London
N20 0BL
Director Name | Mr David Leonard Nathan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2015(35 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 41 Bedford Avenue Barnet Hertfordshire EN5 2ER |
Director Name | Hilary Christine Thomson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 August 1996) |
Role | Music Publisher |
Correspondence Address | 10 Shurland Avenue East Barnet Barnet Hertfordshire EN4 8DB |
Director Name | John Timothy Sullivan |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1994) |
Role | Office Clerk |
Correspondence Address | 12 Shurland Avenue East Barnet Barnet Hertfordshire EN4 8DB |
Director Name | Geoffrey Charles John Harris |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 17 December 1991) |
Role | Systems Analyst |
Correspondence Address | 4 Shurland Avenue East Barnet Barnet Hertfordshire EN4 8DB |
Secretary Name | Melissa Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 17 December 1991) |
Role | Company Director |
Correspondence Address | 4 Shurland Avenue East Barnet Barnet Hertfordshire EN4 8DB |
Director Name | Margaret Holman Clifton |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 January 1997) |
Role | Retired |
Correspondence Address | 2 Shurland Avenue East Barnet Barnet Hertfordshire EN4 8DB |
Secretary Name | Hilary Christine Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 August 1996) |
Role | Secretary |
Correspondence Address | 10 Shurland Avenue East Barnet Barnet Hertfordshire EN4 8DB |
Director Name | Rev Geoffrey Roger Huddleston |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 April 1999) |
Role | Minister Of Religion |
Correspondence Address | 18 Lyonsdown Road New Barnet Hertfordshire EN5 1JE |
Director Name | Merril Rowe |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 April 2003) |
Role | Nurse |
Correspondence Address | 16 Shurlands Avenue East Barnet Hertfordshire EN4 8DB |
Secretary Name | Rev Geoffrey Roger Huddleston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 April 1999) |
Role | Minister Of Religion |
Correspondence Address | 18 Lyonsdown Road New Barnet Hertfordshire EN5 1JE |
Director Name | Lorraine Tracey Tumbridge |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(18 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 March 2008) |
Role | Administration |
Correspondence Address | 22 Shurland Avenue East Barnet Hertfordshire EN4 8DB |
Director Name | Lisa Nicole Williamson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2003) |
Role | Manager |
Correspondence Address | 17 Deepdene Potters Bar Hertfordshire EN6 3DF |
Secretary Name | Merril Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(19 years after company formation) |
Appointment Duration | 4 years (resigned 24 April 2003) |
Role | Nurse |
Correspondence Address | 16 Shurlands Avenue East Barnet Hertfordshire EN4 8DB |
Director Name | Mr David William Rayment |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 April 2005) |
Role | Draughtsman |
Country of Residence | United Kingdom |
Correspondence Address | 26 Shurland Avenue East Barnet Hertfordshire EN4 8DB |
Director Name | Hannah Elizabeth Kerby |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(23 years after company formation) |
Appointment Duration | 2 years (resigned 27 April 2005) |
Role | Building Surveyor |
Correspondence Address | 18 Shurland Avenue East Barnet Hertfordshire EN4 8DB |
Secretary Name | Hannah Elizabeth Kerby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(23 years after company formation) |
Appointment Duration | 2 years (resigned 27 April 2005) |
Role | Building Surveyor |
Correspondence Address | 18 Shurland Avenue East Barnet Hertfordshire EN4 8DB |
Director Name | Dharmesh Bhardwa |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 July 2006) |
Role | Systems Analyst |
Correspondence Address | 20 Brunswick Park Road New Southgate London N11 1JJ |
Director Name | John Clifton |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 March 2014) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 1 Tewin Water Farm Digswell AL6 0BH |
Secretary Name | Janice Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 30 Temple Avenue Whetstone London N20 9EH |
Secretary Name | John Michael Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 March 2014) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 1 Tewin Water Farm Digswell AL6 0BH |
Director Name | Redouane Lazizi |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 March 2008(27 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 September 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Shurland Avenue East Barnet Hertfordshire EN4 8DB |
Director Name | Mr David William Rayment |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(34 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 December 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 26 Shurland Avenue Barnet Hertfordshire EN4 8DB |
Registered Address | Chas R Lowe 10 Church Hill Road Barnet EN4 8TB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £17,160 |
Net Worth | £1,701 |
Cash | £7,275 |
Current Liabilities | £3,719 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
4 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
---|---|
24 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
12 December 2022 | Notification of a person with significant control statement (2 pages) |
4 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
23 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
1 November 2022 | Cessation of David Leonard Nathan as a person with significant control on 1 November 2022 (1 page) |
1 November 2022 | Registered office address changed from 41 Bedford Avenue Barnet Hertfordshire EN5 2ER England to Chas R Lowe 10 Church Hill Road Barnet EN4 8TB on 1 November 2022 (1 page) |
6 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
28 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
22 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
6 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
4 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
26 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
6 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
24 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
15 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (4 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (4 pages) |
9 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 May 2016 | Appointment of Mr Dharmesh Bhardwa as a director on 15 September 2015 (2 pages) |
16 May 2016 | Appointment of Mr Dharmesh Bhardwa as a director on 15 September 2015 (2 pages) |
16 May 2016 | Registered office address changed from C/O Chas R Lowe and Co 10 Church Hill Road East Barnet Hertfordshire EN4 8TB to 41 Bedford Avenue Barnet Hertfordshire EN5 2ER on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from C/O Chas R Lowe and Co 10 Church Hill Road East Barnet Hertfordshire EN4 8TB to 41 Bedford Avenue Barnet Hertfordshire EN5 2ER on 16 May 2016 (1 page) |
11 April 2016 | Termination of appointment of David William Rayment as a director on 13 December 2015 (1 page) |
11 April 2016 | Termination of appointment of David William Rayment as a director on 13 December 2015 (1 page) |
16 December 2015 | Annual return made up to 4 December 2015 no member list (3 pages) |
16 December 2015 | Annual return made up to 4 December 2015 no member list (3 pages) |
15 December 2015 | Appointment of Mr David Leonard Nathan as a director on 16 September 2015 (2 pages) |
15 December 2015 | Appointment of Mr David Leonard Nathan as a director on 16 September 2015 (2 pages) |
30 November 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
30 November 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
16 January 2015 | Annual return made up to 4 December 2014 no member list (2 pages) |
16 January 2015 | Annual return made up to 4 December 2014 no member list (2 pages) |
16 January 2015 | Annual return made up to 4 December 2014 no member list (2 pages) |
4 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
4 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
23 September 2014 | Termination of appointment of a director (1 page) |
23 September 2014 | Termination of appointment of John Clifton as a director on 25 March 2014 (1 page) |
23 September 2014 | Termination of appointment of a director (1 page) |
23 September 2014 | Termination of appointment of John Clifton as a director on 25 March 2014 (1 page) |
23 September 2014 | Appointment of Mr David William Rayment as a director on 25 March 2014 (2 pages) |
23 September 2014 | Appointment of Mr David William Rayment as a director on 25 March 2014 (2 pages) |
19 September 2014 | Termination of appointment of John Michael Clifton as a secretary on 25 March 2014 (1 page) |
19 September 2014 | Termination of appointment of John Michael Clifton as a secretary on 25 March 2014 (1 page) |
19 December 2013 | Annual return made up to 4 December 2013 no member list (3 pages) |
19 December 2013 | Director's details changed for John Clifton on 1 November 2013 (2 pages) |
19 December 2013 | Annual return made up to 4 December 2013 no member list (3 pages) |
19 December 2013 | Secretary's details changed for John Clifton on 1 November 2013 (1 page) |
19 December 2013 | Secretary's details changed for John Clifton on 1 November 2013 (1 page) |
19 December 2013 | Annual return made up to 4 December 2013 no member list (3 pages) |
19 December 2013 | Secretary's details changed for John Clifton on 1 November 2013 (1 page) |
19 December 2013 | Director's details changed for John Clifton on 1 November 2013 (2 pages) |
19 December 2013 | Director's details changed for John Clifton on 1 November 2013 (2 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
4 January 2013 | Annual return made up to 4 December 2012 no member list (3 pages) |
4 January 2013 | Annual return made up to 4 December 2012 no member list (3 pages) |
4 January 2013 | Annual return made up to 4 December 2012 no member list (3 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
3 January 2012 | Annual return made up to 4 December 2011 no member list (3 pages) |
3 January 2012 | Annual return made up to 4 December 2011 no member list (3 pages) |
3 January 2012 | Annual return made up to 4 December 2011 no member list (3 pages) |
30 December 2011 | Termination of appointment of Redouane Lazizi as a director (1 page) |
30 December 2011 | Termination of appointment of Redouane Lazizi as a director (1 page) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
7 January 2011 | Annual return made up to 4 December 2010 no member list (4 pages) |
7 January 2011 | Annual return made up to 4 December 2010 no member list (4 pages) |
7 January 2011 | Annual return made up to 4 December 2010 no member list (4 pages) |
19 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
19 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
12 January 2010 | Director's details changed for John Clifton on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for John Clifton on 1 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 4 December 2009 no member list (3 pages) |
12 January 2010 | Director's details changed for Redouane Lazizi on 1 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 4 December 2009 no member list (3 pages) |
12 January 2010 | Director's details changed for Redouane Lazizi on 1 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 4 December 2009 no member list (3 pages) |
12 January 2010 | Director's details changed for Redouane Lazizi on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for John Clifton on 1 January 2010 (2 pages) |
12 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
12 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 January 2009 | Annual return made up to 04/12/08 (2 pages) |
8 January 2009 | Annual return made up to 04/12/08 (2 pages) |
6 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
6 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
15 April 2008 | Appointment terminated director lorraine tumbridge (1 page) |
15 April 2008 | Director appointed redouane lazizi (2 pages) |
15 April 2008 | Appointment terminated director lorraine tumbridge (1 page) |
15 April 2008 | Director appointed redouane lazizi (2 pages) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2008 | Annual return made up to 04/12/07 (2 pages) |
4 February 2008 | Annual return made up to 04/12/07 (2 pages) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: 56A crewys road london NW2 2AD (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 56A crewys road london NW2 2AD (1 page) |
20 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
10 May 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
10 May 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Annual return made up to 04/12/06 (5 pages) |
9 January 2007 | Annual return made up to 04/12/06 (5 pages) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: 10, church hill road, east barnet, herts, EN4 8TB. (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: 10, church hill road, east barnet, herts, EN4 8TB. (1 page) |
7 January 2007 | Director resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
9 February 2006 | Annual return made up to 04/12/05 (4 pages) |
9 February 2006 | Annual return made up to 04/12/05 (4 pages) |
25 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
25 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | Secretary resigned;director resigned (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | Secretary resigned;director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
23 May 2005 | Annual return made up to 04/12/04 (4 pages) |
23 May 2005 | Annual return made up to 04/12/04 (4 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
8 March 2004 | Annual return made up to 04/12/03
|
8 March 2004 | Annual return made up to 04/12/03
|
16 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
16 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
22 October 2003 | Secretary resigned;director resigned (1 page) |
22 October 2003 | Secretary resigned;director resigned (1 page) |
2 June 2003 | New secretary appointed;new director appointed (2 pages) |
2 June 2003 | New secretary appointed;new director appointed (2 pages) |
23 January 2003 | Annual return made up to 04/12/02 (5 pages) |
23 January 2003 | Annual return made up to 04/12/02 (5 pages) |
8 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
8 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
21 December 2001 | Annual return made up to 04/12/01 (4 pages) |
21 December 2001 | Annual return made up to 04/12/01 (4 pages) |
27 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
27 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
14 December 2000 | Annual return made up to 04/12/00 (4 pages) |
14 December 2000 | Annual return made up to 04/12/00 (4 pages) |
17 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
17 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
23 December 1999 | Annual return made up to 04/12/99
|
23 December 1999 | Annual return made up to 04/12/99
|
17 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | New secretary appointed (2 pages) |
19 January 1999 | Director's particulars changed (1 page) |
19 January 1999 | Director's particulars changed (1 page) |
22 December 1998 | Annual return made up to 04/12/98 (4 pages) |
22 December 1998 | Annual return made up to 04/12/98 (4 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
22 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
22 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
12 January 1998 | Annual return made up to 04/12/97 (4 pages) |
12 January 1998 | Annual return made up to 04/12/97 (4 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
29 April 1997 | New secretary appointed;new director appointed (2 pages) |
29 April 1997 | New secretary appointed;new director appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
3 January 1997 | Annual return made up to 04/12/96
|
3 January 1997 | Annual return made up to 04/12/96
|
20 December 1995 | Annual return made up to 04/12/95 (4 pages) |
20 December 1995 | Annual return made up to 04/12/95 (4 pages) |
26 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
26 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
30 November 1994 | Annual return made up to 04/12/94 (4 pages) |
30 November 1994 | Annual return made up to 04/12/94 (4 pages) |
10 December 1993 | Annual return made up to 04/12/93 (4 pages) |
10 December 1993 | Annual return made up to 04/12/93 (4 pages) |
25 November 1992 | Annual return made up to 04/12/92 (4 pages) |
25 November 1992 | Annual return made up to 04/12/92 (4 pages) |
11 December 1991 | Annual return made up to 04/12/91 (6 pages) |
11 December 1991 | Annual return made up to 04/12/91 (6 pages) |
7 November 1989 | Annual return made up to 07/09/89 (6 pages) |
7 November 1989 | Annual return made up to 07/09/89 (6 pages) |
31 October 1988 | Annual return made up to 30/06/88 (4 pages) |
31 October 1988 | Annual return made up to 30/06/88 (4 pages) |
29 February 1988 | Annual return made up to 09/12/87 (4 pages) |
29 February 1988 | Annual return made up to 09/12/87 (4 pages) |
29 September 1986 | Return made up to 12/08/86; full list of members (4 pages) |
29 September 1986 | Return made up to 12/08/86; full list of members (4 pages) |
31 March 1980 | Incorporation (20 pages) |
31 March 1980 | Incorporation (20 pages) |