16 St Quintin Avenue
London
W10 6NU
Director Name | Yuon Hwa Leow |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 11 February 1994(14 years, 4 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Programmer/Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 16 St Quintin Avenue London W10 6NU |
Director Name | Yuon Hwa Leow |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 11 February 1994(14 years, 4 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Programmer/Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 16 St Quintin Avenue London W10 6NU |
Secretary Name | Miss Caroline Hope Duncan |
---|---|
Status | Current |
Appointed | 09 February 2009(29 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 16 St Quintin Avenue London W10 6NU |
Director Name | Miss Josephine Emily Cartridge |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2016(37 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 16 St Quintin Avenue London W10 6NU |
Director Name | Miss Vanessa Scarbonchi |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 November 2016(37 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Credit And Equity Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, 16 St Quintin Avenue London W10 6NU |
Director Name | Miss Josephine Emily Cartridge |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2016(37 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 16 St Quintin Avenue London W10 6NU |
Director Name | Rose Russell |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2018(38 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 16 St Quintin Avenue London W10 6NU |
Director Name | Miss Jennifer Andree Denise Taylor |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(12 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 09 February 2009) |
Role | Freelance Editor/Journalist |
Correspondence Address | Flat 1 16 St Quintin Avenue London W10 6NU |
Director Name | Timothy Praed Gee |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 03 January 1997) |
Role | Film Technician |
Country of Residence | United Kingdom |
Correspondence Address | 111 Cornmow Drive London NW10 1BB |
Director Name | Mrs Jane Charlotte Jordan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 1993) |
Role | Advertising Executive |
Correspondence Address | 16 St Quintin Avenue London W10 6NU |
Secretary Name | Timothy Praed Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 03 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Cornmow Drive London NW10 1BB |
Director Name | Lura Katharine Gibbon |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(13 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 1995) |
Role | Personal Assistant |
Correspondence Address | 16 St Quintin Avenue London W10 6NU |
Director Name | Tania Payne |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 October 1998) |
Role | Researcher |
Correspondence Address | 16 St Quintin Avenue London W10 6NU |
Director Name | Aisha Ali |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1997(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 March 2002) |
Role | Personnel Assistant |
Correspondence Address | Flat 6 11 Queens Gate Gardens London SW7 5LY |
Secretary Name | Miss Caroline Hope Duncan |
---|---|
Status | Resigned |
Appointed | 04 January 1997(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 March 2001) |
Role | Mebership Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 16 St Quintin Avenue London W10 6NU |
Director Name | Robin Feild |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(18 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 July 2005) |
Role | Managing Director |
Correspondence Address | 38 Chippenham Mews London W9 2AW |
Secretary Name | Robin Feild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2001(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2005) |
Role | Production Manager |
Correspondence Address | 38 Chippenham Mews London W9 2AW |
Director Name | Josephine Coghlan Stewart |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 December 2006) |
Role | Housewife |
Correspondence Address | 8621 Seagate Drive Raleigh Nc 27615 United States |
Director Name | Ross Jackson Howlett |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 June 2013) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 16 St Quintin Avenue London W10 6NU |
Secretary Name | Ross Jackson Howlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 January 2008) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 16 St Quintin Avenue London W10 6NU |
Director Name | Michael Lee |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 October 2010) |
Role | Solicitor |
Country of Residence | Dubai |
Correspondence Address | Flat 4 16 St Quintin Avenue London W10 6NU |
Secretary Name | Michael Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(28 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 09 February 2009) |
Role | Solicitor |
Country of Residence | Dubai |
Correspondence Address | Flat 4 16 St Quintin Avenue London W10 6NU |
Director Name | Mr Timothy Paul Rogowski |
---|---|
Date of Birth | April 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 21 November 2016) |
Role | Advertising Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 16 St. Quintin Avenue London W10 6NU |
Director Name | Mr Alan Andrew Wood |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Number One Goldcroft Yeovil Somerset BA21 4DX |
Director Name | Miss Alice Josephine Leguay |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2013(33 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 September 2018) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 16a 16a St Quintin Avenue London W10 6NU |
Director Name | Isaac James Ferry |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2013(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 October 2016) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 16 St. Quintin Avenue London W10 6NU |
Telephone | 020 89603038 |
---|---|
Telephone region | London |
Registered Address | 16 St Quintin Avenue London W10 6NU |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Dalgarno |
Built Up Area | Greater London |
20 at £1 | Alice Josephine Leguay 20.00% Ordinary |
---|---|
20 at £1 | Hwa Leow 20.00% Ordinary |
20 at £1 | Isaac James Ferry 20.00% Ordinary |
20 at £1 | Ms Caroline Hope Duncan 20.00% Ordinary |
20 at £1 | Timothy Paul Rogowski 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,837 |
Cash | £9,190 |
Current Liabilities | £3,917 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (9 months from now) |
13 June 2023 | Confirmation statement made on 4 June 2023 with updates (5 pages) |
---|---|
13 June 2023 | Director's details changed for Yuon Hwa Leow on 4 June 2023 (2 pages) |
8 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
20 June 2022 | Confirmation statement made on 4 June 2022 with updates (5 pages) |
20 June 2022 | Director's details changed for Miss Josephine Emily Cartridge on 4 June 2022 (2 pages) |
20 June 2022 | Director's details changed for Yuon Hwa Leow on 4 June 2022 (2 pages) |
23 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
16 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
2 June 2020 | Termination of appointment of Alice Josephine Leguay as a director on 5 September 2018 (1 page) |
2 June 2020 | Appointment of Rose Russell as a director on 5 September 2018 (2 pages) |
25 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
10 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 November 2016 | Appointment of Miss Josephine Emily Cartridge as a director on 21 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Timothy Paul Rogowski as a director on 21 November 2016 (1 page) |
21 November 2016 | Appointment of Miss Josephine Emily Cartridge as a director on 21 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Timothy Paul Rogowski as a director on 21 November 2016 (1 page) |
21 November 2016 | Appointment of Miss Vanessa Scarbonchi as a director on 21 November 2016 (2 pages) |
21 November 2016 | Appointment of Miss Vanessa Scarbonchi as a director on 21 November 2016 (2 pages) |
20 October 2016 | Termination of appointment of Isaac James Ferry as a director on 10 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Isaac James Ferry as a director on 10 October 2016 (1 page) |
22 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 April 2015 | Appointment of Isaac James Ferry as a director on 1 June 2013 (2 pages) |
15 April 2015 | Termination of appointment of Ross Jackson Howlett as a director on 1 June 2013 (1 page) |
15 April 2015 | Appointment of Isaac James Ferry as a director on 1 June 2013 (2 pages) |
15 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Termination of appointment of Ross Jackson Howlett as a director on 1 June 2013 (1 page) |
15 April 2015 | Termination of appointment of Ross Jackson Howlett as a director on 1 June 2013 (1 page) |
15 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Appointment of Isaac James Ferry as a director on 1 June 2013 (2 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (9 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (9 pages) |
18 March 2013 | Termination of appointment of Alan Wood as a director (1 page) |
18 March 2013 | Termination of appointment of Alan Wood as a director (1 page) |
17 March 2013 | Appointment of Miss Alice Josephine Leguay as a director (2 pages) |
17 March 2013 | Appointment of Miss Alice Josephine Leguay as a director (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
27 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
27 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
17 January 2012 | Appointment of Mr Alan Andrew Wood as a director (2 pages) |
17 January 2012 | Appointment of Mr Alan Andrew Wood as a director (2 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
15 January 2011 | Appointment of Mr Timothy Paul Rogowski as a director (2 pages) |
15 January 2011 | Appointment of Mr Timothy Paul Rogowski as a director (2 pages) |
10 January 2011 | Termination of appointment of Michael Lee as a director (1 page) |
10 January 2011 | Termination of appointment of Michael Lee as a director (1 page) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
6 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
7 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (7 pages) |
7 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (7 pages) |
7 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (7 pages) |
6 January 2010 | Director's details changed for Michael Lee on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Yuon Hwa Leow on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Ross Jackson Howlett on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Michael Lee on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Miss Caroline Hope Duncan on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Yuon Hwa Leow on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Miss Caroline Hope Duncan on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Ross Jackson Howlett on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Ross Jackson Howlett on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Miss Caroline Hope Duncan on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Yuon Hwa Leow on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Michael Lee on 6 January 2010 (2 pages) |
20 February 2009 | Return made up to 06/01/09; full list of members (5 pages) |
20 February 2009 | Appointment terminated director jennifer taylor (1 page) |
20 February 2009 | Appointment terminated secretary michael lee (1 page) |
20 February 2009 | Return made up to 06/01/09; full list of members (5 pages) |
20 February 2009 | Secretary appointed miss caroline hope duncan (1 page) |
20 February 2009 | Secretary appointed miss caroline hope duncan (1 page) |
20 February 2009 | Appointment terminated director jennifer taylor (1 page) |
20 February 2009 | Appointment terminated secretary michael lee (1 page) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed (2 pages) |
25 January 2008 | Return made up to 06/01/08; full list of members (4 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
25 January 2008 | Return made up to 06/01/08; full list of members (4 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | Return made up to 06/01/07; full list of members
|
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Return made up to 06/01/07; full list of members
|
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Return made up to 06/01/06; full list of members
|
31 January 2006 | Return made up to 06/01/06; full list of members
|
18 November 2005 | New secretary appointed;new director appointed (2 pages) |
18 November 2005 | Secretary resigned;director resigned (1 page) |
18 November 2005 | New secretary appointed;new director appointed (2 pages) |
18 November 2005 | Secretary resigned;director resigned (1 page) |
1 February 2005 | Return made up to 06/01/05; full list of members
|
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Return made up to 06/01/05; full list of members
|
30 January 2004 | Return made up to 06/01/04; full list of members
|
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
30 January 2004 | Return made up to 06/01/04; full list of members
|
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
31 January 2003 | Return made up to 06/01/03; full list of members (9 pages) |
31 January 2003 | Return made up to 06/01/03; full list of members (9 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
2 February 2002 | Return made up to 06/01/02; full list of members
|
2 February 2002 | Return made up to 06/01/02; full list of members
|
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | New secretary appointed (2 pages) |
25 January 2001 | Return made up to 06/01/01; full list of members
|
25 January 2001 | Return made up to 06/01/01; full list of members
|
11 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
30 January 2000 | Return made up to 06/01/00; full list of members (8 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
30 January 2000 | Return made up to 06/01/00; full list of members (8 pages) |
19 January 1999 | Return made up to 06/01/99; no change of members
|
19 January 1999 | Return made up to 06/01/99; no change of members
|
19 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
31 January 1998 | Return made up to 06/01/98; full list of members
|
31 January 1998 | Return made up to 06/01/98; full list of members
|
2 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
2 January 1998 | New director appointed (2 pages) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 January 1997 | Return made up to 06/01/97; full list of members (8 pages) |
6 January 1997 | Return made up to 06/01/97; full list of members (8 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
28 February 1996 | Return made up to 06/01/96; full list of members
|
28 February 1996 | Return made up to 06/01/96; full list of members
|
2 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
26 September 1979 | Incorporation (14 pages) |
26 September 1979 | Incorporation (14 pages) |