81 Fulham Road
London
SW3 6RD
Director Name | Jonathan Henry Coleman |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 February 1996) |
Role | Chartered Surveyor |
Correspondence Address | 9 Hambleden Mill Hambleden Henley On Thames Oxfordshire RG9 3AF |
Director Name | Richard Denton Waring |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 June 1993) |
Role | Company Director |
Correspondence Address | 28 Clockhouse Road Farnborough Hampshire GU14 7QZ |
Director Name | Mr Martin Robert Anthony Duffy |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 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 | David John Burnstone |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 04 February 2004) |
Role | Company Director |
Correspondence Address | 2a Woronzow Road St Johns Wood London NW8 6QE |
Director Name | Clemens Ernst Brenninkmeyer |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Hereford House North Row London W1R 1DE |
Secretary Name | Stephen Richard Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 36 Summerfield West Farm Avenue Ashtead Surrey KT21 2LF |
Secretary Name | Christopher Charles Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(21 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 May 2003) |
Role | Company Director |
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(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 June 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferrers Road Lewes East Sussex BN7 1PZ |
Director Name | Stephanus Rupprecht Maria Brenninkmeijer |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 March 2003(29 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 June 2007) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Hereford House 66 North Row London W1K 1DE |
Director Name | Mr Mark Conrad Louis Brenninkmeyer |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 March 2003(29 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 June 2007) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Hereford House 66 North Row London W1K 7DE |
Director Name | Mr Mark Conrad Louis Brenninkmeyer |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 March 2003(29 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 June 2007) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Hereford House 66 North Row London W1K 7DE |
Secretary Name | Julia Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 January 2005) |
Role | Company Director |
Correspondence Address | 3 Chafford Cottages Chafford Lane Fordcombe Kent TN3 0SP |
Secretary Name | Mr John David Drury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(30 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferrers Road Lewes East Sussex BN7 1PZ |
Director Name | Herbert Eduard Johannes Brenninkmeijer |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 June 2005(31 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 January 2006) |
Role | Merchant |
Correspondence Address | 66 Hereford House North Row London W1K 7DE |
Director Name | Dennis Ralph Brenninkmeijer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 June 2005(31 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Michelin House Third Floor 81 Fulham Road London SW3 6RD |
Secretary Name | Mr Martin Hopson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(31 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | Michelin House Third Floor 81 Fulham Road London SW3 6RD |
Director Name | Mr Klaas De Boer |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 June 2007(33 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Michelin House Third Floor 81 Fulham Road London SW3 6RD |
Director Name | Louis Ignatz Maria Brenninkmeijer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 January 2008(33 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 14 January 2010) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Standbrook House 2-5 Old Bond Street London W1S 4PD |
Director Name | Mr Alexis Raphael Frank Figeac |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(35 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 September 2010) |
Role | Partner |
Country of Residence | England |
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 | 14 January 2010(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 October 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Michelin House Third Floor 81 Fulham Road London SW3 6RD |
Director Name | Miss Leila Yasmin Karmali |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 May 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Michelin House Third Floor 81 Fulham Road London SW3 6RD |
Website | entrepreneursfund.com |
---|---|
Email address | [email protected] |
Telephone | 020 73551011 |
Telephone region | London |
Registered Address | Michelin House Third Floor 81 Fulham Road London SW3 6RD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
484.3k at £1 | Entrepreneurs Fund General Partner LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £130,795 |
Net Worth | £581,676 |
Cash | £2,175 |
Current Liabilities | £17,382 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 June 1977 | Delivered on: 30 June 1977 Persons entitled: Trucanda Trusts Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 deeds and documents comprising l/h premises at 2ND and 4TH floor westc ombe house, whitcomb street london WC2 and 4,5,6 and 7 burford road stratford e ssex (fixed first charge), fixed & floating charge on the undertaking and all property and assets present and future including goodwill & uncalled capital with all fixtures fixed plant and machinery (see doc M9). Outstanding |
---|
19 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2022 | Application to strike the company off the register (1 page) |
17 January 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
17 August 2021 | Confirmation statement made on 17 August 2021 with updates (5 pages) |
13 July 2021 | Termination of appointment of Dennis Ralph Brenninkmeijer as a director on 30 June 2021 (1 page) |
13 July 2021 | Termination of appointment of Klaas De Boer as a director on 30 June 2021 (1 page) |
13 July 2021 | Termination of appointment of Martin Hopson as a secretary on 30 June 2021 (1 page) |
14 June 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
26 November 2020 | Statement of capital on 26 November 2020
|
16 October 2020 | Resolutions
|
16 October 2020 | Solvency Statement dated 05/10/20 (1 page) |
16 October 2020 | Statement by Directors (1 page) |
22 September 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
19 August 2020 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
21 August 2019 | Confirmation statement made on 17 August 2019 with updates (4 pages) |
5 August 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
17 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
28 June 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
30 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (12 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (12 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
25 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 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) |
25 May 2016 | Termination of appointment of Leila Yasmin Karmali as a director on 18 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Leila Yasmin Karmali as a director on 18 May 2016 (1 page) |
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) |
2 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
25 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
24 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
24 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
15 October 2013 | Appointment of Miss Leila Yasmin Karmali as a director (2 pages) |
15 October 2013 | Appointment of Miss Leila Yasmin Karmali as a director (2 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
22 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
12 August 2013 | Registered office address changed from First Floor, Standbrook House 2-5 Old Bond Street London W1S 4PD United Kingdom 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 United Kingdom on 12 August 2013 (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Director's details changed for Mr. John David Drury on 30 September 2011 (2 pages) |
11 October 2011 | Director's details changed for Mr. John David Drury on 30 September 2011 (2 pages) |
13 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
13 September 2010 | Director's details changed for Klaas De Boer on 1 December 2009 (2 pages) |
13 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Secretary's details changed for Martin Hopson on 1 December 2009 (1 page) |
13 September 2010 | Director's details changed for Klaas De Boer on 1 December 2009 (2 pages) |
13 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Secretary's details changed for Martin Hopson on 1 December 2009 (1 page) |
13 September 2010 | Secretary's details changed for Martin Hopson on 1 December 2009 (1 page) |
13 September 2010 | Director's details changed for Klaas De Boer on 1 December 2009 (2 pages) |
7 September 2010 | Termination of appointment of Alexis Figeac as a director (1 page) |
7 September 2010 | Termination of appointment of Alexis Figeac as a director (1 page) |
15 January 2010 | Appointment of Mr. John David Drury as a director (2 pages) |
15 January 2010 | Appointment of Ms. Sally Clare Nilsson as a director (2 pages) |
15 January 2010 | Appointment of Mr. John David Drury as a director (2 pages) |
15 January 2010 | Appointment of Ms. Sally Clare Nilsson as a director (2 pages) |
15 January 2010 | Termination of appointment of Louis Brenninkmeijer as a director (1 page) |
15 January 2010 | Termination of appointment of Louis Brenninkmeijer as a director (1 page) |
15 January 2010 | Appointment of Mr. Alexis Raphael Frank Figeac as a director (2 pages) |
15 January 2010 | Appointment of Mr. Alexis Raphael Frank Figeac as a director (2 pages) |
13 October 2009 | Director's details changed for Louis Ignatz Maria Brenninkmeijer on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Louis Ignatz Maria Brenninkmeijer on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Dennis Ralph Brenninkmeijer on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Dennis Ralph Brenninkmeijer on 13 October 2009 (2 pages) |
8 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
8 September 2009 | Secretary's change of particulars / martin hopson / 04/04/2009 (1 page) |
8 September 2009 | Secretary's change of particulars / martin hopson / 04/04/2009 (1 page) |
8 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
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) |
27 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
21 August 2008 | Ad 28/05/08\gbp si 364190@1=364190\gbp ic 120100/484290\ (2 pages) |
21 August 2008 | Ad 28/05/08\gbp si 364190@1=364190\gbp ic 120100/484290\ (2 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
15 January 2008 | Resolutions
|
15 January 2008 | Nc inc already adjusted 10/12/07 (2 pages) |
15 January 2008 | Resolutions
|
15 January 2008 | Nc inc already adjusted 10/12/07 (2 pages) |
29 August 2007 | Return made up to 17/08/07; change of members
|
29 August 2007 | Return made up to 17/08/07; change of members
|
24 July 2007 | New director appointed (3 pages) |
24 July 2007 | New director appointed (3 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
14 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
14 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: fourth floor, eagle house 108-110 jermyn street london SW1Y 6RH (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: fourth floor, eagle house 108-110 jermyn street london SW1Y 6RH (1 page) |
26 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
26 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
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) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
31 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
31 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
18 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
6 October 2005 | New director appointed (3 pages) |
6 October 2005 | New director appointed (3 pages) |
30 August 2005 | Return made up to 17/08/05; full list of members (8 pages) |
30 August 2005 | Return made up to 17/08/05; full list of members (8 pages) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | New director appointed (3 pages) |
12 July 2005 | New director appointed (3 pages) |
27 June 2005 | New director appointed (3 pages) |
27 June 2005 | New director appointed (3 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
9 May 2005 | Company name changed westcombe management services li mited\certificate issued on 09/05/05 (2 pages) |
9 May 2005 | Company name changed westcombe management services li mited\certificate issued on 09/05/05 (2 pages) |
7 March 2005 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
7 March 2005 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 August 2004 | Resolutions
|
25 August 2004 | Nc inc already adjusted 19/08/03 (1 page) |
25 August 2004 | Return made up to 17/08/04; full list of members
|
25 August 2004 | Nc inc already adjusted 19/08/03 (1 page) |
25 August 2004 | Resolutions
|
25 August 2004 | Ad 22/08/03--------- £ si 100000@1=100000 £ ic 120100/220100 (2 pages) |
25 August 2004 | Ad 22/08/03--------- £ si 100000@1=100000 £ ic 120100/220100 (2 pages) |
25 August 2004 | Return made up to 17/08/04; full list of members
|
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
5 September 2003 | Ad 22/08/03--------- £ si 100000@1=100000 £ ic 20100/120100 (2 pages) |
5 September 2003 | Ad 22/08/03--------- £ si 100000@1=100000 £ ic 20100/120100 (2 pages) |
4 September 2003 | Return made up to 17/08/03; full list of members (8 pages) |
4 September 2003 | Return made up to 17/08/03; full list of members (8 pages) |
30 August 2003 | Nc inc already adjusted 19/08/03 (1 page) |
30 August 2003 | Resolutions
|
30 August 2003 | Resolutions
|
30 August 2003 | Nc inc already adjusted 19/08/03 (1 page) |
20 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
20 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | New secretary appointed (2 pages) |
22 March 2003 | New director appointed (3 pages) |
22 March 2003 | New director appointed (3 pages) |
22 March 2003 | New director appointed (3 pages) |
22 March 2003 | New director appointed (3 pages) |
30 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
30 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
7 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
5 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
5 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
23 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
23 August 2000 | Return made up to 17/08/00; 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) |
2 September 1999 | Return made up to 17/08/99; no change of members (12 pages) |
2 September 1999 | Return made up to 17/08/99; no change of members (12 pages) |
1 May 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
1 May 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
10 March 1999 | Resolutions
|
10 March 1999 | Resolutions
|
2 September 1998 | Return made up to 17/08/98; full list of members (12 pages) |
2 September 1998 | Return made up to 17/08/98; full list of members (12 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 September 1997 | Return made up to 17/08/97; no change of members (10 pages) |
2 September 1997 | Return made up to 17/08/97; no change of members (10 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
8 September 1996 | Return made up to 17/08/96; no change of members (13 pages) |
8 September 1996 | Return made up to 17/08/96; no change of members (13 pages) |
4 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
4 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
22 February 1996 | Director resigned (1 page) |
22 February 1996 | Director resigned (1 page) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | New director appointed (2 pages) |
19 September 1995 | Return made up to 17/08/95; full list of members
|
19 September 1995 | Return made up to 17/08/95; full list of members
|
16 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
19 July 1991 | Memorandum and Articles of Association (9 pages) |
19 July 1991 | Memorandum and Articles of Association (9 pages) |
29 June 1984 | Accounts made up to 31 December 1983 (8 pages) |
29 June 1984 | Accounts made up to 31 December 1983 (8 pages) |