Hatch End
Pinner
Middlesex
HA5 4HQ
Director Name | Christopher Andreou |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2003(31 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 308 Uxbridge Road Hatch End Pinner Middlesex HA5 4HR |
Director Name | Mr Eduart Alishani |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2020(48 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 1 Randolph Court The Avenue Hatch End Middlesex HA5 4HQ |
Director Name | Ms Erica-Andree Horsley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(48 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Randolph Court The Avenue Hatch End Pinner HA5 4HQ |
Secretary Name | Mayfords Estate Agents Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 January 2024(51 years, 11 months after company formation) |
Appointment Duration | 2 months |
Correspondence Address | 557 Pinner Road Pinner Road Harrow HA2 6EQ |
Director Name | Mr Eric Frank Holloway |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1990(18 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 August 1996) |
Role | Office Manager |
Correspondence Address | Flat 3 Randolph Court Hatch End Pinner Middlesex HA5 4HQ |
Director Name | Mrs Katie Betty Jacobs |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1990(18 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 August 1993) |
Role | Housewife |
Correspondence Address | Flat 6 Randolph Court Hatch End Pinner Middlesex HA5 4HQ |
Director Name | Mrs Helen Robertson Lane |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1990(18 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 January 1996) |
Role | Housewife |
Correspondence Address | Flat 5 Randolph Court Hatch End Pinner Middlesex HA5 4HQ |
Director Name | Mrs Hazel Fay Richman |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1990(18 years after company formation) |
Appointment Duration | 19 years, 6 months (resigned 02 October 2009) |
Role | Housewife |
Correspondence Address | Flat 2 Randolph Court Hatch End Pinner Middlesex HA5 4HQ |
Director Name | Mrs Gertrude Solomon |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1990(18 years after company formation) |
Appointment Duration | 24 years, 3 months (resigned 16 July 2014) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat 1 Randolph Court Hatch End Pinner Middlesex HA5 4HQ |
Secretary Name | Tom David Pile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1990(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 November 1992) |
Role | Company Director |
Correspondence Address | Flat 9 Randolph Court The Avenue Hatch End Pinner Middlesex HA5 4HQ |
Director Name | Mrs Betty Horsley |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 November 1990(18 years, 8 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 15 February 2021) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat 10 Randolph Court Hatch End Pinner Middlesex HA5 4HQ |
Secretary Name | Mrs Hazel Fay Richman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(20 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 02 October 2009) |
Role | Retired |
Correspondence Address | Flat 2 Randolph Court Hatch End Pinner Middlesex HA5 4HQ |
Director Name | Jack Cohen |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(21 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 22 September 2005) |
Role | Retired |
Correspondence Address | 12 Randolph Court The Avenue Hatch End Middlesex HA5 4HQ |
Director Name | Joan Lewis |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(21 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 25 May 2008) |
Role | Company Director |
Correspondence Address | 7 Randolph Court The Avenue Hatch End Pinner Middlesex HA5 4HQ |
Director Name | Tom David Pile |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 March 1996) |
Role | Retired |
Correspondence Address | Flat 9 Randolph Court The Avenue Hatch End Pinner Middlesex HA5 4HQ |
Director Name | Robert Burns Stirling |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(21 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 April 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 11 Randolph Court The Avenue Hatch End Pinner Middlesex HA5 4HQ |
Director Name | Florence Madeline Warner |
---|---|
Date of Birth | December 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 May 1995) |
Role | Retired |
Correspondence Address | 8 Randolph Court The Avenue Hatch End Pinner Middlesex HA5 4HQ |
Director Name | Tudor Michael Costigan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(21 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 02 December 1997) |
Role | Computer Programmer |
Correspondence Address | 6 Randolph Court The Avenue Hatch End Pinner Middlesex HA5 4HQ |
Director Name | Elizabeth Washtell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(23 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 04 May 2008) |
Role | Physiotherapist |
Correspondence Address | 9 Randolph Court The Avenue Hatch End Pinner Middlesex HA5 4HQ |
Director Name | Paul Guy Bateman |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 June 2001) |
Role | Sales Director |
Correspondence Address | 3 Randolph Court The Avenue Hatch End Pinner Middlesex HA5 4HQ |
Director Name | Jeremy Goldstone |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 October 2003) |
Role | Accountant |
Correspondence Address | 6 Randolph Court The Avenue Hatch End Pinner Middlesex HA5 4HQ |
Director Name | Mr Shaukat Ali Merchant |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 June 2001) |
Role | Merchant |
Correspondence Address | 1 Russell Close Northwood Middlesex HA6 2LZ |
Director Name | David John Osborn |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(28 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 09 October 2014) |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | 8 Randolph Court Hatch End Pinner Middlesex HA5 4HQ |
Director Name | Chunilal Shamji Gosrahi |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(29 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 December 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Randolph Court 11 The Avenue Hatch End Middlesex HA5 4HQ |
Director Name | Janet Ann Platten |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2005(33 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (resigned 25 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Randolph Court The Avenue Hatch End Middlesex HA5 4HQ |
Director Name | Dora Rebecca Cohen |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(33 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 16 July 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Randolph Court The Avenue Hatch End Pinner Middlesex HA5 4HQ |
Director Name | Caroline Eve Berkley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2008(35 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 11 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Randolph Court The Avenue Hatch End Middlesex HA5 4HQ |
Secretary Name | Terence Ansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(37 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 25 January 2024) |
Role | Company Director |
Correspondence Address | 106 Princes Avenue London NW9 9JD |
Registered Address | 106 Princes Avenue London NW9 9JD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £5 | M.p. Nandha & Mr B. Nandha 8.33% Ordinary |
---|---|
1 at £5 | Mr A. Wadhia & Mrs Wadhia 8.33% Ordinary |
1 at £5 | Mr Christopher Andreau 8.33% Ordinary |
1 at £5 | Mr Chunilal Gosrani & Mrs Shantaben Gosrani 8.33% Ordinary |
1 at £5 | Mr David J. Osborn 8.33% Ordinary |
1 at £5 | Mr J. Soughton 8.33% Ordinary |
1 at £5 | Mrs Betty Horsley 8.33% Ordinary |
1 at £5 | Mrs Dora Rebecca Cohen 8.33% Ordinary |
1 at £5 | Mrs Gajjar & Mr J. Gajjar 8.33% Ordinary |
1 at £5 | Mrs Gertrude Solomon 8.33% Ordinary |
1 at £5 | Mrs Janet Patten 8.33% Ordinary |
1 at £5 | Ms Caroline Eve Berkley 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60 |
Current Liabilities | £5,953 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 5 days from now) |
24 June 2020 | Micro company accounts made up to 30 September 2019 (1 page) |
---|---|
27 April 2020 | Appointment of Mr Eduart Alishani as a director on 27 April 2020 (2 pages) |
19 April 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
11 April 2019 | Micro company accounts made up to 30 September 2018 (1 page) |
4 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
5 January 2019 | Termination of appointment of Caroline Eve Berkley as a director on 11 October 2018 (1 page) |
16 July 2018 | Termination of appointment of Dora Rebecca Cohen as a director on 16 July 2018 (1 page) |
13 June 2018 | Micro company accounts made up to 30 September 2017 (1 page) |
9 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
19 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
31 March 2017 | Total exemption full accounts made up to 30 September 2016 (1 page) |
31 March 2017 | Total exemption full accounts made up to 30 September 2016 (1 page) |
20 March 2017 | Termination of appointment of David John Osborn as a director on 9 October 2014 (1 page) |
20 March 2017 | Termination of appointment of David John Osborn as a director on 9 October 2014 (1 page) |
11 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
24 February 2016 | Total exemption small company accounts made up to 30 September 2015 (1 page) |
24 February 2016 | Total exemption small company accounts made up to 30 September 2015 (1 page) |
10 June 2015 | Total exemption full accounts made up to 30 September 2014 (1 page) |
10 June 2015 | Total exemption full accounts made up to 30 September 2014 (1 page) |
13 May 2015 | Termination of appointment of Chunilal Shamji Gosrahi as a director on 20 December 2010 (1 page) |
13 May 2015 | Termination of appointment of Chunilal Shamji Gosrahi as a director on 20 December 2010 (1 page) |
17 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
18 July 2014 | Termination of appointment of Gertrude Solomon as a director on 16 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Gertrude Solomon as a director on 16 July 2014 (1 page) |
14 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
4 March 2014 | Total exemption full accounts made up to 30 September 2013 (1 page) |
4 March 2014 | Total exemption full accounts made up to 30 September 2013 (1 page) |
14 May 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
14 May 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (12 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (12 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (12 pages) |
24 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (12 pages) |
24 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (12 pages) |
24 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (12 pages) |
11 April 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
11 April 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
7 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (12 pages) |
7 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (12 pages) |
7 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (12 pages) |
6 April 2011 | Termination of appointment of Robert Stirling as a director (1 page) |
6 April 2011 | Termination of appointment of Robert Stirling as a director (1 page) |
7 March 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
7 March 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (13 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (13 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (13 pages) |
7 April 2010 | Director's details changed for Christopher Andreou on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for David John Osborn on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr John Edward Soughton on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for David John Osborn on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Chunilal Shamji Gosrahi on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Caroline Eve Berkley on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Dora Rebecca Cohen on 7 April 2010 (2 pages) |
7 April 2010 | Termination of appointment of Hazel Richman as a director (1 page) |
7 April 2010 | Director's details changed for Mrs Betty Horsley on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for David John Osborn on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Robert Burns Stirling on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Janet Ann Platten on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Chunilal Shamji Gosrahi on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr John Edward Soughton on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Betty Horsley on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Janet Ann Platten on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr John Edward Soughton on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Gertrude Solomon on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Janet Ann Platten on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Caroline Eve Berkley on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Dora Rebecca Cohen on 7 April 2010 (2 pages) |
7 April 2010 | Termination of appointment of Hazel Richman as a director (1 page) |
7 April 2010 | Director's details changed for Christopher Andreou on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Christopher Andreou on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Chunilal Shamji Gosrahi on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Gertrude Solomon on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Dora Rebecca Cohen on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Betty Horsley on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Robert Burns Stirling on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Robert Burns Stirling on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Gertrude Solomon on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Caroline Eve Berkley on 7 April 2010 (2 pages) |
19 February 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
19 February 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
29 January 2010 | Termination of appointment of Hazel Richman as a secretary (1 page) |
29 January 2010 | Termination of appointment of Hazel Richman as a secretary (1 page) |
29 January 2010 | Appointment of Terence Ansell as a secretary (2 pages) |
29 January 2010 | Appointment of Terence Ansell as a secretary (2 pages) |
6 May 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
6 May 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
9 April 2009 | Appointment terminated director elizabeth washtell (1 page) |
9 April 2009 | Appointment terminated director elizabeth washtell (1 page) |
9 April 2009 | Location of register of members (1 page) |
9 April 2009 | Return made up to 03/04/09; full list of members (11 pages) |
9 April 2009 | Location of register of members (1 page) |
9 April 2009 | Appointment terminated director joan lewis (1 page) |
9 April 2009 | Return made up to 03/04/09; full list of members (11 pages) |
9 April 2009 | Appointment terminated director joan lewis (1 page) |
9 September 2008 | Return made up to 03/04/08; full list of members (14 pages) |
9 September 2008 | Return made up to 03/04/08; full list of members (14 pages) |
16 July 2008 | Director appointed caroline eve berkley (2 pages) |
16 July 2008 | Director appointed caroline eve berkley (2 pages) |
8 April 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
8 April 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
25 May 2007 | Return made up to 03/04/07; no change of members (12 pages) |
25 May 2007 | Return made up to 03/04/07; no change of members (12 pages) |
18 May 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
18 May 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
10 July 2006 | Return made up to 03/04/06; full list of members (16 pages) |
10 July 2006 | Return made up to 03/04/06; full list of members (16 pages) |
2 June 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
2 June 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: 408 uxbridge rd hatch end pinner HA5 4HP (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 408 uxbridge rd hatch end pinner HA5 4HP (1 page) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
12 May 2005 | Return made up to 03/04/05; full list of members (14 pages) |
12 May 2005 | Return made up to 03/04/05; full list of members (14 pages) |
23 March 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
23 March 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
14 April 2004 | Return made up to 03/04/04; full list of members (14 pages) |
14 April 2004 | Return made up to 03/04/04; full list of members (14 pages) |
10 March 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
10 March 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
17 April 2003 | Return made up to 03/04/03; full list of members (14 pages) |
17 April 2003 | Return made up to 03/04/03; full list of members (14 pages) |
3 March 2003 | Full accounts made up to 30 September 2002 (10 pages) |
3 March 2003 | Full accounts made up to 30 September 2002 (10 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 May 2002 | Return made up to 03/04/02; full list of members (12 pages) |
31 May 2002 | Return made up to 03/04/02; full list of members (12 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
31 January 2002 | Full accounts made up to 30 September 2001 (9 pages) |
31 January 2002 | Full accounts made up to 30 September 2001 (9 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
20 April 2001 | Return made up to 03/04/01; full list of members (12 pages) |
20 April 2001 | Return made up to 03/04/01; full list of members (12 pages) |
22 January 2001 | Full accounts made up to 30 September 2000 (5 pages) |
22 January 2001 | Full accounts made up to 30 September 2000 (5 pages) |
3 May 2000 | Return made up to 03/04/00; full list of members (12 pages) |
3 May 2000 | Return made up to 03/04/00; full list of members (12 pages) |
21 February 2000 | Full accounts made up to 30 September 1999 (5 pages) |
21 February 2000 | Full accounts made up to 30 September 1999 (5 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | Return made up to 03/04/99; no change of members (6 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | Return made up to 03/04/99; no change of members (6 pages) |
11 February 1999 | Full accounts made up to 30 September 1998 (5 pages) |
11 February 1999 | Full accounts made up to 30 September 1998 (5 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
7 May 1998 | Return made up to 03/04/98; no change of members (6 pages) |
7 May 1998 | Return made up to 03/04/98; no change of members (6 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
19 December 1997 | Full accounts made up to 30 September 1997 (5 pages) |
19 December 1997 | Full accounts made up to 30 September 1997 (5 pages) |
28 April 1997 | Return made up to 03/04/97; full list of members (8 pages) |
28 April 1997 | Return made up to 03/04/97; full list of members (8 pages) |
19 December 1996 | Full accounts made up to 30 September 1996 (8 pages) |
19 December 1996 | Full accounts made up to 30 September 1996 (8 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Return made up to 03/04/96; no change of members
|
21 April 1996 | Return made up to 03/04/96; no change of members
|
21 April 1996 | Director resigned (1 page) |
11 December 1995 | Full accounts made up to 30 September 1995 (5 pages) |
11 December 1995 | Full accounts made up to 30 September 1995 (5 pages) |
13 April 1995 | Return made up to 03/04/95; no change of members (8 pages) |
13 April 1995 | Return made up to 03/04/95; no change of members (8 pages) |