West Wickham
BR4 0LP
Director Name | Mrs Luisa Rose Klimcke |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2022(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Media Sales |
Country of Residence | England |
Correspondence Address | 29a High Street West Wickham BR4 0LP |
Director Name | Mr Geoffrey Stuart Fielding |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 27 April 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Queens Court Queens Road Richmond Surrey TW10 6LB |
Director Name | Cheryl Ann Fielding |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 26 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Queens Court Queens Road Richmond Surrey TW10 6LB |
Secretary Name | Cheryl Ann Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 26 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Queens Court Queens Road Richmond Surrey TW10 6LB |
Registered Address | 29a High Street West Wickham BR4 0LP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
71 at £1 | Cheryl Fielding 78.89% Ordinary |
---|---|
6 at £1 | Antonia Lorna Fielding 6.67% Ordinary |
6 at £1 | Luisa Rose Fielding 6.67% Ordinary |
6 at £1 | William Fielding 6.67% Ordinary |
1 at £1 | Cheryl Ann Fielding 1.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £276,301 |
Cash | £20,243 |
Current Liabilities | £19,776 |
Latest Accounts | 5 April 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 15 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (1 month, 3 weeks from now) |
20 August 1984 | Delivered on: 24 August 1984 Satisfied on: 4 March 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 80A milton road hampton l/b of richmond upon thames. Fully Satisfied |
---|---|
12 March 1984 | Delivered on: 20 March 1984 Satisfied on: 4 March 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a hawridge place, hawridge, nr.chesham, buckinghamshire. Fully Satisfied |
19 January 1984 | Delivered on: 6 February 1984 Satisfied on: 4 March 2009 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 67 st. James avenue, hampton hill,L.B. Of richmond upon thames title no:- mx 215093. Fully Satisfied |
20 January 1984 | Delivered on: 6 February 1984 Satisfied on: 4 March 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 95 queens rd., Teddington, L.B. of richmond upon thames. Title no:- P10772. Fully Satisfied |
29 October 1981 | Delivered on: 12 November 1981 Satisfied on: 4 March 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 13 tower road, strawberry hill, twickenham, london borough of richmond upon thames title no:- mx 419187. Fully Satisfied |
18 May 1981 | Delivered on: 29 May 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being 4 grove avenue twickenham, middx. Title no mx 165704. Fully Satisfied |
13 March 1981 | Delivered on: 16 March 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 tranmere rd., Twickenham, richmond-upon-thames. Title no:- mx 4308. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 September 1980 | Delivered on: 9 October 1980 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 the causeway, teddington, middx. Title no mx 338286. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 March 1987 | Delivered on: 26 March 1987 Satisfied on: 4 March 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 143, uxbridge road hampton hill richmond upon thames title no. Mx 184061. Fully Satisfied |
10 September 1985 | Delivered on: 24 September 1985 Satisfied on: 4 March 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 cambridge park east twickenham l/b of richmond upon thames. Fully Satisfied |
17 June 1985 | Delivered on: 27 June 1985 Satisfied on: 4 March 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94, high street hampton wick, lb. Of richmond-upon-thames. Title no mx 187828. Fully Satisfied |
26 April 1985 | Delivered on: 14 May 1985 Satisfied on: 4 March 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The pantiles, lower teddington rd, hampton wick. L.B. of kingston upon thames. Title no. Sgl 196691. Fully Satisfied |
30 November 1984 | Delivered on: 18 December 1984 Satisfied on: 4 March 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 143 uxbridge road, hampton hill L.B. of richmond-upon-thames. Title no: mx 184106. Fully Satisfied |
20 August 1984 | Delivered on: 24 August 1984 Satisfied on: 4 March 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 14 gomer gardens teddington l/b of richmond upon thames. Title no mx 147549. Fully Satisfied |
25 September 1980 | Delivered on: 9 October 1980 Satisfied on: 4 March 2009 Persons entitled: Abbey National Building Scty. Classification: Legal charge Secured details: All monies due or to become due under the terms of the charge. Particulars: F/H property known as 8, the causeway teddington, middx., With all fixtures and additions title no mx 338286. Fully Satisfied |
28 May 2009 | Delivered on: 1 June 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Basement/ground floor 76 sheen road richmond surrey t/n TGL166474 by way of fixed charge, the property & all plant machinery, fixtures, fittings, furniture, equipment tools and other goods.rents, the goodwill of any business carried on at the property & the proceeds of any insurance affecting the property. Outstanding |
22 July 2003 | Delivered on: 24 July 2003 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £150,000 due or to become due from the company to the chargee. Particulars: 8 the causeway, teddington, middlesex. Outstanding |
20 December 2023 | Total exemption full accounts made up to 5 April 2023 (9 pages) |
---|---|
5 July 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
5 January 2023 | Micro company accounts made up to 5 April 2022 (3 pages) |
22 June 2022 | Confirmation statement made on 15 June 2022 with updates (4 pages) |
22 June 2022 | Notification of William Fielding as a person with significant control on 26 May 2022 (2 pages) |
22 June 2022 | Notification of Luisa Klimcke as a person with significant control on 26 May 2022 (2 pages) |
21 June 2022 | Appointment of Mrs Luisa Rose Klimcke as a director on 12 June 2022 (2 pages) |
21 June 2022 | Cessation of Cheryl Ann Fielding as a person with significant control on 26 May 2022 (1 page) |
20 June 2022 | Termination of appointment of Cheryl Ann Fielding as a director on 26 May 2022 (1 page) |
20 June 2022 | Termination of appointment of Cheryl Ann Fielding as a secretary on 26 May 2022 (1 page) |
10 June 2022 | Registered office address changed from Lynch Farm the Lynch Kensworth Dunstable LU6 3QZ England to 29a High Street West Wickham BR4 0LP on 10 June 2022 (1 page) |
4 January 2022 | Micro company accounts made up to 5 April 2021 (3 pages) |
16 July 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 5 April 2020 (6 pages) |
24 August 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
5 January 2020 | Micro company accounts made up to 5 April 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
6 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | Micro company accounts made up to 5 April 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Cheryl Ann Fielding as a person with significant control on 1 June 2017 (2 pages) |
5 July 2017 | Notification of Cheryl Ann Fielding as a person with significant control on 1 June 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
15 June 2017 | Registered office address changed from Delaport Coach House Lamer Lane Wheathampstead Hertfordshire AL4 8RQ to Lynch Farm the Lynch Kensworth Dunstable LU6 3QZ on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from Delaport Coach House Lamer Lane Wheathampstead Hertfordshire AL4 8RQ to Lynch Farm the Lynch Kensworth Dunstable LU6 3QZ on 15 June 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
15 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
2 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
3 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
3 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
3 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
7 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
30 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
5 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
11 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
31 May 2010 | Termination of appointment of Geoffrey Fielding as a director (1 page) |
31 May 2010 | Termination of appointment of Geoffrey Fielding as a director (1 page) |
31 May 2010 | Appointment of William Geoffrey Fielding as a director (2 pages) |
31 May 2010 | Appointment of William Geoffrey Fielding as a director (2 pages) |
11 January 2010 | Director's details changed for Cheryl Ann Fielding on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Cheryl Ann Fielding on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Mr Geoffrey Stuart Fielding on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Geoffrey Stuart Fielding on 11 January 2010 (2 pages) |
5 January 2010 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
5 January 2010 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
5 January 2010 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
1 June 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
1 June 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
6 March 2009 | Director's change of particulars / geoffrey fielding / 06/03/2009 (2 pages) |
6 March 2009 | Director's change of particulars / geoffrey fielding / 06/03/2009 (2 pages) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
20 January 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
20 January 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
20 January 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
19 December 2008 | Return made up to 11/12/08; full list of members (5 pages) |
19 December 2008 | Return made up to 11/12/08; full list of members (5 pages) |
26 March 2008 | Amended accounts made up to 5 April 2007 (9 pages) |
26 March 2008 | Amended accounts made up to 5 April 2007 (9 pages) |
26 March 2008 | Amended accounts made up to 5 April 2007 (9 pages) |
9 January 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
9 January 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
9 January 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
12 December 2007 | Return made up to 11/12/07; full list of members (4 pages) |
12 December 2007 | Return made up to 11/12/07; full list of members (4 pages) |
5 February 2007 | Return made up to 11/12/06; full list of members (4 pages) |
5 February 2007 | Return made up to 11/12/06; full list of members (4 pages) |
18 January 2007 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
18 January 2007 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
18 January 2007 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
3 March 2006 | Return made up to 11/12/05; full list of members (4 pages) |
3 March 2006 | Return made up to 11/12/05; full list of members (4 pages) |
2 November 2005 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
2 November 2005 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
2 November 2005 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
22 December 2004 | Return made up to 11/12/04; full list of members
|
22 December 2004 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
22 December 2004 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
22 December 2004 | Return made up to 11/12/04; full list of members
|
22 December 2004 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
8 April 2004 | Ad 07/01/04--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
8 April 2004 | Ad 07/01/04--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
8 January 2004 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
8 January 2004 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
8 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
8 January 2004 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
8 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
15 January 2003 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
15 January 2003 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
17 December 2002 | Return made up to 11/12/02; full list of members (7 pages) |
17 December 2002 | Return made up to 11/12/02; full list of members (7 pages) |
31 January 2002 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
31 January 2002 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
31 January 2002 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
9 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
24 January 2001 | Registered office changed on 24/01/01 from: 21-23 kew road richmond surrey TW9 2NQ (1 page) |
24 January 2001 | Full accounts made up to 5 April 2000 (10 pages) |
24 January 2001 | Full accounts made up to 5 April 2000 (10 pages) |
24 January 2001 | Registered office changed on 24/01/01 from: 21-23 kew road richmond surrey TW9 2NQ (1 page) |
24 January 2001 | Full accounts made up to 5 April 2000 (10 pages) |
10 January 2001 | Return made up to 11/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 11/12/00; full list of members (6 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: delaport coach house lamer lane, wheathampstead st. Albans hertfordshire AL4 8RQ (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 200 brent street hendon london NW4 1BH (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: delaport coach house lamer lane, wheathampstead st. Albans hertfordshire AL4 8RQ (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 200 brent street hendon london NW4 1BH (1 page) |
23 March 2000 | Full accounts made up to 5 April 1999 (10 pages) |
23 March 2000 | Full accounts made up to 5 April 1999 (10 pages) |
23 March 2000 | Full accounts made up to 5 April 1999 (10 pages) |
5 January 2000 | Return made up to 11/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 11/12/99; full list of members (6 pages) |
22 December 1998 | Full accounts made up to 5 April 1998 (10 pages) |
22 December 1998 | Full accounts made up to 5 April 1998 (10 pages) |
22 December 1998 | Full accounts made up to 5 April 1998 (10 pages) |
16 December 1998 | Return made up to 11/12/98; full list of members (6 pages) |
16 December 1998 | Return made up to 11/12/98; full list of members (6 pages) |
2 January 1998 | Return made up to 11/12/97; no change of members (4 pages) |
2 January 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
2 January 1998 | Return made up to 11/12/97; no change of members (4 pages) |
2 January 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
2 January 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
22 May 1997 | Return made up to 11/12/96; no change of members (4 pages) |
22 May 1997 | Return made up to 11/12/96; no change of members (4 pages) |
7 February 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
7 February 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
7 February 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
18 January 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
18 January 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
18 January 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
18 January 1996 | Return made up to 11/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 11/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |