10 August 2016 | Director's details changed for Ms Alice Hodgson on 9 August 2016 (2 pages) |
10 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
17 December 2015 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
17 December 2015 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
4 September 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Termination of appointment of Samantha Corin Mitchell as a director on 18 May 2015 (1 page) |
4 September 2015 | Termination of appointment of Samantha Corin Mitchell as a director on 18 May 2015 (1 page) |
4 September 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
1 December 2014 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
1 December 2014 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
22 August 2014 | Registered office address changed from Flat 8 Ashgrove 140 Burntash Hill Lee London SE12 0JG to C/O Paul Nash Flat 14 Ashgrove 140 Burnt Ash Hill Lee London SE12 0JG on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from Flat 8 Ashgrove 140 Burntash Hill Lee London SE12 0JG to C/O Paul Nash Flat 14 Ashgrove 140 Burnt Ash Hill Lee London SE12 0JG on 22 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Ian Smith as a director on 21 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Ian Smith as a director on 21 August 2014 (1 page) |
14 August 2014 | Appointment of Mr Paul Edward Nash as a secretary on 12 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Samantha Corin Mitchell as a secretary on 13 August 2014 (1 page) |
14 August 2014 | Appointment of Mr Paul Edward Nash as a secretary on 12 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Samantha Corin Mitchell as a secretary on 13 August 2014 (1 page) |
21 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
5 November 2013 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
5 November 2013 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (10 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (10 pages) |
6 January 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
6 January 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (10 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (10 pages) |
14 November 2011 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
14 November 2011 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
30 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (10 pages) |
30 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (10 pages) |
18 June 2011 | Director's details changed for Samantha Corin Mitchell on 14 June 2011 (2 pages) |
18 June 2011 | Director's details changed for John Shiress on 14 June 2011 (2 pages) |
18 June 2011 | Director's details changed for Kit Fong Chung on 14 June 2011 (2 pages) |
18 June 2011 | Director's details changed for Samantha Corin Mitchell on 14 June 2011 (2 pages) |
18 June 2011 | Director's details changed for Kit Fong Chung on 14 June 2011 (2 pages) |
18 June 2011 | Director's details changed for Alice Hodgson on 14 June 2011 (2 pages) |
18 June 2011 | Director's details changed for Ian Smith on 14 June 2011 (2 pages) |
18 June 2011 | Director's details changed for John Shiress on 14 June 2011 (2 pages) |
18 June 2011 | Director's details changed for Alice Hodgson on 14 June 2011 (2 pages) |
18 June 2011 | Director's details changed for Ian Smith on 14 June 2011 (2 pages) |
15 December 2010 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
15 December 2010 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
17 November 2010 | Termination of appointment of Penelope Gifford as a secretary (2 pages) |
17 November 2010 | Registered office address changed from Flat 1, 140 Burnt Ash Hill Lee London SE12 0JG on 17 November 2010 (2 pages) |
17 November 2010 | Registered office address changed from Flat 1, 140 Burnt Ash Hill Lee London SE12 0JG on 17 November 2010 (2 pages) |
17 November 2010 | Appointment of Samantha Corin Mitchell as a secretary (3 pages) |
17 November 2010 | Appointment of Samantha Corin Mitchell as a secretary (3 pages) |
17 November 2010 | Termination of appointment of Penelope Gifford as a secretary (2 pages) |
27 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (18 pages) |
27 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (18 pages) |
6 August 2010 | Termination of appointment of Carol Roper as a director (2 pages) |
6 August 2010 | Termination of appointment of Carol Roper as a director (2 pages) |
9 December 2009 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
9 December 2009 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
17 June 2009 | Return made up to 31/05/09; full list of members (11 pages) |
17 June 2009 | Director's change of particulars / john shiress / 01/01/2009 (1 page) |
17 June 2009 | Director's change of particulars / john shiress / 01/01/2009 (1 page) |
17 June 2009 | Return made up to 31/05/09; full list of members (11 pages) |
22 January 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
22 January 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (13 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (13 pages) |
13 March 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
13 March 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Secretary resigned;director resigned (1 page) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Secretary resigned;director resigned (1 page) |
24 July 2007 | Return made up to 31/05/07; full list of members
|
24 July 2007 | Return made up to 31/05/07; full list of members
|
10 March 2007 | New secretary appointed;new director appointed (2 pages) |
10 March 2007 | New secretary appointed;new director appointed (2 pages) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
10 November 2006 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
10 November 2006 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Return made up to 31/05/06; full list of members (16 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members (16 pages) |
11 November 2005 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
11 November 2005 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
16 June 2005 | Return made up to 31/05/05; full list of members (15 pages) |
16 June 2005 | Return made up to 31/05/05; full list of members (15 pages) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | New secretary appointed (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
3 November 2004 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
3 November 2004 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
22 September 2004 | Return made up to 31/05/04; full list of members (7 pages) |
22 September 2004 | Return made up to 31/05/04; full list of members (7 pages) |
17 November 2003 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
17 November 2003 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
22 July 2003 | Return made up to 31/05/03; full list of members (11 pages) |
22 July 2003 | Return made up to 31/05/03; full list of members (11 pages) |
7 December 2002 | New director appointed (2 pages) |
7 December 2002 | New director appointed (2 pages) |
1 December 2002 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
1 December 2002 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | Director's particulars changed (1 page) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | Director's particulars changed (1 page) |
25 June 2002 | Return made up to 31/05/02; full list of members
|
25 June 2002 | Return made up to 31/05/02; full list of members
|
15 January 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
15 January 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
12 September 2001 | Return made up to 31/05/01; full list of members (12 pages) |
12 September 2001 | Return made up to 31/05/01; full list of members (12 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
12 March 2001 | Full accounts made up to 31 August 2000 (10 pages) |
12 March 2001 | Full accounts made up to 31 August 2000 (10 pages) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | New secretary appointed (2 pages) |
26 June 2000 | Return made up to 31/05/00; full list of members (9 pages) |
26 June 2000 | Return made up to 31/05/00; full list of members (9 pages) |
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | Secretary resigned (1 page) |
29 November 1999 | Full accounts made up to 31 August 1999 (13 pages) |
29 November 1999 | Full accounts made up to 31 August 1999 (13 pages) |
28 June 1999 | Return made up to 31/05/99; full list of members
|
28 June 1999 | Return made up to 31/05/99; full list of members
|
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
14 January 1999 | Full accounts made up to 31 August 1998 (9 pages) |
14 January 1999 | Full accounts made up to 31 August 1998 (9 pages) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | New secretary appointed (2 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
20 April 1998 | Full accounts made up to 31 August 1997 (8 pages) |
20 April 1998 | Full accounts made up to 31 August 1997 (8 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Full accounts made up to 31 August 1996 (9 pages) |
17 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Full accounts made up to 31 August 1996 (9 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
12 June 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
12 June 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
26 May 1996 | Return made up to 31/05/96; no change of members (4 pages) |
26 May 1996 | Return made up to 31/05/96; no change of members (4 pages) |
26 June 1995 | Full accounts made up to 31 August 1994 (8 pages) |
26 June 1995 | Full accounts made up to 31 August 1994 (8 pages) |
1 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
1 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
18 March 1971 | Incorporation (13 pages) |
18 March 1971 | Incorporation (13 pages) |