London
NW3 5BY
Secretary Name | Dr Akgun Ozkok |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2000(21 years, 2 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 25 Daleham Gardens London NW3 5BY |
Director Name | Mr Lucca Gallone |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 23 March 2008(29 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 39 Priory Terrace London NW6 4DG |
Director Name | Miss Noushin Attari |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2012(33 years, 4 months after company formation) |
Appointment Duration | 12 years |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 25 Daleham Gardens London NW3 5BY |
Director Name | Mr Mahmoud Pourghadiri |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2012(33 years, 4 months after company formation) |
Appointment Duration | 12 years |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 25 Daleham Gardens London NW3 5BY |
Director Name | Ms Monia Antonioly |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2017(38 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 103 High Street Waltham Cross Hertfordshire EN8 7AN |
Director Name | Ms Anissa McClelland |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2017(38 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 103 High Street Waltham Cross Hertfordshire EN8 7AN |
Director Name | Herbert Keith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(13 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 June 1992) |
Role | Gents Outfitters |
Correspondence Address | 25 Daleham Gardens London NW3 5BY |
Director Name | Marion Warner |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 February 2000) |
Role | Company Director |
Correspondence Address | Flat 3 25 Daleham Gardens London NW3 5BY |
Secretary Name | Marion Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 February 2000) |
Role | Company Director |
Correspondence Address | Flat 3 25 Daleham Gardens London NW3 5BY |
Director Name | Mr Jiri Valenta |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 13 July 1992(13 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 10 August 1994) |
Role | Company Director |
Correspondence Address | 25 Daleham Gardens London NW3 5BY |
Director Name | Dr Howard Anton Ring |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 March 1997) |
Role | Doctor Of Medicine |
Correspondence Address | 25 Daleham Gardens London NW3 5BY |
Director Name | Paul Andrew Arbon |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 April 2008) |
Role | Derivatives Trader |
Correspondence Address | 26 Tower Road Liphook Hampshire GU30 7AR |
Director Name | Babak Eftekuari |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(24 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 28 August 2003) |
Role | Banker |
Correspondence Address | 25 Daleham Gardens Flat 3 London NW3 5BY |
Director Name | Belinda Boey |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 26 February 2003(24 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 21 June 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 25 Daleham Gardens London NW3 5BY |
Director Name | Nicholas Frank Keller |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 April 2008) |
Role | Sports Marketing Manager |
Correspondence Address | Flat 3 25 Daleham Gardens London NW3 5BY |
Director Name | Mr Leonardo Weiss Cohen |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 March 2012) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 25 Daleham Gardens London NW3 5BY |
Director Name | Mr Leonardo Weiss Cohen |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 March 2012) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 25 Daleham Gardens London NW3 5BY |
Director Name | Mr Lucca Gallone |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 April 2008(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 March 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 25 Daleham Gardens London NW3 5BY |
Director Name | Ms Monia Antonioly |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(29 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 June 2017) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 3 25 Daleham Gardens London NW3 5BY |
Registered Address | 103 High Street Waltham Cross Hertfordshire EN8 7AN |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Akgun Ozkok 25.00% Ordinary |
---|---|
1 at £1 | Belinda Boey 25.00% Ordinary |
1 at £1 | Ms Monia Antonioly & Lucca Gallone 25.00% Ordinary |
1 at £1 | Noushin Attari Mahmoud Pourghadiri 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,550 |
Cash | £7,601 |
Current Liabilities | £510 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
23 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
19 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
24 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
21 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
18 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
15 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
22 May 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 September 2019 | Director's details changed for Mr Mahmoud Pourehadiri on 2 September 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 May 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2017 | Termination of appointment of Belinda Boey as a director on 21 June 2017 (1 page) |
21 June 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
21 June 2017 | Appointment of Ms Anissa Mcclelland as a director on 21 June 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
21 June 2017 | Termination of appointment of Monia Antonioly as a director on 21 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Belinda Boey as a director on 21 June 2017 (1 page) |
21 June 2017 | Appointment of Ms Monia Antonioly as a director on 21 June 2017 (2 pages) |
21 June 2017 | Appointment of Ms Monia Antonioly as a director on 21 June 2017 (2 pages) |
21 June 2017 | Appointment of Ms Anissa Mcclelland as a director on 21 June 2017 (2 pages) |
21 June 2017 | Termination of appointment of Monia Antonioly as a director on 21 June 2017 (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
24 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
20 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 July 2014 | Director's details changed for Mr Mahmoud Pourehadiri on 1 June 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Mahmoud Pourehadiri on 1 June 2014 (2 pages) |
7 July 2014 | Director's details changed for Miss Noushin Attari on 1 June 2014 (2 pages) |
7 July 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Miss Noushin Attari on 1 June 2014 (2 pages) |
7 July 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Miss Noushin Attari on 1 June 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Mahmoud Pourehadiri on 1 June 2014 (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (9 pages) |
17 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (9 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 May 2012 | Appointment of Miss Noushin Attari as a director (2 pages) |
11 May 2012 | Termination of appointment of Leonardo Cohen as a director (1 page) |
11 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (8 pages) |
11 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (8 pages) |
11 May 2012 | Appointment of Miss Noushin Attari as a director (2 pages) |
11 May 2012 | Termination of appointment of Leonardo Cohen as a director (1 page) |
11 May 2012 | Appointment of Mr Mahmoud Pourehadiri as a director (2 pages) |
11 May 2012 | Appointment of Mr Mahmoud Pourehadiri as a director (2 pages) |
27 April 2012 | Termination of appointment of Luca Gallone as a director (1 page) |
27 April 2012 | Termination of appointment of Leonardo Cohen as a director (1 page) |
27 April 2012 | Termination of appointment of Leonardo Cohen as a director (1 page) |
27 April 2012 | Termination of appointment of Luca Gallone as a director (1 page) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 April 2011 | Director's details changed for Mr Leonardo Weiss Cohen on 15 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Lucca Gallone on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Belinda Boey on 15 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Lucca Gallone on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Belinda Boey on 15 March 2011 (2 pages) |
1 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (10 pages) |
1 April 2011 | Director's details changed for Ms Monia Antonioly on 15 March 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Dr Akgun Ozkok on 15 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Leonardo Weiss Cohen on 15 March 2011 (2 pages) |
1 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (10 pages) |
1 April 2011 | Director's details changed for Ms Monia Antonioly on 15 March 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Dr Akgun Ozkok on 15 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Lucca Gallone on 1 April 2011 (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2010 | Director's details changed for Belinda Boey on 15 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Dr Akgun Ozkok on 15 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Director's details changed for Belinda Boey on 15 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Lucca Gallone on 15 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Leonard Cohen on 15 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Dr Akgun Ozkok on 15 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Ms Monia Antonioly on 15 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Leonardo Weiss Cohen on 15 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr. Luca Gallone on 15 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Ms Monia Antonioly on 15 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr. Luca Gallone on 15 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Lucca Gallone on 15 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Leonard Cohen on 15 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Leonardo Weiss Cohen on 15 March 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 April 2009 | Director's change of particulars / belinda boey / 15/03/2008 (1 page) |
9 April 2009 | Director's change of particulars / belinda boey / 15/03/2008 (1 page) |
9 April 2009 | Return made up to 15/03/09; full list of members (6 pages) |
9 April 2009 | Return made up to 15/03/09; full list of members (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 November 2008 | Director appointed lucca gallone (2 pages) |
25 November 2008 | Director appointed monia antonioly logged form (2 pages) |
25 November 2008 | Director appointed leonard cohen (2 pages) |
25 November 2008 | Director appointed lucca gallone (2 pages) |
25 November 2008 | Director appointed leonard cohen (2 pages) |
25 November 2008 | Director appointed monia antonioly logged form (2 pages) |
16 April 2008 | Return made up to 15/03/08; full list of members (5 pages) |
16 April 2008 | Director appointed ms monia antonioly (1 page) |
16 April 2008 | Director appointed mr. Luca gallone (1 page) |
16 April 2008 | Director appointed mr leonardo weiss cohen (1 page) |
16 April 2008 | Appointment terminated director paul arbon (1 page) |
16 April 2008 | Director appointed ms monia antonioly (1 page) |
16 April 2008 | Director appointed mr. Luca gallone (1 page) |
16 April 2008 | Appointment terminated director nicholas keller (1 page) |
16 April 2008 | Appointment terminated director paul arbon (1 page) |
16 April 2008 | Director appointed mr leonardo weiss cohen (1 page) |
16 April 2008 | Return made up to 15/03/08; full list of members (5 pages) |
16 April 2008 | Appointment terminated director nicholas keller (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
3 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Return made up to 15/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 15/03/06; full list of members (3 pages) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 April 2005 | Return made up to 15/03/05; full list of members
|
20 April 2005 | Return made up to 15/03/05; full list of members
|
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | Return made up to 15/03/04; full list of members
|
27 August 2004 | Return made up to 15/03/04; full list of members
|
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
19 May 2003 | Return made up to 15/03/03; full list of members (8 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: at registered office altham cross hertfordshire EN8 7AN (1 page) |
19 May 2003 | Return made up to 15/03/03; full list of members (8 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: at registered office altham cross hertfordshire EN8 7AN (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: 25 daleham gardens london NW3 5BY (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 25 daleham gardens london NW3 5BY (1 page) |
14 March 2002 | Return made up to 15/03/02; full list of members (7 pages) |
14 March 2002 | Return made up to 15/03/02; full list of members (7 pages) |
11 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
11 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
29 June 2001 | Return made up to 15/03/01; full list of members (7 pages) |
29 June 2001 | Return made up to 15/03/01; full list of members (7 pages) |
23 April 2001 | Full accounts made up to 31 March 2000 (8 pages) |
23 April 2001 | Full accounts made up to 31 March 2000 (8 pages) |
13 April 2000 | Return made up to 15/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 15/03/00; full list of members (6 pages) |
10 March 2000 | New secretary appointed;new director appointed (2 pages) |
10 March 2000 | Secretary resigned;director resigned (1 page) |
10 March 2000 | Secretary resigned;director resigned (1 page) |
10 March 2000 | New secretary appointed;new director appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
19 May 1999 | Return made up to 15/03/99; no change of members (4 pages) |
19 May 1999 | Return made up to 15/03/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (8 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (8 pages) |
15 April 1998 | Return made up to 15/03/98; change of members (6 pages) |
15 April 1998 | Return made up to 15/03/98; change of members (6 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
15 April 1997 | Return made up to 15/03/97; full list of members
|
15 April 1997 | Return made up to 15/03/97; full list of members
|
29 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
20 March 1996 | Return made up to 15/03/96; no change of members (6 pages) |
20 March 1996 | Return made up to 15/03/96; no change of members (6 pages) |
19 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
19 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
13 March 1995 | Return made up to 15/03/95; full list of members (6 pages) |
13 March 1995 | Return made up to 15/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |