Kensington
London
W14 0QN
Director Name | Mr Joshua Azouz |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2017(37 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Permanent House 133 Hammersmith Road Kensington London W14 0QL |
Secretary Name | Aron Azouz |
---|---|
Status | Current |
Appointed | 05 April 2017(37 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 133 Hammersmith Road London W14 0QL |
Director Name | Mr Peter James Matthews |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(12 years after company formation) |
Appointment Duration | 6 years (resigned 03 December 1997) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Foxglove Gardens Guildford Surrey GU4 7ES |
Director Name | Mr Thomas Black Houston |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(12 years after company formation) |
Appointment Duration | 6 years (resigned 03 December 1997) |
Role | Solicitor Supreme Courts |
Correspondence Address | Ferndale 70 Garvock Hill Dunfermline Fife KY12 7UU Scotland |
Secretary Name | Mr Peter James Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(12 years after company formation) |
Appointment Duration | 6 years (resigned 03 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Foxglove Gardens Guildford Surrey GU4 7ES |
Director Name | Robert Henry Beattie |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(18 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 09 December 1998) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 10 Swanston Green Edinburgh Midlothian EH10 7EW Scotland |
Director Name | Mr David Edmund Cartledge |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(18 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 09 December 1998) |
Role | Bank Official |
Correspondence Address | Raines Lodge Greenway Brentwood Essex CM13 2NR |
Secretary Name | Alan Ewing Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(18 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 09 December 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 87 Sheriffs Park Linlithgow West Lothian EH49 7SR Scotland |
Director Name | Simon Nicholas Hewitt Lewis |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(19 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 January 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bickley Court 36 Chiselhurst Road Bickley Kent BR1 2NW |
Director Name | Christopher John Phoenix |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(19 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Pleasant Farm Station Road Sturton Le Steeple Retford Nottinghamshire DN22 9HS |
Secretary Name | Christopher John Phoenix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(19 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Pleasant Farm Station Road Sturton Le Steeple Retford Nottinghamshire DN22 9HS |
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(19 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 05 April 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dormers 19a St Georges Road Bickley Bromley Kent BR1 2AU |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(19 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 05 April 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hatchways Run Common Shamley Green Guildford Surrey GU5 0SY |
Secretary Name | Mr Jeremy Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Holbrook House St Pauls Cray Road Chislehurst Kent BR7 6QE |
Secretary Name | Mr Michael John Laurie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(22 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 September 2013) |
Role | Company Director |
Correspondence Address | 2 Northcliffe House Derry Street London W8 5TT |
Secretary Name | Mrs Frances Louise Sallas |
---|---|
Status | Resigned |
Appointed | 20 September 2013(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 April 2017) |
Role | Company Director |
Correspondence Address | 2 Northcliffe House Derry Street London W8 5TT |
Director Name | Mrs Lisa Clare Heywood |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 April 2017) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 2 Northcliffe House Derry Street London W8 5TT |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £100 | Mr M.p.h.c. Dobson 8.33% Ordinary A Non Voting |
---|---|
1 at £100 | Alan Patrick Foster & Jennifer Margaret Foster 4.16% Ordinary A Non Voting |
1 at £100 | C.a. Cooke 4.16% Ordinary A Non Voting |
1 at £100 | D.j.g. Masters 4.16% Ordinary A Non Voting |
1 at £100 | H. Kimura 4.16% Ordinary A Non Voting |
1 at £100 | J.e. Harvard 4.16% Ordinary A Non Voting |
1 at £100 | J.s. Fletcher 4.16% Ordinary A Non Voting |
1 at £100 | Miss J.h. Kernick 4.16% Ordinary A Non Voting |
1 at £100 | Mr A. Aylomanitis 4.16% Ordinary A Non Voting |
1 at £100 | Mr D.g. Ault 4.16% Ordinary A Non Voting |
1 at £100 | Mr H.b.k. Tate 4.16% Ordinary A Non Voting |
1 at £100 | Mr H.d. Roberts 4.16% Ordinary A Non Voting |
1 at £100 | Mr M.j. Smith 4.16% Ordinary A Non Voting |
1 at £100 | Mr Roland Harry Campbell & Elizabeth Ann Campbell 4.16% Ordinary A Non Voting |
1 at £100 | Mr S.j. Wreford 4.16% Ordinary A Non Voting |
1 at £100 | Mr Y. Ushido 4.16% Ordinary A Non Voting |
1 at £100 | Mrs S.j. Murdoch 4.16% Ordinary A Non Voting |
1 at £100 | Mrs T.m. Kelk 4.16% Ordinary A Non Voting |
1 at £100 | Ms G. Becker 4.16% Ordinary A Non Voting |
1 at £100 | Ms J.a. Catto 4.16% Ordinary A Non Voting |
1 at £100 | Rex Investments LTD 4.16% Ordinary A Non Voting |
1 at £100 | S.j. Love 4.16% Ordinary A Non Voting |
1 at £100 | S.l. Dando 4.16% Ordinary A Non Voting |
2 at £1 | Harmsworth (Ryde Place) LTD 0.08% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,402 |
Cash | £10,168 |
Current Liabilities | £2,131 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 November 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2023 (1 month, 4 weeks from now) |
28 January 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
24 November 2020 | Confirmation statement made on 14 November 2020 with updates (4 pages) |
14 February 2020 | Director's details changed for Mr Aron Azouz on 20 January 2020 (2 pages) |
27 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
19 August 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
14 June 2019 | Director's details changed for Mr Aron Azouz on 14 June 2019 (2 pages) |
14 June 2019 | Director's details changed for Mr Joshua Azouz on 14 June 2019 (2 pages) |
5 December 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
16 November 2018 | Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
16 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
17 August 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
15 March 2018 | Director's details changed for Mr Aron Azouz on 28 February 2018 (2 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (7 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (7 pages) |
8 November 2017 | Cessation of Harmsworth (Ryde Place) Limited as a person with significant control on 21 April 2017 (1 page) |
8 November 2017 | Notification of Boxtight Limited as a person with significant control on 21 April 2017 (2 pages) |
8 November 2017 | Notification of Boxtight Limited as a person with significant control on 21 April 2017 (2 pages) |
8 November 2017 | Cessation of Harmsworth (Ryde Place) Limited as a person with significant control on 21 April 2017 (1 page) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
12 September 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
6 September 2017 | Registered office address changed from C/O Dmgt Pensions 2 Northcliffe House Derry Street London W8 5TT to 68 Grafton Way London W1T 5DS on 6 September 2017 (1 page) |
6 September 2017 | Registered office address changed from C/O Dmgt Pensions 2 Northcliffe House Derry Street London W8 5TT to 68 Grafton Way London W1T 5DS on 6 September 2017 (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2017 | Termination of appointment of John Peter Williams as a director on 5 April 2017 (2 pages) |
21 April 2017 | Appointment of Aron Azouz as a secretary on 5 April 2017 (3 pages) |
21 April 2017 | Termination of appointment of Adrian Perry as a director on 5 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Joshua Azouz as a director on 5 April 2017 (3 pages) |
21 April 2017 | Termination of appointment of Lisa Clare Heywood as a director on 5 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of John Peter Williams as a director on 5 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Joshua Azouz as a director on 5 April 2017 (3 pages) |
21 April 2017 | Appointment of Mr Aron Azouz as a director on 5 April 2017 (3 pages) |
21 April 2017 | Termination of appointment of Adrian Perry as a director on 5 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Frances Louise Sallas as a secretary on 5 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Lisa Clare Heywood as a director on 5 April 2017 (2 pages) |
21 April 2017 | Appointment of Aron Azouz as a secretary on 5 April 2017 (3 pages) |
21 April 2017 | Appointment of Mr Aron Azouz as a director on 5 April 2017 (3 pages) |
21 April 2017 | Termination of appointment of Frances Louise Sallas as a secretary on 5 April 2017 (2 pages) |
23 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
25 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
19 August 2014 | Current accounting period extended from 29 September 2014 to 30 September 2014 (1 page) |
19 August 2014 | Current accounting period extended from 29 September 2014 to 30 September 2014 (1 page) |
8 July 2014 | Total exemption small company accounts made up to 29 September 2013 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 29 September 2013 (4 pages) |
16 May 2014 | Appointment of Lisa Clare Heywood as a director (3 pages) |
16 May 2014 | Appointment of Lisa Clare Heywood as a director (3 pages) |
13 May 2014 | Appointment of Lisa Clare Heywood as a director (3 pages) |
13 May 2014 | Appointment of Lisa Clare Heywood as a director (3 pages) |
4 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
25 October 2013 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
25 October 2013 | Termination of appointment of Michael Laurie as a secretary (1 page) |
25 October 2013 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
25 October 2013 | Termination of appointment of Michael Laurie as a secretary (1 page) |
25 June 2013 | Total exemption small company accounts made up to 29 September 2012 (4 pages) |
25 June 2013 | Total exemption small company accounts made up to 29 September 2012 (4 pages) |
6 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 29 September 2011 (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 29 September 2011 (4 pages) |
2 August 2012 | Registered office address changed from 10 Bedford Street Covent Garden London WC2E 9HE on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from 10 Bedford Street Covent Garden London WC2E 9HE on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from 10 Bedford Street Covent Garden London WC2E 9HE on 2 August 2012 (1 page) |
5 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Secretary's details changed for Mr Michael John Laurie on 1 March 2011 (1 page) |
5 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Secretary's details changed for Mr Michael John Laurie on 1 March 2011 (1 page) |
5 January 2012 | Secretary's details changed for Mr Michael John Laurie on 1 March 2011 (1 page) |
28 June 2011 | Total exemption small company accounts made up to 29 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 29 September 2010 (4 pages) |
3 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
3 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 29 September 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 29 September 2009 (4 pages) |
24 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (13 pages) |
24 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (13 pages) |
30 July 2009 | Total exemption full accounts made up to 29 September 2008 (8 pages) |
30 July 2009 | Total exemption full accounts made up to 29 September 2008 (8 pages) |
17 November 2008 | Secretary's change of particulars / michael laurie / 17/11/2008 (2 pages) |
17 November 2008 | Secretary's change of particulars / michael laurie / 17/11/2008 (2 pages) |
17 November 2008 | Return made up to 14/11/08; full list of members (12 pages) |
17 November 2008 | Return made up to 14/11/08; full list of members (12 pages) |
28 July 2008 | Total exemption full accounts made up to 29 September 2007 (8 pages) |
28 July 2008 | Total exemption full accounts made up to 29 September 2007 (8 pages) |
22 December 2007 | Return made up to 14/11/07; full list of members (8 pages) |
22 December 2007 | Return made up to 14/11/07; full list of members (8 pages) |
1 November 2007 | Total exemption full accounts made up to 29 September 2006 (8 pages) |
1 November 2007 | Total exemption full accounts made up to 29 September 2006 (8 pages) |
12 December 2006 | Return made up to 14/11/06; no change of members (7 pages) |
12 December 2006 | Return made up to 14/11/06; no change of members (7 pages) |
8 May 2006 | Total exemption full accounts made up to 29 September 2004 (8 pages) |
8 May 2006 | Total exemption full accounts made up to 29 September 2005 (8 pages) |
8 May 2006 | Total exemption full accounts made up to 29 September 2005 (8 pages) |
8 May 2006 | Total exemption full accounts made up to 29 September 2004 (8 pages) |
2 December 2005 | Return made up to 14/11/05; full list of members (8 pages) |
2 December 2005 | Return made up to 14/11/05; full list of members (8 pages) |
22 November 2004 | Return made up to 14/11/04; full list of members (8 pages) |
22 November 2004 | Return made up to 14/11/04; full list of members (8 pages) |
2 August 2004 | Total exemption full accounts made up to 29 September 2003 (8 pages) |
2 August 2004 | Total exemption full accounts made up to 29 September 2003 (8 pages) |
24 January 2004 | Return made up to 14/11/03; full list of members (9 pages) |
24 January 2004 | Return made up to 14/11/03; full list of members (9 pages) |
7 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
7 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: 141/143 drury lane london WC2B 5TB (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: 141/143 drury lane london WC2B 5TB (1 page) |
10 December 2002 | Return made up to 14/11/02; full list of members (9 pages) |
10 December 2002 | Return made up to 14/11/02; full list of members (9 pages) |
7 December 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
7 December 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
27 January 2002 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
27 January 2002 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
17 December 2001 | Return made up to 14/11/01; no change of members
|
17 December 2001 | Return made up to 14/11/01; no change of members
|
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | Resolutions
|
19 November 2001 | Resolutions
|
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | New secretary appointed (2 pages) |
18 December 2000 | Return made up to 14/11/00; no change of members (6 pages) |
18 December 2000 | Return made up to 14/11/00; no change of members (6 pages) |
26 September 2000 | Full accounts made up to 30 September 1999 (8 pages) |
26 September 2000 | Full accounts made up to 30 September 1999 (8 pages) |
26 September 2000 | Full accounts made up to 30 September 1998 (8 pages) |
26 September 2000 | Full accounts made up to 30 September 1998 (8 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: the potteries pottery lane east chesterfield derbyshire S41 9BH (1 page) |
23 March 1999 | Registered office changed on 23/03/99 from: the potteries pottery lane east chesterfield derbyshire S41 9BH (1 page) |
17 March 1999 | Return made up to 14/11/98; full list of members (8 pages) |
17 March 1999 | Return made up to 14/11/98; full list of members (8 pages) |
19 February 1999 | New director appointed (3 pages) |
19 February 1999 | Secretary resigned;director resigned (1 page) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Secretary resigned;director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | New director appointed (3 pages) |
19 February 1999 | New director appointed (3 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | New director appointed (3 pages) |
8 February 1999 | New secretary appointed;new director appointed (6 pages) |
8 February 1999 | New secretary appointed;new director appointed (6 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page) |
15 December 1998 | Director resigned (1 page) |
24 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: 22 hanover square london W1A 2BN (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: 22 hanover square london W1A 2BN (1 page) |
6 February 1998 | Return made up to 14/11/97; full list of members (9 pages) |
6 February 1998 | Return made up to 14/11/97; full list of members (9 pages) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Secretary resigned;director resigned (1 page) |
10 December 1997 | New secretary appointed (2 pages) |
10 December 1997 | New director appointed (3 pages) |
10 December 1997 | New director appointed (3 pages) |
10 December 1997 | New director appointed (3 pages) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | New secretary appointed (2 pages) |
10 December 1997 | New director appointed (3 pages) |
10 December 1997 | Secretary resigned;director resigned (1 page) |
29 June 1997 | Full accounts made up to 29 September 1996 (7 pages) |
29 June 1997 | Full accounts made up to 29 September 1996 (7 pages) |
24 February 1997 | Return made up to 14/11/96; full list of members (8 pages) |
24 February 1997 | Return made up to 14/11/96; full list of members (8 pages) |
31 January 1996 | Full accounts made up to 29 September 1995 (7 pages) |
31 January 1996 | Full accounts made up to 29 September 1995 (7 pages) |
21 December 1995 | Return made up to 14/11/95; no change of members (4 pages) |
21 December 1995 | Return made up to 14/11/95; no change of members (4 pages) |
27 July 1995 | Full accounts made up to 29 September 1994 (8 pages) |
27 July 1995 | Full accounts made up to 29 September 1994 (8 pages) |
27 March 1995 | Return made up to 14/11/94; full list of members (12 pages) |
27 March 1995 | Return made up to 14/11/94; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |