London
NW6 7DW
Director Name | Mr John Hinde |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2017(44 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Elstow Grange 40/42 Brondesbury Park London NW6 7DW |
Secretary Name | Hillgate Management |
---|---|
Status | Current |
Appointed | 09 June 2019(46 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | C/O Hillgate Management Ltd 5-7 Hillgate Street London W8 7SP |
Director Name | Gerald Benson |
---|---|
Date of Birth | March 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 March 1995) |
Role | Retired |
Correspondence Address | 6 Elstow Grange 40-42 Brondesbury Park London W2 5HU |
Director Name | Priscilla Peggy Benson |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 August 1995) |
Role | Retired |
Correspondence Address | 6 Elstow Grange Brondesbury Park London NW6 7DW |
Director Name | Harry Hemus |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(18 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 17 February 2003) |
Role | Advertising Manager |
Correspondence Address | Flat 30 Elstow Grange London Nw6 |
Director Name | Mr Jack Rodgers |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 07 December 2000) |
Role | Book Keeper |
Correspondence Address | Elstow Grange 40-42 Brondesbury Park London NW6 7DW |
Secretary Name | Michael Dymond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 October 1996) |
Role | Company Director |
Correspondence Address | 57 St Dunstans Road London W7 2EY |
Director Name | Mr John Hinde |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(22 years, 3 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 19 December 2017) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Elstow Grange 40/42 Brondesbury Park London NW6 7DW |
Director Name | Igor Stefan Michael Severa |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 1996) |
Role | International Production Mgr |
Correspondence Address | 14 Elstow Grange Brondesbury Park London NW6 7DW |
Director Name | Ms Fannie Selma Ball |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(23 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 19 May 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 32 Elstow Grange Brondesbury Park London NW6 7DW |
Director Name | Cynthia Eluned Davies |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(23 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 16 October 2003) |
Role | Private Hire Driver |
Correspondence Address | 12 Elstow Grange Brondesbury Park London NW6 7DW |
Director Name | Richard Taylor |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 November 2004) |
Role | Chartered Accountant |
Correspondence Address | 14 Elstow Grange 40/42 Brondesbury Park London NW6 7DW |
Secretary Name | Jonathan Charles Abrahams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(29 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 June 2003) |
Role | Company Director |
Correspondence Address | 32 Queen Anne Street London W1G 8HD |
Director Name | Ms Jackie Benson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2003(30 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 13 March 2015) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Flat 22 Elstow Grange 40-42 Brondesbury Park London NW6 7DW |
Secretary Name | Mr Keith Charles Malcolm Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(32 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 23 July 2016) |
Role | Auditor |
Country of Residence | England |
Correspondence Address | 1 Leighton Avenue Pinner Middlesex HA5 3BW |
Director Name | Mr Faisal Muhammed Khan |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(36 years, 12 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 22 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 28 Elstow Grange 40-42 Brondesbury Park London NE6 7DW |
Director Name | Richard Andre Benson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | F22 Elstow Grange 40-42 Brondesbury Park London NW6 7DW |
Director Name | Mr Syed Ali Abbas |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(42 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 March 2016) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Elstow Grange 40/42 Brondesbury Park London NW6 7DW |
Director Name | Mr John Moore |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2017(44 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7b Agamemnon Road Agamemnon Road London NW6 1EB |
Secretary Name | Tapplys Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1996(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 February 2002) |
Correspondence Address | 1 Chalk Farm Parade Adelaide Road London NW3 2BN |
Secretary Name | KCM Anderson (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(30 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 July 2006) |
Correspondence Address | 1 Leighton Avenue Pinner Middlesex HA5 3BW |
Secretary Name | Subara Block Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2018(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 June 2019) |
Correspondence Address | C/O Hillgate Management Ltd 5-7 Hillgate Street London W8 7SP |
Website | www.ukagriculture.com |
---|
Registered Address | C/O Hillgate Management Ltd 5-7 Hillgate Street London W8 7SP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
81 at £1 | Mr F. Reyazat 82.65% Ordinary A |
---|---|
2 at £1 | Alco Realty LTD 2.04% Ordinary B |
1 at £1 | B.j. Vickers 1.02% Ordinary A |
1 at £1 | M. Sadesman 1.02% Ordinary A |
1 at £1 | Mark Harry Rosenberg 1.02% Ordinary A |
1 at £1 | Michael Patrick Moran 1.02% Ordinary A |
1 at £1 | Mr F. Coker & Mrs F. Coker 1.02% Ordinary A |
1 at £1 | Mr I. Ajibade 1.02% Ordinary A |
1 at £1 | Mr J. Hinde 1.02% Ordinary A |
1 at £1 | Mr J. Rogers 1.02% Ordinary A |
1 at £1 | Mr M. Cole & Mr D. Matthews 1.02% Ordinary A |
1 at £1 | Mr R. Benson & Mrs R. Benson 1.02% Ordinary A |
1 at £1 | Mr R. Taylor 1.02% Ordinary A |
1 at £1 | Mrs M. Khodayeki 1.02% Ordinary A |
1 at £1 | Mrs S. Tahir & Mr J. Muhammad 1.02% Ordinary A |
1 at £1 | Ms C. Moore 1.02% Ordinary A |
1 at £1 | S.a. Abbas 1.02% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £33,827 |
Cash | £29,842 |
Current Liabilities | £3,050 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
21 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
20 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
9 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
16 September 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
22 January 2021 | Termination of appointment of Faisal Muhammed Khan as a director on 22 January 2021 (1 page) |
1 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
31 January 2020 | Amended total exemption full accounts made up to 31 March 2018 (5 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
24 June 2019 | Appointment of Hillgate Management as a secretary on 9 June 2019 (2 pages) |
24 June 2019 | Termination of appointment of Subara Block Management Ltd as a secretary on 9 June 2019 (1 page) |
24 June 2019 | Statement of capital following an allotment of shares on 1 May 2016
|
24 June 2019 | Statement of capital following an allotment of shares on 1 May 2016
|
9 June 2019 | Registered office address changed from Subara Business Centre 4 Weald Lane Harrow HA3 5ES United Kingdom to C/O Hillgate Management Ltd 5-7 Hillgate Street London W8 7SP on 9 June 2019 (1 page) |
9 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
4 September 2018 | Notification of a person with significant control statement (2 pages) |
10 August 2018 | Confirmation statement made on 12 July 2018 with updates (6 pages) |
2 March 2018 | Cessation of Faisal Muhammed Khan as a person with significant control on 1 March 2018 (1 page) |
2 March 2018 | Appointment of Mr John Hinde as a director on 19 December 2017 (2 pages) |
2 March 2018 | Appointment of Subara Block Management Ltd as a secretary on 19 January 2018 (2 pages) |
23 February 2018 | Registered office address changed from 90a Walm Lane London NW2 4QY England to Subara Business Centre 4 Weald Lane Harrow HA3 5ES on 23 February 2018 (1 page) |
10 January 2018 | Cessation of John Hinde as a person with significant control on 19 December 2017 (3 pages) |
10 January 2018 | Notification of Faisal Muhammed Khan as a person with significant control on 2 January 2018 (4 pages) |
22 December 2017 | Termination of appointment of John Hinde as a director on 19 December 2017 (2 pages) |
22 December 2017 | Termination of appointment of John Moore as a director on 1 November 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
6 July 2017 | Appointment of Mr John Moore as a director on 1 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr John Moore as a director on 1 July 2017 (2 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 November 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
8 November 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
5 September 2016 | Termination of appointment of Keith Charles Malcolm Anderson as a secretary on 23 July 2016 (1 page) |
5 September 2016 | Confirmation statement made on 12 July 2016 with updates (8 pages) |
5 September 2016 | Confirmation statement made on 12 July 2016 with updates (8 pages) |
5 September 2016 | Termination of appointment of Keith Charles Malcolm Anderson as a secretary on 23 July 2016 (1 page) |
31 August 2016 | Registered office address changed from 1 Leighton Avenue Pinner Middlesex HA5 3BW to 90a Walm Lane London NW2 4QY on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from 1 Leighton Avenue Pinner Middlesex HA5 3BW to 90a Walm Lane London NW2 4QY on 31 August 2016 (1 page) |
25 June 2016 | Termination of appointment of Richard Andre Benson as a director on 14 June 2016 (1 page) |
25 June 2016 | Termination of appointment of Richard Andre Benson as a director on 14 June 2016 (1 page) |
29 March 2016 | Termination of appointment of Syed Ali Abbas as a director on 21 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Syed Ali Abbas as a director on 21 March 2016 (2 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Director's details changed for Mr Syed Ali Abbas on 12 July 2015 (2 pages) |
22 August 2015 | Director's details changed for Mr Syed Ali Abbas on 12 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Syed Ali Abbas as a director on 3 June 2015 (3 pages) |
7 July 2015 | Appointment of Mr Syed Ali Abbas as a director on 3 June 2015 (3 pages) |
7 July 2015 | Appointment of Mr Syed Ali Abbas as a director on 3 June 2015 (3 pages) |
21 April 2015 | Appointment of Mundip Bisla as a director on 9 March 2015 (3 pages) |
21 April 2015 | Appointment of Mundip Bisla as a director on 9 March 2015 (3 pages) |
21 April 2015 | Appointment of Mundip Bisla as a director on 9 March 2015 (3 pages) |
8 April 2015 | Appointment of Richard Andre Benson as a director on 13 March 2015 (3 pages) |
8 April 2015 | Appointment of Richard Andre Benson as a director on 13 March 2015 (3 pages) |
27 March 2015 | Termination of appointment of Jackie Benson as a director on 13 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Jackie Benson as a director on 13 March 2015 (2 pages) |
26 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
30 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
19 February 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
19 February 2013 | Termination of appointment of Fannie Ball as a director (2 pages) |
19 February 2013 | Termination of appointment of Fannie Ball as a director (2 pages) |
19 February 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (9 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (9 pages) |
11 May 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
11 May 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
16 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (9 pages) |
16 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (9 pages) |
17 November 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
17 November 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
13 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (13 pages) |
13 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (13 pages) |
12 July 2010 | Director's details changed for John Hinde on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Fannie Selma Ball on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Fannie Selma Ball on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for John Hinde on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Faisal Muhammed Khan on 18 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Jackie Benson on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Fannie Selma Ball on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Jackie Benson on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for John Hinde on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Faisal Muhammed Khan on 18 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Jackie Benson on 1 October 2009 (2 pages) |
28 May 2010 | Appointment of Faisal Muhammed Khan as a director (3 pages) |
28 May 2010 | Appointment of Faisal Muhammed Khan as a director (3 pages) |
7 October 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
7 October 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
13 July 2009 | Return made up to 12/07/09; full list of members (10 pages) |
13 July 2009 | Return made up to 12/07/09; full list of members (10 pages) |
3 November 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
3 November 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (10 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (10 pages) |
24 October 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
24 October 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
28 August 2007 | Return made up to 12/07/07; full list of members
|
28 August 2007 | Return made up to 12/07/07; full list of members
|
16 October 2006 | Total exemption full accounts made up to 30 June 2006 (20 pages) |
16 October 2006 | Total exemption full accounts made up to 30 June 2006 (20 pages) |
4 August 2006 | Return made up to 12/07/06; no change of members (8 pages) |
4 August 2006 | Return made up to 12/07/06; no change of members (8 pages) |
28 November 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
28 November 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
12 September 2005 | New secretary appointed (2 pages) |
12 September 2005 | New secretary appointed (2 pages) |
29 July 2005 | Return made up to 12/07/05; full list of members
|
29 July 2005 | Return made up to 12/07/05; full list of members
|
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
6 October 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
6 October 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
20 July 2004 | Return made up to 12/07/04; full list of members (8 pages) |
20 July 2004 | Return made up to 12/07/04; full list of members (8 pages) |
13 January 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
13 January 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
20 September 2003 | Return made up to 12/07/03; full list of members
|
20 September 2003 | Return made up to 12/07/03; full list of members
|
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: 32 queen anne street london W1G 8HD (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: 32 queen anne street london W1G 8HD (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | New secretary appointed (2 pages) |
13 February 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
13 February 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
22 October 2002 | Return made up to 12/07/02; full list of members (12 pages) |
22 October 2002 | Return made up to 12/07/02; full list of members (12 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: c/o tapplys 1 chalk farm parade adelaide road london NW3 2BN (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: c/o tapplys 1 chalk farm parade adelaide road london NW3 2BN (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Secretary resigned (1 page) |
1 October 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
1 October 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
30 July 2001 | Return made up to 12/07/01; full list of members
|
30 July 2001 | Return made up to 12/07/01; full list of members
|
22 December 2000 | Full accounts made up to 30 June 2000 (8 pages) |
22 December 2000 | Full accounts made up to 30 June 2000 (8 pages) |
17 July 2000 | Return made up to 12/07/00; no change of members (8 pages) |
17 July 2000 | Return made up to 12/07/00; no change of members (8 pages) |
19 December 1999 | New director appointed (2 pages) |
19 December 1999 | New director appointed (2 pages) |
5 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
5 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
27 July 1999 | Return made up to 12/07/99; no change of members (8 pages) |
27 July 1999 | Return made up to 12/07/99; no change of members (8 pages) |
21 July 1998 | Return made up to 12/07/98; full list of members (8 pages) |
21 July 1998 | Return made up to 12/07/98; full list of members (8 pages) |
8 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
8 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
8 July 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
8 July 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
21 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
21 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
12 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | Registered office changed on 08/11/96 from: 12 conduit street london W1R 9TG (1 page) |
8 November 1996 | Registered office changed on 08/11/96 from: 12 conduit street london W1R 9TG (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Secretary resigned (1 page) |
30 August 1996 | Return made up to 12/07/96; full list of members (6 pages) |
30 August 1996 | Return made up to 12/07/96; full list of members (6 pages) |
12 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
12 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
21 September 1995 | New director appointed (2 pages) |
21 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
6 September 1995 | Director resigned (2 pages) |
6 September 1995 | Director resigned (2 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | Director resigned (2 pages) |
27 June 1995 | Full accounts made up to 31 March 1995 (11 pages) |
27 June 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
11 January 1974 | Memorandum and Articles of Association (13 pages) |
11 January 1974 | Memorandum and Articles of Association (13 pages) |
31 May 1973 | Incorporation (14 pages) |
31 May 1973 | Incorporation (14 pages) |