London
SE1 2BZ
Director Name | Lilian Lee Christmas |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(32 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Director Name | Ms Christine Colclough |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(45 years, 12 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Unknown |
Country of Residence | England |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Director Name | Ms Gillian Amanda Brown |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(46 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Secretary Name | Jennings & Barrett (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2010(32 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Director Name | Mrs Elsie Granger |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(13 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 22 February 2010) |
Role | Retd |
Correspondence Address | 35 Marlowe Gardens London SE9 1AB |
Director Name | Mrs Joyce Griffin |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1993) |
Role | Representative |
Correspondence Address | 13 Marlowe Gardens London SE9 1AB |
Director Name | Mr Peter Howell |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 January 1995) |
Role | Retd |
Correspondence Address | 42 Marlowe Gardens London SE9 1AB |
Director Name | Miss Mary Bowers |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(13 years, 3 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 02 August 2015) |
Role | Retd |
Country of Residence | United Kingdom |
Correspondence Address | 77 Marlowe Gardens London SE9 1AD |
Secretary Name | Mr Trevor Robert King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(13 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 74 Marlowe Gardens London SE9 1AD |
Secretary Name | Mrs Elsie Granger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(15 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 25 May 2006) |
Role | Retired |
Correspondence Address | 35 Marlowe Gardens London SE9 1AB |
Director Name | Frank Arthur Bond |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(15 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 07 October 2008) |
Role | Retired |
Correspondence Address | 10 Marlowe Gardens Eltham London SE9 1AB |
Director Name | Geoffrey Brian Crowder |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 March 1999) |
Role | Teacher |
Correspondence Address | 52 Marlowe Gardens Eltham London SE9 1AD |
Director Name | Charles William Abraham David Jones |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(16 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 28 August 2009) |
Role | Company Director |
Correspondence Address | 65 Marlowe Gardens High Street Eltham London SE9 1AD |
Director Name | Sieglinde Elisabeth Kaiser |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 May 1995(17 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 December 2006) |
Role | Retired |
Correspondence Address | 27 Marlowe Gardens Eltham High Street London SE9 1AB |
Director Name | John Laton Hamer |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(20 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 25 May 2006) |
Role | Retired |
Correspondence Address | 8 Marlowe Gardens Eltham London SE9 1AB |
Director Name | Derek Raymond Bearder |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Marlowe Gardens Eltham London SE9 1AB |
Secretary Name | Derek Raymond Bearder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Marlowe Gardens Eltham London SE9 1AB |
Director Name | Janet Douglas De Fenzi |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(29 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 September 2016) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 43 Marlowe Gardens Eltham London SE9 1AB |
Director Name | Florrie Lilian Errill |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 May 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 74 Marlowe Gardens Eltham London SE9 1AD |
Director Name | Suzanne Turner |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Marlowe Gardens Eltham London SE9 1AB |
Director Name | Kathleen Margaret Jones |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 65 Marlowe Gardens Eltham London SE9 1AD |
Director Name | Ms Christine Colclough |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 July 2015) |
Role | Not Applicable |
Country of Residence | England |
Correspondence Address | 323 Bexley Road Erith Kent DA8 3EX |
Director Name | Mr Steven Paul Bowden |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 August 2023) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Director Name | Mr Anthony Thomas Sullivan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Registered Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £200,345 |
Cash | £40,976 |
Current Liabilities | £8,172 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 2 days from now) |
6 February 2024 | Appointment of Ms Gillian Amanda Brown as a director on 5 February 2024 (2 pages) |
---|---|
31 January 2024 | Termination of appointment of Anthony Thomas Sullivan as a director on 31 January 2024 (1 page) |
31 January 2024 | Appointment of Ms Christine Colclough as a director on 31 January 2024 (2 pages) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
18 August 2023 | Termination of appointment of Steven Paul Bowden as a director on 18 August 2023 (1 page) |
3 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
14 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
27 October 2022 | Secretary's details changed for Jennings & Barrett on 27 October 2022 (1 page) |
27 October 2022 | Registered office address changed from 323 Bexley Road Erith Kent DA8 3EX to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 27 October 2022 (1 page) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
3 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
12 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
13 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
29 April 2019 | Appointment of Mr Anthony Thomas Sullivan as a director on 29 April 2019 (2 pages) |
29 April 2019 | Appointment of Mr Steven Paul Bowden as a director on 29 April 2019 (2 pages) |
17 October 2018 | Director's details changed for Halil Taner Kavalali on 17 October 2018 (2 pages) |
17 October 2018 | Director's details changed for Halil Taner Kavalali on 17 October 2018 (2 pages) |
3 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
4 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
28 September 2016 | Termination of appointment of Janet Douglas De Fenzi as a director on 19 September 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Termination of appointment of Janet Douglas De Fenzi as a director on 19 September 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 May 2016 | Annual return made up to 1 May 2016 no member list (4 pages) |
3 May 2016 | Annual return made up to 1 May 2016 no member list (4 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 August 2015 | Termination of appointment of Mary Bowers as a director on 2 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Mary Bowers as a director on 2 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Mary Bowers as a director on 2 August 2015 (1 page) |
29 July 2015 | Termination of appointment of Christine Colclough as a director on 29 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Christine Colclough as a director on 29 July 2015 (1 page) |
11 May 2015 | Annual return made up to 1 May 2015 no member list (6 pages) |
11 May 2015 | Annual return made up to 1 May 2015 no member list (6 pages) |
11 May 2015 | Annual return made up to 1 May 2015 no member list (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 July 2014 | Termination of appointment of Suzanne Turner as a director on 14 May 2014 (1 page) |
30 July 2014 | Termination of appointment of Suzanne Turner as a director on 14 May 2014 (1 page) |
14 May 2014 | Annual return made up to 1 May 2014 no member list (7 pages) |
14 May 2014 | Annual return made up to 1 May 2014 no member list (7 pages) |
14 May 2014 | Annual return made up to 1 May 2014 no member list (7 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 May 2013 | Annual return made up to 1 May 2013 no member list (7 pages) |
8 May 2013 | Annual return made up to 1 May 2013 no member list (7 pages) |
8 May 2013 | Annual return made up to 1 May 2013 no member list (7 pages) |
15 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
15 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
23 May 2012 | Annual return made up to 1 May 2012 no member list (7 pages) |
23 May 2012 | Annual return made up to 1 May 2012 no member list (7 pages) |
23 May 2012 | Annual return made up to 1 May 2012 no member list (7 pages) |
4 October 2011 | Appointment of Ms. Christine Colclough as a director (2 pages) |
4 October 2011 | Appointment of Ms. Christine Colclough as a director (2 pages) |
5 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
17 June 2011 | Termination of appointment of Derek Bearder as a director (1 page) |
17 June 2011 | Termination of appointment of Derek Bearder as a director (1 page) |
9 May 2011 | Annual return made up to 1 May 2011 no member list (8 pages) |
9 May 2011 | Annual return made up to 1 May 2011 no member list (8 pages) |
9 May 2011 | Annual return made up to 1 May 2011 no member list (8 pages) |
7 April 2011 | Termination of appointment of Kathleen Jones as a director (1 page) |
7 April 2011 | Termination of appointment of Kathleen Jones as a director (1 page) |
4 January 2011 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 December 2009 (6 pages) |
20 September 2010 | Registered office address changed from Westcliff House 106 Southlands Road Bromley Kent BR2 9QY United Kingdom on 20 September 2010 (2 pages) |
20 September 2010 | Appointment of Jennings & Barrett as a secretary (3 pages) |
20 September 2010 | Registered office address changed from Westcliff House 106 Southlands Road Bromley Kent BR2 9QY United Kingdom on 20 September 2010 (2 pages) |
20 September 2010 | Appointment of Jennings & Barrett as a secretary (3 pages) |
8 July 2010 | Appointment of Lilian Lee Christmas as a director (2 pages) |
8 July 2010 | Appointment of Lilian Lee Christmas as a director (2 pages) |
19 May 2010 | Termination of appointment of Florrie Errill as a director (2 pages) |
19 May 2010 | Termination of appointment of Florrie Errill as a director (2 pages) |
4 May 2010 | Director's details changed for Halil Taner Kavalali on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Kathleen Margaret Jones on 1 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 1 May 2010 no member list (5 pages) |
4 May 2010 | Annual return made up to 1 May 2010 no member list (5 pages) |
4 May 2010 | Director's details changed for Kathleen Margaret Jones on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Janet Douglas De Fenzi on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Florrie Lilian Errill on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Kathleen Margaret Jones on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Derek Raymond Bearder on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Miss Mary Bowers on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Miss Mary Bowers on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Janet Douglas De Fenzi on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Halil Taner Kavalali on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Derek Raymond Bearder on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Halil Taner Kavalali on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Derek Raymond Bearder on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Miss Mary Bowers on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Janet Douglas De Fenzi on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Florrie Lilian Errill on 1 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 1 May 2010 no member list (5 pages) |
4 May 2010 | Director's details changed for Florrie Lilian Errill on 1 May 2010 (2 pages) |
3 March 2010 | Termination of appointment of Elsie Granger as a director (2 pages) |
3 March 2010 | Termination of appointment of Elsie Granger as a director (2 pages) |
7 October 2009 | Appointment of Kathleen Margaret Jones as a director (2 pages) |
7 October 2009 | Appointment of Kathleen Margaret Jones as a director (2 pages) |
22 September 2009 | Appointment terminated director charles jones (1 page) |
22 September 2009 | Appointment terminated director charles jones (1 page) |
8 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 May 2009 | Annual return made up to 01/05/09 (4 pages) |
1 May 2009 | Appointment terminated secretary derek bearder (1 page) |
1 May 2009 | Annual return made up to 01/05/09 (4 pages) |
1 May 2009 | Appointment terminated secretary derek bearder (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 17 court yard eltham london SE9 5PR (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 17 court yard eltham london SE9 5PR (1 page) |
20 January 2009 | Director appointed suzanne mei shan turner (2 pages) |
20 January 2009 | Director appointed suzanne mei shan turner (2 pages) |
10 October 2008 | Appointment terminated director frank bond (1 page) |
10 October 2008 | Appointment terminated director frank bond (1 page) |
18 July 2008 | Director appointed florrie lilian errill (1 page) |
18 July 2008 | Director appointed florrie lilian errill (1 page) |
27 May 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
27 May 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
2 May 2008 | Annual return made up to 01/05/08 (4 pages) |
2 May 2008 | Annual return made up to 01/05/08 (4 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
14 May 2007 | Annual return made up to 01/05/07
|
14 May 2007 | Annual return made up to 01/05/07
|
8 May 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
8 May 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
14 June 2006 | Secretary resigned (2 pages) |
14 June 2006 | Secretary resigned (2 pages) |
14 June 2006 | Director resigned (2 pages) |
14 June 2006 | Director resigned (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: 35 marlowe gardens eltham high street london SE9 1AB (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 35 marlowe gardens eltham high street london SE9 1AB (1 page) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | New secretary appointed (2 pages) |
10 May 2006 | Annual return made up to 01/05/06 (7 pages) |
10 May 2006 | Annual return made up to 01/05/06 (7 pages) |
27 April 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
27 April 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
10 May 2005 | Annual return made up to 01/05/05 (7 pages) |
10 May 2005 | Annual return made up to 01/05/05 (7 pages) |
3 May 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
3 May 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
10 May 2004 | Annual return made up to 01/05/04
|
10 May 2004 | Annual return made up to 01/05/04
|
4 May 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
4 May 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
23 July 2003 | Annual return made up to 01/05/03 (7 pages) |
23 July 2003 | Annual return made up to 01/05/03 (7 pages) |
31 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
31 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
9 May 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
9 May 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
8 May 2002 | Annual return made up to 01/05/02 (7 pages) |
8 May 2002 | Annual return made up to 01/05/02 (7 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
8 May 2001 | Annual return made up to 01/05/01 (5 pages) |
8 May 2001 | Annual return made up to 01/05/01 (5 pages) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
8 June 2000 | Auditor's resignation (1 page) |
8 June 2000 | Auditor's resignation (1 page) |
16 May 2000 | Annual return made up to 01/05/00
|
16 May 2000 | Annual return made up to 01/05/00
|
27 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 May 1999 | Annual return made up to 01/05/99 (6 pages) |
7 May 1999 | Annual return made up to 01/05/99 (6 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
13 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 May 1998 | Annual return made up to 01/05/98 (6 pages) |
10 May 1998 | Annual return made up to 01/05/98 (6 pages) |
12 May 1997 | Annual return made up to 01/05/97 (7 pages) |
12 May 1997 | Annual return made up to 01/05/97 (7 pages) |
19 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 May 1996 | Annual return made up to 01/05/96 (6 pages) |
14 May 1996 | Annual return made up to 01/05/96 (6 pages) |
17 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
17 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 May 1995 | Annual return made up to 01/05/95 (6 pages) |
3 May 1995 | Annual return made up to 01/05/95 (6 pages) |
10 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
10 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
13 February 1978 | Incorporation (29 pages) |
13 February 1978 | Certificate of incorporation (1 page) |
13 February 1978 | Incorporation (29 pages) |
13 February 1978 | Certificate of incorporation (1 page) |