Welwyn Garden City
Hertfordshire
AL7 3BN
Director Name | Ms Frances Cin Mun Lou |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 11 May 2012(35 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Diagnostic Radiographer |
Country of Residence | England |
Correspondence Address | 66b Netherwood Road West Kensington London W14 0BG |
Director Name | Mrs Kim Chui Yin Lee |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 January 2020(42 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Strategy & Operations Lead |
Country of Residence | United Kingdom |
Correspondence Address | 66 Netherwood Road London W14 0BG |
Secretary Name | Ms Kelly Liu |
---|---|
Status | Current |
Appointed | 20 January 2020(42 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 4 The Reeds Welwyn Garden City AL7 3BN |
Director Name | Mr George Benedict Campkin |
---|---|
Date of Birth | March 2000 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2023(46 years, 5 months after company formation) |
Appointment Duration | 6 months |
Role | Strategic |
Country of Residence | England |
Correspondence Address | 66d Netherwood Road Netherwood Road London W14 0BG |
Director Name | Mr Michael Banks |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1991(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 August 1997) |
Role | Optian |
Correspondence Address | 66 Netherwood Road London W14 0BG |
Director Name | Mr Andrew Lionel John Gibbs |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 December 1999) |
Role | Fund Manager |
Correspondence Address | 66 Netherwood Road London W14 0BG |
Director Name | Miss Christina Holt |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 November 1994) |
Role | Administrator |
Correspondence Address | 66 Netherwood Road London W14 0BG |
Secretary Name | Mr Andrew Lionel John Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | 66 Netherwood Road London W14 0BG |
Director Name | Mark St Ledger |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1993(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 February 1995) |
Role | Optian |
Correspondence Address | 66 Netherwood Road London W1Y 0BE |
Director Name | Claudia Hutt |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 October 1998) |
Role | Executive Officer |
Correspondence Address | 66d Netherwood Road London W14 0BG |
Secretary Name | John Edward Blakey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 January 1998) |
Role | Company Director |
Correspondence Address | 188 Devizes Road Salisbury Wiltshire SP2 7LY |
Director Name | Charlotte Lucie Perry Wyatt |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 December 1999) |
Role | TV Producer |
Correspondence Address | Flat B 66 Netherwood Road London W14 0BG |
Director Name | Sophie Olivia Jefferson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(21 years, 5 months after company formation) |
Appointment Duration | 25 years (resigned 27 October 2023) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 2 Northcroft Terrace Northcroft Road London W13 9SP |
Director Name | Charlotte Gay Barford |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 June 2005) |
Role | Company Director |
Correspondence Address | 66a Netherwood Road London W14 0BG |
Director Name | Oliver Edward Garro Trefgarne |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 March 2006) |
Role | Equity Analyst |
Correspondence Address | 66b Netherwood Road London W14 0BG |
Secretary Name | Oliver Edward Garro Trefgarne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 June 2005) |
Role | Equity Analyst |
Correspondence Address | 66b Netherwood Road London W14 0BG |
Director Name | Antonia Georgina Cloughley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(28 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 13 November 2019) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 12 Thornton Avenue London W4 1QG |
Secretary Name | Antonia Georgina Cloughley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(28 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 January 2009) |
Role | Housewife |
Correspondence Address | 66a Netherwood Road London W14 0BG |
Director Name | Ian Michael Benjamin |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 May 2012) |
Role | Solicitor |
Correspondence Address | 66b Netherwood Road London W14 0BG |
Secretary Name | Rowan Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 May 2012) |
Role | Administrator |
Correspondence Address | 66b Netherwood Road London W14 0BG |
Secretary Name | Mrs Antonia Georgina Cloughley |
---|---|
Status | Resigned |
Appointed | 11 May 2012(35 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 November 2019) |
Role | Company Director |
Correspondence Address | 12 Thornton Avenue London W4 1QG |
Director Name | Magical Assets Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(19 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 24 August 2009) |
Correspondence Address | Block 27 Flat D 6f Baguio Villa 555 Victoria Road Hong Kong Foreign |
Telephone | 01202 890895 |
---|---|
Telephone region | Bournemouth |
Registered Address | 66 Netherwood Road London W14 0BG |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
1 at £1 | Frances Cin Mun Lou & Teik Chooi Oh 25.00% Ordinary |
---|---|
1 at £1 | Mr Antonia Georgina Cloughley & Mrs Peter Andrew Cloughley 25.00% Ordinary |
1 at £1 | Shuk Ping Man 25.00% Ordinary |
1 at £1 | Sophie Olivia Jefferson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,435 |
Cash | £3,931 |
Current Liabilities | £500 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
1 November 2023 | Appointment of Mr George Benedict Campkin as a director on 27 October 2023 (2 pages) |
---|---|
28 October 2023 | Termination of appointment of Sophie Olivia Jefferson as a director on 27 October 2023 (1 page) |
24 October 2023 | Director's details changed for Sophie Olivia Jefferson on 20 October 2023 (2 pages) |
24 October 2023 | Director's details changed for Sophie Olivia Jefferson on 20 October 2023 (2 pages) |
17 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
25 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
12 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
26 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
7 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
25 January 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
19 November 2020 | Appointment of Mrs Kim Chui Yin Lee as a director on 20 January 2020 (2 pages) |
18 November 2020 | Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF to 66 Netherwood Road London W14 0BG on 18 November 2020 (1 page) |
18 November 2020 | Appointment of Ms Kelly Liu as a secretary on 20 January 2020 (2 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
5 December 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
20 November 2019 | Termination of appointment of Antonia Georgina Cloughley as a secretary on 13 November 2019 (1 page) |
20 November 2019 | Termination of appointment of Antonia Georgina Cloughley as a director on 13 November 2019 (1 page) |
30 November 2018 | Confirmation statement made on 25 November 2018 with updates (4 pages) |
22 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
15 December 2017 | Confirmation statement made on 25 November 2017 with updates (5 pages) |
15 December 2017 | Confirmation statement made on 25 November 2017 with updates (5 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
16 November 2016 | Director's details changed for Ms Frances Cin Mun Lou on 16 November 2016 (2 pages) |
16 November 2016 | Director's details changed for Ms Frances Cin Mun Lou on 16 November 2016 (2 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
7 December 2015 | Director's details changed for Sophie Olivia Jefferson on 24 November 2015 (2 pages) |
7 December 2015 | Director's details changed for Sophie Olivia Jefferson on 24 November 2015 (2 pages) |
17 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
15 December 2014 | Director's details changed for Ms Frances Cin Mun Lou on 15 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Ms Frances Cin Mun Lou on 15 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Ms Frances Cin Mun Lou on 15 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Ms Frances Cin Mun Lou on 15 December 2014 (2 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Ms Frances Cin Mun Lou on 24 November 2013 (2 pages) |
13 January 2014 | Director's details changed for Ms Frances Cin Mun Lou on 24 November 2013 (2 pages) |
13 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (8 pages) |
21 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 June 2012 | Appointment of Ms Frances Cin Mun Lou as a director on 11 May 2012 (2 pages) |
26 June 2012 | Appointment of Ms Frances Cin Mun Lou as a director on 11 May 2012 (2 pages) |
14 June 2012 | Director's details changed for Antonia Georgina Cloughley on 20 November 2011 (2 pages) |
14 June 2012 | Director's details changed for Antonia Georgina Cloughley on 20 November 2011 (2 pages) |
13 June 2012 | Appointment of Mrs Antonia Georgina Cloughley as a secretary on 11 May 2012 (2 pages) |
13 June 2012 | Termination of appointment of Ian Michael Benjamin as a director on 11 May 2012 (1 page) |
13 June 2012 | Director's details changed for Antonia Georgina Cloughley on 20 November 2011 (2 pages) |
13 June 2012 | Appointment of Mrs Antonia Georgina Cloughley as a secretary on 11 May 2012 (2 pages) |
13 June 2012 | Termination of appointment of Rowan Benjamin as a secretary on 11 May 2012 (1 page) |
13 June 2012 | Director's details changed for Antonia Georgina Cloughley on 20 November 2011 (2 pages) |
13 June 2012 | Termination of appointment of Ian Michael Benjamin as a director on 11 May 2012 (1 page) |
13 June 2012 | Termination of appointment of Rowan Benjamin as a secretary on 11 May 2012 (1 page) |
4 May 2012 | Director's details changed for Antonia Georgina Cloughley on 8 May 2011 (2 pages) |
4 May 2012 | Director's details changed for Antonia Georgina Cloughley on 8 May 2011 (2 pages) |
4 May 2012 | Director's details changed for Antonia Georgina Cloughley on 8 May 2011 (2 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Director's details changed for Antonia Georgina Cloughley on 20 November 2011 (2 pages) |
29 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (8 pages) |
29 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (8 pages) |
29 November 2011 | Director's details changed for Antonia Georgina Cloughley on 20 November 2011 (2 pages) |
30 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (8 pages) |
30 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (8 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (7 pages) |
29 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (7 pages) |
29 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Appointment of Ms Kelly Liu as a director (1 page) |
28 January 2010 | Appointment of Ms Kelly Liu as a director (1 page) |
26 January 2010 | Termination of appointment of Magical Assets Limited as a director (1 page) |
26 January 2010 | Termination of appointment of Magical Assets Limited as a director (1 page) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2009 | Secretary appointed rowan benjamin (2 pages) |
4 February 2009 | Director's change of particulars / sophie stammers / 15/01/2009 (1 page) |
4 February 2009 | Director's change of particulars / sophie stammers / 15/01/2009 (1 page) |
4 February 2009 | Secretary appointed rowan benjamin (2 pages) |
26 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
26 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
26 January 2009 | Appointment terminated secretary antonia cloughley (1 page) |
26 January 2009 | Appointment terminated secretary antonia cloughley (1 page) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Return made up to 04/01/08; full list of members (4 pages) |
5 February 2008 | Return made up to 04/01/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 January 2007 | Return made up to 04/01/07; full list of members (4 pages) |
22 January 2007 | Return made up to 04/01/07; full list of members (4 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
20 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | New secretary appointed;new director appointed (2 pages) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | New secretary appointed;new director appointed (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: 41 high street fordingbridge hampshire SP6 1LU (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: 41 high street fordingbridge hampshire SP6 1LU (1 page) |
19 May 2000 | Resolutions
|
19 May 2000 | Resolutions
|
1 February 2000 | Return made up to 31/12/99; full list of members
|
1 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New secretary appointed;new director appointed (2 pages) |
1 February 2000 | Secretary resigned;director resigned (1 page) |
1 February 2000 | Secretary resigned;director resigned (1 page) |
1 February 2000 | New secretary appointed;new director appointed (2 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Return made up to 31/12/99; full list of members
|
1 February 2000 | Director resigned (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
1 February 1999 | Director resigned (1 page) |
19 January 1998 | Full accounts made up to 31 March 1997 (4 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | Full accounts made up to 31 March 1997 (4 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | Return made up to 31/12/97; change of members
|
19 January 1998 | Return made up to 31/12/97; change of members
|
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
12 February 1997 | Return made up to 31/12/95; full list of members (8 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Return made up to 31/12/96; full list of members
|
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Return made up to 31/12/95; full list of members (8 pages) |
12 February 1997 | Return made up to 31/12/96; full list of members
|
6 November 1996 | Registered office changed on 06/11/96 from: 66 netherwood road london W14 0BG (1 page) |
6 November 1996 | Registered office changed on 06/11/96 from: 66 netherwood road london W14 0BG (1 page) |
29 October 1996 | New secretary appointed (2 pages) |
29 October 1996 | New secretary appointed (2 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (4 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (4 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |