Croydon
CR0 2LX
Director Name | Mr James Kingsley Holmes Brown |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2017(45 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Top Floor Flat 163 Green Lanes London N16 9DB |
Director Name | Penelope Janet Yewers |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 12 December 2018(46 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Social Tech Adviser |
Country of Residence | England |
Correspondence Address | 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Director Name | David Owen Francis Heaton |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 12 December 2018(46 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Director Name | Rajan Investment Properties Limited (Corporation) |
---|---|
Date of Birth | January 1998 (Born 26 years ago) |
Status | Current |
Appointed | 04 March 2014(41 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month |
Country of Residence | England |
Correspondence Address | 63 De Vere House Woodland Way Kingswood Tadworth Surrey KT20 6NN |
Director Name | Mr Bob Owen |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(18 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 July 2002) |
Role | Operations Manager |
Correspondence Address | 163 Green Lanes London N16 9DB |
Director Name | Mrs Judy Schneider |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(18 years, 9 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 12 December 2018) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 163 Green Lanes London N16 9DB |
Director Name | Mr Alan Schneider |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(18 years, 9 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 12 December 2018) |
Role | Opera Singer |
Country of Residence | United Kingdom |
Correspondence Address | 163 Green Lanes London N16 9DB |
Director Name | Mrs Ann Marie Parsliffe |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 January 1994) |
Role | Chiropodist |
Correspondence Address | 163 Green Lanes London N16 9DB |
Director Name | Mr Andrew Parsliffe |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 January 1994) |
Role | Accountant |
Correspondence Address | 163 Green Lanes London N16 9DB |
Director Name | Lynn Owen |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(18 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 July 2002) |
Role | Operations Manager |
Correspondence Address | 163 Green Lanes London N16 9DB |
Director Name | Dorothy McColgan |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(18 years, 9 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 18 December 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 163 Green Lanes London N16 9DB |
Director Name | Barry McColgan |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 September 1991(18 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 January 2001) |
Role | Retired |
Correspondence Address | 163 Green Lanes London N16 9DB |
Secretary Name | Mr Andrew Parsliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | 163 Green Lanes London N16 9DB |
Secretary Name | Barry McColgan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 1993(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 January 2001) |
Role | Retired |
Correspondence Address | 163 Green Lanes London N16 9DB |
Director Name | Miguel Diaz |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Philipino |
Status | Resigned |
Appointed | 28 January 1994(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 June 2001) |
Role | Actor-Singer |
Correspondence Address | 163 Green Lanes London N16 9DB |
Secretary Name | Mr Bob Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 July 2002) |
Role | Operations Manager |
Correspondence Address | 163 Green Lanes London N16 9DB |
Director Name | Timothy Daniel Moss |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(28 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 26 February 2010) |
Role | Computer Programmer |
Correspondence Address | 163 Green Lanes London N16 9DB |
Secretary Name | Timothy Daniel Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(29 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 February 2010) |
Role | Computer Programmer |
Correspondence Address | 163 Green Lanes London N16 9DB |
Director Name | Mr David Richard Gow |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(29 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 16 August 2013) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 163 Green Lanes London N16 9DB |
Director Name | Gayle Anne Cairncross Gow |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2005(32 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 August 2013) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 163 Green Lanes London N16 9DB |
Director Name | Mr Andrew William Bailey |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(37 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 04 March 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 163 Green Lanes London N16 9DB |
Secretary Name | Gayle Gow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2010(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 July 2013) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 163 Green Lanes London N16 9DB |
Secretary Name | Mr Andrew Bailey |
---|---|
Status | Resigned |
Appointed | 22 July 2013(40 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 March 2014) |
Role | Company Director |
Correspondence Address | 163 Green Lanes London N16 9DB |
Director Name | Mrs Glenys Joy Smithson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(41 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 December 2017) |
Role | Orthoptist |
Country of Residence | England |
Correspondence Address | 163 Green Lanes London N16 9DB |
Director Name | Mr Michael John Smithson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(41 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 December 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 163 Green Lanes London N16 9DB |
Registered Address | 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
25 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
17 July 2023 | Amended accounts for a dormant company made up to 31 March 2022 (6 pages) |
24 March 2023 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
4 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
30 March 2022 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
28 March 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
21 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
27 March 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
16 March 2020 | Notification of Rajan Investment Properties Limited as a person with significant control on 1 February 2020 (2 pages) |
16 March 2020 | Notification of James Kingsley Holmes Brown as a person with significant control on 1 February 2020 (2 pages) |
16 March 2020 | Withdrawal of a person with significant control statement on 16 March 2020 (2 pages) |
16 March 2020 | Notification of David Owen Francis Heaton as a person with significant control on 1 February 2020 (2 pages) |
16 March 2020 | Notification of Jiejun Yu as a person with significant control on 1 February 2020 (2 pages) |
16 March 2020 | Notification of Penelope Janet Yewers as a person with significant control on 1 February 2020 (2 pages) |
13 March 2020 | Director's details changed for Penelope Janet Yewers on 10 March 2020 (2 pages) |
12 March 2020 | Director's details changed for Ms Jiejun Yu on 10 March 2020 (2 pages) |
12 March 2020 | Director's details changed for Mr James Kingsley Holmes Brown on 10 March 2020 (2 pages) |
12 March 2020 | Director's details changed for David Owen Francis Heaton on 10 March 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
31 January 2019 | Appointment of Penelope Janet Yewers as a director on 12 December 2018 (2 pages) |
31 January 2019 | Appointment of David Owen Francis Heaton as a director on 12 December 2018 (2 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 December 2018 | Termination of appointment of Judy Schneider as a director on 12 December 2018 (1 page) |
12 December 2018 | Termination of appointment of Alan Schneider as a director on 12 December 2018 (1 page) |
24 October 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
1 October 2018 | Registered office address changed from 27 Mortimer Street London W1T 3BL England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 1 October 2018 (1 page) |
18 December 2017 | Termination of appointment of Glenys Joy Smithson as a director on 12 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Michael John Smithson as a director on 12 December 2017 (1 page) |
18 December 2017 | Appointment of Mr James Kingsley Holmes Brown as a director on 12 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr James Kingsley Holmes Brown as a director on 12 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of Glenys Joy Smithson as a director on 12 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Michael John Smithson as a director on 12 December 2017 (1 page) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 September 2017 | Registered office address changed from 163 Green Lanes Stoke Newington London N16 9DB to 27 Mortimer Street London W1T 3BL on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from 163 Green Lanes Stoke Newington London N16 9DB to 27 Mortimer Street London W1T 3BL on 25 September 2017 (1 page) |
19 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
3 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
7 October 2015 | Director's details changed for Mr. Michael John Smithson on 17 January 2014 (2 pages) |
7 October 2015 | Director's details changed for Mrs Glenys Joy Smithson on 17 January 2014 (2 pages) |
7 October 2015 | Director's details changed for Mr. Michael John Smithson on 17 January 2014 (2 pages) |
7 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Director's details changed for Mrs Glenys Joy Smithson on 17 January 2014 (2 pages) |
7 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
14 August 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
14 August 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
12 November 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
12 November 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
15 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
30 April 2014 | Termination of appointment of Andrew Bailey as a secretary (1 page) |
30 April 2014 | Termination of appointment of Andrew Bailey as a director (1 page) |
30 April 2014 | Termination of appointment of Andrew Bailey as a director (1 page) |
30 April 2014 | Appointment of Rajan Investment Properties Limited as a director (2 pages) |
30 April 2014 | Termination of appointment of Andrew Bailey as a secretary (1 page) |
30 April 2014 | Appointment of Rajan Investment Properties Limited as a director (2 pages) |
3 February 2014 | Appointment of Mr Michael John Smithson as a director (2 pages) |
3 February 2014 | Appointment of Mrs Glenys Joy Smithson as a director (2 pages) |
3 February 2014 | Appointment of Mrs Glenys Joy Smithson as a director (2 pages) |
3 February 2014 | Appointment of Mr Michael John Smithson as a director (2 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
16 October 2013 | Appointment of Ms Jiejun Yu as a director (2 pages) |
16 October 2013 | Appointment of Ms Jiejun Yu as a director (2 pages) |
14 October 2013 | Appointment of Mr Andrew Bailey as a secretary (2 pages) |
14 October 2013 | Appointment of Mr Andrew Bailey as a secretary (2 pages) |
11 October 2013 | Termination of appointment of David Gow as a director (1 page) |
11 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Termination of appointment of Gayle Cairncross Gow as a director (1 page) |
11 October 2013 | Termination of appointment of Gayle Gow as a secretary (1 page) |
11 October 2013 | Termination of appointment of David Gow as a director (1 page) |
11 October 2013 | Termination of appointment of Gayle Gow as a secretary (1 page) |
11 October 2013 | Termination of appointment of Gayle Cairncross Gow as a director (1 page) |
11 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
4 January 2013 | Termination of appointment of Dorothy Mccolgan as a director (1 page) |
4 January 2013 | Termination of appointment of Dorothy Mccolgan as a director (1 page) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (10 pages) |
10 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (10 pages) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
23 September 2011 | Termination of appointment of Timothy Moss as a secretary (1 page) |
23 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (10 pages) |
23 September 2011 | Termination of appointment of Timothy Moss as a secretary (1 page) |
23 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (10 pages) |
10 November 2010 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
10 November 2010 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
12 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (10 pages) |
12 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (10 pages) |
25 May 2010 | Termination of appointment of Timothy Moss as a director (2 pages) |
25 May 2010 | Termination of appointment of Timothy Moss as a director (2 pages) |
11 May 2010 | Appointment of Gayle Gow as a secretary (3 pages) |
11 May 2010 | Appointment of Gayle Gow as a secretary (3 pages) |
21 April 2010 | Appointment of Andrew William Bailey as a director (3 pages) |
21 April 2010 | Appointment of Andrew William Bailey as a director (3 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
28 September 2009 | Return made up to 17/09/09; full list of members (8 pages) |
28 September 2009 | Return made up to 17/09/09; full list of members (8 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
6 November 2008 | Return made up to 17/09/08; full list of members (8 pages) |
6 November 2008 | Return made up to 17/09/08; full list of members (8 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
5 October 2007 | Return made up to 17/09/07; full list of members (9 pages) |
5 October 2007 | Return made up to 17/09/07; full list of members (9 pages) |
27 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 October 2006 | Return made up to 17/09/06; full list of members (12 pages) |
18 October 2006 | Return made up to 17/09/06; full list of members (12 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 October 2005 | Return made up to 17/09/05; full list of members (10 pages) |
18 October 2005 | Return made up to 17/09/05; full list of members (10 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
15 October 2004 | Return made up to 17/09/04; full list of members (8 pages) |
15 October 2004 | Return made up to 17/09/04; full list of members (8 pages) |
19 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
19 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 October 2003 | Return made up to 17/09/03; no change of members
|
13 October 2003 | Return made up to 17/09/03; no change of members
|
22 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
22 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
7 October 2002 | Return made up to 17/09/02; change of members (8 pages) |
7 October 2002 | Return made up to 17/09/02; change of members (8 pages) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Secretary resigned;director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Secretary resigned;director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
28 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
28 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
12 October 2001 | Return made up to 17/09/01; full list of members (7 pages) |
12 October 2001 | Return made up to 17/09/01; full list of members (7 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
22 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
13 October 2000 | Return made up to 17/09/00; full list of members (9 pages) |
13 October 2000 | Return made up to 17/09/00; full list of members (9 pages) |
30 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
30 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
7 October 1999 | Return made up to 17/09/99; no change of members (6 pages) |
7 October 1999 | Return made up to 17/09/99; no change of members (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
13 October 1998 | Return made up to 17/09/98; no change of members
|
13 October 1998 | Return made up to 17/09/98; no change of members
|
28 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
28 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
21 October 1997 | Return made up to 17/09/97; full list of members (8 pages) |
21 October 1997 | Return made up to 17/09/97; full list of members (8 pages) |
22 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
22 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
15 October 1996 | Return made up to 17/09/96; no change of members (8 pages) |
15 October 1996 | Return made up to 17/09/96; no change of members (8 pages) |
29 February 1996 | Resolutions
|
29 February 1996 | Resolutions
|
29 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
29 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
12 October 1995 | Return made up to 17/09/95; no change of members (10 pages) |
12 October 1995 | Return made up to 17/09/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
26 February 1987 | Alter mem and arts (11 pages) |
26 February 1987 | Alter mem and arts (11 pages) |
29 November 1972 | Incorporation (13 pages) |
29 November 1972 | Incorporation (13 pages) |