13a Heath Street
London
NW3 6TP
Director Name | Dianne Bell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 01 August 2005(25 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 13a Whitestone Estates 13a Heath Street London NW3 6TP |
Director Name | Mr Nick Barber |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2013(33 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 13a Whitestone Estates 13a Heath Street London NW3 6TP |
Director Name | Mr Thomas George Atkinson |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2021(40 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 13a Whitestone Estates 13a Heath Street London NW3 6TP |
Director Name | Mrs Clara Sau Ching Yu |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 27 October 2023(43 years, 6 months after company formation) |
Appointment Duration | 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13a Whitestone Estates 13a Heath Street London NW3 6TP |
Director Name | Ms Norma Sullivan |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 31 years, 10 months (resigned 24 August 2023) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 13a Whitestone Estates 13a Heath Street London NW3 6TP |
Director Name | Mr Michael Wentworth-Brown |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 09 March 2021) |
Role | Stock Controller |
Country of Residence | England |
Correspondence Address | 13a Whitestone Estates 13a Heath Street London NW3 6TP |
Director Name | Mr Samuel Meir |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 10 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1993) |
Role | Trader |
Correspondence Address | 223 Elgin Avenue London W9 1NH |
Director Name | John Stuart Danks |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 1995) |
Role | Surveyor |
Correspondence Address | 223 Elgin Avenue London W9 1NH |
Director Name | Mr Martin John Bould |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1996) |
Role | Picture Restorer |
Correspondence Address | 223 Elgin Avenue London W9 1NH |
Secretary Name | Mr Martin John Bould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 223 Elgin Avenue London W9 1NH |
Director Name | Yu Mei Yingg May Choi |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 February 1998) |
Role | Nursing Officer |
Correspondence Address | University Health Service The Chinese University Of Hong Kong Hongkong Foreign |
Director Name | Philip Robert Giles Grindley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 71 Carlton Mansions Randolph Avenue London W9 1NS |
Secretary Name | Philip Robert Giles Grindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 71 Carlton Mansions Randolph Avenue London W9 1NS |
Director Name | Ean Bryan Brown |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 December 2000) |
Role | Solicitor |
Correspondence Address | Garden Flat 223a Elgin Avenue London W9 1NH |
Director Name | Sharon Dawn Taylor |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(18 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 12 August 2004) |
Role | Chartered Accountant |
Correspondence Address | Top Floor Flat 223 Elgin Avenue London W9 1NH |
Secretary Name | Sharon Dawn Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(18 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 12 August 2004) |
Role | Chartered Accountant |
Correspondence Address | Top Floor Flat 223 Elgin Avenue London W9 1NH |
Director Name | Jamie Nicholas Edward Mahaddie |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1999(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 June 2005) |
Role | Student |
Correspondence Address | 223 Elgin Avenue London W9 1NH |
Director Name | Kirsty Anne Charlotte Von Bosch |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1999(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 June 2005) |
Role | Buyer |
Correspondence Address | 223 Elgin Avenue London W9 1NH |
Director Name | Amanda Darlene Cadman |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 St John's Square Wakefield West Yorkshire WF1 2RA |
Director Name | Kirsten Tara Singleton |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(24 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 01 September 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Top Floor Flat 223 Elgin Avenue Maida Vale London W9 1NH |
Secretary Name | Kirsten Tara Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(24 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 01 September 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Top Floor Flat 223 Elgin Avenue Maida Vale London W9 1NH |
Director Name | Ms Delphine Lale Nicoletti |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 223 Elgin Avenue Maida Vale London W9 1NH |
Secretary Name | Mrs Abby Sullivan |
---|---|
Status | Resigned |
Appointed | 18 March 2014(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 January 2016) |
Role | Company Director |
Correspondence Address | 223 Elgin Avenue London W9 1NH |
Director Name | Kdg Shadow Directors |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(35 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 07 March 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kdg House 85 Stafford Road Wallington Surrey SM6 9AP |
Registered Address | 13a Whitestone Estates 13a Heath Street London NW3 6TP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
45 at £1 | Dianne Bell 22.50% Ordinary |
---|---|
45 at £1 | Janine Rayner Azern 22.50% Ordinary |
45 at £1 | Mr Michael Wentworth-brown 22.50% Ordinary |
35 at £1 | Ms Norma Sullivan 17.50% Ordinary |
30 at £1 | Delphine Lale Nicoletti 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200 |
Cash | £4,443 |
Current Liabilities | £4,243 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
9 March 2021 | Appointment of Mr Thomas George Atkinson as a director on 9 March 2021 (2 pages) |
---|---|
9 March 2021 | Termination of appointment of Michael Wentworth-Brown as a director on 9 March 2021 (1 page) |
15 February 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
12 March 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
31 January 2020 | Registered office address changed from 13a Heath Street Hampstead London NW3 6TP England to 13a Whitestone Estates 13a Heath Street London NW3 6TP on 31 January 2020 (1 page) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
5 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
12 February 2019 | Registered office address changed from Kdg House 85 Stafford Road Wallington Surrey SM6 9AP England to 13a Heath Street Hampstead London NW3 6TP on 12 February 2019 (1 page) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
28 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
22 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
29 May 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
29 May 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
7 March 2016 | Termination of appointment of Shadow Directors as a director on 7 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Shadow Directors as a director on 7 March 2016 (1 page) |
14 January 2016 | Appointment of Kdg Shadow Directors as a director on 4 December 2015 (2 pages) |
14 January 2016 | Appointment of Kdg Shadow Directors as a director on 4 December 2015 (2 pages) |
13 January 2016 | Registered office address changed from 223 Elgin Avenue Maida Vale London W9 1NH to Kdg House 85 Stafford Road Wallington Surrey SM6 9AP on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from 223 Elgin Avenue Maida Vale London W9 1NH to Kdg House 85 Stafford Road Wallington Surrey SM6 9AP on 13 January 2016 (1 page) |
13 January 2016 | Director's details changed for Janine Azern on 4 December 2015 (2 pages) |
13 January 2016 | Director's details changed for Ms Norma Sullivan on 4 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of Abby Sullivan as a secretary on 4 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Abby Sullivan as a secretary on 4 January 2016 (1 page) |
13 January 2016 | Director's details changed for Dianne Bell on 4 December 2015 (2 pages) |
13 January 2016 | Director's details changed for Ms Norma Sullivan on 4 December 2015 (2 pages) |
13 January 2016 | Director's details changed for Janine Azern on 4 December 2015 (2 pages) |
13 January 2016 | Director's details changed for Mr Michael Wentworth-Brown on 4 December 2015 (2 pages) |
13 January 2016 | Director's details changed for Mr Michael Wentworth-Brown on 4 December 2015 (2 pages) |
13 January 2016 | Director's details changed for Dianne Bell on 4 December 2015 (2 pages) |
11 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
22 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
3 April 2014 | Appointment of Mr Nick Barber as a director (2 pages) |
3 April 2014 | Appointment of Mr Nick Barber as a director (2 pages) |
31 March 2014 | Termination of appointment of Delphine Nicoletti as a director (1 page) |
31 March 2014 | Termination of appointment of Delphine Nicoletti as a director (1 page) |
19 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 March 2014 | Appointment of Mrs Abby Sullivan as a secretary (2 pages) |
18 March 2014 | Appointment of Mrs Abby Sullivan as a secretary (2 pages) |
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
7 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (8 pages) |
17 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (8 pages) |
22 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Appointment of Ms Delphine Lale Nicoletti as a director (2 pages) |
19 October 2011 | Appointment of Ms Delphine Lale Nicoletti as a director (2 pages) |
1 September 2011 | Termination of appointment of Kirsten Singleton as a secretary (1 page) |
1 September 2011 | Termination of appointment of Kirsten Singleton as a director (1 page) |
1 September 2011 | Termination of appointment of Kirsten Singleton as a secretary (1 page) |
1 September 2011 | Termination of appointment of Kirsten Singleton as a director (1 page) |
10 March 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
10 March 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
4 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (9 pages) |
4 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (9 pages) |
19 August 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
19 August 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
15 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (8 pages) |
15 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (8 pages) |
14 October 2009 | Director's details changed for Janine Azern on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Dianne Bell on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Michael Wentworth-Brown on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ms Norma Sullivan on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Michael Wentworth-Brown on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Dianne Bell on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Kirsten Tara Singleton on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Michael Wentworth-Brown on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ms Norma Sullivan on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Janine Azern on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Kirsten Tara Singleton on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Janine Azern on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Dianne Bell on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Kirsten Tara Singleton on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ms Norma Sullivan on 1 October 2009 (2 pages) |
11 June 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
11 June 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
30 October 2008 | Return made up to 10/10/08; full list of members (5 pages) |
30 October 2008 | Return made up to 10/10/08; full list of members (5 pages) |
10 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
10 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
29 October 2007 | Return made up to 10/10/07; full list of members (4 pages) |
29 October 2007 | Return made up to 10/10/07; full list of members (4 pages) |
13 July 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
13 July 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
24 October 2006 | Return made up to 10/10/06; full list of members (9 pages) |
24 October 2006 | Return made up to 10/10/06; full list of members (9 pages) |
14 September 2006 | Resolutions
|
14 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
14 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
14 September 2006 | Resolutions
|
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Return made up to 10/10/05; full list of members (9 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Return made up to 10/10/05; full list of members (9 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
19 October 2004 | Return made up to 10/10/04; full list of members
|
19 October 2004 | Return made up to 10/10/04; full list of members
|
17 September 2004 | Secretary resigned;director resigned (1 page) |
17 September 2004 | Secretary resigned;director resigned (1 page) |
25 August 2004 | New secretary appointed;new director appointed (2 pages) |
25 August 2004 | New secretary appointed;new director appointed (2 pages) |
7 July 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
7 July 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
27 October 2003 | Return made up to 10/10/03; full list of members (10 pages) |
27 October 2003 | Return made up to 10/10/03; full list of members (10 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
1 July 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
1 July 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
17 October 2002 | Return made up to 10/10/02; full list of members (10 pages) |
17 October 2002 | Return made up to 10/10/02; full list of members (10 pages) |
20 March 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
20 March 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
16 October 2001 | Return made up to 10/10/01; full list of members
|
16 October 2001 | Return made up to 10/10/01; full list of members
|
28 August 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
28 August 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
16 October 2000 | Return made up to 10/10/00; full list of members (9 pages) |
16 October 2000 | Return made up to 10/10/00; full list of members (9 pages) |
16 March 2000 | Full accounts made up to 31 December 1999 (5 pages) |
16 March 2000 | Full accounts made up to 31 December 1999 (5 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Return made up to 10/10/99; full list of members (8 pages) |
27 October 1999 | Return made up to 10/10/99; full list of members (8 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (5 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (5 pages) |
14 October 1998 | Return made up to 10/10/98; full list of members (8 pages) |
14 October 1998 | Return made up to 10/10/98; full list of members (8 pages) |
9 September 1998 | New secretary appointed;new director appointed (2 pages) |
9 September 1998 | New secretary appointed;new director appointed (2 pages) |
26 August 1998 | Secretary resigned;director resigned (1 page) |
26 August 1998 | Full accounts made up to 31 December 1997 (5 pages) |
26 August 1998 | Full accounts made up to 31 December 1997 (5 pages) |
26 August 1998 | Secretary resigned;director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
12 November 1997 | Return made up to 10/10/97; change of members
|
12 November 1997 | Return made up to 10/10/97; change of members
|
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (5 pages) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (5 pages) |
7 October 1996 | Return made up to 10/10/96; full list of members (8 pages) |
7 October 1996 | Return made up to 10/10/96; full list of members (8 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (5 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (5 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (5 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |