The Hyde
London
NW9 6LH
Director Name | Page Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 November 2023(43 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Correspondence Address | Hyde House The Hyde London NW9 6LH |
Secretary Name | Page Registrars Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 November 2023(43 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Correspondence Address | Page Registrars Ltd Hyde House The Hyde London NW9 6LH |
Director Name | Harry Bernard Caudle |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(11 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 22 July 2004) |
Role | Retired |
Correspondence Address | Branksea Grange 23 The Avenue Branksome Park Poole Dorset BH13 6HA |
Director Name | Kenneth Venables Newton |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(11 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 21 July 2010) |
Role | Retired Civil Servant |
Correspondence Address | Flat 15 Branksea Grange 23 The Avenue Branksome Park Poole Dorset BH13 6HA |
Director Name | Eric Bert Jacklin |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 May 2001) |
Role | Retired |
Correspondence Address | Branksea Grange 23 The Avenue Branksome Park Poole Dorset BH13 6HA |
Director Name | Mr Heinz Walter Huybers |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(11 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 05 September 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Branksea Grange 23 The Avenue Branksome Park Poole Dorset BH13 6HA |
Director Name | James Grover |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 April 1997) |
Role | Consultant |
Correspondence Address | Branksea Grange 23 The Avenue Branksome Park Poole Dorset BH13 6HA |
Director Name | John Henderson |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 July 1994) |
Role | Retired |
Correspondence Address | Branksea Grange 23 The Avenue Branksome Park Poole Dorset BH13 6HA |
Secretary Name | Mr Heinz Walter Huybers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(11 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 05 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Branksea Grange 23 The Avenue Branksome Park Poole Dorset BH13 6HA |
Director Name | Diana Kathleen Jeffrey |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(14 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 18 July 1997) |
Role | Housewife |
Correspondence Address | Branksea Grange 23 The Avenue Poole Dorset BH13 6HA |
Director Name | Mr George Thomas Jones |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(17 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 24 December 2009) |
Role | Retired |
Correspondence Address | Flat 16 Banksea Grange 23 The Avenue Poole Dorset BH13 6HA |
Director Name | Mr Peter Kenneth Jeffrey |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(17 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 05 September 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Branksea Grange 23 The Avenue Poole Dorset BH13 6HA |
Director Name | Mr Keith Reginald Osborne |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(22 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Branksea Grange 23 The Avenue Poole Dorset BH13 6HA |
Director Name | Mr Leslie Gordon Fitzgerald |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 May 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Branksea Grange 23 The Avenue Poole Dorset BH13 6HA |
Director Name | Christopher John Turner |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(31 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 04 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Page Registrars Ltd Hyde House The Hyde London NW9 6LH |
Director Name | John Norman Hamlen |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 Branksea Grange 23 The Avenue Poole Dorset BH13 6HA |
Secretary Name | Christopher John Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(33 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 November 2023) |
Role | Company Director |
Correspondence Address | Page Registrars Ltd Hyde House The Hyde London NW9 6LH |
Director Name | Mr John Roger Churchouse |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(33 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Page Registrars Ltd Hyde House The Hyde London NW9 6LH |
Director Name | Senga Grant |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 16 Branksea Grange 23 The Avenue Poole Dorset BH13 6HA |
Director Name | Miss Clare Jayne Stretch |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(38 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 16 Branksea Grange 23 The Avenue Poole Dorset BH13 6HA |
Director Name | Mr Graham Obrart |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2020(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 Branksea Grange 23 The Avenue Poole BH13 6HA |
Director Name | Ms Sian Farthing |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2021(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Page Registrars Ltd Hyde House The Hyde London NW9 6LH |
Registered Address | Page Registrars Ltd Hyde House The Hyde London NW9 6LH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £20 | Colin Stokes & Joan Stokes 5.56% Ordinary |
---|---|
1 at £20 | Edwin Purse & Cynthia Purse 5.56% Ordinary |
1 at £20 | Mary Wahnon & Ronald Wahnon 5.56% Ordinary |
1 at £20 | Mr C. Turner & Mrs C. Turner 5.56% Ordinary |
1 at £20 | Mr Churchouse & Mrs J. Churchouse 5.56% Ordinary |
1 at £20 | Mr Herten & Mrs E. Herten 5.56% Ordinary |
1 at £20 | Mr I.g. Beat & Mrs I.g. Beat 5.56% Ordinary |
1 at £20 | Mr J.n. Hamlen 5.56% Ordinary |
1 at £20 | Mr Karl Whyment 5.56% Ordinary |
1 at £20 | Mr Thompson & Mrs Thompson 5.56% Ordinary |
1 at £20 | Mrs A. Ritchie 5.56% Ordinary |
1 at £20 | Mrs B.e. Sheasby & Mr D.n. Sheasby 5.56% Ordinary |
1 at £20 | Mrs G.d. Obrart & Mr G.d. Obrart 5.56% Ordinary |
1 at £20 | Mrs K. Wesley 5.56% Ordinary |
1 at £20 | Mrs K.r. Osborne & Mr K.r. Osborne 5.56% Ordinary |
1 at £20 | Mrs S. Baker 5.56% Ordinary |
1 at £20 | Senga Grant 5.56% Ordinary |
1 at £20 | T. Caudle 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,456 |
Cash | £47,065 |
Current Liabilities | £14,754 |
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 | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
26 March 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
14 March 2024 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
10 November 2023 | Notification of a person with significant control statement (2 pages) |
6 November 2023 | Cessation of John Roger Churchouse as a person with significant control on 4 November 2023 (1 page) |
6 November 2023 | Termination of appointment of Christopher John Turner as a director on 4 November 2023 (1 page) |
6 November 2023 | Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA England to Page Registrars Ltd Hyde House the Hyde London NW9 6LH on 6 November 2023 (1 page) |
6 November 2023 | Appointment of Page Registrars Limited as a director on 4 November 2023 (2 pages) |
6 November 2023 | Termination of appointment of Sian Farthing as a director on 4 November 2023 (1 page) |
6 November 2023 | Termination of appointment of Graham Obrart as a director on 4 November 2023 (1 page) |
6 November 2023 | Appointment of Mr John Galliers as a director on 4 November 2023 (2 pages) |
6 November 2023 | Termination of appointment of John Roger Churchouse as a director on 4 November 2023 (1 page) |
6 November 2023 | Termination of appointment of Christopher John Turner as a secretary on 4 November 2023 (1 page) |
6 November 2023 | Appointment of Page Registrars Ltd as a secretary on 4 November 2023 (2 pages) |
25 May 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
27 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
23 September 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
22 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
29 December 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
11 October 2021 | Appointment of Ms Sian Farthing as a director on 6 May 2021 (2 pages) |
8 October 2021 | Registered office address changed from Flat 16 Branksea Grange 23 the Avenue Poole Dorset BH13 6HA to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 8 October 2021 (1 page) |
8 October 2021 | Termination of appointment of Clare Jayne Stretch as a director on 20 May 2021 (1 page) |
15 March 2021 | Appointment of Mr Graham Obrart as a director on 26 June 2020 (2 pages) |
15 March 2021 | Confirmation statement made on 9 February 2021 with updates (5 pages) |
15 March 2021 | Change of details for Mr John Roger Churchouse as a person with significant control on 26 June 2020 (2 pages) |
15 March 2021 | Director's details changed for Mr John Roger Churchouse on 26 June 2020 (2 pages) |
18 August 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
11 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with updates (5 pages) |
1 February 2018 | Termination of appointment of Senga Grant as a director on 26 January 2018 (1 page) |
1 February 2018 | Termination of appointment of John Norman Hamlen as a director on 26 January 2018 (1 page) |
1 February 2018 | Appointment of Miss Clare Jayne Stretch as a director on 26 January 2018 (2 pages) |
23 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
19 September 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
19 September 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
13 September 2016 | Appointment of Senga Grant as a director on 9 October 2015 (2 pages) |
13 September 2016 | Appointment of Senga Grant as a director on 9 October 2015 (2 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
10 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
23 June 2014 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY England on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY England on 23 June 2014 (1 page) |
20 June 2014 | Director's details changed for John Roger Churchouse on 20 June 2014 (2 pages) |
20 June 2014 | Director's details changed for John Roger Churchouse on 20 June 2014 (2 pages) |
4 June 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
4 June 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
2 April 2014 | Registered office address changed from 11 Winchester Place North Street Poole Dorset BH15 1NX on 2 April 2014 (1 page) |
2 April 2014 | Director's details changed for John Norman Hamlen on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Christopher John Turner on 1 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from 11 Winchester Place North Street Poole Dorset BH15 1NX on 2 April 2014 (1 page) |
2 April 2014 | Director's details changed for John Norman Hamlen on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Christopher John Turner on 1 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from 11 Winchester Place North Street Poole Dorset BH15 1NX on 2 April 2014 (1 page) |
2 April 2014 | Director's details changed for John Norman Hamlen on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Christopher John Turner on 1 April 2014 (2 pages) |
17 January 2014 | Appointment of John Roger Churchouse as a director (7 pages) |
17 January 2014 | Appointment of John Roger Churchouse as a director (7 pages) |
7 January 2014 | Termination of appointment of Keith Osborne as a director (1 page) |
7 January 2014 | Termination of appointment of Keith Osborne as a director (1 page) |
30 September 2013 | Appointment of Christopher John Turner as a secretary (3 pages) |
30 September 2013 | Appointment of Christopher John Turner as a secretary (3 pages) |
19 September 2013 | Termination of appointment of Peter Jeffrey as a director (2 pages) |
19 September 2013 | Termination of appointment of Heinz Huybers as a secretary (2 pages) |
19 September 2013 | Appointment of John Norman Hamlen as a director (3 pages) |
19 September 2013 | Termination of appointment of Heinz Huybers as a director (2 pages) |
19 September 2013 | Appointment of John Norman Hamlen as a director (3 pages) |
19 September 2013 | Termination of appointment of Peter Jeffrey as a director (2 pages) |
19 September 2013 | Termination of appointment of Heinz Huybers as a secretary (2 pages) |
19 September 2013 | Termination of appointment of Heinz Huybers as a director (2 pages) |
5 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Termination of appointment of Leslie Fitzgerald as a director (1 page) |
5 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Termination of appointment of Leslie Fitzgerald as a director (1 page) |
13 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (10 pages) |
6 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (10 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 November 2011 | Appointment of Christopher John Turner as a director (3 pages) |
9 November 2011 | Appointment of Christopher John Turner as a director (3 pages) |
31 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (9 pages) |
31 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (9 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
24 August 2010 | Director's details changed for Heinz Walter Huybers on 10 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (9 pages) |
24 August 2010 | Termination of appointment of Kenneth Newton as a director (1 page) |
24 August 2010 | Termination of appointment of George Jones as a director (1 page) |
24 August 2010 | Director's details changed for Keith Reginald Osborne on 10 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Peter Kenneth Jeffrey on 10 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Heinz Walter Huybers on 10 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Leslie Gordon Fitzgerald on 10 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Keith Reginald Osborne on 10 August 2010 (2 pages) |
24 August 2010 | Termination of appointment of Kenneth Newton as a director (1 page) |
24 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (9 pages) |
24 August 2010 | Director's details changed for Peter Kenneth Jeffrey on 10 August 2010 (2 pages) |
24 August 2010 | Termination of appointment of George Jones as a director (1 page) |
24 August 2010 | Director's details changed for Leslie Gordon Fitzgerald on 10 August 2010 (2 pages) |
23 June 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
23 June 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
2 September 2009 | Return made up to 10/08/09; full list of members (14 pages) |
2 September 2009 | Return made up to 10/08/09; full list of members (14 pages) |
23 July 2009 | Director appointed leslie gordon fitzgerald (2 pages) |
23 July 2009 | Director appointed leslie gordon fitzgerald (2 pages) |
12 June 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
12 June 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
11 September 2008 | Return made up to 10/08/08; full list of members (16 pages) |
11 September 2008 | Return made up to 10/08/08; full list of members (16 pages) |
25 June 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
25 June 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
17 September 2007 | Return made up to 10/08/07; change of members (8 pages) |
17 September 2007 | Return made up to 10/08/07; change of members (8 pages) |
28 June 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
28 June 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
31 August 2006 | Return made up to 10/08/06; no change of members (8 pages) |
31 August 2006 | Return made up to 10/08/06; no change of members (8 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: 50 parkstone road poole dorset BH15 2QB (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: 50 parkstone road poole dorset BH15 2QB (1 page) |
12 June 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
12 June 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
21 April 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
21 April 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
6 September 2005 | Return made up to 10/08/05; full list of members
|
6 September 2005 | Return made up to 10/08/05; full list of members
|
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Return made up to 10/08/04; change of members (9 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Return made up to 10/08/04; change of members (9 pages) |
22 June 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
22 June 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
15 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
15 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 September 2003 | Return made up to 10/08/03; change of members (9 pages) |
29 September 2003 | Return made up to 10/08/03; change of members (9 pages) |
14 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
14 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
11 September 2002 | Return made up to 10/08/02; full list of members
|
11 September 2002 | Return made up to 10/08/02; full list of members
|
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Return made up to 10/08/01; change of members (8 pages) |
28 September 2001 | Return made up to 10/08/01; change of members (8 pages) |
28 September 2001 | Director resigned (1 page) |
7 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
7 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
9 October 2000 | Return made up to 10/08/00; no change of members (8 pages) |
9 October 2000 | Return made up to 10/08/00; no change of members (8 pages) |
11 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
11 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
13 September 1999 | Return made up to 10/08/99; full list of members (8 pages) |
13 September 1999 | Return made up to 10/08/99; full list of members (8 pages) |
9 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
9 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
21 August 1998 | Return made up to 10/08/98; change of members (8 pages) |
21 August 1998 | Return made up to 10/08/98; change of members (8 pages) |
25 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
25 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Return made up to 10/08/97; change of members (8 pages) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Return made up to 10/08/97; change of members (8 pages) |
29 August 1997 | New director appointed (2 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 September 1996 | Return made up to 10/08/96; full list of members (8 pages) |
4 September 1996 | Return made up to 10/08/96; full list of members (8 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
30 August 1995 | Return made up to 10/08/95; no change of members (6 pages) |
30 August 1995 | Return made up to 10/08/95; no change of members (6 pages) |