Wimbledon
London
SW19 4EU
Director Name | Mr Andre William Turville |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1999(22 years, 9 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU |
Director Name | Margaret Evelyn Ruth Seymour |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2006(30 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Retired |
Correspondence Address | 4th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU |
Director Name | Jeban Ganesalingam |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2006(30 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Doctor |
Correspondence Address | 4th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU |
Director Name | Mrs Emma Louise Crocombe |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Tuition House 27-37 St George's Road Wimbledon London SW19 4EU |
Director Name | Philippa Hayward |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(16 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 September 1993) |
Role | Chemical Engineer |
Correspondence Address | 6 Cameron Court Wimbledon London SW19 6QY |
Director Name | Peter Jeremy Stalworth |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(16 years, 3 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 15 January 2023) |
Role | Retired |
Correspondence Address | 4th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU |
Director Name | Ian Heintze |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(16 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 04 March 1993) |
Role | Police |
Correspondence Address | 3 Cameron Court London SW19 6QY |
Director Name | Iqbal Sattar Khanani |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 30 September 1992(16 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 10 March 2006) |
Role | Property Developer |
Correspondence Address | 1 Cameron Court Princes Way London SW19 6QY |
Director Name | Witold Pomykaj |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | Stateless |
Status | Resigned |
Appointed | 30 September 1992(16 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 27 August 1993) |
Role | Retired |
Correspondence Address | 20 Cameron Court London SW19 6QY |
Director Name | Saleem Rasvi |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(16 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1995) |
Role | Chartered Accountant |
Correspondence Address | 9 Cameron Court Princes Way London SW19 6QY |
Director Name | Rita Elizabeth Sangster |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(16 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 06 October 1995) |
Role | Local Government Officer |
Correspondence Address | 5 Cameron Court Princes Way London SW19 6QY |
Director Name | Anthony Gerald Saville |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 December 1998) |
Role | Retired |
Correspondence Address | 10 Cameron Court Princes Way London SW19 6QY |
Director Name | Mary Louise Shipley |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 December 1998) |
Role | Retired |
Correspondence Address | 23 Cameron Court Princes Way London SW19 6QY |
Director Name | Gertrude Susan Spielberg |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(16 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 27 June 2011) |
Role | Retired |
Correspondence Address | 22 Cameron Court Princes Way London SW19 6QY |
Director Name | Josephine Cecile Stobbs |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 02 April 2003) |
Role | Retired |
Correspondence Address | 12 Cameron Court Princes Way London SW19 6QY |
Director Name | June Elizabeth Burgess |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(16 years, 3 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 23 August 2021) |
Role | Retired |
Correspondence Address | 4th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU |
Director Name | George Edgar Flanagan |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(16 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 24 August 2004) |
Role | Structural Engineer |
Correspondence Address | 16 Cameron Court Princes Way London SW19 6QY |
Director Name | Cynthia Bolton Dixon |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(16 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 12 August 2004) |
Role | Retired Scientific Officer |
Correspondence Address | 13 Cameron Court Princes Way London SW19 6QY |
Director Name | Sarah Joan Darroch |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 May 1996) |
Role | Admin Secretary |
Correspondence Address | 17 Cameron Court Princes Way London SW19 6QY |
Director Name | Andrew Cragg |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(16 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1995) |
Role | Personnel Manager |
Correspondence Address | 8 Cameron Court Princes Way London SW19 6QY |
Director Name | Pauline Conlan |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 June 1999) |
Role | Office Administrator |
Correspondence Address | 15 Cameron Court Princes Way London SW19 6QY |
Director Name | Vanessa Foulkes |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 January 1997) |
Role | Systems Consultant |
Correspondence Address | 7 Cameron Court Princes Way London SW19 6QY |
Director Name | Yasmin Al-Daghistani |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 September 1992(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 April 1998) |
Role | Company Director |
Correspondence Address | 2 Cameron Court Princes Way London SW19 6QY |
Secretary Name | Peter Jeremy Stalworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(16 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 10 May 2009) |
Role | Company Director |
Correspondence Address | 18 Cameron Court London SW19 6QY |
Director Name | Therese Pomykaj |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 December 2000) |
Role | Company Director |
Correspondence Address | 20 Cameron Court 60 Princes Way London SW19 6QY |
Director Name | Keir James Fitch |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 March 1997) |
Role | Solicitor |
Correspondence Address | 6 Cameron Court 60 Princes Way Wimbledon London SW19 6QY |
Director Name | James Stedman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 June 2002) |
Role | Investment Banker |
Correspondence Address | 5 Cameron Court Princes Way London Sw19 |
Director Name | John Andrew Bennett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 2001) |
Role | Warehouse Manager |
Correspondence Address | 2 Cameron Court Princes Way London SW19 6QY |
Director Name | Wendy Jane Elizabeth Brown |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 August 2002) |
Role | Charity Worker |
Correspondence Address | 17 Cameron Court Princes Way Wimbledon London SW19 6QY |
Director Name | Mr Christopher John Bale |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(24 years, 9 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 28 December 2022) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 4th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU |
Director Name | Stephen Berry |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(25 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 04 January 2019) |
Role | Technical Author |
Correspondence Address | 4th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU |
Director Name | Andrew Richard Bramley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 November 2004) |
Role | Management |
Correspondence Address | 19 Cameron Court Princes Way London SW19 6QY |
Director Name | Verity Ann Sharp |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 June 2004) |
Role | Broadcaster |
Correspondence Address | 14 Cameron Court Princes Way London SW19 6QY |
Secretary Name | Legerman Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2009(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 August 2012) |
Correspondence Address | Barry House 20-22 Worple Road Wimbledon London SW19 4DH |
Registered Address | 4th Floor Tuition House 27-37 St George's Road Wimbledon London SW19 4EU |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £5 | Amanda Claire Moore 4.17% Ordinary |
---|---|
2 at £5 | Amina Qadri 4.17% Ordinary |
2 at £5 | Dr Jeban Ganesalingam 4.17% Ordinary |
2 at £5 | Ka-lun Man & Yvonne Wan Ting Man 4.17% Ordinary |
2 at £5 | Lauren Therese Fogarty 4.17% Ordinary |
2 at £5 | Miss June Elizabeth Burgess 4.17% Ordinary |
2 at £5 | Mr Andre William Turville 4.17% Ordinary |
2 at £5 | Mr Christopher John Bale 4.17% Ordinary |
2 at £5 | Mr John Strong 4.17% Ordinary |
2 at £5 | Mr Michael James Fagan 4.17% Ordinary |
2 at £5 | Mr Michael Theo Mcclure 4.17% Ordinary |
2 at £5 | Mr Nicholas Paul Flint Champion & Miss Helen Catherine Champion 4.17% Ordinary |
2 at £5 | Mr Peter Jeremy Stalworth 4.17% Ordinary |
2 at £5 | Mr Peter John Booth & Mrs Anne Booth 4.17% Ordinary |
2 at £5 | Mr Philip James Stevens 4.17% Ordinary |
2 at £5 | Mr Ralph Neelante Amissah 4.17% Ordinary |
2 at £5 | Mr Simon Peter Williams 4.17% Ordinary |
2 at £5 | Mr Stephen Berry 4.17% Ordinary |
2 at £5 | Mrs Betty Rochelle Mattes 4.17% Ordinary |
2 at £5 | Mrs Margaret Evelyn Ruth Seymour 4.17% Ordinary |
2 at £5 | Ms Gillian Balcon Murray Moncrieff 4.17% Ordinary |
2 at £5 | Ms Lucia Anna Cremonesi 4.17% Ordinary |
2 at £5 | Ms Sophy Shakil-khan 4.17% Ordinary |
2 at £5 | Tracy Charmaine Townsend 4.17% Ordinary |
Year | 2014 |
---|---|
Turnover | £28,938 |
Net Worth | £32,360 |
Cash | £25,918 |
Current Liabilities | £584 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
13 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
---|---|
13 October 2020 | Total exemption full accounts made up to 25 March 2020 (9 pages) |
8 November 2019 | Total exemption full accounts made up to 25 March 2019 (9 pages) |
8 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
25 March 2019 | Termination of appointment of Stephen Berry as a director on 4 January 2019 (1 page) |
7 November 2018 | Total exemption full accounts made up to 25 March 2018 (9 pages) |
18 October 2018 | Confirmation statement made on 30 September 2018 with updates (6 pages) |
2 November 2017 | Total exemption full accounts made up to 25 March 2017 (9 pages) |
2 November 2017 | Total exemption full accounts made up to 25 March 2017 (9 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with updates (6 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with updates (6 pages) |
9 November 2016 | Total exemption full accounts made up to 25 March 2016 (9 pages) |
9 November 2016 | Total exemption full accounts made up to 25 March 2016 (9 pages) |
1 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 November 2015 | Total exemption full accounts made up to 25 March 2015 (9 pages) |
11 November 2015 | Total exemption full accounts made up to 25 March 2015 (9 pages) |
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
31 October 2014 | Total exemption full accounts made up to 25 March 2014 (9 pages) |
31 October 2014 | Total exemption full accounts made up to 25 March 2014 (9 pages) |
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
13 October 2014 | Director's details changed for Christopher John Bale on 23 September 2014 (2 pages) |
13 October 2014 | Director's details changed for Christopher John Bale on 23 September 2014 (2 pages) |
10 October 2014 | Director's details changed for Peter Jeremy Stalworth on 23 September 2014 (2 pages) |
10 October 2014 | Director's details changed for Peter Jeremy Stalworth on 23 September 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Andre William Turville on 23 September 2014 (2 pages) |
10 October 2014 | Director's details changed for June Elizabeth Burgess on 23 September 2014 (2 pages) |
10 October 2014 | Director's details changed for Margaret Evelyn Ruth Seymour on 23 September 2014 (2 pages) |
10 October 2014 | Director's details changed for Jeban Ganesalingam on 23 September 2014 (2 pages) |
10 October 2014 | Director's details changed for Jeban Ganesalingam on 23 September 2014 (2 pages) |
10 October 2014 | Director's details changed for Stephen Berry on 23 September 2014 (2 pages) |
10 October 2014 | Director's details changed for June Elizabeth Burgess on 23 September 2014 (2 pages) |
10 October 2014 | Director's details changed for Betty Rochelle Mattes on 23 September 2014 (2 pages) |
10 October 2014 | Director's details changed for Margaret Evelyn Ruth Seymour on 23 September 2014 (2 pages) |
10 October 2014 | Director's details changed for Stephen Berry on 23 September 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Andre William Turville on 23 September 2014 (2 pages) |
10 October 2014 | Director's details changed for Betty Rochelle Mattes on 23 September 2014 (2 pages) |
17 October 2013 | Total exemption full accounts made up to 25 March 2013 (9 pages) |
17 October 2013 | Total exemption full accounts made up to 25 March 2013 (9 pages) |
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
20 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (12 pages) |
20 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (12 pages) |
11 October 2012 | Total exemption full accounts made up to 25 March 2012 (12 pages) |
11 October 2012 | Total exemption full accounts made up to 25 March 2012 (12 pages) |
4 September 2012 | Termination of appointment of Legerman Limited as a secretary (2 pages) |
4 September 2012 | Termination of appointment of Legerman Limited as a secretary (2 pages) |
10 August 2012 | Registered office address changed from Barry House 20-22 Worple Road Wimbledon London SW19 4DH on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from Barry House 20-22 Worple Road Wimbledon London SW19 4DH on 10 August 2012 (1 page) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (13 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (13 pages) |
28 September 2011 | Total exemption full accounts made up to 25 March 2011 (9 pages) |
28 September 2011 | Total exemption full accounts made up to 25 March 2011 (9 pages) |
7 July 2011 | Termination of appointment of Gertrude Spielberg as a director (1 page) |
7 July 2011 | Termination of appointment of Gertrude Spielberg as a director (1 page) |
7 December 2010 | Total exemption full accounts made up to 25 March 2010 (9 pages) |
7 December 2010 | Total exemption full accounts made up to 25 March 2010 (9 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (14 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (14 pages) |
9 December 2009 | Annual return made up to 30 September 2009 (9 pages) |
9 December 2009 | Annual return made up to 30 September 2009 (9 pages) |
26 November 2009 | Total exemption full accounts made up to 25 March 2009 (9 pages) |
26 November 2009 | Total exemption full accounts made up to 25 March 2009 (9 pages) |
20 May 2009 | Appointment terminated secretary peter stalworth (1 page) |
20 May 2009 | Appointment terminated secretary peter stalworth (1 page) |
20 May 2009 | Secretary appointed legerman LIMITED (1 page) |
20 May 2009 | Secretary appointed legerman LIMITED (1 page) |
10 October 2008 | Return made up to 30/09/08; full list of members (13 pages) |
10 October 2008 | Return made up to 30/09/08; full list of members (13 pages) |
7 October 2008 | Total exemption full accounts made up to 25 March 2008 (9 pages) |
7 October 2008 | Total exemption full accounts made up to 25 March 2008 (9 pages) |
11 December 2007 | Total exemption full accounts made up to 25 March 2007 (9 pages) |
11 December 2007 | Total exemption full accounts made up to 25 March 2007 (9 pages) |
9 October 2007 | Return made up to 30/09/07; full list of members (10 pages) |
9 October 2007 | Return made up to 30/09/07; full list of members (10 pages) |
9 November 2006 | Resolutions
|
9 November 2006 | Total exemption full accounts made up to 25 March 2006 (9 pages) |
9 November 2006 | Resolutions
|
9 November 2006 | Total exemption full accounts made up to 25 March 2006 (9 pages) |
19 October 2006 | Return made up to 30/09/06; no change of members (3 pages) |
19 October 2006 | Return made up to 30/09/06; no change of members (3 pages) |
27 July 2006 | New director appointed (1 page) |
27 July 2006 | New director appointed (1 page) |
27 July 2006 | New director appointed (1 page) |
27 July 2006 | New director appointed (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
17 October 2005 | Return made up to 30/09/05; full list of members (16 pages) |
17 October 2005 | Return made up to 30/09/05; full list of members (16 pages) |
14 October 2005 | Total exemption full accounts made up to 25 March 2005 (9 pages) |
14 October 2005 | Total exemption full accounts made up to 25 March 2005 (9 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
14 October 2004 | Return made up to 30/09/04; full list of members (17 pages) |
14 October 2004 | Return made up to 30/09/04; full list of members (17 pages) |
28 September 2004 | Total exemption full accounts made up to 25 March 2004 (9 pages) |
28 September 2004 | Total exemption full accounts made up to 25 March 2004 (9 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 October 2003 | Return made up to 30/09/03; no change of members
|
17 October 2003 | Return made up to 30/09/03; no change of members
|
22 September 2003 | Total exemption full accounts made up to 25 March 2003 (9 pages) |
22 September 2003 | Total exemption full accounts made up to 25 March 2003 (9 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
9 October 2002 | Return made up to 30/09/02; full list of members (18 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members (18 pages) |
10 September 2002 | Total exemption full accounts made up to 25 March 2002 (10 pages) |
10 September 2002 | Total exemption full accounts made up to 25 March 2002 (10 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
6 December 2001 | Return made up to 30/09/01; full list of members (16 pages) |
6 December 2001 | Return made up to 30/09/01; full list of members (16 pages) |
22 August 2001 | Total exemption full accounts made up to 25 March 2001 (9 pages) |
22 August 2001 | Total exemption full accounts made up to 25 March 2001 (9 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
11 October 2000 | Return made up to 30/09/00; full list of members (13 pages) |
11 October 2000 | Return made up to 30/09/00; full list of members (13 pages) |
1 September 2000 | Full accounts made up to 25 March 2000 (9 pages) |
1 September 2000 | Full accounts made up to 25 March 2000 (9 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members
|
12 October 1999 | Return made up to 30/09/99; full list of members
|
12 October 1999 | Full accounts made up to 25 March 1999 (10 pages) |
12 October 1999 | Full accounts made up to 25 March 1999 (10 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
15 October 1998 | Return made up to 30/09/98; change of members (10 pages) |
15 October 1998 | Return made up to 30/09/98; change of members (10 pages) |
16 July 1998 | Full accounts made up to 25 March 1998 (9 pages) |
16 July 1998 | Full accounts made up to 25 March 1998 (9 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
15 October 1997 | Full accounts made up to 25 March 1997 (9 pages) |
15 October 1997 | Return made up to 30/09/97; change of members (10 pages) |
15 October 1997 | Full accounts made up to 25 March 1997 (9 pages) |
15 October 1997 | Return made up to 30/09/97; change of members (10 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
2 November 1996 | Return made up to 30/09/96; full list of members (16 pages) |
2 November 1996 | Return made up to 30/09/96; full list of members (16 pages) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Director resigned (1 page) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
11 October 1995 | Return made up to 30/09/95; full list of members (48 pages) |
11 October 1995 | Return made up to 30/09/95; full list of members (48 pages) |
25 August 1995 | Accounts for a small company made up to 25 March 1995 (10 pages) |
25 August 1995 | Accounts for a small company made up to 25 March 1995 (10 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |