London
W13 8DA
Director Name | Mr Andrew Hurston Charalambous |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2014(35 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Project Manager (Market Research) |
Country of Residence | England |
Correspondence Address | 6 Dukes Court Kent Gardens Ealing London W13 8DA |
Secretary Name | David Adams Surveyors Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 08 March 2021(42 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 32 Basement Woodstock Grove London W12 8LE |
Director Name | Mr John Van Montagu |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 April 1995) |
Role | Retired |
Correspondence Address | 2 Dukes Court London W13 8DA |
Director Name | John Turp |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(13 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 February 2006) |
Role | Retired Teacher |
Correspondence Address | Flat 7 Dukes Court Kent Gardens Ealing London W13 8DA |
Director Name | Mr Robert Prior Wandesford |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 1994) |
Role | Manager |
Correspondence Address | 5 Dukes Court Kent Gardens London W13 8DA |
Director Name | Mr Henry Khamo |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 November 1999) |
Role | Architect |
Correspondence Address | 10 Kingsley Avenue West Ealing London W13 0EE |
Director Name | Mrs Elizabeth Hailing Summers |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(13 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 21 November 1997) |
Role | Retired |
Correspondence Address | 4 Dukes Court London W13 8DA |
Director Name | Mr John Fielding Clarke |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 January 2002) |
Role | Journalist |
Correspondence Address | 3 Dukes Court London W13 8DA |
Director Name | Mrs Audrey Dufour |
---|---|
Date of Birth | April 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 1993) |
Role | Retired |
Correspondence Address | 1 Dukes Court London W13 8DA |
Director Name | Mrs Nicola Catherall |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(13 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 August 1992) |
Role | Accountant |
Correspondence Address | 7 Dukes Court London W13 8DA |
Secretary Name | Mrs Elizabeth Hailing Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | 4 Dukes Court London W13 8DA |
Director Name | Miss Veronika Trappell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 26 August 1992(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 January 2001) |
Role | Marketing Assistant |
Correspondence Address | 8 Dukes Court Kent Gardens London W13 8DA |
Director Name | Mr David White |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 August 2005) |
Role | Musician |
Country of Residence | England |
Correspondence Address | Chycara House Carnon Valley, Carnon Downs Truro Cornwall TR3 6LG |
Director Name | Mr Mark Anthony Godwin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(16 years, 2 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 20 April 2016) |
Role | Computer Analyst |
Country of Residence | England |
Correspondence Address | 5 Dukes Court Kent Gardens, Ealing London W13 8DA |
Director Name | Andrew Hector Mackenzie-Wintle |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1995(17 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 2000) |
Role | Insurance Underwriter |
Correspondence Address | 2 Dukes Court Kent Gardens Ealing London W13 8DA |
Secretary Name | Mr David White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(17 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 15 August 2005) |
Role | Musician |
Country of Residence | England |
Correspondence Address | Chycara House Carnon Valley, Carnon Downs Truro Cornwall TR3 6LG |
Director Name | Denise Vivien Page |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 62 Stanley Road Teddington Middlesex TW11 8TS |
Director Name | Victoria Irene Lillian Charalambous |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(20 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 27 March 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dukes Court Kent Gardens London W13 8DA |
Director Name | Gurdeep Puri |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2000(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 October 2006) |
Role | Market Analyst |
Correspondence Address | 2 Dukes Court Kent Gardens Ealing London W13 8DA |
Secretary Name | John Turp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(27 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 February 2006) |
Role | Retired |
Correspondence Address | Flat 7 Dukes Court Kent Gardens Ealing London W13 8DA |
Secretary Name | Mr Andrew Ely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(27 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 March 2014) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Briarbank Road London W13 0HH |
Director Name | Mr Andrew Ely |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(28 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 08 March 2021) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 2 Briarbank Road London W13 0HH |
Director Name | Mrs Jacqueline Michele Seale |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(35 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 07 April 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 3 Dukes Court Kent Gardens Ealing London W13 8DA |
Secretary Name | Ms Danishmand Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2016(38 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Basement 32 Woodstock Grove London W12 8LE |
Registered Address | Basement 32 Woodstock Grove London W12 8LE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Andrew Hurston Charalambous 11.11% Ordinary |
---|---|
1 at £1 | Jacqueline Michele Seale 11.11% Ordinary |
1 at £1 | Miss Laureen Sherry 11.11% Ordinary |
1 at £1 | Mr Andrew Ely 11.11% Ordinary |
1 at £1 | Mr David White 11.11% Ordinary |
1 at £1 | Mr John Turp 11.11% Ordinary |
1 at £1 | Mr M.n. Nouraei 11.11% Ordinary |
1 at £1 | Mr Mark Anthony Godwin 11.11% Ordinary |
1 at £1 | Shraddha Datta 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,315 |
Cash | £2,690 |
Current Liabilities | £1,900 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
8 March 2021 | Termination of appointment of Andrew Ely as a director on 8 March 2021 (1 page) |
---|---|
8 March 2021 | Termination of appointment of Danish Ahmad as a secretary on 8 March 2021 (1 page) |
8 March 2021 | Appointment of David Adams Surveyors Ltd as a secretary on 8 March 2021 (2 pages) |
5 June 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
20 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
10 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
21 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
30 August 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
29 June 2017 | Notification of Danish Ahmad as a person with significant control on 5 May 2016 (2 pages) |
29 June 2017 | Notification of Danish Ahmad as a person with significant control on 5 May 2016 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
23 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
20 May 2016 | Register inspection address has been changed from 8 Dukes Court Kent Gardens Ealing London W13 8DA England to 6 Dukes Court Kent Gardens Ealing London W13 8DA (1 page) |
20 May 2016 | Register inspection address has been changed from 8 Dukes Court Kent Gardens Ealing London W13 8DA England to 6 Dukes Court Kent Gardens Ealing London W13 8DA (1 page) |
19 May 2016 | Appointment of Danish Ahmad as a secretary on 21 April 2016 (2 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 May 2016 | Register(s) moved to registered office address C/O David Adams Surveyors Ltd Basement 32 Woodstock Grove London W12 8LE (1 page) |
19 May 2016 | Termination of appointment of Mark Anthony Godwin as a director on 20 April 2016 (1 page) |
19 May 2016 | Register(s) moved to registered office address C/O David Adams Surveyors Ltd Basement 32 Woodstock Grove London W12 8LE (1 page) |
19 May 2016 | Registered office address changed from 6 Dukes Court Kent Gardens London W13 8DA to C/O David Adams Surveyors Ltd Basement 32 Woodstock Grove London W12 8LE on 19 May 2016 (1 page) |
19 May 2016 | Registered office address changed from 6 Dukes Court Kent Gardens London W13 8DA to C/O David Adams Surveyors Ltd Basement 32 Woodstock Grove London W12 8LE on 19 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Mark Anthony Godwin as a director on 20 April 2016 (1 page) |
19 May 2016 | Appointment of Danish Ahmad as a secretary on 21 April 2016 (2 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Register inspection address has been changed from 5 Dukes Court Kent Gardens Ealing London W13 8DA United Kingdom to 8 Dukes Court Kent Gardens Ealing London W13 8DA (1 page) |
22 May 2015 | Register inspection address has been changed from 5 Dukes Court Kent Gardens Ealing London W13 8DA United Kingdom to 8 Dukes Court Kent Gardens Ealing London W13 8DA (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
21 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Register inspection address has been changed from 8 Dukes Court Kent Gardens London W13 8DA United Kingdom (1 page) |
21 May 2014 | Appointment of Mr Andrew Hurston Charalambous as a director (2 pages) |
21 May 2014 | Register inspection address has been changed from 8 Dukes Court Kent Gardens London W13 8DA United Kingdom (1 page) |
21 May 2014 | Appointment of Mr Andrew Hurston Charalambous as a director (2 pages) |
21 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
20 May 2014 | Auditor's resignation (1 page) |
20 May 2014 | Termination of appointment of Andrew Ely as a secretary (1 page) |
20 May 2014 | Termination of appointment of Andrew Ely as a secretary (1 page) |
20 May 2014 | Termination of appointment of Victoria Charalambous as a director (1 page) |
20 May 2014 | Termination of appointment of Victoria Charalambous as a director (1 page) |
20 May 2014 | Appointment of Mrs Jacqueline Michele Seale as a director (2 pages) |
20 May 2014 | Appointment of Mrs Jacqueline Michele Seale as a director (2 pages) |
20 May 2014 | Auditor's resignation (1 page) |
22 May 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
22 May 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
8 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (9 pages) |
8 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (9 pages) |
17 January 2013 | Registered office address changed from 8 Dukes Court Kent Gardrns Ealing London W13 8DA on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from 8 Dukes Court Kent Gardrns Ealing London W13 8DA on 17 January 2013 (1 page) |
21 December 2012 | Amended accounts made up to 31 August 2010 (5 pages) |
21 December 2012 | Amended accounts made up to 31 August 2010 (5 pages) |
13 December 2012 | Amended accounts made up to 31 August 2011 (7 pages) |
13 December 2012 | Amended accounts made up to 31 August 2011 (7 pages) |
12 December 2012 | Amended accounts made up to 31 August 2010 (5 pages) |
12 December 2012 | Amended accounts made up to 31 August 2010 (5 pages) |
4 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (9 pages) |
4 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (9 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (9 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (9 pages) |
2 July 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
2 July 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
6 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (9 pages) |
6 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (9 pages) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Director's details changed for Victoria Irene Lillian Charalambous on 26 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Victoria Irene Lillian Charalambous on 26 April 2010 (2 pages) |
28 April 2010 | Register(s) moved to registered inspection location (1 page) |
28 April 2010 | Director's details changed for Miss Laurene Sherry on 26 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Miss Laurene Sherry on 26 April 2010 (2 pages) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 July 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
16 July 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
21 May 2009 | Return made up to 26/04/09; full list of members (6 pages) |
21 May 2009 | Return made up to 26/04/09; full list of members (6 pages) |
3 July 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
3 July 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
9 May 2008 | Return made up to 26/04/08; full list of members (7 pages) |
9 May 2008 | Return made up to 26/04/08; full list of members (7 pages) |
10 September 2007 | Amended accounts made up to 31 August 2006 (9 pages) |
10 September 2007 | Amended accounts made up to 31 August 2006 (9 pages) |
24 July 2007 | Return made up to 26/04/07; change of members; amend (8 pages) |
24 July 2007 | Return made up to 26/04/07; change of members; amend (8 pages) |
23 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
23 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
15 May 2007 | Return made up to 26/04/07; no change of members
|
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Return made up to 26/04/07; no change of members
|
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
30 June 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
30 June 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | Secretary resigned;director resigned (1 page) |
6 February 2006 | Secretary resigned;director resigned (1 page) |
6 February 2006 | New secretary appointed (2 pages) |
16 January 2006 | Return made up to 19/11/05; full list of members (12 pages) |
16 January 2006 | Return made up to 19/11/05; full list of members (12 pages) |
22 September 2005 | Resolutions
|
22 September 2005 | Resolutions
|
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | Secretary resigned;director resigned (1 page) |
31 August 2005 | Secretary resigned;director resigned (1 page) |
31 August 2005 | Return made up to 19/11/04; change of members; amend (8 pages) |
31 August 2005 | Return made up to 19/11/04; change of members; amend (8 pages) |
31 August 2005 | New secretary appointed (2 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
17 May 2005 | Director's particulars changed (1 page) |
17 May 2005 | Director's particulars changed (1 page) |
29 December 2004 | Return made up to 19/11/04; full list of members (9 pages) |
29 December 2004 | Return made up to 19/11/04; full list of members (9 pages) |
30 June 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
30 June 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
16 December 2003 | Return made up to 19/11/03; no change of members (9 pages) |
16 December 2003 | Return made up to 19/11/03; no change of members (9 pages) |
9 June 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
9 June 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
23 December 2002 | Return made up to 19/11/02; full list of members
|
23 December 2002 | Return made up to 19/11/02; full list of members
|
16 June 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
16 June 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
17 December 2001 | Return made up to 19/11/01; change of members
|
17 December 2001 | Return made up to 19/11/01; change of members
|
5 July 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
5 July 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
2 January 2001 | Return made up to 19/11/00; full list of members
|
2 January 2001 | Return made up to 19/11/00; full list of members
|
19 July 2000 | Full accounts made up to 31 August 1999 (9 pages) |
19 July 2000 | Full accounts made up to 31 August 1999 (9 pages) |
5 January 2000 | Return made up to 19/11/99; full list of members
|
5 January 2000 | Return made up to 19/11/99; full list of members
|
2 July 1999 | Full accounts made up to 31 August 1998 (13 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (13 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
25 November 1998 | Return made up to 19/11/98; full list of members
|
25 November 1998 | Return made up to 19/11/98; full list of members
|
25 June 1998 | Full accounts made up to 31 August 1997 (9 pages) |
25 June 1998 | Full accounts made up to 31 August 1997 (9 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
4 December 1997 | Return made up to 19/11/97; change of members (8 pages) |
4 December 1997 | Return made up to 19/11/97; change of members (8 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (9 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (9 pages) |
24 December 1996 | Return made up to 14/11/96; full list of members
|
24 December 1996 | Return made up to 14/11/96; full list of members
|
7 June 1996 | Full accounts made up to 31 August 1995 (9 pages) |
7 June 1996 | Full accounts made up to 31 August 1995 (9 pages) |
22 November 1995 | Return made up to 22/11/95; no change of members (10 pages) |
22 November 1995 | Return made up to 22/11/95; no change of members (10 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: dukes court 51A kent gardens ealing london W13 8BU (1 page) |
7 June 1995 | Registered office changed on 07/06/95 from: dukes court 51A kent gardens ealing london W13 8BU (1 page) |
7 June 1995 | New director appointed (2 pages) |
25 May 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
25 May 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
11 April 1978 | Incorporation (18 pages) |