Richmond
Surrey
TW10 6QH
Director Name | Mr Paul Nicholas Taylor |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2014(34 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Park House 82-88 Richmond Hill Richmond Surrey TW10 6RA |
Director Name | Mrs Katherine Lucy O'Sullivan |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2018(38 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Park House Richmond Surrey TW10 6RA |
Director Name | Ms Laurianne Marie Georgette Bradford |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 March 2019(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a Courtfield Gardens London SW5 0PD |
Director Name | Mrs Elizabeth Anne Berryman |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 4 Park House 82-88 Richmond Hill Richmond Surrey TW10 6RA |
Director Name | Mr Charles Robert Henderson |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 August 2000) |
Role | Chartered Accountant |
Correspondence Address | 10 Park House 82-88 Richmond Hill Richmond Surrey TW10 6RA |
Director Name | Mr Kenneth Edgar Williams |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 August 2000) |
Role | Shipping Agent |
Correspondence Address | 3 Park House 82/88 Richmond Hill Richmond Surrey TW10 6RA |
Secretary Name | Mr Richard Charles Higham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 7 Park House 82-88 Richmond Hill Richmond Surrey TW10 6RA |
Secretary Name | Mr Kenneth Edgar Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 3 Park House 82/88 Richmond Hill Richmond Surrey TW10 6RA |
Director Name | Michael Joseph Birch |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 February 2004) |
Role | Computer Programmer |
Correspondence Address | 7 Park House 82-88 Richmond Hill Richmond Surrey TW10 6RA |
Director Name | Mr David John Butler |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 January 2009) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 5 Park House Richmond Hill Richmond Surrey TW10 6RA |
Director Name | Philip Alexander Stelling |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 01 August 2000(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 June 2008) |
Role | Engineering Consultant |
Correspondence Address | Flat 11 Park House 82-88 Richmond Hill Road Richmond Surrey TW10 6RA |
Secretary Name | Philip Alexander Stelling |
---|---|
Nationality | Netherlands |
Status | Resigned |
Appointed | 01 August 2000(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 November 2002) |
Role | Engineering Consultant |
Correspondence Address | Flat 11 Park House 82-88 Richmond Hill Road Richmond Surrey TW10 6RA |
Secretary Name | Mr Howard John Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2004) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Yockley Cottage The Maultway Camberley Surrey GU15 1QF |
Secretary Name | Carol Balfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | 28 St Jons Road Hanworth Middx TW13 6NQ |
Secretary Name | Anthony Julian Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 2 Park House Richmond Hill Richmond Surrey TW10 6RA |
Director Name | Mr Nick Stuart Martin |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 March 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 10 Park House Richmond Surrey TW10 6RA |
Director Name | Mrs Cornelia Theresia Eberhardt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 December 2009(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 March 2016) |
Role | Design & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 8 Park House Richmond Hill Richmond Surrey TW10 6RA |
Director Name | Elizabeth Berryman |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(31 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Medlars Verbania Way East Grinstead West Sussex RH19 3UP |
Director Name | Ms Dominique Field |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(37 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 26 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191-193 High Street Hampton Hill Hampton TW12 1NL |
Secretary Name | Shaw And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2005) |
Correspondence Address | 25-27 Kew Road Richmond Surrey TW9 2NQ |
Registered Address | 191-193 High Street Hampton Hill Hampton TW12 1NL |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Cornelia Eberhardt 8.33% Ordinary |
---|---|
1 at £1 | Lynn Tebbutt 8.33% Ordinary |
1 at £1 | Martin Mcneill 8.33% Ordinary |
1 at £1 | Mr Bobby Console-verma 8.33% Ordinary |
1 at £1 | Mr David Butler 8.33% Ordinary |
1 at £1 | Mr Michael Birch & Mrs X. Birch 8.33% Ordinary |
1 at £1 | Mr Nicholas Martin 8.33% Ordinary |
1 at £1 | Mr Philip Stelling & Mrs S. Stelling 8.33% Ordinary |
1 at £1 | Mrs B. D'souza & Mr Reuben D'souza 8.33% Ordinary |
1 at £1 | Mrs Elizabeth Anne Berryman & Mr Alan Berryman 8.33% Ordinary |
1 at £1 | Mrs Stuart Bradford & Mr L. Bradford 8.33% Ordinary |
1 at £1 | Ms Katherine O'sullivan 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,859 |
Cash | £28,032 |
Current Liabilities | £27,173 |
Latest Accounts | 31 October 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 2 April 2023 (6 months ago) |
---|---|
Next Return Due | 16 April 2024 (6 months, 2 weeks from now) |
14 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
---|---|
2 March 2020 | Termination of appointment of Dominique Field as a director on 26 February 2020 (1 page) |
18 December 2019 | Micro company accounts made up to 31 October 2019 (4 pages) |
17 April 2019 | Appointment of Ms Laurianne Marie Georgette Bradford as a director on 1 March 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
9 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
19 March 2018 | Appointment of Mrs Katherine Lucy O'sullivan as a director on 12 March 2018 (2 pages) |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 February 2017 | Appointment of Ms Dominique Field as a director on 1 February 2017 (2 pages) |
13 February 2017 | Appointment of Ms Dominique Field as a director on 1 February 2017 (2 pages) |
6 February 2017 | Registered office address changed from 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG to 191-193 High Street Hampton Hill Hampton TW12 1NL on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG to 191-193 High Street Hampton Hill Hampton TW12 1NL on 6 February 2017 (1 page) |
13 January 2017 | Termination of appointment of Elizabeth Berryman as a director on 1 April 2013 (1 page) |
13 January 2017 | Termination of appointment of Elizabeth Berryman as a director on 1 April 2013 (1 page) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 April 2016 | Termination of appointment of Cornelia Theresia Eberhardt as a director on 23 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Cornelia Theresia Eberhardt as a director on 23 March 2016 (1 page) |
14 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
17 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Appointment of Mr Paul Nicholas Taylor as a director on 22 January 2014 (2 pages) |
17 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Appointment of Mr Paul Nicholas Taylor as a director on 22 January 2014 (2 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
16 May 2012 | Termination of appointment of Nicholas Martin as a director (1 page) |
16 May 2012 | Termination of appointment of Nicholas Martin as a director (1 page) |
18 April 2012 | Registered office address changed from 5 Park House Richmond Hill Richmond upon Thames Surrey TW10 6RA on 18 April 2012 (1 page) |
18 April 2012 | Registered office address changed from 5 Park House Richmond Hill Richmond upon Thames Surrey TW10 6RA on 18 April 2012 (1 page) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
8 September 2011 | Appointment of Elizabeth Berryman as a director (2 pages) |
8 September 2011 | Appointment of Elizabeth Berryman as a director (2 pages) |
23 August 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Termination of appointment of Anthony Taylor as a secretary (1 page) |
23 August 2011 | Termination of appointment of Anthony Taylor as a secretary (1 page) |
23 August 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2010 | Director's details changed for Nicholas Stuart Martin on 2 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Martin Mcneill on 2 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (10 pages) |
12 April 2010 | Director's details changed for Martin Mcneill on 2 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (10 pages) |
12 April 2010 | Director's details changed for Martin Mcneill on 2 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Nicholas Stuart Martin on 2 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Nicholas Stuart Martin on 2 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (10 pages) |
15 February 2010 | Appointment of Mrs Cornelia Theresia Eberhardt as a director (2 pages) |
15 February 2010 | Appointment of Mrs Cornelia Theresia Eberhardt as a director (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 October 2009 | Termination of appointment of Elizabeth Berryman as a director (1 page) |
19 October 2009 | Termination of appointment of Elizabeth Berryman as a director (1 page) |
4 June 2009 | Return made up to 02/04/09; full list of members (9 pages) |
4 June 2009 | Return made up to 02/04/09; full list of members (9 pages) |
19 January 2009 | Director appointed nicholas stuart martin (2 pages) |
19 January 2009 | Appointment terminated director david butler (1 page) |
19 January 2009 | Director appointed nicholas stuart martin (2 pages) |
19 January 2009 | Appointment terminated director david butler (1 page) |
12 January 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
12 January 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from 28 st johns road hanworth feltham middx TW13 6NW (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from 28 st johns road hanworth feltham middx TW13 6NW (1 page) |
7 July 2008 | Appointment terminated director philip stelling (1 page) |
7 July 2008 | Appointment terminated director philip stelling (1 page) |
18 June 2008 | Return made up to 02/04/08; full list of members
|
18 June 2008 | Return made up to 02/04/08; full list of members
|
11 June 2008 | Appointment terminated secretary carol balfe (1 page) |
11 June 2008 | Secretary appointed anthony julian taylor (2 pages) |
11 June 2008 | Appointment terminated secretary carol balfe (1 page) |
11 June 2008 | Secretary appointed anthony julian taylor (2 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
4 June 2007 | Return made up to 02/04/07; no change of members (8 pages) |
4 June 2007 | Return made up to 02/04/07; no change of members (8 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: shaw & co 25-27 kew road richmond surrey TW9 2NQ (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Return made up to 02/04/06; full list of members (14 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: shaw & co 25-27 kew road richmond surrey TW9 2NQ (1 page) |
9 June 2006 | Return made up to 02/04/06; full list of members (14 pages) |
9 June 2006 | New secretary appointed (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 December 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
6 December 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
9 August 2005 | Auds statement on res (1 page) |
9 August 2005 | Auds statement on res (1 page) |
1 June 2005 | Return made up to 02/04/05; full list of members (10 pages) |
1 June 2005 | Return made up to 02/04/05; full list of members (10 pages) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: yockley cottage the maultway camberley surrey GU15 1QF (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: yockley cottage the maultway camberley surrey GU15 1QF (1 page) |
8 April 2004 | Return made up to 02/04/04; no change of members (8 pages) |
8 April 2004 | Return made up to 02/04/04; no change of members (8 pages) |
30 March 2004 | Accounts made up to 31 October 2003 (10 pages) |
30 March 2004 | Accounts made up to 31 October 2003 (10 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
1 May 2003 | Return made up to 02/04/03; change of members (8 pages) |
1 May 2003 | Return made up to 02/04/03; change of members (8 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: 11 park house 82-88 richmond hill richmond surrey TW10 6RA (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 11 park house 82-88 richmond hill richmond surrey TW10 6RA (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | Secretary resigned (1 page) |
29 November 2002 | Accounts made up to 31 October 2002 (9 pages) |
29 November 2002 | Accounts made up to 31 October 2002 (9 pages) |
11 April 2002 | Return made up to 02/04/02; full list of members (13 pages) |
11 April 2002 | Return made up to 02/04/02; full list of members (13 pages) |
19 December 2001 | Accounts made up to 31 October 2001 (9 pages) |
19 December 2001 | Accounts made up to 31 October 2001 (9 pages) |
6 June 2001 | Accounts made up to 31 October 2000 (9 pages) |
6 June 2001 | Accounts made up to 31 October 2000 (9 pages) |
21 May 2001 | Return made up to 02/04/01; full list of members
|
21 May 2001 | Return made up to 02/04/01; full list of members
|
1 November 2000 | Return made up to 02/04/00; full list of members
|
1 November 2000 | Return made up to 02/04/00; full list of members
|
31 August 2000 | Accounts made up to 31 October 1999 (9 pages) |
31 August 2000 | Accounts made up to 31 October 1999 (9 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Secretary resigned;director resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Secretary resigned;director resigned (1 page) |
29 August 2000 | New secretary appointed;new director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New secretary appointed;new director appointed (2 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: 4 park house 82-88 richmond hill richmond surrey TW10 6RA (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: 4 park house 82-88 richmond hill richmond surrey TW10 6RA (1 page) |
2 September 1999 | Accounts made up to 31 October 1998 (9 pages) |
2 September 1999 | Accounts made up to 31 October 1998 (9 pages) |
7 May 1999 | Return made up to 02/04/99; full list of members (6 pages) |
7 May 1999 | Return made up to 02/04/99; full list of members (6 pages) |
11 September 1998 | Accounts made up to 31 October 1997 (9 pages) |
11 September 1998 | Accounts made up to 31 October 1997 (9 pages) |
4 August 1998 | Return made up to 02/04/98; no change of members (4 pages) |
4 August 1998 | Return made up to 02/04/98; no change of members (4 pages) |
25 May 1997 | Accounts made up to 31 October 1996 (10 pages) |
25 May 1997 | Accounts made up to 31 October 1996 (10 pages) |
23 April 1997 | Return made up to 02/04/97; no change of members
|
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Return made up to 02/04/97; no change of members
|
21 August 1996 | Accounts made up to 31 October 1995 (10 pages) |
21 August 1996 | Return made up to 02/04/96; full list of members
|
21 August 1996 | Accounts made up to 31 October 1995 (10 pages) |
21 August 1996 | Return made up to 02/04/96; full list of members
|
11 August 1995 | Return made up to 21/03/95; full list of members (6 pages) |
11 August 1995 | Return made up to 21/03/95; full list of members (6 pages) |
15 June 1995 | Accounts made up to 31 October 1994 (9 pages) |
15 June 1995 | Accounts made up to 31 October 1994 (9 pages) |
22 October 1979 | Incorporation (14 pages) |
22 October 1979 | Incorporation (14 pages) |