12 Western Road
London
N2 9HX
Director Name | Ms Kirstan Hawkins |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2012(38 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Beverley Court Western Road London N2 9HX |
Director Name | Mr Warren David Barke |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2012(38 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Beverley Court 12 Western Road London N2 9HX |
Director Name | Mrs Hildegard Maria Luise Scott |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | German |
Status | Current |
Appointed | 15 May 2014(40 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Southern Road London N2 9LE |
Director Name | Alexandra Jennie Duboff |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2015(41 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat 5, Beverley Court 12 Western Road London N2 9HX |
Director Name | Ms Niovi Karathodorou |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 28 June 2022(49 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Statistician |
Country of Residence | England |
Correspondence Address | 20 Southern Road London N2 9LE |
Director Name | Clare Kent |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 August 1993) |
Role | Doctor |
Correspondence Address | 1 Beverley Court 12 Western Road London N2 9HX |
Director Name | Mrs Hildegard Maria Luise Scott |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 May 1992(18 years, 12 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 17 April 2012) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 20 Southern Road London N2 9LE |
Director Name | Miss Lyn Wilkinson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(18 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 April 2000) |
Role | Freelance Pattern Cutter |
Correspondence Address | Beverley Court 12 Western Road London N2 9HX |
Director Name | Miss Margaret Pacey |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(18 years, 12 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 01 March 2012) |
Role | Retired Insurance Official |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Beverley Court 12 Wetern Road London N2 9HX |
Director Name | Mrs Frances Feldman |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 August 1993) |
Role | Retired |
Correspondence Address | Beverley Court 12 Western Road London N2 9HX |
Director Name | Mr Andrew Andrews |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(18 years, 12 months after company formation) |
Appointment Duration | 16 years (resigned 20 May 2008) |
Role | Retired |
Correspondence Address | Beverley Court 12 Western Road London N2 9HX |
Secretary Name | Mr Michael Zucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(18 years, 12 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 98 High Road London N2 9PL |
Director Name | Juliet Pope |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 May 1995) |
Role | University Lecturer |
Correspondence Address | 12 Beverley Court 12 Western Road London N2 9HX |
Director Name | Karen Goodman |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(22 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 26 July 1996) |
Role | Bank Administrator |
Correspondence Address | Flat 9 Beverley Court 12 Western Road East Finchley London N2 9HX |
Director Name | Clare Kent |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(23 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 25 October 1999) |
Role | Doctor |
Correspondence Address | 1 Beverley Court 12 Western Road London N2 9HX |
Director Name | Frances Feldman |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(26 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 April 2010) |
Role | Semi Retired |
Correspondence Address | Flat 10 12 Beverley Court Western Road London N2 9HX |
Director Name | Ross Frederic Elliott |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(27 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 22 October 2001) |
Role | Sales Executive |
Correspondence Address | 1 Beverley Court 12 Western Road London N2 9HX |
Director Name | Samantha Rose Grayson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(27 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 22 October 2001) |
Role | Recruitment Consultant |
Correspondence Address | 1 Beverley Court 12 Western Road London N2 9HX |
Director Name | Norma Yam |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 July 2003) |
Role | Probation Officer |
Correspondence Address | Flat 1 12 Beverley Court Western Road London N2 9HX |
Director Name | Juliet Pope |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 July 2005) |
Role | Writer |
Correspondence Address | 12 Beverley Court 12 Western Road London N2 9HX |
Secretary Name | Juliet Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 July 2005) |
Role | Writer |
Correspondence Address | 12 Beverley Court 12 Western Road London N2 9HX |
Director Name | Kevin Martin |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(32 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2008) |
Role | Media Strategist |
Correspondence Address | 12 Beverley Court Western Road London N2 9HX |
Secretary Name | Kevin Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(32 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2008) |
Role | Media Strategist |
Correspondence Address | 12 Beverley Court Western Road London N2 9HX |
Director Name | Ms Kirstan Hawkins |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(34 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 27 April 2010) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Beverley Court 12 Western Road London N2 9HX |
Secretary Name | Ms Kirstan Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(34 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 27 April 2010) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Beverley Court 12 Western Road London N2 9HX |
Director Name | Jacquie Mackenzie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 27 April 2010(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Beverley Court 12 Western Road London N2 9HX |
Secretary Name | Reginald White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(36 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 June 2022) |
Role | Company Director |
Correspondence Address | 1 Beverley Court 12 Western Road London N2 9HX |
Director Name | Mr Joseph Ejiofor |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 April 2012(38 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 2014) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 6 Beverley Court 12 Western Road London N2 9HX |
Director Name | David Robert Goodman |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(38 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Beverley Court 12 Western Road London N2 9HX |
Website | www.blackbeautyproducts.co.uk |
---|
Registered Address | 20 Southern Road London N2 9LE |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anne Stennett & Joseph Ejiofor 8.33% Ordinary A |
---|---|
1 at £1 | Caroline Goodman & David Goodman 8.33% Ordinary A |
1 at £1 | M. Cohen & G. Knowles-green 8.33% Ordinary A |
1 at £1 | Mr Moss & Mrs Moss 8.33% Ordinary A |
1 at £1 | Mr P.h. Georgiades 8.33% Ordinary A |
1 at £1 | Mr R. White 8.33% Ordinary A |
1 at £1 | Mr Warren Barke 8.33% Ordinary A |
1 at £1 | Mrs Frances Feldman 8.33% Ordinary A |
1 at £1 | Mrs Scott & Mr Scott 8.33% Ordinary A |
1 at £1 | Ms Kirstan Hawkins 8.33% Ordinary A |
1 at £1 | R. Price & A. Duboff 8.33% Ordinary A |
1 at £1 | S. Hill & S. Ford 8.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £17,698 |
Cash | £24,466 |
Current Liabilities | £8,317 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
3 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
27 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
28 February 2020 | Registered office address changed from C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ England to 20 Southern Road London N2 9LE on 28 February 2020 (1 page) |
8 January 2020 | Registered office address changed from Flat 6 Beverley Court 12 Western Road London N2 9HX to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 8 January 2020 (1 page) |
29 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
23 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 23 May 2018 with updates (5 pages) |
19 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 23 May 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 23 May 2017 with updates (7 pages) |
10 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
30 May 2015 | Appointment of Alexandra Jennie Duboff as a director on 6 May 2015 (2 pages) |
30 May 2015 | Appointment of Alexandra Jennie Duboff as a director on 6 May 2015 (2 pages) |
30 May 2015 | Appointment of Alexandra Jennie Duboff as a director on 6 May 2015 (2 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 December 2014 | Termination of appointment of Jacquie Mackenzie as a director on 3 December 2014 (1 page) |
30 December 2014 | Termination of appointment of Jacquie Mackenzie as a director on 3 December 2014 (1 page) |
30 December 2014 | Termination of appointment of Jacquie Mackenzie as a director on 3 December 2014 (1 page) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 June 2014 | Termination of appointment of Joseph Ejiofor as a director (1 page) |
18 June 2014 | Termination of appointment of Joseph Ejiofor as a director (1 page) |
18 June 2014 | Appointment of Mrs Hildegaard Scott as a director (2 pages) |
18 June 2014 | Appointment of Mrs Hildegaard Scott as a director (2 pages) |
18 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
26 July 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
26 July 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
4 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (10 pages) |
4 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (10 pages) |
6 November 2012 | Appointment of Ms Kirstan Hawkins as a director (2 pages) |
6 November 2012 | Appointment of Ms Kirstan Hawkins as a director (2 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
20 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (9 pages) |
20 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (9 pages) |
11 May 2012 | Appointment of Joseph Ejiofor as a director (3 pages) |
11 May 2012 | Appointment of Joseph Ejiofor as a director (3 pages) |
11 May 2012 | Registered office address changed from 20 Southern Road London N2 9LE on 11 May 2012 (2 pages) |
11 May 2012 | Registered office address changed from 20 Southern Road London N2 9LE on 11 May 2012 (2 pages) |
11 May 2012 | Appointment of David Robert Goodman as a director (3 pages) |
11 May 2012 | Termination of appointment of Hildegard Scott as a director (1 page) |
11 May 2012 | Appointment of Warren David Barke as a director (3 pages) |
11 May 2012 | Appointment of David Robert Goodman as a director (3 pages) |
11 May 2012 | Termination of appointment of Hildegard Scott as a director (1 page) |
11 May 2012 | Appointment of Warren David Barke as a director (3 pages) |
19 March 2012 | Termination of appointment of Margaret Pacey as a director (2 pages) |
19 March 2012 | Termination of appointment of Margaret Pacey as a director (2 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
16 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (8 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
14 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (11 pages) |
14 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (11 pages) |
13 July 2010 | Director's details changed for Mr Reginald John White on 23 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Reginald John White on 23 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Miss Margaret Pacey on 23 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Miss Margaret Pacey on 23 May 2010 (2 pages) |
28 June 2010 | Termination of appointment of Kirstan Hawkins as a secretary (1 page) |
28 June 2010 | Appointment of Reginald White as a secretary (2 pages) |
28 June 2010 | Appointment of Jacquie Mackenzie as a director (2 pages) |
28 June 2010 | Termination of appointment of Kirstan Hawkins as a secretary (1 page) |
28 June 2010 | Termination of appointment of Frances Feldman as a director (1 page) |
28 June 2010 | Termination of appointment of Kirstan Hawkins as a director (1 page) |
28 June 2010 | Appointment of Jacquie Mackenzie as a director (2 pages) |
28 June 2010 | Termination of appointment of Frances Feldman as a director (1 page) |
28 June 2010 | Termination of appointment of Kirstan Hawkins as a director (1 page) |
28 June 2010 | Appointment of Reginald White as a secretary (2 pages) |
29 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
29 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
6 August 2009 | Appointment terminated director kevin martin (1 page) |
6 August 2009 | Secretary appointed ms kirstan hawkins (1 page) |
6 August 2009 | Appointment terminated secretary kevin martin (1 page) |
6 August 2009 | Appointment terminated secretary kevin martin (1 page) |
6 August 2009 | Director appointed ms kirstan hawkins (1 page) |
6 August 2009 | Appointment terminated director kevin martin (1 page) |
6 August 2009 | Appointment terminated director andrew andrews (1 page) |
6 August 2009 | Director appointed ms kirstan hawkins (1 page) |
6 August 2009 | Return made up to 23/05/09; full list of members (11 pages) |
6 August 2009 | Return made up to 23/05/09; full list of members (11 pages) |
6 August 2009 | Secretary appointed ms kirstan hawkins (1 page) |
6 August 2009 | Appointment terminated director andrew andrews (1 page) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
30 July 2008 | Return made up to 23/05/08; full list of members (10 pages) |
30 July 2008 | Return made up to 23/05/08; full list of members (10 pages) |
5 December 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
5 December 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
15 June 2007 | Return made up to 23/05/07; no change of members (9 pages) |
15 June 2007 | Return made up to 23/05/07; no change of members (9 pages) |
19 January 2007 | Return made up to 23/05/06; full list of members (9 pages) |
19 January 2007 | Return made up to 23/05/06; full list of members (9 pages) |
27 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
27 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
25 April 2006 | New secretary appointed;new director appointed (2 pages) |
25 April 2006 | New secretary appointed;new director appointed (2 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
19 September 2005 | Secretary resigned;director resigned (1 page) |
19 September 2005 | Secretary resigned;director resigned (1 page) |
4 July 2005 | Return made up to 23/05/05; no change of members (9 pages) |
4 July 2005 | Return made up to 23/05/05; no change of members (9 pages) |
7 February 2005 | Return made up to 23/05/04; no change of members
|
7 February 2005 | Return made up to 23/05/04; no change of members
|
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
5 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
5 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
18 July 2003 | Return made up to 23/05/03; full list of members
|
18 July 2003 | Return made up to 23/05/03; full list of members
|
27 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
27 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
23 May 2002 | Return made up to 23/05/02; full list of members (12 pages) |
23 May 2002 | Return made up to 23/05/02; full list of members (12 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
11 June 2001 | Return made up to 23/05/01; full list of members (12 pages) |
11 June 2001 | Return made up to 23/05/01; full list of members (12 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Return made up to 23/05/00; full list of members (12 pages) |
8 June 2000 | Return made up to 23/05/00; full list of members (12 pages) |
8 June 2000 | Director resigned (1 page) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Director resigned (1 page) |
12 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
12 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
28 June 1999 | Return made up to 23/05/99; full list of members (8 pages) |
28 June 1999 | Return made up to 23/05/99; full list of members (8 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 June 1998 | Return made up to 23/05/98; no change of members (6 pages) |
21 June 1998 | Return made up to 23/05/98; no change of members (6 pages) |
6 August 1997 | Return made up to 23/05/97; full list of members (8 pages) |
6 August 1997 | Return made up to 23/05/97; full list of members (8 pages) |
10 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
10 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
17 June 1996 | Return made up to 23/05/96; no change of members (6 pages) |
17 June 1996 | Return made up to 23/05/96; no change of members (6 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
31 July 1995 | Return made up to 23/05/95; no change of members (4 pages) |
31 July 1995 | Return made up to 23/05/95; no change of members (4 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |