Church Hill Road
Barnet
EN4 8TB
Director Name | Mary Richardson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 March 2017(44 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chas R Lowe Church Hill Road Barnet EN4 8TB |
Director Name | Philomena Mary Condon |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2017(44 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkwood Management Company (London) Ltd Crystal H Friern Barnet London N11 3FY |
Director Name | Marc Segal |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2019(46 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chas R Lowe Church Hill Road Barnet EN4 8TB |
Secretary Name | Mr David Nathan |
---|---|
Status | Current |
Appointed | 15 February 2022(49 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 10 Church Hill Road Barnet EN4 8TB |
Director Name | Mrs Patricia Round |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(19 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 October 1993) |
Role | Secretary |
Correspondence Address | Flat 5 Springfields New Barnet Barnet Hertfordshire EN5 1SG |
Director Name | George John Francis |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 October 1995) |
Role | Retired |
Correspondence Address | 4 Springfields Somerset Road New Barnet Hertfordshire EN5 1SG |
Director Name | Michael John Lee |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(20 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 09 November 2004) |
Role | Manager |
Correspondence Address | 4 Springfields Somerset Road New Barnet Hertfordshire EN5 1SG |
Secretary Name | George John Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 October 1995) |
Role | Retired |
Correspondence Address | 4 Springfields Somerset Road New Barnet Hertfordshire EN5 1SG |
Director Name | Ms Philomena Mary Condon |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(22 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 14 December 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Springfields Somerset Road New Barnet Hertfordshire EN5 1SG |
Secretary Name | Ms Philomena Mary Condon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(22 years, 11 months after company formation) |
Appointment Duration | 24 years (resigned 14 October 2019) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 14 Springfields Somerset Road New Barnet Hertfordshire EN5 1SG |
Director Name | Leslie Robert McCrory |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(32 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2007) |
Role | Manager |
Correspondence Address | 15 Springfields Somerset Road New Barnet Hertfordshire EN5 1SG |
Director Name | Maureen Janet Chipperfield |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(34 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 03 October 2007) |
Role | Company Director |
Correspondence Address | 9 Springfields Somerset Road New Barnet Herts EN5 1SG |
Director Name | Derek Braham |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 September 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Springfields Somerset Road New Barnet Hertfordshire EN5 1SG |
Director Name | Denise Joyce Lytton |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(34 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Springfields 17 Somerset Road New Barnet Hertfordshire EN5 1SG |
Director Name | Frances Jennifer Braham |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2014(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkwood Management Company (London) Ltd Crystal H Queens Parade Close Friern Barnet London N11 3FY |
Director Name | Seyed Mohammad Amiri |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(42 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkwood Management Company London Ltd Crystal Hou Friern Barnet London N11 3FY |
Secretary Name | Parkwood Management Company London Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2013(40 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 October 2020) |
Correspondence Address | Crystal House Queens Parade Close Friern Barnet London N11 3FY |
Secretary Name | Barnard Cook London Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2020(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 February 2022) |
Correspondence Address | 135 Bramley Road London N14 4UT |
Registered Address | 10 Chas R Lowe Church Hill Road Barnet EN4 8TB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Amanda Hunt & Jason Moolah 5.56% Ordinary |
---|---|
2 at £1 | B. Lewis 5.56% Ordinary |
2 at £1 | D. Lytton 5.56% Ordinary |
2 at £1 | D. Worton 5.56% Ordinary |
2 at £1 | D.j. Wood 5.56% Ordinary |
2 at £1 | H. Nie & Y. Wang 5.56% Ordinary |
2 at £1 | Helen Sexton 5.56% Ordinary |
2 at £1 | J. Varu 5.56% Ordinary |
2 at £1 | Katja Haensel 5.56% Ordinary |
2 at £1 | Lessee 5.56% Ordinary |
2 at £1 | M. Richardson 5.56% Ordinary |
2 at £1 | Mariusz Sosnicki 5.56% Ordinary |
2 at £1 | Miss P. Condon 5.56% Ordinary |
2 at £1 | Miss Vanessa Roz Luxembourg & Miss S. Luxembourg 5.56% Ordinary |
2 at £1 | Mita Saha 5.56% Ordinary |
2 at £1 | Mr Braham & Mrs Braham 5.56% Ordinary |
2 at £1 | Mr H. Mattes 5.56% Ordinary |
2 at £1 | S.m. Amiri & Dr M. Jangani 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £246,714 |
Cash | £40,309 |
Current Liabilities | £903 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
29 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
---|---|
31 October 2022 | Confirmation statement made on 29 October 2022 with updates (5 pages) |
16 February 2022 | Director's details changed for Jana Samantha Watkins on 16 February 2022 (2 pages) |
16 February 2022 | Director's details changed for Marc Segal on 16 February 2022 (2 pages) |
16 February 2022 | Director's details changed for Mary Richardson on 16 February 2022 (2 pages) |
15 February 2022 | Registered office address changed from Pyramid House 954 High Road London N12 9RT England to 10 Chas R Lowe Church Hill Road Barnet EN4 8TB on 15 February 2022 (1 page) |
15 February 2022 | Appointment of Mr David Nathan as a secretary on 15 February 2022 (2 pages) |
10 February 2022 | Termination of appointment of Barnard Cook London Ltd as a secretary on 10 February 2022 (1 page) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
29 October 2021 | Confirmation statement made on 29 October 2021 with updates (4 pages) |
16 November 2020 | Termination of appointment of Philomena Mary Condon as a director on 14 November 2020 (1 page) |
9 November 2020 | Confirmation statement made on 29 October 2020 with updates (4 pages) |
12 October 2020 | Appointment of Barnard Cook as a secretary on 1 April 2020 (2 pages) |
12 October 2020 | Termination of appointment of Parkwood Management Company London Limited as a secretary on 12 October 2020 (1 page) |
9 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 December 2019 | Termination of appointment of Seyed Mohammad Amiri as a director on 17 October 2019 (1 page) |
3 December 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
18 November 2019 | Appointment of Marc Segal as a director on 7 October 2019 (2 pages) |
20 October 2019 | Termination of appointment of Philomena Mary Condon as a secretary on 14 October 2019 (2 pages) |
18 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 February 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 December 2018 | Confirmation statement made on 29 October 2018 with updates (5 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Confirmation statement made on 29 October 2017 with updates (5 pages) |
19 December 2017 | Confirmation statement made on 29 October 2017 with updates (5 pages) |
24 April 2017 | Appointment of Mary Richardson as a director on 2 March 2017 (3 pages) |
24 April 2017 | Appointment of Mary Richardson as a director on 2 March 2017 (3 pages) |
20 April 2017 | Appointment of Philomena Mary Condon as a director on 2 March 2017 (3 pages) |
20 April 2017 | Appointment of Philomena Mary Condon as a director on 2 March 2017 (3 pages) |
19 April 2017 | Termination of appointment of Denise Joyce Lytton as a director on 31 March 2017 (2 pages) |
19 April 2017 | Termination of appointment of Denise Joyce Lytton as a director on 31 March 2017 (2 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 December 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
1 December 2016 | Registered office address changed from Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from Pyramid House 954 High Road London N12 9RT England to Pyramid House 954 High Road London N12 9RT on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from Pyramid House 954 High Road London N12 9RT England to Pyramid House 954 High Road London N12 9RT on 1 December 2016 (1 page) |
1 December 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
1 March 2016 | Appointment of Jana Samantha Watkins as a director on 1 February 2016 (3 pages) |
1 March 2016 | Appointment of Jana Samantha Watkins as a director on 1 February 2016 (3 pages) |
10 February 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
10 February 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
29 January 2016 | Termination of appointment of Frances Jennifer Braham as a director on 4 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Frances Jennifer Braham as a director on 4 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Philomena Mary Condon as a director on 14 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Philomena Mary Condon as a director on 14 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of Philomena Mary Condon as a director on 14 December 2015 (1 page) |
4 January 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Termination of appointment of Philomena Mary Condon as a director on 14 December 2015 (1 page) |
18 May 2015 | Appointment of Seyed Mohammad Amiri as a director on 10 April 2015 (3 pages) |
18 May 2015 | Appointment of Seyed Mohammad Amiri as a director on 10 April 2015 (3 pages) |
22 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 January 2014 | Appointment of Frances Jennifer Braham as a director (3 pages) |
29 January 2014 | Appointment of Frances Jennifer Braham as a director (3 pages) |
6 January 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Termination of appointment of Derek Braham as a director (1 page) |
6 January 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Termination of appointment of Derek Braham as a director (1 page) |
6 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
6 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
24 April 2013 | Appointment of Parkwood Management Company London Limited as a secretary (3 pages) |
24 April 2013 | Appointment of Parkwood Management Company London Limited as a secretary (3 pages) |
2 April 2013 | Registered office address changed from 22 Cannon Hill Southgate London N14 6BY on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from 22 Cannon Hill Southgate London N14 6BY on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from 22 Cannon Hill Southgate London N14 6BY on 2 April 2013 (2 pages) |
13 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (8 pages) |
13 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (8 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (8 pages) |
3 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (8 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (8 pages) |
17 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (8 pages) |
19 August 2010 | Purchase of own shares. (3 pages) |
19 August 2010 | Cancellation of shares. Statement of capital on 19 August 2010
|
19 August 2010 | Cancellation of shares. Statement of capital on 19 August 2010
|
19 August 2010 | Purchase of own shares. (3 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (12 pages) |
6 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (12 pages) |
5 November 2009 | Director's details changed for Derek Braham on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Denise Joyce Lytton on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Denise Joyce Lytton on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Philomena Mary Condon on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Denise Joyce Lytton on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Philomena Mary Condon on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Derek Braham on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Derek Braham on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Ms Philomena Mary Condon on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Philomena Mary Condon on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Ms Philomena Mary Condon on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Ms Philomena Mary Condon on 1 October 2009 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 November 2008 | Return made up to 29/10/08; full list of members (13 pages) |
20 November 2008 | Return made up to 29/10/08; full list of members (13 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Return made up to 29/10/07; full list of members (8 pages) |
15 February 2008 | Return made up to 29/10/07; full list of members (8 pages) |
15 February 2008 | Director resigned (1 page) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: euro house, 1394 high road whetstone london N20 9YZ (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: euro house, 1394 high road whetstone london N20 9YZ (1 page) |
31 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
26 March 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
26 March 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | New director appointed (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: euro house high road whetstone london N20 9YZ (1 page) |
12 December 2006 | Return made up to 29/10/06; full list of members (7 pages) |
12 December 2006 | Return made up to 29/10/06; full list of members (7 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: euro house high road whetstone london N20 9YZ (1 page) |
28 December 2005 | Return made up to 29/10/05; full list of members (7 pages) |
28 December 2005 | Return made up to 29/10/05; full list of members (7 pages) |
4 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Return made up to 29/10/04; full list of members (7 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | Return made up to 29/10/04; full list of members (7 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
27 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
27 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
16 December 2003 | Return made up to 29/10/03; no change of members (7 pages) |
16 December 2003 | Return made up to 29/10/03; no change of members (7 pages) |
21 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
21 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
19 November 2002 | Return made up to 29/10/02; no change of members (7 pages) |
19 November 2002 | Return made up to 29/10/02; no change of members (7 pages) |
30 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
25 February 2002 | Return made up to 29/10/01; full list of members (6 pages) |
25 February 2002 | Return made up to 29/10/01; full list of members (6 pages) |
24 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
24 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
20 November 2000 | Return made up to 29/10/00; change of members (6 pages) |
20 November 2000 | Return made up to 29/10/00; change of members (6 pages) |
11 October 2000 | Accounts made up to 31 March 2000 (8 pages) |
11 October 2000 | Accounts made up to 31 March 2000 (8 pages) |
5 December 1999 | Return made up to 29/10/99; no change of members (6 pages) |
5 December 1999 | Return made up to 29/10/99; no change of members (6 pages) |
16 November 1999 | Accounts made up to 31 March 1999 (15 pages) |
16 November 1999 | Accounts made up to 31 March 1999 (15 pages) |
30 December 1998 | Return made up to 29/10/98; full list of members
|
30 December 1998 | Return made up to 29/10/98; full list of members
|
5 November 1998 | Accounts made up to 31 March 1998 (9 pages) |
5 November 1998 | Accounts made up to 31 March 1998 (9 pages) |
11 December 1997 | Return made up to 29/10/97; change of members
|
11 December 1997 | Return made up to 29/10/97; change of members
|
16 October 1997 | Accounts made up to 31 March 1997 (10 pages) |
16 October 1997 | Accounts made up to 31 March 1997 (10 pages) |
6 December 1996 | Return made up to 29/10/96; change of members (6 pages) |
6 December 1996 | Return made up to 29/10/96; change of members (6 pages) |
1 November 1996 | Accounts made up to 31 March 1996 (10 pages) |
1 November 1996 | Accounts made up to 31 March 1996 (10 pages) |
13 November 1995 | Return made up to 29/10/95; full list of members
|
13 November 1995 | Return made up to 29/10/95; full list of members
|
9 November 1995 | Secretary resigned;director resigned (2 pages) |
9 November 1995 | New secretary appointed;new director appointed (2 pages) |
9 November 1995 | Secretary resigned;director resigned (2 pages) |
9 November 1995 | New secretary appointed;new director appointed (2 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 November 1972 | Incorporation (14 pages) |
17 November 1972 | Incorporation (14 pages) |