New Malden
KT3 4QS
Director Name | Mrs Amanda Elizabeth Lambden |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(43 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Mrs Primavera Maria Chiara Moretti |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(50 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Mr Trim Murati |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2023(51 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Ms Gina Simonavice |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 31 October 2023(52 years, 4 months after company formation) |
Appointment Duration | 6 months |
Role | Senior Urban Designer |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Secretary Name | Grace Miller Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2023(52 years after company formation) |
Appointment Duration | 10 months |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Alistair Blamire |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 November 1997) |
Role | Police Officer |
Correspondence Address | 22 Montague Road London SW19 1SY |
Director Name | Donald Cameron |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 1993) |
Role | Scientist |
Correspondence Address | 22 Montague Road London SW19 1SY |
Director Name | Joy Ann Sheerman-Chase |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 September 1993) |
Role | Medical Scientist |
Correspondence Address | Flat 10 22 Montague Road Wimbledon London SW19 1SY |
Secretary Name | Mr Patrick Terence Richard Obrien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 22 Montague Road London SW19 1SY |
Secretary Name | Donald Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(21 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 June 1993) |
Role | Scientist |
Correspondence Address | 22 Montague Road London SW19 1SY |
Secretary Name | Miss Vimla Sonagara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1993(21 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 April 1994) |
Role | Civil Servant |
Correspondence Address | Flat 3 22 Montague Road Wimbledon London SW19 1SY |
Director Name | Anthony Swarbrick |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 November 1997) |
Role | Civil Servant |
Correspondence Address | Flat 7 22 Montague Road Wimbledon London SW19 1SY |
Secretary Name | Mrs Helen Patricia Ann Blackmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 July 2001) |
Role | Managing Agent |
Country of Residence | England |
Correspondence Address | 5 Sussex Road Carshalton Beeches Carshalton Surrey SM5 3LT |
Director Name | Mr Philip Mark Sorrell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(24 years, 4 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 24 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Wilton Grove Wimbledon London SW19 3QU |
Director Name | Paul Stewart Philpott |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(26 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 22 December 2006) |
Role | Civil Servant |
Correspondence Address | 12 Cliveden Road Wimbledon London SW19 3RB |
Secretary Name | Mr Alvin Lennard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(30 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ludlow Way Hampstead Garden Suburb London N2 0JZ |
Director Name | Ms Heather Diane Kawan |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(36 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 46 Worple Road Epsom Surrey KT18 5EL |
Secretary Name | Caroline Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(42 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 August 2014) |
Role | Company Director |
Correspondence Address | 14 Braemar Avenue London SW19 8AZ |
Secretary Name | Braemar Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2014(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 October 2016) |
Correspondence Address | 14 Braemar Avenue London SW19 8AZ |
Secretary Name | MBL Estates Property Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2016(45 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 September 2023) |
Correspondence Address | 97 The Broadway Wimbledon London SW19 1QG |
Registered Address | 84 Coombe Road New Malden KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Dr Chandrayee Sengupta 8.33% Ordinary |
---|---|
1 at £1 | Lifes Too Short LTD 8.33% Ordinary |
1 at £1 | Miss Lisa Carins 8.33% Ordinary |
1 at £1 | Mr Andrew Redington 8.33% Ordinary |
1 at £1 | Mr Avanth Kassie 8.33% Ordinary |
1 at £1 | Mr David Paul Kawan & Mrs Heather Diane Kawan 8.33% Ordinary |
1 at £1 | Mr Geoffrey Nicholas Russell & Rhona Alison Edmond Russell 8.33% Ordinary |
1 at £1 | Mr Patrick J. Mccarthy 8.33% Ordinary |
1 at £1 | Mr Paul Philpott 8.33% Ordinary |
1 at £1 | Mr Paul William Lambden & Mrs Amanda Elizabeth Lambden 8.33% Ordinary |
1 at £1 | Ms Joy Ann Sheerman-chase 8.33% Ordinary |
1 at £1 | Sean Caroll 8.33% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
29 December 2023 | Confirmation statement made on 20 December 2023 with updates (6 pages) |
---|---|
29 December 2023 | Director's details changed for Andrew Redington on 1 December 2023 (2 pages) |
29 December 2023 | Director's details changed for Mrs Amanda Elizabeth Lambden on 1 December 2023 (2 pages) |
31 October 2023 | Appointment of Ms Gina Simonavice as a director on 31 October 2023 (2 pages) |
24 October 2023 | Registered office address changed from C/O Mbl Estates Property Ltd 97 the Broadway 97 the Broadway Wimbledon London SW19 1QG England to 84 Coombe Road New Malden KT3 4QS on 24 October 2023 (1 page) |
23 October 2023 | Appointment of Grace Miller Limited as a secretary on 30 June 2023 (2 pages) |
17 October 2023 | Termination of appointment of Mbl Estates Property Ltd as a secretary on 15 September 2023 (1 page) |
9 October 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
27 January 2023 | Appointment of Mr Trim Murati as a director on 27 January 2023 (2 pages) |
26 January 2023 | Confirmation statement made on 20 December 2022 with updates (4 pages) |
15 December 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
27 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
14 December 2021 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
9 November 2021 | Appointment of Mrs Primavera Maria Chiara Moretti as a director on 9 November 2021 (2 pages) |
30 September 2021 | Termination of appointment of Philip Mark Sorrell as a director on 24 September 2021 (1 page) |
11 March 2021 | Confirmation statement made on 20 December 2020 with updates (4 pages) |
8 February 2021 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
23 March 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
5 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
3 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
3 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
16 February 2017 | Appointment of Mbl Estates Property Ltd as a secretary on 7 October 2016 (2 pages) |
16 February 2017 | Appointment of Mbl Estates Property Ltd as a secretary on 7 October 2016 (2 pages) |
5 January 2017 | Confirmation statement made on 24 December 2016 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 24 December 2016 with updates (7 pages) |
14 October 2016 | Registered office address changed from C/O Braemar Property Management Ltd 14 Braemar Avenue Braemar Avenue London SW19 8AZ to C/O Mbl Estates Property Ltd 97 the Broadway 97 the Broadway Wimbledon London SW19 1QG on 14 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Braemar Property Management Ltd as a secretary on 6 October 2016 (1 page) |
14 October 2016 | Registered office address changed from C/O Braemar Property Management Ltd 14 Braemar Avenue Braemar Avenue London SW19 8AZ to C/O Mbl Estates Property Ltd 97 the Broadway 97 the Broadway Wimbledon London SW19 1QG on 14 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Braemar Property Management Ltd as a secretary on 6 October 2016 (1 page) |
11 January 2016 | Secretary's details changed for Braemar Property Management Ltd on 1 May 2015 (1 page) |
11 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Secretary's details changed for Braemar Property Management Ltd on 1 May 2015 (1 page) |
11 January 2016 | Secretary's details changed for Braemar Property Management Ltd on 1 May 2015 (1 page) |
7 January 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
7 January 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
24 April 2015 | Registered office address changed from C/O Braemar Property Management Ltd 177-187 Arthur Road London SW19 8AE to C/O Braemar Property Management Ltd 14 Braemar Avenue Braemar Avenue London SW19 8AZ on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from C/O Braemar Property Management Ltd 177-187 Arthur Road London SW19 8AE to C/O Braemar Property Management Ltd 14 Braemar Avenue Braemar Avenue London SW19 8AZ on 24 April 2015 (1 page) |
19 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Registered office address changed from 14 Braemar Avenue London SW19 8AZ to C/O Braemar Property Management Ltd 177-187 Arthur Road London SW19 8AE on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from 14 Braemar Avenue London SW19 8AZ to C/O Braemar Property Management Ltd 177-187 Arthur Road London SW19 8AE on 19 January 2015 (1 page) |
19 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
2 January 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
2 January 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
5 December 2014 | Termination of appointment of Caroline Smith as a secretary on 11 August 2014 (1 page) |
5 December 2014 | Appointment of Braemar Property Management Ltd as a secretary on 11 August 2014 (2 pages) |
5 December 2014 | Termination of appointment of Caroline Smith as a secretary on 11 August 2014 (1 page) |
5 December 2014 | Appointment of Braemar Property Management Ltd as a secretary on 11 August 2014 (2 pages) |
30 October 2014 | Appointment of Mrs Amanda Elizabeth Lambden as a director on 1 July 2014 (2 pages) |
30 October 2014 | Appointment of Mrs Amanda Elizabeth Lambden as a director on 1 July 2014 (2 pages) |
30 October 2014 | Appointment of Mrs Amanda Elizabeth Lambden as a director on 1 July 2014 (2 pages) |
28 October 2014 | Termination of appointment of Heather Diane Kawan as a director on 30 June 2014 (1 page) |
28 October 2014 | Termination of appointment of Heather Diane Kawan as a director on 30 June 2014 (1 page) |
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 January 2014 | Director's details changed for Andrew Redington on 1 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Andrew Redington on 1 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Andrew Redington on 1 January 2014 (2 pages) |
3 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
2 January 2014 | Director's details changed for Ms Heather Diane Kawan on 1 November 2013 (2 pages) |
2 January 2014 | Director's details changed for Ms Heather Diane Kawan on 1 November 2013 (2 pages) |
2 January 2014 | Director's details changed for Ms Heather Diane Kawan on 1 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Ms Heather Diane Kawan on 13 November 2013 (3 pages) |
19 November 2013 | Director's details changed for Ms Heather Diane Kawan on 13 November 2013 (3 pages) |
8 October 2013 | Termination of appointment of Alvin Lennard as a secretary (2 pages) |
8 October 2013 | Termination of appointment of Alvin Lennard as a secretary (2 pages) |
23 September 2013 | Registered office address changed from 7 Ludlow Way Hampstead Garden Suburb London N2 0JZ on 23 September 2013 (2 pages) |
23 September 2013 | Registered office address changed from 7 Ludlow Way Hampstead Garden Suburb London N2 0JZ on 23 September 2013 (2 pages) |
2 September 2013 | Appointment of Caroline Smith as a secretary (3 pages) |
2 September 2013 | Appointment of Caroline Smith as a secretary (3 pages) |
11 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
11 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
14 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (17 pages) |
14 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (17 pages) |
21 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
21 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
23 January 2012 | Annual return made up to 24 December 2011 (15 pages) |
23 January 2012 | Annual return made up to 24 December 2011 (15 pages) |
9 January 2012 | Director's details changed for Ms Heather Diane Garratt on 17 December 2011 (3 pages) |
9 January 2012 | Director's details changed for Ms Heather Diane Garratt on 17 December 2011 (3 pages) |
24 February 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
24 February 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
20 January 2011 | Annual return made up to 10 December 2010 (16 pages) |
20 January 2011 | Annual return made up to 10 December 2010 (16 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
22 February 2010 | Termination of appointment of Joy Sheerman-Chase as a director (2 pages) |
22 February 2010 | Termination of appointment of Joy Sheerman-Chase as a director (2 pages) |
27 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (20 pages) |
27 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (20 pages) |
3 January 2010 | Director's details changed for Mr Philip Mark Sorrell on 1 November 2009 (3 pages) |
3 January 2010 | Director's details changed for Mr Philip Mark Sorrell on 1 November 2009 (3 pages) |
3 January 2010 | Director's details changed for Mr Philip Mark Sorrell on 1 November 2009 (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
2 January 2009 | Return made up to 10/12/08; no change of members (6 pages) |
2 January 2009 | Return made up to 10/12/08; no change of members (6 pages) |
19 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
19 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
3 January 2008 | Return made up to 10/12/07; no change of members
|
3 January 2008 | Return made up to 10/12/07; no change of members
|
21 March 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
21 March 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
11 January 2007 | Return made up to 10/12/06; full list of members (12 pages) |
11 January 2007 | Return made up to 10/12/06; full list of members (12 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
9 March 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
9 March 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
5 January 2006 | Return made up to 10/12/05; full list of members (12 pages) |
5 January 2006 | Return made up to 10/12/05; full list of members (12 pages) |
22 February 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
22 February 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
11 January 2005 | Return made up to 10/12/04; full list of members (12 pages) |
11 January 2005 | Return made up to 10/12/04; full list of members (12 pages) |
28 February 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
28 February 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
19 December 2003 | Return made up to 10/12/03; full list of members (12 pages) |
19 December 2003 | Return made up to 10/12/03; full list of members (12 pages) |
25 January 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
25 January 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
16 December 2002 | Return made up to 10/12/02; full list of members
|
16 December 2002 | Return made up to 10/12/02; full list of members
|
10 January 2002 | Return made up to 10/12/01; full list of members (13 pages) |
10 January 2002 | Return made up to 10/12/01; full list of members (13 pages) |
19 October 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
19 October 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: c/o j j homes properties LTD 146 stanley park road carshalton SM5 3JG (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: c/o j j homes properties LTD 146 stanley park road carshalton SM5 3JG (1 page) |
22 January 2001 | Registered office changed on 22/01/01 from: 146 stanley park road carshaltonadway surrey SM5 3JG (1 page) |
22 January 2001 | Registered office changed on 22/01/01 from: 146 stanley park road carshaltonadway surrey SM5 3JG (1 page) |
10 January 2001 | Return made up to 10/12/00; full list of members
|
10 January 2001 | Return made up to 10/12/00; full list of members
|
16 November 2000 | Full accounts made up to 30 June 2000 (8 pages) |
16 November 2000 | Full accounts made up to 30 June 2000 (8 pages) |
20 December 1999 | Return made up to 10/12/99; full list of members (11 pages) |
20 December 1999 | Return made up to 10/12/99; full list of members (11 pages) |
16 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
16 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
5 February 1999 | Return made up to 10/12/98; full list of members (6 pages) |
5 February 1999 | Return made up to 10/12/98; full list of members (6 pages) |
23 December 1998 | Registered office changed on 23/12/98 from: c/o michael david & co 38 the broadway wimbledon SW19 1RQ (1 page) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | Registered office changed on 23/12/98 from: c/o michael david & co 38 the broadway wimbledon SW19 1RQ (1 page) |
23 December 1998 | New director appointed (2 pages) |
18 November 1998 | Full accounts made up to 30 June 1998 (8 pages) |
18 November 1998 | Full accounts made up to 30 June 1998 (8 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Return made up to 10/12/97; no change of members (5 pages) |
29 December 1997 | Return made up to 10/12/97; no change of members (5 pages) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
26 October 1997 | Full accounts made up to 30 June 1997 (7 pages) |
26 October 1997 | Full accounts made up to 30 June 1997 (7 pages) |
28 January 1997 | Full accounts made up to 30 June 1996 (7 pages) |
28 January 1997 | Full accounts made up to 30 June 1996 (7 pages) |
17 December 1996 | Return made up to 10/12/96; no change of members (5 pages) |
17 December 1996 | Return made up to 10/12/96; no change of members (5 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
5 March 1996 | Full accounts made up to 30 June 1995 (7 pages) |
5 March 1996 | Full accounts made up to 30 June 1995 (7 pages) |
29 December 1995 | Return made up to 10/12/95; full list of members (6 pages) |
29 December 1995 | Return made up to 10/12/95; full list of members (6 pages) |