London
SW18 1NL
Director Name | Ms Emma Louise Brady |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 March 2024(44 years, 4 months after company formation) |
Appointment Duration | 1 month |
Role | Technology |
Country of Residence | England |
Correspondence Address | 29a Osiers Road London SW18 1NL |
Secretary Name | HL Property And Asset Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2023(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Correspondence Address | 29a Osiers Road London SW18 1NL |
Director Name | Dr Claudia Paoloni |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 August 1993) |
Role | Doctor |
Correspondence Address | Flat 2 Routhmead 242 Trinity Road Wandsworth Common London SW18 3RQ |
Director Name | Mrs Dorethy Abey |
---|---|
Date of Birth | October 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 2 days (resigned 25 October 1991) |
Role | Widow |
Correspondence Address | Flat 7 Routhmead 242 Trinity Road Wandsworth Common London SW18 3RQ |
Director Name | Miss Toni Morris |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 15 September 1992) |
Role | Housewife |
Correspondence Address | Flat 4 Routhmead 242 Trinity Road Wandsworth Common London SW18 5RQ |
Director Name | Mrs Jean Barr |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 23 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 December 2003) |
Role | Widow |
Correspondence Address | Flat 3 Routhmead 242 Trinity Road Wandsworth Common London SW18 3RQ |
Director Name | Mr John Lister |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 September 1999) |
Role | Town Planner |
Correspondence Address | Flat 1 Routhmead 242 Trinity Road Wandsworth Common London SW18 3RQ |
Director Name | Mrs Valerie Eason |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 1997) |
Role | Secretary |
Correspondence Address | Flat 9 Routhmead 242 Trinity Road Wandsworth Common London SW18 3RQ |
Director Name | Mr Victor Eason |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 1997) |
Role | H M Diplomatic Service |
Correspondence Address | Flat 9 Routhmead 242 Trinity Road Wandsworth Common London SW18 3RQ |
Director Name | Joanna Mary Laidlaw |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 March 1997) |
Role | Director/Co Secretary |
Correspondence Address | Flat 5 242 Trinity Road Wandsworth London SW18 3RQ |
Director Name | Mr Roy Knight |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 15 September 1992) |
Role | Self Employed |
Correspondence Address | Flat 4 Routhmead 242 Trinity Road Wandsworth Common London SW18 3RQ |
Director Name | Miss Juliette Marie Gould |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 August 1996) |
Role | Co Secretary/Director |
Correspondence Address | Routhmead 242 Trinity Road London SW18 3RQ |
Director Name | Miss Patricia Harding |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 September 1993) |
Role | Research Officer |
Correspondence Address | Flat 6 Routhmead 242 Trinity Road Wandsworth Common London SW18 3RQ |
Secretary Name | Miss Juliette Marie Gould |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 August 1996) |
Role | Company Director |
Correspondence Address | Routhmead 242 Trinity Road London SW18 3RQ |
Director Name | Dennis George Abey |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 April 1994) |
Role | Film Maker |
Correspondence Address | 31 Baskerville Road London SW18 3RS |
Director Name | Jennifer Jane Childs |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 1998) |
Role | Carer |
Correspondence Address | Peckers Rotherfield Lane Mayfield East Sussex TN20 6ET |
Director Name | Vanessa Shirley McLeod |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1993(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 July 1995) |
Role | Company Director |
Correspondence Address | Flat2 242 Trinity Road Wandsworth Common London SW18 3RQ |
Director Name | Henrietta Arlette Lake |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(14 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 05 September 1998) |
Role | Marketing Secretary |
Correspondence Address | Flat 4 242 Trinity Road London SW18 3RQ |
Secretary Name | Jennifer Jane Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1998) |
Role | Carer |
Correspondence Address | Peckers Rotherfield Lane Mayfield East Sussex TN20 6ET |
Director Name | Joseph Falconer |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 September 2002) |
Role | Engineer |
Correspondence Address | Flat 5 242 Trinity Road London SW18 3RQ |
Secretary Name | William Pirie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(18 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 15 April 2004) |
Role | Company Director |
Correspondence Address | Flat 8 242 Trinity Road London SW18 3RQ |
Director Name | Nancy Katherine Lockwood |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 January 2007) |
Role | Administrator |
Correspondence Address | Flat 6 Routhmead 242 Trinity Road London SW18 3RQ |
Director Name | Adam Lyle Hayes-Newington |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1998(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 February 2002) |
Role | Investment Banker |
Correspondence Address | Flat 4 242 Trinity Road London SW18 3RQ |
Director Name | Adam Gelder |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1999(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 August 2001) |
Role | Banker |
Correspondence Address | Flat 9 242 Trinity Road London SW18 3RQ |
Director Name | Esme Victoria Aitken |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1999(19 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2003) |
Role | IT Management Consultant |
Correspondence Address | Flat 1 242 Trinity Road London SW18 3RQ |
Director Name | Ashley George Thomas Hornsby |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 June 2004) |
Role | Police Officer |
Correspondence Address | 242 Trinity Road Wandsworth Common London SW18 3RQ |
Director Name | Charles Leather |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 2004) |
Role | Travel Consultant |
Correspondence Address | Flat 4 242 Trinity Road London SW18 3RQ |
Director Name | Dr Mordi Muarah |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(22 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 26 June 2018) |
Role | Medical Doctor |
Correspondence Address | 242 Trinity Road Flat 5 London Sw18 |
Secretary Name | Paul Tallentyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 February 2011) |
Role | Valuer Broker |
Correspondence Address | Flat 1 242 Trinity Road Wandsworth Common SW18 3RQ |
Director Name | Mr Michael John Garfield |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(31 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 North Common Road Uxbridge Middlesex UB8 1PD |
Director Name | Mr Dominic Charles Lane |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2016(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 September 2018) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 6 Port House Plantation Wharf Square Rigger Row London SW11 3TY |
Director Name | Lenka Leadley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Czech,New Zealander |
Status | Resigned |
Appointed | 26 June 2018(38 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2023) |
Role | PR Director |
Country of Residence | England |
Correspondence Address | 29a Osiers Road London SW18 1NL |
Director Name | Ms Josie Lahey |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 February 2019(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 December 2022) |
Role | Partner |
Country of Residence | Australia |
Correspondence Address | 19/746 Orrong Road Toorak Victoria 3142 Australia |
Director Name | Mrs Althea Elizabeth Davis |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2020(40 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 March 2024) |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | Woodlands Old Lane Tatsfield Westerham TN16 2LH |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2011(31 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 September 2016) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | Houston Lawrence Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2016(36 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 March 2023) |
Correspondence Address | 29a Osiers Road London SW18 1NL |
Registered Address | 29a Osiers Road London SW18 1NL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
28 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Termination of appointment of Lenka Leadley as a director on 30 June 2023 (1 page) |
9 May 2023 | Termination of appointment of Josie Lahey as a director on 9 December 2022 (1 page) |
22 March 2023 | Appointment of Hl Property and Asset Management Limited as a secretary on 21 March 2023 (2 pages) |
22 March 2023 | Termination of appointment of Houston Lawrence Management Limited as a secretary on 21 March 2023 (1 page) |
9 January 2023 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
4 January 2023 | Termination of appointment of Philippa Jane Thomas as a director on 4 January 2023 (1 page) |
28 November 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
26 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
28 October 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
25 January 2021 | Secretary's details changed for Houston Lawrence Management Limited on 5 January 2021 (1 page) |
6 January 2021 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
5 January 2021 | Registered office address changed from 6 Port House Plantation Wharf Square Rigger Row London SW11 3TY England to 29a Osiers Road London SW18 1NL on 5 January 2021 (1 page) |
26 October 2020 | Appointment of Miss Philippa Jane Thomas as a director on 13 October 2020 (2 pages) |
16 January 2020 | Termination of appointment of Joe Stent as a director on 2 January 2020 (1 page) |
16 January 2020 | Appointment of Mrs Althea Elizabeth Davis as a director on 16 January 2020 (2 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
28 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
8 April 2019 | Termination of appointment of Michael John Garfield as a director on 4 April 2019 (1 page) |
5 February 2019 | Appointment of Ms Josie Lahey as a director on 5 February 2019 (2 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
26 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
15 October 2018 | Appointment of Mr Joe Stent as a director on 10 October 2018 (2 pages) |
24 September 2018 | Termination of appointment of Dominic Charles Lane as a director on 20 September 2018 (1 page) |
27 June 2018 | Termination of appointment of Mordi Muarah as a director on 26 June 2018 (1 page) |
27 June 2018 | Appointment of Lenka Leadley as a director on 26 June 2018 (2 pages) |
30 January 2018 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
27 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
6 March 2017 | Registered office address changed from 8 Spice Court Ivory Square Plantation Wharf London SW11 3UE United Kingdom to 6 Port House Plantation Wharf Square Rigger Row London SW11 3TY on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 8 Spice Court Ivory Square Plantation Wharf London SW11 3UE United Kingdom to 6 Port House Plantation Wharf Square Rigger Row London SW11 3TY on 6 March 2017 (1 page) |
4 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2017 | Appointment of Houston Lawrence Management Limited as a secretary on 1 October 2016 (2 pages) |
3 March 2017 | Appointment of Houston Lawrence Management Limited as a secretary on 1 October 2016 (2 pages) |
3 March 2017 | Confirmation statement made on 23 October 2016 with updates (4 pages) |
3 March 2017 | Confirmation statement made on 23 October 2016 with updates (4 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 8 Spice Court Ivory Square Plantation Wharf London SW11 3UE on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 8 Spice Court Ivory Square Plantation Wharf London SW11 3UE on 6 September 2016 (1 page) |
5 September 2016 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 September 2016 (1 page) |
5 September 2016 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 September 2016 (1 page) |
17 August 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
17 August 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
22 February 2016 | Appointment of Dominic Charles Lane as a director on 5 February 2016 (2 pages) |
22 February 2016 | Appointment of Dominic Charles Lane as a director on 5 February 2016 (2 pages) |
26 October 2015 | Annual return made up to 23 October 2015 no member list (4 pages) |
26 October 2015 | Annual return made up to 23 October 2015 no member list (4 pages) |
3 October 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
3 October 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
9 June 2015 | Termination of appointment of Suzanne Sturdee as a director on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Suzanne Sturdee as a director on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Suzanne Sturdee as a director on 9 June 2015 (1 page) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
27 October 2014 | Annual return made up to 23 October 2014 no member list (5 pages) |
27 October 2014 | Annual return made up to 23 October 2014 no member list (5 pages) |
28 October 2013 | Annual return made up to 23 October 2013 no member list (5 pages) |
28 October 2013 | Annual return made up to 23 October 2013 no member list (5 pages) |
21 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
21 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
9 September 2013 | Termination of appointment of Francis Tyrrell as a director (1 page) |
9 September 2013 | Termination of appointment of Francis Tyrrell as a director (1 page) |
18 December 2012 | Termination of appointment of Ruth Porteous as a director (1 page) |
18 December 2012 | Termination of appointment of Ruth Porteous as a director (1 page) |
5 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
5 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
29 October 2012 | Annual return made up to 23 October 2012 no member list (7 pages) |
29 October 2012 | Annual return made up to 23 October 2012 no member list (7 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
25 October 2011 | Annual return made up to 23 October 2011 no member list (7 pages) |
25 October 2011 | Annual return made up to 23 October 2011 no member list (7 pages) |
2 March 2011 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
2 March 2011 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
26 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2011 | Appointment of Mr Michael John Garfield as a director (2 pages) |
24 February 2011 | Appointment of Mr Michael John Garfield as a director (2 pages) |
23 February 2011 | Appointment of Mrs Ruth Abigail Porteous as a director (2 pages) |
23 February 2011 | Annual return made up to 23 October 2010 no member list (5 pages) |
23 February 2011 | Annual return made up to 23 October 2010 no member list (5 pages) |
23 February 2011 | Appointment of Mrs Ruth Abigail Porteous as a director (2 pages) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | Termination of appointment of Paul Tallentyre as a director (1 page) |
22 February 2011 | Appointment of Mr Francis Kit Tyrrell as a director (2 pages) |
22 February 2011 | Termination of appointment of Paul Tallentyre as a secretary (1 page) |
22 February 2011 | Termination of appointment of Paul Tallentyre as a secretary (1 page) |
22 February 2011 | Appointment of Mr Francis Kit Tyrrell as a director (2 pages) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | Termination of appointment of Paul Tallentyre as a director (1 page) |
18 February 2011 | Registered office address changed from Salter Rex Management Company Crown House 265-267 Kentish Town London Att: Edward Stanley NW5 2TP on 18 February 2011 (2 pages) |
18 February 2011 | Registered office address changed from Salter Rex Management Company Crown House 265-267 Kentish Town London Att: Edward Stanley NW5 2TP on 18 February 2011 (2 pages) |
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
2 February 2010 | Annual return made up to 23 October 2009 (15 pages) |
2 February 2010 | Annual return made up to 23 October 2009 (15 pages) |
27 October 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
27 October 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
27 March 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
27 March 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
9 January 2009 | Annual return made up to 01/11/08 (5 pages) |
9 January 2009 | Appointment terminated director quentin smith (1 page) |
9 January 2009 | Annual return made up to 01/11/08 (5 pages) |
9 January 2009 | Appointment terminated director quentin smith (1 page) |
8 January 2008 | Annual return made up to 23/10/07 (5 pages) |
8 January 2008 | Annual return made up to 23/10/07 (5 pages) |
13 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
12 April 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
12 April 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 April 2007 | Annual return made up to 23/10/06
|
1 April 2007 | Annual return made up to 23/10/06
|
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 December 2005 | Annual return made up to 23/10/05 (5 pages) |
9 December 2005 | Annual return made up to 23/10/05 (5 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Annual return made up to 23/10/04
|
28 January 2005 | Annual return made up to 23/10/04
|
21 April 2004 | New secretary appointed;new director appointed (2 pages) |
21 April 2004 | New secretary appointed;new director appointed (2 pages) |
21 April 2004 | Secretary resigned;director resigned (1 page) |
21 April 2004 | Secretary resigned;director resigned (1 page) |
16 February 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
16 February 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 December 2003 | Annual return made up to 23/10/03 (7 pages) |
29 December 2003 | Annual return made up to 23/10/03 (7 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
29 November 2002 | Annual return made up to 23/10/02 (8 pages) |
29 November 2002 | Annual return made up to 23/10/02 (8 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
20 March 2002 | New director appointed (1 page) |
20 March 2002 | New director appointed (1 page) |
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
1 November 2001 | Annual return made up to 23/10/01 (6 pages) |
1 November 2001 | Annual return made up to 23/10/01 (6 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (4 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (4 pages) |
2 November 2000 | Annual return made up to 23/10/00 (6 pages) |
2 November 2000 | Annual return made up to 23/10/00 (6 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (4 pages) |
16 November 1999 | Annual return made up to 23/10/99 (6 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (4 pages) |
16 November 1999 | Annual return made up to 23/10/99 (6 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (4 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (4 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Annual return made up to 23/10/98 (6 pages) |
11 December 1998 | Annual return made up to 23/10/98 (6 pages) |
11 December 1998 | New director appointed (2 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | New secretary appointed (2 pages) |
14 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Annual return made up to 23/10/97
|
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | Annual return made up to 23/10/97
|
23 December 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
13 October 1997 | Full accounts made up to 31 March 1997 (4 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (4 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
31 January 1997 | Full accounts made up to 31 March 1996 (4 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (4 pages) |
27 December 1996 | Annual return made up to 23/10/96
|
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | Annual return made up to 23/10/96
|
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New secretary appointed (2 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (4 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (4 pages) |
14 November 1995 | Annual return made up to 23/10/95
|
14 November 1995 | Annual return made up to 23/10/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
9 November 1979 | Incorporation (20 pages) |
9 November 1979 | Incorporation (20 pages) |