London
SW5 0ES
Director Name | Mr John Benjamin Rogers |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2018(40 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Mr Pietro Guiseppe Marini |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 December 2018(40 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Mr Alexey Litvintsev |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2020(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2, 51 Barkston Gardens London SW5 0ES |
Secretary Name | TLC Real Estate Services (Corporation) |
---|---|
Status | Current |
Appointed | 18 January 2021(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | 8 Hogarth Place Tlc Estate Agents London SW5 0QT |
Director Name | Mehmet Birgen |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 28 February 1992(13 years, 8 months after company formation) |
Appointment Duration | -2 years, 9 months (resigned 06 December 1990) |
Role | Company Director |
Correspondence Address | 1-51 Barkston Gardens London SW5 0ER |
Director Name | Michael Charles Dalton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(13 years, 8 months after company formation) |
Appointment Duration | -2 years, 9 months (resigned 19 December 1990) |
Role | Sales And Marketing |
Correspondence Address | 2/51 Barkston Gardens London SW5 0EN |
Director Name | Mary Priestley |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(13 years, 8 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 24 August 2018) |
Role | Musician Therapist |
Country of Residence | England |
Correspondence Address | Basement Flat 51 Barkston Gardens London SW5 0ES |
Director Name | John Richard Nevil Rogers |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 February 1992(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 February 1997) |
Role | Art Retorer |
Correspondence Address | 4-51 Barkston Gardens London SW5 0EN |
Director Name | Charles Jesse Theobald |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 December 1999) |
Role | Civil Servant |
Correspondence Address | 5-51 Barkston Gardens London SW5 0ER |
Secretary Name | Charles Jesse Theobald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(13 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 October 1992) |
Role | Company Director |
Correspondence Address | 5-51 Barkston Gardens London SW5 0ER |
Secretary Name | John Watson Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 September 1995) |
Role | Designer |
Correspondence Address | 51 Barkston Gardens London SW5 0ES |
Director Name | Mr Robert Gay Hooker |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1993(14 years, 8 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 16 December 2020) |
Role | Business |
Country of Residence | England |
Correspondence Address | Flat 1, 51 Barkston Gardens London SW5 0ES |
Director Name | Piers Farquahar Dibben |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 January 1995) |
Role | Banking |
Correspondence Address | 51 Barkston Gardens London SW5 0ES |
Secretary Name | Mr Robert Gay Hooker |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 September 1995(17 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 29 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1, 51 Barkston Gardens London SW5 0ES |
Director Name | Audrey Jean Rogers |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(18 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 May 2008) |
Role | Company Director |
Correspondence Address | Flat 4, 51 Barkston Gardens London SW5 0ES |
Director Name | Mr Malcolm Howard Pryor |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1998(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 December 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Snoadstreet Faversham Road Throwley Faversham Kent ME13 0JN |
Secretary Name | Mr Malcolm Howard Pryor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snoadstreet Faversham Road Throwley Faversham Kent ME13 0JN |
Secretary Name | Miss Jacqueline Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(28 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 29 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Carr Manor Avenue Leeds West Yorkshire LS17 5BJ |
Director Name | Miss Annabel Hana Christie |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2019(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Barkston Gardens London SW5 0ES |
Secretary Name | Miss Annabel Hana Christie |
---|---|
Status | Resigned |
Appointed | 02 March 2019(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 December 2020) |
Role | Company Director |
Correspondence Address | 51 Barkston Gardens London SW5 0ES |
Director Name | Ms Jean Harvey Hooker |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2020(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 51 Barkston Gardens London SW5 0ES |
Secretary Name | JMW Barnard Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2009(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 January 2014) |
Correspondence Address | 181 Kensington High Street London W8 6SH |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2014(35 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 February 2019) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
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 |
252 at £0.1 | Robert G. Hooker 21.00% Ordinary |
---|---|
236 at £0.1 | Alexei Litvinsev 19.67% Ordinary |
219 at £0.1 | Audrey Jean Rogers 18.25% Ordinary |
219 at £0.1 | Mark L. Stevens 18.25% Ordinary |
137 at £0.1 | Lee Alan Langeveld 11.42% Ordinary |
137 at £0.1 | Mary Priestley 11.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,200 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
13 February 2024 | Confirmation statement made on 13 February 2024 with updates (5 pages) |
---|---|
13 February 2024 | Termination of appointment of Jean Harvey Hooker as a director on 7 December 2023 (1 page) |
23 January 2024 | Micro company accounts made up to 31 December 2023 (3 pages) |
22 December 2023 | Registered office address changed from 51 Barkston Gardens London SW5 0ES England to 8 Hogarth Place London SW5 0QT on 22 December 2023 (1 page) |
25 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
13 February 2023 | Confirmation statement made on 13 February 2023 with updates (4 pages) |
5 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
16 March 2022 | Confirmation statement made on 16 March 2022 with updates (4 pages) |
8 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
11 June 2021 | Confirmation statement made on 16 March 2021 with updates (4 pages) |
8 June 2021 | Appointment of Tlc Real Estate Services as a secretary on 18 January 2021 (2 pages) |
22 January 2021 | Termination of appointment of Annabel Hana Christie as a director on 12 January 2021 (1 page) |
9 January 2021 | Termination of appointment of Annabel Hana Christie as a secretary on 16 December 2020 (1 page) |
9 January 2021 | Termination of appointment of Robert Gay Hooker as a director on 16 December 2020 (1 page) |
8 January 2021 | Appointment of Mr Alexey Litvintsev as a director on 16 December 2020 (2 pages) |
8 January 2021 | Appointment of Ms Jean Harvey Hooker as a director on 16 December 2020 (2 pages) |
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
26 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
3 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
16 March 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
6 March 2019 | Registered office address changed from 51 Barkston Gardnes London SW5 0ES United Kingdom to 51 Barkston Gardens London SW5 0ES on 6 March 2019 (1 page) |
5 March 2019 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 51 Barkston Gardnes London SW5 0ES on 5 March 2019 (1 page) |
3 March 2019 | Appointment of Miss Annabel Hana Christie as a director on 2 March 2019 (2 pages) |
3 March 2019 | Appointment of Miss Annabel Hana Christie as a secretary on 2 March 2019 (2 pages) |
3 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
27 February 2019 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 27 February 2019 (1 page) |
14 December 2018 | Appointment of Mr John Benjamin Rogers as a director on 9 December 2018 (2 pages) |
14 December 2018 | Appointment of Mr Pietro Guiseppe Marini as a director on 9 December 2018 (2 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 September 2018 | Termination of appointment of Mary Priestley as a director on 24 August 2018 (1 page) |
5 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 July 2016 | Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016 (1 page) |
4 July 2016 | Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016 (1 page) |
15 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
31 March 2014 | Termination of appointment of Jmw Barnard Management Ltd as a secretary (1 page) |
31 March 2014 | Registered office address changed from C/O Jmw Barnard Management Ltd 181 Kensington High Street London W8 6SH on 31 March 2014 (1 page) |
31 March 2014 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
31 March 2014 | Termination of appointment of Jmw Barnard Management Ltd as a secretary (1 page) |
31 March 2014 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
31 March 2014 | Registered office address changed from C/O Jmw Barnard Management Ltd 181 Kensington High Street London W8 6SH on 31 March 2014 (1 page) |
20 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
20 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
12 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Director's details changed for Mary Priestley on 28 February 2012 (2 pages) |
11 April 2013 | Director's details changed for Mary Priestley on 28 February 2012 (2 pages) |
11 April 2013 | Director's details changed for Mark Lawrence Stevens on 28 February 2012 (2 pages) |
11 April 2013 | Director's details changed for Mr Robert Gay Hooker on 28 February 2012 (2 pages) |
11 April 2013 | Secretary's details changed for Jmw Barnard Management Ltd on 28 February 2012 (1 page) |
11 April 2013 | Director's details changed for Mr Robert Gay Hooker on 28 February 2012 (2 pages) |
11 April 2013 | Secretary's details changed for Jmw Barnard Management Ltd on 28 February 2012 (1 page) |
11 April 2013 | Director's details changed for Mark Lawrence Stevens on 28 February 2012 (2 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 March 2012 | Annual return made up to 28 February 2012 (15 pages) |
27 March 2012 | Annual return made up to 28 February 2012 (15 pages) |
4 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
4 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (15 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (15 pages) |
22 July 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
22 July 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
25 March 2010 | Secretary's details changed for Omw Barnard Management Ltd on 12 November 2009 (3 pages) |
25 March 2010 | Secretary's details changed for Omw Barnard Management Ltd on 12 November 2009 (3 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (16 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (16 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 November 2009 | Registered office address changed from Jmw Barnard Management Ltd 108 Palace Gardens Terrace London W8 4RT on 12 November 2009 (2 pages) |
12 November 2009 | Registered office address changed from Jmw Barnard Management Ltd 108 Palace Gardens Terrace London W8 4RT on 12 November 2009 (2 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from 27-28 eastcastle street london W1W 8DH (1 page) |
13 February 2009 | Appointment terminated secretary jacqueline samuels (1 page) |
13 February 2009 | Secretary appointed omw barnard management LTD (1 page) |
13 February 2009 | Appointment terminated secretary jacqueline samuels (1 page) |
13 February 2009 | Secretary appointed omw barnard management LTD (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 27-28 eastcastle street london W1W 8DH (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
13 May 2008 | Appointment terminated director audrey rogers (1 page) |
13 May 2008 | Appointment terminated director audrey rogers (1 page) |
28 March 2008 | Return made up to 28/02/08; full list of members (6 pages) |
28 March 2008 | Return made up to 28/02/08; full list of members (6 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
2 April 2007 | Return made up to 28/02/07; full list of members (9 pages) |
2 April 2007 | Return made up to 28/02/07; full list of members (9 pages) |
29 January 2007 | Secretary resigned;director resigned (1 page) |
29 January 2007 | New secretary appointed (2 pages) |
29 January 2007 | Secretary resigned;director resigned (1 page) |
29 January 2007 | New secretary appointed (2 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: snoadstreet manor faversham road throwley faversham kent ME13 0JN (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: snoadstreet manor faversham road throwley faversham kent ME13 0JN (1 page) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
10 March 2006 | Return made up to 28/02/06; full list of members (9 pages) |
10 March 2006 | Return made up to 28/02/06; full list of members (9 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
22 March 2005 | Return made up to 28/02/05; full list of members (9 pages) |
22 March 2005 | Return made up to 28/02/05; full list of members (9 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
18 March 2004 | Return made up to 28/02/04; full list of members
|
18 March 2004 | Return made up to 28/02/04; full list of members
|
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
13 March 2003 | Return made up to 28/02/03; no change of members (9 pages) |
13 March 2003 | Return made up to 28/02/03; no change of members (9 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
19 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
19 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
22 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
22 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
28 March 2000 | Return made up to 28/02/00; full list of members
|
28 March 2000 | Return made up to 28/02/00; full list of members
|
9 November 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
9 November 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | New secretary appointed (2 pages) |
19 May 1999 | Return made up to 28/02/99; no change of members
|
19 May 1999 | Return made up to 28/02/99; no change of members
|
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
10 May 1998 | Return made up to 28/02/98; no change of members (6 pages) |
10 May 1998 | Return made up to 28/02/98; no change of members (6 pages) |
5 November 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
5 November 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
11 August 1997 | Return made up to 28/02/97; full list of members (8 pages) |
11 August 1997 | Return made up to 28/02/97; full list of members (8 pages) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 1996 | Return made up to 28/02/96; no change of members
|
10 April 1996 | Return made up to 28/02/96; no change of members
|
9 April 1996 | New secretary appointed (2 pages) |
9 April 1996 | New secretary appointed (2 pages) |
4 October 1995 | Accounts for a small company made up to 31 December 1994 (1 page) |
4 October 1995 | Accounts for a small company made up to 31 December 1994 (1 page) |
4 May 1995 | Return made up to 28/02/95; no change of members
|
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | Return made up to 28/02/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
3 July 1978 | Incorporation (15 pages) |
3 July 1978 | Incorporation (15 pages) |