Ealing
London
W5 5HT
Director Name | Ms Stephanie Anne Tipper |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2015(44 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | High Intensity Therapist |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road Ealing London W5 5HT |
Director Name | Ms Teresa Broome |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2019(47 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road Ealing London W5 5HT |
Secretary Name | Yellowstone Properties Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 August 2012(40 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months |
Correspondence Address | 19 Sunnyside Road Ealing London W5 5HT |
Director Name | Miss Helen Mary Sparling |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(19 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 1993) |
Role | Computer Professional |
Correspondence Address | 22 Stanley Court London W5 1SL |
Director Name | Mrs Elizabeth Ennis |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 1993) |
Role | Housewife |
Correspondence Address | 31 Stanley Court London W5 1SL |
Secretary Name | Mrs Catherine Hebble Thwhite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(19 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 1993) |
Role | Company Director |
Correspondence Address | 20 Stanley Court London W5 1SL |
Director Name | Theresa Mary Patsalides |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 1993(22 years after company formation) |
Appointment Duration | 1 year (resigned 30 September 1994) |
Role | Housewife |
Correspondence Address | Flat 1 Stanley Court Woodfield Road Ealing London W5 1SL |
Secretary Name | Angela Flora Hitchenes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(22 years after company formation) |
Appointment Duration | 1 year (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 12 Stanley Court Woodfield Road London W5 1SL |
Director Name | Sonia Carol Polan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(23 years after company formation) |
Appointment Duration | 12 months (resigned 27 September 1995) |
Role | Marketing Management |
Correspondence Address | 25 Stanley Court Woodfield Road Ealing London W5 1SL |
Director Name | Ivor Ferry Bush |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(23 years after company formation) |
Appointment Duration | 19 years, 2 months (resigned 20 December 2013) |
Role | Chairman/Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Stanley Court Woodfield Road Ealing London W5 1SL |
Director Name | Madeline Colman Brunton |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(23 years after company formation) |
Appointment Duration | 12 months (resigned 27 September 1995) |
Role | Housewife |
Correspondence Address | 32 Stanley Court Woodfield Road Ealing London W5 1SL |
Secretary Name | Madeline Colman Brunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(23 years after company formation) |
Appointment Duration | 12 months (resigned 27 September 1995) |
Role | Housewife |
Correspondence Address | 32 Stanley Court Woodfield Road Ealing London W5 1SL |
Director Name | Salvador De Leon |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 1995(24 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 1997) |
Role | Facilities Manager |
Correspondence Address | 1 Stanley Court Woodfield Road Ealing London W5 1SL |
Director Name | Gerard McDermott |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 1995(24 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 1997) |
Role | Registere Nurse |
Correspondence Address | 1 Stanley Court Woodfield Road Ealing London W5 1SL |
Secretary Name | Gerard McDermott |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 1995(24 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 1997) |
Role | Registere Nurse |
Correspondence Address | 1 Stanley Court Woodfield Road Ealing London W5 1SL |
Director Name | Thomas William Gilmore |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(25 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 September 1997) |
Role | Recording Engineer |
Correspondence Address | 15 Stanley Court Woodfield Road Ealing London W5 1SL |
Director Name | Thomas William Gilmore |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(25 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 September 1997) |
Role | Recording Engineer |
Correspondence Address | 15 Stanley Court Woodfield Road Ealing London W5 1SL |
Secretary Name | Thomas William Gilmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(25 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 September 1997) |
Role | Recording Engineer |
Correspondence Address | 15 Stanley Court Woodfield Road Ealing London W5 1SL |
Director Name | Sylvia Doreen Bourgoin |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(25 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 September 1997) |
Role | Company Director |
Correspondence Address | 31 Stanley Court Woodfield Road Ealing London W5 1SL |
Secretary Name | Sylvia Doreen Bourgoin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 February 2004) |
Role | Company Director |
Correspondence Address | 31 Stanley Court Woodfield Road Ealing London W5 1SL |
Director Name | Adele Marie Parravicini |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 May 2001) |
Role | Counsellor/Teacher |
Correspondence Address | 26 Stanley Court Woodfield Road London W5 1SL |
Secretary Name | Ivor Ferry Bush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2004(32 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 May 2004) |
Role | Retired Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Stanley Court Woodfield Road Ealing London W5 1SL |
Director Name | Stephanie Anne Tipper |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(32 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 06 October 2004) |
Role | Teacher |
Correspondence Address | 3 Stanley Court Woodfield Road Ealing London W5 1SL |
Secretary Name | Stephanie Anne Tipper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(32 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 06 October 2004) |
Role | Teacher |
Correspondence Address | 3 Stanley Court Woodfield Road Ealing London W5 1SL |
Director Name | Nick Dukic |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(33 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 July 2010) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stanley Court Woodfield Road Ealing London W5 1SL |
Director Name | Jubilee Surdhar |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(33 years after company formation) |
Appointment Duration | 12 months (resigned 05 October 2005) |
Role | Chartered Accountant |
Correspondence Address | 21 Stanley Court Woodfield Road Ealing London W5 1SL |
Secretary Name | Nick Dukic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(33 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 July 2010) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stanley Court Woodfield Road Ealing London W5 1SL |
Director Name | Stephen Paul Blow |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(34 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 August 2006) |
Role | Accountant Finance Mgr Power |
Correspondence Address | 17 Stanley Court 1 Woodfield Road London W5 1SL |
Director Name | Ms Stephanie Anne Tipper |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(35 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 July 2014) |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | 21 St Mary's Square Aylesbury Buckinghamshire HP20 2JJ |
Director Name | John Anthony Liston |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(38 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Stanley Court Woodfield Road London W5 1SL |
Secretary Name | John Anthony Liston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 August 2012) |
Role | Company Director |
Correspondence Address | Flat 2 Stanley Court Woodfield Road Ealing London W5 1SL |
Director Name | Mr Charles Richard Carr |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(42 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 December 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road Ealing London W5 5HT |
Registered Address | 19 Sunnyside Road Ealing London W5 5HT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Michael O'shea 4.26% Ordinary |
---|---|
2 at £1 | Miss Katherine Ann Dutton 4.26% Ordinary |
2 at £1 | Mr Ivor Ferry Bush 4.26% Ordinary |
2 at £1 | Mr John William Harrigan & Mrs Denys Harrigan 4.26% Ordinary |
2 at £1 | Mr Joseph Chambers 4.26% Ordinary |
2 at £1 | Mr Nicholas S. Dukig 4.26% Ordinary |
2 at £1 | Mr Simon Martin 4.26% Ordinary |
2 at £1 | Mrs Jubilee Surdhar & Mr Jazjit Singh Surdhar 4.26% Ordinary |
2 at £1 | Mrs Madeline Coleman Brunton 4.26% Ordinary |
2 at £1 | Mrs Margaret Walter 4.26% Ordinary |
2 at £1 | Stephen Blow 4.26% Ordinary |
2 at £1 | Thomas Gilmore 4.26% Ordinary |
1 at £1 | Belinda Tewson & James Tewson 2.13% Ordinary |
1 at £1 | Executors Of Evelyn Huber 2.13% Ordinary |
1 at £1 | Executors Of Helen Christodoulo 2.13% Ordinary |
1 at £1 | Keji Tsuchiya & Yoko Tsuchiya 2.13% Ordinary |
1 at £1 | Miss Anne Budd 2.13% Ordinary |
1 at £1 | Miss Chia Mei Tan 2.13% Ordinary |
1 at £1 | Miss Jackie Ramsamy 2.13% Ordinary |
1 at £1 | Miss Stephanie Anne Tipper 2.13% Ordinary |
1 at £1 | Mr Alan David Holland 2.13% Ordinary |
1 at £1 | Mr Anthony Hicks 2.13% Ordinary |
1 at £1 | Mr Hizmy H. Hassen & Miss Anusha Dilkesh Gunawardena 2.13% Ordinary |
1 at £1 | Mr Salah Sami & Mrs Sharon Sami 2.13% Ordinary |
1 at £1 | Mrs Anna Maria Murphy & Mr George A. Murphy 2.13% Ordinary |
1 at £1 | Mrs Gaynor Asseling & Mr Leonard E. Asseling 2.13% Ordinary |
1 at £1 | Mrs Jolanta Catherine Melka & Mr Tadeus Andrze Melka 2.13% Ordinary |
1 at £1 | Mrs Marjorie Bedrossian 2.13% Ordinary |
1 at £1 | Mrs Ursula Jarzykowska 2.13% Ordinary |
1 at £1 | Nahid Hajian 2.13% Ordinary |
1 at £1 | Nigel Day 2.13% Ordinary |
1 at £1 | Nina Mccarthy 2.13% Ordinary |
1 at £1 | O'malley 2.13% Ordinary |
1 at £1 | Palma Perrone & Corrado Masciorli 2.13% Ordinary |
1 at £1 | Sharereh Mostafavian 2.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
10 February 2021 | Confirmation statement made on 3 December 2020 with updates (8 pages) |
---|---|
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
19 November 2019 | Termination of appointment of John Anthony Liston as a director on 30 March 2019 (1 page) |
19 November 2019 | Appointment of Ms Teresa Broome as a director on 1 April 2019 (2 pages) |
22 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
2 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 December 2017 | Director's details changed for Anthony John Liston on 14 December 2017 (2 pages) |
16 December 2017 | Director's details changed for Anthony John Liston on 14 December 2017 (2 pages) |
16 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
16 December 2017 | Termination of appointment of Charles Richard Carr as a director on 14 December 2017 (1 page) |
16 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
16 December 2017 | Termination of appointment of Charles Richard Carr as a director on 14 December 2017 (1 page) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Appointment of Ms Stephanie Anne Tipper as a director on 12 November 2015 (2 pages) |
10 December 2015 | Appointment of Ms Stephanie Anne Tipper as a director on 12 November 2015 (2 pages) |
9 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
20 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 July 2014 | Termination of appointment of Stephanie Anne Tipper as a director on 15 July 2014 (1 page) |
17 July 2014 | Appointment of Mr Charles Richard Carr as a director on 15 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Stephen Francis Mitchell as a director on 15 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Stephanie Anne Tipper as a director on 15 July 2014 (1 page) |
17 July 2014 | Appointment of Mr Charles Richard Carr as a director on 15 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Stephen Francis Mitchell as a director on 15 July 2014 (2 pages) |
31 December 2013 | Termination of appointment of Ivor Ferry Bush as a director on 20 December 2013 (1 page) |
31 December 2013 | Termination of appointment of Ivor Ferry Bush as a director on 20 December 2013 (1 page) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
22 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
22 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
22 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
9 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (9 pages) |
9 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (9 pages) |
9 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (9 pages) |
8 December 2012 | Termination of appointment of John Anthony Liston as a secretary on 15 August 2012 (1 page) |
8 December 2012 | Termination of appointment of John Anthony Liston as a secretary on 15 August 2012 (1 page) |
10 October 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
10 October 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
21 August 2012 | Registered office address changed from Flat 20 Stanley Court Woodfield Road Ealing London W5 1SL on 21 August 2012 (2 pages) |
21 August 2012 | Registered office address changed from Flat 20 Stanley Court Woodfield Road Ealing London W5 1SL on 21 August 2012 (2 pages) |
21 August 2012 | Appointment of Yellowstone Properties Ltd as a secretary on 15 August 2012 (3 pages) |
21 August 2012 | Appointment of Yellowstone Properties Ltd as a secretary on 15 August 2012 (3 pages) |
31 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (16 pages) |
31 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (16 pages) |
31 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (16 pages) |
6 October 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
6 October 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
4 March 2011 | Appointment of John Anthony Liston as a secretary (4 pages) |
4 March 2011 | Appointment of John Anthony Liston as a secretary (4 pages) |
22 December 2010 | Annual return made up to 3 December 2010. List of shareholders has changed (15 pages) |
22 December 2010 | Annual return made up to 3 December 2010. List of shareholders has changed (15 pages) |
22 December 2010 | Annual return made up to 3 December 2010. List of shareholders has changed (15 pages) |
23 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
23 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
9 August 2010 | Appointment of Anthony John Liston as a director (3 pages) |
9 August 2010 | Appointment of Anthony John Liston as a director (3 pages) |
29 July 2010 | Termination of appointment of Nick Dukic as a director (2 pages) |
29 July 2010 | Termination of appointment of Nick Dukic as a secretary (2 pages) |
29 July 2010 | Termination of appointment of Nick Dukic as a director (2 pages) |
29 July 2010 | Termination of appointment of Nick Dukic as a secretary (2 pages) |
4 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (17 pages) |
4 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (17 pages) |
4 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (17 pages) |
7 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
7 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
8 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
8 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
19 November 2008 | Director's change of particulars / stephanie tipper / 14/09/2008 (1 page) |
19 November 2008 | Return made up to 03/12/08; no change of members (5 pages) |
19 November 2008 | Director's change of particulars / stephanie tipper / 14/09/2008 (1 page) |
19 November 2008 | Return made up to 03/12/08; no change of members (5 pages) |
12 November 2007 | Return made up to 19/10/07; full list of members (18 pages) |
12 November 2007 | Return made up to 19/10/07; full list of members (18 pages) |
24 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
24 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
21 November 2006 | Return made up to 19/10/06; change of members (7 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | Return made up to 19/10/06; change of members (7 pages) |
17 October 2006 | New director appointed (3 pages) |
17 October 2006 | New director appointed (3 pages) |
3 October 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
3 October 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
21 September 2006 | Director resigned (2 pages) |
21 September 2006 | Director resigned (2 pages) |
20 January 2006 | Return made up to 19/10/05; change of members
|
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Return made up to 19/10/05; change of members
|
20 January 2006 | New director appointed (2 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
11 October 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
11 October 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
15 November 2004 | New secretary appointed;new director appointed (2 pages) |
15 November 2004 | Secretary resigned;director resigned (1 page) |
15 November 2004 | Secretary resigned;director resigned (1 page) |
15 November 2004 | New secretary appointed;new director appointed (2 pages) |
15 November 2004 | Return made up to 19/10/04; full list of members (16 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Return made up to 19/10/04; full list of members (16 pages) |
15 November 2004 | Director resigned (1 page) |
9 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
9 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
20 May 2004 | New secretary appointed;new director appointed (2 pages) |
20 May 2004 | New secretary appointed;new director appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
17 November 2003 | Return made up to 19/10/03; change of members (8 pages) |
17 November 2003 | Return made up to 19/10/03; change of members (8 pages) |
15 August 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
15 August 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
1 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
1 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
15 November 2002 | Return made up to 19/10/02; no change of members (7 pages) |
15 November 2002 | Return made up to 19/10/02; no change of members (7 pages) |
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
25 October 2001 | Return made up to 19/10/01; full list of members (14 pages) |
25 October 2001 | Return made up to 19/10/01; full list of members (14 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
13 November 2000 | Return made up to 19/10/00; change of members (8 pages) |
13 November 2000 | Return made up to 19/10/00; change of members (8 pages) |
25 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
25 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
7 December 1999 | Return made up to 19/10/99; change of members (8 pages) |
7 December 1999 | Return made up to 19/10/99; change of members (8 pages) |
19 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
19 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
4 November 1998 | Return made up to 19/10/98; full list of members (8 pages) |
4 November 1998 | Return made up to 19/10/98; full list of members (8 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
13 November 1997 | Return made up to 19/10/97; full list of members
|
13 November 1997 | Return made up to 19/10/97; full list of members
|
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | Secretary resigned;director resigned (1 page) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | Secretary resigned;director resigned (1 page) |
2 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
2 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Secretary resigned;director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Secretary resigned;director resigned (1 page) |
26 August 1997 | New secretary appointed;new director appointed (2 pages) |
26 August 1997 | New secretary appointed;new director appointed (2 pages) |
11 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
11 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
2 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
2 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |