Barnes
London
SW13 9EL
Director Name | Miss Andrea Nichola Brown |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Jamaican |
Status | Current |
Appointed | 04 November 2011(31 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 6 125 Castelnau Barnes London SW13 9EL |
Director Name | Mr Omid Malek |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2014(34 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 125 Castelnau Barnes London SW13 9EL |
Director Name | Mr Luke Joseph Pendlebury |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Miss Doreen Allen |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 June 1998) |
Role | Retired |
Correspondence Address | 125 Castelnau Barnes London SW13 9EL |
Director Name | Mrs Maria Noy |
---|---|
Date of Birth | December 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 December 1995) |
Role | Retired |
Correspondence Address | 125 Castelnau Barnes London SW13 9EL |
Director Name | Mr Menno Scheepstra |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 April 1992(12 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 February 1993) |
Role | Company Director |
Correspondence Address | Barclays Bank 128 Moorgate London EC2M 6SX |
Director Name | Mr Richard Robert Deakin |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 October 2004) |
Role | Teacher |
Correspondence Address | Flat 3 125 Castelnau Barnes London SW13 9EL |
Director Name | Miss Anna Music |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(12 years, 1 month after company formation) |
Appointment Duration | 21 years, 7 months (resigned 13 December 2013) |
Role | Antique Dealer |
Correspondence Address | Flat 4 125 Castelnau Barnes London SW13 9EL |
Secretary Name | Mr Richard David Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 174 High Street Teddington Middlesex TW11 8HU |
Director Name | Neil Francis Cope |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 November 1994) |
Role | Sales Promotion |
Correspondence Address | Rose Cottage Broomlands Farm Cottages Oxted Surrey RH8 0SP |
Secretary Name | Miss Susan Elizabeth Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1996) |
Role | Systems Analyst |
Correspondence Address | Flat 1 125 Castelnau Barnes London SW13 9EL |
Director Name | Kathryn Ann Cope |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 November 1994(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 February 1999) |
Role | Marketing |
Correspondence Address | Flat 6 125 Castelnau Barnes London SW13 9EL |
Director Name | Giles Morley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 August 1999) |
Role | Chartered Surveyor |
Correspondence Address | 2 The Coach House 125 Castelnau Barnes London SW13 9EL |
Secretary Name | Giles Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 August 1999) |
Role | Chartered Surveyor |
Correspondence Address | 2 The Coach House 125 Castelnau Barnes London SW13 9EL |
Director Name | David Dickinson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 1998(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 September 2007) |
Role | Bbc TV Producer |
Correspondence Address | Flat 5 125 Castelnau Barnes London Sw13 |
Director Name | Mr Aidan Kieran McKenna |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1999(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parke Road Barnes London SW13 9NE |
Director Name | Ross Studholme |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 2004) |
Role | Solicitor |
Correspondence Address | Flat 2 125 Castelnau London SW13 9EL |
Secretary Name | Mr Aidan Kieran McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parke Road Barnes London SW13 9NE |
Director Name | Ed Jefferson |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(25 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 25 June 2021) |
Role | A & R Manager |
Correspondence Address | Flat 3 125 Castelnau Barnes London SW13 9EL |
Director Name | Andrew Richard Reed |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 November 2007) |
Role | Chartered Surveyor |
Correspondence Address | Flat 2 125 Castelnau Barnes London SW13 9EL |
Secretary Name | Andrew Richard Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 November 2007) |
Role | Chartered Surveyor |
Correspondence Address | Flat 2 125 Castelnau Barnes London SW13 9EL |
Director Name | Anne Kane |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2008) |
Role | Management Consultant |
Correspondence Address | Flat 6 125 Castelnau London SW13 9EL |
Director Name | Charles Bell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 2013) |
Role | Manager |
Correspondence Address | Flat 5 125 Castelnau London SW13 9EL |
Director Name | David Martyn Johns |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(27 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 December 2015) |
Role | Retired Gp |
Correspondence Address | Flat 2 125 Castelnau Barnes London SW13 9EL |
Director Name | Allan Thomson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(28 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 21 July 2009) |
Role | Retired |
Correspondence Address | Paper Mill Cottage Cusop Hereford Herefordshire HR3 5RQ Wales |
Secretary Name | Allan Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(28 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 21 July 2009) |
Role | Retired |
Correspondence Address | Paper Mill Cottage Cusop Hereford Herefordshire HR3 5RQ Wales |
Director Name | Mr Haydn Herbert James Fentum |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 125 Castelnau Barnes London SW13 9EL |
Secretary Name | Dr David Martyn Johns |
---|---|
Status | Resigned |
Appointed | 25 July 2009(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 December 2015) |
Role | Company Director |
Correspondence Address | Flat 2 125 Castelnau Barnes London SW13 9EL |
Director Name | Ms Aline Kelly Fiorini |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2014(34 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 June 2021) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 125 Castelnau Barnes London SW13 9EL |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Aline Kelly Fiorini & Jocelyn Leufrancois 16.67% Ordinary |
---|---|
1 at £1 | Andrea Nichola Brown 16.67% Ordinary |
1 at £1 | David Martyn Johns 16.67% Ordinary |
1 at £1 | Miss Susan Elizabeth Callaghan 16.67% Ordinary |
1 at £1 | Mr E.d. Jefferson 16.67% Ordinary |
1 at £1 | Omid Malek & Elahea Khalila 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £1,479 |
Current Liabilities | £939 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 5 days from now) |
15 June 2023 | Director's details changed for Mr Luke Joseph Pendlebury on 15 June 2023 (2 pages) |
---|---|
15 June 2023 | Confirmation statement made on 24 April 2023 with updates (4 pages) |
3 April 2023 | Registered office address changed from 125 Castelnau Barnes London SW13 9EL to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page) |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
20 June 2022 | Confirmation statement made on 24 April 2022 with updates (5 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
25 October 2021 | Termination of appointment of Ed Jefferson as a director on 25 June 2021 (1 page) |
25 October 2021 | Appointment of Mr Luke Joseph Pendlebury as a director on 25 October 2021 (2 pages) |
25 October 2021 | Termination of appointment of Aline Kelly Fiorini as a director on 25 June 2021 (1 page) |
19 October 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
21 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
14 May 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
28 June 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
30 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
24 April 2019 | Appointment of Ms Aline Kelly Fiorini as a director on 20 April 2014 (2 pages) |
1 June 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
19 June 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
19 July 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
13 May 2016 | Termination of appointment of David Martyn Johns as a director on 14 December 2015 (1 page) |
13 May 2016 | Termination of appointment of David Martyn Johns as a secretary on 14 December 2015 (1 page) |
13 May 2016 | Termination of appointment of David Martyn Johns as a secretary on 14 December 2015 (1 page) |
13 May 2016 | Termination of appointment of David Martyn Johns as a director on 14 December 2015 (1 page) |
11 May 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Appointment of Mr Omid Malek as a director (2 pages) |
18 June 2014 | Termination of appointment of Charles Bell as a director (1 page) |
18 June 2014 | Termination of appointment of Anna Music as a director (1 page) |
18 June 2014 | Appointment of Mr Omid Malek as a director (2 pages) |
18 June 2014 | Termination of appointment of Charles Bell as a director (1 page) |
18 June 2014 | Termination of appointment of Anna Music as a director (1 page) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (10 pages) |
28 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (10 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 June 2012 | Termination of appointment of Haydn Fentum as a director (1 page) |
1 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (10 pages) |
1 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (10 pages) |
1 June 2012 | Appointment of Andrea Nichola Brown as a director (2 pages) |
1 June 2012 | Appointment of Andrea Nichola Brown as a director (2 pages) |
1 June 2012 | Termination of appointment of Haydn Fentum as a director (1 page) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (10 pages) |
26 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (10 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 August 2010 | Appointment of Mr Haydn Herbert James Fentum as a director (2 pages) |
9 August 2010 | Appointment of Mr Haydn Herbert James Fentum as a director (2 pages) |
9 August 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (10 pages) |
9 August 2010 | Appointment of Dr David Martyn Johns as a secretary (2 pages) |
9 August 2010 | Appointment of Dr David Martyn Johns as a secretary (2 pages) |
9 August 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (10 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 July 2009 | Appointment terminated director and secretary allan thomson (1 page) |
25 July 2009 | Appointment terminated director and secretary allan thomson (1 page) |
19 May 2009 | Return made up to 28/04/09; full list of members (6 pages) |
19 May 2009 | Return made up to 28/04/09; full list of members (6 pages) |
18 May 2009 | Appointment terminated director anne kane (1 page) |
18 May 2009 | Appointment terminated director anne kane (1 page) |
16 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 November 2008 | Return made up to 28/04/08; full list of members (6 pages) |
12 November 2008 | Director appointed david martyn johns (1 page) |
12 November 2008 | Director appointed david martyn johns (1 page) |
12 November 2008 | Return made up to 28/04/08; full list of members (6 pages) |
11 November 2008 | Director's change of particulars / susan callaghan / 20/04/2008 (1 page) |
11 November 2008 | Director's change of particulars / susan callaghan / 20/04/2008 (1 page) |
11 November 2008 | Appointment terminated director and secretary andrew reed (1 page) |
11 November 2008 | Appointment terminated director and secretary andrew reed (1 page) |
3 November 2008 | Director and secretary appointed allan thomson (2 pages) |
3 November 2008 | Director and secretary appointed allan thomson (2 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
15 June 2007 | Return made up to 28/04/07; change of members (10 pages) |
15 June 2007 | Return made up to 28/04/07; change of members (10 pages) |
30 May 2007 | Secretary resigned;director resigned (1 page) |
30 May 2007 | Secretary resigned;director resigned (1 page) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 June 2006 | Return made up to 28/04/06; full list of members
|
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | Return made up to 28/04/06; full list of members
|
1 June 2006 | New director appointed (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 February 2006 | New director appointed (3 pages) |
17 February 2006 | New director appointed (3 pages) |
3 February 2006 | New secretary appointed;new director appointed (2 pages) |
3 February 2006 | New secretary appointed;new director appointed (2 pages) |
20 July 2005 | Return made up to 28/04/05; full list of members
|
20 July 2005 | Return made up to 28/04/05; full list of members
|
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 June 2004 | Return made up to 28/04/04; full list of members
|
8 June 2004 | Return made up to 28/04/04; full list of members
|
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2003 | Return made up to 28/04/03; full list of members (10 pages) |
6 May 2003 | Return made up to 28/04/03; full list of members (10 pages) |
22 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
22 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
21 June 2002 | Return made up to 28/04/02; full list of members (10 pages) |
21 June 2002 | Return made up to 28/04/02; full list of members (10 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
29 May 2001 | Return made up to 28/04/01; full list of members
|
29 May 2001 | Return made up to 28/04/01; full list of members
|
2 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
5 May 2000 | Return made up to 28/04/00; full list of members
|
5 May 2000 | Return made up to 28/04/00; full list of members
|
21 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
21 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | New secretary appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Return made up to 28/04/99; full list of members (8 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Return made up to 28/04/99; full list of members (8 pages) |
1 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
1 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Director resigned (1 page) |
21 June 1998 | Return made up to 28/04/98; no change of members (8 pages) |
21 June 1998 | Return made up to 28/04/98; no change of members (8 pages) |
24 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
24 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
2 June 1997 | Return made up to 28/04/97; full list of members (8 pages) |
2 June 1997 | Return made up to 28/04/97; full list of members (8 pages) |
21 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
21 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
5 June 1996 | Secretary resigned (1 page) |
5 June 1996 | Return made up to 28/04/96; full list of members
|
5 June 1996 | New secretary appointed;new director appointed (2 pages) |
5 June 1996 | Secretary resigned (1 page) |
5 June 1996 | New secretary appointed;new director appointed (2 pages) |
5 June 1996 | Return made up to 28/04/96; full list of members
|
15 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
15 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
16 May 1995 | Return made up to 28/04/95; full list of members (8 pages) |
16 May 1995 | Return made up to 28/04/95; full list of members (8 pages) |
10 March 1980 | Incorporation (16 pages) |
10 March 1980 | Incorporation (16 pages) |