London
SW6 4NF
Director Name | Miss Beth Fox-Fuller |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 August 2021(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Digital Design Manager |
Country of Residence | England |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 May 2021(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Secretary Name | Iris Low |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 November 1993) |
Role | Company Director |
Correspondence Address | 3 Coniston Court Bower Hill Epping Essex CM16 7BH |
Secretary Name | Terence Alvin Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 October 1995) |
Role | Businessman |
Correspondence Address | 11 Coniston Court Bower Hill Epping Essex CM16 7BH |
Secretary Name | Yvonne Colton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(17 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 October 1995) |
Role | Secretary |
Correspondence Address | 9 Coniston Court Bower Hill Epping Essex CM16 7BH |
Director Name | Alfred William Torrens |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1995(18 years after company formation) |
Appointment Duration | 1 year (resigned 31 October 1996) |
Role | Retired |
Correspondence Address | 1 Grannery House Torrington Devon EX38 7ER |
Director Name | Mary Rose Farrow |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1995(18 years after company formation) |
Appointment Duration | 1 year (resigned 31 October 1996) |
Role | Insurance |
Correspondence Address | 8 Coniston Court Bower Hill Epping Essex CM16 7BH |
Director Name | Alan Kent |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 January 1998) |
Role | Police Officer |
Correspondence Address | 6 Coniston Court Bower Hill Epping Essex CM16 7BH |
Director Name | Yvonne Colton |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 June 1999) |
Role | Secretary |
Correspondence Address | 9 Coniston Court Bower Hill Epping Essex CM16 7BH |
Secretary Name | Iris Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 June 2003) |
Role | Company Director |
Correspondence Address | 3 Coniston Court Bower Hill Epping Essex CM16 7BH |
Director Name | Terence Alvin Knight |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1998(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 May 2003) |
Role | Lecturer |
Correspondence Address | 11 Coniston Court Bower Hill Epping Essex CM16 7BH |
Director Name | Mary Farrow |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 September 2004) |
Role | Insurance Person |
Country of Residence | United Kingdom |
Correspondence Address | 8 Coniston Court Epping Essex CM16 7BH |
Director Name | Carole Handel |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(21 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 24 June 2002) |
Role | Local Government Officer |
Correspondence Address | 10 Coniston Court Bower Hill Epping Essex CM16 7BH |
Director Name | Colin Northmore |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 2005) |
Role | Sales Manager |
Correspondence Address | 1 Coniston Court Bower Hill Epping Essex CM16 7BH |
Director Name | Linda Kathleen Spencer |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2005) |
Role | Secretary |
Correspondence Address | 12 Coniston Court Bower Hill Epping Essex CM16 7BH |
Secretary Name | Paul Keith Woodward |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 January 2006) |
Role | Retired |
Correspondence Address | 6 Coniston Court Bower Hill Epping Essex CM16 7BH |
Secretary Name | Paul Keith Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 January 2006) |
Role | Retired |
Correspondence Address | 6 Coniston Court Bower Hill Epping Essex CM16 7BH |
Director Name | Ann Bates |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(25 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 January 2004) |
Role | Retired |
Correspondence Address | 4 Coniston Court Epping Essex CM16 7BH |
Director Name | Linda Kathleen Spencer |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(28 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 28 September 2006) |
Role | Secretary |
Correspondence Address | 12 Coniston Court Bower Hill Epping Essex CM16 7BH |
Director Name | Julie Caroline Clements |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2006(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 September 2013) |
Role | Performance Coach |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sinclair Road Chingford London E4 8PH |
Secretary Name | Julie Caroline Clements |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2006(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 September 2013) |
Role | Performance Coach |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sinclair Road Chingford London E4 8PH |
Director Name | Mr Bramwell Ashley Sturman |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(35 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 October 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Sturmans, The Seedbed Centre Langston Road Loughton Essex IG10 3TQ |
Secretary Name | Mr Bramwell Ashley Sturman |
---|---|
Status | Resigned |
Appointed | 03 September 2013(35 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | C/O Sturmans, The Seedbed Centre Langston Road Loughton Essex IG10 3TQ |
Director Name | Ms Jemma Gallagher |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(43 years after company formation) |
Appointment Duration | 10 months (resigned 02 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Director Name | Mr Timothy Bell |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(43 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Director Name | Ms Amanda Ross |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(43 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Registered Address | C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | A. Northover-smith & Northover-smith 8.33% Ordinary |
---|---|
1 at £1 | Joanne Sheppard 8.33% Ordinary |
1 at £1 | John Toole 8.33% Ordinary |
1 at £1 | M. Burt 8.33% Ordinary |
1 at £1 | Mr John Rawlings 8.33% Ordinary |
1 at £1 | Mr Micheal Wallis 8.33% Ordinary |
1 at £1 | Mrs Carol Handel 8.33% Ordinary |
1 at £1 | Mrs Mary Farrow 8.33% Ordinary |
1 at £1 | Patricia Jenkins 8.33% Ordinary |
1 at £1 | R. Kellett 8.33% Ordinary |
1 at £1 | Sharon Lesley Sturman & Bramwell Ashley Sturman 8.33% Ordinary |
1 at £1 | Stephen Clements 8.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,125 |
Net Worth | £2,827 |
Cash | £3,116 |
Current Liabilities | £943 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
9 October 2020 | Micro company accounts made up to 30 September 2019 (7 pages) |
---|---|
8 October 2020 | Termination of appointment of Bramwell Ashley Sturman as a director on 1 October 2020 (1 page) |
8 October 2020 | Cessation of Bramwell Ashley Sturman as a person with significant control on 1 October 2020 (1 page) |
8 October 2020 | Appointment of Ms Jemma Gallagher as a director on 1 October 2020 (2 pages) |
8 October 2020 | Appointment of Ms Amanda Ross as a director on 1 October 2020 (2 pages) |
8 October 2020 | Termination of appointment of Bramwell Ashley Sturman as a secretary on 1 October 2020 (1 page) |
8 October 2020 | Appointment of Mr Timothy Bell as a director on 1 October 2020 (2 pages) |
8 October 2020 | Appointment of Ms Constance Mansueto as a director on 1 October 2020 (2 pages) |
28 August 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
26 July 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
1 July 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
4 July 2018 | Micro company accounts made up to 30 September 2017 (7 pages) |
5 June 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
4 August 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
4 August 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
26 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
21 July 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
21 July 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
7 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
30 October 2015 | Registered office address changed from 8 Coniston Court, Bower Hill Epping Essex CM16 7BH to C/O Sturmans, the Seedbed Centre Langston Road Loughton Essex IG10 3TQ on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from 8 Coniston Court, Bower Hill Epping Essex CM16 7BH to C/O Sturmans, the Seedbed Centre Langston Road Loughton Essex IG10 3TQ on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Mary Farrow as a director on 20 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Mary Farrow as a director on 20 October 2015 (1 page) |
3 July 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
3 July 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
19 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
2 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
24 September 2013 | Appointment of Mr Bramwell Ashley Sturman as a secretary (1 page) |
24 September 2013 | Appointment of Mr Bramwell Ashley Sturman as a director (2 pages) |
24 September 2013 | Appointment of Mr Bramwell Ashley Sturman as a secretary (1 page) |
24 September 2013 | Appointment of Mr Bramwell Ashley Sturman as a director (2 pages) |
23 September 2013 | Termination of appointment of Julie Clements as a secretary (1 page) |
23 September 2013 | Termination of appointment of Julie Clements as a director (1 page) |
23 September 2013 | Termination of appointment of Julie Clements as a director (1 page) |
23 September 2013 | Termination of appointment of Julie Clements as a director (1 page) |
23 September 2013 | Termination of appointment of Julie Clements as a director (1 page) |
23 September 2013 | Termination of appointment of Julie Clements as a secretary (1 page) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
30 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
1 May 2012 | Secretary's details changed for Julie Caroline Clements on 20 April 2012 (2 pages) |
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Director's details changed for Julie Caroline Clements on 20 April 2012 (2 pages) |
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Director's details changed for Julie Caroline Clements on 20 April 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Julie Caroline Clements on 20 April 2012 (2 pages) |
19 March 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
19 March 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Secretary's details changed for Julie Caroline Clements on 20 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Julie Caroline Clements on 20 April 2011 (2 pages) |
26 April 2011 | Secretary's details changed for Julie Caroline Clements on 20 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Julie Caroline Clements on 20 April 2011 (2 pages) |
7 April 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
7 April 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
16 August 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Mary Farrow on 20 April 2010 (2 pages) |
16 August 2010 | Director's details changed for Julie Caroline Clements on 20 April 2010 (2 pages) |
16 August 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Mary Farrow on 20 April 2010 (2 pages) |
16 August 2010 | Director's details changed for Julie Caroline Clements on 20 April 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (11 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (11 pages) |
17 September 2009 | Return made up to 28/04/09; full list of members (8 pages) |
17 September 2009 | Return made up to 28/04/09; full list of members (8 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 May 2009 | Director and secretary's change of particulars / julie clements / 28/04/2009 (1 page) |
22 May 2009 | Director and secretary's change of particulars / julie clements / 28/04/2009 (1 page) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
21 May 2008 | Return made up to 20/04/08; full list of members (7 pages) |
21 May 2008 | Return made up to 20/04/08; full list of members (7 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: pine hurst woodhill road, sandon chelmsford essex CM2 7SE (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: pine hurst woodhill road, sandon chelmsford essex CM2 7SE (1 page) |
17 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
17 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
10 May 2007 | Return made up to 20/04/07; full list of members (5 pages) |
10 May 2007 | Return made up to 20/04/07; full list of members (5 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
20 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
20 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
30 June 2006 | Return made up to 20/04/06; full list of members
|
30 June 2006 | Return made up to 20/04/06; full list of members
|
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Secretary resigned;director resigned (1 page) |
13 June 2006 | Secretary resigned;director resigned (1 page) |
13 June 2006 | New secretary appointed;new director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New secretary appointed;new director appointed (2 pages) |
30 March 2006 | New secretary appointed;new director appointed (2 pages) |
30 March 2006 | New secretary appointed;new director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
30 January 2006 | Secretary resigned;director resigned (1 page) |
30 January 2006 | Secretary resigned;director resigned (1 page) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Return made up to 20/04/05; full list of members (11 pages) |
27 April 2005 | Return made up to 20/04/05; full list of members (11 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
11 June 2004 | Return made up to 20/04/04; full list of members
|
11 June 2004 | Return made up to 20/04/04; full list of members
|
10 March 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
10 March 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
30 January 2004 | Director resigned (2 pages) |
30 January 2004 | Director resigned (2 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Secretary resigned;director resigned (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Secretary resigned;director resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
8 May 2003 | Return made up to 20/04/03; full list of members
|
8 May 2003 | Return made up to 20/04/03; full list of members
|
4 May 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
4 May 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
27 May 2002 | Return made up to 20/04/02; full list of members (12 pages) |
27 May 2002 | Return made up to 20/04/02; full list of members (12 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
12 February 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
12 February 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
21 May 2001 | Return made up to 20/04/01; full list of members (11 pages) |
21 May 2001 | Return made up to 20/04/01; full list of members (11 pages) |
15 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
15 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
25 May 2000 | Return made up to 20/04/00; change of members
|
25 May 2000 | Return made up to 20/04/00; change of members
|
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
13 May 1999 | Return made up to 20/04/99; no change of members (4 pages) |
13 May 1999 | Return made up to 20/04/99; no change of members (4 pages) |
25 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
25 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
5 May 1998 | Return made up to 20/04/98; full list of members
|
5 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
5 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
5 May 1998 | Return made up to 20/04/98; full list of members
|
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
10 July 1997 | Return made up to 20/04/97; no change of members (6 pages) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | Return made up to 20/04/97; no change of members (6 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
28 November 1996 | Accounts for a small company made up to 30 September 1996 (10 pages) |
28 November 1996 | Accounts for a small company made up to 30 September 1996 (10 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | New director appointed (2 pages) |
3 May 1996 | Return made up to 20/04/96; change of members
|
3 May 1996 | Return made up to 20/04/96; change of members
|
3 May 1996 | New director appointed (1 page) |
3 May 1996 | Secretary resigned (2 pages) |
3 May 1996 | New director appointed (1 page) |
3 May 1996 | Director resigned (2 pages) |
3 May 1996 | New director appointed (1 page) |
3 May 1996 | Secretary resigned (2 pages) |
3 May 1996 | Director resigned (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (1 page) |
22 November 1995 | Full accounts made up to 30 September 1995 (10 pages) |
22 November 1995 | Full accounts made up to 30 September 1995 (10 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: lynwood house 24-32 kilburn high road london NW6 5UJ (1 page) |
21 September 1995 | Registered office changed on 21/09/95 from: lynwood house 24-32 kilburn high road london NW6 5UJ (1 page) |
12 September 1995 | New secretary appointed (2 pages) |
12 September 1995 | New secretary appointed (2 pages) |
27 April 1995 | Return made up to 20/04/95; full list of members (18 pages) |
27 April 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
27 April 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
27 April 1995 | Return made up to 20/04/95; full list of members (18 pages) |
14 December 1992 | Notice of resolution removing auditor (1 page) |
14 December 1992 | Notice of resolution removing auditor (1 page) |
21 September 1977 | Incorporation (19 pages) |
21 September 1977 | Incorporation (19 pages) |