Chislehurst
Kent
BR7 5DL
Director Name | Mr Peter Hugh Willdridge |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2019(41 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Abbey House 342 Regents Park Road London N3 2LJ |
Director Name | Miss Katie Louise McDonagh |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Flat 4 The Grange 18 Games Road Cockfosters Hertfordshire EN4 9HR |
Director Name | Mr Giacomo Bandoni |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 20 September 2021(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | Flat 10 The Grange Games Road Cockfosters Hertfordshire EN4 9HR |
Director Name | Mr David Alan Finn |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 August 1993) |
Role | Retired |
Correspondence Address | 14 The Grange Cockfosters Barnet Hertfordshire EN4 9HR |
Director Name | Mr Joseph Raphael Reuben |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 August 1993) |
Role | Retired |
Correspondence Address | 10 The Grange Barnet Hertfordshire EN4 9HR |
Director Name | Mr David Sidney Lavender |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(14 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 26 September 1991) |
Role | Company Director |
Correspondence Address | Flat 16 The Grange Barnet Hertfordshire EN4 9HR |
Secretary Name | Mr Joseph Raphael Reuben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(14 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 16 September 1993) |
Role | Company Director |
Correspondence Address | 10 The Grange Barnet Hertfordshire EN4 9HR |
Director Name | Mr Ronald John Cahn |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(14 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 18 October 2002) |
Role | Retired |
Correspondence Address | Flat 17 The Grange 18 Games Road, Hadley Wood Barnet Hertfordshire EN4 9HR |
Director Name | Mr Maurice Driver |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 June 1999) |
Role | Retired |
Correspondence Address | Flat 5 The Grange 18 Games Road, Hadley Wood Barnet Hertfordshire EN4 9HR |
Director Name | Rajesh Majithia |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(15 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 August 1993) |
Role | Dental Surgeon |
Correspondence Address | 6 The Grange Games Road Hadley Wood Barnet Hertfordshire EN4 9HR |
Director Name | Mr Murray Lovat |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 October 2002) |
Role | Retired Dental Surgeon |
Correspondence Address | Flat 12 The Grange 18 Games Road, Hadley Wood Barnet Hertfordshire EN4 9HR |
Secretary Name | Mr Murray Lovat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 October 2002) |
Role | Retired Dental Surgeon |
Correspondence Address | Flat 12 The Grange 18 Games Road, Hadley Wood Barnet Hertfordshire EN4 9HR |
Director Name | George Lau |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2002) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Flat 11 The Grange 18 Games Road Barnet Hertfordshire EN4 9HR |
Director Name | Benjamin William Gibbs |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 September 2006) |
Role | Builder |
Correspondence Address | 3 Chalk Lane Cockfosters Barnet Hertfordshire EN4 9HZ |
Director Name | Mr Peter Graham Mansfield |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(25 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 06 November 2003) |
Role | Company Director |
Correspondence Address | 6 The Grange Games Road Barnet Hertfordshire EN4 9HR |
Director Name | Mr Bruce Roderick Maunder Taylor |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(25 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 November 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 58 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BW |
Secretary Name | Mr Bruce Roderick Maunder Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 58 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BW |
Director Name | Dr Peter Kann |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(26 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 11 November 2006) |
Role | Retired |
Correspondence Address | 16 The Grange Games Road Hadley Wood Hertfordshire EN4 9HR |
Director Name | George Lau |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(26 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 February 2013) |
Role | Purchasing Manager |
Country of Residence | England |
Correspondence Address | Flat 11 The Grange 18 Games Road Barnet Hertfordshire EN4 9HR |
Director Name | Mr Frank Fletcher |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(27 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 12 February 2019) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Grange Hadley Wood Barnet Hertfordshire EN4 9HR |
Secretary Name | Mr Frank Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(28 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 20 September 2021) |
Role | Company Director Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Grange Hadley Wood Barnet Hertfordshire EN4 9HR |
Director Name | Deanne Theodora Burton Lee |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 February 2013) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 19 Shrublands Brookmans Park Hertfordshire AL9 7AL |
Director Name | Linda Helen King |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(33 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 March 2016) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 The Grange 18 Games Road Barnet Herts EN4 9HR |
Director Name | Mr Eleftheriou Theodossios |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2018(40 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 2019) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Abbey House 342 Regents Park Road London N3 2LJ |
Director Name | Mr Harry Edward Wilkinson |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 September 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Abbey House 342 Regents Park Road London N3 2LJ |
Telephone | 020 84286848 |
---|---|
Telephone region | London |
Registered Address | Abbey House 342 Regents Park Road London N3 2LJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Aptonlink LTD 5.56% Ordinary |
---|---|
1 at £1 | Artemis Overseas Investments LTD 5.56% Ordinary |
1 at £1 | Carole Fletcher & Frank Fletcher 5.56% Ordinary |
1 at £1 | Deanne Burton-lee & Mavis Tiller 5.56% Ordinary |
1 at £1 | Giacomo Bandoni & Elena Teani 5.56% Ordinary |
1 at £1 | Jackie Cahn 5.56% Ordinary |
1 at £1 | Jackie Webber & Robert Webber 5.56% Ordinary |
1 at £1 | Janet Finn & Laurence Finn & Jonathan Finn 5.56% Ordinary |
1 at £1 | John Francis Mcdonagh 5.56% Ordinary |
1 at £1 | Jyoti Shah & Meena Shah & Jayendra Shah 5.56% Ordinary |
1 at £1 | Ksenia Alleyne 5.56% Ordinary |
1 at £1 | Linda King 5.56% Ordinary |
1 at £1 | Mr George Lau 5.56% Ordinary |
1 at £1 | Mrs Jeanne Clive 5.56% Ordinary |
1 at £1 | Mrs R.j. Gibbs 5.56% Ordinary |
1 at £1 | Mrs Sheila Carson 5.56% Ordinary |
1 at £1 | Pamela Linder & Cyril Linder 5.56% Ordinary |
1 at £1 | Peter Willdridge & Helen Willdridge 5.56% Ordinary |
Year | 2014 |
---|---|
Turnover | £32,163 |
Net Worth | £54,608 |
Cash | £47,134 |
Current Liabilities | £5,126 |
Latest Accounts | 24 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 23 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
19 September 2023 | Total exemption full accounts made up to 24 June 2023 (9 pages) |
---|---|
11 September 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 24 June 2022 (9 pages) |
2 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
29 September 2021 | Appointment of Miss Katie Louise Mcdonagh as a director on 20 September 2021 (2 pages) |
29 September 2021 | Termination of appointment of Harry Edward Wilkinson as a director on 20 September 2021 (1 page) |
29 September 2021 | Appointment of Mr Giacomo Bandoni as a director on 20 September 2021 (2 pages) |
29 September 2021 | Termination of appointment of Frank Fletcher as a secretary on 20 September 2021 (1 page) |
8 September 2021 | Total exemption full accounts made up to 24 June 2021 (9 pages) |
3 September 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 24 June 2020 (9 pages) |
2 September 2020 | Confirmation statement made on 23 August 2020 with updates (5 pages) |
23 April 2020 | Total exemption full accounts made up to 24 June 2019 (8 pages) |
29 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
18 February 2019 | Appointment of Mr Harry Edward Wilkinson as a director on 12 February 2019 (2 pages) |
18 February 2019 | Termination of appointment of Frank Fletcher as a director on 12 February 2019 (1 page) |
18 February 2019 | Appointment of Mr Peter Hugh Willdridge as a director on 12 February 2019 (2 pages) |
18 February 2019 | Termination of appointment of Eleftheriou Theodossios as a director on 12 February 2019 (1 page) |
7 February 2019 | Total exemption full accounts made up to 24 June 2018 (8 pages) |
7 September 2018 | Confirmation statement made on 23 August 2018 with updates (5 pages) |
24 January 2018 | Appointment of Mr Eleftheriou Theodossios as a director on 18 January 2018 (2 pages) |
12 October 2017 | Total exemption full accounts made up to 24 June 2017 (9 pages) |
12 October 2017 | Total exemption full accounts made up to 24 June 2017 (9 pages) |
8 September 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
8 September 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
6 March 2017 | Termination of appointment of Linda Helen King as a director on 2 March 2016 (2 pages) |
6 March 2017 | Termination of appointment of Linda Helen King as a director on 2 March 2016 (2 pages) |
19 October 2016 | Total exemption full accounts made up to 24 June 2016 (7 pages) |
19 October 2016 | Total exemption full accounts made up to 24 June 2016 (7 pages) |
5 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
1 October 2015 | Total exemption full accounts made up to 24 June 2015 (7 pages) |
1 October 2015 | Total exemption full accounts made up to 24 June 2015 (7 pages) |
16 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
30 October 2014 | Registered office address changed from 15 Duncan Terrace London N1 8BZ to Abbey House 342 Regents Park Road London N3 2LJ on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from 15 Duncan Terrace London N1 8BZ to Abbey House 342 Regents Park Road London N3 2LJ on 30 October 2014 (1 page) |
8 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
2 September 2014 | Total exemption full accounts made up to 24 June 2014 (7 pages) |
2 September 2014 | Total exemption full accounts made up to 24 June 2014 (7 pages) |
26 September 2013 | Total exemption full accounts made up to 24 June 2013 (7 pages) |
26 September 2013 | Total exemption full accounts made up to 24 June 2013 (7 pages) |
28 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
25 February 2013 | Termination of appointment of George Lau as a director (3 pages) |
25 February 2013 | Appointment of Jayendra Shah as a director (3 pages) |
25 February 2013 | Termination of appointment of George Lau as a director (3 pages) |
25 February 2013 | Appointment of Jayendra Shah as a director (3 pages) |
25 February 2013 | Termination of appointment of Deanne Burton Lee as a director (3 pages) |
25 February 2013 | Termination of appointment of Deanne Burton Lee as a director (3 pages) |
7 September 2012 | Total exemption small company accounts made up to 24 June 2012 (9 pages) |
7 September 2012 | Total exemption small company accounts made up to 24 June 2012 (9 pages) |
23 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (9 pages) |
23 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (9 pages) |
19 October 2011 | Total exemption full accounts made up to 24 June 2011 (7 pages) |
19 October 2011 | Total exemption full accounts made up to 24 June 2011 (7 pages) |
5 October 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (9 pages) |
5 October 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (9 pages) |
10 February 2011 | Appointment of Linda Helen King as a director (3 pages) |
10 February 2011 | Appointment of Linda Helen King as a director (3 pages) |
20 September 2010 | Total exemption small company accounts made up to 24 June 2010 (7 pages) |
20 September 2010 | Total exemption small company accounts made up to 24 June 2010 (7 pages) |
1 September 2010 | Director's details changed for Frank Fletcher on 1 January 2010 (2 pages) |
1 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (8 pages) |
1 September 2010 | Director's details changed for Frank Fletcher on 1 January 2010 (2 pages) |
1 September 2010 | Director's details changed for Frank Fletcher on 1 January 2010 (2 pages) |
1 September 2010 | Director's details changed for Deanne Theodora Burton Lee on 1 January 2010 (2 pages) |
1 September 2010 | Register(s) moved to registered inspection location (1 page) |
1 September 2010 | Register(s) moved to registered inspection location (1 page) |
1 September 2010 | Director's details changed for Deanne Theodora Burton Lee on 1 January 2010 (2 pages) |
1 September 2010 | Register inspection address has been changed (1 page) |
1 September 2010 | Register inspection address has been changed (1 page) |
1 September 2010 | Director's details changed for Deanne Theodora Burton Lee on 1 January 2010 (2 pages) |
1 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (8 pages) |
15 September 2009 | Total exemption full accounts made up to 24 June 2009 (8 pages) |
15 September 2009 | Total exemption full accounts made up to 24 June 2009 (8 pages) |
2 September 2009 | Return made up to 23/08/09; full list of members (11 pages) |
2 September 2009 | Return made up to 23/08/09; full list of members (11 pages) |
1 October 2008 | Return made up to 23/08/08; no change of members (7 pages) |
1 October 2008 | Return made up to 23/08/08; no change of members (7 pages) |
16 September 2008 | Total exemption full accounts made up to 24 June 2008 (7 pages) |
16 September 2008 | Total exemption full accounts made up to 24 June 2008 (7 pages) |
17 September 2007 | Total exemption full accounts made up to 24 June 2007 (8 pages) |
17 September 2007 | Total exemption full accounts made up to 24 June 2007 (8 pages) |
13 September 2007 | Return made up to 23/08/07; full list of members
|
13 September 2007 | Return made up to 23/08/07; full list of members
|
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
15 December 2006 | Total exemption full accounts made up to 24 June 2006 (7 pages) |
15 December 2006 | Total exemption full accounts made up to 24 June 2006 (7 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
18 October 2006 | Return made up to 23/08/06; full list of members
|
18 October 2006 | Return made up to 23/08/06; full list of members
|
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 206 high road london N15 4NP (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 206 high road london N15 4NP (1 page) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | New secretary appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
9 November 2005 | Accounts for a small company made up to 24 June 2005 (5 pages) |
9 November 2005 | Accounts for a small company made up to 24 June 2005 (5 pages) |
26 September 2005 | Return made up to 23/08/05; full list of members (15 pages) |
26 September 2005 | Return made up to 23/08/05; full list of members (15 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
11 November 2004 | Accounts for a small company made up to 24 June 2004 (4 pages) |
11 November 2004 | Accounts for a small company made up to 24 June 2004 (4 pages) |
15 October 2004 | Return made up to 23/08/04; full list of members (7 pages) |
15 October 2004 | Return made up to 23/08/04; full list of members (7 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | Director resigned (1 page) |
6 October 2003 | Accounts for a small company made up to 24 June 2003 (5 pages) |
6 October 2003 | Accounts for a small company made up to 24 June 2003 (5 pages) |
26 September 2003 | Return made up to 23/08/03; no change of members (7 pages) |
26 September 2003 | Return made up to 23/08/03; no change of members (7 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: 24A the broadway potters bar hertfordshire EN6 2HW (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: 24A the broadway potters bar hertfordshire EN6 2HW (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: 3 scot grove pinner middlesex HA5 4RT (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: 3 scot grove pinner middlesex HA5 4RT (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
10 March 2003 | Return made up to 23/08/02; full list of members (12 pages) |
10 March 2003 | Return made up to 23/08/02; full list of members (12 pages) |
6 March 2003 | New secretary appointed;new director appointed (2 pages) |
6 March 2003 | New secretary appointed;new director appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Secretary resigned;director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Secretary resigned;director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
23 December 2002 | Full accounts made up to 24 June 2002 (7 pages) |
23 December 2002 | Full accounts made up to 24 June 2002 (7 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
8 March 2002 | Full accounts made up to 24 June 2001 (7 pages) |
8 March 2002 | Return made up to 23/08/01; change of members (7 pages) |
8 March 2002 | Full accounts made up to 24 June 2001 (7 pages) |
8 March 2002 | Return made up to 23/08/01; change of members (7 pages) |
18 October 2000 | Full accounts made up to 24 June 2000 (7 pages) |
18 October 2000 | Full accounts made up to 24 June 2000 (7 pages) |
26 September 2000 | Return made up to 23/08/00; no change of members (7 pages) |
26 September 2000 | Return made up to 23/08/00; no change of members (7 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Return made up to 23/08/99; full list of members
|
14 September 1999 | Return made up to 23/08/99; full list of members
|
14 September 1999 | Full accounts made up to 24 June 1999 (7 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Full accounts made up to 24 June 1999 (7 pages) |
10 September 1998 | Return made up to 06/09/98; full list of members (6 pages) |
10 September 1998 | Return made up to 06/09/98; full list of members (6 pages) |
10 September 1998 | Full accounts made up to 24 June 1998 (7 pages) |
10 September 1998 | Full accounts made up to 24 June 1998 (7 pages) |
15 September 1997 | Full accounts made up to 24 June 1997 (7 pages) |
15 September 1997 | Full accounts made up to 24 June 1997 (7 pages) |
3 November 1996 | Return made up to 06/09/96; full list of members (6 pages) |
3 November 1996 | Full accounts made up to 24 June 1996 (6 pages) |
3 November 1996 | Return made up to 06/09/96; full list of members (6 pages) |
3 November 1996 | Full accounts made up to 24 June 1996 (6 pages) |
18 October 1995 | Full accounts made up to 24 June 1995 (6 pages) |
18 October 1995 | Return made up to 01/08/95; no change of members (6 pages) |
18 October 1995 | Return made up to 01/08/95; no change of members (6 pages) |
18 October 1995 | Full accounts made up to 24 June 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
3 August 1992 | Memorandum and Articles of Association (20 pages) |
3 August 1992 | Resolutions
|
3 August 1992 | Resolutions
|
3 August 1992 | Memorandum and Articles of Association (20 pages) |
31 March 1977 | Certificate of incorporation (1 page) |
31 March 1977 | Certificate of incorporation (1 page) |