London
W14 0AT
Secretary Name | Mr Adrian Charles Harold Williams |
---|---|
Status | Current |
Appointed | 05 June 2013(37 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | 14c Sinclair Gardens London W14 0AT |
Director Name | Ms Lukeriya Zharova |
---|---|
Date of Birth | November 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2018(42 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Sinclair Gardens (Flat 1) London W14 0AT |
Director Name | Mr Nicholas Jeffrey Sando |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2021(45 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sinclair Gardens London W14 0AT |
Director Name | Mr Slobodan Simic |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | Yugoslav |
Status | Resigned |
Appointed | 12 September 1991(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 July 1993) |
Role | Pensioner |
Correspondence Address | 32 Kings Road Ealing London W5 2SD |
Director Name | Ms Margaret Alma Mullen |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(16 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 29 August 2006) |
Role | Copy Editor |
Country of Residence | England |
Correspondence Address | Flat 2 14 Sinclair Gardens London W14 0AT |
Director Name | Mrs Rosemary Jane Cecilia Higgins |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 November 1993) |
Role | Manager |
Correspondence Address | 14 Sinclair Gardens London W14 0AT |
Director Name | Mr Anthony John Clifton Brown |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 November 1994) |
Role | Chartered Surveyor |
Correspondence Address | 136 London Road Chelmsford Essex CM2 0RQ |
Secretary Name | Mr Anthony John Clifton Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 July 1994) |
Role | Company Director |
Correspondence Address | 136 London Road Chelmsford Essex CM2 0RQ |
Director Name | Mr Adam Nicholas Peter Baker |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(18 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 November 2003) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 14 Sinclair Gardens Shepherds Bush London W14 Oat |
Director Name | Jonathan Head |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 September 1995) |
Role | Sales Director |
Correspondence Address | Garden Flat 14c Sinclair Gardens Shepherds Bush London W14 0AT |
Secretary Name | Jon Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 September 1995) |
Role | Secretary |
Correspondence Address | Basement Flat 14 Sinclair Gardens London W14 0AT |
Director Name | Douglas Alexandre Clifton Brown |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 February 2001) |
Role | Sporting Agent |
Correspondence Address | Flat 4 14 Sinclair Gardens London W14 0AT |
Director Name | Mr Roland Victor Watson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(20 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 25 October 2011) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 14 Sinclair Gardens London W14 0AT |
Secretary Name | Ms Margaret Alma Mullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(20 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 November 2005) |
Role | Editor |
Country of Residence | England |
Correspondence Address | Flat 2 14 Sinclair Gardens London W14 0AT |
Secretary Name | Margaret Alma Mulleh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(30 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 August 2006) |
Role | Company Director |
Correspondence Address | Flat 2 14 Sinclair Gardens London W14 0AT |
Secretary Name | Mr Adam Nicholas Peter Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(30 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 14 Sinclair Gardens Shepherds Bush London W14 Oat |
Director Name | Ketan Patel |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(30 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 December 2005) |
Role | Pharmaceuticals |
Correspondence Address | Flat 4 14 Sinclair Gardens London W14 0AT |
Director Name | Mr Adam Nicholas Peter Baker |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(31 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Flat 14 Sinclair Gardens London W14 0AT |
Secretary Name | Mr Adam Nicholas Peter Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(31 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Flat 14 Sinclair Gardens London W14 0AT |
Director Name | Mr Ross Howard Cook |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(34 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 May 2018) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 14 Sinclair Gardens London W14 0AT |
Director Name | Mr Alexander John Charnaud |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 March 2018) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 14 Sinclair Gardens London W14 0AT |
Director Name | Mr Dominic Tucker Sando |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2018(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 February 2021) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 14 Sinclair Gardens London W14 0AT |
Registered Address | 14 Sinclair Gardens London W14 0AT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Adrian Williams & Emma Read 25.00% Ordinary |
---|---|
2 at £1 | Alexander Charnaud & Hua Wang 25.00% Ordinary |
2 at £1 | Margaret Alma Mullen 25.00% Ordinary |
2 at £1 | Ross Cook 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,276 |
Cash | £2,278 |
Current Liabilities | £630 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (5 months, 3 weeks from now) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
6 December 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
4 March 2022 | Termination of appointment of Margaret Alma Mullen as a director on 25 February 2022 (1 page) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
28 October 2021 | Director's details changed for Ms Margaret Alma Mullen on 28 October 2021 (2 pages) |
20 October 2021 | Appointment of Mr Nicholas Jeffrey Sando as a director on 23 February 2021 (2 pages) |
13 October 2021 | Termination of appointment of Dominic Tucker Sando as a director on 23 February 2021 (1 page) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
28 December 2018 | Appointment of Mr Dominic Tucker Sando as a director on 2 December 2018 (2 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
26 October 2018 | Appointment of Ms Lukeriya Zharova as a director on 8 July 2018 (2 pages) |
22 October 2018 | Termination of appointment of a director (1 page) |
21 October 2018 | Termination of appointment of Ross Howard Cook as a director on 30 May 2018 (1 page) |
21 October 2018 | Termination of appointment of Alexander John Charnaud as a director on 29 March 2018 (1 page) |
24 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
3 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
3 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
30 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
11 November 2015 | Appointment of Mr Alexander John Charnaud as a director (2 pages) |
11 November 2015 | Termination of appointment of Adam Nicholas Peter Baker as a director on 20 February 2015 (1 page) |
11 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Appointment of Mr Alexander John Charnaud as a director (2 pages) |
11 November 2015 | Termination of appointment of Adam Nicholas Peter Baker as a director on 20 February 2015 (1 page) |
11 November 2015 | Appointment of Mr Alexander John Charnaud as a director on 17 September 2015 (2 pages) |
11 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Appointment of Mr Alexander John Charnaud as a director on 17 September 2015 (2 pages) |
31 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
31 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
4 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
10 July 2013 | Registered office address changed from C/O Fisher Michael the Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom on 10 July 2013 (1 page) |
10 July 2013 | Director's details changed for Mr Ross Howard Cook on 9 July 2013 (2 pages) |
10 July 2013 | Appointment of Mr Adrian Charles Harold Williams as a director (2 pages) |
10 July 2013 | Director's details changed for Mr Ross Howard Cook on 9 July 2013 (2 pages) |
10 July 2013 | Appointment of Mr Adrian Charles Harold Williams as a director (2 pages) |
10 July 2013 | Termination of appointment of Adam Baker as a secretary (1 page) |
10 July 2013 | Termination of appointment of Adam Baker as a secretary (1 page) |
10 July 2013 | Appointment of Ms Margaret Alma Mullen as a director (2 pages) |
10 July 2013 | Director's details changed for Mr Ross Howard Cook on 9 July 2013 (2 pages) |
10 July 2013 | Registered office address changed from C/O Fisher Michael the Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom on 10 July 2013 (1 page) |
10 July 2013 | Appointment of Ms Margaret Alma Mullen as a director (2 pages) |
10 July 2013 | Appointment of Mr Adrian Charles Harold Williams as a secretary (2 pages) |
10 July 2013 | Appointment of Mr Adrian Charles Harold Williams as a secretary (2 pages) |
3 January 2013 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 October 2012 | Registered office address changed from C/O Fisher Micheal Boundary House 4 County Place Chelmsford Chelmsford Essex CM2 0RE United Kingdom on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from C/O Fisher Micheal Boundary House 4 County Place Chelmsford Chelmsford Essex CM2 0RE United Kingdom on 17 October 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Registered office address changed from Stunt Palmer & Robinson Equity House 450 Hackney Road London E2 6QL on 16 November 2011 (1 page) |
16 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Registered office address changed from Stunt Palmer & Robinson Equity House 450 Hackney Road London E2 6QL on 16 November 2011 (1 page) |
30 October 2011 | Termination of appointment of Roland Watson as a director (1 page) |
30 October 2011 | Termination of appointment of Roland Watson as a director (1 page) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 October 2010 | Director's details changed for Roland Victor Watson on 14 October 2010 (2 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Director's details changed for Roland Victor Watson on 14 October 2010 (2 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Director's details changed for Adam Nicholas Peter Baker on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Adam Nicholas Peter Baker on 14 October 2010 (2 pages) |
20 September 2010 | Appointment of Mr Ross Howard Cook as a director (2 pages) |
20 September 2010 | Appointment of Mr Ross Howard Cook as a director (2 pages) |
19 September 2010 | Termination of appointment of Ketan Patel as a director (1 page) |
19 September 2010 | Termination of appointment of Ketan Patel as a director (1 page) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 October 2008 | Return made up to 12/09/08; full list of members (5 pages) |
6 October 2008 | Return made up to 12/09/08; full list of members (5 pages) |
24 September 2008 | Return made up to 12/09/07; full list of members; amend (8 pages) |
24 September 2008 | Return made up to 12/09/07; full list of members; amend (8 pages) |
4 March 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
4 March 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
18 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
1 April 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
1 April 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
5 January 2007 | Return made up to 12/09/06; full list of members (3 pages) |
5 January 2007 | Return made up to 12/09/06; full list of members (3 pages) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Secretary resigned;director resigned (1 page) |
6 November 2006 | Secretary resigned;director resigned (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: ground floor boundary house 4 county place new london road chelmsford essex CM2 0RE (1 page) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: ground floor boundary house 4 county place new london road chelmsford essex CM2 0RE (1 page) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New secretary appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New secretary appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
17 October 2005 | Return made up to 12/09/05; full list of members
|
17 October 2005 | Return made up to 12/09/05; full list of members
|
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 December 2004 | Return made up to 12/09/04; full list of members (8 pages) |
2 December 2004 | Return made up to 12/09/04; full list of members (8 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 October 2003 | Return made up to 12/09/03; full list of members (8 pages) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Return made up to 12/09/03; full list of members (8 pages) |
22 October 2003 | Director's particulars changed (1 page) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 October 2002 | Return made up to 12/09/02; full list of members
|
23 October 2002 | Return made up to 12/09/02; full list of members
|
3 September 2002 | Registered office changed on 03/09/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
3 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 October 2001 | Return made up to 12/09/01; full list of members (8 pages) |
3 October 2001 | Return made up to 12/09/01; full list of members (8 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
9 October 2000 | Return made up to 12/09/00; full list of members (8 pages) |
9 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 October 2000 | Return made up to 12/09/00; full list of members (8 pages) |
11 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 September 1999 | Return made up to 12/09/99; full list of members (6 pages) |
9 September 1999 | Return made up to 12/09/99; full list of members (6 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 October 1998 | Return made up to 12/09/98; no change of members (4 pages) |
19 October 1998 | Return made up to 12/09/98; no change of members (4 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 October 1997 | Return made up to 12/09/97; no change of members
|
13 October 1997 | Return made up to 12/09/97; no change of members
|
11 October 1996 | Return made up to 12/09/96; full list of members
|
11 October 1996 | Return made up to 12/09/96; full list of members
|
26 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
26 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
25 September 1995 | Return made up to 12/09/95; full list of members
|
25 September 1995 | Return made up to 12/09/95; full list of members
|
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New secretary appointed (2 pages) |
22 September 1995 | New secretary appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | Secretary resigned;director resigned (2 pages) |
22 September 1995 | Secretary resigned;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 November 1994 | Return made up to 12/09/94; change of members (5 pages) |
1 November 1994 | Return made up to 12/09/94; change of members (5 pages) |
18 October 1993 | Return made up to 12/09/93; full list of members
|
18 October 1993 | Return made up to 12/09/93; full list of members
|
21 December 1992 | Return made up to 12/09/92; full list of members
|
21 December 1992 | Return made up to 12/09/92; full list of members
|
24 July 1975 | Incorporation (20 pages) |
24 July 1975 | Incorporation (20 pages) |