Kingston Upon Thames
Surrey
KT1 2BZ
Director Name | Mrs Lydia Bauer |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2010(38 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2005(32 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Sarah Elizabeth Harcourt-Webster |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 May 2001) |
Role | Journalist |
Correspondence Address | Flat E 1a Stokenchurch Street London SW6 3TS |
Director Name | Jonathan Graham Reid |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 March 1999) |
Role | Insurance Broker |
Correspondence Address | 1a Stokenchurch Street London SW6 3TS |
Director Name | Michael Ian Raffan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 April 1995) |
Role | Solicitor |
Correspondence Address | 1a Stokenchurch Street London SW6 3TS |
Director Name | Julian Alexander Laird |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 July 1999) |
Role | Stockbroking |
Correspondence Address | Flat 1d 1a Stokenchurch Street Fulham London SW6 3TS |
Secretary Name | Sarah Elizabeth Harcourt-Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Flat E 1a Stokenchurch Street London SW6 3TS |
Director Name | Carol McColl |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 December 1999) |
Role | Staff Nurse |
Correspondence Address | Flat C 1a Stokenchurch Street London SW6 3TS |
Director Name | Tracy Leigh Kitching |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1999(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 December 2003) |
Role | Art Dealer |
Correspondence Address | Flat A 1a Stokenchurch Street London SW6 3TS |
Director Name | Rosemary Clare Nixon |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(27 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 06 February 2019) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Richard Bone |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2000(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 October 2003) |
Role | Police Officer |
Correspondence Address | Flat F, 1a Stokenchurch Street London SW6 3TS |
Director Name | Lynda Caroline Conroy |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(28 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 February 2004) |
Role | Solicitor |
Correspondence Address | Flat H 1a Stokenchurch Street London SW6 3TS |
Secretary Name | Rosemary Clare Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 2005) |
Role | Graphic Designer |
Correspondence Address | Flat C 1a Stokenchurch Street London SW6 3TS |
Secretary Name | Anne Longley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 January 2004) |
Role | Office Manager |
Correspondence Address | Flat D 1a Stokenchurch Street London SW6 3TS |
Director Name | Anne Longley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 January 2004) |
Role | Office Manager |
Correspondence Address | Flat D 1a Stokenchurch Street London SW6 3TS |
Director Name | Joe Emans |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2005) |
Role | Engineering Consultant |
Correspondence Address | Flat E 1a Stokenchurch Street Fulham London SW6 3TS |
Director Name | Dr Maria MacDonald |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 December 2003(31 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Lydia Elks |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2004(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2005) |
Role | Midwife |
Correspondence Address | Flat D 1a Stokenchurch Street London SW6 3TS |
Secretary Name | Lydia Elks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2004(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2005) |
Role | Midwife |
Correspondence Address | Flat D 1a Stokenchurch Street London SW6 3TS |
Director Name | Lisa Linpower |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 September 2006) |
Role | Nurse |
Correspondence Address | Flat H 1a Stokenchurch Street London SW6 3TS |
Director Name | Alia Mary Lampier |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 December 2010) |
Role | Building Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 1a Stokenchurch Street London SW6 3TS |
Registered Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dr Maria Macdonald 12.50% Ordinary |
---|---|
1 at £1 | Gabriella Morici 12.50% Ordinary |
1 at £1 | Mr Rodney Frederick Frost 12.50% Ordinary |
1 at £1 | Mr Thomas Edward Phillips 12.50% Ordinary |
1 at £1 | Mrs Lydia Bauer 12.50% Ordinary |
1 at £1 | Ms Helen Louise Buckley 12.50% Ordinary |
1 at £1 | Ms Lisa Stephanie Linpower 12.50% Ordinary |
1 at £1 | Ms Rosemary Clare Nixon 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £626 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (1 week, 5 days from now) |
8 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
15 February 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
3 May 2022 | Confirmation statement made on 1 May 2022 with updates (4 pages) |
25 May 2021 | Micro company accounts made up to 31 August 2020 (6 pages) |
20 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
11 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
3 March 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
7 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
18 February 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
6 February 2019 | Termination of appointment of Rosemary Clare Nixon as a director on 6 February 2019 (1 page) |
22 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
19 January 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
19 January 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
16 December 2016 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
16 December 2016 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
23 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
1 December 2015 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
1 December 2015 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
30 March 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
30 March 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
26 November 2014 | Termination of appointment of Maria Macdonald as a director on 26 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Maria Macdonald as a director on 26 November 2014 (1 page) |
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
27 November 2013 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
27 November 2013 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Director's details changed for Miss Lydia Elks on 8 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Miss Lydia Elks on 8 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Miss Lydia Elks on 8 April 2013 (2 pages) |
11 February 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
11 February 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Director's details changed for Mr Rodney Frederick Frost on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Dr Maria Macdonald on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Rodney Frederick Frost on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Rosemary Clare Nixon on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Rosemary Clare Nixon on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Dr Maria Macdonald on 19 March 2012 (2 pages) |
16 January 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
16 January 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
5 May 2011 | Termination of appointment of Alia Lampier as a director (1 page) |
5 May 2011 | Termination of appointment of Alia Lampier as a director (1 page) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
13 April 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
8 October 2010 | Appointment of Miss Lydia Elks as a director (2 pages) |
8 October 2010 | Appointment of Miss Lydia Elks as a director (2 pages) |
10 May 2010 | Director's details changed for Rosemary Clare Nixon on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Rosemary Clare Nixon on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Alia Mary Lampier on 1 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Secretary's details changed for Graham Bartholomew Limited on 1 May 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Graham Bartholomew Limited on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Maria Macdonald on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Rosemary Clare Nixon on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Alia Mary Lampier on 1 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Director's details changed for Alia Mary Lampier on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Maria Macdonald on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Maria Macdonald on 1 May 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Graham Bartholomew Limited on 1 May 2010 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 June 2009 | Return made up to 01/05/09; full list of members (7 pages) |
15 June 2009 | Director's change of particulars / maria mccdonald / 01/05/2009 (2 pages) |
15 June 2009 | Director's change of particulars / maria mccdonald / 01/05/2009 (2 pages) |
15 June 2009 | Return made up to 01/05/09; full list of members (7 pages) |
12 June 2009 | Director's change of particulars / rosemary nixon / 01/05/2009 (1 page) |
12 June 2009 | Secretary's change of particulars / graham bartholomew LIMITED / 01/05/2009 (1 page) |
12 June 2009 | Secretary's change of particulars / graham bartholomew LIMITED / 01/05/2009 (1 page) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Director's change of particulars / rosemary nixon / 01/05/2009 (1 page) |
7 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
7 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
4 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
4 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
20 May 2008 | Return made up to 01/05/08; full list of members (9 pages) |
20 May 2008 | Return made up to 01/05/08; full list of members (9 pages) |
16 May 2007 | Return made up to 01/05/07; no change of members (8 pages) |
16 May 2007 | Return made up to 01/05/07; no change of members (8 pages) |
11 April 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
11 April 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Return made up to 01/05/06; full list of members
|
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Return made up to 01/05/06; full list of members
|
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
23 February 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
23 February 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
5 September 2005 | Return made up to 01/05/05; full list of members
|
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Return made up to 01/05/05; full list of members
|
12 July 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
12 July 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
17 June 2005 | Return made up to 01/05/04; change of members
|
17 June 2005 | Return made up to 01/05/04; change of members
|
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
4 October 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
4 October 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | New secretary appointed (2 pages) |
29 June 2003 | Full accounts made up to 31 August 2002 (11 pages) |
29 June 2003 | Full accounts made up to 31 August 2002 (11 pages) |
3 June 2003 | Return made up to 01/05/03; full list of members (11 pages) |
3 June 2003 | Return made up to 01/05/03; full list of members (11 pages) |
24 May 2003 | Registered office changed on 24/05/03 from: nile house nile street brighton BN1 1PH (1 page) |
24 May 2003 | Registered office changed on 24/05/03 from: nile house nile street brighton BN1 1PH (1 page) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | New secretary appointed (2 pages) |
19 July 2002 | Full accounts made up to 31 August 2001 (11 pages) |
19 July 2002 | Full accounts made up to 31 August 2001 (11 pages) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
3 July 2002 | Return made up to 01/05/02; full list of members
|
3 July 2002 | Return made up to 01/05/02; full list of members
|
9 January 2002 | Return made up to 01/05/01; full list of members (9 pages) |
9 January 2002 | Return made up to 01/05/01; full list of members (9 pages) |
5 April 2001 | Full accounts made up to 31 August 2000 (9 pages) |
5 April 2001 | Full accounts made up to 31 August 2000 (9 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Return made up to 01/05/00; full list of members
|
12 May 2000 | Return made up to 01/05/00; full list of members
|
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
21 December 1999 | Full accounts made up to 31 August 1999 (9 pages) |
21 December 1999 | Full accounts made up to 31 August 1999 (9 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Return made up to 01/05/99; full list of members (5 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Return made up to 01/05/99; full list of members (5 pages) |
23 February 1999 | Full accounts made up to 31 August 1998 (9 pages) |
23 February 1999 | Full accounts made up to 31 August 1998 (9 pages) |
27 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
27 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
8 May 1998 | Full accounts made up to 31 August 1997 (8 pages) |
8 May 1998 | Full accounts made up to 31 August 1997 (8 pages) |
4 June 1997 | Return made up to 01/05/97; change of members (6 pages) |
4 June 1997 | Return made up to 01/05/97; change of members (6 pages) |
10 February 1997 | Full accounts made up to 31 August 1996 (8 pages) |
10 February 1997 | Full accounts made up to 31 August 1996 (8 pages) |
31 May 1996 | Return made up to 01/05/96; full list of members
|
31 May 1996 | Return made up to 01/05/96; full list of members
|
29 March 1996 | Full accounts made up to 31 August 1995 (8 pages) |
29 March 1996 | Full accounts made up to 31 August 1995 (8 pages) |
27 June 1995 | Return made up to 01/05/95; change of members (8 pages) |
27 June 1995 | Return made up to 01/05/95; change of members (8 pages) |
4 May 1995 | Director resigned;new director appointed (2 pages) |
4 May 1995 | Director resigned;new director appointed (2 pages) |
4 May 1995 | Full accounts made up to 31 August 1994 (8 pages) |
4 May 1995 | Full accounts made up to 31 August 1994 (8 pages) |
29 August 1972 | Incorporation (13 pages) |
29 August 1972 | Incorporation (13 pages) |