Orpington
BR5 3RS
Director Name | Mr Melvin Philip Forman |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1979(3 weeks after company formation) |
Appointment Duration | 26 years, 5 months (resigned 06 December 2005) |
Role | Pharmacist |
Correspondence Address | 9 Woodmeads Epping Essex CM16 6TD |
Director Name | Mrs Michele Susan Forman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 February 1998) |
Role | Secretary |
Correspondence Address | 1 Leyswood Drive Newbury Park Ilford Essex IG2 7JE |
Secretary Name | Mrs Michele Susan Forman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 February 1998) |
Role | Company Director |
Correspondence Address | 1 Leyswood Drive Newbury Park Ilford Essex IG2 7JE |
Director Name | Thomas Driver |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 August 2002) |
Role | Pharmacist |
Correspondence Address | 10 Forest Way Woodford Green Essex IG8 0QE |
Secretary Name | Isaac Forman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 20 St Edmunds Road Cranbrook Ilford Essex IG1 3QL |
Secretary Name | Joy Angela Neville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 2005) |
Role | Company Director |
Correspondence Address | 9 Woodmeada Epping Essex CM16 6TD |
Director Name | Mr Peter Smerdon |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 August 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | John Hood |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2007) |
Role | Finance Director |
Correspondence Address | 27 Medina House, Diglis Dock Road Worcester WR5 3DD |
Secretary Name | Janet Ruth Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 February 2007) |
Role | Company Director |
Correspondence Address | C/O Wendy Hall Sapphire Court Walsgrave Coventry CV2 2TX |
Secretary Name | Jennifer Anne Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 July 2012) |
Role | Company Director |
Correspondence Address | Sapphire Court Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Andrew John Willetts |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr William Shepherd |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Mrs Nichola Louise Legg |
---|---|
Status | Resigned |
Appointed | 25 July 2012(33 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 September 2022) |
Role | Company Director |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Thorsten Beer |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 September 2012(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 December 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mrs Wendy Margaret Hall |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(34 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Hanns Martin Lipp |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 December 2016(37 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Marcus Hilger |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 November 2017(38 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 25 November 2019) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Christian Keen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 2022) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Graham Wiseman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2022(43 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 August 2023) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Office 5, International House Cray Avenue Orpington BR5 3RS |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | Office 5, International House Cray Avenue Orpington BR5 3RS |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Admenta Holdings LTD 90.91% Ordinary |
---|---|
100 at £1 | Admenta Holdings LTD 9.09% Ordinary B |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 December 1991 | Delivered on: 6 December 1991 Satisfied on: 6 August 2002 Persons entitled: Thomas Driver Classification: Mortgage Secured details: £150,000 due from the company to the chargee. Particulars: All those trade and tenants' fixtures and fittings at the property k/as 427/431 high road and 37 mill lane woodford green essex, 146D high street epping essex and 367 eastern avenue grants hill ilford essex together with the stock-in-trade from time to time therein situate and belonging to the company and the goodwill of the business. Fully Satisfied |
---|---|
31 July 1990 | Delivered on: 6 August 1990 Satisfied on: 6 August 2002 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Inc: all heritable property and assets in scotland.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 November 1985 | Delivered on: 21 November 1985 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or hydramarket limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 September 2020 | Confirmation statement made on 8 September 2020 with updates (5 pages) |
---|---|
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
29 November 2019 | Termination of appointment of Marcus Hilger as a director on 25 November 2019 (1 page) |
29 November 2019 | Appointment of Mr Christian Keen as a director on 25 November 2019 (2 pages) |
6 September 2019 | Confirmation statement made on 6 September 2019 with updates (5 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with updates (5 pages) |
27 March 2018 | Director's details changed for Mr Marcus Hilger on 9 March 2018 (2 pages) |
4 January 2018 | Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
5 December 2017 | Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages) |
5 December 2017 | Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 16 August 2017 with updates (2 pages) |
25 September 2017 | Confirmation statement made on 16 August 2017 with updates (2 pages) |
9 January 2017 | Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages) |
9 January 2017 | Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
17 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
8 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
8 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
13 January 2014 | Appointment of Mrs Wendy Margaret Hall as a director (2 pages) |
13 January 2014 | Appointment of Mrs Wendy Margaret Hall as a director (2 pages) |
10 January 2014 | Termination of appointment of William Shepherd as a director (1 page) |
10 January 2014 | Termination of appointment of William Shepherd as a director (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
18 September 2012 | Appointment of Mr Thorsten Beer as a director (2 pages) |
18 September 2012 | Appointment of Mr Thorsten Beer as a director (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
12 September 2012 | Termination of appointment of Andrew Willetts as a director (1 page) |
12 September 2012 | Termination of appointment of Andrew Willetts as a director (1 page) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Appointment of Mrs Nichola Louise Legg as a secretary (1 page) |
2 August 2012 | Appointment of Mrs Nichola Louise Legg as a secretary (1 page) |
30 July 2012 | Termination of appointment of Jennifer Brierley as a secretary (1 page) |
30 July 2012 | Termination of appointment of Jennifer Brierley as a secretary (1 page) |
19 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Appointment of Mr William Shepherd as a director (2 pages) |
14 September 2011 | Termination of appointment of Peter Smerdon as a director (1 page) |
14 September 2011 | Appointment of Mr William Shepherd as a director (2 pages) |
14 September 2011 | Termination of appointment of Peter Smerdon as a director (1 page) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
1 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
3 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
13 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
13 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
15 April 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
15 April 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
10 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
10 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
25 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 September 2007 | Return made up to 01/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 01/08/07; full list of members (3 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | New secretary appointed (1 page) |
9 February 2007 | New secretary appointed (1 page) |
9 February 2007 | Secretary resigned (1 page) |
8 December 2006 | Director's particulars changed (1 page) |
8 December 2006 | Director's particulars changed (1 page) |
29 September 2006 | Total exemption small company accounts made up to 6 December 2005 (6 pages) |
29 September 2006 | Total exemption small company accounts made up to 6 December 2005 (6 pages) |
29 September 2006 | Total exemption small company accounts made up to 6 December 2005 (6 pages) |
30 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
30 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
26 June 2006 | Accounting reference date extended from 06/12/06 to 31/12/06 (1 page) |
26 June 2006 | Accounting reference date extended from 06/12/06 to 31/12/06 (1 page) |
8 June 2006 | Memorandum and Articles of Association (10 pages) |
8 June 2006 | Memorandum and Articles of Association (10 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Location of register of members (1 page) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | Location of register of members (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Accounting reference date extended from 31/07/05 to 06/12/05 (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | Accounting reference date extended from 31/07/05 to 06/12/05 (1 page) |
28 February 2006 | Secretary resigned (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 200 west end lane london NW6 1SG (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 200 west end lane london NW6 1SG (1 page) |
14 October 2005 | Resolutions
|
14 October 2005 | Resolutions
|
5 October 2005 | Return made up to 01/08/05; full list of members (6 pages) |
5 October 2005 | Return made up to 01/08/05; full list of members (6 pages) |
3 August 2005 | Ad 26/07/05--------- £ si 999@1=999 £ ic 101/1100 (3 pages) |
3 August 2005 | Ad 26/07/05--------- £ si 999@1=999 £ ic 101/1100 (3 pages) |
6 April 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
6 April 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
15 March 2005 | Resolutions
|
15 March 2005 | Resolutions
|
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Secretary resigned (1 page) |
6 September 2004 | Resolutions
|
6 September 2004 | Resolutions
|
23 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
23 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
6 August 2004 | Full accounts made up to 31 July 2003 (12 pages) |
6 August 2004 | Full accounts made up to 31 July 2003 (12 pages) |
8 August 2003 | Return made up to 01/08/03; full list of members
|
8 August 2003 | Return made up to 01/08/03; full list of members
|
18 December 2002 | Full accounts made up to 31 July 2002 (13 pages) |
18 December 2002 | Full accounts made up to 31 July 2002 (13 pages) |
5 September 2002 | Return made up to 01/08/02; full list of members
|
5 September 2002 | Return made up to 01/08/02; full list of members
|
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
7 August 2002 | £ nc 1000/1100 04/07/02 (1 page) |
7 August 2002 | Resolutions
|
7 August 2002 | Ad 29/07/02--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
7 August 2002 | Resolutions
|
7 August 2002 | £ nc 1000/1100 04/07/02 (1 page) |
7 August 2002 | Ad 29/07/02--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 8 wimpole street london W1G 9SP (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 8 wimpole street london W1G 9SP (1 page) |
4 March 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
4 March 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
26 September 2001 | Return made up to 01/08/01; full list of members (5 pages) |
26 September 2001 | Return made up to 01/08/01; full list of members (5 pages) |
26 September 2001 | Resolutions
|
26 September 2001 | Resolutions
|
1 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
1 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: 13 tamar square woodford green essex IG8 0EA (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 13 tamar square woodford green essex IG8 0EA (1 page) |
3 April 2001 | Location of register of members (1 page) |
3 April 2001 | Location of register of members (1 page) |
8 September 2000 | Return made up to 01/08/00; full list of members (6 pages) |
8 September 2000 | Return made up to 01/08/00; full list of members (6 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (15 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (15 pages) |
8 September 1999 | Return made up to 01/08/99; full list of members
|
8 September 1999 | Return made up to 01/08/99; full list of members
|
30 June 1999 | Return made up to 01/08/98; no change of members
|
30 June 1999 | Return made up to 01/08/98; no change of members
|
18 May 1999 | Full accounts made up to 31 July 1998 (14 pages) |
18 May 1999 | Full accounts made up to 31 July 1998 (14 pages) |
11 August 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
11 August 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
21 November 1997 | Return made up to 01/08/97; no change of members
|
21 November 1997 | Return made up to 01/08/97; no change of members
|
4 June 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
15 December 1996 | Director's particulars changed (1 page) |
15 December 1996 | Director's particulars changed (1 page) |
12 September 1996 | Return made up to 01/08/96; full list of members (6 pages) |
12 September 1996 | Return made up to 01/08/96; full list of members (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
5 September 1995 | Return made up to 01/08/95; no change of members (4 pages) |
5 September 1995 | Return made up to 01/08/95; no change of members (4 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
8 October 1990 | Memorandum and Articles of Association (10 pages) |
8 October 1990 | Memorandum and Articles of Association (10 pages) |
12 June 1979 | Certificate of incorporation (1 page) |
12 June 1979 | Certificate of incorporation (1 page) |