124 Sheen Road
Richmond
TW9 1UR
Secretary Name | Lindsey Amanda Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2001(22 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 124 Sheen Road Richmond TW9 1UR |
Director Name | Vanessa Lynne Hayes |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2012(34 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Holiday Cottage Owner & Manager |
Country of Residence | England |
Correspondence Address | Flat 4 19 Victoria Square Clifton Bristol BS8 4ES |
Director Name | Ms Alison Patrica Jackson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2016(37 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 7c Oakfield Road Clifton Bristol BS8 2AJ |
Director Name | Dr Girish Boggaram |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2017(39 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Stevens Walk Stevens Walk Bradley Stoke Bristol BS32 8SW |
Director Name | Mrs Carolyn Joy Snaith |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 124 Sheen Road Richmond Surrey TW9 1UR |
Director Name | Mrs Emma Elizabeth Gray |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | IT Consultancy |
Country of Residence | England |
Correspondence Address | Flat 1 124 Sheen Road Richmond Surrey TW9 1UR |
Director Name | James Richard Lovell Sanders |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 19 Victoria Square Clifton Bristol Avon BS8 4ES |
Director Name | Alan Roe |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(14 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 22 September 1994) |
Role | Doctor |
Correspondence Address | Garden Flat 19 Victoria Square Bristol Avon BS8 4ES |
Director Name | Ms Nicola Jane Hindle |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 January 2000) |
Role | Conference Organiser |
Correspondence Address | 19 Victoria Square Clifton Bristol Avon BS8 4ES |
Secretary Name | Joanna Jane Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(14 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | The Honey Pot 19 Victoria Square Clifton Bristol Avon BS8 4ES |
Director Name | Joanna Jane Chambers |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 November 2000) |
Role | Nanny |
Correspondence Address | The Honey Pot 19 Victoria Square Clifton Bristol Avon BS8 4ES |
Director Name | Rebecca Jane Farrow |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 May 1996) |
Role | Estate Agent |
Correspondence Address | Beaufort Lodge Beaufort Road, Clifton Bristol Avon BS8 2JX |
Secretary Name | Rebecca Jane Farrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 1995) |
Role | Estate Agent |
Correspondence Address | Beaufort Lodge Beaufort Road, Clifton Bristol Avon BS8 2JX |
Director Name | Dr Hayley Richards |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 July 1998) |
Role | Doctor Of Medicine |
Correspondence Address | Garden Flat 19 Victoria Square Bristol Avon BS8 4ES |
Secretary Name | Dr Hayley Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 July 1998) |
Role | Doctor Of Medicine |
Correspondence Address | Garden Flat 19 Victoria Square Bristol Avon BS8 4ES |
Director Name | Keith John Trimarco |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(17 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 July 2004) |
Role | Senior Manager |
Correspondence Address | 19 Victoria Square Clifton Bristol BS8 4ES |
Director Name | Robert Alexander Peter Knight |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 September 1999) |
Role | Chartered Surveyor |
Correspondence Address | Garden Flat 19 Victoria Square Bristol BS8 4ES |
Secretary Name | Keith John Trimarco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 January 2000) |
Role | Company Director |
Correspondence Address | 19 Victoria Square Clifton Bristol BS8 4ES |
Director Name | Dr Eleri Mair Jones |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 August 2002) |
Role | Doctor |
Correspondence Address | Garden Flat 19 Victoria Square Clifton Bristol BS8 4ES |
Director Name | Gavin Michael Rippe |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(21 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2001) |
Role | Market Manager |
Correspondence Address | 19 Victoria Square Bristol BS8 4ES |
Secretary Name | Gavin Michael Rippe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(21 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2001) |
Role | Market Manager |
Correspondence Address | 19 Victoria Square Bristol BS8 4ES |
Director Name | Marianne Rosemarie Hagen |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 March 2004) |
Role | Marketing Manager |
Correspondence Address | 3 Apsley Mews Clifton Bristol Avon BS8 2SR |
Director Name | Diane Batson Smith |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2001(22 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 15 April 2016) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Victoria Square Bristol BS8 4ES |
Director Name | Emma Elizabeth Anne Davies |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(24 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 December 2003) |
Role | Regional Maager Motor Manufact |
Correspondence Address | Basement Flat 19 Victoria Square Bristol BS8 4ES |
Director Name | Dr Susan Samantha Ohare |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(25 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 05 January 2014) |
Role | Doctor Of Medicine |
Country of Residence | United Kingdom |
Correspondence Address | Basemant Flat 19 Victoria Square Clifton Bristol BS8 4ES |
Director Name | Simon Thynne |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 September 2006) |
Role | Manager |
Correspondence Address | Ground Floor Flat 19 Victoria Square Clifton Bristol BS8 4ES |
Director Name | Carole Claire Baldwin |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(28 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 May 2016) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hall Florr Flat 19 Victoria Square Clifton Bristol BS8 4ES |
Director Name | Dr Gerard Martin Kenny |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio Flat 19 Victoria Square Clifton Village Bristol BS8 4ES |
Director Name | Prof Victor Percy Snaith |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2014(35 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Waterloo Road Caythorpe Grantham Lincolnshire NG32 3DX |
Director Name | Mrs Nicola Heyes |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 July 2017) |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | Balcony Flat Victoria Square Bristol BS8 4ES |
Director Name | Dr Katherine Emily Alexandra Dear |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2017(39 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 June 2021) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Victoria Square Victoria Square Bristol BS8 4ES |
Registered Address | Flat 1 124 Sheen Road Richmond Surrey TW9 1UR |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
1 at £1 | Carole Claire Baldwin 16.67% Ordinary |
---|---|
1 at £1 | Diane Batson-smith 16.67% Ordinary |
1 at £1 | Gerard Kenny 16.67% Ordinary |
1 at £1 | L. Davies 16.67% Ordinary |
1 at £1 | Vanessa Hayes 16.67% Ordinary |
1 at £1 | Victor Snaith 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,960 |
Net Worth | £1,540 |
Cash | £2,770 |
Current Liabilities | £1,347 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
8 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
8 February 2023 | Confirmation statement made on 8 February 2023 with updates (4 pages) |
1 February 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
14 November 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
11 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
3 November 2021 | Confirmation statement made on 18 September 2021 with updates (4 pages) |
1 November 2021 | Termination of appointment of Victor Percy Snaith as a director on 1 September 2021 (1 page) |
1 November 2021 | Director's details changed for Mrs Carolyn Jpoy Snaith on 1 November 2021 (2 pages) |
1 November 2021 | Appointment of Mrs Emma Elizabeth Gray as a director on 1 September 2021 (2 pages) |
29 October 2021 | Appointment of Mrs Carolyn Jpoy Snaith as a director on 1 September 2021 (2 pages) |
15 July 2021 | Termination of appointment of Katherine Emily Alexandra Dear as a director on 28 June 2021 (1 page) |
19 March 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
29 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
4 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
20 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 October 2018 | Confirmation statement made on 18 September 2018 with updates (4 pages) |
16 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
24 November 2017 | Appointment of Dr Girish Boggaram as a director on 11 October 2017 (2 pages) |
24 November 2017 | Appointment of Dr Girish Boggaram as a director on 11 October 2017 (2 pages) |
24 November 2017 | Termination of appointment of Gerard Martin Kenny as a director on 11 October 2017 (1 page) |
24 November 2017 | Termination of appointment of Gerard Martin Kenny as a director on 11 October 2017 (1 page) |
6 October 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
6 October 2017 | Termination of appointment of Nicola Heyes as a director on 14 July 2017 (1 page) |
6 October 2017 | Termination of appointment of Nicola Heyes as a director on 14 July 2017 (1 page) |
6 October 2017 | Appointment of Dr Katherine Emily Alexandra Dear as a director on 14 August 2017 (2 pages) |
6 October 2017 | Appointment of Dr Katherine Emily Alexandra Dear as a director on 14 August 2017 (2 pages) |
9 March 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
9 March 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
7 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
30 September 2016 | Termination of appointment of Diane Batson Smith as a director on 15 April 2016 (1 page) |
30 September 2016 | Appointment of Mrs Nicola Heyes as a director on 15 April 2016 (2 pages) |
30 September 2016 | Appointment of Mrs Nicola Heyes as a director on 15 April 2016 (2 pages) |
30 September 2016 | Termination of appointment of Diane Batson Smith as a director on 15 April 2016 (1 page) |
11 July 2016 | Termination of appointment of Carole Claire Baldwin as a director on 26 May 2016 (1 page) |
11 July 2016 | Appointment of Ms Alison Patrica Jackson as a director on 26 May 2016 (2 pages) |
11 July 2016 | Appointment of Ms Alison Patrica Jackson as a director on 26 May 2016 (2 pages) |
11 July 2016 | Termination of appointment of Carole Claire Baldwin as a director on 26 May 2016 (1 page) |
3 March 2016 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
3 March 2016 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
2 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
17 March 2015 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
17 March 2015 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
3 December 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Termination of appointment of Susan Samantha Ohare as a director on 5 January 2014 (1 page) |
3 December 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Termination of appointment of Susan Samantha Ohare as a director on 5 January 2014 (1 page) |
3 December 2014 | Termination of appointment of Susan Samantha Ohare as a director on 5 January 2014 (1 page) |
12 May 2014 | Appointment of Dr Gerard Martin Kenny as a director (3 pages) |
12 May 2014 | Appointment of Professor Victor Percy Snaith as a director (3 pages) |
12 May 2014 | Appointment of Dr Gerard Martin Kenny as a director (3 pages) |
12 May 2014 | Appointment of Professor Victor Percy Snaith as a director (3 pages) |
12 March 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
12 March 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
5 December 2013 | Appointment of Vanessa Lynne Hayes as a director (3 pages) |
5 December 2013 | Appointment of Vanessa Lynne Hayes as a director (3 pages) |
19 November 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
8 March 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
8 March 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
12 December 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (8 pages) |
12 December 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
14 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
7 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (8 pages) |
7 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (8 pages) |
7 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
7 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
8 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (8 pages) |
8 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (8 pages) |
6 November 2010 | Director's details changed for Lindsey Amanda Davies on 18 September 2010 (2 pages) |
6 November 2010 | Director's details changed for Dr Susan Samantha Ohare on 18 September 2010 (2 pages) |
6 November 2010 | Director's details changed for Lindsey Amanda Davies on 18 September 2010 (2 pages) |
6 November 2010 | Director's details changed for Carole Claire Baldwin on 18 September 2010 (2 pages) |
6 November 2010 | Director's details changed for Dr Susan Samantha Ohare on 18 September 2010 (2 pages) |
6 November 2010 | Director's details changed for Diane Batson Smith on 18 September 2010 (2 pages) |
6 November 2010 | Director's details changed for Carole Claire Baldwin on 18 September 2010 (2 pages) |
6 November 2010 | Director's details changed for Diane Batson Smith on 18 September 2010 (2 pages) |
25 February 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
25 February 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
20 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
24 February 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
24 February 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
1 December 2008 | Return made up to 18/09/08; full list of members (6 pages) |
1 December 2008 | Return made up to 18/09/08; full list of members (6 pages) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
8 November 2007 | Return made up to 18/09/07; no change of members
|
8 November 2007 | Return made up to 18/09/07; no change of members
|
28 November 2006 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
28 November 2006 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Return made up to 18/09/06; full list of members
|
27 November 2006 | Return made up to 18/09/06; full list of members
|
27 November 2006 | New director appointed (2 pages) |
28 December 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
28 December 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
11 October 2005 | Return made up to 18/09/05; full list of members (9 pages) |
11 October 2005 | Return made up to 18/09/05; full list of members (9 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
1 November 2004 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
1 November 2004 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Return made up to 18/09/04; full list of members
|
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Return made up to 18/09/04; full list of members
|
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
1 April 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
1 April 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
11 November 2003 | Return made up to 18/09/03; full list of members (10 pages) |
11 November 2003 | Return made up to 18/09/03; full list of members (10 pages) |
9 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
9 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
22 November 2002 | Return made up to 18/09/02; full list of members (9 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | Return made up to 18/09/02; full list of members (9 pages) |
22 November 2002 | New director appointed (2 pages) |
13 November 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
13 November 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
12 November 2001 | Return made up to 18/09/01; full list of members
|
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | Return made up to 18/09/01; full list of members
|
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
22 January 2001 | Full accounts made up to 30 June 2000 (6 pages) |
22 January 2001 | Full accounts made up to 30 June 2000 (6 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Return made up to 18/09/00; full list of members
|
22 November 2000 | Return made up to 18/09/00; full list of members
|
22 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New secretary appointed;new director appointed (2 pages) |
8 November 2000 | New secretary appointed;new director appointed (2 pages) |
19 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
19 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
23 November 1999 | Return made up to 18/09/99; no change of members (6 pages) |
23 November 1999 | Return made up to 18/09/99; no change of members (6 pages) |
16 August 1999 | Secretary resigned;director resigned (1 page) |
16 August 1999 | Return made up to 18/09/98; full list of members
|
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Secretary resigned;director resigned (1 page) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Return made up to 18/09/98; full list of members
|
16 August 1999 | New secretary appointed (2 pages) |
20 July 1999 | Full accounts made up to 30 June 1998 (9 pages) |
20 July 1999 | Full accounts made up to 30 June 1998 (9 pages) |
16 November 1998 | New secretary appointed (2 pages) |
16 November 1998 | New secretary appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
24 October 1997 | Full accounts made up to 30 June 1997 (10 pages) |
24 October 1997 | Full accounts made up to 30 June 1997 (10 pages) |
21 October 1997 | Return made up to 18/09/97; no change of members (6 pages) |
21 October 1997 | Return made up to 18/09/97; no change of members (6 pages) |
7 October 1996 | Full accounts made up to 30 June 1996 (11 pages) |
7 October 1996 | Full accounts made up to 30 June 1996 (11 pages) |
4 October 1996 | Return made up to 18/09/96; no change of members
|
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Return made up to 18/09/96; no change of members
|
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | Director resigned (1 page) |
19 October 1995 | Full accounts made up to 30 June 1995 (10 pages) |
19 October 1995 | New secretary appointed (2 pages) |
19 October 1995 | Full accounts made up to 30 June 1995 (10 pages) |
19 October 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
2 August 1978 | Incorporation (16 pages) |
2 August 1978 | Incorporation (16 pages) |