London
SW20 8DZ
Director Name | Mr Adam John Barnes |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2022(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 1 64-66 Egmont Road Sutton SM2 5JS |
Director Name | Ms Aston Brooks-Ashitey |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(45 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Flat 1 68, Egmont Road Sutton SM2 5JS |
Director Name | Mr Alan Thomas Timms |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 June 1991(12 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 07 June 1992) |
Role | Student |
Correspondence Address | 66 Egmont Road Sutton Surrey SM2 5JS |
Director Name | Peter Roy Cauldron |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 October 1995) |
Role | Senior Electrical Engineer |
Correspondence Address | 68 Egmont Road Sutton Surrey SM2 5JS |
Director Name | Mr Adrian William Dadds |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 October 1995) |
Role | Bank Official |
Correspondence Address | 64-66 Egmont Road Sutton Surrey SM2 5JS |
Secretary Name | Miss Susan Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(12 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 May 1992) |
Role | Company Director |
Correspondence Address | 66 Egmont Road Sutton Surrey SM2 5JS |
Secretary Name | Peter Roy Cauldron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 October 1995) |
Role | Secretary |
Correspondence Address | 68 Egmont Road Sutton Surrey SM2 5JS |
Director Name | Russell Turnball |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 July 1998) |
Role | Branch Manager |
Correspondence Address | 64-66 Egmont Road Sutton Surrey SM2 5JS |
Director Name | Jennifer Edith Sadler |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 December 1995) |
Role | Local Government Officer |
Correspondence Address | 64-66 Egmont Road Sutton Surrey SM2 5JS |
Director Name | Karan Carter |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(17 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 May 1996) |
Role | Personal Assistant |
Correspondence Address | Flat 2 Egmont Road Sutton Surrey SM2 5JS |
Secretary Name | Karan Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(17 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 May 1996) |
Role | Personal Assistant |
Correspondence Address | Flat 2 Egmont Road Sutton Surrey SM2 5JS |
Secretary Name | Karen Tracey Beckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 July 1998) |
Role | Company Director |
Correspondence Address | Flat 3 68 Egmonts Road Sutton Surrey SM2 5JS |
Director Name | Karen Tracey Beckett |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 September 2005) |
Role | Marketing Assistant |
Correspondence Address | Flat 3 68 Egmonts Road Sutton Surrey SM2 5JS |
Secretary Name | Miss Simone Louise White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(19 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 July 1998) |
Role | Assistant Divisional |
Correspondence Address | Flat 2 66 Egmont Road Sutton Surrey SM2 6RF |
Secretary Name | Miss Simone Louise White |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(19 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 July 1998) |
Role | Assistant Divisional |
Correspondence Address | Flat 2 66 Egmont Road Sutton Surrey SM2 6RF |
Secretary Name | Rosemary Elizabeth Bennion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 04 December 2007) |
Role | Company Director |
Correspondence Address | Flat 10 64 Egmont Road Sutton Surrey SM2 5JS |
Director Name | Thomas Henry Ewen North |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(25 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 December 2004) |
Role | Surveyor |
Correspondence Address | Flat 2 68 Egmont Road Sutton Surrey SM2 5JS |
Director Name | Timothy Cole Smith |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 October 2007) |
Role | Teacher |
Correspondence Address | Flat 4 68 Egmont Road Sutton Surrey SM2 5JS |
Director Name | Rachael Frances Board |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(27 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 June 2008) |
Role | Estate Agent |
Correspondence Address | Flat 2 66 Egmont Road Sutton Surrey SM2 5JS |
Director Name | Simon David Hunt |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 December 2009) |
Role | Consultant |
Correspondence Address | Flat 4 64-66 Egmont Road Sutton Surrey SM2 5JS |
Director Name | Jonathan James Rosher |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(29 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 29 March 2021) |
Role | Surveyor |
Correspondence Address | Flat 1 68 Egmont Road Sutton Surrey SM2 5JS |
Director Name | Emma Laverick |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 August 2010) |
Role | Company Director |
Correspondence Address | Flat 12 64-66 Egmont Road Sutton Surrey SM2 5JS |
Director Name | Mr Julian Cristobal Randall |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 May 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Flat 2, 64-66 Egmont Road Sutton SM2 5JS |
Registered Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £8 | Christopher Larkman & Clare Eluned Gummett 5.88% Ordinary |
---|---|
1 at £8 | Donna Louise Hughes 5.88% Ordinary |
1 at £8 | George Thompson & Claire Cook 5.88% Ordinary |
1 at £8 | J & K Asset Management 5.88% Ordinary |
1 at £8 | Jill Wright 5.88% Ordinary |
1 at £8 | Joanne Caroline Townsend 5.88% Ordinary |
1 at £8 | Mark Nicholls 5.88% Ordinary |
1 at £8 | Miss Karen Tracey Beckett 5.88% Ordinary |
1 at £8 | Miss Rosemary Bennion Bennion 5.88% Ordinary |
1 at £8 | Mr Anthony Barrett 5.88% Ordinary |
1 at £8 | Mr Ben Goodson 5.88% Ordinary |
1 at £8 | Mr Jonathan James Rosher 5.88% Ordinary |
1 at £8 | Mr Mervyn Willis 5.88% Ordinary |
1 at £8 | Ms Toni Nicola Clark 5.88% Ordinary |
1 at £8 | Pauline Gibson & Janet Bishop 5.88% Ordinary |
1 at £8 | Steven William Arthur Perkins 5.88% Ordinary |
1 at £8 | Wing Fat Wilfred Yung 5.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,576 |
Cash | £74 |
Current Liabilities | £720 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
6 October 1980 | Delivered on: 9 October 1980 Satisfied on: 9 August 2012 Persons entitled: Trustee Savings Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 64, 66 and 68 egmont road, sutton surrey. Fully Satisfied |
---|
30 November 2020 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
---|---|
2 June 2020 | Confirmation statement made on 2 June 2020 with updates (6 pages) |
11 December 2019 | Appointment of Mr Julian Cristobal Randall as a director on 2 December 2019 (2 pages) |
31 October 2019 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
11 June 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
10 December 2018 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
5 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
12 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
15 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
6 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
30 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
24 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
7 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN United Kingdom on 8 April 2013 (2 pages) |
8 April 2013 | Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN United Kingdom on 8 April 2013 (2 pages) |
8 April 2013 | Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN United Kingdom on 8 April 2013 (2 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
29 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (15 pages) |
29 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (15 pages) |
29 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (15 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 October 2011 | Appointment of Mr Christopher Arthur Larkman as a director (3 pages) |
12 October 2011 | Appointment of Mr Christopher Arthur Larkman as a director (3 pages) |
1 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 September 2010 | Termination of appointment of Emma Laverick as a director (2 pages) |
6 September 2010 | Termination of appointment of Emma Laverick as a director (2 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (11 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (11 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (11 pages) |
7 June 2010 | Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 7 June 2010 (1 page) |
11 March 2010 | Termination of appointment of Simon Hunt as a director (2 pages) |
11 March 2010 | Termination of appointment of Simon Hunt as a director (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 June 2009 | Return made up to 02/06/09; full list of members (12 pages) |
17 June 2009 | Return made up to 02/06/09; full list of members (12 pages) |
20 January 2009 | Return made up to 02/06/08; full list of members (13 pages) |
20 January 2009 | Return made up to 02/06/08; full list of members (13 pages) |
18 December 2008 | Director appointed emma laverick (2 pages) |
18 December 2008 | Director appointed emma laverick (2 pages) |
17 October 2008 | Appointment terminated director rachael board (1 page) |
17 October 2008 | Appointment terminated director rachael board (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 December 2007 | New director appointed (1 page) |
20 December 2007 | New director appointed (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Secretary resigned (1 page) |
2 December 2007 | Secretary resigned (1 page) |
2 December 2007 | Registered office changed on 02/12/07 from: c/o townends property management latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
2 December 2007 | Registered office changed on 02/12/07 from: c/o townends property management latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
2 December 2007 | Secretary resigned (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
12 July 2007 | Return made up to 02/06/07; full list of members
|
12 July 2007 | Return made up to 02/06/07; full list of members
|
13 July 2006 | Registered office changed on 13/07/06 from: phoenix house 11 wellesley road croydon CR0 2NW (2 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: phoenix house 11 wellesley road croydon CR0 2NW (2 pages) |
27 June 2006 | Return made up to 02/06/06; change of members (7 pages) |
27 June 2006 | Return made up to 02/06/06; change of members (7 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 September 2005 | New director appointed (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | New director appointed (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
20 June 2005 | Return made up to 02/06/05; change of members (7 pages) |
20 June 2005 | Return made up to 02/06/05; change of members (7 pages) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | New director appointed (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
20 July 2004 | Return made up to 02/06/04; full list of members
|
20 July 2004 | Return made up to 02/06/04; full list of members
|
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
11 July 2003 | Return made up to 02/06/03; change of members (6 pages) |
11 July 2003 | Return made up to 02/06/03; change of members (6 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
5 July 2002 | Return made up to 02/06/02; change of members (6 pages) |
5 July 2002 | Return made up to 02/06/02; change of members (6 pages) |
16 January 2002 | Return made up to 02/06/01; full list of members
|
16 January 2002 | Return made up to 02/06/01; full list of members
|
14 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
14 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
5 September 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
5 September 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
13 June 2000 | Return made up to 02/06/00; full list of members (11 pages) |
13 June 2000 | Return made up to 02/06/00; full list of members (11 pages) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | New secretary appointed (2 pages) |
26 May 1999 | Return made up to 02/06/99; change of members (6 pages) |
26 May 1999 | Return made up to 02/06/99; change of members (6 pages) |
14 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
14 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
17 September 1998 | Return made up to 02/06/98; change of members (9 pages) |
17 September 1998 | Return made up to 02/06/98; change of members (9 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Director resigned (1 page) |
29 April 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
29 April 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: john williams & co aldersted house,2/3 south parade school mill,merstham surrey RH1 3EG (1 page) |
24 October 1997 | Registered office changed on 24/10/97 from: john williams & co aldersted house,2/3 south parade school mill,merstham surrey RH1 3EG (1 page) |
28 August 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
28 August 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
24 June 1997 | Return made up to 02/06/97; full list of members
|
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Return made up to 02/06/97; full list of members
|
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Secretary resigned;director resigned (1 page) |
24 June 1997 | Secretary resigned;director resigned (1 page) |
24 June 1997 | New secretary appointed (2 pages) |
16 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
16 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
1 February 1996 | Director resigned (2 pages) |
1 February 1996 | Director resigned (2 pages) |
16 November 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
16 November 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
16 November 1995 | Secretary resigned;director resigned (2 pages) |
16 November 1995 | Secretary resigned;director resigned (2 pages) |
6 July 1995 | Return made up to 02/06/95; no change of members (4 pages) |
6 July 1995 | Return made up to 02/06/95; no change of members (4 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
9 October 1980 | Particulars of mortgage/charge (3 pages) |
9 October 1980 | Particulars of mortgage/charge (3 pages) |