15 Lion Road
Twickenham
Middlesex
TW1 4JH
Director Name | Miss Paula Jane Knapman |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2017(40 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Hair Stylist |
Country of Residence | England |
Correspondence Address | F F Leach & Co Electroline House 15 Lion Road Twickenham Middlesex TW1 4JH |
Director Name | Ms Tina Byford Ambridge |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2017(40 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | F F Leach & Co Electroline House 15 Lion Road Twickenham Middlesex TW1 4JH |
Director Name | Ms Nicola Valerie Wusche |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | F F Leach & Co Electroline House 15 Lion Road Twickenham Middlesex TW1 4JH |
Director Name | Ms Camilla Joanne Fegan |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2021(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Security Officer |
Country of Residence | England |
Correspondence Address | F F Leach & Co Electroline House 15 Lion Road Twickenham Middlesex TW1 4JH |
Director Name | Ms Sarah Pearce |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | F F Leach & Co Electroline House 15 Lion Road Twickenham Middlesex TW1 4JH |
Director Name | Marianne Herne |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 1997) |
Role | Training Adviser |
Correspondence Address | 5 Parr Court Feltham Middlesex TW13 7QF |
Director Name | Kathleen Nicholls |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 March 1995) |
Role | Retired |
Correspondence Address | 23 Parr Court Feltham Middlesex TW13 7QF |
Secretary Name | Kathleen Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 March 1995) |
Role | Company Director |
Correspondence Address | 23 Parr Court Feltham Middlesex TW13 7QF |
Director Name | Juliet Louise Crossling |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(18 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 September 2006) |
Role | Commercial Director |
Correspondence Address | 13 Parr Court Castle Way Feltham Middlesex TW13 7QF |
Director Name | Peter Stephen Jeffs |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 May 1995(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 August 1998) |
Role | Self Employed Indust Cleaner |
Correspondence Address | 2 Parr Court Castle Way Hanworth Feltham Middlesex TW13 7QF |
Director Name | Carmen Bourne |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 28 Parr Court Castle Way Hanworth Middlesex TW13 7QF |
Director Name | Margaret Gwyneth Joan Thomas |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2009) |
Role | Administrator |
Correspondence Address | 6 Parr Court Castle Way Hanworth Middlesex TW13 7QF |
Director Name | Paul Simon Griffiths |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(32 years after company formation) |
Appointment Duration | 7 months (resigned 01 July 2009) |
Role | IT |
Correspondence Address | 26 Parr Court Castle Way Hanworth Middlesex TW13 7QF |
Director Name | Ian Clubb |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 April 2015) |
Role | IT Manager |
Correspondence Address | 7 Parr Court Castle Way Hanworth Middlesex TW13 7QF |
Director Name | Robert Anthony Robinson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(32 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 2011) |
Role | IT Manager |
Correspondence Address | 12 Parr Court Castle Way Hanworth Middlesex TW13 7QF |
Director Name | Georgina Edmonds |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2013) |
Role | Education Consultant |
Correspondence Address | 21 Parr Court Castle Way Hanworth Middlesex TW13 7QF |
Director Name | Peter Philip Crown |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 September 2010) |
Role | Engineer |
Correspondence Address | 23 Parr Court Castle Way Hanworth Middlesex TW13 7QF |
Director Name | Roland Keith Sore |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(36 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 23 July 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Parr Court Castle Way Hanworth Middlesex TW13 7QF |
Director Name | Roland Keith Sore |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(36 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 23 July 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Parr Court Castle Way Hanworth Middlesex TW13 7QF |
Director Name | Judith Celia Langley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(36 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 03 August 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Parr Court Castle Way Hanworth Middlesex TW13 7QF |
Director Name | Katie Elizabeth James |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 May 2014(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2015) |
Role | Registered Nurse (Gn) |
Country of Residence | England |
Correspondence Address | 15 Parr Court Castle Way Hanworth Middlesex TW13 7QF |
Director Name | Barry Edward Holt |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 August 2019) |
Role | Licenced Aircraft Engineer |
Country of Residence | England |
Correspondence Address | 42 Parr Court Castle Way Hanworth Middlesex TW13 7QF |
Director Name | Jennifer Robson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(38 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 07 July 2021) |
Role | Music Therapist |
Country of Residence | England |
Correspondence Address | 30 Parr Court Castle Way Hanworth Middlesex TW13 7QF |
Director Name | Ms Camilla Joanne Fegan |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 September 2020) |
Role | Security Officer |
Country of Residence | England |
Correspondence Address | 23 Parr Court Castle Way Hanworth Middlesex TW13 7QF |
Director Name | Mr Jason Killingback |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 March 2020) |
Role | Retail Technician |
Country of Residence | England |
Correspondence Address | Kennedy House 115 Hammersmith Road London W14 0QH |
Secretary Name | Quadrant Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1995(18 years, 3 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 08 February 2021) |
Correspondence Address | Kennedy House 115 Hammersmith Road London W14 0QH |
Website | www.luremanagement.com |
---|
Registered Address | F F Leach & Co Electroline House 15 Lion Road Twickenham Middlesex TW1 4JH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | South Twickenham |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Current Liabilities | £25,525 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
14 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
---|---|
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
22 September 2022 | Appointment of Ms Sarah Pearce as a director on 1 September 2022 (2 pages) |
10 June 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
20 September 2021 | Director's details changed for Mr Rufus Amram Joseph on 20 September 2021 (2 pages) |
10 August 2021 | Appointment of Ms Camilla Joanne Fegan as a director on 7 July 2021 (2 pages) |
12 July 2021 | Termination of appointment of Jennifer Robson as a director on 7 July 2021 (1 page) |
26 February 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
15 February 2021 | Termination of appointment of Quadrant Property Management Limited as a secretary on 8 February 2021 (1 page) |
15 February 2021 | Registered office address changed from C/O Quadrant Property Management Kennedy House 115 Hammersmith Road London W14 0QH to F F Leach & Co Electroline House 15 Lion Road Twickenham Middlesex TW1 4JH on 15 February 2021 (1 page) |
7 January 2021 | Termination of appointment of Barry Edward Holt as a director on 14 August 2019 (1 page) |
7 January 2021 | Termination of appointment of Jason Killingback as a director on 15 March 2020 (1 page) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
5 October 2020 | Director's details changed for Ms Nicola Valerie Wusche on 5 October 2020 (2 pages) |
23 September 2020 | Appointment of Ms Nicola Valerie Wusche as a director on 1 September 2020 (2 pages) |
18 September 2020 | Termination of appointment of Camilla Joanne Fegan as a director on 17 September 2020 (1 page) |
16 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
24 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 July 2018 | Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE to F F Leach & Co Electroline House 15 Lion Road Twickenham Middlesex TW1 4JH (1 page) |
30 April 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
6 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 September 2017 | Appointment of Miss Paula Jane Knapman as a director on 12 July 2017 (2 pages) |
4 September 2017 | Appointment of Miss Paula Jane Knapman as a director on 12 July 2017 (2 pages) |
21 August 2017 | Appointment of Mr Jason Killingback as a director on 12 July 2017 (2 pages) |
21 August 2017 | Appointment of Ms Tina Byford Ambridge as a director on 12 July 2017 (2 pages) |
21 August 2017 | Appointment of Mr Jason Killingback as a director on 12 July 2017 (2 pages) |
21 August 2017 | Appointment of Ms Tina Byford Ambridge as a director on 12 July 2017 (2 pages) |
12 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
12 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
10 March 2017 | Appointment of Camilla Joanne Fegan as a director on 23 January 2017 (2 pages) |
10 March 2017 | Appointment of Camilla Joanne Fegan as a director on 23 January 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
15 September 2016 | Termination of appointment of Judith Celia Langley as a director on 3 August 2016 (1 page) |
15 September 2016 | Termination of appointment of Judith Celia Langley as a director on 3 August 2016 (1 page) |
12 August 2016 | Appointment of Rufus Amram Joseph as a director on 10 August 2016 (2 pages) |
12 August 2016 | Appointment of Rufus Amram Joseph as a director on 10 August 2016 (2 pages) |
29 June 2016 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
12 January 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
12 January 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
8 January 2016 | Termination of appointment of Katie Elizabeth James as a director on 31 July 2015 (1 page) |
8 January 2016 | Termination of appointment of Katie Elizabeth James as a director on 31 July 2015 (1 page) |
15 July 2015 | Appointment of Barry Edward Holt as a director on 23 June 2015 (3 pages) |
15 July 2015 | Appointment of Barry Edward Holt as a director on 23 June 2015 (3 pages) |
2 July 2015 | Appointment of Jennifer Robson as a director on 23 June 2015 (3 pages) |
2 July 2015 | Appointment of Jennifer Robson as a director on 23 June 2015 (3 pages) |
26 June 2015 | Total exemption full accounts made up to 30 September 2014 (5 pages) |
26 June 2015 | Total exemption full accounts made up to 30 September 2014 (5 pages) |
10 April 2015 | Termination of appointment of Ian Clubb as a director on 10 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Ian Clubb as a director on 10 April 2015 (1 page) |
14 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
14 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
16 June 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
16 June 2014 | Appointment of Katie Elizabeth James as a director (3 pages) |
16 June 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
16 June 2014 | Appointment of Katie Elizabeth James as a director (3 pages) |
6 February 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
6 February 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
4 February 2014 | Appointment of Judith Celia Langley as a director (3 pages) |
4 February 2014 | Termination of appointment of Roland Sore as a director (2 pages) |
4 February 2014 | Appointment of Judith Celia Langley as a director (3 pages) |
4 February 2014 | Termination of appointment of Roland Sore as a director (2 pages) |
1 July 2013 | Total exemption full accounts made up to 30 September 2012 (5 pages) |
1 July 2013 | Total exemption full accounts made up to 30 September 2012 (5 pages) |
26 June 2013 | Appointment of Roland Keith Sore as a director (3 pages) |
26 June 2013 | Appointment of Roland Keith Sore as a director (3 pages) |
20 June 2013 | Termination of appointment of Georgina Edmonds as a director (1 page) |
20 June 2013 | Termination of appointment of Georgina Edmonds as a director (1 page) |
3 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
15 June 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
15 June 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
19 July 2011 | Termination of appointment of Robert Robinson as a director (1 page) |
19 July 2011 | Termination of appointment of Robert Robinson as a director (1 page) |
6 June 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
6 June 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 no member list (6 pages) |
12 January 2011 | Annual return made up to 31 December 2010 no member list (6 pages) |
12 January 2011 | Termination of appointment of Peter Crown as a director (1 page) |
12 January 2011 | Termination of appointment of Peter Crown as a director (1 page) |
15 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
15 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
6 January 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
6 January 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Register inspection address has been changed (1 page) |
28 August 2009 | Director appointed peter philip crown (2 pages) |
28 August 2009 | Director appointed ian clubb (2 pages) |
28 August 2009 | Director appointed robert anthony robinson (2 pages) |
28 August 2009 | Director appointed ian clubb (2 pages) |
28 August 2009 | Director appointed peter philip crown (2 pages) |
28 August 2009 | Appointment terminated director margaret thomas (1 page) |
28 August 2009 | Director appointed georgina edmonds (2 pages) |
28 August 2009 | Appointment terminated director paul griffiths (1 page) |
28 August 2009 | Director appointed robert anthony robinson (2 pages) |
28 August 2009 | Director appointed georgina edmonds (2 pages) |
28 August 2009 | Appointment terminated director paul griffiths (1 page) |
28 August 2009 | Appointment terminated director margaret thomas (1 page) |
9 May 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
9 May 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Location of register of members (1 page) |
6 January 2009 | Annual return made up to 31/12/08 (2 pages) |
6 January 2009 | Annual return made up to 31/12/08 (2 pages) |
10 December 2008 | Director appointed paul simon griffiths (2 pages) |
10 December 2008 | Appointment terminated director roland sore (1 page) |
10 December 2008 | Director appointed paul simon griffiths (2 pages) |
10 December 2008 | Appointment terminated director roland sore (1 page) |
8 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
8 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from, c/o boyle & co, property management LTD, 12 tilton street, london, SW6 7LP (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from, c/o boyle & co, property management LTD, 12 tilton street, london, SW6 7LP (1 page) |
18 February 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
18 February 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
2 January 2008 | Annual return made up to 31/12/07 (2 pages) |
2 January 2008 | Annual return made up to 31/12/07 (2 pages) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
5 June 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
5 June 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
7 February 2007 | Annual return made up to 31/12/06 (2 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Annual return made up to 31/12/06 (2 pages) |
7 February 2007 | Director resigned (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 29 ludgate hill, london, EC4M 7JE (1 page) |
15 May 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 29 ludgate hill, london, EC4M 7JE (1 page) |
15 May 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
6 February 2006 | Annual return made up to 31/12/05 (2 pages) |
6 February 2006 | Annual return made up to 31/12/05 (2 pages) |
6 July 2005 | Full accounts made up to 30 September 2004 (7 pages) |
6 July 2005 | Full accounts made up to 30 September 2004 (7 pages) |
1 February 2005 | Annual return made up to 31/12/04 (4 pages) |
1 February 2005 | Annual return made up to 31/12/04 (4 pages) |
1 July 2004 | Full accounts made up to 30 September 2003 (7 pages) |
1 July 2004 | Full accounts made up to 30 September 2003 (7 pages) |
5 February 2004 | Annual return made up to 31/12/03
|
5 February 2004 | Annual return made up to 31/12/03
|
20 June 2003 | Full accounts made up to 30 September 2002 (7 pages) |
20 June 2003 | Full accounts made up to 30 September 2002 (7 pages) |
14 January 2003 | Annual return made up to 31/12/02 (4 pages) |
14 January 2003 | Annual return made up to 31/12/02 (4 pages) |
23 July 2002 | Full accounts made up to 30 September 2001 (7 pages) |
23 July 2002 | Full accounts made up to 30 September 2001 (7 pages) |
10 January 2002 | Annual return made up to 31/12/01 (3 pages) |
10 January 2002 | Annual return made up to 31/12/01 (3 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (7 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (7 pages) |
21 March 2001 | Annual return made up to 31/12/00 (3 pages) |
21 March 2001 | Annual return made up to 31/12/00 (3 pages) |
23 June 2000 | Full accounts made up to 30 September 1999 (7 pages) |
23 June 2000 | Full accounts made up to 30 September 1999 (7 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
4 February 2000 | Annual return made up to 31/12/99
|
4 February 2000 | Annual return made up to 31/12/99
|
13 July 1999 | Full accounts made up to 30 September 1998 (7 pages) |
13 July 1999 | Full accounts made up to 30 September 1998 (7 pages) |
30 March 1999 | Annual return made up to 31/12/98 (4 pages) |
30 March 1999 | Annual return made up to 31/12/98 (4 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
9 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
9 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
13 March 1998 | Annual return made up to 31/12/97
|
13 March 1998 | Annual return made up to 31/12/97
|
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
10 June 1997 | Full accounts made up to 30 September 1996 (7 pages) |
10 June 1997 | Full accounts made up to 30 September 1996 (7 pages) |
19 March 1997 | Annual return made up to 31/12/96 (4 pages) |
19 March 1997 | Annual return made up to 31/12/96 (4 pages) |
10 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
10 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
14 February 1996 | Annual return made up to 31/12/95 (4 pages) |
14 February 1996 | Annual return made up to 31/12/95 (4 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
22 December 1995 | Secretary resigned (2 pages) |
22 December 1995 | Secretary resigned (2 pages) |
18 April 1995 | Full accounts made up to 30 September 1994 (8 pages) |
18 April 1995 | Full accounts made up to 30 September 1994 (8 pages) |
30 March 1995 | New secretary appointed;director resigned (2 pages) |
30 March 1995 | New secretary appointed;director resigned (2 pages) |
24 March 1995 | Annual return made up to 31/12/94 (4 pages) |
24 March 1995 | Annual return made up to 31/12/94 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
30 November 1976 | Incorporation (16 pages) |
30 November 1976 | Incorporation (16 pages) |