Chislehurst
Kent
BR7 5BH
Director Name | Mr Philip Mortimer Moriarty |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 May 2020(42 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Cabin Crew |
Country of Residence | England |
Correspondence Address | C/O Martin Ives & Co Ltd. The Hill Hub 1a Highfiel Dartford Kent DA1 2JH |
Director Name | Mr Matthew Smith |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2022(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Political Advisor |
Country of Residence | England |
Correspondence Address | 5 Allerford Court Bromley Road London SE6 2XL |
Director Name | Mrs Valarmadidevy Balachandra |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(46 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Unpaid Carer |
Country of Residence | England |
Correspondence Address | C/O Martin Ives & Co Ltd. The Hill Hub 1a Highfiel Dartford Kent DA1 2JH |
Secretary Name | Mr Philip Moriarty |
---|---|
Status | Current |
Appointed | 05 March 2024(46 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | C/O Martin Ives & Co Ltd. The Hill Hub 1a Highfiel Dartford Kent DA1 2JH |
Director Name | Mrs Euna May King |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 March 2000) |
Role | Retired |
Correspondence Address | 12 Allerford Court Bromley Road Catford London SE6 2XL |
Director Name | Jacqueline Anne Smith |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 April 1999) |
Role | Senior Law Clerk |
Correspondence Address | 1 Allerford Court Bromley Road Catford London SE6 2XL |
Director Name | Miss Jean Sylvia Smith |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 April 1999) |
Role | Production Planner |
Correspondence Address | 6 Allerford Court Bromley Road Catford London Se6 |
Secretary Name | Christopher David John Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(15 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 09 April 2008) |
Role | Company Director |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
Director Name | Nigel Adrian Corbett |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 April 1999) |
Role | Data Analyst |
Correspondence Address | 14 Allerford Court Bromley Road London SE6 2XL |
Director Name | Anthony Elvington Smith |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 February 2004) |
Role | Auto Panel Beater |
Correspondence Address | 4 Allerford Court Bromley Road London SE6 2XL |
Director Name | Mr Michael John Pearce |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(22 years, 3 months after company formation) |
Appointment Duration | 24 years (resigned 01 March 2024) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 12 Camden Grove Chislehurst Kent BR7 5BH |
Director Name | Peter Pace |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(22 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 17 March 2007) |
Role | Motor Machanic |
Correspondence Address | 14 Allerford Court Bromley Road London SE6 2XL |
Director Name | Charlotte Illingworth |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2008) |
Role | Emergency Response Officer |
Correspondence Address | 4 Allerford Court Bromley Road London SE6 2XL |
Director Name | Mr Philip Mortimer Moriarty |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 2007(29 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 August 2017) |
Role | Cabin Crew |
Country of Residence | England |
Correspondence Address | 15 Park Avenue Salfords Redhill Surrey RH1 5DR |
Director Name | Mr James Egwakhide |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(30 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 02 June 2022) |
Role | Council Employee |
Country of Residence | England |
Correspondence Address | Flat 10 Allerford Court London SE6 2XL |
Secretary Name | Mr Victor Adekunle Fanawopo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(30 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 October 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 65 Havelock Road Dartford Kent DA1 3HZ |
Director Name | Ms Sadie Anne Majer |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2017(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 October 2020) |
Role | Senior Copywriter |
Country of Residence | United Kingdom |
Correspondence Address | 5 Allerford Court Bromley Road London SE6 2XL |
Director Name | Ms Veronica Johnson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2017(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 February 2022) |
Role | Retired Local Government Project Development Offi |
Country of Residence | United Kingdom |
Correspondence Address | 8 Allerford Court Bromley Road London SE6 2XL |
Secretary Name | Ms Mary Elizabeth Godward |
---|---|
Status | Resigned |
Appointed | 24 October 2017(39 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 March 2024) |
Role | Company Director |
Correspondence Address | 12 Camden Grove Chislehurst BR7 5BH |
Registered Address | C/O Martin Ives & Co Ltd. The Hill Hub 1a Highfield Road Dartford Kent DA1 2JH |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £6 | Cheryl Juliette Lawson & Nicholas John Lawson 6.00% Ordinary A |
---|---|
1 at £6 | Daniel Leigh Wilkin & Stephen Richards-shade 6.00% Ordinary A |
1 at £6 | Francesca Osewa 6.00% Ordinary A |
1 at £6 | Jacqueline Rodney 6.00% Ordinary A |
1 at £6 | James Imetinyan Eguakhide 6.00% Ordinary A |
1 at £6 | M.j. Pearce & M.e. Godward 6.00% Ordinary A |
1 at £6 | Nana Abban 6.00% Ordinary A |
1 at £6 | Nilamben Rajoriya & Ravivathana Gnanachandra 6.00% Ordinary A |
1 at £6 | Philip Mortimer Moriarty 6.00% Ordinary A |
1 at £6 | Ruth Andrew & Leanda Simpson 6.00% Ordinary A |
1 at £6 | Sheila Whittaker 6.00% Ordinary A |
1 at £6 | Steven Ukpai & Inomina Vargas 6.00% Ordinary A |
1 at £6 | Valarmadidevy Balachandra 6.00% Ordinary A |
1 at £6 | Veronica Johnson 6.00% Ordinary A |
1 at £6 | William Quagraine 6.00% Ordinary A |
20 at £0.5 | Wates Amenity Lands LTD 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £19,217 |
Net Worth | £21,001 |
Cash | £10,828 |
Current Liabilities | £480 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
27 March 2024 | Confirmation statement made on 14 March 2024 with no updates (3 pages) |
---|---|
18 March 2024 | Termination of appointment of Mary Elizabeth Godward as a secretary on 5 March 2024 (1 page) |
18 March 2024 | Appointment of Mrs Valarmadidevy Balachandra as a director on 5 March 2024 (2 pages) |
18 March 2024 | Notification of Philip Moriarty as a person with significant control on 5 March 2024 (2 pages) |
18 March 2024 | Appointment of Mr Philip Moriarty as a secretary on 5 March 2024 (2 pages) |
15 March 2024 | Total exemption full accounts made up to 31 December 2023 (4 pages) |
15 March 2024 | Termination of appointment of Michael John Pearce as a director on 1 March 2024 (1 page) |
24 October 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
15 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
12 January 2023 | Registered office address changed from C/O Martin Ives and Company Limited Unit 70 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS United Kingdom to C/O Martin Ives & Co Ltd. the Hill Hub 1a Highfield Road Dartford Kent DA1 2JH on 12 January 2023 (1 page) |
2 November 2022 | Confirmation statement made on 22 October 2022 with updates (5 pages) |
26 October 2022 | Appointment of Mr Matthew Smith as a director on 24 October 2022 (2 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
15 June 2022 | Termination of appointment of James Egwakhide as a director on 2 June 2022 (1 page) |
9 February 2022 | Termination of appointment of Veronica Johnson as a director on 9 February 2022 (1 page) |
25 October 2021 | Confirmation statement made on 22 October 2021 with updates (5 pages) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
26 March 2021 | Registered office address changed from C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS United Kingdom to C/O Martin Ives and Company Limited Unit 70 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 26 March 2021 (1 page) |
28 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
4 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
28 October 2020 | Termination of appointment of Sadie Anne Majer as a director on 24 October 2020 (1 page) |
5 June 2020 | Appointment of Mr Philip Mortimer Moriarty as a director on 27 May 2020 (2 pages) |
23 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
23 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
24 July 2018 | Registered office address changed from C/O Martin Ives & Co. Ltd Unit 4 the Base Dartford Business Park Dartford Kent DA1 5FS to C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS on 24 July 2018 (1 page) |
27 October 2017 | Confirmation statement made on 22 October 2017 with updates (5 pages) |
27 October 2017 | Confirmation statement made on 22 October 2017 with updates (5 pages) |
24 October 2017 | Termination of appointment of Victor Adekunle Fanawopo as a secretary on 24 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Victor Adekunle Fanawopo as a secretary on 24 October 2017 (1 page) |
24 October 2017 | Appointment of Ms Mary Elizabeth Godward as a secretary on 24 October 2017 (2 pages) |
24 October 2017 | Appointment of Ms Mary Elizabeth Godward as a secretary on 24 October 2017 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 August 2017 | Appointment of Ms Veronica Johnson as a director on 16 August 2017 (2 pages) |
30 August 2017 | Appointment of Ms Veronica Johnson as a director on 16 August 2017 (2 pages) |
25 August 2017 | Appointment of Ms Sadie Anne Majer as a director on 14 August 2017 (2 pages) |
25 August 2017 | Appointment of Ms Sadie Anne Majer as a director on 14 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of Philip Moriarty as a director on 14 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Philip Moriarty as a director on 14 August 2017 (1 page) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
19 January 2016 | Director's details changed for Ms Mary Elizabeth Godward on 1 January 2010 (2 pages) |
19 January 2016 | Director's details changed for Ms Mary Elizabeth Godward on 1 January 2010 (2 pages) |
19 January 2016 | Director's details changed for Michael John Pearce on 1 January 2010 (2 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Director's details changed for Michael John Pearce on 1 January 2010 (2 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
7 June 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
7 June 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
16 May 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
16 May 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
24 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
24 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
12 April 2013 | Registered office address changed from the Gallery Hextable Gardens Crawfords Hextable Kent BR8 7LT on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from the Gallery Hextable Gardens Crawfords Hextable Kent BR8 7LT on 12 April 2013 (1 page) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
30 May 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
30 May 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
20 December 2011 | Registered office address changed from 376 City Road London EC1V 2AQ on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from 376 City Road London EC1V 2AQ on 20 December 2011 (1 page) |
5 December 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
18 January 2010 | Director's details changed for Michael John Pearce on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for James Egwakhide on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
18 January 2010 | Director's details changed for Mary Elizabeth Godward on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for James Egwakhide on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Philip Moriarty on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
18 January 2010 | Director's details changed for Mary Elizabeth Godward on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Philip Moriarty on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Michael John Pearce on 18 January 2010 (2 pages) |
24 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
24 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
28 January 2009 | Appointment terminated director charlotte illingworth (1 page) |
28 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
28 January 2009 | Appointment terminated director charlotte illingworth (1 page) |
19 January 2009 | Return made up to 31/12/07; full list of members (10 pages) |
19 January 2009 | Return made up to 31/12/07; full list of members (10 pages) |
7 July 2008 | Appointment terminated secretary christopher nelson (1 page) |
7 July 2008 | Director appointed james egwakhide (2 pages) |
7 July 2008 | Appointment terminated secretary christopher nelson (1 page) |
7 July 2008 | Director appointed james egwakhide (2 pages) |
7 July 2008 | Secretary appointed victor adekunle fanawopo (2 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from stoneham court 17 scarbrook road croydon CR0 1SQ (1 page) |
7 July 2008 | Secretary appointed victor adekunle fanawopo (2 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from stoneham court 17 scarbrook road croydon CR0 1SQ (1 page) |
12 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
12 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
23 May 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
23 May 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
25 April 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
25 April 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
21 March 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
21 March 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | New director appointed (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
2 March 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
2 March 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
31 January 2004 | Director resigned (1 page) |
31 January 2004 | Director resigned (1 page) |
15 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
17 March 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
17 March 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
13 March 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
13 March 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
16 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
16 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (11 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (11 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
11 February 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 February 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 December 1999 | Return made up to 31/12/99; full list of members (9 pages) |
23 December 1999 | Return made up to 31/12/99; full list of members (9 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
17 March 1999 | Full accounts made up to 31 December 1998 (6 pages) |
17 March 1999 | Full accounts made up to 31 December 1998 (6 pages) |
21 December 1998 | Return made up to 31/12/98; full list of members (9 pages) |
21 December 1998 | Return made up to 31/12/98; full list of members (9 pages) |
16 March 1998 | Full accounts made up to 31 December 1997 (6 pages) |
16 March 1998 | Full accounts made up to 31 December 1997 (6 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
9 July 1996 | Return made up to 31/12/95; full list of members (7 pages) |
9 July 1996 | Return made up to 31/12/95; full list of members (7 pages) |
12 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
19 April 1995 | Return made up to 31/12/94; full list of members (16 pages) |
19 April 1995 | Return made up to 31/12/94; full list of members (16 pages) |