Richmond
Surrey
TW9 3HG
Secretary Name | Charlotte Sarah Blakeway-Webb |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2007(33 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | 13a Kew Gardens Road Kew Richmond Surrey TW9 3HG |
Director Name | Mr Alfred Charles Emery |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2013(39 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Royal Parade Station Approach Richmond Surrey TW9 3QD |
Director Name | Mr John Eugene Dunne |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 December 2014(40 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 6 Royal Parade Station Approach Richmond Surrey TW9 3QD |
Director Name | Mr Matthew Elliott Allsop |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2014(40 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 6 Royal Parade Station Approach Richmond Surrey TW9 3QD |
Director Name | Mr Francis Antony Barry |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 June 1995) |
Role | Executive |
Correspondence Address | 12 Kew Gardens Road Richmond Surrey TW9 3HG |
Director Name | Mrs Joan Edith Briggs |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 October 1993) |
Role | Retired |
Correspondence Address | Flat 6 12 Kew Richmond Surrey TW9 3HG |
Director Name | Mr Ronald Charles Hawkswell Briggs |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 October 1993) |
Role | Retired |
Correspondence Address | 12 Kew Gardens Road Richmond Surrey TW9 3HG |
Director Name | Mrs Barbara Elizabeth Brooks |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 October 2001) |
Role | Housewife |
Correspondence Address | 14 Dolerw Park Drive Newtown Powys SY16 2BA Wales |
Director Name | Mr Rodrigo Gutierrez |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 31 December 1991(17 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 1992) |
Role | Film Cameraman |
Correspondence Address | 12 Kew Gardens Road Richmond Surrey TW9 3HG |
Secretary Name | Joyce Hemmings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 May 1994) |
Role | Company Director |
Correspondence Address | Flat 12 12 Kew Gardens Road Richmond Surrey TW9 3HG |
Director Name | Maneck Kalifa |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(18 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 28 October 1996) |
Role | Chartered Accountant |
Correspondence Address | Flat 8 12/13 Kew Gardens Road Kew Gardens Surrey TW9 3HG |
Secretary Name | Karen Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 October 2000) |
Role | Retail Manager |
Correspondence Address | Flat 6 12 Kew Gardens Road Richmond Surrey TW9 3HG |
Director Name | Joyce Hemmings |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 November 2003) |
Role | Secretary |
Correspondence Address | Flat 12 12 Kew Gardens Road Richmond Surrey TW9 3HG |
Director Name | Sarah Jane Osborne |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(22 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 04 October 2000) |
Role | University Lecturer |
Correspondence Address | Carregwen Trelech Carmarthen Carmarthenshire SA33 6DL Wales |
Director Name | Hugo Alistair Christian Haig-Thomas |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 August 2001) |
Role | Uk Diplomatic Service |
Correspondence Address | C/O British Embassy Unter Den Linden 32-34 101117 Berlin Germany Foreign |
Director Name | Mr John Keith Dickinson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1997(22 years, 9 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 14 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 12 Kew Gardens Road Richmond Surrey TW9 3HG |
Director Name | Mr John Coventry Chesworth |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 July 2004) |
Role | Artistic Consultant |
Correspondence Address | Church Cottage Upper Somerton Bury St Edmunds Suffolk IP29 4ND |
Director Name | Angela Mary Atkinson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2005) |
Role | Airline Cabin Crew |
Correspondence Address | Flat 3 12 Kew Gardens Road Kew Richmond Surrey TW9 3HG |
Secretary Name | Christopher John Weddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 12 Kew Gardens Road Richmond Surrey TW9 3HG |
Director Name | Ralph Morley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(28 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2004) |
Role | Transport |
Correspondence Address | Flat 2 12 Kew Gardens Road Richmond Surrey TW9 3HG |
Director Name | Peter Tierney |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 November 2007) |
Role | Managing Director |
Correspondence Address | Flat 1, 12 Kew Gardens Road Kew Richmond Surrey TW9 3HG |
Director Name | Ms Ruth Warkin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 May 2005(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 August 2010) |
Role | Exec Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 12 Kew Gardens Road Richmond Surrey TW9 3HG |
Director Name | Dr Isla Gilmour |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(31 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 June 2014) |
Role | Meteorologist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 12 Kew Gardens Road Kew Surrey TW9 3HG |
Director Name | Mr David Charleston |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(31 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 December 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 56 Defoe Avenue Richmond Surrey TW9 4DT |
Registered Address | 6 Royal Parade Station Approach Richmond Surrey TW9 3QD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | G. Shortt & L.s. Shortt 6.25% Ordinary |
---|---|
1 at £1 | Jo-ann O'sullivan 6.25% Ordinary |
1 at £1 | John Dunne 6.25% Ordinary |
1 at £1 | Karina Van Der Merwe 6.25% Ordinary |
1 at £1 | L. Guzadhur & M.e. Allsop 6.25% Ordinary |
1 at £1 | Leigh John Weddell 6.25% Ordinary |
1 at £1 | Miss J. Perry 6.25% Ordinary |
1 at £1 | Miss Lucy-ellen Thompson 6.25% Ordinary |
1 at £1 | Mr J. Dickinson 6.25% Ordinary |
1 at £1 | Mr R. Morley 6.25% Ordinary |
1 at £1 | Mrs B. Brooks 6.25% Ordinary |
1 at £1 | Mrs Jones & Mr Jones 6.25% Ordinary |
1 at £1 | Mrs M. Mostofian 6.25% Ordinary |
1 at £1 | Mrs S.a. Emery & Mr A.m. Emery 6.25% Ordinary |
1 at £1 | Ms Charlotte Blakeway-webb 6.25% Ordinary |
1 at £1 | Rosie Georgina Hamilton 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16 |
Cash | £16 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
15 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 July 2015 | Director's details changed for Mr. Je Dunne on 15 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr. John Dickinson on 15 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr. Je Dunne on 15 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Matthew Elliott Allsop as a director on 17 December 2014 (2 pages) |
15 July 2015 | Director's details changed for Mr. John Dickinson on 15 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Alfred Charles Emery as a director on 25 November 2013 (2 pages) |
15 July 2015 | Appointment of Mr Matthew Elliott Allsop as a director on 17 December 2014 (2 pages) |
15 July 2015 | Appointment of Mr Alfred Charles Emery as a director on 25 November 2013 (2 pages) |
14 July 2015 | Registered office address changed from C/O W Hallett & Co 6 Royal Parade Kew Gardens Surrey TW9 3QD to 6 Royal Parade Station Approach Richmond Surrey TW9 3QD on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from C/O W Hallett & Co 6 Royal Parade Kew Gardens Surrey TW9 3QD to 6 Royal Parade Station Approach Richmond Surrey TW9 3QD on 14 July 2015 (1 page) |
9 January 2015 | Termination of appointment of David Charleston as a director on 1 December 2014 (1 page) |
9 January 2015 | Appointment of Mr. Je Dunne as a director on 1 December 2014 (2 pages) |
9 January 2015 | Termination of appointment of David Charleston as a director on 1 December 2014 (1 page) |
9 January 2015 | Termination of appointment of David Charleston as a director on 1 December 2014 (1 page) |
9 January 2015 | Appointment of Mr. Je Dunne as a director on 1 December 2014 (2 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Appointment of Mr. Je Dunne as a director on 1 December 2014 (2 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 July 2014 | Termination of appointment of Isla Gilmour as a director on 20 June 2014 (1 page) |
1 July 2014 | Termination of appointment of Isla Gilmour as a director on 20 June 2014 (1 page) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
8 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
10 February 2011 | Termination of appointment of Ruth Warkin as a director (1 page) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
10 February 2011 | Termination of appointment of Ruth Warkin as a director (1 page) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
14 February 2010 | Director's details changed for David Charleston on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for John Dickinson on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for David Charleston on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for John Dickinson on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Ruth Warkin on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Charlotte Sarah Blakeway Webb on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Dr Isla Gilmour on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Charlotte Sarah Blakeway Webb on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Dr Isla Gilmour on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Ruth Warkin on 13 February 2010 (2 pages) |
28 January 2010 | Partial exemption accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Partial exemption accounts made up to 31 March 2009 (7 pages) |
23 February 2009 | Partial exemption accounts made up to 31 March 2008 (7 pages) |
23 February 2009 | Partial exemption accounts made up to 31 March 2008 (7 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (10 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (10 pages) |
5 December 2008 | Return made up to 31/12/06; no change of members (6 pages) |
5 December 2008 | Director appointed ruth warkin (2 pages) |
5 December 2008 | Appointment terminated director joyce hemmings (1 page) |
5 December 2008 | Full accounts made up to 31 March 2004 (9 pages) |
5 December 2008 | Appointment terminated director ralph morley (1 page) |
5 December 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
5 December 2008 | Appointment terminated secretary christopher weddell (1 page) |
5 December 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
5 December 2008 | Appointment terminated secretary christopher weddell (1 page) |
5 December 2008 | Full accounts made up to 31 March 2005 (9 pages) |
5 December 2008 | Appointment terminated director john chesworth (1 page) |
5 December 2008 | Appointment terminated director angela atkinson (1 page) |
5 December 2008 | Appointment terminated director john chesworth (1 page) |
5 December 2008 | Director appointed dr isla gilmour (2 pages) |
5 December 2008 | Return made up to 31/12/05; no change of members (7 pages) |
5 December 2008 | Secretary appointed charlotte sarah blakeway-webb (2 pages) |
5 December 2008 | Return made up to 31/12/07; full list of members (10 pages) |
5 December 2008 | Appointment terminated director ralph morley (1 page) |
5 December 2008 | Return made up to 31/12/05; no change of members (7 pages) |
5 December 2008 | Secretary appointed charlotte sarah blakeway-webb (2 pages) |
5 December 2008 | Director appointed david charleston (2 pages) |
5 December 2008 | Full accounts made up to 31 March 2004 (9 pages) |
5 December 2008 | Return made up to 31/12/06; no change of members (6 pages) |
5 December 2008 | Appointment terminated director peter tierney (1 page) |
5 December 2008 | Return made up to 31/12/03; full list of members (16 pages) |
5 December 2008 | Appointment terminated director angela atkinson (1 page) |
5 December 2008 | Return made up to 31/12/04; full list of members (10 pages) |
5 December 2008 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
5 December 2008 | Full accounts made up to 31 March 2005 (9 pages) |
5 December 2008 | Return made up to 31/12/04; full list of members (10 pages) |
5 December 2008 | Full accounts made up to 31 March 2003 (7 pages) |
5 December 2008 | Appointment terminated director peter tierney (1 page) |
5 December 2008 | Full accounts made up to 31 March 2003 (7 pages) |
5 December 2008 | Return made up to 31/12/03; full list of members (16 pages) |
5 December 2008 | Director appointed dr isla gilmour (2 pages) |
5 December 2008 | Appointment terminated director joyce hemmings (1 page) |
5 December 2008 | Return made up to 31/12/07; full list of members (10 pages) |
5 December 2008 | Director appointed david charleston (2 pages) |
5 December 2008 | Director appointed ruth warkin (2 pages) |
5 December 2008 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
4 December 2008 | Restoration by order of the court (2 pages) |
4 December 2008 | Restoration by order of the court (2 pages) |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
20 August 2003 | Return made up to 31/12/02; full list of members (14 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Return made up to 31/12/02; full list of members (14 pages) |
20 August 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
18 February 2003 | Full accounts made up to 31 March 2002 (6 pages) |
18 February 2003 | Full accounts made up to 31 March 2002 (6 pages) |
24 April 2002 | Full accounts made up to 31 March 2001 (6 pages) |
24 April 2002 | Full accounts made up to 31 March 2001 (6 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (14 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (14 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (2 pages) |
19 October 2001 | Director resigned (2 pages) |
22 March 2001 | Secretary resigned (2 pages) |
22 March 2001 | Return made up to 31/12/00; full list of members
|
22 March 2001 | Return made up to 31/12/00; full list of members
|
22 March 2001 | Secretary resigned (2 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | New secretary appointed (2 pages) |
21 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
16 June 1999 | Return made up to 31/12/98; no change of members (6 pages) |
16 June 1999 | Return made up to 31/12/98; no change of members (6 pages) |
9 May 1999 | Full accounts made up to 31 March 1998 (5 pages) |
9 May 1999 | Full accounts made up to 31 March 1998 (5 pages) |
23 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
23 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
6 June 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 June 1997 | Director resigned (1 page) |
22 April 1997 | Full accounts made up to 31 March 1996 (5 pages) |
22 April 1997 | Full accounts made up to 31 March 1996 (5 pages) |
30 August 1996 | Return made up to 31/12/95; no change of members
|
30 August 1996 | Return made up to 31/12/95; no change of members
|
27 October 1995 | Full accounts made up to 31 March 1995 (5 pages) |
27 October 1995 | Full accounts made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |