Wimbledon
London
SW20 8PR
Director Name | Paul Anthony Bentley |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1999(19 years, 9 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 42a Melrose Avenue Wimbledon Park London SW19 8BY |
Director Name | Timothy James Henshall |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | South African |
Status | Current |
Appointed | 26 November 2002(23 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Legal Adviser |
Country of Residence | South Africa |
Correspondence Address | Flat 5 176 Worple Road Wimbledon London SW20 8PR |
Director Name | Sarah Jane Henshall |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2002(23 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 176 Worple Rd Worple Road London SW20 8PR |
Director Name | Mr Stephen Kenneth Fishburn |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2011(31 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn, Mill Lane Frensham Farnham Surrey GU10 3EE |
Director Name | Mrs Diane Aileen Fishburn |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | South African |
Status | Current |
Appointed | 19 February 2011(31 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn, Mill Lane Frensham Farnham Surrey GU10 3EE |
Director Name | Mr Ramone Param |
---|---|
Date of Birth | December 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(34 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Corporate Financier |
Country of Residence | United States |
Correspondence Address | 6050 59th Avenue Maspeth New York 11378 |
Secretary Name | Mr Ramone Param |
---|---|
Status | Current |
Appointed | 30 April 2014(34 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Hall Flat 176 Worple Road London SW20 8PR |
Director Name | Deborah Easton Barton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 December 1997) |
Role | Secretary/Personal Assistant |
Correspondence Address | Hall Flat 176 Worple Road London SW20 8PR |
Director Name | Catherine Ann Fox |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 October 1996) |
Role | Surveyor |
Correspondence Address | Flat 5 176 Worple Road London SW20 8PR |
Director Name | Winifred Scott McKerrell |
---|---|
Date of Birth | December 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1996) |
Role | Theatrical Coach |
Correspondence Address | Flat 4 176 Worple Road London SW20 8PR |
Director Name | Robin Andrew Oliver |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 July 1999) |
Role | Statistician |
Correspondence Address | Flat 3 176 Worple Road London SW20 8PR |
Director Name | Miss Carol Anne Hatton |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(13 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 May 1993) |
Role | Nature Conservationist |
Correspondence Address | Garden Flat 176 Worple Road London SW20 8PR |
Secretary Name | Deborah Easton Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 December 1997) |
Role | Company Director |
Correspondence Address | Hall Flat 176 Worple Road London SW20 8PR |
Director Name | Andrew Wood |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | The Garden Flat 176a Worple Road Wimbledon London SW20 8PR |
Director Name | Charles James Mure McKerrell Of Hillhouse |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 December 1994(15 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 31 December 2007) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Magdalene House Lochmaben Lockerbie Dumfries And Galloway DG11 1PD Scotland |
Director Name | Tracey Ann Mansfield |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(17 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 December 1997) |
Role | Manager |
Correspondence Address | Flat 5 176 Worple Road Wimbledon London SW20 8PR |
Director Name | Gavin Andrew Mansfield |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 October 1996(17 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 July 1997) |
Role | Manager |
Correspondence Address | Flat 5 176 Worple Road Wimbledon London SW20 8PR |
Director Name | Mr Paul Thomas Hutton |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(17 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 17 August 2001) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Effra Road Wimbledon London SW19 8PW |
Secretary Name | Mr Paul Thomas Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Effra Road Wimbledon London SW19 8PW |
Director Name | Christian Fincke |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 February 1998(18 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 18 February 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hall Flat 176 Worple Road Wimbledon London SW20 8PR |
Director Name | Christine Amanda Aidatsarran |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(18 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 April 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat 176a Worple Road Wimbledon London SW20 8PR |
Secretary Name | Christian Fincke |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 17 August 2001(21 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hall Flat 176 Worple Road Wimbledon London SW20 8PR |
Director Name | Mark Reynish Williams |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(22 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 November 2002) |
Role | Underwriter |
Correspondence Address | 22 Albert Grove Wimbledon London SW20 8PY |
Director Name | Carolyn Ruth Williams |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(22 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 November 2002) |
Role | Housewife |
Correspondence Address | 22 Albert Grove Wimbledon London SW20 8PY |
Director Name | Ms Nisha Shivanandan |
---|---|
Date of Birth | December 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 February 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 347 Martin Way Wimbledon London SW20 9BT |
Registered Address | Hall Flat 176 Worple Road London SW20 8PR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £604 |
Cash | £104 |
Current Liabilities | £1,300 |
Latest Accounts | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 January 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2024 (3 months, 4 weeks from now) |
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
17 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 January 2019 | Director's details changed for Mr Ramone Param on 17 January 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
7 January 2018 | Director's details changed for Susan Fincke on 7 January 2018 (2 pages) |
7 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 July 2017 | Withdrawal of a person with significant control statement on 13 July 2017 (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Withdrawal of a person with significant control statement on 13 July 2017 (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 January 2016 | Annual return made up to 31 December 2015 no member list (8 pages) |
21 January 2016 | Annual return made up to 31 December 2015 no member list (8 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 February 2015 | Director's details changed for Sarah Jane Henshall on 24 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Timothy James Henshall on 24 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Sarah Jane Henshall on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Mrs Diane Aileen Fishburn as a director on 19 February 2011 (2 pages) |
24 February 2015 | Annual return made up to 31 December 2014 no member list (8 pages) |
24 February 2015 | Annual return made up to 31 December 2014 no member list (8 pages) |
24 February 2015 | Appointment of Mr Ramone Param as a secretary on 30 April 2014 (2 pages) |
24 February 2015 | Appointment of Mr Ramone Param as a secretary on 30 April 2014 (2 pages) |
24 February 2015 | Termination of appointment of Nisha Shivanandan as a director on 18 February 2011 (1 page) |
24 February 2015 | Appointment of Mr Ramone Param as a director on 30 April 2014 (2 pages) |
24 February 2015 | Appointment of Mr Ramone Param as a director on 30 April 2014 (2 pages) |
24 February 2015 | Termination of appointment of Nisha Shivanandan as a director on 18 February 2011 (1 page) |
24 February 2015 | Appointment of Mr Stephen Kenneth Fishburn as a director on 19 February 2011 (2 pages) |
24 February 2015 | Director's details changed for Timothy James Henshall on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Mrs Diane Aileen Fishburn as a director on 19 February 2011 (2 pages) |
24 February 2015 | Appointment of Mr Stephen Kenneth Fishburn as a director on 19 February 2011 (2 pages) |
19 February 2015 | Termination of appointment of Christian Fincke as a secretary on 1 October 2009 (1 page) |
19 February 2015 | Termination of appointment of Christian Fincke as a secretary on 1 October 2009 (1 page) |
19 February 2015 | Termination of appointment of Christian Fincke as a director on 18 February 2014 (1 page) |
19 February 2015 | Termination of appointment of Christian Fincke as a director on 18 February 2014 (1 page) |
19 February 2015 | Termination of appointment of Christian Fincke as a secretary on 1 October 2009 (1 page) |
19 February 2015 | Termination of appointment of Christine Amanda Aidatsarran as a director on 30 April 2014 (1 page) |
19 February 2015 | Termination of appointment of Christine Amanda Aidatsarran as a director on 30 April 2014 (1 page) |
20 March 2014 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 March 2014 | Annual return made up to 31 December 2013 (18 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 March 2014 | Annual return made up to 31 December 2013 (18 pages) |
20 March 2014 | Administrative restoration application (3 pages) |
20 March 2014 | Annual return made up to 31 December 2011 (19 pages) |
20 March 2014 | Annual return made up to 31 December 2010 (19 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 March 2014 | Annual return made up to 31 December 2012 (19 pages) |
20 March 2014 | Annual return made up to 31 December 2010 (19 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 March 2014 | Annual return made up to 31 December 2012 (19 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 March 2014 | Administrative restoration application (3 pages) |
20 March 2014 | Annual return made up to 31 December 2011 (19 pages) |
9 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 April 2010 | Director's details changed for Susan Fincke on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Paul Anthony Bentley on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Sarah Jane Henshall on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Susan Fincke on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Ms Nisha Shivanandan on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Paul Anthony Bentley on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Ms Nisha Shivanandan on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Sarah Jane Henshall on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Timothy James Henshall on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Christian Fincke on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Christine Amanda Aidatsarran on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 31 December 2009 no member list (6 pages) |
1 April 2010 | Annual return made up to 31 December 2009 no member list (6 pages) |
1 April 2010 | Director's details changed for Susan Fincke on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Christine Amanda Aidatsarran on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Sarah Jane Henshall on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Christine Amanda Aidatsarran on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Timothy James Henshall on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Ms Nisha Shivanandan on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Christian Fincke on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Christian Fincke on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Timothy James Henshall on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Paul Anthony Bentley on 1 April 2010 (2 pages) |
21 January 2009 | Annual return made up to 31/12/08 (4 pages) |
21 January 2009 | Annual return made up to 31/12/08 (4 pages) |
19 January 2009 | Appointment terminated director charles mckerrell of hillhouse (1 page) |
19 January 2009 | Annual return made up to 31/12/07 (4 pages) |
19 January 2009 | Director appointed ms nisha shivanandan (1 page) |
19 January 2009 | Director appointed ms nisha shivanandan (1 page) |
19 January 2009 | Appointment terminated director charles mckerrell of hillhouse (1 page) |
19 January 2009 | Annual return made up to 31/12/07 (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 February 2007 | Annual return made up to 31/12/06 (2 pages) |
21 February 2007 | Annual return made up to 31/12/06 (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
13 December 2006 | Annual return made up to 31/12/05 (2 pages) |
13 December 2006 | Annual return made up to 31/12/05 (2 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
31 January 2005 | Annual return made up to 31/12/04 (6 pages) |
31 January 2005 | Annual return made up to 31/12/04 (6 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
29 April 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
29 April 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
15 March 2004 | Annual return made up to 31/12/03
|
15 March 2004 | Annual return made up to 31/12/03
|
10 March 2003 | Annual return made up to 31/12/02 (6 pages) |
10 March 2003 | Annual return made up to 31/12/02 (6 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
7 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
7 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
14 February 2002 | Annual return made up to 31/12/01 (4 pages) |
14 February 2002 | Annual return made up to 31/12/01 (4 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
10 December 2001 | Director's particulars changed (1 page) |
10 December 2001 | Director's particulars changed (1 page) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
5 November 2001 | Annual return made up to 31/12/00
|
5 November 2001 | Annual return made up to 31/12/00
|
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
21 February 2000 | Annual return made up to 31/12/99 (4 pages) |
21 February 2000 | Annual return made up to 31/12/99 (4 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
3 February 1999 | Annual return made up to 31/12/98 (4 pages) |
3 February 1999 | Annual return made up to 31/12/98 (4 pages) |
30 November 1998 | New secretary appointed (2 pages) |
30 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
21 June 1998 | Director resigned (1 page) |
21 June 1998 | Director resigned (1 page) |
2 February 1998 | Annual return made up to 31/12/97
|
2 February 1998 | Annual return made up to 31/12/97
|
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
19 February 1997 | Annual return made up to 31/12/96 (6 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Annual return made up to 31/12/96 (6 pages) |
19 February 1997 | Director resigned (1 page) |
23 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
25 February 1996 | Annual return made up to 31/12/95 (6 pages) |
25 February 1996 | Director resigned (1 page) |
25 February 1996 | Director resigned (1 page) |
25 February 1996 | Annual return made up to 31/12/95 (6 pages) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
12 October 1979 | Incorporation (20 pages) |
12 October 1979 | Incorporation (20 pages) |