127 Sumatra Road
London
NW6 1PL
Director Name | Ms Joanna Mary Bowring |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2015(38 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Textile Designer (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 30 Doyle Gardens London NW10 3DA |
Director Name | Mr Sean Leigh Smith |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2016(39 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Computer Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 127 Sumatra Road London NW6 1PL |
Director Name | Ms Anna Anita Jakimova |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British,Macedonian |
Status | Current |
Appointed | 15 December 2020(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 127 Sumatra Road London NW6 1PL |
Director Name | Mr Simon James Youngs |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 April 1993) |
Role | Doctor |
Correspondence Address | 127 Sumatra Road London NW6 1PL |
Director Name | Mr Richard James Chesser |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 May 1998) |
Role | Public Servant |
Correspondence Address | 127 Sumatra Road London NW6 1PL |
Director Name | John Colin Kembery |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 February 2001) |
Role | Systems Analyst |
Correspondence Address | Flat 1 127 Sumatra Road London NW6 1PL |
Director Name | Ms Margaret Anne Payne |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 July 1996) |
Role | Chartered Accountant |
Correspondence Address | 127 Sumatra Road London NW6 1PL |
Secretary Name | Mr Richard James Chesser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 November 1995) |
Role | Company Director |
Correspondence Address | 127 Sumatra Road London NW6 1PL |
Director Name | Kathryn Anne Griffiths |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1993(16 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 February 2003) |
Role | Student |
Correspondence Address | Flat 2 127 Sumatra Road West Hampstead London NW6 1PL |
Secretary Name | John Colin Kembery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 1997) |
Role | Company Director |
Correspondence Address | 39 Hartland Road Queens Park London NW6 6BG |
Director Name | Christie Rosalind Rainbird |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 April 2001) |
Role | Occ Health Advisor |
Correspondence Address | 127a Sumatra Road London NW6 1PL |
Secretary Name | Christie Rosalind Rainbird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 October 1999) |
Role | Occ Health Advisor |
Correspondence Address | 127a Sumatra Road London NW6 1PL |
Director Name | Anna Anita Jakimova |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Macedonian |
Status | Resigned |
Appointed | 22 May 1998(21 years, 1 month after company formation) |
Appointment Duration | 22 years, 6 months (resigned 10 December 2020) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 127 Sumatra Road London NW6 1PL |
Secretary Name | Kathryn Anne Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 February 2001) |
Role | Company Director |
Correspondence Address | Flat 2 127 Sumatra Road West Hampstead London NW6 1PL |
Director Name | Sharmila Kohli |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 August 2003) |
Role | Company Director |
Correspondence Address | Flat 1 Mondesfield Exeter Road London NW2 4SL |
Secretary Name | Anna Anita Jauirwa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 August 2003) |
Role | Business Manager |
Correspondence Address | 127 Sumatra Road Flat 3 London NW6 9PL |
Director Name | Elliott James Kaye |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(24 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 December 2003) |
Role | Investment Manager |
Correspondence Address | 127a Sumatra Road London NW6 1PL |
Secretary Name | Anna Anita Jakimova |
---|---|
Nationality | Macedonian |
Status | Resigned |
Appointed | 03 April 2001(24 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 October 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 127 Sumatra Road London NW6 1PL |
Secretary Name | Jacqueline Brickley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 April 2007) |
Role | Medical Doctor |
Correspondence Address | Flat 1 127 Sumatra Road London NW6 1PL |
Director Name | Josephine Lung |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(26 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 25 January 2016) |
Role | Senior Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Belmont Drive Maidenhead Berkshire SL6 6JZ |
Director Name | Jacqueline Brickley |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2004(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 April 2007) |
Role | Medical Doctor |
Correspondence Address | Flat 1 127 Sumatra Road London NW6 1PL |
Director Name | Jennifer Robinson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(30 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 August 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 127 Sumatra Road London NW6 1PL |
Secretary Name | Josephine Lung |
---|---|
Status | Resigned |
Appointed | 01 October 2009(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 January 2016) |
Role | Company Director |
Correspondence Address | 1 Belmont Drive Maidenhead Berkshire SL6 6JZ |
Registered Address | 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anna Anita Jakimova 20.00% Ordinary |
---|---|
1 at £1 | J.c. Abrahams 20.00% Ordinary |
1 at £1 | Joanna Bowring & Chonyi Wodser 20.00% Ordinary |
1 at £1 | Josephine Lung 20.00% Ordinary |
1 at £1 | Judith Elaine Afia 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,365 |
Cash | £4,125 |
Current Liabilities | £4,357 |
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 | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
26 September 2023 | Director's details changed for Ms Anna Anita Jakimova on 26 September 2023 (2 pages) |
---|---|
25 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
16 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
24 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
11 February 2022 | Registered office address changed from 1 Union Court Richmond Surrey TW9 1AA United Kingdom to Second Floor 1 Church Terrace Richmond Surrey TW10 6SE on 11 February 2022 (1 page) |
24 August 2021 | Director's details changed for Ms Anna Anita Jakimova on 15 December 2020 (2 pages) |
24 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
5 January 2021 | Appointment of Ms Anna Anita Jakimova as a director on 15 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Anna Anita Jakimova as a director on 10 December 2020 (1 page) |
10 September 2020 | Registered office address changed from Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA United Kingdom to 1 Union Court Richmond Surrey TW9 1AA on 10 September 2020 (1 page) |
4 September 2020 | Director's details changed for Anna Anita Jakimova on 14 August 2020 (2 pages) |
4 September 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
28 June 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
27 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
24 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
29 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
26 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
8 August 2016 | Termination of appointment of Josephine Lung as a director on 25 January 2016 (1 page) |
8 August 2016 | Termination of appointment of Josephine Lung as a secretary on 25 January 2016 (1 page) |
8 August 2016 | Appointment of Mr Sean Leigh Smith as a director on 5 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Josephine Lung as a secretary on 25 January 2016 (1 page) |
8 August 2016 | Termination of appointment of Josephine Lung as a director on 25 January 2016 (1 page) |
8 August 2016 | Appointment of Mr Sean Leigh Smith as a director on 5 August 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
14 June 2016 | Registered office address changed from 127 Sumatra Road London NW6 1PL to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from 127 Sumatra Road London NW6 1PL to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 14 June 2016 (1 page) |
4 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
23 June 2015 | Appointment of Ms Joanna Mary Bowring as a director on 8 June 2015 (2 pages) |
23 June 2015 | Appointment of Ms Joanna Mary Bowring as a director on 8 June 2015 (2 pages) |
23 June 2015 | Appointment of Ms Joanna Mary Bowring as a director on 8 June 2015 (2 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
5 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
7 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
20 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 August 2012 | Director's details changed for Josephine Lung on 28 August 2012 (2 pages) |
28 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
28 August 2012 | Secretary's details changed for Josephine Lung on 28 August 2012 (2 pages) |
28 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
28 August 2012 | Director's details changed for Josephine Lung on 28 August 2012 (2 pages) |
28 August 2012 | Secretary's details changed for Josephine Lung on 28 August 2012 (2 pages) |
28 August 2012 | Termination of appointment of Anna Jakimova as a secretary (1 page) |
28 August 2012 | Termination of appointment of Anna Jakimova as a secretary (1 page) |
28 August 2012 | Appointment of Josephine Lung as a secretary (1 page) |
28 August 2012 | Appointment of Josephine Lung as a secretary (1 page) |
6 August 2012 | Termination of appointment of Jennifer Robinson as a director (1 page) |
6 August 2012 | Termination of appointment of Jennifer Robinson as a director (1 page) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (8 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (8 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 August 2010 | Director's details changed for Judith Elaine Afia on 14 August 2010 (2 pages) |
14 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (8 pages) |
14 August 2010 | Director's details changed for Judith Elaine Afia on 14 August 2010 (2 pages) |
14 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (8 pages) |
14 August 2010 | Director's details changed for Josephine Lung on 14 August 2010 (2 pages) |
14 August 2010 | Director's details changed for Anna Anita Jakimova on 14 August 2010 (2 pages) |
14 August 2010 | Director's details changed for Anna Anita Jakimova on 14 August 2010 (2 pages) |
14 August 2010 | Director's details changed for Jennifer Robinson on 14 August 2010 (2 pages) |
14 August 2010 | Director's details changed for Josephine Lung on 14 August 2010 (2 pages) |
14 August 2010 | Director's details changed for Jennifer Robinson on 14 August 2010 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 August 2009 | Return made up to 14/08/09; full list of members (5 pages) |
24 August 2009 | Return made up to 14/08/09; full list of members (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
20 October 2008 | Return made up to 14/08/08; full list of members (5 pages) |
20 October 2008 | Return made up to 14/08/08; full list of members (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 March 2008 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
21 March 2008 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
6 March 2008 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2008 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2008 | Return made up to 14/08/07; full list of members (6 pages) |
5 March 2008 | Return made up to 14/08/07; full list of members (6 pages) |
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2007 | Secretary resigned;director resigned (1 page) |
26 June 2007 | Secretary resigned;director resigned (1 page) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
2 January 2007 | Return made up to 14/08/06; full list of members (4 pages) |
2 January 2007 | Return made up to 14/08/06; full list of members (4 pages) |
2 January 2007 | Secretary's particulars changed (1 page) |
2 January 2007 | Secretary's particulars changed (1 page) |
4 December 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
4 December 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
12 September 2005 | Return made up to 14/08/05; full list of members (4 pages) |
12 September 2005 | Return made up to 14/08/05; full list of members (4 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | Return made up to 14/08/04; full list of members
|
17 September 2004 | Return made up to 14/08/04; full list of members
|
17 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | New director appointed (1 page) |
16 September 2004 | New director appointed (1 page) |
26 August 2003 | Return made up to 14/08/03; full list of members (9 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members (9 pages) |
11 August 2003 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
11 August 2003 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
29 July 2003 | Return made up to 01/09/02; full list of members (9 pages) |
29 July 2003 | Return made up to 01/09/02; full list of members (9 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | New secretary appointed (2 pages) |
9 August 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
9 August 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 July 2002 | Return made up to 01/09/01; full list of members (8 pages) |
2 July 2002 | Return made up to 01/09/01; full list of members (8 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (5 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (5 pages) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
1 November 2000 | Full accounts made up to 30 September 1999 (8 pages) |
1 November 2000 | Full accounts made up to 30 September 1999 (8 pages) |
10 October 2000 | Return made up to 01/09/00; full list of members
|
10 October 2000 | Return made up to 01/09/00; full list of members
|
29 January 2000 | Full accounts made up to 30 September 1998 (7 pages) |
29 January 2000 | Full accounts made up to 30 September 1998 (7 pages) |
22 October 1999 | Return made up to 01/09/99; no change of members
|
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Return made up to 01/09/99; no change of members
|
22 October 1999 | New secretary appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Return made up to 01/09/98; full list of members
|
10 November 1998 | Return made up to 01/09/98; full list of members
|
10 November 1998 | New director appointed (2 pages) |
14 July 1998 | Amended full accounts made up to 30 September 1996 (9 pages) |
14 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
14 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
14 July 1998 | Amended full accounts made up to 30 September 1996 (9 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
3 October 1997 | Return made up to 01/09/97; full list of members (6 pages) |
3 October 1997 | New secretary appointed (2 pages) |
3 October 1997 | Full accounts made up to 30 September 1996 (6 pages) |
3 October 1997 | New secretary appointed (2 pages) |
3 October 1997 | Full accounts made up to 30 September 1996 (6 pages) |
3 October 1997 | Return made up to 01/09/97; full list of members (6 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | New secretary appointed (2 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | New secretary appointed (2 pages) |
8 May 1996 | Full accounts made up to 30 September 1995 (5 pages) |
8 May 1996 | Full accounts made up to 30 September 1995 (5 pages) |
12 September 1995 | Return made up to 01/09/95; no change of members
|
12 September 1995 | Return made up to 01/09/95; no change of members
|
14 August 1995 | Resolutions
|
14 August 1995 | Resolutions
|
28 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |