London
SW15 2RR
Director Name | Ms Edith Clausen |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 05 November 2007(27 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Holmesdale Avenue London SW14 7BQ |
Director Name | Holly Victoria Daws |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2014(33 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Secretary Name | J C F P Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2016(35 years, 6 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | 322 Upper Richmond Road London England And Wales SW15 6TL |
Director Name | Rosalind Janet Smith |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 October 1993) |
Role | Secretary |
Correspondence Address | 12 St Stephens Gardens Putney London SW15 2RR |
Director Name | Dr David Jonathan Russell-Weisz |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 October 1993) |
Role | General Medical Practitioner |
Correspondence Address | 6 St Stephens Gardens Putney London SW15 2RR |
Director Name | Matthew Jeremy Marchant |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 August 1996) |
Role | Assistant Director Trading |
Correspondence Address | 10 St Stephens Gardens Putney London SW15 2RR |
Director Name | Anne Rosemary Lewis |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(10 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 1992) |
Role | Secretary |
Correspondence Address | 4 St Stephens Gardens Putney London SW15 2RR |
Director Name | Gareth Morgan Hadley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 October 1993) |
Role | Personnel Director |
Correspondence Address | 5 St Stephens Gardens London SW15 2RR |
Secretary Name | Rosalind Janet Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 October 1993) |
Role | Company Director |
Correspondence Address | 12 St Stephens Gardens Putney London SW15 2RR |
Director Name | Andrew Dunn |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 1994) |
Role | Police Officer |
Correspondence Address | 18 St Stephens Gardens Putney London SW15 2RR |
Director Name | Mr Robert Iain Forrest |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 July 1999) |
Role | Accountant |
Correspondence Address | 17 St Stephens Gardens London SW15 2RR |
Director Name | David John Bateson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 November 1994) |
Role | Solicitor |
Correspondence Address | 16 St Stephens Gardens London SW15 2RR |
Secretary Name | Matthew Jeremy Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(13 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 August 1996) |
Role | Stockbroker |
Correspondence Address | 10 St Stephens Gardens Putney London SW15 2RR |
Director Name | John David Luckhurst |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 February 2002) |
Role | Retired Building Society Manag |
Correspondence Address | 12 St Stephens Gardens Manfred Road London SW15 2RR |
Director Name | Jane Leonora Kostelnyk |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 February 2002) |
Role | Solicitor |
Correspondence Address | 2 St Stephens Gardens Manfred Road Putney London SW15 2RR |
Director Name | Helen Victoria Santler |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(15 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 19 November 1997) |
Role | Librarian |
Correspondence Address | 6 St Stephens Gardens Manfred Road Putney London SW15 2RR |
Secretary Name | Jane Leonora Kostelnyk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 January 2001) |
Role | Solicitor |
Correspondence Address | 2 St Stephens Gardens Manfred Road Putney London SW15 2RR |
Director Name | Angela Jane Jenkinson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 February 2002) |
Role | Radiographer |
Correspondence Address | 20 St Stephens Gardens Manfred Road Putney London SW15 2RR |
Director Name | Gary Hugh Inggs |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 November 1997(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 March 2003) |
Role | Sales Manager |
Correspondence Address | 9 St Stephens Gardens Manfred Road Putney London SW15 2RR |
Director Name | Raymond Gwinnell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 2000) |
Role | Accountant |
Correspondence Address | 4 St Stephens Gardens Manfred Road Putney London SW15 2RR |
Director Name | David John Rourke |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 July 2006) |
Role | Systems Analyst |
Correspondence Address | 7 Saint Stephens Gardens Putney London SW15 2RR |
Director Name | Adrian Neill Foster |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(19 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 08 January 2001) |
Role | Geologist |
Correspondence Address | 1 Saint Stephens Gardens London SW15 2RR |
Director Name | Michael Charles Burbridge |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 2003) |
Role | Civil Servant |
Correspondence Address | 15 Saint Stephens Gardens London SW15 2RR |
Secretary Name | David John Rourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 July 2006) |
Role | Company Director |
Correspondence Address | 7 Saint Stephens Gardens Putney London SW15 2RR |
Director Name | Justine Rowena Haydn Davidson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(22 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 April 2011) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 18 Saint Stephens Gardens Putney London SW15 2RR |
Director Name | Scott Ronald Knox |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Stephens Gardens Putney London SW15 2RR |
Director Name | Eva Williams |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2006) |
Role | Estate Manager |
Correspondence Address | 11 St Stephens Gardens Putney London SW15 2RR |
Director Name | Alaister Moull |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 February 2005(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2006) |
Role | Banker |
Correspondence Address | 11 St Stephens Gardens Putney London SW15 2RR |
Secretary Name | Scott Ronald Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 2007) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Stephens Gardens Putney London SW15 2RR |
Director Name | Nicola Jane Sale |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 St Stephens Gardens Putney London SW15 2RR |
Director Name | Mr John Anthony Skinner |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2011(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 2012) |
Role | Advertising Account Director |
Country of Residence | England |
Correspondence Address | 11 St. Stephen's Gardens Putney London SW15 2RR |
Director Name | Mrs Jill Annette Samuelson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2011(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 St. Stephen's Gardens Putney London SW15 2RR |
Secretary Name | Blacas Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2010(29 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 07 July 2015) |
Correspondence Address | 177 Temple Chambers Temple Avenue London EC4Y 0DB |
Secretary Name | J C Francis & Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2015(34 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 April 2016) |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Registered Address | 322 Upper Richmond Road London SW15 6TL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £28,450 |
Cash | £23,320 |
Current Liabilities | £2,690 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
19 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
12 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
19 June 2022 | Confirmation statement made on 18 June 2022 with updates (5 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with updates (5 pages) |
8 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
9 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with updates (6 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
26 May 2016 | Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
26 May 2016 | Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
25 May 2016 | Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
25 May 2016 | Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
19 May 2016 | Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages) |
19 May 2016 | Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages) |
19 May 2016 | Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 (1 page) |
19 May 2016 | Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 (1 page) |
9 July 2015 | Termination of appointment of Blacas Limited as a secretary on 7 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 177 Temple Chambers Temple Avenue London EC4Y 0DB to 322 Upper Richmond Road London SW15 6TL on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 177 Temple Chambers Temple Avenue London EC4Y 0DB to 322 Upper Richmond Road London SW15 6TL on 9 July 2015 (1 page) |
9 July 2015 | Appointment of J C Francis & Partners Limited as a secretary on 7 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Blacas Limited as a secretary on 7 July 2015 (1 page) |
9 July 2015 | Appointment of J C Francis & Partners Limited as a secretary on 7 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Blacas Limited as a secretary on 7 July 2015 (1 page) |
9 July 2015 | Appointment of J C Francis & Partners Limited as a secretary on 7 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from 177 Temple Chambers Temple Avenue London EC4Y 0DB to 322 Upper Richmond Road London SW15 6TL on 9 July 2015 (1 page) |
25 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 August 2014 | Termination of appointment of Jill Annette Samuelson as a director on 20 August 2014 (1 page) |
20 August 2014 | Appointment of Holly Victoria Daws as a director on 20 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Jill Annette Samuelson as a director on 20 August 2014 (1 page) |
20 August 2014 | Appointment of Holly Victoria Daws as a director on 20 August 2014 (2 pages) |
7 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (8 pages) |
9 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (8 pages) |
9 July 2013 | Termination of appointment of John Skinner as a director (1 page) |
9 July 2013 | Termination of appointment of John Skinner as a director (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (9 pages) |
5 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (9 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (9 pages) |
8 July 2011 | Termination of appointment of Nicola Sale as a director (1 page) |
8 July 2011 | Termination of appointment of Nicola Sale as a director (1 page) |
8 July 2011 | Termination of appointment of Justine Davidson as a director (1 page) |
8 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (9 pages) |
8 July 2011 | Termination of appointment of Justine Davidson as a director (1 page) |
17 May 2011 | Appointment of Mrs Jill Annette Samuelson as a director (2 pages) |
17 May 2011 | Appointment of Mr John Anthony Skinner as a director (2 pages) |
17 May 2011 | Appointment of Mrs Jill Annette Samuelson as a director (2 pages) |
17 May 2011 | Appointment of Mr John Anthony Skinner as a director (2 pages) |
10 August 2010 | Appointment of Blacas Limited as a secretary (2 pages) |
10 August 2010 | Director's details changed for Nicola Jane Sale on 18 June 2010 (2 pages) |
10 August 2010 | Appointment of Blacas Limited as a secretary (2 pages) |
10 August 2010 | Director's details changed for Rachael Vivien Moyer on 18 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Justine Rowena Haydn Davidson on 18 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Nicola Jane Sale on 18 June 2010 (2 pages) |
10 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (8 pages) |
10 August 2010 | Director's details changed for Rachael Vivien Moyer on 18 June 2010 (2 pages) |
10 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (8 pages) |
10 August 2010 | Director's details changed for Justine Rowena Haydn Davidson on 18 June 2010 (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 September 2009 | Return made up to 18/06/09; full list of members (10 pages) |
4 September 2009 | Return made up to 18/06/09; full list of members (10 pages) |
23 July 2008 | Return made up to 18/06/08; full list of members (10 pages) |
23 July 2008 | Return made up to 18/06/08; full list of members (10 pages) |
22 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
22 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
9 November 2007 | Secretary resigned;director resigned (1 page) |
9 November 2007 | Secretary resigned;director resigned (1 page) |
22 August 2007 | Return made up to 18/06/07; full list of members (7 pages) |
22 August 2007 | Return made up to 18/06/07; full list of members (7 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: 1-2 st anns passage barnes london SW13 0AX (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 1-2 st anns passage barnes london SW13 0AX (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
27 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
27 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
18 July 2006 | Secretary resigned;director resigned (1 page) |
18 July 2006 | Secretary resigned;director resigned (1 page) |
20 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
20 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
4 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
4 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
30 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
7 July 2004 | Return made up to 18/06/04; change of members (8 pages) |
7 July 2004 | Return made up to 18/06/04; change of members (8 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
25 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
25 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
15 July 2003 | Return made up to 18/06/03; change of members (7 pages) |
15 July 2003 | Return made up to 18/06/03; change of members (7 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | New director appointed (2 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
14 July 2002 | Return made up to 18/06/02; full list of members (13 pages) |
14 July 2002 | Return made up to 18/06/02; full list of members (13 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
30 July 2001 | Return made up to 18/06/01; change of members
|
30 July 2001 | Return made up to 18/06/01; change of members
|
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New secretary appointed (2 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
3 July 2000 | Return made up to 18/06/00; change of members
|
3 July 2000 | Return made up to 18/06/00; change of members
|
23 January 2000 | Director resigned (1 page) |
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | Director resigned (1 page) |
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | New director appointed (2 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
16 July 1999 | Return made up to 18/05/99; full list of members (8 pages) |
16 July 1999 | Return made up to 18/05/99; full list of members (8 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
10 July 1998 | Return made up to 18/06/98; full list of members (8 pages) |
10 July 1998 | Return made up to 18/06/98; full list of members (8 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 July 1997 | Return made up to 18/06/97; full list of members (6 pages) |
30 July 1997 | Return made up to 18/06/97; full list of members (6 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
11 September 1996 | Secretary resigned;director resigned (2 pages) |
11 September 1996 | Secretary resigned;director resigned (2 pages) |
11 September 1996 | New secretary appointed (1 page) |
11 September 1996 | New secretary appointed (1 page) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | Return made up to 18/06/96; full list of members (5 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | Return made up to 18/06/96; full list of members (5 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | Return made up to 18/06/95; full list of members
|
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | Return made up to 18/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
18 March 1981 | Resolutions
|
18 March 1981 | Resolutions
|