Chislehurst
BR7 5AN
Director Name | Mrs Annamaria Coppola |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2023(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10a High Street Chislehurst BR7 5AN |
Director Name | Mr Ashraf Sleiman Agha |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2023(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10a High Street Chislehurst BR7 5AN |
Director Name | Mr Simon Charles Lindesay-Bethune |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2023(46 years after company formation) |
Appointment Duration | 1 year |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10a High Street Chislehurst BR7 5AN |
Director Name | Frances Baars |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 March 1999) |
Role | Sales Director |
Correspondence Address | 26 Wallace Court London NW1 5RH |
Director Name | Robert Briggs |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 23 June 2005) |
Role | Retired Consultant Engineer & Loss Adjus |
Correspondence Address | 12 Wallace Court 300/308 Old Marylebone Road London NW1 5RH |
Director Name | Dr Nasser Rahimi |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 March 1999) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wallace Court 300 Old Marylebone Road London NW1 5RH |
Director Name | Alan Denis Skelton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 11 July 1991) |
Role | Communications Teamleader |
Correspondence Address | 8 Wallace Court London NW1 5RH |
Secretary Name | Robert Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 23 June 2005) |
Role | Company Director |
Correspondence Address | 12 Wallace Court 300/308 Old Marylebone Road London NW1 5RH |
Director Name | Miss Fiona Margaret Clayton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 May 1997) |
Role | Personnel Manager |
Correspondence Address | 18 Wallace Ct 300 Old Marylebone Road London NW1 5RH |
Director Name | Robert Lincoln White |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1997(20 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 24 October 2007) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 12a Wallace Court 300/308 Old Marylebone Road London NW1 5RH |
Director Name | Michael Anthony Ive |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 12 March 2003) |
Role | Retired |
Correspondence Address | 4 Wallace Court 300 Old Marylebone Road London NW1 5RH |
Director Name | Elizabeth Grabow |
---|---|
Date of Birth | May 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 12 March 2003) |
Role | Retired |
Correspondence Address | 35 Wallace Court 300 Old Marylebone Road London NW1 5RH |
Director Name | Chanakya Arya |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 February 2005) |
Role | Lectureer |
Correspondence Address | 25 Wallace Court Old Marylebone Road London NW1 5RH |
Director Name | Mercia Alice Dexter |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 January 2008) |
Role | Retired Teacher |
Correspondence Address | Flat 6 Wallace Court Old Marylebone Road London NW1 5RH |
Director Name | Mrs Jacqueline Ruth Berthold |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 October 2003(26 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 September 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Wallace Court 300 Old Marylebone Road London NW1 5RH |
Director Name | Ian Scott White |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2004(26 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 March 2004) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wallace Court 300 Old Marylebone Road London NW1 5RH |
Director Name | Ms Frances Baars |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(26 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 September 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Wallace Court Old Marylebone Road London NW1 5RH |
Secretary Name | Joan Edith Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(28 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | 12 Wallace Court 300 Old Marylebone Road London NW1 5RH |
Director Name | Luisa Zamboni |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 November 2007(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 January 2009) |
Role | Translator |
Correspondence Address | Flat 39 Wallace Court 300 Old Marylebone Road London NW1 5RH |
Director Name | Mrs Joan Edith Briggs |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(30 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 January 2022) |
Role | Retired Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wallace Court 300 Old Marylebone Road London NW1 5RH |
Director Name | Mr Kim Berg |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 July 2008(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 May 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Wallace Court 300 Old Marylebone Road London NW1 5RH |
Director Name | Mrs Jennifer Isabelle Green |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 February 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Amir Rahimi |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(39 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10a High Street Chislehurst BR7 5AN |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2015(38 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 January 2024) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | 10a High Street Chislehurst BR7 5AN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £86,861 |
Cash | £65,895 |
Current Liabilities | £126,858 |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 23 June |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
24 June 1977 | Delivered on: 15 July 1977 Persons entitled: Midland Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wallace court, marylebone road london NW1. Outstanding |
---|
29 August 2023 | Director's details changed for Ms Cindy Lynn Ferrara on 23 August 2023 (2 pages) |
---|---|
29 August 2023 | Director's details changed for Mr Simon Charles Lindesay-Bethune on 23 August 2023 (2 pages) |
30 May 2023 | Termination of appointment of Frances Baars as a director on 1 September 2022 (1 page) |
16 May 2023 | Appointment of Mr. Ashraf Sleiman Agha as a director on 14 March 2023 (2 pages) |
27 April 2023 | Appointment of Mr Simon Charles Lindesay-Bethune as a director on 12 April 2023 (2 pages) |
12 April 2023 | Appointment of Mrs Annamaria Coppola as a director on 14 March 2023 (2 pages) |
13 February 2023 | Micro company accounts made up to 23 June 2022 (2 pages) |
9 January 2023 | Confirmation statement made on 7 December 2022 with updates (8 pages) |
5 May 2022 | Micro company accounts made up to 23 June 2021 (6 pages) |
31 January 2022 | Termination of appointment of Joan Edith Briggs as a director on 31 January 2022 (1 page) |
4 January 2022 | Confirmation statement made on 7 December 2021 with updates (7 pages) |
12 May 2021 | Micro company accounts made up to 23 June 2020 (2 pages) |
11 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
10 March 2020 | Micro company accounts made up to 23 June 2019 (3 pages) |
19 February 2020 | Termination of appointment of Jennifer Isabelle Green as a director on 5 February 2020 (1 page) |
17 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 23 June 2018 (7 pages) |
10 December 2018 | Confirmation statement made on 7 December 2018 with updates (8 pages) |
24 September 2018 | Termination of appointment of Ian Scott White as a director on 24 September 2018 (1 page) |
28 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 23 June 2017 (10 pages) |
9 November 2017 | Total exemption full accounts made up to 23 June 2017 (10 pages) |
7 February 2017 | Total exemption small company accounts made up to 23 June 2016 (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 23 June 2016 (3 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
25 November 2016 | Appointment of Mr Amir Rahimi as a director on 21 September 2016 (2 pages) |
25 November 2016 | Appointment of Mr Amir Rahimi as a director on 21 September 2016 (2 pages) |
25 October 2016 | Appointment of Mrs Jennifer Isabelle Green as a director on 21 September 2016 (2 pages) |
25 October 2016 | Appointment of Mrs Jennifer Isabelle Green as a director on 21 September 2016 (2 pages) |
24 May 2016 | Termination of appointment of Kim Berg as a director on 24 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Kim Berg as a director on 24 May 2016 (1 page) |
20 January 2016 | Memorandum and Articles of Association (10 pages) |
20 January 2016 | Memorandum and Articles of Association (10 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Resolutions
|
20 January 2016 | Resolutions
|
14 December 2015 | Resolutions
|
14 December 2015 | Resolutions
|
23 November 2015 | Total exemption small company accounts made up to 23 June 2015 (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 23 June 2015 (4 pages) |
22 September 2015 | Termination of appointment of Jacqueline Ruth Berthold as a director on 15 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Jacqueline Ruth Berthold as a director on 15 September 2015 (1 page) |
11 August 2015 | Termination of appointment of Joan Edith Briggs as a secretary on 1 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Joan Edith Briggs as a secretary on 1 July 2015 (1 page) |
11 August 2015 | Appointment of Hertford Company Secretaries Limited as a secretary on 3 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of Joan Edith Briggs as a secretary on 1 July 2015 (1 page) |
11 August 2015 | Appointment of Hertford Company Secretaries Limited as a secretary on 3 August 2015 (2 pages) |
11 August 2015 | Registered office address changed from 71 Bromley Road Beckenham Kent BR3 5PA to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from 71 Bromley Road Beckenham Kent BR3 5PA to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 11 August 2015 (1 page) |
11 August 2015 | Appointment of Hertford Company Secretaries Limited as a secretary on 3 August 2015 (2 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
7 November 2014 | Total exemption small company accounts made up to 23 June 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 23 June 2014 (4 pages) |
25 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
18 January 2014 | Total exemption small company accounts made up to 23 June 2013 (4 pages) |
18 January 2014 | Total exemption small company accounts made up to 23 June 2013 (4 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (13 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (13 pages) |
14 November 2012 | Total exemption small company accounts made up to 23 June 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 23 June 2012 (5 pages) |
10 May 2012 | Current accounting period shortened from 24 June 2012 to 23 June 2012 (1 page) |
10 May 2012 | Current accounting period shortened from 24 June 2012 to 23 June 2012 (1 page) |
17 January 2012 | Total exemption small company accounts made up to 24 June 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 24 June 2011 (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (13 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (13 pages) |
21 March 2011 | Total exemption small company accounts made up to 24 June 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 24 June 2010 (5 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (13 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (13 pages) |
22 March 2010 | Total exemption small company accounts made up to 24 June 2009 (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 24 June 2009 (4 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (24 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (24 pages) |
24 January 2010 | Director's details changed for Mrs Joan Edith Briggs on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Mr Kim Berg on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Ms Frances Baars on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Cindy Lynn Ferrara on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Ian Scott White on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Cindy Lynn Ferrara on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Mr Kim Berg on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Jacqueline Ruth Berthold on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Ian Scott White on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Ms Frances Baars on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Mrs Joan Edith Briggs on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Jacqueline Ruth Berthold on 24 January 2010 (2 pages) |
23 April 2009 | Total exemption small company accounts made up to 24 June 2008 (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 24 June 2008 (5 pages) |
9 February 2009 | Appointment terminated director luisa zamboni (1 page) |
9 February 2009 | Appointment terminated director luisa zamboni (1 page) |
27 January 2009 | Return made up to 31/12/08; full list of members (24 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (24 pages) |
29 September 2008 | Appointment terminated director mercia dexter (1 page) |
29 September 2008 | Appointment terminated director mercia dexter (1 page) |
29 September 2008 | Director's change of particulars / jacqueline berthold / 26/09/2008 (1 page) |
29 September 2008 | Director's change of particulars / jacqueline berthold / 26/09/2008 (1 page) |
21 August 2008 | Director appointed mr kim berg (1 page) |
21 August 2008 | Director appointed mr kim berg (1 page) |
10 April 2008 | Director appointed mrs joan edith briggs (1 page) |
10 April 2008 | Director appointed mrs joan edith briggs (1 page) |
6 February 2008 | Total exemption small company accounts made up to 24 June 2007 (5 pages) |
6 February 2008 | Return made up to 31/12/07; full list of members (10 pages) |
6 February 2008 | Return made up to 31/12/07; full list of members (10 pages) |
6 February 2008 | Total exemption small company accounts made up to 24 June 2007 (5 pages) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | New director appointed (1 page) |
30 April 2007 | Total exemption small company accounts made up to 24 June 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 24 June 2006 (5 pages) |
5 February 2007 | Return made up to 31/12/06; change of members (8 pages) |
5 February 2007 | Return made up to 31/12/06; change of members (8 pages) |
24 April 2006 | Total exemption small company accounts made up to 24 June 2005 (5 pages) |
24 April 2006 | Total exemption small company accounts made up to 24 June 2005 (5 pages) |
31 January 2006 | Return made up to 31/12/05; change of members (8 pages) |
31 January 2006 | Return made up to 31/12/05; change of members (8 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | New secretary appointed (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | New secretary appointed (1 page) |
27 April 2005 | Total exemption small company accounts made up to 24 June 2004 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 24 June 2004 (5 pages) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | New director appointed (1 page) |
16 February 2005 | Return made up to 31/12/04; full list of members (10 pages) |
16 February 2005 | Return made up to 31/12/04; full list of members (10 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
26 April 2004 | Total exemption small company accounts made up to 24 June 2003 (5 pages) |
26 April 2004 | Total exemption small company accounts made up to 24 June 2003 (5 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
31 January 2004 | Return made up to 31/12/03; change of members (8 pages) |
31 January 2004 | Return made up to 31/12/03; change of members (8 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
25 March 2003 | Total exemption small company accounts made up to 24 June 2002 (5 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Total exemption small company accounts made up to 24 June 2002 (5 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
12 February 2003 | Return made up to 31/12/02; no change of members (9 pages) |
12 February 2003 | Return made up to 31/12/02; no change of members (9 pages) |
24 April 2002 | Total exemption small company accounts made up to 24 June 2001 (5 pages) |
24 April 2002 | Total exemption small company accounts made up to 24 June 2001 (5 pages) |
7 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
7 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
12 April 2001 | Accounts for a small company made up to 24 June 2000 (5 pages) |
12 April 2001 | Accounts for a small company made up to 24 June 2000 (5 pages) |
29 January 2001 | Return made up to 31/12/00; change of members (9 pages) |
29 January 2001 | Return made up to 31/12/00; change of members (9 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
22 March 2000 | Return made up to 31/12/99; change of members (7 pages) |
22 March 2000 | Return made up to 31/12/99; change of members (7 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
10 March 2000 | Accounts for a small company made up to 24 June 1999 (5 pages) |
10 March 2000 | Accounts for a small company made up to 24 June 1999 (5 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
25 April 1999 | Accounts for a small company made up to 24 June 1998 (5 pages) |
25 April 1999 | Accounts for a small company made up to 24 June 1998 (5 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members
|
15 February 1999 | Return made up to 31/12/98; full list of members
|
20 April 1998 | Full accounts made up to 24 June 1997 (12 pages) |
20 April 1998 | Full accounts made up to 24 June 1997 (12 pages) |
1 February 1998 | Return made up to 31/12/97; change of members
|
1 February 1998 | Return made up to 31/12/97; change of members
|
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
3 April 1997 | Full accounts made up to 24 June 1996 (12 pages) |
3 April 1997 | Full accounts made up to 24 June 1996 (12 pages) |
6 March 1997 | Return made up to 31/12/96; change of members
|
6 March 1997 | Return made up to 31/12/96; change of members
|
11 March 1996 | Full accounts made up to 24 June 1995 (11 pages) |
11 March 1996 | Full accounts made up to 24 June 1995 (11 pages) |
12 April 1995 | Full accounts made up to 24 June 1994 (12 pages) |
12 April 1995 | Full accounts made up to 24 June 1994 (12 pages) |
7 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
7 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
28 June 1977 | Memorandum and Articles of Association (9 pages) |
28 June 1977 | Memorandum and Articles of Association (9 pages) |
31 May 1977 | New director appointed (2 pages) |
31 May 1977 | New director appointed (2 pages) |
30 May 1977 | New secretary appointed (1 page) |
30 May 1977 | New secretary appointed (1 page) |
7 April 1977 | Incorporation (11 pages) |
7 April 1977 | Incorporation (11 pages) |