London
SE24 9LE
Director Name | Mr Gregory Douglas Fox |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2005(31 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 91 Herne Hill London SE24 9NE |
Director Name | Jane Elizabeth Gardner |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2019(45 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Holmdene Avenue London SE24 9LE |
Director Name | Miss Elisavet Cavale |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(47 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 91 Herne Hill London SE24 9NE |
Secretary Name | Miss Elisavet Cavale |
---|---|
Status | Current |
Appointed | 19 February 2021(47 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Flat 4 91 Herne Hill London SE24 9NE |
Director Name | Mrs Anita Praful Sheth |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 July 2021(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 91 Herne Hill London SE24 9NE |
Director Name | Mr Kaweh Sadegh-Zadeh |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | German |
Status | Current |
Appointed | 20 July 2021(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 91 Herne Hill London SE24 9NE |
Director Name | Laura Robin Stafford-Watson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(17 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 July 2004) |
Role | Company Director |
Correspondence Address | Flat 4 91 Herne Hill London SE24 9NE |
Director Name | Jean Gardner |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 April 1995) |
Role | Retired |
Correspondence Address | 91 Herne Hill London SE24 9NE |
Director Name | Neville Diffey |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(17 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 91 Herne Hill London SE24 9NE |
Director Name | Dr Julia Buckroyd |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(17 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | 15 Heath Road St Albans Hertfordshire AL1 4DS |
Secretary Name | Jean Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 February 1995) |
Role | Company Director |
Correspondence Address | 91 Herne Hill London SE24 9NE |
Director Name | Dr John Birtchnell |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 June 2004) |
Role | Company Director |
Correspondence Address | 1 91 Herne Hill London SE24 0BE |
Secretary Name | Dr Julia Buckroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | 15 Heath Road St Albans Hertfordshire AL1 4DS |
Director Name | Nigel Martin Simm |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 February 2005) |
Role | IT Trainer |
Correspondence Address | Flat 3 91 Herne Hill London SE24 9NE |
Secretary Name | Laura Robin Stafford-Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 July 2004) |
Role | Secretary |
Correspondence Address | Flat 4 91 Herne Hill London SE24 9NE |
Director Name | Tom Birtchnell |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 November 2005) |
Role | IT Professional |
Correspondence Address | Flat 1 91 Herne Hill London SE24 9NE |
Director Name | Mr Matthew Hobson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(30 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 07 January 2021) |
Role | Advocacy |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 91 Herne Hill Herne Hill London SE24 9NE |
Secretary Name | Tom Birtchnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(31 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 November 2005) |
Role | IT Project Manager |
Correspondence Address | Flat 1 91 Herne Hill London SE24 9NE |
Director Name | Mr Nicholas Knowland |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(32 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 19 February 2021) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 , 91 Herne Hill London SE24 9NE |
Secretary Name | Mr Nicholas Knowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(32 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 10 March 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 , 91 Herne Hill London SE24 9NE |
Director Name | Mr Nicholas Knowland |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(40 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 July 2021) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Herne Hill London SE24 9NE |
Director Name | Emma Sameh Wadie Hobson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4, 91 Herne Hill London SE24 9NE |
Director Name | Abigail Knowland |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1, 91 Herne Hill London SE24 9NE |
Secretary Name | Mr Nicholas Knowland |
---|---|
Status | Resigned |
Appointed | 13 March 2019(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 February 2021) |
Role | Company Director |
Correspondence Address | Flat 1, 91 Herne Hill London SE24 9NE |
Registered Address | 91 Herne Hill London SE24 9NE |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£49 |
Cash | £743 |
Current Liabilities | £792 |
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 | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 4 days from now) |
26 February 2024 | Micro company accounts made up to 30 June 2023 (2 pages) |
---|---|
29 October 2023 | Notification of Elisavet Cavale as a person with significant control on 19 February 2021 (2 pages) |
29 October 2023 | Change of details for Mr. Kaweh Sadegh-Zadeh as a person with significant control on 21 July 2021 (2 pages) |
29 October 2023 | Cessation of Nicholas Knowland as a person with significant control on 20 July 2021 (1 page) |
29 October 2023 | Notification of Kaweh Sadegh-Zadeh as a person with significant control on 20 July 2021 (2 pages) |
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
30 April 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
14 March 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
21 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
7 February 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
20 August 2021 | Termination of appointment of Abigail Knowland as a director on 20 July 2021 (1 page) |
20 August 2021 | Appointment of Mrs Anita Praful Sheth as a director on 20 July 2021 (2 pages) |
20 August 2021 | Termination of appointment of Nicholas Knowland as a director on 20 July 2021 (1 page) |
20 August 2021 | Appointment of Mr Kaweh Sadegh-Zadeh as a director on 20 July 2021 (2 pages) |
20 April 2021 | Termination of appointment of Nicholas Knowland as a secretary on 19 February 2021 (1 page) |
20 April 2021 | Appointment of Miss Elisavet Cavale as a secretary on 19 February 2021 (2 pages) |
20 April 2021 | Termination of appointment of Nicholas Knowland as a director on 19 February 2021 (1 page) |
20 April 2021 | Appointment of Mr Nicholas Knowland as a director on 4 August 2014 (2 pages) |
20 April 2021 | Appointment of Miss Elisavet Cavale as a director on 19 February 2021 (2 pages) |
16 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
22 February 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
15 February 2021 | Termination of appointment of Matthew Hobson as a director on 7 January 2021 (1 page) |
15 February 2021 | Termination of appointment of Emma Sameh Wadie Hobson as a director on 7 January 2021 (1 page) |
29 September 2020 | Appointment of Mr Nicholas Knowland as a secretary on 13 March 2019 (2 pages) |
29 September 2020 | Termination of appointment of Nicholas Knowland as a secretary on 10 March 2020 (1 page) |
3 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
26 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
26 February 2020 | Director's details changed for Abigail Johnson on 26 February 2020 (2 pages) |
12 July 2019 | Registered office address changed from Premier 40 Gracechurch Street London EC3V 0BT United Kingdom to 5th Floor 22 Eastcheap London EC3M 1EU on 12 July 2019 (1 page) |
15 March 2019 | Appointment of Emma Sameh Wadie Hobson as a director on 13 March 2019 (2 pages) |
14 March 2019 | Appointment of Jane Elizabeth Gardner as a director on 13 March 2019 (2 pages) |
14 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
14 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
13 March 2019 | Director's details changed for Mr Nicholas Knowland on 13 March 2019 (2 pages) |
13 March 2019 | Appointment of Abigail Johnson as a director on 13 March 2019 (2 pages) |
10 December 2018 | Registered office address changed from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to Premier 40 Gracechurch Street London EC3V 0BT on 10 December 2018 (1 page) |
3 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
10 March 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
10 March 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
25 April 2016 | Annual return made up to 18 February 2016 no member list (6 pages) |
25 April 2016 | Annual return made up to 18 February 2016 no member list (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 September 2015 | Registered office address changed from C/O C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 24 September 2015 (1 page) |
24 September 2015 | Registered office address changed from C/O C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 24 September 2015 (1 page) |
24 September 2015 | Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 24 September 2015 (1 page) |
24 September 2015 | Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 24 September 2015 (1 page) |
22 September 2015 | Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 22 September 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 March 2015 | Secretary's details changed for Mr Nicholas David Bacon on 23 March 2015 (1 page) |
24 March 2015 | Director's details changed for Mr Nicholas David Bacon on 23 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 18 February 2015 no member list (6 pages) |
24 March 2015 | Secretary's details changed for Mr Nicholas David Bacon on 23 March 2015 (1 page) |
24 March 2015 | Annual return made up to 18 February 2015 no member list (6 pages) |
24 March 2015 | Director's details changed for Mr Nicholas David Bacon on 23 March 2015 (2 pages) |
28 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 June 2014 | Annual return made up to 18 February 2014 no member list (6 pages) |
18 June 2014 | Annual return made up to 18 February 2014 no member list (6 pages) |
14 May 2014 | Registered office address changed from Magnum House 133 Half Moon Lane London SE24 9JY on 14 May 2014 (2 pages) |
14 May 2014 | Registered office address changed from Magnum House 133 Half Moon Lane London SE24 9JY on 14 May 2014 (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 March 2013 | Annual return made up to 18 February 2013 no member list (6 pages) |
6 March 2013 | Annual return made up to 18 February 2013 no member list (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 January 2012 | Annual return made up to 20 December 2011 no member list (6 pages) |
30 January 2012 | Annual return made up to 20 December 2011 no member list (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 February 2011 | Annual return made up to 20 December 2010 no member list (6 pages) |
11 February 2011 | Annual return made up to 20 December 2010 no member list (6 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 January 2010 | Director's details changed for Matthew Hobson on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Gregory Douglas Fox on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Matthew Hobson on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Matthew Hobson on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Dr William Norman Gardner on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Nicholas David Bacon on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Nicholas David Bacon on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Nicholas David Bacon on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Dr William Norman Gardner on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 20 December 2009 no member list (4 pages) |
29 January 2010 | Director's details changed for Gregory Douglas Fox on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 20 December 2009 no member list (4 pages) |
29 January 2010 | Director's details changed for Gregory Douglas Fox on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Dr William Norman Gardner on 1 October 2009 (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 January 2009 | Annual return made up to 20/12/08 (3 pages) |
30 January 2009 | Annual return made up to 20/12/08 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
14 January 2008 | Annual return made up to 20/12/07 (2 pages) |
14 January 2008 | Annual return made up to 20/12/07 (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
5 January 2007 | Annual return made up to 20/12/06 (2 pages) |
5 January 2007 | Annual return made up to 20/12/06 (2 pages) |
9 May 2006 | New director appointed (1 page) |
9 May 2006 | New director appointed (1 page) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | New secretary appointed (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New secretary appointed (1 page) |
28 April 2006 | Annual return made up to 20/12/05 (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Annual return made up to 20/12/05 (2 pages) |
2 July 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
2 July 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: flat 4 91 herne hill london SE24 9NE (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: flat 4 91 herne hill london SE24 9NE (1 page) |
7 April 2005 | Annual return made up to 20/12/04 (5 pages) |
7 April 2005 | Annual return made up to 20/12/04 (5 pages) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
29 July 2004 | Secretary resigned;director resigned (1 page) |
29 July 2004 | Secretary resigned;director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | New director appointed (2 pages) |
13 January 2004 | Annual return made up to 20/12/03 (5 pages) |
13 January 2004 | Annual return made up to 20/12/03 (5 pages) |
11 November 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
11 November 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
18 December 2002 | Annual return made up to 20/12/02 (5 pages) |
18 December 2002 | Annual return made up to 20/12/02 (5 pages) |
25 September 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
25 September 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
21 December 2001 | Annual return made up to 20/12/01 (4 pages) |
21 December 2001 | Annual return made up to 20/12/01 (4 pages) |
18 October 2001 | Total exemption full accounts made up to 30 June 2001 (4 pages) |
18 October 2001 | Total exemption full accounts made up to 30 June 2001 (4 pages) |
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) |
14 December 2000 | Annual return made up to 20/12/00 (4 pages) |
14 December 2000 | Annual return made up to 20/12/00 (4 pages) |
13 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
13 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
14 January 2000 | Annual return made up to 20/12/99
|
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Annual return made up to 20/12/99
|
14 January 2000 | New secretary appointed (2 pages) |
25 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
25 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
21 January 1999 | Annual return made up to 20/12/98
|
21 January 1999 | Annual return made up to 20/12/98
|
23 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
23 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
23 January 1998 | Annual return made up to 20/12/97 (4 pages) |
23 January 1998 | Annual return made up to 20/12/97 (4 pages) |
19 March 1997 | Full accounts made up to 30 June 1996 (8 pages) |
19 March 1997 | Full accounts made up to 30 June 1996 (8 pages) |
19 January 1997 | Annual return made up to 20/12/96 (4 pages) |
19 January 1997 | Annual return made up to 20/12/96 (4 pages) |
11 October 1996 | Registered office changed on 11/10/96 from: 91 herne hill st albans hertfordshire AL1 4LE (1 page) |
11 October 1996 | Registered office changed on 11/10/96 from: 91 herne hill st albans hertfordshire AL1 4LE (1 page) |
13 September 1996 | Full accounts made up to 30 June 1995 (9 pages) |
13 September 1996 | Full accounts made up to 30 June 1995 (9 pages) |
6 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 1996 | Resolutions
|
2 August 1996 | Resolutions
|
2 August 1996 | Memorandum and Articles of Association (16 pages) |
2 August 1996 | Memorandum and Articles of Association (16 pages) |
21 July 1996 | Director's particulars changed (1 page) |
21 July 1996 | Registered office changed on 21/07/96 from: 91 herne hill london SE24 9NE (1 page) |
21 July 1996 | Registered office changed on 21/07/96 from: 91 herne hill london SE24 9NE (1 page) |
21 July 1996 | Director's particulars changed (1 page) |
5 February 1996 | Annual return made up to 20/12/95
|
5 February 1996 | Annual return made up to 20/12/95
|
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
16 November 1995 | Full accounts made up to 30 June 1994 (10 pages) |
16 November 1995 | Full accounts made up to 30 June 1994 (10 pages) |
31 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1995 | Annual return made up to 20/12/94 (4 pages) |
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | Annual return made up to 20/12/94 (4 pages) |
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | Secretary resigned;new secretary appointed (2 pages) |