Stewart Street
London
E14 3EU
Director Name | Lee Charles Hornsey |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2001(28 years, 8 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Payroll Manager |
Country of Residence | England |
Correspondence Address | 4 Capstan Square Stewart Street Isle Of Dogs London E14 3EU |
Director Name | Mr David Ian Chesterton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2012(38 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 24 Capston Square London E14 3EU |
Director Name | Mr Ian Gibson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(45 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 82-84 Fortis Green London N2 9ET |
Director Name | Ms Jane Beacon |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2021(48 years after company formation) |
Appointment Duration | 3 years |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 30 Capstan Square London E14 3EU |
Director Name | Mr Frank Robert Barlow |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(18 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 09 February 1995) |
Role | Retired |
Correspondence Address | 25 Capstan Square London E14 3EU |
Director Name | Mrs Margaret Ann Craddock |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(18 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 January 1993) |
Role | Unemployed |
Correspondence Address | 41 Capstan Square London E14 3EU |
Director Name | Mr Richard Arthur Proudfoot |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(18 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 23 January 1996) |
Role | Computer Applications Manager |
Correspondence Address | 1 Capstan Square London E14 3EU |
Director Name | Mrs Nancy Jean Oliver |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 1993) |
Role | Journalist |
Correspondence Address | 30 Capstan Square London E14 3EU |
Director Name | Mary Inman |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 1993) |
Role | Company Director |
Correspondence Address | 26 Capstan Square Stewart Street London E14 3EU |
Secretary Name | Mrs Margaret Ann Craddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(18 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 January 1993) |
Role | Company Director |
Correspondence Address | 41 Capstan Square London E14 3EU |
Director Name | Anthony Hale |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 January 1997) |
Role | Self Employed Broadcaster |
Correspondence Address | 13 Capstan Square Isle Of Dogs London E14 3EU |
Secretary Name | Robert George Oakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(19 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 23 November 2010) |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | 9 Capstan Square Stewart Street London E14 3EU |
Director Name | Richard Brooks |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 1995) |
Role | Retired |
Correspondence Address | 31 Capstan Square Stewart Street London E14 3EU |
Director Name | Claire Ida Whetstone |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 November 1997) |
Role | School Teacher |
Correspondence Address | 12 Capstan Square Stewart Street London E14 3EU |
Director Name | Mary Inman |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 November 1998) |
Role | Company Director |
Correspondence Address | 26 Capstan Square Stewart Street London E14 3EU |
Director Name | Margaret Helen Hollingsworth |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(22 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 January 1997) |
Role | School Inspector |
Correspondence Address | 15 Capstan Square Stewart Street London E14 3EU |
Director Name | Bryce Phillips |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 November 1999) |
Role | Analyst |
Correspondence Address | 41 Capstan Square Stewart Street London E14 3EU |
Director Name | Joanna Mary Chesterton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(23 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 24 January 2000) |
Role | Teacher |
Correspondence Address | 24 Capstan Square Stewart Street London E14 3EU |
Director Name | Stephen Douglas Callander |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 November 1999) |
Role | Accountant Company Secretary |
Correspondence Address | 49 Capstan Square Stewart Street London E14 3EU |
Director Name | Michelle Ann Smythe |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 1997(24 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 12 December 2001) |
Role | Pub Manager |
Correspondence Address | 1 Capstan Square Stewart Street Isle Of Dogs London E14 3EU |
Director Name | Anthony Hale |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 February 2003) |
Role | Broadcaster |
Correspondence Address | 13 Capstan Square Isle Of Dogs London E14 3EU |
Director Name | Peter Henry Goll |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(27 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 20 November 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Capstan Square London E14 3EU |
Director Name | Karen Louise Miles |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2007) |
Role | Management Consultant |
Correspondence Address | 49 Capstan Square London E14 3EU |
Director Name | Mr Gary Edward Burke |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 November 2010) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Capstan Square London E14 3EU |
Director Name | Mr David Melvyn Oliver |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(37 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 March 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Fairfield Drive Codsall Wolverhampton WV8 2AE |
Secretary Name | Mr David Melvyn Oliver |
---|---|
Status | Resigned |
Appointed | 23 November 2010(37 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 March 2020) |
Role | Company Director |
Correspondence Address | 35 Fairfield Drive Codsall Wolverhampton WV8 2AE |
Director Name | Ms Michelle Elizabeth Rolender |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(40 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 220 East Ferry Road London E14 3AY |
Director Name | Mr Willoughby Chapman |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Capstan Square London E14 3EU |
Director Name | Mr Pablo Nicollas Uson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2019(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 April 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 33 Capstan Square London E14 3EU |
Telephone | 020 75155436 |
---|---|
Telephone region | London |
Registered Address | 9 Capstan Square London E14 3EU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
- | OTHER 60.78% - |
---|---|
1 at £5 | Allen Wadsworth 1.96% Ordinary |
1 at £5 | Christine A. James 1.96% Ordinary |
1 at £5 | David I. Sommerlad 1.96% Ordinary |
1 at £5 | David M. Bain 1.96% Ordinary |
1 at £5 | Dr Krzysztof Slazek 1.96% Ordinary |
1 at £5 | Graeme B.m Buchan 1.96% Ordinary |
1 at £5 | Hugo H. Trebets & Geoffrey W. Snell 1.96% Ordinary |
1 at £5 | Huw G. Edwards 1.96% Ordinary |
1 at £5 | Jo M. Chesterton & David I. Chesterton 1.96% Ordinary |
1 at £5 | Keith Hitchcock 1.96% Ordinary |
1 at £5 | Kenneth Smith 1.96% Ordinary |
1 at £5 | Mr Alexander Cocker & Ms Mandy Davey 1.96% Ordinary |
1 at £5 | N.d. Willimot & G.m. Willimot 1.96% Ordinary |
1 at £5 | Paul D. Tomlinson & Penny Tomlinson 1.96% Ordinary |
1 at £5 | Robert Andrew Cowser 1.96% Ordinary |
1 at £5 | Robert J. Read 1.96% Ordinary |
1 at £5 | Running Yield LTD 1.96% Ordinary |
1 at £5 | S.a. Perkins & S.l. Perkins 1.96% Ordinary |
1 at £5 | Shera Li-may Chok 1.96% Ordinary |
1 at £5 | W.c. Wat & Y.c. Wat 1.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,218 |
Cash | £12,627 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
4 February 2024 | Micro company accounts made up to 31 August 2023 (3 pages) |
---|---|
4 February 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
23 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
23 January 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
4 April 2022 | Confirmation statement made on 23 January 2022 with updates (7 pages) |
4 April 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
26 April 2021 | Appointment of Ms Jane Beacon as a director on 15 April 2021 (2 pages) |
26 April 2021 | Termination of appointment of Willoughby Chapman as a director on 15 April 2021 (1 page) |
26 April 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
26 April 2021 | Termination of appointment of Pablo Nicollas Uson as a director on 15 April 2021 (1 page) |
26 April 2021 | Confirmation statement made on 23 January 2021 with updates (7 pages) |
3 April 2020 | Termination of appointment of David Melvyn Oliver as a director on 22 March 2020 (1 page) |
3 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
3 April 2020 | Termination of appointment of David Melvyn Oliver as a secretary on 22 March 2020 (1 page) |
20 February 2020 | Confirmation statement made on 23 January 2020 with updates (8 pages) |
9 February 2020 | Appointment of Mr Pablo Nicollas Uson as a director on 11 December 2019 (2 pages) |
20 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
6 March 2019 | Appointment of Mr Ian Gibson as a director on 1 February 2019 (2 pages) |
5 March 2019 | Appointment of Mr Willoughby Chapman as a director on 1 February 2019 (2 pages) |
4 March 2019 | Termination of appointment of Michelle Elizabeth Rolender as a director on 1 February 2019 (1 page) |
4 March 2019 | Confirmation statement made on 23 January 2019 with updates (7 pages) |
20 February 2018 | Confirmation statement made on 23 January 2018 with updates (7 pages) |
6 February 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
9 August 2017 | Registered office address changed from 1Brewery House Longden Coleham Shrewsbury SY3 7JD United Kingdom to 9 Capstan Square London E14 3EU on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from 1Brewery House Longden Coleham Shrewsbury SY3 7JD United Kingdom to 9 Capstan Square London E14 3EU on 9 August 2017 (1 page) |
26 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
18 June 2017 | Registered office address changed from 9 Capstan Square Stewart Street London E14 3EU to 1Brewery House Longden Coleham Shrewsbury SY3 7JD on 18 June 2017 (1 page) |
18 June 2017 | Registered office address changed from 9 Capstan Square Stewart Street London E14 3EU to 1Brewery House Longden Coleham Shrewsbury SY3 7JD on 18 June 2017 (1 page) |
10 March 2017 | Confirmation statement made on 23 January 2017 with updates (9 pages) |
10 March 2017 | Confirmation statement made on 23 January 2017 with updates (9 pages) |
14 November 2016 | Second filing for the appointment of Michelle Rolender as a director (6 pages) |
14 November 2016 | Second filing for the appointment of Michelle Rolender as a director (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 April 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
2 April 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Termination of appointment of Peter Goll as a director (1 page) |
2 April 2014 | Appointment of Ms Michelle Rolender as a director
|
2 April 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Appointment of Ms Michelle Rolender as a director
|
2 April 2014 | Appointment of Ms Michelle Rolender as a director (2 pages) |
2 April 2014 | Termination of appointment of Peter Goll as a director (1 page) |
12 February 2014 | Total exemption small company accounts made up to 31 August 2013 (2 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 August 2013 (2 pages) |
18 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (12 pages) |
18 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (12 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 August 2012 (2 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 August 2012 (2 pages) |
21 March 2012 | Appointment of Mr David Ian Chesterton as a director (2 pages) |
21 March 2012 | Appointment of Mr David Ian Chesterton as a director (2 pages) |
20 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (12 pages) |
20 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (12 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 August 2011 (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 August 2011 (2 pages) |
31 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (12 pages) |
31 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (12 pages) |
8 December 2010 | Appointment of Mr David Melvyn Oliver as a secretary (2 pages) |
8 December 2010 | Appointment of Mr David Melvyn Oliver as a secretary (2 pages) |
7 December 2010 | Termination of appointment of Gary Burke as a director (1 page) |
7 December 2010 | Termination of appointment of Robert Oakley as a secretary (1 page) |
7 December 2010 | Termination of appointment of Gary Burke as a director (1 page) |
7 December 2010 | Termination of appointment of Robert Oakley as a secretary (1 page) |
3 December 2010 | Appointment of Mr David Melvyn Oliver as a director (2 pages) |
3 December 2010 | Appointment of Mr David Melvyn Oliver as a director (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 August 2010 (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 August 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Gary Edward Burke on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Peter Henry Goll on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Gary Edward Burke on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Lee Charles Hornsey on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Robert George Oakley on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Gary Edward Burke on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Robert George Oakley on 1 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (30 pages) |
22 March 2010 | Director's details changed for Peter Henry Goll on 1 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (30 pages) |
22 March 2010 | Director's details changed for Peter Henry Goll on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Robert George Oakley on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Lee Charles Hornsey on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Lee Charles Hornsey on 1 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 23 January 2009 with a full list of shareholders (28 pages) |
5 February 2010 | Annual return made up to 23 January 2009 with a full list of shareholders (28 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 August 2009 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 August 2009 (2 pages) |
16 November 2009 | Annual return made up to 23 January 2007 with a full list of shareholders (8 pages) |
16 November 2009 | Annual return made up to 23 January 2007 with a full list of shareholders (8 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 August 2008 (2 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 August 2008 (2 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
20 February 2008 | Return made up to 23/01/08; change of members (8 pages) |
20 February 2008 | Return made up to 23/01/08; change of members (8 pages) |
13 June 2007 | Return made up to 23/01/07; full list of members (10 pages) |
13 June 2007 | Return made up to 23/01/07; full list of members (10 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
22 December 2006 | Full accounts made up to 31 August 2006 (9 pages) |
22 December 2006 | Full accounts made up to 31 August 2006 (9 pages) |
7 April 2006 | Return made up to 23/01/06; change of members (8 pages) |
7 April 2006 | Return made up to 23/01/06; change of members (8 pages) |
12 December 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
12 December 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
7 March 2005 | Return made up to 23/01/05; change of members (12 pages) |
7 March 2005 | Return made up to 23/01/05; change of members (12 pages) |
16 June 2004 | Return made up to 23/01/04; full list of members (9 pages) |
16 June 2004 | Return made up to 23/01/04; full list of members (9 pages) |
4 June 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
4 June 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
18 February 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
18 February 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
18 February 2003 | Return made up to 23/01/03; change of members
|
18 February 2003 | Return made up to 23/01/03; change of members
|
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
23 April 2002 | Return made up to 23/01/02; full list of members
|
23 April 2002 | Return made up to 23/01/02; full list of members
|
29 March 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
29 March 2002 | New director appointed (1 page) |
29 March 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
29 March 2002 | New director appointed (1 page) |
29 March 2002 | New director appointed (1 page) |
29 March 2002 | New director appointed (1 page) |
27 February 2001 | Full accounts made up to 31 August 2000 (9 pages) |
27 February 2001 | Return made up to 23/01/01; change of members
|
27 February 2001 | Full accounts made up to 31 August 2000 (9 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Return made up to 23/01/01; change of members
|
22 February 2000 | Full accounts made up to 31 August 1999 (9 pages) |
22 February 2000 | Return made up to 23/01/00; change of members
|
22 February 2000 | Full accounts made up to 31 August 1999 (9 pages) |
22 February 2000 | Return made up to 23/01/00; change of members
|
5 February 1999 | Full accounts made up to 31 August 1998 (10 pages) |
5 February 1999 | Full accounts made up to 31 August 1998 (10 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Return made up to 23/01/99; full list of members
|
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Return made up to 23/01/99; full list of members
|
6 February 1998 | Return made up to 23/01/98; full list of members
|
6 February 1998 | Return made up to 23/01/98; full list of members
|
27 January 1998 | Full accounts made up to 31 August 1997 (10 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Full accounts made up to 31 August 1997 (10 pages) |
27 January 1998 | New director appointed (2 pages) |
27 February 1997 | New director appointed (1 page) |
27 February 1997 | Return made up to 23/01/97; full list of members
|
27 February 1997 | New director appointed (1 page) |
27 February 1997 | Full accounts made up to 31 August 1996 (10 pages) |
27 February 1997 | Return made up to 23/01/97; full list of members
|
27 February 1997 | New director appointed (1 page) |
27 February 1997 | New director appointed (1 page) |
27 February 1997 | Full accounts made up to 31 August 1996 (10 pages) |
27 February 1997 | New director appointed (1 page) |
27 February 1997 | New director appointed (1 page) |
3 July 1996 | Full accounts made up to 31 August 1995 (10 pages) |
3 July 1996 | Full accounts made up to 31 August 1995 (10 pages) |
2 February 1996 | Return made up to 23/01/96; change of members
|
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | Return made up to 23/01/96; change of members
|
2 February 1996 | New director appointed (2 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
10 March 1995 | New director appointed (2 pages) |
10 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
29 March 1973 | Incorporation (12 pages) |
29 March 1973 | Incorporation (12 pages) |