London
SW8 2LE
Director Name | Mr Martyne Buxton-Hoare |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2018(45 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rendall & Rittner Ltd 13b St. George Wharf London SW8 2LE |
Director Name | Mrs Angela Caroline Charmian Fowler |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2018(45 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rendall & Rittner Ltd 13b St. George Wharf London SW8 2LE |
Director Name | Mrs Jacqueline Heap |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2021(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rendall & Rittner Ltd 13b St. George Wharf London SW8 2LE |
Director Name | Mr Paul Ganjou |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2022(49 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Rendall & Rittner Ltd 13b St. George Wharf London SW8 2LE |
Secretary Name | Rendall & Rittner Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2021(48 years, 7 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | Rendall & Rittner Ltd 13b St. George Wharf London SW8 2LE |
Director Name | Mr Henry Clements |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 January 1996) |
Role | Retired |
Correspondence Address | 3 Martello Towers Poole Dorset BH13 7HX |
Director Name | Mr Arthur John Ford |
---|---|
Date of Birth | September 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 April 1993) |
Role | Retired |
Correspondence Address | 12 Martello Towers Poole Dorset BH13 7HX |
Director Name | Mr David White Hood |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 March 1997) |
Role | Retired |
Correspondence Address | 10 Martello Towers Poole Dorset BH13 7HX |
Director Name | Michael Rudolf Katz |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(18 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 26 April 2008) |
Role | Retired |
Correspondence Address | 11 Martello Towers 8 Ravine Road Canford Cliffs Poole Dorset BH13 7HX |
Director Name | Mr Francis John Mattison |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 March 1997) |
Role | Retired |
Correspondence Address | 9 Martello Towers Poole Dorset BH13 7HX |
Secretary Name | Mr Francis John Mattison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 March 1997) |
Role | Retired |
Correspondence Address | 9 Martello Towers Poole Dorset BH13 7HX |
Director Name | Frank John Moreton |
---|---|
Date of Birth | September 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(20 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 08 April 2006) |
Role | Retired |
Correspondence Address | 7 Martello Towers 8 Ravine Road Poole Dorset BH13 7HX |
Director Name | Richard Shelton |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 August 2001) |
Role | Retired |
Correspondence Address | 5 Martello Towers 8 Ravine Road Canford Cliffs Poole Dorset BH13 7HX |
Secretary Name | Richard Shelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 August 2001) |
Role | Retired |
Correspondence Address | 5 Martello Towers 8 Ravine Road Canford Cliffs Poole Dorset BH13 7HX |
Director Name | Frank Albert Lucas |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(24 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 November 1997) |
Role | Retired |
Correspondence Address | Flat 8 Martello Towers Ravine Road Canford Cliffs Poole Dorset BH13 7HX |
Director Name | Mr Walter John Scott |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 08 April 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Martello Towers Ravine Road Canford Cliffs Poole Dorset BH13 7HX |
Director Name | Robert John Haddow |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2001(28 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 June 2011) |
Role | C Engineer |
Country of Residence | Poole |
Correspondence Address | Flat 9 Martello Tower S 8 Ravine Road Poole Dorset BH13 7HX |
Secretary Name | Mr Walter John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2001(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 April 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Martello Towers Ravine Road Canford Cliffs Poole Dorset BH13 7HX |
Director Name | Gillian Ruth Dickerson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2006(33 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 26 April 2014) |
Role | Housewife |
Correspondence Address | 6 Martello Towers 8 Ravine Road Poole Dorset BH13 7HX |
Secretary Name | Gillian Ruth Dickerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2006(33 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 26 April 2014) |
Role | Housewife |
Correspondence Address | 6 Martello Towers 8 Ravine Road Poole Dorset BH13 7HX |
Director Name | Mr Paul Anthony Ganjou |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2014(41 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 14 May 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 78 New Cavendish St London W1G 9TD |
Director Name | Desmond James Fowler |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 April 2014(41 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 January 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 5 Martello Towers 8 Ravine Road Poole Dorset BH13 7HX |
Secretary Name | Angela Caroline Charmain Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2014(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | Flat 5 Martello Towers 8 Ravine Road Poole Dorset BH13 7HX |
Director Name | Alan Samuel Wilson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2015(42 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 30 May 2021) |
Role | Retired Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Martello Towers 8 Ravine Road Poole Dorset BH13 7HX |
Director Name | Mr Raymond Thomas Chave |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2015(42 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Rendall & Rittner Ltd 13b St. George Wharf London SW8 2LE |
Secretary Name | Bourne Estates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2016(43 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2021) |
Correspondence Address | Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW |
Registered Address | Rendall & Rittner Ltd 13b St. George Wharf London SW8 2LE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
1 at £5 | Executors Of Mary Ottway Hardwick 8.33% Ordinary |
---|---|
1 at £5 | Mr Alan Samuel Wilson 8.33% Ordinary |
1 at £5 | Mr Frank John Moreton 8.33% Ordinary |
1 at £5 | Mr Giles Brisbourne & Mrs Kathryn Margaret Brisbourne 8.33% Ordinary |
1 at £5 | Mr J.p. Dickerson 8.33% Ordinary |
1 at £5 | Mr Paul Anthony Ganjou & Mrs Christine Caroline Ganjou 8.33% Ordinary |
1 at £5 | Mr Raymond Thomas Chave & Mrs Janet Ann Marion Chave 8.33% Ordinary |
1 at £5 | Mr Walter John Scott 8.33% Ordinary |
1 at £5 | Mrs Angela Caroline Charmian Fowler 8.33% Ordinary |
1 at £5 | Mrs E. Ford 8.33% Ordinary |
1 at £5 | Mrs Elizabeth Vinski Hood 8.33% Ordinary |
1 at £5 | Ms Linda Lillian Wheal 8.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £51,359 |
Net Worth | £32,184 |
Cash | £33,840 |
Current Liabilities | £5,135 |
Latest Accounts | 25 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 25 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 December |
Latest Return | 22 April 2024 (6 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
4 May 2023 | Confirmation statement made on 22 April 2023 with updates (6 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 25 December 2022 (5 pages) |
20 June 2022 | Appointment of Mr Paul Ganjou as a director on 14 May 2022 (2 pages) |
9 May 2022 | Micro company accounts made up to 25 December 2021 (6 pages) |
3 May 2022 | Termination of appointment of Raymond Thomas Chave as a director on 30 April 2022 (1 page) |
3 May 2022 | Confirmation statement made on 22 April 2022 with updates (4 pages) |
28 October 2021 | Termination of appointment of Alan Samuel Wilson as a director on 30 May 2021 (1 page) |
28 October 2021 | Appointment of Mrs Jacqueline Heap as a director on 30 May 2021 (2 pages) |
28 April 2021 | Confirmation statement made on 22 April 2021 with updates (6 pages) |
26 April 2021 | Termination of appointment of Bourne Estates Ltd as a secretary on 31 March 2021 (1 page) |
26 April 2021 | Registered office address changed from Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to Rendall & Rittner Ltd 13B St. George Wharf London SW8 2LE on 26 April 2021 (1 page) |
26 April 2021 | Director's details changed for Mr Raymond Thomas Chave on 26 April 2021 (2 pages) |
26 April 2021 | Appointment of Rendall & Rittner Ltd as a secretary on 1 April 2021 (2 pages) |
26 April 2021 | Director's details changed for Giles Brisbourne on 26 April 2021 (2 pages) |
10 March 2021 | Micro company accounts made up to 25 December 2020 (5 pages) |
20 July 2020 | Micro company accounts made up to 25 December 2019 (5 pages) |
27 April 2020 | Confirmation statement made on 22 April 2020 with updates (5 pages) |
30 April 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
18 February 2019 | Micro company accounts made up to 25 December 2018 (5 pages) |
29 June 2018 | Appointment of Mrs Angela Caroline Charmian Fowler as a director on 12 June 2018 (2 pages) |
29 June 2018 | Appointment of Mr Martyne Buxton-Hoare as a director on 12 June 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 22 April 2018 with updates (5 pages) |
20 March 2018 | Micro company accounts made up to 25 December 2017 (5 pages) |
5 May 2017 | Confirmation statement made on 22 April 2017 with updates (7 pages) |
5 May 2017 | Confirmation statement made on 22 April 2017 with updates (7 pages) |
18 April 2017 | Micro company accounts made up to 25 December 2016 (5 pages) |
18 April 2017 | Micro company accounts made up to 25 December 2016 (5 pages) |
23 May 2016 | Termination of appointment of Paul Anthony Ganjou as a director on 14 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Paul Anthony Ganjou as a director on 14 May 2016 (1 page) |
10 May 2016 | Micro company accounts made up to 25 December 2015 (5 pages) |
10 May 2016 | Micro company accounts made up to 25 December 2015 (5 pages) |
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
21 March 2016 | Appointment of Bourne Estates Ltd as a secretary on 1 February 2016 (2 pages) |
21 March 2016 | Termination of appointment of Angela Caroline Charmain Fowler as a secretary on 31 January 2016 (1 page) |
21 March 2016 | Appointment of Bourne Estates Ltd as a secretary on 1 February 2016 (2 pages) |
21 March 2016 | Termination of appointment of Angela Caroline Charmain Fowler as a secretary on 31 January 2016 (1 page) |
17 March 2016 | Registered office address changed from C/O Rebbeck Brothers 10 Exeter Road the Square Bournemouth Dorset BH2 5AN England to Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from C/O Rebbeck Brothers 10 Exeter Road the Square Bournemouth Dorset BH2 5AN England to Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW on 17 March 2016 (1 page) |
1 October 2015 | Registered office address changed from Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP to C/O Rebbeck Brothers 10 Exeter Road the Square Bournemouth Dorset BH2 5AN on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP to C/O Rebbeck Brothers 10 Exeter Road the Square Bournemouth Dorset BH2 5AN on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP to C/O Rebbeck Brothers 10 Exeter Road the Square Bournemouth Dorset BH2 5AN on 1 October 2015 (1 page) |
6 June 2015 | Appointment of Alan Samuel Wilson as a director on 16 May 2015 (3 pages) |
6 June 2015 | Appointment of Raymond Chave as a director on 16 May 2015 (3 pages) |
6 June 2015 | Appointment of Raymond Chave as a director on 16 May 2015 (3 pages) |
6 June 2015 | Appointment of Alan Samuel Wilson as a director on 16 May 2015 (3 pages) |
20 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
7 April 2015 | Total exemption full accounts made up to 25 December 2014 (10 pages) |
7 April 2015 | Total exemption full accounts made up to 25 December 2014 (10 pages) |
14 January 2015 | Termination of appointment of Desmond James Fowler as a director on 2 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Desmond James Fowler as a director on 2 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Desmond James Fowler as a director on 2 January 2015 (1 page) |
9 September 2014 | Total exemption small company accounts made up to 25 December 2013 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 25 December 2013 (5 pages) |
2 July 2014 | Appointment of Angela Caroline Charmain Fowler as a secretary (3 pages) |
2 July 2014 | Appointment of Angela Caroline Charmain Fowler as a secretary (3 pages) |
2 June 2014 | Termination of appointment of Gillian Dickerson as a director (2 pages) |
2 June 2014 | Appointment of Desmond James Fowler as a director (3 pages) |
2 June 2014 | Termination of appointment of Alan Wilson as a director (2 pages) |
2 June 2014 | Termination of appointment of Gillian Dickerson as a secretary (2 pages) |
2 June 2014 | Appointment of Desmond James Fowler as a director (3 pages) |
2 June 2014 | Termination of appointment of Gillian Dickerson as a director (2 pages) |
2 June 2014 | Appointment of Mr Paul Anthony Ganjou as a director (3 pages) |
2 June 2014 | Appointment of Mr Paul Anthony Ganjou as a director (3 pages) |
2 June 2014 | Termination of appointment of Gillian Dickerson as a secretary (2 pages) |
2 June 2014 | Termination of appointment of Alan Wilson as a director (2 pages) |
23 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
17 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Registered office address changed from 5a New Orchard Poole Dorset BH15 1LY on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from 5a New Orchard Poole Dorset BH15 1LY on 13 May 2013 (1 page) |
27 March 2013 | Total exemption small company accounts made up to 25 December 2012 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 25 December 2012 (5 pages) |
17 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Total exemption small company accounts made up to 25 December 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 25 December 2011 (5 pages) |
8 July 2011 | Termination of appointment of Robert Haddow as a director (1 page) |
8 July 2011 | Termination of appointment of Robert Haddow as a director (1 page) |
28 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Director's details changed for Giles Brisbourne on 1 March 2011 (2 pages) |
27 April 2011 | Director's details changed for Giles Brisbourne on 1 March 2011 (2 pages) |
27 April 2011 | Director's details changed for Giles Brisbourne on 1 March 2011 (2 pages) |
27 April 2011 | Director's details changed for Robert John Haddow on 1 March 2011 (2 pages) |
27 April 2011 | Director's details changed for Robert John Haddow on 1 March 2011 (2 pages) |
27 April 2011 | Director's details changed for Robert John Haddow on 1 March 2011 (2 pages) |
5 April 2011 | Total exemption small company accounts made up to 25 December 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 25 December 2010 (5 pages) |
20 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (9 pages) |
20 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (9 pages) |
19 May 2010 | Director's details changed for Giles Brisbourne on 19 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Robert John Haddow on 19 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Giles Brisbourne on 19 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Robert John Haddow on 19 May 2010 (2 pages) |
11 May 2010 | Appointment of Giles Brisbourne as a director (3 pages) |
11 May 2010 | Appointment of Giles Brisbourne as a director (3 pages) |
19 April 2010 | Accounts for a small company made up to 25 December 2009 (6 pages) |
19 April 2010 | Accounts for a small company made up to 25 December 2009 (6 pages) |
16 May 2009 | Accounts for a small company made up to 25 December 2008 (6 pages) |
16 May 2009 | Accounts for a small company made up to 25 December 2008 (6 pages) |
12 May 2009 | Return made up to 22/04/09; full list of members (7 pages) |
12 May 2009 | Return made up to 22/04/09; full list of members (7 pages) |
14 May 2008 | Return made up to 22/04/08; full list of members (7 pages) |
14 May 2008 | Return made up to 22/04/08; full list of members (7 pages) |
29 April 2008 | Appointment terminated director michael katz (1 page) |
29 April 2008 | Appointment terminated director michael katz (1 page) |
15 April 2008 | Accounts for a small company made up to 25 December 2007 (6 pages) |
15 April 2008 | Accounts for a small company made up to 25 December 2007 (6 pages) |
16 May 2007 | Return made up to 22/04/07; full list of members (5 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 22/04/07; full list of members (5 pages) |
16 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Accounts for a small company made up to 25 December 2006 (6 pages) |
3 May 2007 | Accounts for a small company made up to 25 December 2006 (6 pages) |
7 July 2006 | Accounts for a small company made up to 25 December 2005 (6 pages) |
7 July 2006 | Accounts for a small company made up to 25 December 2005 (6 pages) |
17 May 2006 | Return made up to 22/04/06; full list of members (5 pages) |
17 May 2006 | Return made up to 22/04/06; full list of members (5 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
28 April 2005 | Return made up to 22/04/05; full list of members (11 pages) |
28 April 2005 | Return made up to 22/04/05; full list of members (11 pages) |
5 April 2005 | Accounts for a small company made up to 25 December 2004 (6 pages) |
5 April 2005 | Accounts for a small company made up to 25 December 2004 (6 pages) |
29 July 2004 | Accounts for a small company made up to 25 December 2003 (6 pages) |
29 July 2004 | Accounts for a small company made up to 25 December 2003 (6 pages) |
17 May 2004 | Return made up to 22/04/04; full list of members (11 pages) |
17 May 2004 | Return made up to 22/04/04; full list of members (11 pages) |
30 April 2003 | Return made up to 22/04/03; full list of members (11 pages) |
30 April 2003 | Return made up to 22/04/03; full list of members (11 pages) |
14 April 2003 | Accounts for a small company made up to 25 December 2002 (6 pages) |
14 April 2003 | Accounts for a small company made up to 25 December 2002 (6 pages) |
2 July 2002 | Accounts for a small company made up to 25 December 2001 (6 pages) |
2 July 2002 | Accounts for a small company made up to 25 December 2001 (6 pages) |
21 May 2002 | Return made up to 22/04/02; full list of members
|
21 May 2002 | Return made up to 22/04/02; full list of members
|
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
5 September 2001 | Secretary resigned;director resigned (1 page) |
5 September 2001 | Secretary resigned;director resigned (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
3 May 2001 | Return made up to 22/04/01; change of members (7 pages) |
3 May 2001 | Return made up to 22/04/01; change of members (7 pages) |
14 March 2001 | Full accounts made up to 25 December 2000 (10 pages) |
14 March 2001 | Full accounts made up to 25 December 2000 (10 pages) |
2 May 2000 | Return made up to 22/04/00; no change of members (5 pages) |
2 May 2000 | Return made up to 22/04/00; no change of members (5 pages) |
10 April 2000 | Full accounts made up to 25 December 1999 (10 pages) |
10 April 2000 | Full accounts made up to 25 December 1999 (10 pages) |
24 June 1999 | Return made up to 22/04/99; full list of members
|
24 June 1999 | Return made up to 22/04/99; full list of members
|
29 March 1999 | Full accounts made up to 25 December 1998 (10 pages) |
29 March 1999 | Full accounts made up to 25 December 1998 (10 pages) |
30 April 1998 | Return made up to 22/04/98; full list of members
|
30 April 1998 | Return made up to 22/04/98; full list of members
|
24 April 1998 | Full accounts made up to 25 December 1997 (11 pages) |
24 April 1998 | Full accounts made up to 25 December 1997 (11 pages) |
23 April 1997 | Return made up to 22/04/97; full list of members
|
23 April 1997 | New secretary appointed;new director appointed (2 pages) |
23 April 1997 | Return made up to 22/04/97; full list of members
|
23 April 1997 | New secretary appointed;new director appointed (2 pages) |
21 April 1997 | Full accounts made up to 25 December 1996 (11 pages) |
21 April 1997 | Full accounts made up to 25 December 1996 (11 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
24 April 1996 | Return made up to 22/04/96; change of members (8 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | Return made up to 22/04/96; change of members (8 pages) |
16 April 1996 | Full accounts made up to 25 December 1995 (13 pages) |
16 April 1996 | Full accounts made up to 25 December 1995 (13 pages) |
28 March 1996 | Director resigned (2 pages) |
28 March 1996 | Director resigned (2 pages) |
19 April 1995 | Full accounts made up to 25 December 1994 (11 pages) |
19 April 1995 | Full accounts made up to 25 December 1994 (11 pages) |
18 April 1995 | Return made up to 22/04/95; no change of members (6 pages) |
18 April 1995 | Return made up to 22/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
17 May 1990 | Full accounts made up to 25 December 1989 (8 pages) |
15 September 1972 | Incorporation (12 pages) |
15 September 1972 | Incorporation (12 pages) |