London
EC2A 1AG
Secretary Name | Mr John David Drury |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2007(33 years, 6 months after company formation) |
Appointment Duration | 17 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Martin Robert Anthony Duffy |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ashwood Park Lower Road Fetcham Surrey KT22 9NT |
Director Name | Mr David John Burnstone |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(17 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 3 Eastville Avenue London NW11 0HD |
Secretary Name | Mr Dave O Brian Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lea Hall Gardens Lea Hall Road Leyton London E10 7AW |
Secretary Name | Christopher Charles Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(21 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 May 2003) |
Role | Secretary |
Correspondence Address | Pleinmont Tollgate Close Chorleywood Hertfordshire WD3 5TD |
Director Name | Mr John David Drury |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 October 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferrers Road Lewes East Sussex BN7 1PZ |
Secretary Name | Mr John David Drury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferrers Road Lewes East Sussex BN7 1PZ |
Director Name | Stephen Barry |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 October 2005) |
Role | Finance & Risk Director |
Correspondence Address | 15 Martel Close Camberley Surrey GU15 1QS |
Director Name | Mr Robert John Owen |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 September 2004(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 May 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Hawthorn House Maidensgrove Henley On Thames RG9 6EZ |
Secretary Name | Stephen Richard Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 April 2006) |
Role | Company Director |
Correspondence Address | 36 Summerfield West Farm Avenue Ashtead Surrey KT21 2LF |
Director Name | Robert Charles Rayment |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(32 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2007) |
Role | Banker |
Correspondence Address | 7 Holm Grove Hillington Middlesex UB10 9LZ |
Secretary Name | Steven Roy Sparrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(32 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 19 South Drive Cheam Sutton Surrey SM2 7PH |
Director Name | Mr Hassanali Andrew Shams-Ud-Din Vellani |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 February 2011) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | First Floor Standbrook House 2-5 Old Bond Street London W1S 4PD |
Director Name | Miss Rachael Victoria Convery |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(33 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 04 April 2008) |
Role | Solicitor |
Correspondence Address | Apt 39 77 Rue Du Faubourg Saint Denis Paris F-75010 |
Director Name | Justin Bradford |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(33 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Standbrook House 2-5 Old Bond Street London W1S 4PD |
Director Name | Ms Sally Clare Nilsson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(34 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 October 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Michelin House Third Floor 81 Fulham Road London SW3 6RD |
Director Name | Mr Christoph Hammer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 28 October 2015(42 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 June 2018) |
Role | Chief Legal Officer |
Country of Residence | Switzerland |
Correspondence Address | Michelin House Third Floor 81 Fulham Road London SW3 6RD |
Website | cofraholding.com |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Cofra London LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 19 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 3 October 2022 (overdue) |
22 July 2023 | Liquidators' statement of receipts and payments to 31 May 2023 (8 pages) |
---|---|
14 June 2022 | Register inspection address has been changed to Michelin House Third Floor 81 Fulham Road London SW3 6rd (2 pages) |
10 June 2022 | Resolutions
|
10 June 2022 | Registered office address changed from Michelin House Third Floor 81 Fulham Road London SW3 6rd to 30 Finsbury Square London EC2A 1AG on 10 June 2022 (2 pages) |
10 June 2022 | Appointment of a voluntary liquidator (3 pages) |
10 June 2022 | Declaration of solvency (4 pages) |
22 September 2021 | Confirmation statement made on 19 September 2021 with updates (4 pages) |
27 July 2021 | Accounts for a dormant company made up to 28 February 2021 (7 pages) |
17 November 2020 | Accounts for a dormant company made up to 29 February 2020 (7 pages) |
2 October 2020 | Confirmation statement made on 19 September 2020 with updates (4 pages) |
6 November 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
20 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
14 September 2018 | Accounts for a dormant company made up to 28 February 2018 (7 pages) |
28 June 2018 | Termination of appointment of Christoph Hammer as a director on 28 June 2018 (1 page) |
20 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
20 September 2017 | Notification of Cofra London Limited as a person with significant control on 6 April 2016 (1 page) |
20 September 2017 | Notification of Cofra London Limited as a person with significant control on 20 September 2017 (1 page) |
13 September 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
13 September 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
28 June 2016 | Director's details changed for Mr John David Drury on 13 November 2015 (2 pages) |
28 June 2016 | Director's details changed for Mr John David Drury on 13 November 2015 (2 pages) |
27 June 2016 | Director's details changed for Mr John David Drury on 13 November 2015 (2 pages) |
27 June 2016 | Director's details changed for Mr John David Drury on 13 November 2015 (2 pages) |
8 June 2016 | Accounts for a dormant company made up to 29 February 2016 (7 pages) |
8 June 2016 | Accounts for a dormant company made up to 29 February 2016 (7 pages) |
28 October 2015 | Appointment of Mr Christoph Hammer as a director on 28 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of Sally Clare Nilsson as a director on 28 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Sally Clare Nilsson as a director on 28 October 2015 (1 page) |
28 October 2015 | Appointment of Mr Christoph Hammer as a director on 28 October 2015 (2 pages) |
13 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
29 May 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
29 May 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
19 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 June 2014 | Accounts for a dormant company made up to 28 February 2014 (7 pages) |
19 June 2014 | Accounts for a dormant company made up to 28 February 2014 (7 pages) |
7 October 2013 | Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
7 October 2013 | Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
12 August 2013 | Registered office address changed from First Floor Standbrook House 2-5 Old Bond Street London W1S 4PD on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from First Floor Standbrook House 2-5 Old Bond Street London W1S 4PD on 12 August 2013 (1 page) |
20 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
20 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
14 December 2012 | Termination of appointment of Justin Bradford as a director (1 page) |
14 December 2012 | Termination of appointment of Justin Bradford as a director (1 page) |
19 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
12 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Director's details changed for Mr. John David Drury on 30 September 2011 (2 pages) |
12 October 2011 | Director's details changed for Mr. John David Drury on 30 September 2011 (2 pages) |
12 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
21 February 2011 | Termination of appointment of Hassanali Vellani as a director (1 page) |
21 February 2011 | Termination of appointment of Hassanali Vellani as a director (1 page) |
14 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Full accounts made up to 31 December 2009 (10 pages) |
16 March 2010 | Full accounts made up to 31 December 2009 (10 pages) |
27 October 2009 | Cancellation of shares. Statement of capital on 27 October 2009
|
27 October 2009 | Purchase of own shares. (3 pages) |
27 October 2009 | Purchase of own shares. (3 pages) |
27 October 2009 | Cancellation of shares. Statement of capital on 27 October 2009
|
14 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Director's details changed for Ms. Sally Clare Nilsson on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr John David Drury on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr. Hassanali Andrew Shams-Ud-Din Vellani on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr John David Drury on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Justin Bradford on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr John David Drury on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Justin Bradford on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ms. Sally Clare Nilsson on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr John David Drury on 14 October 2009 (1 page) |
14 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Director's details changed for Mr. Hassanali Andrew Shams-Ud-Din Vellani on 14 October 2009 (2 pages) |
11 July 2009 | Director's change of particulars / justin bradford / 10/07/2009 (1 page) |
11 July 2009 | Director's change of particulars / justin bradford / 10/07/2009 (1 page) |
11 July 2009 | Director's change of particulars / justin bradford / 10/07/2009 (1 page) |
11 July 2009 | Director's change of particulars / justin bradford / 10/07/2009 (1 page) |
21 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
26 November 2008 | Location of register of members (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from first floor, standbrook house 2-5 old bond street london W1S 4PD (1 page) |
26 November 2008 | Return made up to 19/09/08; full list of members (4 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from first floor, standbrook house 2-5 old bond street london W1S 4PD (1 page) |
26 November 2008 | Location of register of members (1 page) |
26 November 2008 | Director's change of particulars / sally nilsson / 04/04/2008 (1 page) |
26 November 2008 | Return made up to 19/09/08; full list of members (4 pages) |
26 November 2008 | Director's change of particulars / sally nilsson / 04/04/2008 (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from fourth floor, eagle house 108-110 jermyn street london SW1Y 6EE (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from fourth floor, eagle house 108-110 jermyn street london SW1Y 6EE (1 page) |
8 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
7 April 2008 | Director appointed miss sally clare nilsson (1 page) |
7 April 2008 | Director appointed miss sally clare nilsson (1 page) |
7 April 2008 | Appointment terminated director rachael convery (1 page) |
7 April 2008 | Appointment terminated director rachael convery (1 page) |
17 March 2008 | Director's change of particulars / rachael convery / 10/03/2008 (2 pages) |
17 March 2008 | Director's change of particulars / rachael convery / 10/03/2008 (2 pages) |
4 January 2008 | Return made up to 19/09/07; full list of members (3 pages) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Return made up to 19/09/07; full list of members (3 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
16 May 2007 | Resolutions
|
16 May 2007 | Resolutions
|
3 May 2007 | New director appointed (1 page) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | Director resigned (1 page) |
11 October 2006 | Location of register of members (1 page) |
11 October 2006 | Location of register of members (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: fourth floor, eagle house 108-110 jermyn street london SW1Y 6RH (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: fourth floor, eagle house 108-110 jermyn street london SW1Y 6RH (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 1 connaught place london W2 2DY (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 1 connaught place london W2 2DY (1 page) |
19 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New secretary appointed (1 page) |
16 May 2006 | New secretary appointed (1 page) |
2 May 2006 | Company name changed london personal loans LIMITED\certificate issued on 02/05/06 (2 pages) |
2 May 2006 | Company name changed london personal loans LIMITED\certificate issued on 02/05/06 (2 pages) |
29 December 2005 | New director appointed (3 pages) |
29 December 2005 | New director appointed (3 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
13 October 2005 | Return made up to 19/09/05; full list of members (7 pages) |
13 October 2005 | Return made up to 19/09/05; full list of members (7 pages) |
2 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
22 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
22 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
17 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
4 January 2005 | £ nc 100/10000 22/12/04 (1 page) |
4 January 2005 | Ad 21/12/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
4 January 2005 | £ nc 100/10000 22/12/04 (1 page) |
4 January 2005 | Ad 21/12/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
8 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
8 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | New director appointed (3 pages) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | New director appointed (3 pages) |
17 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | Secretary resigned (1 page) |
16 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
16 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
4 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | Secretary resigned (1 page) |
10 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
10 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
17 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
17 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
11 December 2001 | Company name changed c & a brenninkmeyer LIMITED\certificate issued on 11/12/01 (2 pages) |
11 December 2001 | Company name changed c & a brenninkmeyer LIMITED\certificate issued on 11/12/01 (2 pages) |
27 September 2001 | Return made up to 19/09/01; full list of members (6 pages) |
27 September 2001 | Return made up to 19/09/01; full list of members (6 pages) |
17 May 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
17 May 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
16 March 2001 | Registered office changed on 16/03/01 from: 20 old bailey london EC4M 7BH (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: 20 old bailey london EC4M 7BH (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
9 October 2000 | Return made up to 19/09/00; full list of members (6 pages) |
9 October 2000 | Return made up to 19/09/00; full list of members (6 pages) |
15 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
15 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
5 October 1999 | Return made up to 19/09/99; no change of members (10 pages) |
5 October 1999 | Return made up to 19/09/99; no change of members (10 pages) |
30 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
30 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
24 September 1998 | Return made up to 19/09/98; no change of members (10 pages) |
24 September 1998 | Return made up to 19/09/98; no change of members (10 pages) |
17 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
17 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
25 September 1997 | Return made up to 19/09/97; full list of members (12 pages) |
25 September 1997 | Return made up to 19/09/97; full list of members (12 pages) |
6 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
6 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
9 October 1996 | Return made up to 19/09/96; no change of members (12 pages) |
9 October 1996 | Return made up to 19/09/96; no change of members (12 pages) |
21 September 1995 | Return made up to 19/09/95; no change of members
|
21 September 1995 | Return made up to 19/09/95; no change of members
|
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
31 March 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 November 1973 | Incorporation (18 pages) |
1 November 1973 | Certificate of incorporation (1 page) |
1 November 1973 | Incorporation (18 pages) |
1 November 1973 | Certificate of incorporation (1 page) |