London
SW8 2LE
Director Name | Mr Michael Francis Lewis |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2017(41 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Allan Merten |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2018(42 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mrs Beverley Balkin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2018(42 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Karen Lisa Moxon |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(48 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Rendall & Rittner Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 June 2023(47 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Correspondence Address | 13b St. George Wharf London SW8 2LE |
Director Name | Anthony David Lever |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 July 1992) |
Role | Pharmacist |
Correspondence Address | 12 Ten Acre Court Whitefield Manchester Lancashire M45 7JH |
Director Name | Aubrey Salkie |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 January 2000) |
Role | Company Director |
Correspondence Address | 1 Ten Acre Court Whitefield Manchester Lancashire M45 7JH |
Secretary Name | Thomas Peter Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 July 1992) |
Role | Company Director |
Correspondence Address | 14 Ten Acre Court 71 Ringley Road Whitefield Manchester Lancashire M45 7JH |
Secretary Name | Thomas Peter Harvey |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 July 1992) |
Role | Company Director |
Correspondence Address | 14 Ten Acre Court 71 Ringley Road Whitefield Manchester Lancashire M45 7JH |
Director Name | Thomas Peter Harvey |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(16 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 12 June 2011) |
Role | Wholesaler |
Correspondence Address | 14 Ten Acre Court 71 Ringley Road Whitefield Manchester Lancashire M45 7JH |
Secretary Name | Simon Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 September 2001) |
Role | Company Director |
Correspondence Address | 11 Ten Acre Court Ringley Road Whitefield M45 7JH |
Director Name | Benjamin Edward Jacobs |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 March 2006) |
Role | Retired |
Correspondence Address | 6 Ten Acre Court Ringley Road, Whitefield Gtr Manchester Lancashire M45 7JH |
Secretary Name | Benjamin Edward Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 March 2006) |
Role | Retired |
Correspondence Address | 6 Ten Acre Court Ringley Road, Whitefield Gtr Manchester Lancashire M45 7JH |
Director Name | Hilary Epstein |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(30 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 September 2016) |
Role | Retired |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Charles Balkin |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(35 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 August 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Simon Simmons |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(35 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 June 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Secretary Name | Hilary Epstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2011(35 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 November 2011) |
Role | Company Director |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Secretary Name | Charles Alec Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(36 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 February 2012) |
Role | Company Director |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Secretary Name | Mr Nigel David Craig |
---|---|
Status | Resigned |
Appointed | 16 August 2020(44 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 January 2021) |
Role | Company Director |
Correspondence Address | 210 Folly Lane Swinton Manchester M27 0DD |
Secretary Name | The Guthrie Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 2014) |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Secretary Name | Hml HML Company Secretary Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2014(38 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2019) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | Inspired Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2020(44 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 August 2020) |
Correspondence Address | Unit 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE |
Secretary Name | CARR And Hume (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2021(45 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 May 2021) |
Correspondence Address | 210 Folly Lane Swinton Manchester M27 0DD |
Secretary Name | Thornley Groves Estate Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2021(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 June 2023) |
Correspondence Address | 27 Monton Green Eccles Manchester M30 9LL |
Registered Address | C/O Rendall And Rittner Limited 13b St. George Wharf London SW8 2LE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Geoffrey Bernstein & Zena Edith Berstein 7.14% Ordinary |
---|---|
1 at £1 | Karen Abramson 7.14% Ordinary |
1 at £1 | Mr Adam Simmons & Mrs Guy Simmons 7.14% Ordinary |
1 at £1 | Mr Charles Balkin & Mrs Balkin 7.14% Ordinary |
1 at £1 | Mr Epstein & Mrs Epstein 7.14% Ordinary |
1 at £1 | Mrs Anita Firman 7.14% Ordinary |
1 at £1 | Mrs Betty Lever 7.14% Ordinary |
1 at £1 | Mrs Ilsa Harvey 7.14% Ordinary |
1 at £1 | Mrs Jayne Vernon 7.14% Ordinary |
1 at £1 | Mrs Maureen Eye Cohen 7.14% Ordinary |
1 at £1 | Mrs Montlake 7.14% Ordinary |
1 at £1 | Mrs Paul Epstein 7.14% Ordinary |
1 at £1 | Mrs Shirley Glass 7.14% Ordinary |
1 at £1 | Norman Hyman Sacks & Valerie Ann Sacks 7.14% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
4 February 2021 | Termination of appointment of Nigel David Craig as a secretary on 20 January 2021 (1 page) |
---|---|
4 February 2021 | Appointment of Carr and Hume as a secretary on 20 January 2021 (2 pages) |
17 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 December 2020 | Appointment of Mr Nigel David Craig as a secretary on 16 August 2020 (2 pages) |
4 December 2020 | Termination of appointment of Inspired Secretarial Services Limited as a secretary on 16 August 2020 (1 page) |
4 December 2020 | Registered office address changed from 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE United Kingdom to 210 Folly Lane Swinton Manchester M27 0DD on 4 December 2020 (1 page) |
4 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
28 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
10 January 2020 | Registered office address changed from C/O Inspired Propertry Management Limited Unit 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England to 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE on 10 January 2020 (1 page) |
7 January 2020 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Inspired Propertry Management Limited Unit 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE on 7 January 2020 (1 page) |
7 January 2020 | Appointment of Inspired Secretarial Services Limited as a secretary on 7 January 2020 (2 pages) |
31 December 2019 | Termination of appointment of Hml Hml Company Secretary Services as a secretary on 31 December 2019 (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 July 2019 | Confirmation statement made on 23 July 2019 with updates (6 pages) |
21 September 2018 | Termination of appointment of Charles Balkin as a director on 23 August 2018 (1 page) |
21 September 2018 | Appointment of Mrs Beverley Balkin as a director on 23 August 2018 (2 pages) |
21 September 2018 | Appointment of Mr Allan Merten as a director on 23 August 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
27 February 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 23 July 2017 with updates (6 pages) |
27 July 2017 | Confirmation statement made on 23 July 2017 with updates (6 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 May 2017 | Appointment of Mr Michael Francis Lewis as a director on 27 March 2017 (2 pages) |
10 May 2017 | Appointment of Mr Michael Francis Lewis as a director on 27 March 2017 (2 pages) |
30 November 2016 | Termination of appointment of Hilary Epstein as a director on 30 September 2016 (1 page) |
30 November 2016 | Termination of appointment of Hilary Epstein as a director on 30 September 2016 (1 page) |
9 November 2016 | Appointment of Mrs Zena Edith Bernstein as a director on 30 September 2016 (2 pages) |
9 November 2016 | Appointment of Mrs Zena Edith Bernstein as a director on 30 September 2016 (2 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 August 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
8 August 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
18 January 2016 | Director's details changed for Charles Balkin on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Charles Balkin on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Hilary Epstein on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Hilary Epstein on 18 January 2016 (2 pages) |
30 September 2015 | Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
6 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Director's details changed for Hilary Epstein on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Hilary Epstein on 7 August 2014 (2 pages) |
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Director's details changed for Hilary Epstein on 7 August 2014 (2 pages) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 May 2014 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page) |
30 May 2014 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page) |
15 May 2014 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
15 May 2014 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 15 May 2014 (1 page) |
15 May 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
15 May 2014 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
15 May 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
4 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
4 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
20 June 2012 | Termination of appointment of Simon Simmons as a director (1 page) |
20 June 2012 | Termination of appointment of Simon Simmons as a director (1 page) |
5 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
5 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
29 February 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
29 February 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
16 November 2011 | Termination of appointment of Hilary Epstein as a secretary (1 page) |
16 November 2011 | Termination of appointment of Hilary Epstein as a secretary (1 page) |
15 November 2011 | Appointment of Charles Alec Guthrie as a secretary (3 pages) |
15 November 2011 | Registered office address changed from 11 Ten Acre Court Ringley Road Whitefield Manchester M45 7JH on 15 November 2011 (1 page) |
15 November 2011 | Appointment of Charles Alec Guthrie as a secretary (3 pages) |
15 November 2011 | Registered office address changed from 11 Ten Acre Court Ringley Road Whitefield Manchester M45 7JH on 15 November 2011 (1 page) |
10 November 2011 | Appointment of Charles Alec Guthrie as a secretary (3 pages) |
10 November 2011 | Appointment of Charles Alec Guthrie as a secretary (3 pages) |
7 October 2011 | Appointment of Simon Simmons as a director (3 pages) |
7 October 2011 | Appointment of Simon Simmons as a director (3 pages) |
23 September 2011 | Appointment of Charles Balkin as a director (3 pages) |
23 September 2011 | Appointment of Charles Balkin as a director (3 pages) |
16 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (14 pages) |
16 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (14 pages) |
16 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (14 pages) |
15 September 2011 | Appointment of Hilary Epstein as a secretary (3 pages) |
15 September 2011 | Termination of appointment of Thomas Harvey as a director (2 pages) |
15 September 2011 | Appointment of Hilary Epstein as a secretary (3 pages) |
15 September 2011 | Termination of appointment of Thomas Harvey as a director (2 pages) |
15 September 2011 | Termination of appointment of Thomas Harvey as a secretary (2 pages) |
15 September 2011 | Termination of appointment of Thomas Harvey as a secretary (2 pages) |
14 February 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
14 February 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
7 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (14 pages) |
7 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (14 pages) |
7 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (14 pages) |
4 March 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
4 March 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
17 August 2009 | Return made up to 06/08/09; full list of members (10 pages) |
17 August 2009 | Return made up to 06/08/09; full list of members (10 pages) |
10 August 2009 | Director's change of particulars / hilary epstein / 31/12/2008 (1 page) |
10 August 2009 | Director's change of particulars / hilary epstein / 31/12/2008 (1 page) |
11 February 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
11 February 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
7 July 2008 | Return made up to 21/06/08; no change of members (7 pages) |
7 July 2008 | Return made up to 21/06/08; no change of members (7 pages) |
12 February 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
12 February 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
31 July 2007 | Return made up to 21/06/07; no change of members (7 pages) |
31 July 2007 | Return made up to 21/06/07; no change of members (7 pages) |
23 March 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
23 March 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
31 July 2006 | Return made up to 21/06/06; full list of members
|
31 July 2006 | Return made up to 21/06/06; full list of members
|
18 July 2006 | Registered office changed on 18/07/06 from: 6 ten acre court, ringley road, whitefield, manchester M45 7JH (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 6 ten acre court, ringley road, whitefield, manchester M45 7JH (1 page) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Secretary resigned;director resigned (1 page) |
22 March 2006 | Secretary resigned;director resigned (1 page) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
7 February 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
7 February 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
26 July 2005 | Return made up to 21/06/05; change of members
|
26 July 2005 | Return made up to 21/06/05; change of members
|
10 March 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
10 March 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
25 June 2004 | Return made up to 21/06/04; no change of members (7 pages) |
25 June 2004 | Return made up to 21/06/04; no change of members (7 pages) |
2 March 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
2 March 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
17 July 2003 | Return made up to 21/06/03; full list of members (13 pages) |
17 July 2003 | Return made up to 21/06/03; full list of members (13 pages) |
9 February 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
9 February 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
31 July 2002 | Return made up to 21/06/02; full list of members (13 pages) |
31 July 2002 | Return made up to 21/06/02; full list of members (13 pages) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Secretary resigned (1 page) |
14 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 July 2001 | Return made up to 21/06/01; full list of members (8 pages) |
27 July 2001 | Return made up to 21/06/01; full list of members (8 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
13 November 2000 | New secretary appointed;new director appointed (2 pages) |
13 November 2000 | New secretary appointed;new director appointed (2 pages) |
27 September 2000 | Return made up to 21/06/00; no change of members (6 pages) |
27 September 2000 | Return made up to 21/06/00; no change of members (6 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: 1 ten acre court, ringley rd, whitefield, manchester M25 7LH (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: 1 ten acre court, ringley rd, whitefield, manchester M25 7LH (1 page) |
25 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
25 July 2000 | Director resigned (1 page) |
28 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
28 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
1 July 1997 | Return made up to 21/06/97; full list of members
|
1 July 1997 | Return made up to 21/06/97; full list of members
|
18 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
18 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
16 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
16 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
26 June 1996 | Return made up to 21/06/96; no change of members (4 pages) |
26 June 1996 | Return made up to 21/06/96; no change of members (4 pages) |
17 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |
17 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |
24 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
24 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
5 July 1994 | Return made up to 21/06/94; full list of members (6 pages) |
5 July 1994 | Return made up to 21/06/94; full list of members (6 pages) |
24 June 1993 | Return made up to 21/06/93; no change of members (4 pages) |
24 June 1993 | Return made up to 21/06/93; no change of members (4 pages) |
19 September 1975 | Incorporation (14 pages) |
19 September 1975 | Incorporation (14 pages) |