London
SE27 0SQ
Director Name | Mr Joseph Charlie Moore |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2018(43 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Football Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 103 Thornlaw Road London SE27 0SQ |
Director Name | Miss Nimrat Gabrie |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2019(44 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 103 Thornlaw Rd. West Norwood. London SE27 0SQ |
Director Name | Miss Lauren Ruth Carter |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2023(48 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 103 Thornlaw Rd. West Norwood. London SE27 0SQ |
Director Name | Marios Antoniades |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 February 2000) |
Role | General Builder |
Correspondence Address | Flat 1 103 Thornlaw Road West Norwood London SE27 0SQ |
Director Name | Andrew Charles Atkinson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 June 2000) |
Role | Local Government Officer |
Correspondence Address | Flat 4 103 Thornlaw Road West Norwood London SE27 0SQ |
Director Name | Caroline Susan Harrison |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 February 2000) |
Role | Classical Musician |
Correspondence Address | Flat 5 103 Thornlaw Road West Norwood London SE27 0SQ |
Director Name | Dr Yatish Kotecha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 June 2001) |
Role | Medical Practitioner |
Correspondence Address | PO Box 568 Deloraine Manitoba Canada |
Secretary Name | William Charles Robery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | Flat 2 103 Thornlaw Road London SE27 0SQ |
Director Name | Timothy Metheringham Denby |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(25 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 26 March 2002) |
Role | Sales Manager |
Correspondence Address | Flat 5 103 Thornlaw Road London SE27 0SQ |
Director Name | Ivan, Robert Moffett |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 February 2000(25 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 July 2008) |
Role | Builder |
Correspondence Address | Flat 2, 103 Thornlaw Road London SE27 0SQ |
Director Name | David Mills |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(25 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 23 January 2018) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 103 Thornlaw Road London SE27 0SQ |
Director Name | Joel Christopher Jessop |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 May 2002) |
Role | Sales Eng |
Correspondence Address | Flat 4, 103 Thornlaw Road London SE27 0SQ |
Secretary Name | Joel Christopher Jessop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 May 2002) |
Role | Sales Eng |
Correspondence Address | Flat 4, 103 Thornlaw Road London SE27 0SQ |
Director Name | Lisa Ronson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(27 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 21 June 2013) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 103 Thornlaw Road West Norwood London SE27 0SQ |
Director Name | Berit Myrekrok |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 June 2002(27 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 22 August 2014) |
Role | Photographer |
Country of Residence | Norway |
Correspondence Address | 103 Thornlaw Rd West Norwood London SE27 0SQ |
Secretary Name | Lisa Ronson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(27 years, 7 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 21 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 103 Thornlaw Road West Norwood London SE27 0SQ |
Director Name | Laura Feeney |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2004(29 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 July 2013) |
Role | Ngo |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 103 Thornland Road West Norwood London SE27 0SQ |
Secretary Name | Miss Katharine James |
---|---|
Status | Resigned |
Appointed | 22 June 2013(38 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 September 2019) |
Role | Company Director |
Correspondence Address | Flat 5 103 Thornlaw Road London SE27 0SQ |
Director Name | Mr Christopher Steven Dean |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 February 2018) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 103 Thornlaw Road London SE27 0SQ |
Director Name | Mr Charles Eric Humphreys |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2013(38 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 September 2019) |
Role | Naval Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 103 Thornlaw Road London SE27 0SQ |
Director Name | Ms Rosie Khdir |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2014(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 May 2017) |
Role | Social Media Manager |
Country of Residence | England |
Correspondence Address | 103 Thornlaw Rd. West Norwood. London SE27 0SQ |
Director Name | Mr James Barrow |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2014(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 May 2017) |
Role | Product Designer |
Country of Residence | United Kingdom |
Correspondence Address | 103 Thornlaw Rd. West Norwood. London SE27 0SQ |
Director Name | Mr James Richard Wodehouse Pounce |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(42 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 2021) |
Role | TV Editor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, 103 Thornlaw Road London SE27 0SQ |
Director Name | Gemma Williams |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(46 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 August 2023) |
Role | Head Of International Relations |
Country of Residence | England |
Correspondence Address | 103 Thornlaw Rd. West Norwood. London SE27 0SQ |
Website | www.barrowdesigns.com |
---|
Registered Address | 103 Thornlaw Rd. West Norwood. London SE27 0SQ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Knight's Hill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,158 |
Cash | £1,308 |
Current Liabilities | £150 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
1 November 2023 | Appointment of Miss Lauren Ruth Carter as a director on 8 August 2023 (2 pages) |
---|---|
1 November 2023 | Termination of appointment of Gemma Williams as a director on 7 August 2023 (1 page) |
21 September 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
11 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
21 October 2022 | Withdrawal of a person with significant control statement on 21 October 2022 (2 pages) |
21 October 2022 | Notification of Elizabeth Darley as a person with significant control on 2 October 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
4 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
14 July 2021 | Confirmation statement made on 2 July 2021 with updates (4 pages) |
22 March 2021 | Termination of appointment of James Richard Wodehouse Pounce as a director on 28 February 2021 (1 page) |
22 March 2021 | Appointment of Gemma Williams as a director on 1 March 2021 (2 pages) |
19 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
6 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
19 November 2019 | Appointment of Miss Nimrat Gabrie as a director on 11 November 2019 (2 pages) |
17 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 September 2019 | Termination of appointment of Charles Eric Humphreys as a director on 11 September 2019 (1 page) |
11 September 2019 | Termination of appointment of Katharine James as a secretary on 11 September 2019 (1 page) |
3 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
8 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
10 February 2018 | Appointment of Mr Joseph Charlie Moore as a director on 10 February 2018 (2 pages) |
10 February 2018 | Termination of appointment of Christopher Steven Dean as a director on 7 February 2018 (1 page) |
10 February 2018 | Appointment of Ms Elizabeth Marie Darley as a director on 7 February 2018 (2 pages) |
3 February 2018 | Termination of appointment of David Mills as a director on 23 January 2018 (1 page) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
6 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
2 July 2017 | Termination of appointment of Rosie Khdir as a director on 25 May 2017 (1 page) |
2 July 2017 | Appointment of Mr James Richard Wodehouse Pounce as a director on 25 May 2017 (2 pages) |
2 July 2017 | Appointment of Mr James Richard Wodehouse Pounce as a director on 25 May 2017 (2 pages) |
2 July 2017 | Termination of appointment of James Barrow as a director on 25 May 2017 (1 page) |
2 July 2017 | Termination of appointment of Rosie Khdir as a director on 25 May 2017 (1 page) |
2 July 2017 | Termination of appointment of James Barrow as a director on 25 May 2017 (1 page) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
20 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
19 July 2015 | Appointment of Mr James Barrow as a director on 22 August 2014 (2 pages) |
19 July 2015 | Appointment of Ms Rosie Khdir as a director on 22 August 2014 (2 pages) |
19 July 2015 | Appointment of Ms Rosie Khdir as a director on 22 August 2014 (2 pages) |
19 July 2015 | Appointment of Mr James Barrow as a director on 22 August 2014 (2 pages) |
5 July 2015 | Termination of appointment of Berit Myrekrok as a director on 22 August 2014 (1 page) |
5 July 2015 | Termination of appointment of Berit Myrekrok as a director on 22 August 2014 (1 page) |
5 July 2015 | Termination of appointment of Berit Myrekrok as a director on 22 August 2014 (1 page) |
5 July 2015 | Termination of appointment of Berit Myrekrok as a director on 22 August 2014 (1 page) |
5 July 2015 | Termination of appointment of Berit Myrekrok as a director on 22 August 2014 (1 page) |
5 July 2015 | Termination of appointment of Berit Myrekrok as a director on 22 August 2014 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 August 2013 | Appointment of Mr Christopher Steven Dean as a director (2 pages) |
13 August 2013 | Appointment of Mr Christopher Steven Dean as a director (2 pages) |
5 August 2013 | Appointment of Mr Charles Eric Humphreys as a director (2 pages) |
5 August 2013 | Appointment of Mr Charles Eric Humphreys as a director (2 pages) |
4 August 2013 | Termination of appointment of Laura Feeney as a director (1 page) |
4 August 2013 | Termination of appointment of Laura Feeney as a director (1 page) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
22 June 2013 | Appointment of Miss Katharine James as a secretary (2 pages) |
22 June 2013 | Appointment of Miss Katharine James as a secretary (2 pages) |
21 June 2013 | Termination of appointment of Lisa Ronson as a director (1 page) |
21 June 2013 | Termination of appointment of Lisa Ronson as a secretary (1 page) |
21 June 2013 | Termination of appointment of Lisa Ronson as a director (1 page) |
21 June 2013 | Termination of appointment of Lisa Ronson as a secretary (1 page) |
21 June 2013 | Termination of appointment of Lisa Ronson as a director (1 page) |
21 June 2013 | Termination of appointment of Lisa Ronson as a director (1 page) |
8 November 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
8 November 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
11 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (8 pages) |
11 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (8 pages) |
11 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (8 pages) |
21 November 2011 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
21 November 2011 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (8 pages) |
17 August 2010 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
17 August 2010 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
22 July 2010 | Director's details changed for Berit Myrekrok on 2 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (8 pages) |
22 July 2010 | Director's details changed for Lisa Ronson on 2 July 2010 (2 pages) |
22 July 2010 | Director's details changed for David Mills on 2 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Berit Myrekrok on 2 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Berit Myrekrok on 2 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Laura Feeney on 2 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Lisa Ronson on 2 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Laura Feeney on 2 July 2010 (2 pages) |
22 July 2010 | Director's details changed for David Mills on 2 July 2010 (2 pages) |
22 July 2010 | Director's details changed for David Mills on 2 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Laura Feeney on 2 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Lisa Ronson on 2 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (8 pages) |
22 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (8 pages) |
18 October 2009 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
18 October 2009 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
16 July 2009 | Return made up to 02/07/09; full list of members (5 pages) |
16 July 2009 | Return made up to 02/07/09; full list of members (5 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
4 July 2008 | Appointment terminated director ivan, moffett (1 page) |
4 July 2008 | Return made up to 02/07/08; full list of members (5 pages) |
4 July 2008 | Return made up to 02/07/08; full list of members (5 pages) |
4 July 2008 | Appointment terminated director ivan, moffett (1 page) |
25 February 2008 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
25 February 2008 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
19 September 2007 | Return made up to 02/07/07; no change of members (8 pages) |
19 September 2007 | Return made up to 02/07/07; no change of members (8 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
31 July 2006 | Return made up to 02/07/06; full list of members
|
31 July 2006 | Return made up to 02/07/06; full list of members
|
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
13 July 2005 | Return made up to 02/07/05; full list of members (9 pages) |
13 July 2005 | Return made up to 02/07/05; full list of members (9 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
28 July 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
28 July 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
20 July 2004 | Return made up to 02/07/04; full list of members (9 pages) |
20 July 2004 | Return made up to 02/07/04; full list of members (9 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
9 September 2003 | Return made up to 02/07/03; full list of members (9 pages) |
9 September 2003 | Return made up to 02/07/03; full list of members (9 pages) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | New director appointed (2 pages) |
14 July 2002 | Return made up to 02/07/02; full list of members (9 pages) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | Return made up to 02/07/02; full list of members (9 pages) |
15 May 2002 | Secretary resigned;director resigned (1 page) |
15 May 2002 | Secretary resigned;director resigned (1 page) |
25 April 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Return made up to 02/07/01; full list of members (8 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Return made up to 02/07/01; full list of members (8 pages) |
4 July 2001 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
4 July 2001 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (3 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (3 pages) |
23 August 2000 | Return made up to 02/07/00; full list of members
|
23 August 2000 | Return made up to 02/07/00; full list of members
|
17 July 2000 | New secretary appointed;new director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed;new director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (3 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (3 pages) |
28 January 2000 | Return made up to 02/07/99; full list of members (5 pages) |
28 January 2000 | Return made up to 02/07/99; full list of members (5 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (3 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (3 pages) |
26 November 1998 | Return made up to 02/07/98; full list of members (6 pages) |
26 November 1998 | Return made up to 02/07/98; full list of members (6 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (3 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (3 pages) |
22 July 1997 | Return made up to 02/07/97; no change of members (4 pages) |
22 July 1997 | Return made up to 02/07/97; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (3 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (3 pages) |
9 September 1996 | Return made up to 02/07/96; full list of members (6 pages) |
9 September 1996 | Return made up to 02/07/96; full list of members (6 pages) |
21 April 1996 | Full accounts made up to 31 March 1995 (3 pages) |
21 April 1996 | Full accounts made up to 31 March 1995 (3 pages) |
29 February 1996 | Return made up to 02/07/95; no change of members (6 pages) |
29 February 1996 | Return made up to 02/07/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |