London
EC1N 2NS
Director Name | Mr Andrew Alexander Loudon |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(41 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 150 Holborn Holborn London EC1N 2NS |
Director Name | Mr Daniel James Stevenson Horner |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(43 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 150 Holborn Holborn London EC1N 2NS |
Secretary Name | Miss Susan McDonald |
---|---|
Status | Current |
Appointed | 05 July 2021(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 150 Holborn Holborn London EC1N 2NS |
Director Name | Dr Terence Searle |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2001) |
Role | Civil Engineer |
Correspondence Address | 45 Bathurst Walk Iver Buckinghamshire SL0 9EE |
Director Name | Mr Seshadri Srinivasan |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(17 years, 2 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 26 April 2013) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 8 Sprucedale Gardens Croydon Surrey CR0 5HU |
Director Name | Dr Robert Solomon |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(17 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 December 2010) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 69 Durham Road London SW20 0DE |
Director Name | Dr Kamal Shair |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 14 July 1992(17 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 21 August 2008) |
Role | Chemical Engineer |
Correspondence Address | PO Box 7159 Beirut Lebanon |
Director Name | Mr Marwan Mazhar |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(17 years, 2 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 29 February 1992) |
Role | Civil Engineer |
Correspondence Address | 6 Hanover House St Johns Wood High Street London Nw8 |
Director Name | Mr Zothan Khuma |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(17 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 August 2001) |
Role | Civil Engineer |
Correspondence Address | Lavender Cottage 9 Anstey Lane Alton Hants GU34 2NB |
Director Name | Dr Paul Doany |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 1992(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1998) |
Role | Telecommunications Engineer |
Correspondence Address | Paddock Wood The Paddocks London Road Windlesham Surrey GU20 6PJ |
Director Name | Mr Ian Cameron |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(17 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 1992) |
Role | Civil Engineer |
Correspondence Address | 28 Belmont Road Bushey Watford Hertfordshire WD2 2JP |
Secretary Name | Dr Terence Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(17 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 45 Bathurst Walk Iver Buckinghamshire SL0 9EE |
Secretary Name | Mr Kandasamy Rajendran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(17 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 14 April 2009) |
Role | Company Director |
Correspondence Address | 19 Consfield Avenue New Malden Surrey KT3 6HB |
Director Name | Michael Jordanou |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2005) |
Role | Transport Planner |
Correspondence Address | 89 The Vale Southgate London N14 6BB |
Director Name | Mr Peter Jeremy Speight |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2017) |
Role | Environmental Assessment Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 75 Burton Road Kennington Ashford Kent TN24 9DT |
Director Name | Mr Fouad Emmanuel El-Khoury |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 31 December 2010(35 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | 74 Wigmore Street London W1U 2SQ |
Director Name | Mr Peter James Watson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(40 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2024) |
Role | Transport Economist |
Country of Residence | England |
Correspondence Address | 150 Holborn Holborn London EC1N 2NS |
Secretary Name | Miss Talitha Irene Matululu |
---|---|
Status | Resigned |
Appointed | 27 May 2020(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 2021) |
Role | Company Director |
Correspondence Address | 74 Wigmore Street London W1U 2SQ |
Director Name | Mr Mulham Burhan Sleiman |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2021(45 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 December 2023) |
Role | Economist |
Country of Residence | United Arab Emirates |
Correspondence Address | 150 Holborn Holborn London EC1N 2NS |
Secretary Name | P D Professional Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2009(34 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 11 April 2014) |
Correspondence Address | Beacon Hill Chambers Churt Road Hindhead Surrey GU26 6NW |
Secretary Name | Greenwoods Solicitors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2014(39 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 May 2020) |
Correspondence Address | Monkstone House City Road Peterborough PE1 1JY |
Website | dargroup.com |
---|
Registered Address | 150 Holborn Holborn London EC1N 2NS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
250k at £1 | Dar Al-handasah (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,933,299 |
Net Worth | £6,390,299 |
Cash | £1,072,029 |
Current Liabilities | £26,974,156 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
17 May 2005 | Delivered on: 24 May 2005 Persons entitled: Axa Sun Life PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of an account. See the mortgage charge document for full details. Outstanding |
---|
17 July 2023 | Register inspection address has been changed from 74 Wigmore Street London W1U 2SQ England to 150 Holborn Holborn London EC1N 2NS (1 page) |
---|---|
14 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
18 May 2023 | Full accounts made up to 31 December 2021 (38 pages) |
11 January 2023 | Registered office address changed from 74 Wigmore Street London W1U 2SQ to 150 Holborn Holborn London EC1N 2NS on 11 January 2023 (1 page) |
26 October 2022 | Director's details changed for Mr Mulham Burhan Sleiman on 26 October 2022 (2 pages) |
27 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
27 July 2022 | Register inspection address has been changed from C/O Greenwoods Solicitors Llp Monkstone House City Road Peterborough PE1 1JE England to 74 Wigmore Street London W1U 2SQ (1 page) |
12 July 2022 | Register(s) moved to registered office address 74 Wigmore Street London W1U 2SQ (1 page) |
30 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
10 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
6 July 2021 | Appointment of Miss Susan Mcdonald as a secretary on 5 July 2021 (2 pages) |
2 July 2021 | Termination of appointment of Talitha Irene Matululu as a secretary on 2 July 2021 (1 page) |
20 January 2021 | Appointment of Mr Mulham Burhan Sleiman as a director on 19 January 2021 (2 pages) |
5 January 2021 | Termination of appointment of Fouad Emmanuel El-Khoury as a director on 31 December 2020 (1 page) |
9 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
23 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
27 May 2020 | Appointment of Miss Talitha Irene Matululu as a secretary on 27 May 2020 (2 pages) |
27 May 2020 | Termination of appointment of Greenwoods Solicitors Llp as a secretary on 27 May 2020 (1 page) |
16 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
23 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (36 pages) |
3 September 2018 | Appointment of Mr Daniel James Stevenson Horner as a director on 1 September 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
19 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
1 June 2017 | Termination of appointment of Peter Jeremy Speight as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Peter Jeremy Speight as a director on 31 May 2017 (1 page) |
2 March 2017 | Appointment of Mr Andrew Alexander Loudon as a director on 1 March 2017 (2 pages) |
2 March 2017 | Appointment of Mr Andrew Alexander Loudon as a director on 1 March 2017 (2 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
20 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
16 November 2015 | Appointment of Mr Peter Watson as a director on 11 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Peter Watson as a director on 11 November 2015 (2 pages) |
24 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
16 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
7 July 2015 | Memorandum and Articles of Association (25 pages) |
7 July 2015 | Memorandum and Articles of Association (25 pages) |
25 June 2015 | Resolutions
|
25 June 2015 | Resolutions
|
13 May 2015 | Register inspection address has been changed to C/O Greenwoods Solicitors Llp Monkstone House City Road Peterborough PE1 1JE (1 page) |
13 May 2015 | Register(s) moved to registered inspection location C/O Greenwoods Solicitors Llp Monkstone House City Road Peterborough PE1 1JE (1 page) |
13 May 2015 | Register inspection address has been changed to C/O Greenwoods Solicitors Llp Monkstone House City Road Peterborough PE1 1JE (1 page) |
13 May 2015 | Register(s) moved to registered inspection location C/O Greenwoods Solicitors Llp Monkstone House City Road Peterborough PE1 1JE (1 page) |
1 December 2014 | Full accounts made up to 31 December 2013 (21 pages) |
1 December 2014 | Full accounts made up to 31 December 2013 (21 pages) |
2 October 2014 | Appointment of Greenwoods Solicitors Llp as a secretary on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Greenwoods Solicitors Llp as a secretary on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Greenwoods Solicitors Llp as a secretary on 2 October 2014 (2 pages) |
5 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
16 June 2014 | Termination of appointment of P D Professional Secretarial Services Limited as a secretary (1 page) |
16 June 2014 | Termination of appointment of P D Professional Secretarial Services Limited as a secretary (1 page) |
6 January 2014 | Termination of appointment of Seshadri Srinivasan as a director (1 page) |
6 January 2014 | Termination of appointment of Seshadri Srinivasan as a director (1 page) |
29 November 2013 | Full accounts made up to 31 December 2012 (20 pages) |
29 November 2013 | Full accounts made up to 31 December 2012 (20 pages) |
24 July 2013 | Secretary's details changed for P D Professional Secretarial Services Limited on 23 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
24 July 2013 | Secretary's details changed for P D Professional Secretarial Services Limited on 23 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
19 October 2012 | Registered office address changed from 1St Floor 101 Wigmore Street London W1U 1QU on 19 October 2012 (1 page) |
19 October 2012 | Registered office address changed from 1St Floor 101 Wigmore Street London W1U 1QU on 19 October 2012 (1 page) |
16 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
16 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Resolutions
|
24 January 2011 | Appointment of Mr Fouad Emmanuel El-Khoury as a director (2 pages) |
24 January 2011 | Appointment of Mr Bashar Suleiman Nasir Rihani as a director (2 pages) |
24 January 2011 | Appointment of Mr Fouad Emmanuel El-Khoury as a director (2 pages) |
24 January 2011 | Appointment of Mr Bashar Suleiman Nasir Rihani as a director (2 pages) |
5 January 2011 | Termination of appointment of Robert Solomon as a director (1 page) |
5 January 2011 | Termination of appointment of Robert Solomon as a director (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
26 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Peter Jeremy Speight on 14 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Seshadri Srinivasan on 14 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Secretary's details changed for P D Professional Secretarial Services Limited on 14 July 2010 (1 page) |
26 July 2010 | Secretary's details changed for P D Professional Secretarial Services Limited on 14 July 2010 (1 page) |
26 July 2010 | Director's details changed for Peter Jeremy Speight on 14 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Seshadri Srinivasan on 14 July 2010 (2 pages) |
24 February 2010 | Full accounts made up to 31 December 2008 (22 pages) |
24 February 2010 | Full accounts made up to 31 December 2008 (22 pages) |
17 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
6 July 2009 | Director appointed peter jeremy speight (2 pages) |
6 July 2009 | Director appointed peter jeremy speight (2 pages) |
27 April 2009 | Secretary appointed p d professional secretarial services LIMITED (2 pages) |
27 April 2009 | Appointment terminated secretary kandasamy rajendran (1 page) |
27 April 2009 | Appointment terminated secretary kandasamy rajendran (1 page) |
27 April 2009 | Secretary appointed p d professional secretarial services LIMITED (2 pages) |
11 February 2009 | Appointment terminated director kamal shair (1 page) |
11 February 2009 | Appointment terminated director kamal shair (1 page) |
28 January 2009 | Full accounts made up to 31 December 2007 (23 pages) |
28 January 2009 | Full accounts made up to 31 December 2007 (23 pages) |
25 September 2008 | Return made up to 14/07/08; full list of members (7 pages) |
25 September 2008 | Return made up to 14/07/08; full list of members (7 pages) |
21 January 2008 | Full accounts made up to 31 December 2006 (21 pages) |
21 January 2008 | Full accounts made up to 31 December 2006 (21 pages) |
17 September 2007 | Full accounts made up to 31 December 2005 (21 pages) |
17 September 2007 | Full accounts made up to 31 December 2005 (21 pages) |
4 September 2007 | Return made up to 14/07/07; full list of members (7 pages) |
4 September 2007 | Return made up to 14/07/07; full list of members (7 pages) |
31 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
31 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
18 July 2006 | Full accounts made up to 31 December 2004 (21 pages) |
18 July 2006 | Full accounts made up to 31 December 2004 (21 pages) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: 3 water lane richmond upon thames surrey TW9 1TJ (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: 3 water lane richmond upon thames surrey TW9 1TJ (1 page) |
8 August 2005 | Return made up to 14/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 14/07/05; full list of members (7 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
3 March 2005 | Full accounts made up to 31 December 2003 (21 pages) |
3 March 2005 | Full accounts made up to 31 December 2003 (21 pages) |
14 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
14 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 July 2004 | Return made up to 14/07/04; full list of members (8 pages) |
12 July 2004 | Return made up to 14/07/04; full list of members (8 pages) |
22 April 2004 | Full accounts made up to 31 December 2002 (21 pages) |
22 April 2004 | Full accounts made up to 31 December 2002 (21 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: darpen house citidel place, tinworth street vauxhall london SE11 5EH (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: darpen house citidel place, tinworth street vauxhall london SE11 5EH (1 page) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
28 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
28 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
10 April 2003 | Re section 394 (1 page) |
10 April 2003 | Re section 394 (1 page) |
17 January 2003 | Full accounts made up to 31 December 2001 (15 pages) |
17 January 2003 | Full accounts made up to 31 December 2001 (15 pages) |
16 December 2002 | Auditor's resignation (1 page) |
16 December 2002 | Auditor's resignation (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
9 September 2002 | Return made up to 14/07/02; full list of members (8 pages) |
9 September 2002 | Return made up to 14/07/02; full list of members (8 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
2 January 2002 | Full accounts made up to 31 December 2000 (14 pages) |
2 January 2002 | Full accounts made up to 31 December 2000 (14 pages) |
1 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
1 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
1 October 2001 | Return made up to 14/07/01; full list of members (7 pages) |
1 October 2001 | Return made up to 14/07/01; full list of members (7 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
29 September 2000 | Return made up to 14/07/00; full list of members (7 pages) |
29 September 2000 | Return made up to 14/07/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (15 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (15 pages) |
9 December 1999 | Return made up to 14/07/99; no change of members (8 pages) |
9 December 1999 | Return made up to 14/07/99; no change of members (8 pages) |
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
3 February 1999 | Full accounts made up to 31 December 1997 (15 pages) |
3 February 1999 | Full accounts made up to 31 December 1997 (15 pages) |
19 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
19 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
25 August 1998 | Return made up to 14/07/98; full list of members (8 pages) |
25 August 1998 | Return made up to 14/07/98; full list of members (8 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (15 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (15 pages) |
15 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
15 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
16 September 1997 | Return made up to 14/07/97; no change of members (6 pages) |
16 September 1997 | Return made up to 14/07/97; no change of members (6 pages) |
26 January 1997 | Full accounts made up to 31 December 1995 (14 pages) |
26 January 1997 | Full accounts made up to 31 December 1995 (14 pages) |
1 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
1 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
11 October 1996 | Return made up to 14/07/96; full list of members (8 pages) |
11 October 1996 | Return made up to 14/07/96; full list of members (8 pages) |
7 February 1996 | Full accounts made up to 31 December 1994 (14 pages) |
7 February 1996 | Full accounts made up to 31 December 1994 (14 pages) |
24 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
24 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
11 September 1995 | Return made up to 14/07/95; full list of members (8 pages) |
11 September 1995 | Return made up to 14/07/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
11 September 1991 | Full accounts made up to 31 December 1990 (13 pages) |
25 March 1991 | New director appointed (2 pages) |
8 March 1991 | New director appointed (2 pages) |
8 October 1990 | Full accounts made up to 31 December 1989 (13 pages) |
27 October 1975 | Company name changed\certificate issued on 27/10/75 (2 pages) |
27 October 1975 | Company name changed\certificate issued on 27/10/75 (2 pages) |
23 April 1975 | Incorporation (15 pages) |
23 April 1975 | Incorporation (15 pages) |