Flat 2
London
SW5 9PP
Director Name | Wendy Ann Salvesen |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 1998(19 years, 10 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Muirhouse Muirhouse Stow Selkirkshire TD1 2QL Scotland |
Director Name | James Christopher Gunn |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2007(28 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 34 Nevern Place London SW5 9PP |
Director Name | Mr Kerem Ulusoy |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2016(38 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Interior Architect |
Country of Residence | England |
Correspondence Address | 34 Nevern Place Flat 3 London SW5 9PP |
Director Name | Ms Amandine Triadu |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 November 2023(45 years, 7 months after company formation) |
Appointment Duration | 5 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Secretary Name | TLC Real Estate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 December 2021(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Mr Kevin Patrick Kissane |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(13 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 February 1992) |
Role | Solicitor |
Correspondence Address | 34 Nevern Place London SW5 9PP |
Director Name | Miss Merope Jane Sylvester |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 May 1996) |
Role | Banker |
Correspondence Address | Flat 5 34 Nevern Place London SW5 9PP |
Director Name | Robert David Holden |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 1997) |
Role | Fine Art Agent |
Correspondence Address | 34 Nevern Place London SW5 9PP |
Director Name | Susan Jane Hayes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(13 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 17 March 1995) |
Role | Lloyds Underwriter |
Correspondence Address | 34 Nevern Place London SW5 9PP |
Director Name | Philippa Anne Hamilton |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(13 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 25 February 1998) |
Role | Economic Analyst |
Correspondence Address | Flat 4 34 Nevern Place London SW5 3PP |
Director Name | Lt Col Charles John Dawnay |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(13 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 15 July 2011) |
Role | Army Officer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Nevern Place London SW5 9PP |
Secretary Name | Mr Kevin Patrick Kissane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(13 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 February 1992) |
Role | Company Director |
Correspondence Address | 34 Nevern Place London SW5 9PP |
Secretary Name | Philippa Anne Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(13 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 25 February 1998) |
Role | Economic Analyst |
Correspondence Address | Flat 4 34 Nevern Place London SW5 3PP |
Director Name | Stephen Mark Powell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 March 1995(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 March 2005) |
Role | Senior Legal Assistant |
Correspondence Address | Flat 3 34 Nevern Place London Sw5 |
Director Name | Caroline Mary Louise Griffiths |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(18 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 June 2001) |
Role | Public Relations Manager |
Correspondence Address | Flat 5 34 Nevern Place London SW5 9PP |
Secretary Name | Stephen Mark Powell |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 25 February 1998(19 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 01 March 2005) |
Role | Solicitor |
Correspondence Address | Flat 3 34 Nevern Place London Sw5 |
Director Name | James Julian Wyatt Tilby |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 February 2007) |
Role | Finance |
Correspondence Address | Flat 5 34 Nevern Place London SW5 9PP |
Director Name | Volker Hermann Karl Heinz Thein |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2005(26 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 24 June 2016) |
Role | Product Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 34 Nevern Place London SW5 9PP |
Secretary Name | Susan Jane Furnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(26 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 01 March 2014) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Nevern Place Flat 2 London SW5 9PP |
Director Name | Ms Caroline Claire Murray-Lyon |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(33 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 20 April 2023) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Nevern Place Flat 1 London SW5 9PP |
Secretary Name | Ms Caroline Claire Murray-Lyon |
---|---|
Status | Resigned |
Appointed | 01 March 2014(35 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 12 March 2018) |
Role | Company Director |
Correspondence Address | 34 Nevern Place Flat 1 London SW5 9PP |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2018(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 December 2021) |
Correspondence Address | 13a Harben House, Harben Parade Finchley Road London NW3 6LH |
Registered Address | 8 Hogarth Place London SW5 0QT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Caroline Claire Murray-lyon 20.00% Ordinary |
---|---|
2 at £1 | James Christopher Gunn 20.00% Ordinary |
2 at £1 | Susan Jane Furnell 20.00% Ordinary |
2 at £1 | Volker Hermann Karl Heinz Thein & Mrs Oon Choo Thein 20.00% Ordinary |
2 at £1 | Wendy Salvesen 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,350 |
Cash | £1,502 |
Current Liabilities | £6,002 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
8 December 2023 | Appointment of Ms Amandine Triadu as a director on 28 November 2023 (2 pages) |
---|---|
13 November 2023 | Micro company accounts made up to 30 March 2023 (3 pages) |
3 May 2023 | Termination of appointment of Caroline Claire Murray-Lyon as a director on 20 April 2023 (1 page) |
17 February 2023 | Confirmation statement made on 17 February 2023 with updates (4 pages) |
19 December 2022 | Micro company accounts made up to 30 March 2022 (3 pages) |
20 February 2022 | Confirmation statement made on 20 February 2022 with updates (4 pages) |
20 December 2021 | Micro company accounts made up to 30 March 2021 (3 pages) |
7 December 2021 | Registered office address changed from Harben House 13a Harben Parade Finchley Road London NW3 6LH United Kingdom to 8 Hogarth Place London SW5 0QT on 7 December 2021 (1 page) |
7 December 2021 | Director's details changed for Wendy Ann Salvesen on 7 December 2021 (2 pages) |
7 December 2021 | Appointment of Tlc Real Estate Services Limited as a secretary on 7 December 2021 (2 pages) |
7 December 2021 | Director's details changed for Wendy Ann Salvesen on 7 December 2021 (2 pages) |
7 December 2021 | Termination of appointment of Stardata Business Services Limited as a secretary on 7 December 2021 (1 page) |
19 April 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
9 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
11 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
26 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
9 October 2018 | Registered office address changed from 34 Nevern Place London SW5 9PP to Harben House 13a Harben Parade Finchley Road London NW3 6LH on 9 October 2018 (1 page) |
23 April 2018 | Termination of appointment of Caroline Claire Murray-Lyon as a secretary on 12 March 2018 (1 page) |
23 April 2018 | Appointment of Stardata Business Services Limited as a secretary on 12 March 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
2 March 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
13 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
27 April 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
27 April 2017 | Director's details changed for Wendy Ann Salvesen on 20 February 2017 (2 pages) |
27 April 2017 | Director's details changed for Ms Caroline Claire Murray-Lyon on 20 February 2017 (2 pages) |
27 April 2017 | Director's details changed for Wendy Ann Salvesen on 20 February 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
27 April 2017 | Director's details changed for Ms Caroline Claire Murray-Lyon on 20 February 2017 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 November 2016 | Termination of appointment of Volker Hermann Karl Heinz Thein as a director on 24 June 2016 (1 page) |
12 November 2016 | Termination of appointment of Volker Hermann Karl Heinz Thein as a director on 24 June 2016 (1 page) |
12 November 2016 | Appointment of Mr Kerem Ulusoy as a director on 24 June 2016 (2 pages) |
12 November 2016 | Appointment of Mr Kerem Ulusoy as a director on 24 June 2016 (2 pages) |
3 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 March 2014 | Appointment of Ms Caroline Claire Murray-Lyon as a secretary (2 pages) |
11 March 2014 | Appointment of Ms Caroline Claire Murray-Lyon as a secretary (2 pages) |
8 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Termination of appointment of Susan Furnell as a secretary (1 page) |
8 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Termination of appointment of Susan Furnell as a secretary (1 page) |
1 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (9 pages) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (9 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
5 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (9 pages) |
5 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (9 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
19 October 2011 | Appointment of Ms Caroline Claire Murray-Lyon as a director (2 pages) |
19 October 2011 | Appointment of Ms Caroline Claire Murray-Lyon as a director (2 pages) |
16 October 2011 | Termination of appointment of Charles Dawnay as a director (1 page) |
16 October 2011 | Termination of appointment of Charles Dawnay as a director (1 page) |
28 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (9 pages) |
28 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (9 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
15 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (7 pages) |
15 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (7 pages) |
15 March 2010 | Director's details changed for Lt Col Charles John Dawnay on 6 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Lt Col Charles John Dawnay on 6 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Lt Col Charles John Dawnay on 6 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Wendy Salvesen on 6 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Volker Hermann Karl Heinz Thein on 6 March 2010 (2 pages) |
13 March 2010 | Director's details changed for James Christopher Gunn on 6 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Volker Hermann Karl Heinz Thein on 6 March 2010 (2 pages) |
13 March 2010 | Director's details changed for James Christopher Gunn on 6 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Susan Jane Furnell on 6 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Wendy Salvesen on 6 March 2010 (2 pages) |
13 March 2010 | Director's details changed for James Christopher Gunn on 6 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Wendy Salvesen on 6 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Susan Jane Furnell on 6 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Volker Hermann Karl Heinz Thein on 6 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Susan Jane Furnell on 6 March 2010 (2 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
23 December 2009 | Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP England on 23 December 2009 (1 page) |
23 December 2009 | Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP England on 23 December 2009 (1 page) |
16 March 2009 | Return made up to 20/02/09; full list of members (6 pages) |
16 March 2009 | Return made up to 20/02/09; full list of members (6 pages) |
22 December 2008 | Amended accounts made up to 31 March 2008 (6 pages) |
22 December 2008 | Amended accounts made up to 31 March 2008 (6 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from northumberland house 15 petersham road richmond surrey TW10 6TP (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from northumberland house 15 petersham road richmond surrey TW10 6TP (1 page) |
21 October 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
21 October 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
12 March 2008 | Return made up to 20/02/08; full list of members (6 pages) |
12 March 2008 | Return made up to 20/02/08; full list of members (6 pages) |
6 March 2008 | Director and secretary's change of particulars / susan furnell / 05/03/2008 (1 page) |
6 March 2008 | Director and secretary's change of particulars / susan furnell / 05/03/2008 (1 page) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 April 2007 | Return made up to 20/02/07; full list of members (9 pages) |
10 April 2007 | Return made up to 20/02/07; full list of members (9 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (2 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 March 2006 | Return made up to 20/02/06; full list of members
|
10 March 2006 | Return made up to 20/02/06; full list of members
|
13 February 2006 | Registered office changed on 13/02/06 from: 15 the green richmond surrey TW9 1PX (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 15 the green richmond surrey TW9 1PX (1 page) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 April 2005 | Return made up to 20/02/05; full list of members (9 pages) |
4 April 2005 | Return made up to 20/02/05; full list of members (9 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
3 June 2004 | Full accounts made up to 31 March 2004 (14 pages) |
3 June 2004 | Full accounts made up to 31 March 2004 (14 pages) |
24 February 2004 | Return made up to 20/02/04; full list of members (9 pages) |
24 February 2004 | Return made up to 20/02/04; full list of members (9 pages) |
26 January 2004 | Director's particulars changed (1 page) |
26 January 2004 | Director's particulars changed (1 page) |
20 January 2004 | Return made up to 20/02/03; full list of members
|
20 January 2004 | Return made up to 20/02/03; full list of members
|
16 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
7 January 2003 | Full accounts made up to 31 March 2002 (7 pages) |
7 January 2003 | Full accounts made up to 31 March 2002 (7 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
7 May 2002 | Return made up to 20/02/02; full list of members (9 pages) |
7 May 2002 | Return made up to 20/02/02; full list of members (9 pages) |
26 July 2001 | Full accounts made up to 31 March 2001 (7 pages) |
26 July 2001 | Full accounts made up to 31 March 2001 (7 pages) |
19 February 2001 | Return made up to 20/02/01; full list of members (8 pages) |
19 February 2001 | Return made up to 20/02/01; full list of members (8 pages) |
15 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
15 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
6 April 2000 | Return made up to 20/02/00; full list of members (8 pages) |
6 April 2000 | Return made up to 20/02/00; full list of members (8 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
25 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
25 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
21 June 1998 | Registered office changed on 21/06/98 from: 55 church road wimbledon london SW19 5DQ (1 page) |
21 June 1998 | Registered office changed on 21/06/98 from: 55 church road wimbledon london SW19 5DQ (1 page) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Secretary resigned;director resigned (1 page) |
18 March 1998 | Secretary resigned;director resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New secretary appointed (2 pages) |
25 February 1998 | Return made up to 20/02/98; full list of members (8 pages) |
25 February 1998 | Return made up to 20/02/98; full list of members (8 pages) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | Director resigned (1 page) |
8 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | Return made up to 20/02/97; full list of members
|
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Return made up to 20/02/97; full list of members
|
14 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
14 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
12 March 1996 | Return made up to 20/02/96; full list of members (8 pages) |
12 March 1996 | Return made up to 20/02/96; full list of members (8 pages) |
22 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 September 1995 | Director resigned;new director appointed (2 pages) |
22 September 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Return made up to 20/02/95; no change of members (6 pages) |
13 April 1995 | Return made up to 20/02/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
26 April 1978 | Incorporation (17 pages) |
26 April 1978 | Incorporation (17 pages) |