London
E18 2AY
Director Name | Miss Rita Sarkar |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2020(48 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 164 Cranbrook Road Ilford Essex IG1 4NR |
Director Name | Mr Tristan Sparks |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2020(48 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 164 Cranbrook Road Ilford Essex IG1 4NR |
Director Name | Mr Thomas Woolcott |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 October 2001) |
Role | Police Officer(Retired) |
Correspondence Address | 15 Helmsley London E18 2AY |
Director Name | David George Groves |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 October 2001) |
Role | Accountant |
Correspondence Address | Flat 12 Helmsley 7 Cleveland Road South Woodford London E18 2AY |
Director Name | Mrs Brenda Anne Lemon |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(20 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 June 1993) |
Role | Librarian |
Correspondence Address | 10 Helmsley London E18 2AY |
Secretary Name | Mr John Michael Evan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 October 2001) |
Role | Company Director |
Correspondence Address | 181 High Street Epping Essex CM16 4BQ |
Director Name | Peter Alan Fox |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1993(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 June 2001) |
Role | Business Advisor |
Correspondence Address | Flat 26 Helmsley 7 Cleveland Road South Woodford London E18 2AY |
Director Name | Matthew Spencer Balchin |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 July 2003) |
Role | Software Manager |
Correspondence Address | 21 Helmsley 7 Cleveland Road South Woodford London E18 2AY |
Director Name | Zoe Clare Smith |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 August 2004) |
Role | Economist |
Correspondence Address | 23 Helmsley Cleveland Road London E18 2AY |
Director Name | Douglas Innes |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 March 2005) |
Role | Computer Engineer |
Correspondence Address | 25 Helmsley Cleveland Road London E18 2AY |
Secretary Name | Zoe Clare Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 23 Helmsley Cleveland Road London E18 2AY |
Secretary Name | Vickie Trevaskus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(32 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 January 2006) |
Role | Personal Assistant |
Correspondence Address | 22 Helmsley Cleveland Road South Woodford London E18 2AY |
Director Name | Jamie Lester |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(32 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 March 2005) |
Role | Property Investor |
Correspondence Address | 13 Helmsley Cleveland Road South Woodford London E18 2AY |
Director Name | Portia Adelle Frain |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 January 2007) |
Role | Teacher |
Correspondence Address | Flat 17 Helmsley Cleveland Road South Woodford London E18 2AY |
Director Name | Laurence Anthony Woolcott |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2007) |
Role | Security |
Correspondence Address | Flat 15 Helmsley Cleveland Road South Woodford London E18 2AY |
Director Name | Peter Alan Fox |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 July 2008) |
Role | Finance Manager |
Correspondence Address | 18 Parkland Road Woodford Green Essex IG8 9AP |
Secretary Name | Portia Adelle Frain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(33 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 04 September 2006) |
Role | Teacher |
Correspondence Address | Flat 17 Helmsley Cleveland Road South Woodford London E18 2AY |
Secretary Name | Laurence Anthony Woolcott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(34 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 November 2006) |
Role | Security Officer |
Correspondence Address | Flat 15 Helmsley Cleveland Road South Woodford London E18 2AY |
Director Name | Louis Alves |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 March 2007(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2014) |
Role | Managing Director |
Correspondence Address | 4 Eastwood Rd South Woodford London E18 1BW |
Secretary Name | Olga Helen Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 2008) |
Role | Retired |
Correspondence Address | 44 Carlton House Aylmer Road Loughton Essex IG10 4RS |
Director Name | Stella Ivanova Selwood |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2010) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 21 Helmsley 7 Cleveland Road London E18 2AY |
Director Name | Andrea Hickey |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(36 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 December 2008) |
Role | Manager Medical School Curriculum |
Correspondence Address | 8 Helmsley Cleveland Road South Woodford E18 2AY |
Secretary Name | Louis Alves |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 August 2008(36 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 2014) |
Role | Managing Director |
Correspondence Address | 4 Eastwood Rd South Woodford London E18 1BW |
Director Name | Daniel Hoye |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Helmsley 7 Cleveland Road South Woodford London E18 2AY |
Director Name | James Mansell |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 Cleveland Road South Woodford London E18 2AY |
Director Name | Mr Gordon Eric Anthony Francis Bownes |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2017(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 164 Cranbrook Road Ilford Essex IG1 4NR |
Director Name | Mrs Margaret Bownes |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2017(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 164 Cranbrook Road Ilford Essex IG1 4NR |
Registered Address | C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
126 at £1 | Dr R. Verma 3.70% Ordinary |
---|---|
126 at £1 | Miss B.l. Foreman 3.70% Ordinary |
126 at £1 | Miss D. Tatnell 3.70% Ordinary |
126 at £1 | Miss J. Simic 3.70% Ordinary |
126 at £1 | Mr B. Murphy 3.70% Ordinary |
126 at £1 | Mr Bownes & Mrs Bownes 3.70% Ordinary |
126 at £1 | Mr D.g. Groves 3.70% Ordinary |
126 at £1 | Mr Dale & Mrs Abina Mary Dale 3.70% Ordinary |
126 at £1 | Mr Dannatt & Mrs J.p. Dannatt 3.70% Ordinary |
126 at £1 | Mr Flitcroft & Mrs Flitcroft 3.70% Ordinary |
126 at £1 | Mr J. Mansell 3.70% Ordinary |
126 at £1 | Mr J.p. Dannatt & Mrs J.p. Dannatt 3.70% Ordinary |
126 at £1 | Mr Loius Manuel Alves & Mrs Barbara Frances Alves 3.70% Ordinary |
126 at £1 | Mr P. Philip 3.70% Ordinary |
126 at £1 | Mr S.n. Wolkind & Mrs S.n. Wolkind 3.70% Ordinary |
126 at £1 | Mr William Codd & Mrs Kathleen Codd 3.70% Ordinary |
126 at £1 | Mrs Carol Mary Du Preez 3.70% Ordinary |
126 at £1 | Ms A.h.e. Hickey 3.70% Ordinary |
126 at £1 | Ms Laura Birch 3.70% Ordinary |
126 at £1 | Ms P. Dowdell & Mr G. Sharp 3.70% Ordinary |
- | OTHER 25.93% - |
Year | 2014 |
---|---|
Net Worth | £17,726 |
Cash | £15,067 |
Current Liabilities | £2,058 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
8 July 2023 | Director's details changed for Mr Tristan Sparks on 7 July 2023 (2 pages) |
---|---|
21 April 2023 | Confirmation statement made on 16 April 2023 with updates (6 pages) |
21 April 2023 | Confirmation statement made on 15 April 2023 with updates (6 pages) |
30 March 2023 | Appointment of Urang Property Management Limited as a secretary on 6 February 2023 (2 pages) |
30 March 2023 | Registered office address changed from 164 Cranbrook Road Ilford Essex IG1 4NR to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 30 March 2023 (1 page) |
4 October 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
24 May 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
16 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
25 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
8 October 2020 | Termination of appointment of Gordon Eric Anthony Francis Bownes as a director on 8 October 2020 (1 page) |
8 October 2020 | Termination of appointment of Margaret Bownes as a director on 8 October 2020 (1 page) |
6 October 2020 | Appointment of Mr Tristan Sparks as a director on 6 October 2020 (2 pages) |
17 September 2020 | Appointment of Miss Rita Sarkar as a director on 17 September 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
13 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
4 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
22 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Appointment of Mr. Gordon Eric Anthony Francis Bownes as a director on 13 July 2017 (2 pages) |
13 July 2017 | Appointment of Mrs. Margaret Bownes as a director on 13 July 2017 (2 pages) |
13 July 2017 | Appointment of Mrs. Margaret Bownes as a director on 13 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr. Gordon Eric Anthony Francis Bownes as a director on 13 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
20 July 2016 | Termination of appointment of James Mansell as a director on 21 December 2015 (1 page) |
20 July 2016 | Termination of appointment of James Mansell as a director on 21 December 2015 (1 page) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 September 2014 | Termination of appointment of Daniel Hoye as a director on 30 June 2014 (2 pages) |
9 September 2014 | Termination of appointment of Daniel Hoye as a director on 30 June 2014 (2 pages) |
28 July 2014 | Termination of appointment of Louis Alves as a secretary on 1 July 2014 (2 pages) |
28 July 2014 | Annual return made up to 28 June 2014 no member list Statement of capital on 2014-07-28
|
28 July 2014 | Termination of appointment of Daniel Hoye as a director on 30 June 2014 (2 pages) |
28 July 2014 | Termination of appointment of Louis Alves as a secretary on 1 July 2014 (2 pages) |
28 July 2014 | Appointment of James Mansell as a director on 3 March 2014 (3 pages) |
28 July 2014 | Termination of appointment of Louis Alves as a director on 30 June 2014 (2 pages) |
28 July 2014 | Termination of appointment of Louis Alves as a director on 30 June 2014 (2 pages) |
28 July 2014 | Appointment of James Mansell as a director on 3 March 2014 (3 pages) |
28 July 2014 | Appointment of James Mansell as a director on 3 March 2014 (3 pages) |
28 July 2014 | Termination of appointment of Louis Alves as a secretary on 1 July 2014 (2 pages) |
28 July 2014 | Annual return made up to 28 June 2014 no member list Statement of capital on 2014-07-28
|
28 July 2014 | Termination of appointment of Daniel Hoye as a director on 30 June 2014 (2 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 July 2013 | Annual return made up to 28 June 2013
|
8 July 2013 | Annual return made up to 28 June 2013
|
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 August 2012 | Appointment of Mr Daniel Hoye as a director (3 pages) |
30 August 2012 | Appointment of Mr Daniel Hoye as a director (3 pages) |
8 August 2012 | Annual return made up to 28 June 2012 (13 pages) |
8 August 2012 | Annual return made up to 28 June 2012 (13 pages) |
8 August 2012 | Appointment of Daniel Hoye as a director (2 pages) |
8 August 2012 | Appointment of Daniel Hoye as a director (2 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (14 pages) |
7 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (14 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 August 2010 | Appointment of Pauline Louise Codd as a director (3 pages) |
10 August 2010 | Appointment of Pauline Louise Codd as a director (3 pages) |
20 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (14 pages) |
20 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Termination of appointment of Stella Selwood as a director (2 pages) |
19 May 2010 | Termination of appointment of Stella Selwood as a director (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 August 2009 | Return made up to 28/06/09; no change of members (4 pages) |
10 August 2009 | Return made up to 28/06/09; no change of members (4 pages) |
10 February 2009 | Appointment terminated director andrea hickey (1 page) |
10 February 2009 | Appointment terminated director andrea hickey (1 page) |
14 October 2008 | Secretary appointed louis manuel alves (2 pages) |
14 October 2008 | Secretary appointed louis manuel alves (2 pages) |
8 October 2008 | Director appointed andrea hickey (3 pages) |
8 October 2008 | Director appointed andrea hickey (3 pages) |
3 October 2008 | Appointment terminate, secretary olga helen fox logged form (1 page) |
3 October 2008 | Appointment terminate, secretary olga helen fox logged form (1 page) |
1 October 2008 | Return made up to 28/06/08; full list of members (12 pages) |
1 October 2008 | Appointment terminated director peter fox (1 page) |
1 October 2008 | Return made up to 28/06/08; full list of members (12 pages) |
1 October 2008 | Appointment terminated director peter fox (1 page) |
16 September 2008 | Appointment terminated secretary olga fox (1 page) |
16 September 2008 | Appointment terminated secretary olga fox (1 page) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 August 2007 | New director appointed (2 pages) |
19 August 2007 | New director appointed (2 pages) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | Return made up to 28/06/07; change of members
|
20 July 2007 | Return made up to 28/06/07; change of members
|
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Secretary resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 July 2006 | Return made up to 28/06/06; no change of members (5 pages) |
19 July 2006 | Return made up to 28/06/06; no change of members (5 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned (2 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 August 2005 | Return made up to 29/06/05; full list of members
|
24 August 2005 | Return made up to 29/06/05; full list of members
|
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (1 page) |
24 March 2005 | New director appointed (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
20 July 2004 | Return made up to 28/06/04; change of members
|
20 July 2004 | Return made up to 28/06/04; change of members
|
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | New secretary appointed (2 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 July 2003 | Return made up to 28/06/03; change of members
|
24 July 2003 | Return made up to 28/06/03; change of members
|
28 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 August 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
28 August 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
8 August 2002 | Return made up to 28/06/02; full list of members
|
8 August 2002 | Return made up to 28/06/02; full list of members
|
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
25 March 2002 | New secretary appointed;new director appointed (2 pages) |
25 March 2002 | New secretary appointed;new director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
31 January 2002 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
3 January 2002 | Resolutions
|
3 January 2002 | Resolutions
|
19 July 2001 | Return made up to 28/06/01; change of members (7 pages) |
19 July 2001 | Return made up to 28/06/01; change of members (7 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
4 September 2000 | Full accounts made up to 31 December 1999 (1 page) |
4 September 2000 | Full accounts made up to 31 December 1999 (1 page) |
13 July 2000 | Return made up to 28/06/00; change of members (7 pages) |
13 July 2000 | Return made up to 28/06/00; change of members (7 pages) |
11 August 1999 | Return made up to 28/06/99; full list of members (6 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (1 page) |
11 August 1999 | Full accounts made up to 31 December 1998 (1 page) |
11 August 1999 | Return made up to 28/06/99; full list of members (6 pages) |
24 July 1998 | Return made up to 28/06/98; change of members (6 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (1 page) |
24 July 1998 | Full accounts made up to 31 December 1997 (1 page) |
24 July 1998 | Return made up to 28/06/98; change of members (6 pages) |
22 September 1997 | Return made up to 28/06/97; full list of members
|
22 September 1997 | Return made up to 28/06/97; full list of members
|
10 September 1997 | Full accounts made up to 31 December 1996 (1 page) |
10 September 1997 | Full accounts made up to 31 December 1996 (1 page) |
30 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
30 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (1 page) |
10 July 1996 | Full accounts made up to 31 December 1995 (1 page) |
5 July 1995 | Full accounts made up to 31 December 1994 (1 page) |
5 July 1995 | Return made up to 28/06/95; change of members (6 pages) |
5 July 1995 | Return made up to 28/06/95; change of members (6 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |