Victoria Drive
London
SW19 6HH
Director Name | Mr Trevor John Mackrill |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2012(36 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Operations Manager Construction |
Country of Residence | England |
Correspondence Address | 12 Cranford Lodge Victoria Drive Southfields London SW19 6HH |
Secretary Name | Mr Trevor John Mackrill |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2012(36 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 12 Cranford Lodge Victoria Drive Southfields London SW19 6HH |
Director Name | Mr Andrew Raymond Perks |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 March 1996) |
Role | Accountant |
Correspondence Address | Flat 17 Cranford Lodge London SW19 6HH |
Director Name | Nargish Jambuserwala |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(15 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 May 2003) |
Role | Housewife |
Correspondence Address | 20 Cranford Lodge Victoria Drive London SW19 6HH |
Director Name | Mr Nicholas David Stewart Bond |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 July 1997) |
Role | Teacher |
Correspondence Address | 13 Cranford Lodge London SW19 6HH |
Secretary Name | James Howard Richard Denmead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 September 1993) |
Role | Company Director |
Correspondence Address | Flat 12 Cranford Lodge 80 Victoria Drive London SW19 6HH |
Director Name | Paul John Page Tickell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 May 1996) |
Role | Solicitor |
Correspondence Address | 4 Cranford Lodge 80 Victoria Drive London SW19 6HH |
Secretary Name | Paul John Page Tickell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 May 1996) |
Role | Solicitor |
Correspondence Address | 4 Cranford Lodge 80 Victoria Drive London SW19 6HH |
Secretary Name | Nargish Jambuserwala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1996(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 20 Cranford Lodge Victoria Drive London SW19 6HH |
Director Name | Mr John Douglas Ruddock |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 October 2002) |
Role | Train Driver |
Correspondence Address | 11 Cranford Lodge Victoria Drive Wimbledon SW19 6HH |
Director Name | Mr Adebowale Bamidele Fehintola |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(21 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 19 August 2002) |
Role | Civil Servant |
Correspondence Address | 13 Cranford Lodge Victoria Drive London SW19 6HH |
Director Name | Sharmani Louise Langley |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 March 2002) |
Role | Marketing |
Correspondence Address | 5 Cranford Lodge Victoria Drive Southfields London SW19 6HH |
Director Name | James Howard Richard Denmead |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2003) |
Role | Civil Servant |
Correspondence Address | Flat 12 Cranford Lodge 80 Victoria Drive London SW19 6HH |
Director Name | Mr Melvin George Bell |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(26 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 25 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cranford Lodge Southfields London SW19 6HH |
Director Name | Philip Kingscott |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 2004) |
Role | Financial Adviser |
Correspondence Address | 6 Cranford Lodge Wimbledon SW19 6HH |
Director Name | Alan Colville |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2003(27 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 06 October 2005) |
Role | Manager |
Correspondence Address | 12 Cranford Lodge 80 Victoria Drive Southfields SW19 6HH |
Secretary Name | Mr Derek Gordon Quantrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Cranford Lodge Victoria Drive London SW19 6HH |
Director Name | Mr Andrew Glenton |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(29 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 October 2014) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cranford Lodge 80 Victoria Drive London SW19 6HH |
Director Name | Simeon Paul Waldron |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(29 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2007) |
Role | Accountant |
Correspondence Address | Flat 6 Cranford Lodge 80 Victoria Drive Southfields London SW19 6HH |
Secretary Name | Simeon Paul Waldron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(29 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2007) |
Role | Accountant |
Correspondence Address | Flat 6 Cranford Lodge 80 Victoria Drive Southfields London SW19 6HH |
Secretary Name | Mr Melvin George Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cranford Lodge Southfields London SW19 6HH |
Director Name | Gareth Lloyd Jones |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(33 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 16 October 2012) |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cranford Lodge Victoria Drive London SW19 6HH |
Secretary Name | Gareth Lloyd Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(33 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 16 October 2012) |
Role | Company Director |
Correspondence Address | 8 Cranford Lodge Victoria Drive London SW19 6HH |
Director Name | Mr Michael Venediger |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 October 2013(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 July 2017) |
Role | Fire Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cranford Lodge 80 Victoria Drive Southfields London SW19 6HH |
Director Name | Mr Andrew Glenton |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2018(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 June 2022) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | C/O Nightingale Chancellors 132 Sheen Road Richmond Surrey TW9 1UR |
Secretary Name | Kinleigh Folkard & Hayward (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 March 2004) |
Correspondence Address | Kfh House Norstead Place Roehampton London SW15 3SA |
Registered Address | C/O Nightingale Chancellors 132 Sheen Road Richmond Surrey TW9 1UR |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
1 at £1 | Afshaan Damji 2.27% Ordinary B |
---|---|
1 at £1 | Afshaan Damji 2.27% Ordinary C |
1 at £1 | Andrew Lavelle & Gemma Ann Lavelle 2.27% Ordinary B |
1 at £1 | C.j. Harnau & Mrs Harnau 2.27% Ordinary C |
1 at £1 | Dr Jeyanthi Sundaralingam 2.27% Ordinary B |
1 at £1 | Dr Jeyanthi Sunderalingham 2.27% Ordinary C |
1 at £1 | E. Bell & M. Bell 2.27% Ordinary C |
1 at £1 | I.p. Mekelberg 2.27% Ordinary B |
1 at £1 | I.p. Mekelberg 2.27% Ordinary C |
1 at £1 | J.r. Bridger 2.27% Ordinary C |
1 at £1 | Karen Sandra Clarke & Andrew John Harper 2.27% Ordinary B |
1 at £1 | Karen Sandra Clarke & Andrew John Harper 2.27% Ordinary C |
1 at £1 | M. Bell & E. Bell 2.27% Ordinary B |
1 at £1 | M.m. Craig & P.p. Craig 2.27% Ordinary C |
1 at £1 | Mr A. Glenton & Mrs N.l. Glenton 2.27% Ordinary B |
1 at £1 | Mr Alan L. Jenkins 2.27% Ordinary B |
1 at £1 | Mr Alan L. Jenkins 2.27% Ordinary C |
1 at £1 | Mr Derek Quantrill 2.27% Ordinary B |
1 at £1 | Mr Derek Quantrill 2.27% Ordinary C |
1 at £1 | Mr Jonathon Kirby 2.27% Ordinary B |
1 at £1 | Mr Jonathon Kirby 2.27% Ordinary C |
1 at £1 | Mr Michael John Venediger & Mrs Caroline Venediger 2.27% Ordinary B |
1 at £1 | Mr Michael Lane 2.27% Ordinary A |
1 at £1 | Mr Robbie Jacobs 2.27% Ordinary B |
1 at £1 | Mr Robbie Jacobs 2.27% Ordinary C |
1 at £1 | Mr Robert Gamba 2.27% Ordinary B |
1 at £1 | Mr Stephen Benson 2.27% Ordinary C |
1 at £1 | Mrs Antonio Maraia Trevor Jones 2.27% Ordinary A |
1 at £1 | Mrs Caroline Venediger & Mr Michael John Venediger 2.27% Ordinary C |
1 at £1 | Mrs Harnau & C. Harnau 2.27% Ordinary B |
1 at £1 | Mrs N.l. Glenton & Mr A. Glenton 2.27% Ordinary C |
1 at £1 | Mrs Toula Yakas 2.27% Ordinary B |
1 at £1 | Mrs Toula Yakas 2.27% Ordinary C |
1 at £1 | Mrs Y.k. Lee & Mr Y.k. Lee 2.27% Ordinary B |
1 at £1 | Mrs Y.k. Lee & Mr Y.k. Lee 2.27% Ordinary C |
1 at £1 | Ms Shirley Dowden 2.27% Ordinary B |
1 at £1 | Ms Z.a.y. Baring 2.27% Ordinary B |
1 at £1 | Ms Z.a.y. Baring 2.27% Ordinary C |
1 at £1 | Peter M. Craig & Maria P. Craig 2.27% Ordinary B |
1 at £1 | Rosemary Rogan & Ann Vivienne Rogan 2.27% Ordinary C |
1 at £1 | Safee Shah 2.27% Ordinary B |
1 at £1 | Safee Shah 2.27% Ordinary C |
1 at £1 | Y. D'souza 2.27% Ordinary B |
1 at £1 | Yvonne D'souza 2.27% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £44 |
Cash | £43,665 |
Current Liabilities | £16,371 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
13 August 1986 | Delivered on: 19 August 1986 Satisfied on: 25 October 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80, victoria drive, london borough of wandsworth. Fully Satisfied |
---|
8 December 2020 | Total exemption full accounts made up to 24 March 2020 (6 pages) |
---|---|
10 November 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
21 October 2019 | Confirmation statement made on 17 September 2019 with updates (8 pages) |
19 August 2019 | Total exemption full accounts made up to 24 March 2019 (6 pages) |
18 September 2018 | Confirmation statement made on 17 September 2018 with updates (7 pages) |
16 August 2018 | Appointment of Mr Andrew Glenton as a director on 16 August 2018 (2 pages) |
12 July 2018 | Total exemption full accounts made up to 24 March 2018 (6 pages) |
5 October 2017 | Confirmation statement made on 17 September 2017 with updates (8 pages) |
5 October 2017 | Confirmation statement made on 17 September 2017 with updates (8 pages) |
5 September 2017 | Total exemption full accounts made up to 24 March 2017 (8 pages) |
5 September 2017 | Total exemption full accounts made up to 24 March 2017 (8 pages) |
17 July 2017 | Termination of appointment of Michael Venediger as a director on 10 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Michael Venediger as a director on 10 July 2017 (2 pages) |
4 October 2016 | Total exemption small company accounts made up to 24 March 2016 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 24 March 2016 (5 pages) |
21 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
21 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
29 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Termination of appointment of Andrew Glenton as a director on 14 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Andrew Glenton as a director on 14 October 2014 (1 page) |
29 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
14 October 2014 | Total exemption small company accounts made up to 24 March 2014 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 24 March 2014 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 24 March 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 24 March 2013 (5 pages) |
17 October 2013 | Appointment of Mr Michael Venediger as a director (2 pages) |
17 October 2013 | Appointment of Mr Michael Venediger as a director (2 pages) |
20 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
5 December 2012 | Appointment of Mr Trevor John Mackrill as a secretary (3 pages) |
5 December 2012 | Termination of appointment of Gareth Jones as a director (4 pages) |
5 December 2012 | Appointment of Mr Trevor John Mackrill as a secretary (3 pages) |
5 December 2012 | Termination of appointment of Gareth Jones as a secretary (4 pages) |
5 December 2012 | Termination of appointment of Gareth Jones as a secretary (4 pages) |
5 December 2012 | Appointment of Mr Trevor John Mackrill as a director (3 pages) |
5 December 2012 | Termination of appointment of Gareth Jones as a director (4 pages) |
5 December 2012 | Appointment of Mr Trevor John Mackrill as a director (3 pages) |
30 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (12 pages) |
5 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (12 pages) |
20 August 2012 | Total exemption small company accounts made up to 24 March 2012 (7 pages) |
20 August 2012 | Total exemption small company accounts made up to 24 March 2012 (7 pages) |
5 December 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (12 pages) |
5 December 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (12 pages) |
11 October 2011 | Total exemption small company accounts made up to 24 March 2011 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 24 March 2011 (6 pages) |
2 November 2010 | Director's details changed for Derek Gordon Quantrill on 17 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Derek Gordon Quantrill on 17 September 2010 (2 pages) |
2 November 2010 | Termination of appointment of Gareth Jones as a director (1 page) |
2 November 2010 | Director's details changed for Melvin George Bell on 17 September 2010 (2 pages) |
2 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (12 pages) |
2 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (12 pages) |
2 November 2010 | Termination of appointment of Melvin Bell as a secretary (1 page) |
2 November 2010 | Termination of appointment of Gareth Jones as a director (1 page) |
2 November 2010 | Termination of appointment of Melvin Bell as a secretary (1 page) |
2 November 2010 | Director's details changed for Melvin George Bell on 17 September 2010 (2 pages) |
23 September 2010 | Total exemption small company accounts made up to 24 March 2010 (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 24 March 2010 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 24 March 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 24 March 2009 (5 pages) |
18 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (28 pages) |
18 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (28 pages) |
17 November 2009 | Appointment of Gareth Lloyd Jones as a secretary (1 page) |
17 November 2009 | Appointment of Gareth Lloyd Jones as a director (2 pages) |
17 November 2009 | Appointment of Gareth Lloyd Jones as a secretary (1 page) |
17 November 2009 | Appointment of Gareth Lloyd Jones as a director (2 pages) |
12 November 2009 | Appointment of Gareth Lloyd Jones as a director (2 pages) |
12 November 2009 | Appointment of Gareth Lloyd Jones as a director (2 pages) |
10 December 2008 | Return made up to 24/10/08; change of members (6 pages) |
10 December 2008 | Return made up to 24/10/08; change of members (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 24 March 2008 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 24 March 2008 (5 pages) |
8 October 2007 | Return made up to 17/09/07; change of members (11 pages) |
8 October 2007 | Return made up to 17/09/07; change of members (11 pages) |
19 September 2007 | Total exemption small company accounts made up to 24 March 2007 (6 pages) |
19 September 2007 | Total exemption small company accounts made up to 24 March 2007 (6 pages) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | Secretary resigned;director resigned (1 page) |
1 March 2007 | Secretary resigned;director resigned (1 page) |
1 March 2007 | New secretary appointed (2 pages) |
7 December 2006 | Accounts made up to 24 March 2006 (11 pages) |
7 December 2006 | Accounts made up to 24 March 2006 (11 pages) |
16 October 2006 | Return made up to 19/09/06; full list of members (10 pages) |
16 October 2006 | Return made up to 19/09/06; full list of members (10 pages) |
1 February 2006 | New secretary appointed;new director appointed (2 pages) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | New secretary appointed;new director appointed (2 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
13 October 2005 | Return made up to 19/09/05; change of members (10 pages) |
13 October 2005 | Return made up to 19/09/05; change of members (10 pages) |
23 September 2005 | Accounts for a small company made up to 24 March 2005 (6 pages) |
23 September 2005 | Accounts for a small company made up to 24 March 2005 (6 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
20 October 2004 | Return made up to 04/10/04; change of members
|
20 October 2004 | Return made up to 04/10/04; change of members
|
30 September 2004 | Accounts for a small company made up to 24 March 2004 (6 pages) |
30 September 2004 | Accounts for a small company made up to 24 March 2004 (6 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: kfh house norstead place london SW15 3SA (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: kfh house norstead place london SW15 3SA (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Secretary resigned (1 page) |
25 November 2003 | Return made up to 22/10/03; full list of members (15 pages) |
25 November 2003 | Return made up to 22/10/03; full list of members (15 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
19 September 2003 | Accounts for a small company made up to 24 March 2003 (6 pages) |
19 September 2003 | Accounts for a small company made up to 24 March 2003 (6 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Return made up to 22/10/02; change of members (10 pages) |
28 November 2002 | Return made up to 22/10/02; change of members (10 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | Secretary resigned (1 page) |
9 September 2002 | Accounts for a small company made up to 24 March 2002 (6 pages) |
9 September 2002 | Accounts for a small company made up to 24 March 2002 (6 pages) |
13 December 2001 | Return made up to 22/10/01; no change of members
|
13 December 2001 | Return made up to 22/10/01; no change of members
|
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | Accounts for a small company made up to 24 March 2001 (6 pages) |
9 October 2001 | Accounts for a small company made up to 24 March 2001 (6 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
21 March 2001 | Return made up to 22/10/00; full list of members (9 pages) |
21 March 2001 | Return made up to 22/10/00; full list of members (9 pages) |
18 January 2001 | Accounts for a small company made up to 24 March 2000 (6 pages) |
18 January 2001 | Accounts for a small company made up to 24 March 2000 (6 pages) |
4 May 2000 | Return made up to 22/10/99; full list of members (9 pages) |
4 May 2000 | Return made up to 22/10/99; full list of members (9 pages) |
3 November 1999 | Accounts for a small company made up to 24 March 1999 (6 pages) |
3 November 1999 | Accounts for a small company made up to 24 March 1999 (6 pages) |
10 November 1998 | Return made up to 22/10/98; change of members (7 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Return made up to 22/10/98; change of members (7 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
8 September 1998 | Accounts for a small company made up to 24 March 1998 (6 pages) |
8 September 1998 | Accounts for a small company made up to 24 March 1998 (6 pages) |
5 November 1997 | Return made up to 22/10/97; full list of members (6 pages) |
5 November 1997 | Return made up to 22/10/97; full list of members (6 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
20 August 1997 | Accounts made up to 24 March 1997 (11 pages) |
20 August 1997 | Accounts made up to 24 March 1997 (11 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
18 December 1996 | New secretary appointed (2 pages) |
18 December 1996 | Return made up to 22/10/96; change of members (8 pages) |
18 December 1996 | Return made up to 22/10/96; change of members (8 pages) |
18 December 1996 | New secretary appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
1 June 1996 | Secretary resigned;director resigned (1 page) |
1 June 1996 | Secretary resigned;director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
5 December 1995 | Accounts made up to 24 March 1995 (8 pages) |
5 December 1995 | Accounts made up to 24 March 1995 (8 pages) |
27 November 1995 | Return made up to 22/10/95; change of members
|
27 November 1995 | Return made up to 22/10/95; change of members
|
19 August 1986 | Particulars of mortgage/charge (4 pages) |
19 August 1986 | Particulars of mortgage/charge (4 pages) |
23 July 1976 | Memorandum and Articles of Association (16 pages) |
23 July 1976 | Memorandum and Articles of Association (16 pages) |