London
SW3 2PQ
Director Name | Mrs Jacqueline Mary Schalburg |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2014(37 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Summerhill Cranbrook Road Hawkhurst Cranbrook Kent TN18 4AT |
Director Name | Mr John Hunnex |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2015(38 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Botonist |
Country of Residence | England |
Correspondence Address | Broughton & Co Ltd, Office Suite 5&7, 3rd Floor 20 Sidcup Kent DA15 7EJ |
Director Name | Mrs Elsie Kathleen Beatrice Bailey |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(15 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 September 1992) |
Role | Retired School Teacher |
Correspondence Address | 6 Westminster Court Beckenham Kent BR3 2HP |
Director Name | Miss Tracey Jo-Anne Taylor |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 1992(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 26 April 1999) |
Role | Civil Servant |
Correspondence Address | 4 Westminster Court Beckenham Kent BR3 2HP |
Director Name | Ms Glynis Baines |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 April 1997) |
Role | Secretary |
Correspondence Address | 11 Westminster Court 81 Albemarle Road Beckenham Kent BR3 2HP |
Director Name | Mr Rex Alan Flin |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(15 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 27 July 2010) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 7 Westminster Court Beckenham Kent BR3 2HP |
Secretary Name | Ms Glynis Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 November 1995) |
Role | Company Director |
Correspondence Address | 11 Westminster Court 81 Albemarle Road Beckenham Kent BR3 2HP |
Secretary Name | Miss Tracey Jo-Anne Taylor |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 November 1995(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 April 1999) |
Role | Civil Servant |
Correspondence Address | 4 Westminster Court Beckenham Kent BR3 2HP |
Director Name | Mr Gary Wookey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(22 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 17 September 2014) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Flat 1 81 Albemarle Road Beckenham Kent BR3 5HP |
Director Name | Caroline Melissa Jarvis |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 March 2002) |
Role | Research Assistant |
Correspondence Address | 2 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP |
Secretary Name | Gary Wookey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 March 2002) |
Role | Printer |
Correspondence Address | 67 Lloyds Way Beckenham Kent BR3 3QT |
Secretary Name | David John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(25 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 September 2002) |
Role | Company Director |
Correspondence Address | 74 Freelands Road Bromley Kent BR1 3HY |
Director Name | Mr John Hunnex |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(26 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 May 2013) |
Role | Museum Assistant |
Country of Residence | England |
Correspondence Address | Flat 12 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP |
Secretary Name | Mr Eric William Hirons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 July 2010) |
Role | Site Officer |
Country of Residence | England |
Correspondence Address | 8 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP |
Secretary Name | Mr Eric William Hirons |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 July 2010) |
Role | Site Officer |
Country of Residence | England |
Correspondence Address | 8 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP |
Director Name | Ms Nicola Jane Gurnham |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 June 2015) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 60 Telford Road London SE9 3RD |
Secretary Name | Mrs Adrienne Pollock |
---|---|
Status | Resigned |
Appointed | 27 July 2010(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | Flat 4 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP |
Director Name | Mr Eric William Hirons |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Westminster Court 81 Albemarle Rd Beckenham Kent BR3 5HP |
Secretary Name | Taskfine Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 2004) |
Correspondence Address | County House 221-241 Beckenham Road Beckenham Kent BR3 4UF |
Secretary Name | Haywards Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(27 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 February 2005) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Telephone | 020 86506908 |
---|---|
Telephone region | London |
Registered Address | Broughton & Co Ltd, Office Suite 5&7, 3rd Floor 20-22 Station Road Sidcup Kent DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
1 at £25 | Amanda Brice 8.33% Ordinary |
---|---|
1 at £25 | Dirana Wai Fann Lee & Wing Yuen Chan 8.33% Ordinary |
1 at £25 | Dominica Thomson 8.33% Ordinary |
1 at £25 | Eric William Hirons 8.33% Ordinary |
1 at £25 | Jacqueline Mary Buxton-schalburg 8.33% Ordinary |
1 at £25 | John Hunnex & John Richard Hunnex 8.33% Ordinary |
1 at £25 | Katie Louise Thompson 8.33% Ordinary |
1 at £25 | Mary Ward 8.33% Ordinary |
1 at £25 | Mr Balakumarasingham 8.33% Ordinary |
1 at £25 | Nicola Gurnham 8.33% Ordinary |
1 at £25 | Peter Anthony Lorkin & Jennifer Mary Lorkin 8.33% Ordinary |
1 at £25 | Rex Alan Flin 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £300 |
Cash | £6,162 |
Current Liabilities | £5,862 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 1 day from now) |
4 March 1977 | Delivered on: 10 March 1977 Persons entitled: Julion S Hodge Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h interest in 81 albemarle rd beckenham. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
---|
22 June 2023 | Micro company accounts made up to 25 March 2023 (3 pages) |
---|---|
11 May 2023 | Confirmation statement made on 30 April 2023 with updates (4 pages) |
10 August 2022 | Micro company accounts made up to 25 March 2022 (2 pages) |
27 June 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
11 August 2021 | Micro company accounts made up to 25 March 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
5 November 2020 | Micro company accounts made up to 25 March 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
23 May 2019 | Micro company accounts made up to 25 March 2019 (3 pages) |
9 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
9 May 2019 | Registered office address changed from 60 Telford Road London SE9 3rd to Broughton & Co Ltd, Office Suite 5&7, 3rd Floor 20-22 Station Road Sidcup Kent DA15 7EJ on 9 May 2019 (1 page) |
30 May 2018 | Micro company accounts made up to 25 March 2018 (3 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
25 June 2017 | Total exemption full accounts made up to 25 March 2017 (3 pages) |
25 June 2017 | Total exemption full accounts made up to 25 March 2017 (3 pages) |
13 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 25 March 2016 (4 pages) |
22 July 2016 | Total exemption small company accounts made up to 25 March 2016 (4 pages) |
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
30 June 2015 | Appointment of Mr John Hunnex as a director on 18 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr John Hunnex as a director on 18 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Nicola Jane Gurnham as a director on 18 June 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
29 June 2015 | Termination of appointment of Nicola Jane Gurnham as a director on 18 June 2015 (1 page) |
21 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
19 May 2015 | Registered office address changed from 10 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP England to 60 Telford Road London SE9 3rd on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from 10 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP England to 60 Telford Road London SE9 3rd on 19 May 2015 (1 page) |
3 November 2014 | Registered office address changed from Flat 4 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP to 10 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Flat 4 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP to 10 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Flat 4 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP to 10 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP on 3 November 2014 (1 page) |
1 November 2014 | Termination of appointment of Gary Wookey as a director on 17 September 2014 (1 page) |
1 November 2014 | Appointment of Mrs Jacqueline Mary Schalburg as a director on 8 October 2014 (2 pages) |
1 November 2014 | Termination of appointment of Adrienne Pollock as a secretary on 30 September 2014 (1 page) |
1 November 2014 | Appointment of Mrs Jacqueline Mary Schalburg as a director on 8 October 2014 (2 pages) |
1 November 2014 | Appointment of Mrs Jacqueline Mary Schalburg as a director on 8 October 2014 (2 pages) |
1 November 2014 | Termination of appointment of Adrienne Pollock as a secretary on 30 September 2014 (1 page) |
1 November 2014 | Termination of appointment of Gary Wookey as a director on 17 September 2014 (1 page) |
1 November 2014 | Appointment of Ms Mary Jane Ward as a director on 8 October 2014 (2 pages) |
1 November 2014 | Termination of appointment of Eric William Hirons as a director on 30 September 2014 (1 page) |
1 November 2014 | Appointment of Ms Mary Jane Ward as a director on 8 October 2014 (2 pages) |
1 November 2014 | Appointment of Ms Mary Jane Ward as a director on 8 October 2014 (2 pages) |
1 November 2014 | Termination of appointment of Eric William Hirons as a director on 30 September 2014 (1 page) |
17 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
12 May 2014 | Total exemption small company accounts made up to 25 March 2014 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 25 March 2014 (4 pages) |
21 May 2013 | Appointment of Mr. Eric William Hirons as a director on 16 May 2013 (2 pages) |
21 May 2013 | Appointment of Mr. Eric William Hirons as a director on 16 May 2013 (2 pages) |
20 May 2013 | Termination of appointment of John Hunnex as a director on 16 May 2013 (1 page) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
20 May 2013 | Termination of appointment of John Hunnex as a director on 16 May 2013 (1 page) |
18 May 2013 | Termination of appointment of John Hunnex as a director on 16 May 2013 (1 page) |
18 May 2013 | Termination of appointment of John Hunnex as a director on 16 May 2013 (1 page) |
16 May 2013 | Total exemption small company accounts made up to 25 March 2013 (4 pages) |
16 May 2013 | Total exemption small company accounts made up to 25 March 2013 (4 pages) |
11 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
14 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
14 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 28 March 2011 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 28 March 2011 (4 pages) |
2 August 2010 | Registered office address changed from Flat 7 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP on 2 August 2010 (1 page) |
2 August 2010 | Appointment of Ms Nicola Jane Gurnham as a director (2 pages) |
2 August 2010 | Termination of appointment of Eric Hirons as a secretary (1 page) |
2 August 2010 | Registered office address changed from Flat 7 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP on 2 August 2010 (1 page) |
2 August 2010 | Appointment of Ms Nicola Jane Gurnham as a director (2 pages) |
2 August 2010 | Registered office address changed from Flat 7 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP on 2 August 2010 (1 page) |
2 August 2010 | Termination of appointment of Eric Hirons as a secretary (1 page) |
1 August 2010 | Appointment of Mrs Adrienne Pollock as a secretary (1 page) |
1 August 2010 | Appointment of Mrs Adrienne Pollock as a secretary (1 page) |
31 July 2010 | Termination of appointment of Rex Flin as a director (1 page) |
31 July 2010 | Termination of appointment of Eric Hirons as a secretary (1 page) |
31 July 2010 | Register inspection address has been changed (1 page) |
31 July 2010 | Register inspection address has been changed (1 page) |
31 July 2010 | Termination of appointment of Rex Flin as a director (1 page) |
31 July 2010 | Termination of appointment of Eric Hirons as a secretary (1 page) |
15 June 2010 | Director's details changed for Mr Rex Alan Flin on 30 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Gary Wookey on 30 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Gary Wookey on 30 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Rex Alan Flin on 30 April 2010 (2 pages) |
15 June 2010 | Director's details changed for John Hunnex on 30 April 2010 (2 pages) |
15 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (9 pages) |
15 June 2010 | Director's details changed for John Hunnex on 30 April 2010 (2 pages) |
15 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (9 pages) |
19 May 2010 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 25 March 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 25 March 2009 (4 pages) |
26 May 2009 | Return made up to 30/04/09; full list of members (8 pages) |
26 May 2009 | Return made up to 30/04/09; full list of members (8 pages) |
11 December 2008 | Total exemption small company accounts made up to 25 March 2008 (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 25 March 2008 (4 pages) |
26 September 2008 | Return made up to 30/04/08; full list of members (8 pages) |
26 September 2008 | Return made up to 30/04/08; full list of members (8 pages) |
9 January 2008 | Total exemption small company accounts made up to 25 March 2007 (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 25 March 2007 (4 pages) |
12 September 2007 | Return made up to 30/04/07; full list of members (7 pages) |
12 September 2007 | Return made up to 30/04/07; full list of members (7 pages) |
10 October 2006 | Return made up to 30/04/06; full list of members (12 pages) |
10 October 2006 | Return made up to 30/04/06; full list of members (12 pages) |
9 October 2006 | Total exemption small company accounts made up to 25 March 2006 (4 pages) |
9 October 2006 | Total exemption small company accounts made up to 25 March 2006 (4 pages) |
20 December 2005 | Total exemption small company accounts made up to 25 March 2005 (4 pages) |
20 December 2005 | Total exemption small company accounts made up to 25 March 2005 (4 pages) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | New secretary appointed (2 pages) |
13 June 2005 | Return made up to 30/04/05; full list of members (13 pages) |
13 June 2005 | Return made up to 30/04/05; full list of members (13 pages) |
18 April 2005 | Total exemption small company accounts made up to 25 March 2004 (4 pages) |
18 April 2005 | Total exemption small company accounts made up to 25 March 2004 (4 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: haywards property services LIMITED phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: haywards property services LIMITED phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
7 July 2004 | Return made up to 30/04/04; full list of members
|
7 July 2004 | Return made up to 30/04/04; full list of members
|
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | New secretary appointed (2 pages) |
11 December 2003 | Return made up to 30/04/03; full list of members (11 pages) |
11 December 2003 | Return made up to 30/04/03; full list of members (11 pages) |
6 October 2003 | Total exemption small company accounts made up to 25 March 2003 (4 pages) |
6 October 2003 | Total exemption small company accounts made up to 25 March 2003 (4 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | Secretary resigned (1 page) |
28 November 2002 | New secretary appointed (2 pages) |
28 November 2002 | New secretary appointed (2 pages) |
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | Secretary resigned (1 page) |
29 July 2002 | Total exemption small company accounts made up to 25 March 2002 (4 pages) |
29 July 2002 | Total exemption small company accounts made up to 25 March 2002 (4 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | New secretary appointed (1 page) |
16 May 2002 | Return made up to 30/04/02; full list of members (11 pages) |
16 May 2002 | Return made up to 30/04/02; full list of members (11 pages) |
16 May 2002 | New secretary appointed (1 page) |
16 May 2002 | Secretary resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
13 February 2002 | Return made up to 30/04/01; full list of members
|
13 February 2002 | Return made up to 30/04/01; full list of members
|
28 January 2002 | Total exemption small company accounts made up to 25 March 2001 (4 pages) |
28 January 2002 | Total exemption small company accounts made up to 25 March 2001 (4 pages) |
12 January 2001 | Accounts for a small company made up to 25 March 2000 (4 pages) |
12 January 2001 | Accounts for a small company made up to 25 March 2000 (4 pages) |
9 May 2000 | Return made up to 30/04/00; full list of members (11 pages) |
9 May 2000 | Return made up to 30/04/00; full list of members (11 pages) |
14 January 2000 | Accounts for a small company made up to 25 March 1999 (4 pages) |
14 January 2000 | Accounts for a small company made up to 25 March 1999 (4 pages) |
15 May 1999 | Return made up to 30/04/99; full list of members
|
15 May 1999 | Return made up to 30/04/99; full list of members
|
7 May 1999 | New secretary appointed;new director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New secretary appointed;new director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
5 October 1998 | Accounts for a small company made up to 25 March 1998 (3 pages) |
5 October 1998 | Accounts for a small company made up to 25 March 1998 (3 pages) |
20 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
20 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
11 November 1997 | Accounts for a small company made up to 25 March 1997 (3 pages) |
11 November 1997 | Accounts for a small company made up to 25 March 1997 (3 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Return made up to 30/04/97; change of members
|
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Return made up to 30/04/97; change of members
|
17 January 1997 | Accounts for a small company made up to 25 March 1996 (3 pages) |
17 January 1997 | Accounts for a small company made up to 25 March 1996 (3 pages) |
14 May 1996 | Return made up to 30/04/96; full list of members
|
14 May 1996 | Return made up to 30/04/95; no change of members (6 pages) |
14 May 1996 | Return made up to 30/04/95; no change of members (6 pages) |
14 May 1996 | Return made up to 30/04/96; full list of members
|
17 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
17 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
5 October 1995 | Accounts for a small company made up to 25 March 1995 (6 pages) |
5 October 1995 | Accounts for a small company made up to 25 March 1995 (6 pages) |
18 January 1977 | Incorporation (12 pages) |
18 January 1977 | Incorporation (12 pages) |