113-115 Westbourne Terrace
London
W2 6QT
Director Name | Elizabeth Soh |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 1994(19 years after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Concert Violinist |
Country of Residence | England |
Correspondence Address | Flat 5 111 Westbourne Terrace London W2 6QT |
Secretary Name | Miss Adrienne Rosemary Waterfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 1995(20 years after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 41 113-115 Westbourne Terrace London W2 6QT |
Director Name | Mr Gregor Johannes Thilo Kurth |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | German |
Status | Current |
Appointed | 14 June 2019(44 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 109 Westbourne Terrace London W2 6QT |
Director Name | Mr Vassilis Hadjianastassiou |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(48 years, 10 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Addison Way London NW11 6QS |
Director Name | Christopher Charles Goldsmith |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 08 October 2004) |
Role | Company Director |
Correspondence Address | Cobb Court Selmeston Polegate East Sussex BN26 6TS |
Director Name | Michael Douglas Beardmore |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 September 1993) |
Role | Company Director |
Correspondence Address | Stuart Cottage Bray Berkshire SL6 2AJ |
Director Name | Ernest Keen Rahardt |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 March 1991) |
Role | Retired |
Correspondence Address | Flat 12 117/119 Westbourne Terrace London W2 6QT |
Secretary Name | Mr Jeremy Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 24 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Beaumont-Cum-Moze Clacton-On-Sea Essex CO16 0AU |
Director Name | Mohamed Sami |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 February 1994(19 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 2001) |
Role | Structural Engineer |
Correspondence Address | Flat 31 113 Westbourne Terrace London W2 4QT |
Director Name | Naskim Khazaneh |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 February 1994(19 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 50/115 Westbourne Terrace London W2 4QT |
Director Name | Dr Charles Dermod Calnan |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(19 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Claydon House West Claydon Lechlade Gloucestershire GL7 3DS Wales |
Director Name | Paul Geoffrey Murdin |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1998(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2004) |
Role | Astronomer |
Correspondence Address | Flat 11 115 Westbourne Terrace London W2 6QT |
Director Name | Mr Martyn Stuart Wells |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 September 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Red Roofs Crowborough Hill Crowborough East Sussex TN6 2SE |
Director Name | Giles Ridger |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2006) |
Role | Accountant |
Correspondence Address | 9 Ludlow Way East Finchley London N2 0JZ |
Director Name | Arani Yogadeva |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 April 2008) |
Role | Solicitor |
Correspondence Address | Flat 60 115 Westbourne Terrace London W2 6QT |
Director Name | Ms Helen Joanne Roe |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(31 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 26 July 2007) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 111 Westbourne Terrace London W2 6QT |
Director Name | Katie Maire Black |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(32 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 September 2008) |
Role | Marketing Intellectual Propert |
Correspondence Address | Flat 30 115 Westbourne Terrace London W2 6QT |
Director Name | Dr Vassilis Hadjianastassiou |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2008(33 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 September 2015) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Flat 6 111 Westbourne Terrace London W2 6QT |
Director Name | Mr Lee Finlayson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(34 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 April 2018) |
Role | Stock Broker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 54 111 Westbourne Terrace London W2 |
Director Name | Stefan Mineur |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 November 2011(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Young Street London W8 5EH |
Director Name | Dr Xingquan Graeme Kenneth Loh |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 21 September 2015(40 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 August 2019) |
Role | Hospital Doctor |
Country of Residence | England |
Correspondence Address | Ophthalmology, Central Middlesex Hospital Acton La London NW10 7NS |
Director Name | Miss May Nel |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(40 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 10 115 Westbourne Terrace London W2 6QT |
Director Name | Dr Graeme Kenneth Xingquan Loh |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 24 September 2015(40 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 March 2022) |
Role | Hospital Doctor |
Country of Residence | England |
Correspondence Address | Flat 55 115 Westbourne Terrace London |
Registered Address | 51 Marloes Road London W8 6LA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £43,194 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
11 November 2020 | Registered office address changed from 58 Kensington Church Street London W8 4DB England to 58-60 C/O Keith Vaudrey & Co Ltd Kensington Church Street London W8 4DB on 11 November 2020 (1 page) |
9 March 2020 | Confirmation statement made on 1 February 2020 with updates (9 pages) |
4 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 August 2019 | Termination of appointment of Xingquan Graeme Kenneth Loh as a director on 12 August 2019 (1 page) |
23 July 2019 | Registered office address changed from C/O Keith Vaudrey & Co 1st Floor, 15 Young Street London W8 5EH to 58 Kensington Church Street London W8 4DB on 23 July 2019 (1 page) |
17 June 2019 | Appointment of Mr Gregor Johannes Thilo Kurth as a director on 14 June 2019 (2 pages) |
8 May 2019 | Director's details changed for Elizabeth Soh on 8 May 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 1 February 2019 with updates (9 pages) |
8 February 2019 | Director's details changed for Dr Graeme Kenneth Xingquan Loh on 20 January 2019 (2 pages) |
7 February 2019 | Director's details changed for Dr Graeme Kenneth Xingquan Loh on 6 February 2019 (2 pages) |
7 February 2019 | Director's details changed for Elizabeth Soh on 20 January 2019 (2 pages) |
7 February 2019 | Director's details changed for Miss May Nel on 20 January 2019 (2 pages) |
4 February 2019 | Director's details changed for Dr Xingquan Graeme Kenneth Loh on 3 February 2019 (2 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 June 2018 | Termination of appointment of Lee Finlayson as a director on 13 April 2018 (1 page) |
13 March 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 2 January 2017 with updates (10 pages) |
28 February 2017 | Confirmation statement made on 2 January 2017 with updates (10 pages) |
26 September 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
26 September 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2016 | Appointment of Dr Graeme Kenneth Xingquan Loh as a director on 24 September 2015 (4 pages) |
14 January 2016 | Appointment of Dr Graeme Kenneth Xingquan Loh as a director on 24 September 2015 (4 pages) |
12 January 2016 | Appointment of Dr Xingquan Graeme Kenneth Loh as a director on 21 September 2015 (2 pages) |
12 January 2016 | Appointment of Dr Xingquan Graeme Kenneth Loh as a director on 21 September 2015 (2 pages) |
11 January 2016 | Appointment of Miss May Nel as a director on 21 September 2015 (2 pages) |
11 January 2016 | Termination of appointment of Stefan Mineur as a director on 21 September 2015 (1 page) |
11 January 2016 | Termination of appointment of Vassilis Hadjianastassiou as a director on 21 September 2015 (1 page) |
11 January 2016 | Appointment of Miss May Nel as a director on 21 September 2015 (2 pages) |
11 January 2016 | Termination of appointment of Vassilis Hadjianastassiou as a director on 21 September 2015 (1 page) |
11 January 2016 | Termination of appointment of Stefan Mineur as a director on 21 September 2015 (1 page) |
10 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
10 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
18 March 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
11 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
11 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
5 March 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 November 2013 | Termination of appointment of Helen Roe as a director (1 page) |
11 November 2013 | Termination of appointment of Helen Roe as a director (1 page) |
12 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (12 pages) |
12 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (12 pages) |
12 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (12 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (12 pages) |
30 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (12 pages) |
30 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (12 pages) |
16 November 2011 | Appointment of Mr Stefan Mineur as a director (3 pages) |
16 November 2011 | Appointment of Mr Stefan Mineur as a director (3 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (11 pages) |
3 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (11 pages) |
3 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (11 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 February 2010 | Director's details changed for Elizabeth Soh on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Helen Joanne Roe on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Lee Finlayson on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Lee Finlayson on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Dr Vassilis Hadjianastassiou on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Lee Finlayson on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (18 pages) |
12 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (18 pages) |
12 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (18 pages) |
12 February 2010 | Director's details changed for Mrs Adrienne Rosemary Waterfield on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Dr Vassilis Hadjianastassiou on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mrs Adrienne Rosemary Waterfield on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Helen Joanne Roe on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Helen Joanne Roe on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Elizabeth Soh on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Elizabeth Soh on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mrs Adrienne Rosemary Waterfield on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Dr Vassilis Hadjianastassiou on 1 October 2009 (2 pages) |
13 October 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
13 October 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
16 April 2009 | Director appointed lee finlayson (1 page) |
16 April 2009 | Director appointed lee finlayson (1 page) |
19 January 2009 | Return made up to 02/01/09; full list of members (16 pages) |
19 January 2009 | Return made up to 02/01/09; full list of members (16 pages) |
27 October 2008 | Director appointed helen joanne roe (2 pages) |
27 October 2008 | Appointment terminated director katie black (1 page) |
27 October 2008 | Director appointed helen joanne roe (2 pages) |
27 October 2008 | Appointment terminated director katie black (1 page) |
10 October 2008 | Appointment terminated director martyn wells (1 page) |
10 October 2008 | Appointment terminated director martyn wells (1 page) |
19 August 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
19 August 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
14 May 2008 | Appointment terminated director arani yogadeva (1 page) |
14 May 2008 | Appointment terminated director arani yogadeva (1 page) |
14 May 2008 | Director appointed dr vassilis hadjianastassiou (2 pages) |
14 May 2008 | Director appointed dr vassilis hadjianastassiou (2 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | Resolutions
|
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Return made up to 02/01/08; full list of members (10 pages) |
25 January 2008 | Return made up to 02/01/08; full list of members (10 pages) |
3 January 2008 | Return made up to 02/01/07; full list of members (16 pages) |
3 January 2008 | Return made up to 02/01/07; full list of members (16 pages) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | New director appointed (2 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 115 westbourne terrace london W2 6QT (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 115 westbourne terrace london W2 6QT (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 June 2006 | Return made up to 02/01/06; full list of members (10 pages) |
26 June 2006 | Return made up to 02/01/06; full list of members (10 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
6 September 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
6 September 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
25 February 2005 | Return made up to 02/01/05; change of members
|
25 February 2005 | Return made up to 02/01/05; change of members
|
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
8 March 2004 | Return made up to 02/01/04; no change of members
|
8 March 2004 | Return made up to 02/01/04; no change of members
|
10 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
10 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
12 September 2003 | Return made up to 02/01/03; full list of members (14 pages) |
12 September 2003 | Return made up to 02/01/03; full list of members (14 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
8 March 2003 | Full accounts made up to 31 March 2002 (10 pages) |
8 March 2003 | Full accounts made up to 31 March 2002 (10 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 January 2002 | Return made up to 02/01/02; no change of members
|
27 January 2002 | Return made up to 02/01/02; no change of members
|
1 August 2001 | Return made up to 02/01/01; full list of members
|
1 August 2001 | Return made up to 02/01/01; full list of members
|
18 July 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
20 April 2000 | Return made up to 02/01/00; full list of members (8 pages) |
20 April 2000 | Return made up to 02/01/00; full list of members (8 pages) |
3 March 2000 | Full accounts made up to 31 March 1999 (8 pages) |
3 March 2000 | Full accounts made up to 31 March 1999 (8 pages) |
2 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
9 February 1999 | Return made up to 02/01/99; no change of members (6 pages) |
9 February 1999 | Return made up to 02/01/99; no change of members (6 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
10 December 1998 | Full accounts made up to 31 March 1997 (10 pages) |
10 December 1998 | Full accounts made up to 31 March 1997 (10 pages) |
6 October 1998 | Director's particulars changed (1 page) |
6 October 1998 | Director's particulars changed (1 page) |
4 June 1998 | Return made up to 02/01/98; full list of members (7 pages) |
4 June 1998 | Return made up to 02/01/98; full list of members (7 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
19 February 1997 | Return made up to 02/01/97; change of members
|
19 February 1997 | Return made up to 02/01/97; change of members
|
31 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
26 February 1996 | Return made up to 02/01/96; full list of members
|
26 February 1996 | Return made up to 02/01/96; full list of members
|
2 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
2 May 1987 | Resolutions
|
2 May 1987 | Resolutions
|
27 January 1975 | Incorporation (14 pages) |
27 January 1975 | Certificate of incorporation (1 page) |
27 January 1975 | Certificate of incorporation (1 page) |
27 January 1975 | Incorporation (14 pages) |