London
SE1 2BZ
Director Name | Mr Daniel Canniff |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Director Name | Mrs Mary Pittman |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Director Name | Mrs Tatiana Kellova |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Director Name | Mrs Michelle Diane Louise O'Connell |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2022(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Secretary Name | Jennings & Barrett Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 May 2015(41 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Director Name | Joan Audrey Heaney |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 December 1992) |
Role | Company Director |
Correspondence Address | 2 Venmead Court Picardy Road Belvedere Kent DA17 5QR |
Director Name | Peter Vincent |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 June 1997) |
Role | Company Director |
Correspondence Address | 15 Venmead Court Picardy Road Upper Belvedere Kent DA17 5QR |
Director Name | Linda Fennell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | 16 Ingleside Close Park Road Beckenham Kent BR3 1QU |
Secretary Name | Joan Audrey Heaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 2 Venmead Court Picardy Road Belvedere Kent DA17 5QR |
Director Name | Richard Stephen Carter |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1994) |
Role | Approved Electrician |
Correspondence Address | 5 Venmead Court Picardy Road Belvedere Kent DA17 5QR |
Secretary Name | David Paul Gurton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(19 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 August 2002) |
Role | Company Director |
Correspondence Address | 13 Kings Cottages Maidstone Road Wateringbury Kent ME18 5ER |
Director Name | Norman William Platts |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 January 1997) |
Role | Payroll Officer |
Correspondence Address | 6 Venmead Court Picardy Road Belvedere Kent DA17 5QR |
Director Name | Kenneth Frederick Hardy |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(23 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 17 June 1998) |
Role | Security Gaurd |
Correspondence Address | 5 Venmead Court Picardy Road Belvedere Kent DA17 5QR |
Director Name | Gillian Elizabeth Langford |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(25 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 04 July 2000) |
Role | Catering Manager |
Correspondence Address | 13 Venmead Court Picardy Road Belvedere Kent DA17 5QR |
Director Name | Joan Audrey Heaney |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(27 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 July 2001) |
Role | Retired |
Correspondence Address | 2 Venmead Court Picardy Road Belvedere Kent DA17 5QR |
Director Name | Mr James William Evans |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(27 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 28 July 2008) |
Role | IT Consultant |
Correspondence Address | 3 Venmead Court Upper Belvedere Belvedere Kent DA17 5QR |
Director Name | Evelyn Jean Newholm |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(27 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 June 2002) |
Role | Accountancy Clerk |
Correspondence Address | 1 Venmead Court 64 Picardy Road Belvedere Kent DA17 5QR |
Director Name | Deborah Weston |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2007) |
Role | Legal Secretary |
Correspondence Address | 9 Venmead Court Picardy Road Belvedere Kent DA17 5QR |
Director Name | Graham Norman Dimmock |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 July 2008) |
Role | Postman |
Correspondence Address | 6 Venmead Court Picardy Road Belvedere Kent DA17 5QR |
Director Name | Anthony Stanley Charles |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 July 2008) |
Role | Consultant |
Correspondence Address | 11 Venmead Court Picardy Road Belvedere Kent DA17 5QR |
Director Name | Elizabeth George |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(32 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 January 2014) |
Role | Audit Supervisor |
Correspondence Address | 10 Venmead Court Picardy Road Upper Belvedere London DA17 5QR |
Director Name | Mrs Michelle O'Connell |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(34 years, 12 months after company formation) |
Appointment Duration | 10 years (resigned 02 August 2018) |
Role | Accounts Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Venmead Court Picardy Road Belvedere Kent DA17 5QR |
Director Name | Susan Barnett |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(35 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 02 August 2018) |
Role | Sales Admin |
Country of Residence | United Kingdom |
Correspondence Address | 3 Venmead Court Picardy Road Belvedere Kent DA17 5QR |
Director Name | Mr Royston John Day |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(38 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Venmead Court Picardy Road Belvedere Kent DA17 5QR |
Director Name | Mr Daniel Terrence Canniff |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(40 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 28 July 2015) |
Role | Manager |
Country of Residence | Belvedere |
Correspondence Address | 14 Venmead Court Picardy Road Belvedere Kent DA17 5QR |
Director Name | Ms Fiona Cathryn Poole |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2018(45 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2022) |
Role | Finance Officer |
Country of Residence | England |
Correspondence Address | 323 Bexley Road Erith Kent DA8 3EX |
Director Name | Ms Catherine Lennon-Attwell |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2018(45 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 323 Bexley Road Erith Kent DA8 3EX |
Director Name | Miss Amanda Hicking |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 January 2024) |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Director Name | Mr Royston Day |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2022(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(29 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 07 May 2015) |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Registered Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £96 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
3 January 2024 | Termination of appointment of Royston Day as a director on 3 January 2024 (1 page) |
---|---|
3 January 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
3 January 2024 | Termination of appointment of Amanda Hicking as a director on 3 January 2024 (1 page) |
14 December 2023 | Confirmation statement made on 3 January 2023 with updates (5 pages) |
27 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
27 October 2022 | Secretary's details changed for Jennings & Barrett Limited on 27 October 2022 (1 page) |
27 October 2022 | Registered office address changed from 323 Bexley Road Erith Kent DA8 3EX to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 27 October 2022 (1 page) |
16 June 2022 | Unaudited abridged accounts made up to 30 June 2021 (7 pages) |
25 February 2022 | Appointment of Mr Royston Day as a director on 25 February 2022 (2 pages) |
25 February 2022 | Appointment of Mrs Michelle Diane Louise O'connell as a director on 25 February 2022 (2 pages) |
23 February 2022 | Appointment of Mrs Tatiana Kellova as a director on 1 February 2022 (2 pages) |
23 February 2022 | Appointment of Miss Amanda Hicking as a director on 1 February 2022 (2 pages) |
23 February 2022 | Appointment of Mrs Mary Pittman as a director on 1 February 2022 (2 pages) |
23 February 2022 | Appointment of Mr Daniel Canniff as a director on 1 February 2022 (2 pages) |
11 February 2022 | Appointment of Miss Susan Barnett as a director on 1 January 2022 (2 pages) |
9 February 2022 | Termination of appointment of Catherine Lennon-Attwell as a director on 1 February 2022 (1 page) |
9 February 2022 | Termination of appointment of Fiona Cathryn Poole as a director on 1 February 2022 (1 page) |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
14 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (6 pages) |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 September 2018 | Appointment of Ms Catherine Lennon-Attwell as a director on 6 September 2018 (2 pages) |
2 August 2018 | Termination of appointment of Michelle O'connell as a director on 2 August 2018 (1 page) |
2 August 2018 | Appointment of Ms Fiona Cathryn Poole as a director on 2 August 2018 (2 pages) |
2 August 2018 | Termination of appointment of Susan Barnett as a director on 2 August 2018 (1 page) |
17 January 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
17 January 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
12 October 2017 | Termination of appointment of Royston John Day as a director on 9 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Royston John Day as a director on 9 October 2017 (1 page) |
16 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
2 December 2016 | Termination of appointment of Daniel Terrence Canniff as a director on 28 July 2015 (1 page) |
2 December 2016 | Termination of appointment of Daniel Terrence Canniff as a director on 28 July 2015 (1 page) |
13 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
12 January 2016 | Director's details changed (2 pages) |
12 January 2016 | Director's details changed (2 pages) |
11 January 2016 | Director's details changed for Susan Barnett on 31 December 2015 (2 pages) |
11 January 2016 | Director's details changed for Michelle Scannell on 12 September 2014 (2 pages) |
11 January 2016 | Director's details changed for Susan Barnett on 31 December 2015 (2 pages) |
11 January 2016 | Director's details changed for Michelle Scannell on 12 September 2014 (2 pages) |
14 July 2015 | Termination of appointment of Caxtons Commercial Limited as a secretary on 7 May 2015 (1 page) |
14 July 2015 | Appointment of Jennings & Barrett Limited as a secretary on 7 May 2015 (2 pages) |
14 July 2015 | Appointment of Jennings & Barrett Limited as a secretary on 7 May 2015 (2 pages) |
14 July 2015 | Termination of appointment of Caxtons Commercial Limited as a secretary on 7 May 2015 (1 page) |
14 July 2015 | Appointment of Jennings & Barrett Limited as a secretary on 7 May 2015 (2 pages) |
14 July 2015 | Termination of appointment of Caxtons Commercial Limited as a secretary on 7 May 2015 (1 page) |
1 July 2015 | Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG to 323 Bexley Road Erith Kent DA8 3EX on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG to 323 Bexley Road Erith Kent DA8 3EX on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG to 323 Bexley Road Erith Kent DA8 3EX on 1 July 2015 (2 pages) |
20 March 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
20 March 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
2 December 2014 | Appointment of Mr Daniel Terrence Canniff as a director on 16 July 2014 (2 pages) |
2 December 2014 | Appointment of Mr Daniel Terrence Canniff as a director on 16 July 2014 (2 pages) |
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
15 January 2014 | Termination of appointment of Elizabeth George as a director (1 page) |
15 January 2014 | Termination of appointment of Elizabeth George as a director (1 page) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Termination of appointment of Elizabeth George as a director (1 page) |
15 January 2014 | Termination of appointment of Elizabeth George as a director (1 page) |
28 February 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
28 February 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
29 February 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
3 February 2012 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 3 February 2012 (1 page) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
4 November 2011 | Appointment of Mr Royston John Day as a director (2 pages) |
4 November 2011 | Appointment of Mr Royston John Day as a director (2 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
13 December 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
24 February 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
24 February 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
15 July 2009 | Director appointed susan barnett (1 page) |
15 July 2009 | Director appointed susan barnett (1 page) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
13 January 2009 | Director appointed michelle scannell (1 page) |
13 January 2009 | Director appointed michelle scannell (1 page) |
12 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
7 January 2009 | Appointment terminated director graham dimmock (1 page) |
7 January 2009 | Appointment terminated director james evans (1 page) |
7 January 2009 | Appointment terminated director anthony charles (1 page) |
7 January 2009 | Appointment terminated director anthony charles (1 page) |
7 January 2009 | Appointment terminated director graham dimmock (1 page) |
7 January 2009 | Appointment terminated director james evans (1 page) |
8 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
8 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
2 April 2008 | Return made up to 31/12/07; full list of members (11 pages) |
2 April 2008 | Return made up to 31/12/07; full list of members (11 pages) |
28 March 2008 | Appointment terminated director deborah weston (1 page) |
28 March 2008 | Appointment terminated director deborah weston (1 page) |
1 June 2007 | Full accounts made up to 30 June 2006 (13 pages) |
1 June 2007 | Full accounts made up to 30 June 2006 (13 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
7 August 2006 | New director appointed (1 page) |
7 August 2006 | New director appointed (1 page) |
12 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
6 January 2006 | Full accounts made up to 30 June 2005 (10 pages) |
6 January 2006 | Full accounts made up to 30 June 2005 (10 pages) |
25 February 2005 | New director appointed (1 page) |
25 February 2005 | New director appointed (1 page) |
23 February 2005 | Full accounts made up to 30 June 2004 (10 pages) |
23 February 2005 | Full accounts made up to 30 June 2004 (10 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
24 June 2004 | Full accounts made up to 30 June 2003 (9 pages) |
24 June 2004 | Full accounts made up to 30 June 2003 (9 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
6 August 2003 | New director appointed (1 page) |
6 August 2003 | New director appointed (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
21 May 2003 | Full accounts made up to 30 June 2002 (9 pages) |
21 May 2003 | Full accounts made up to 30 June 2002 (9 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | New director appointed (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | New director appointed (1 page) |
30 December 2002 | Return made up to 31/12/02; full list of members (9 pages) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | Return made up to 31/12/02; full list of members (9 pages) |
1 November 2002 | Full accounts made up to 30 June 2001 (9 pages) |
1 November 2002 | Full accounts made up to 30 June 2001 (9 pages) |
2 September 2002 | New secretary appointed (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | New secretary appointed (1 page) |
2 September 2002 | Secretary resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
15 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
15 January 2002 | Director's particulars changed (1 page) |
15 January 2002 | Director's particulars changed (1 page) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
2 April 2001 | Return made up to 31/12/00; full list of members (11 pages) |
2 April 2001 | Return made up to 31/12/00; full list of members (11 pages) |
30 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
30 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
11 October 2000 | Director resigned (2 pages) |
11 October 2000 | Director resigned (2 pages) |
10 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
10 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
20 April 2000 | Return made up to 31/12/99; full list of members (12 pages) |
20 April 2000 | Return made up to 31/12/99; full list of members (12 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
3 March 1999 | Return made up to 31/12/98; change of members (6 pages) |
3 March 1999 | Return made up to 31/12/98; change of members (6 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
13 February 1998 | Full accounts made up to 30 June 1997 (10 pages) |
13 February 1998 | Full accounts made up to 30 June 1997 (10 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members
|
15 January 1998 | Return made up to 31/12/97; full list of members
|
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
16 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
16 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
14 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
14 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
13 March 1995 | Return made up to 31/12/94; full list of members
|
13 March 1995 | Return made up to 31/12/94; full list of members
|