Wimbledon
London
SW19 7DG
Director Name | Mr George Martin Coomber |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2013(33 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Banker (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London Putney SW15 6TL |
Director Name | Dr Susan Deirdre Bridgford |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2015(35 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Archaeologist |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road London Putney SW15 6TL |
Director Name | Mr Craig Peter Braynion |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2024(44 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 60 St. Enoch Square Glasgow G1 4AG Scotland |
Director Name | Derrick Barnes Sutherland |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 23 April 1992) |
Role | Retired |
Correspondence Address | Flat 8 4 Belvedere Drive London SW19 7DG |
Director Name | Dr Susan Deirdre Bridgford |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 23 April 1992) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Flat 16 4 Belvedere Drive London SW19 7DG |
Director Name | Gerald Burke |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 May 1999) |
Role | Civil Servant |
Correspondence Address | Flat 4 4 Belvedere Drive Wimbledon London SW19 7DG |
Director Name | Pamela Grice |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 25 Blue Gates 4 Belvedere Drive London SW19 7DG |
Secretary Name | Pamela Grice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 May 1993) |
Role | Company Director |
Correspondence Address | 25 Blue Gates 4 Belvedere Drive London SW19 7DG |
Director Name | Dylan Snashall |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 June 1997) |
Role | HGV Driver |
Correspondence Address | Flat 18 Belvedere Drive Wimbledon London SW19 7DG |
Director Name | James Alexander King |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 January 1995) |
Role | Analyst Programmer |
Correspondence Address | Flat 7 4 Belvedere Drive Wimbledon London SW19 7DG |
Director Name | Linda Mary Thomas |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1993(13 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 09 August 2005) |
Role | University Lecturer |
Correspondence Address | 24 Bluegates 4 Belvedere Drive Wimbledon London SW19 7DG |
Secretary Name | Linda Mary Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1993(13 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 July 2005) |
Role | University Lecturer |
Correspondence Address | 24 Bluegates 4 Belvedere Drive Wimbledon London SW19 7DG |
Director Name | Rae Gladys Grossmark |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(17 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 09 August 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Bluegates 4 Belvedere Drive Wimbledon SW19 7DG |
Director Name | Gerald Lofts |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 July 2005) |
Role | Optometrist |
Correspondence Address | 18 Blue Gates Belvedere Drive London SW19 7DG |
Director Name | James McAlley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 August 2001) |
Role | Consultant |
Correspondence Address | 1 Blue Gates 4 Belvedere Drive London SW19 7DG |
Director Name | Pamela Grice |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 July 2000) |
Role | Training Consultant |
Correspondence Address | 25 Blue Gates 4 Belvedere Drive London SW19 7DG |
Director Name | Clifford Bonner |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(21 years after company formation) |
Appointment Duration | 3 years (resigned 14 August 2003) |
Role | Banker |
Correspondence Address | 12 Blue Gates 4 Belvedere Drive London SW19 7DG |
Director Name | Pamela Grice |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(24 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 July 2006) |
Role | Freelance Communications Consu |
Correspondence Address | 25 Blue Gates 4 Belvedere Drive London SW19 7DG |
Director Name | Brian Bond Havill |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(24 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 10 January 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Court Lodge Ewhurst Green East Sussex TN32 5TD |
Director Name | Josephine Mary Bradley |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(25 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 June 2008) |
Role | Patent Attorney |
Correspondence Address | Flat 10 Blue Gates 4 Belvedere Drive Wimbledon London SW19 7DG |
Secretary Name | Josephine Mary Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(25 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 April 2008) |
Role | Patent Attorney |
Correspondence Address | Flat 10 Blue Gates 4 Belvedere Drive Wimbledon London SW19 7DG |
Director Name | Clive Moyse |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2005(26 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 December 2014) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | Flat 11 Blue Gates 4 Belvedere Drive Wimbledon SW19 7DG |
Director Name | Mark Nicholas David Rose |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(26 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 17 July 2008) |
Role | Telecoms Manager |
Correspondence Address | 14 Bluegates 4 Belvedere Drive Wimbledon London SW19 7DG |
Director Name | Mr Murray Ashley Pickering |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 May 2015) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 21 Haygarth Place Wimbledon London SW19 5BX |
Secretary Name | Mr Jeffrey Charles Francis |
---|---|
Status | Resigned |
Appointed | 19 March 2011(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 October 2014) |
Role | Company Director |
Correspondence Address | 322 Upper Richmond Road London Putney SW15 6TL |
Secretary Name | Mr Alexander Laurence Munro |
---|---|
Status | Resigned |
Appointed | 02 October 2014(35 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 322 Upper Richmond Road London Putney SW15 6TL |
Director Name | Mr Rishi Kanodia |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 May 2015(35 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 17 May 2018) |
Role | Strategy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London Putney SW15 6TL |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2008(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 March 2011) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | J C Francis & Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2015(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 2017) |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | J C F P Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2017(37 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 May 2017) |
Correspondence Address | 322 Upper Richmond Road London England And Wales SW15 6TL |
Registered Address | 322 Upper Richmond Road London Putney SW15 6TL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £42,147 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
7 January 2021 | Accounts for a small company made up to 31 December 2019 (11 pages) |
---|---|
24 December 2020 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
24 December 2019 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
22 May 2019 | Full accounts made up to 31 December 2018 (12 pages) |
24 December 2018 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
2 July 2018 | Full accounts made up to 31 December 2017 (12 pages) |
18 May 2018 | Termination of appointment of Rishi Kanodia as a director on 17 May 2018 (1 page) |
28 December 2017 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
22 September 2017 | Termination of appointment of J C F P Secretaries Ltd as a director on 18 May 2017 (1 page) |
22 September 2017 | Appointment of J C F P Secretaries Ltd as a secretary on 18 May 2017 (2 pages) |
22 September 2017 | Appointment of J C F P Secretaries Ltd as a secretary on 18 May 2017 (2 pages) |
22 September 2017 | Termination of appointment of J C F P Secretaries Ltd as a director on 18 May 2017 (1 page) |
7 June 2017 | Appointment of J C F P Secretaries Ltd as a director on 18 May 2017 (2 pages) |
7 June 2017 | Appointment of J C F P Secretaries Ltd as a director on 18 May 2017 (2 pages) |
7 June 2017 | Termination of appointment of J C Francis & Partners Limited as a secretary on 18 May 2017 (1 page) |
7 June 2017 | Termination of appointment of J C Francis & Partners Limited as a secretary on 18 May 2017 (1 page) |
28 December 2016 | Confirmation statement made on 24 December 2016 with updates (4 pages) |
28 December 2016 | Confirmation statement made on 24 December 2016 with updates (4 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (11 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (11 pages) |
26 May 2016 | Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
26 May 2016 | Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
25 May 2016 | Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
25 May 2016 | Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
15 January 2016 | Annual return made up to 24 December 2015 no member list (6 pages) |
15 January 2016 | Annual return made up to 24 December 2015 no member list (6 pages) |
14 October 2015 | Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Alexander Laurence Munro as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Alexander Laurence Munro as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Alexander Laurence Munro as a secretary on 1 October 2015 (1 page) |
23 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
28 May 2015 | Appointment of Mr Rishi Kanodia as a director on 13 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Rishi Kanodia as a director on 13 May 2015 (2 pages) |
15 May 2015 | Appointment of Dr Susan Deirdre Bridgford as a director on 13 May 2015 (2 pages) |
15 May 2015 | Appointment of Dr Susan Deirdre Bridgford as a director on 13 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Murray Ashley Pickering as a director on 5 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Murray Ashley Pickering as a director on 5 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Murray Ashley Pickering as a director on 5 May 2015 (1 page) |
8 January 2015 | Termination of appointment of Clive Moyse as a director on 26 December 2014 (1 page) |
8 January 2015 | Annual return made up to 24 December 2014 no member list (6 pages) |
8 January 2015 | Annual return made up to 24 December 2014 no member list (6 pages) |
8 January 2015 | Termination of appointment of Clive Moyse as a director on 26 December 2014 (1 page) |
7 October 2014 | Appointment of Mr Alexander Laurence Munro as a secretary on 2 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Alexander Laurence Munro as a secretary on 2 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Alexander Laurence Munro as a secretary on 2 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Jeffrey Charles Francis as a secretary on 2 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Jeffrey Charles Francis as a secretary on 2 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Jeffrey Charles Francis as a secretary on 2 October 2014 (1 page) |
17 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
15 January 2014 | Annual return made up to 24 December 2013 no member list (6 pages) |
15 January 2014 | Annual return made up to 24 December 2013 no member list (6 pages) |
18 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
18 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
31 January 2013 | Appointment of Mr George Martin Coomber as a director (2 pages) |
31 January 2013 | Appointment of Mr George Martin Coomber as a director (2 pages) |
17 January 2013 | Annual return made up to 24 December 2012 no member list (5 pages) |
17 January 2013 | Annual return made up to 24 December 2012 no member list (5 pages) |
16 January 2013 | Termination of appointment of Rae Grossmark as a director (1 page) |
16 January 2013 | Termination of appointment of Rae Grossmark as a director (1 page) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
13 January 2012 | Director's details changed for Pamela Jean Douse on 19 March 2011 (2 pages) |
13 January 2012 | Director's details changed for Rae Gladys Grossmark on 19 March 2011 (2 pages) |
13 January 2012 | Director's details changed for Clive Moyse on 19 March 2011 (2 pages) |
13 January 2012 | Annual return made up to 24 December 2011 no member list (6 pages) |
13 January 2012 | Director's details changed for Rae Gladys Grossmark on 19 March 2011 (2 pages) |
13 January 2012 | Annual return made up to 24 December 2011 no member list (6 pages) |
13 January 2012 | Director's details changed for Brian Bond Havill on 19 March 2011 (2 pages) |
13 January 2012 | Director's details changed for Clive Moyse on 19 March 2011 (2 pages) |
13 January 2012 | Director's details changed for Pamela Jean Douse on 19 March 2011 (2 pages) |
13 January 2012 | Director's details changed for Brian Bond Havill on 19 March 2011 (2 pages) |
9 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
9 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
30 March 2011 | Appointment of Mr Jeffrey Charles Francis as a secretary (1 page) |
30 March 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 30 March 2011 (1 page) |
30 March 2011 | Appointment of Mr Jeffrey Charles Francis as a secretary (1 page) |
30 March 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 30 March 2011 (1 page) |
18 March 2011 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
18 March 2011 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
25 January 2011 | Annual return made up to 24 December 2010 no member list (7 pages) |
25 January 2011 | Annual return made up to 24 December 2010 no member list (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 January 2010 | Annual return made up to 24 December 2009 no member list (5 pages) |
22 January 2010 | Annual return made up to 24 December 2009 no member list (5 pages) |
8 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
8 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
4 February 2009 | Annual return made up to 24/12/08 (3 pages) |
4 February 2009 | Annual return made up to 24/12/08 (3 pages) |
3 February 2009 | Appointment terminated director mark rose (1 page) |
3 February 2009 | Appointment terminated director mark rose (1 page) |
3 February 2009 | Appointment terminated director josephine bradley (1 page) |
3 February 2009 | Appointment terminated director josephine bradley (1 page) |
16 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
16 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
6 May 2008 | Secretary appointed jordan company secretaries LIMITED (2 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from flat 10 bluegates 4 belvedere drive london SW19 7DG (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from flat 10 bluegates 4 belvedere drive london SW19 7DG (1 page) |
6 May 2008 | Secretary appointed jordan company secretaries LIMITED (2 pages) |
30 April 2008 | Appointment terminated secretary josephine bradley (1 page) |
30 April 2008 | Appointment terminated secretary josephine bradley (1 page) |
1 February 2008 | Annual return made up to 24/12/07 (6 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | Annual return made up to 24/12/07 (6 pages) |
1 February 2008 | New director appointed (2 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
19 January 2007 | Annual return made up to 24/12/06 (6 pages) |
19 January 2007 | Annual return made up to 24/12/06 (6 pages) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | New director appointed (2 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
13 January 2006 | Annual return made up to 24/12/05
|
13 January 2006 | Annual return made up to 24/12/05
|
23 November 2005 | Registered office changed on 23/11/05 from: flat 24 4 belvedere drive london SW19 7DG (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: flat 24 4 belvedere drive london SW19 7DG (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New secretary appointed;new director appointed (2 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | New secretary appointed;new director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Annual return made up to 24/12/04 (5 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Annual return made up to 24/12/04 (5 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | Annual return made up to 24/12/03 (5 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | Annual return made up to 24/12/03 (5 pages) |
31 December 2003 | New director appointed (2 pages) |
25 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
25 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
17 January 2003 | Annual return made up to 24/12/02 (5 pages) |
17 January 2003 | Annual return made up to 24/12/02 (5 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
31 December 2001 | Annual return made up to 24/12/01 (4 pages) |
31 December 2001 | Annual return made up to 24/12/01 (4 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
21 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
15 January 2001 | Annual return made up to 24/12/00 (4 pages) |
15 January 2001 | Annual return made up to 24/12/00 (4 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
21 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
21 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 January 2000 | Annual return made up to 24/12/99
|
5 January 2000 | Annual return made up to 24/12/99
|
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
14 December 1998 | Annual return made up to 24/12/98 (4 pages) |
14 December 1998 | Annual return made up to 24/12/98 (4 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
22 December 1997 | Annual return made up to 24/12/97 (4 pages) |
22 December 1997 | Annual return made up to 24/12/97 (4 pages) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Director resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
30 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
16 December 1996 | Annual return made up to 24/12/96 (4 pages) |
16 December 1996 | Annual return made up to 24/12/96 (4 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
20 February 1996 | Annual return made up to 24/12/95 (4 pages) |
20 February 1996 | Annual return made up to 24/12/95 (4 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
28 February 1987 | Return made up to 17/02/86; full list of members (4 pages) |
28 February 1987 | Return made up to 17/02/86; full list of members (4 pages) |