23 West Side Common
London
SW19 4UF
Director Name | Mrs Carol Ann Sturch-Hibbitt |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2011(36 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 1st And 2nd Floor 126 High Street Epsom KT19 8BT |
Secretary Name | In Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 May 2022(46 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months |
Correspondence Address | 22 South Street Epsom KT18 7PF |
Director Name | Mr Mark Bengoechea |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 1993) |
Role | Journalist |
Correspondence Address | Flat 6 Stamford House West Side Common Wimb London SW19 4HF |
Director Name | Mr Nigel William Albert Jeffers |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | Flat 8 Stamford House West Side Common Wimb London SW19 4UF |
Secretary Name | Mr Nigel William Albert Jeffers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 August 1996) |
Role | Company Director |
Correspondence Address | Flat 8 Stamford House West Side Common Wimb London SW19 4UF |
Director Name | Simon Whelan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 1997) |
Role | Television Picture Editor |
Correspondence Address | 6 Stamford House 23 West Side Common Wimbledon London SW19 4UF |
Director Name | James Paul Loweth |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 9 Stamford House 23 Westside Common Wimbledon London SW19 4UF |
Secretary Name | James Paul Loweth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 9 Stamford House 23 Westside Common Wimbledon London SW19 4UF |
Director Name | Frances Mary Duffy Packer |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 May 2000) |
Role | Accountant |
Correspondence Address | Flat 3 Stamford House 23 West Side Common Wimbledon London SW19 4UF |
Secretary Name | Wendy Somerville Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(22 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | 4 Stamford House 23 Westside Common Wimbledon London SW19 4UF |
Secretary Name | Benjamin Charles Revill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 May 2000) |
Role | Sales Director |
Correspondence Address | 8 Stamford House West Side Common Wimbledon London SW19 4UF |
Secretary Name | Consuelo Windsor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(25 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 May 2005) |
Role | Company Director |
Correspondence Address | Skitreadons Petworth Road Haslemere Surrey GU27 3AU |
Director Name | Caroline Elisabeth Revill |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 May 2005) |
Role | Musician |
Correspondence Address | 8 Stamford House 23 West Side Common Wimbledon SW19 4UF |
Director Name | Carol Ann Sturch |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(26 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 05 May 2005) |
Role | Marketing |
Correspondence Address | 3 Stamford House 23 West Side Common London SW19 4UF |
Director Name | Mr Mark Joseph Stone |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(28 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months (resigned 20 October 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stamford House 23 West Side Common Wimbledon London SW19 4UF |
Director Name | Benjamin Charles Revill |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(29 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 March 2006) |
Role | It Sales Director |
Correspondence Address | 8 Stamford House West Side Common Wimbledon London SW19 4UF |
Director Name | Benjamin Charles Revill |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(29 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 March 2006) |
Role | It Sales Director |
Correspondence Address | 8 Stamford House West Side Common Wimbledon London SW19 4UF |
Director Name | Mr Paul Justin Windsor |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(29 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 01 May 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stamford House West Side Common London SW19 4UF |
Secretary Name | Aurelia Julia Saavedra Soutullo |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 05 May 2005(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2010) |
Role | Mgmt Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stamford House 23 West Side Common London SW19 4UF |
Director Name | Christopher John Jasper |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(30 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 20 October 2022) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Stamford House 23 West Side Common London SW19 4UF |
Director Name | Aurelia Julia Saavedra Soutullo |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 March 2006(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 October 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stamford House 23 West Side Common London SW19 4UF |
Director Name | David Andrew Hawkes |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 November 2009) |
Role | Acct Manager |
Correspondence Address | 9 Stamford House 23 West Side Common Wimbledon London SW19 4UF |
Director Name | Mr Fraser Simpson Wright |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(36 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2012) |
Role | Sports Agent |
Country of Residence | United Kingdom |
Correspondence Address | Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Ms Nicola Hynds |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2017(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 December 2020) |
Role | International Equity Trader |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Stamford House 23 West Side Common Wimbledon SW19 4UF |
Director Name | Ms Genevieve Cochrane Stevenson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2021(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 October 2022) |
Role | Designer Photographer |
Country of Residence | England |
Correspondence Address | Flat 5 Stamford House 23 West Side Common London SW19 4UF |
Registered Address | 1st And 2nd Floor 126 High Street Epsom KT19 8BT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £25 | Ahluwalia Spencer 11.11% Ordinary |
---|---|
1 at £25 | Andrew Miller 11.11% Ordinary |
1 at £25 | Christopher Jasper 11.11% Ordinary |
1 at £25 | Genevieve Stevenson 11.11% Ordinary |
1 at £25 | Mark Hasleden 11.11% Ordinary |
1 at £25 | Mr Mark Stone 11.11% Ordinary |
1 at £25 | Ms Carol Ann Sturch 11.11% Ordinary |
1 at £25 | Southern Properties Group 11.11% Ordinary |
1 at £25 | Timothy David Hurst 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,069 |
Cash | £7,928 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
23 August 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
11 January 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
14 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
6 May 2022 | Appointment of In Block Management Limited as a secretary on 3 May 2022 (2 pages) |
6 May 2022 | Registered office address changed from Stamford House 23 West Side Common London SW19 4UF England to 22 South Street Epsom KT18 7PF on 6 May 2022 (1 page) |
11 February 2022 | Appointment of Ms Genevieve Cochrane Stevenson as a director on 10 June 2021 (2 pages) |
11 February 2022 | Registered office address changed from 33 Foley Road Claygate Esher Surrey KT10 0LU United Kingdom to Stamford House 23 West Side Common London SW19 4UF on 11 February 2022 (1 page) |
11 February 2022 | Confirmation statement made on 23 December 2021 with updates (4 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 February 2021 | Confirmation statement made on 23 December 2020 with updates (4 pages) |
29 January 2021 | Termination of appointment of Nicola Hynds as a director on 8 December 2020 (1 page) |
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
27 December 2018 | Confirmation statement made on 23 December 2018 with updates (4 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 December 2017 | Registered office address changed from 3 Stamford House West Side Common London SW19 4UF to 33 Foley Road Claygate Esher Surrey KT10 0LU on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from 3 Stamford House West Side Common London SW19 4UF to 33 Foley Road Claygate Esher Surrey KT10 0LU on 7 December 2017 (1 page) |
6 December 2017 | Appointment of Ms Nicola Hynds as a director on 9 October 2017 (2 pages) |
6 December 2017 | Appointment of Ms Nicola Hynds as a director on 9 October 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 January 2014 | Termination of appointment of Paul Windsor as a director (1 page) |
28 January 2014 | Registered office address changed from Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE Uk on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE Uk on 28 January 2014 (1 page) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Termination of appointment of Paul Windsor as a director (1 page) |
12 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2013 | Termination of appointment of Fraser Wright as a director (1 page) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Director's details changed for Mr Paul Justin Windsor on 3 January 2013 (2 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Director's details changed for Mr Paul Justin Windsor on 3 January 2013 (2 pages) |
3 January 2013 | Termination of appointment of Fraser Wright as a director (1 page) |
3 January 2013 | Director's details changed for Mr Paul Justin Windsor on 3 January 2013 (2 pages) |
19 June 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
19 June 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
12 June 2012 | Appointment of Mr Fraser Simpson Wright as a director (2 pages) |
12 June 2012 | Appointment of Mr Fraser Simpson Wright as a director (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Appointment of Mrs Carol Ann Sturch-Hibbitt as a director (2 pages) |
19 October 2011 | Appointment of Mrs Carol Ann Sturch-Hibbitt as a director (2 pages) |
18 October 2011 | Termination of appointment of Aurelia Saavedra Soutullo as a director (1 page) |
18 October 2011 | Termination of appointment of Aurelia Saavedra Soutullo as a director (1 page) |
17 May 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
17 May 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
18 January 2011 | Termination of appointment of Aurelia Saavedra Soutullo as a secretary (1 page) |
18 January 2011 | Termination of appointment of Aurelia Saavedra Soutullo as a secretary (1 page) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
8 June 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
8 June 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
8 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
8 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
5 March 2010 | Termination of appointment of David Hawkes as a director (1 page) |
5 March 2010 | Director's details changed for Aurelia Julia Saavedra Soutullo on 31 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Christopher John Jasper on 31 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr Mark Joseph Stone on 31 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Timothy David Hurst on 31 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr Mark Joseph Stone on 31 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Aurelia Julia Saavedra Soutullo on 31 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Paul Justin Windsor on 31 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Paul Justin Windsor on 31 December 2009 (2 pages) |
5 March 2010 | Termination of appointment of David Hawkes as a director (1 page) |
5 March 2010 | Director's details changed for Timothy David Hurst on 31 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Christopher John Jasper on 31 December 2009 (2 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
31 March 2009 | Return made up to 31/12/08; full list of members (7 pages) |
31 March 2009 | Return made up to 31/12/08; full list of members (7 pages) |
27 March 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
27 March 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
25 March 2009 | Return made up to 31/12/07; full list of members (7 pages) |
25 March 2009 | Return made up to 31/12/07; full list of members (7 pages) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Return made up to 31/12/06; full list of members (8 pages) |
19 June 2008 | Return made up to 31/12/06; full list of members (8 pages) |
18 June 2008 | Location of debenture register (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from stamford house 23 westside common wimbledon london SW19 4UF (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from stamford house 23 westside common wimbledon london SW19 4UF (1 page) |
18 June 2008 | Location of debenture register (1 page) |
8 February 2008 | Return made up to 31/12/05; full list of members (4 pages) |
8 February 2008 | Return made up to 31/12/05; full list of members (4 pages) |
23 May 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
23 May 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
7 March 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
7 March 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | New secretary appointed (2 pages) |
18 May 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
18 May 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
25 January 2004 | Accounting reference date extended from 25/03/03 to 31/03/03 (1 page) |
25 January 2004 | Accounting reference date extended from 25/03/03 to 31/03/03 (1 page) |
3 March 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
3 March 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
24 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
24 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
2 June 2002 | New director appointed (3 pages) |
2 June 2002 | New director appointed (3 pages) |
3 April 2002 | Return made up to 31/12/01; full list of members (8 pages) |
3 April 2002 | Return made up to 31/12/01; full list of members (8 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
26 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
19 April 2000 | Return made up to 31/12/99; full list of members
|
19 April 2000 | Return made up to 31/12/99; full list of members
|
22 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
22 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
25 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | Secretary resigned (1 page) |
20 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 June 1998 | Secretary resigned;director resigned (1 page) |
4 June 1998 | Secretary resigned;director resigned (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | New secretary appointed (2 pages) |
18 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
12 May 1997 | Return made up to 31/12/96; full list of members (8 pages) |
12 May 1997 | Return made up to 31/12/96; full list of members (8 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
18 November 1996 | Secretary resigned (1 page) |
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | Secretary resigned (1 page) |
1 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members
|
1 February 1996 | Return made up to 31/12/95; no change of members
|
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
19 May 1975 | Incorporation (12 pages) |
19 May 1975 | Incorporation (12 pages) |