London
SW3 5ST
Director Name | Jessica Jo Andrews |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2002(27 years, 12 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Student |
Country of Residence | England |
Correspondence Address | Flat D 30 Stanhope Gardens London |
Director Name | Mr Angelo Monfredi |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 21 December 2009(35 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Flat E 30 Stanhope Gardens London SW7 5QX |
Director Name | Dr Miles Quentin Apthorp |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2017(43 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30a Stanhope Gardens London SW7 5QX |
Secretary Name | M2 Property Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 June 2019(44 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | 30 Stanhope Gardens Stanhope Gardens London SW7 5QX |
Director Name | Camilla Josephine Gibbs |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 October 1997) |
Role | Company Director |
Correspondence Address | 40 Cheval Place London SW7 1ER |
Director Name | Patricia Margaret Wylson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 July 1994) |
Role | Architect |
Correspondence Address | 30 Stanhope Gardens London SW7 5QX |
Director Name | Halwe Olejnik Tiemann |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 July 1991(16 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 03 August 2001) |
Role | Electrologist |
Correspondence Address | 30 Stanhope Gardens London SW7 5QX |
Director Name | Wolfgang Kerck |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 27 July 1991(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 1992) |
Role | Banker |
Correspondence Address | 30 Stanhope Gardens London SW7 5QX |
Director Name | Pierre Colin |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 July 1991(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 June 1996) |
Role | Investment Banker |
Correspondence Address | 30 Stanhope Gardens London SW7 5QX |
Director Name | Mr Michael Mason |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(16 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 16 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Stanhope Gardens London SW7 5QX |
Secretary Name | Miss Jean Doris Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 1992) |
Role | Company Director |
Correspondence Address | Flat 1 The Garden Flat 25 Spencer Road London W4 3SS |
Director Name | Mr Richard Keith Timberlake |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(18 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 14 December 2015) |
Role | Finacial Analyst |
Country of Residence | England |
Correspondence Address | Flat C 30 Stanhope Gardens London SW7 5QX |
Secretary Name | Pierre Colin |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 27 October 1992(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | 30 Stanhope Gardens London SW7 5QX |
Director Name | Mr Rufus Leopold Hirsch |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(19 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 30 Stanhope Gardens London SW7 5QX |
Secretary Name | Mr Richard Keith Timberlake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(19 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 15 June 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat C 30 Stanhope Gardens London SW7 5QX |
Director Name | Jorge Villon |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 1998) |
Role | Investment Bank |
Correspondence Address | Flat B 30 Stanhope Gardens London SW7 5QX |
Director Name | Sanjeev Percy Ramchandani |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 July 2001) |
Role | Company Director |
Correspondence Address | 30f Stanhope Gardens London SW7 5QX |
Director Name | Lindsey McMurray |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 June 2001) |
Role | Portfolio Manager |
Correspondence Address | 30b Stanhope Gardens London SW7 5QX |
Director Name | Adam Sweidan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 June 2001(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 January 2005) |
Role | Investment Manager |
Correspondence Address | 30b Stanhope Gardens London SW7 5QX |
Director Name | Mr Andrew Alistair Carnegie |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2008) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Little Court House Cheesemans Lane Hambrook West Sussex PO18 8UE |
Director Name | Hon Nicholas Mark Staveley Penny |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(30 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 13 March 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat B 30 Stanhope Gardens London SW7 5QX |
Secretary Name | LHH Residential Management Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2009(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2014) |
Correspondence Address | 13 Lexham Mews London W8 6JW |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2014(39 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 June 2019) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 6 Roland Gardens Kensington London SW7 3PH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (0 days from now) |
18 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
21 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
2 September 2022 | Micro company accounts made up to 31 December 2021 (7 pages) |
19 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
5 May 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
19 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
24 February 2021 | Termination of appointment of Nicholas Mark Staveley Penny as a director on 13 March 2020 (1 page) |
4 August 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
24 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 July 2019 | Appointment of M2 Property Limited as a secretary on 27 June 2019 (2 pages) |
8 July 2019 | Registered office address changed from 6 Roland Gardens London SW7 3PH England to 6 Roland Gardens Kensington London SW7 3PH on 8 July 2019 (1 page) |
8 July 2019 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 21 June 2019 (1 page) |
8 July 2019 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 6 Roland Gardens London SW7 3PH on 8 July 2019 (1 page) |
18 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
8 January 2019 | Director's details changed for Dr Miles Quentin Apthorp on 8 January 2019 (2 pages) |
4 December 2018 | Termination of appointment of Michael Mason as a director on 16 December 2013 (1 page) |
25 April 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
12 September 2017 | Appointment of Dr Miles Quentin Apthorp as a director on 12 September 2017 (2 pages) |
12 September 2017 | Appointment of Dr Miles Quentin Apthorp as a director on 12 September 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 May 2016 | Annual return made up to 1 May 2016 no member list (7 pages) |
3 May 2016 | Annual return made up to 1 May 2016 no member list (7 pages) |
12 January 2016 | Termination of appointment of Richard Keith Timberlake as a director on 14 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Richard Keith Timberlake as a director on 14 December 2015 (1 page) |
17 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 May 2015 | Annual return made up to 1 May 2015 no member list (8 pages) |
5 May 2015 | Annual return made up to 1 May 2015 no member list (8 pages) |
5 May 2015 | Annual return made up to 1 May 2015 no member list (8 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 May 2014 | Annual return made up to 1 May 2014 no member list (8 pages) |
13 May 2014 | Annual return made up to 1 May 2014 no member list (8 pages) |
13 May 2014 | Annual return made up to 1 May 2014 no member list (8 pages) |
23 January 2014 | Registered office address changed from 13 Lexham Mews London W8 6JW United Kingdom on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from 13 Lexham Mews London W8 6JW United Kingdom on 23 January 2014 (1 page) |
23 January 2014 | Termination of appointment of Lhh Residential Management Llp as a secretary (1 page) |
23 January 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
23 January 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
23 January 2014 | Termination of appointment of Lhh Residential Management Llp as a secretary (1 page) |
23 July 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
23 July 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
2 May 2013 | Annual return made up to 1 May 2013 no member list (8 pages) |
2 May 2013 | Annual return made up to 1 May 2013 no member list (8 pages) |
2 May 2013 | Secretary's details changed for Lhh Residential Management Llp on 15 May 2012 (2 pages) |
2 May 2013 | Secretary's details changed for Lhh Residential Management Llp on 15 May 2012 (2 pages) |
2 May 2013 | Annual return made up to 1 May 2013 no member list (8 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 May 2012 | Registered office address changed from 11 Lexham Mews London W8 6JW on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from 11 Lexham Mews London W8 6JW on 15 May 2012 (1 page) |
3 May 2012 | Termination of appointment of Richard Timberlake as a secretary (1 page) |
3 May 2012 | Annual return made up to 1 May 2012 no member list (8 pages) |
3 May 2012 | Annual return made up to 1 May 2012 no member list (8 pages) |
3 May 2012 | Annual return made up to 1 May 2012 no member list (8 pages) |
3 May 2012 | Termination of appointment of Richard Timberlake as a secretary (1 page) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 May 2011 | Annual return made up to 1 May 2011 no member list (8 pages) |
6 May 2011 | Annual return made up to 1 May 2011 no member list (8 pages) |
6 May 2011 | Annual return made up to 1 May 2011 no member list (8 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 May 2010 | Director's details changed for Paul Henry Champagne on 1 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 1 May 2010 no member list (6 pages) |
6 May 2010 | Director's details changed for The Honourable Nicholas Mark Staveley Penny on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Paul Henry Champagne on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for The Honourable Nicholas Mark Staveley Penny on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Jessica Jo Andrews on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for The Honourable Nicholas Mark Staveley Penny on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Jessica Jo Andrews on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Jessica Jo Andrews on 1 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 1 May 2010 no member list (6 pages) |
6 May 2010 | Director's details changed for Mr Richard Keith Timberlake on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Paul Henry Champagne on 1 May 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Lhh Residential Management Llp on 1 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 1 May 2010 no member list (6 pages) |
6 May 2010 | Secretary's details changed for Lhh Residential Management Llp on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Richard Keith Timberlake on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Richard Keith Timberlake on 1 May 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Lhh Residential Management Llp on 1 May 2010 (2 pages) |
21 December 2009 | Appointment of Mr Angelo Monfredi as a director (2 pages) |
21 December 2009 | Appointment of Mr Angelo Monfredi as a director (2 pages) |
14 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
14 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
6 May 2009 | Annual return made up to 01/05/09 (4 pages) |
6 May 2009 | Annual return made up to 01/05/09 (4 pages) |
13 March 2009 | Secretary appointed lhh residential management LLP (2 pages) |
13 March 2009 | Secretary appointed lhh residential management LLP (2 pages) |
5 March 2009 | Appointment terminate, secretary belinda mcmicking logged form (1 page) |
5 March 2009 | Appointment terminate, secretary belinda mcmicking logged form (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 15 vicarage gate london W8 4AA (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 15 vicarage gate london W8 4AA (1 page) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 May 2008 | Annual return made up to 01/05/08 (3 pages) |
8 May 2008 | Annual return made up to 01/05/08 (3 pages) |
30 April 2008 | Appointment terminated director andrew carnegie (1 page) |
30 April 2008 | Appointment terminated director andrew carnegie (1 page) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 May 2007 | Annual return made up to 01/05/07 (2 pages) |
3 May 2007 | Annual return made up to 01/05/07 (2 pages) |
13 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
13 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
3 May 2006 | Annual return made up to 01/05/06 (2 pages) |
3 May 2006 | Annual return made up to 01/05/06 (2 pages) |
10 August 2005 | Annual return made up to 27/07/05 (2 pages) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Annual return made up to 27/07/05 (2 pages) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
11 August 2004 | Annual return made up to 27/07/04 (6 pages) |
11 August 2004 | Annual return made up to 27/07/04 (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 July 2003 | Annual return made up to 27/07/03
|
29 July 2003 | Annual return made up to 27/07/03
|
2 April 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: c/o london house hunters 69 kensington church street london W8 4BG (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: c/o london house hunters 69 kensington church street london W8 4BG (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
21 August 2002 | Annual return made up to 27/07/02 (5 pages) |
21 August 2002 | Annual return made up to 27/07/02 (5 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
30 July 2001 | Annual return made up to 27/07/01
|
30 July 2001 | Annual return made up to 27/07/01
|
7 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
7 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 July 2000 | Annual return made up to 27/07/00
|
31 July 2000 | Annual return made up to 27/07/00
|
31 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
10 March 2000 | Resolutions
|
10 March 2000 | Resolutions
|
3 August 1999 | Annual return made up to 27/07/99 (6 pages) |
3 August 1999 | Annual return made up to 27/07/99 (6 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
18 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
18 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
4 August 1998 | Annual return made up to 27/07/98 (6 pages) |
4 August 1998 | Annual return made up to 27/07/98 (6 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 February 1997 | Full accounts made up to 31 December 1995 (9 pages) |
5 February 1997 | Full accounts made up to 31 December 1995 (9 pages) |
16 July 1996 | Annual return made up to 27/07/96
|
16 July 1996 | Annual return made up to 27/07/96
|
24 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
24 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
14 July 1995 | Annual return made up to 27/07/95 (6 pages) |
14 July 1995 | Annual return made up to 27/07/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
23 August 1974 | Certificate of incorporation (1 page) |
23 August 1974 | Certificate of incorporation (1 page) |
23 August 1974 | Incorporation (24 pages) |
23 August 1974 | Incorporation (24 pages) |