Mosman
New South Wales
Australia
Director Name | Mr John Howard Lorimer |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 13 December 2004(26 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Lincoln House Basil Street London SW3 1AW |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2016(38 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Mr Michael John Waugh |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 December 1994) |
Role | Accountant |
Correspondence Address | 33 Clareville Street London SW7 5AJ |
Director Name | Mr Barrie Robert Martin |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 1993) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 13 Lovatt Close Edgware Middlesex HA8 9XG |
Director Name | Thomas Peter Kentigern Drabble |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 22 Lincoln House Basil Street London SW3 1AN |
Director Name | Richard John Lewy |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 January 1995) |
Role | Banker |
Correspondence Address | 52 Lincoln House London SW3 1AW |
Director Name | Jeffrey Michael Jenks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(12 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 March 1991) |
Role | Builder |
Correspondence Address | Russell House Old Bath Road Cheltenham Glos GL53 7QE Wales |
Secretary Name | Joan Hathaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | 43 Estelle Road Hampstead London NW3 2JX |
Director Name | Paula Mary Turner |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 1997) |
Role | Housewife |
Correspondence Address | 23 Lincoln House Basil Street London SW3 1AN |
Secretary Name | Thomas Peter Kentigern Drabble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 22 Lincoln House Basil Street London SW3 1AN |
Director Name | Jean Claude Boubee |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 February 1995(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 June 1997) |
Role | Company Director |
Correspondence Address | Flat 8 Lincoln House Basil Street London SW3 1AN |
Director Name | Mr Richard John Clough |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 March 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Martello Road Poole Dorset BH13 7DQ |
Director Name | Paul Alexander Marchand |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 June 1997(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1999) |
Role | Solicitor |
Correspondence Address | 8 Lincoln House Basil Street London SW3 1AN |
Secretary Name | Mr Richard John Clough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1997(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Martello Road Poole Dorset BH13 7DQ |
Secretary Name | Mr Richard John Clough |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1997(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Martello Road Poole Dorset BH13 7DQ |
Director Name | John Joseph Stork |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 May 2005) |
Role | Company Director |
Correspondence Address | 27 Lincoln House Basil Street London SW3 1AN |
Director Name | Arnold Robert Kleiner |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 1999) |
Role | Retired |
Correspondence Address | 23 Lincoln House Basil Street London SW3 1AN |
Secretary Name | Paul Alexander Marchand |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 30 November 1998(20 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 August 1999) |
Role | Solicitor |
Correspondence Address | 8 Lincoln House Basil Street London SW3 1AN |
Director Name | Khaja Azhar Sharif |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 November 2001) |
Role | Hvac Contractors,M&E Consultin |
Correspondence Address | 52 Manor Wood Road Purley Surrey CR8 4LE |
Director Name | Vanessa Jane Harrison |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 April 2007) |
Role | Housewife |
Correspondence Address | 8 Lincoln House Basil Street Knightsbridge London SW3 1AN |
Director Name | Mr Salim Bhimji |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 May 2010) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 35 Brompton Road London SW3 1DE |
Secretary Name | John Joseph Stork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 November 2005) |
Role | Company Director |
Correspondence Address | 27 Lincoln House Basil Street London SW3 1AN |
Director Name | Edward William Kelley |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2004(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 April 2007) |
Role | Management Consultant |
Correspondence Address | 3 Lincoln House Basil Street London SW3 1AN |
Secretary Name | Mr Salim Bhimji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 35 Brompton Road London SW3 1DE |
Director Name | Mr John Roger White |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(28 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lady Byron Lane Knowle Solihull West Midlands B93 9AU |
Secretary Name | Mr John Roger White |
---|---|
Status | Resigned |
Appointed | 05 October 2010(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 August 2016) |
Role | Company Director |
Correspondence Address | 10 Lady Byron Lane Knowle Solihull West Midlands B93 9AU |
Registered Address | One Bartholomew Close London EC1A 7BL |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £119,348 |
Cash | £253,241 |
Current Liabilities | £163,460 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
9 April 2018 | Delivered on: 9 April 2018 Persons entitled: Launcelot Investments (UK) Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender, by way of first legal mortgage, each property specified in schedule 1 of the charging document (if any).. As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender, by way of first fixed charge, all properties acquired by the borrower in the future; all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of the charging document, in or over freehold or leasehold property; and all the intellectual property.. Please see charge document for more details. Outstanding |
---|
5 December 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
5 October 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
19 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
9 November 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
8 December 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
2 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
12 March 2021 | Accounts for a small company made up to 31 March 2020 (7 pages) |
3 March 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
30 November 2020 | Secretary's details changed for Broadway Secretaries Limited on 10 June 2020 (1 page) |
17 June 2020 | Registered office address changed from 1 Bartholomew Close London EC1A 7BL United Kingdom to One Bartholomew Close London EC1A 7BL on 17 June 2020 (1 page) |
10 June 2020 | Registered office address changed from 50 Broadway London SW1H 0BL England to 1 Bartholomew Close London EC1A 7BL on 10 June 2020 (1 page) |
4 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
27 August 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
5 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
27 November 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
9 April 2018 | Registration of charge 013668210001, created on 9 April 2018 (39 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
15 September 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
15 September 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (4 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (4 pages) |
11 November 2016 | Appointment of Broadway Secretaries Limited as a secretary on 29 September 2016 (2 pages) |
11 November 2016 | Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ to 50 Broadway London SW1H 0BL on 11 November 2016 (1 page) |
11 November 2016 | Appointment of Broadway Secretaries Limited as a secretary on 29 September 2016 (2 pages) |
11 November 2016 | Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ to 50 Broadway London SW1H 0BL on 11 November 2016 (1 page) |
2 September 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
2 September 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
24 August 2016 | Termination of appointment of John Roger White as a secretary on 18 August 2016 (1 page) |
24 August 2016 | Termination of appointment of John Roger White as a secretary on 18 August 2016 (1 page) |
24 August 2016 | Termination of appointment of John Roger White as a director on 18 August 2016 (1 page) |
24 August 2016 | Termination of appointment of John Roger White as a director on 18 August 2016 (1 page) |
2 February 2016 | Annual return made up to 29 January 2016 no member list (5 pages) |
2 February 2016 | Annual return made up to 29 January 2016 no member list (5 pages) |
6 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
6 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
2 February 2015 | Annual return made up to 29 January 2015 no member list (5 pages) |
2 February 2015 | Annual return made up to 29 January 2015 no member list (5 pages) |
26 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
26 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
19 November 2014 | Registered office address changed from 20a Plantagenet Road Barnet Hertfordshire EN5 5JG to 35a High Street Potters Bar Hertfordshire EN6 5AJ on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from 20a Plantagenet Road Barnet Hertfordshire EN5 5JG to 35a High Street Potters Bar Hertfordshire EN6 5AJ on 19 November 2014 (1 page) |
29 January 2014 | Annual return made up to 29 January 2014 no member list (5 pages) |
29 January 2014 | Annual return made up to 29 January 2014 no member list (5 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
11 March 2013 | Annual return made up to 29 January 2013 no member list (5 pages) |
11 March 2013 | Annual return made up to 29 January 2013 no member list (5 pages) |
28 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
28 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 February 2012 | Annual return made up to 29 January 2012 no member list (5 pages) |
8 February 2012 | Annual return made up to 29 January 2012 no member list (5 pages) |
8 February 2012 | Secretary's details changed for Mr John Roger White on 29 January 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Mr John Roger White on 29 January 2012 (2 pages) |
4 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
18 May 2011 | Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ on 18 May 2011 (1 page) |
3 February 2011 | Annual return made up to 29 January 2011 no member list (4 pages) |
3 February 2011 | Secretary's details changed for Mr John White on 28 January 2011 (1 page) |
3 February 2011 | Annual return made up to 29 January 2011 no member list (4 pages) |
3 February 2011 | Secretary's details changed for Mr John White on 28 January 2011 (1 page) |
4 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 October 2010 | Appointment of Mr John White as a secretary (1 page) |
7 October 2010 | Appointment of Mr John White as a secretary (1 page) |
14 June 2010 | Termination of appointment of Salim Bhimji as a director (1 page) |
14 June 2010 | Termination of appointment of Salim Bhimji as a secretary (1 page) |
14 June 2010 | Termination of appointment of Salim Bhimji as a secretary (1 page) |
14 June 2010 | Termination of appointment of Salim Bhimji as a director (1 page) |
4 February 2010 | Annual return made up to 29 January 2010 no member list (4 pages) |
4 February 2010 | Annual return made up to 29 January 2010 no member list (4 pages) |
3 February 2010 | Director's details changed for Michael Arthur Clarendon Gill on 28 January 2010 (2 pages) |
3 February 2010 | Director's details changed for John White on 28 January 2010 (2 pages) |
3 February 2010 | Director's details changed for John White on 28 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Michael Arthur Clarendon Gill on 28 January 2010 (2 pages) |
18 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
18 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 February 2009 | Annual return made up to 29/01/09 (3 pages) |
20 February 2009 | Annual return made up to 29/01/09 (3 pages) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
18 February 2008 | Annual return made up to 29/01/08 (2 pages) |
18 February 2008 | Annual return made up to 29/01/08 (2 pages) |
21 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
21 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
14 March 2007 | Annual return made up to 29/01/07 (2 pages) |
14 March 2007 | Annual return made up to 29/01/07 (2 pages) |
12 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
12 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 December 2006 | New director appointed (1 page) |
1 December 2006 | New director appointed (1 page) |
15 May 2006 | Annual return made up to 29/01/06 (2 pages) |
15 May 2006 | Annual return made up to 29/01/06 (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Secretary resigned (1 page) |
3 March 2005 | Annual return made up to 29/01/05 (5 pages) |
3 March 2005 | Annual return made up to 29/01/05 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
20 January 2004 | Annual return made up to 29/01/04 (4 pages) |
20 January 2004 | Annual return made up to 29/01/04 (4 pages) |
16 October 2003 | Secretary resigned;director resigned (1 page) |
16 October 2003 | Secretary resigned;director resigned (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: c/o cluttons 45 berkeley square london W1J 5AS (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: c/o cluttons 45 berkeley square london W1J 5AS (1 page) |
7 June 2003 | Annual return made up to 29/01/03
|
7 June 2003 | Annual return made up to 29/01/03
|
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | New secretary appointed (2 pages) |
16 September 2002 | Full accounts made up to 25 March 2002 (7 pages) |
16 September 2002 | Full accounts made up to 25 March 2002 (7 pages) |
20 March 2002 | Annual return made up to 29/01/02
|
20 March 2002 | Annual return made up to 29/01/02
|
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
29 August 2001 | Accounts for a small company made up to 25 March 2001 (7 pages) |
29 August 2001 | Accounts for a small company made up to 25 March 2001 (7 pages) |
11 April 2001 | Annual return made up to 29/01/01 (4 pages) |
11 April 2001 | Annual return made up to 29/01/01 (4 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
3 November 2000 | Full accounts made up to 25 March 2000 (7 pages) |
3 November 2000 | Full accounts made up to 25 March 2000 (7 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
31 March 2000 | Annual return made up to 29/01/00
|
31 March 2000 | Annual return made up to 29/01/00
|
14 January 2000 | Full accounts made up to 25 March 1999 (7 pages) |
14 January 2000 | Full accounts made up to 25 March 1999 (7 pages) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | New secretary appointed (2 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
17 February 1999 | Annual return made up to 29/01/99
|
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | Annual return made up to 29/01/99
|
17 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New secretary appointed (1 page) |
9 February 1999 | New secretary appointed (1 page) |
8 December 1998 | Full accounts made up to 25 March 1998 (6 pages) |
8 December 1998 | Full accounts made up to 25 March 1998 (6 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
26 February 1998 | Annual return made up to 29/01/98
|
26 February 1998 | Annual return made up to 29/01/98
|
8 December 1997 | Full accounts made up to 25 March 1997 (8 pages) |
8 December 1997 | Full accounts made up to 25 March 1997 (8 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
21 May 1997 | Annual return made up to 29/01/97
|
21 May 1997 | Annual return made up to 29/01/97
|
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
27 January 1997 | Full accounts made up to 25 March 1996 (8 pages) |
27 January 1997 | Full accounts made up to 25 March 1996 (8 pages) |
31 January 1996 | Annual return made up to 29/01/96 (4 pages) |
31 January 1996 | Annual return made up to 29/01/96 (4 pages) |
17 January 1996 | Full accounts made up to 25 March 1995 (9 pages) |
17 January 1996 | Full accounts made up to 25 March 1995 (9 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
5 May 1978 | Incorporation (29 pages) |
5 May 1978 | Incorporation (29 pages) |