London
NW3 6DN
Secretary Name | Mrs Debra Malka Fisher |
---|---|
Status | Current |
Appointed | 31 March 2010(29 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 2 Palace Court 250 Finchley Road London NW3 6DN |
Director Name | Claudio Ammirato |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 08 July 2015(34 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, 104 Greencroft Gardens London NW6 3PH |
Director Name | Mrs Ariella Amar |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2015(34 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Medical Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6, 104 Greencroft Gardens London NW6 3PH |
Director Name | Mr Andrew John Davis |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2016(35 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Chartered Accountant |
Country of Residence | South Africa |
Correspondence Address | Unit 2 Palace Court 250 Finchley Road London NW3 6DN |
Director Name | Stephanie Ann Shrager |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1986(5 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 23 October 2007) |
Role | Macrobiotic Cook |
Correspondence Address | 6 104 Greencroft Gardens West Hampstead London NW6 3PH |
Director Name | Noeleen Chedd |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1986(5 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 31 January 2008) |
Role | Photographer |
Correspondence Address | 2 104 Greencroft Gardens West Hampstead London NW6 3PH |
Director Name | Mr Stuart Spence Davis |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1989(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 February 2000) |
Role | Banker |
Correspondence Address | Flat 1 104 Greencroft Gardens West Hampstead London NW6 3PH |
Director Name | Katherine Bruce |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 February 1994) |
Role | Schoolteacher |
Correspondence Address | 5/104 Greencroft Gardens West Hampstead London NW6 3PH |
Director Name | Ernest Hirschlaff Hutton |
---|---|
Date of Birth | November 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 January 1996) |
Role | University Professor |
Correspondence Address | 4 104 Greencroft Gardens West Hampstead London NW6 3PH |
Director Name | Miss Victoria Giselle Wolmuth |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 April 1995) |
Role | Teacher |
Correspondence Address | 3/104 Greencroft Gardens West Hampstead London NW6 3PH |
Director Name | Mr Stephen Leeke |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 March 1994) |
Role | Merchandiser |
Correspondence Address | 7/104 Greencroft Gardens West Hampstead London NW6 3PH |
Secretary Name | Mr Stuart Spence Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 February 2000) |
Role | Banker |
Correspondence Address | Flat 1 104 Greencroft Gardens West Hampstead London NW6 3PH |
Secretary Name | Mr Stephen Leeke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 March 1994) |
Role | Company Director |
Correspondence Address | 7/104 Greencroft Gardens West Hampstead London NW6 3PH |
Director Name | Anthony Kingsley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 September 2000) |
Role | Alexander Technique Teacher |
Correspondence Address | 5/1o4 Greencroft Gardens London NW6 3PH |
Director Name | Mr Mark Geraint Andrews |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 17 January 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ravenscroft Avenue London NW11 0RY |
Director Name | Kate Sarah Sugarman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 December 1996) |
Role | Publisher |
Correspondence Address | Flat 3 104 Greencroft Gardens London NW6 3PH |
Director Name | David Keith Justin Ageros |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 2002) |
Role | Barrister |
Correspondence Address | Flat 3 104 Greencroft Gardens London NW6 3PH |
Director Name | Tatiana Leontaritis |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 April 2005) |
Role | Housewife |
Correspondence Address | 32 Prospect Road London NW2 2JU |
Director Name | Marc Mathenz |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2000(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 October 2007) |
Role | Corporate Development |
Correspondence Address | 1/104 Greencroft Gardens London NW6 3LP |
Secretary Name | Tatiana Leontaritis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 January 2002) |
Role | Housewife |
Correspondence Address | 32 Prospect Road London NW2 2JU |
Secretary Name | Mark Geraint Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 January 2002) |
Role | Tax Consultant |
Correspondence Address | 32 Prospect Road London NW2 2JU |
Director Name | Rebecca Hutten |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(19 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 September 2000) |
Role | Civil Servant |
Correspondence Address | 8 Peveril Road Sheffield South Yorkshire S11 7AP |
Director Name | Ran Landmann |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2000(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 104 Greencroft Gardens London NW6 3PH |
Director Name | Christopher Paul Davis |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(19 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 17 February 2016) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 13 Cleve Road London NW6 3RP |
Secretary Name | Jennifer Kwok |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 12 January 2002(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 July 2004) |
Role | Consultant |
Correspondence Address | Flat 1 104 Greencroft Gardens London NW6 3PH |
Director Name | Mr Martin Norman Crane |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(25 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 April 2016) |
Role | Freelance Book Keeper |
Country of Residence | England |
Correspondence Address | 229 Woodcock Hill Harrow Middlesex HA3 0PG |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Secretary Name | Sable Estates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2004(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 September 2006) |
Correspondence Address | 717 Green Lanes London N21 3RX |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2009) |
Correspondence Address | Hathaway House Popes Drive London N3 1QF |
Registered Address | Unit 2 Palace Court 250 Finchley Road London NW3 6DN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Avi Amar & Ariella Amar 14.29% Ordinary |
---|---|
1 at £1 | Christopher Paul Davis 14.29% Ordinary |
1 at £1 | Claire Quinn-duggan 14.29% Ordinary |
1 at £1 | Claudio Ammirato 14.29% Ordinary |
1 at £1 | Mark Mckendry 14.29% Ordinary |
1 at £1 | Martin Alexander Lerner 14.29% Ordinary |
1 at £1 | Martin Norman Crane 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9 |
Cash | £8,384 |
Current Liabilities | £42,328 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
3 April 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
---|---|
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 April 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
21 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 April 2020 | Director's details changed for Mr Martin Alexander Lerner on 2 April 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
2 April 2020 | Director's details changed for Mr Martin Alexander Lerner on 31 March 2020 (2 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 March 2017 | Termination of appointment of Martin Norman Crane as a director on 13 April 2016 (1 page) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 March 2017 | Termination of appointment of Martin Norman Crane as a director on 13 April 2016 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
24 February 2016 | Appointment of Mr Andrew John Davis as a director on 24 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr Andrew John Davis as a director on 24 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Christopher Paul Davis as a director on 17 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Christopher Paul Davis as a director on 17 February 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 July 2015 | Appointment of Claudio Ammirato as a director on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Mrs Ariella Amar as a director on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Mrs Ariella Amar as a director on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Mrs Ariella Amar as a director on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Claudio Ammirato as a director on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Claudio Ammirato as a director on 8 July 2015 (2 pages) |
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 June 2014 | Registered office address changed from Unit 2 Palace Court 250 Finchley Road London NW3 6DN on 23 June 2014 (1 page) |
23 June 2014 | Director's details changed for Mr Martin Norman Crane on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Christopher Paul Davis on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Martin Alexander Lerner on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Christopher Paul Davis on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Martin Norman Crane on 23 June 2014 (2 pages) |
23 June 2014 | Registered office address changed from Unit 2 Palace Court 250 Finchley Road London NW3 6DN on 23 June 2014 (1 page) |
23 June 2014 | Director's details changed for Mr Martin Alexander Lerner on 23 June 2014 (2 pages) |
29 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
22 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
22 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
26 April 2012 | Registered office address changed from 1a Palace Court 250 Finchley Road London NW3 6DN on 26 April 2012 (1 page) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Registered office address changed from 1a Palace Court 250 Finchley Road London NW3 6DN on 26 April 2012 (1 page) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
28 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Director's details changed for Ran Landmann on 31 March 2010 (2 pages) |
6 May 2010 | Appointment of Mrs Debra Malka Fisher as a secretary (1 page) |
6 May 2010 | Director's details changed for Christopher Paul Davis on 31 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Ran Landmann on 31 March 2010 (2 pages) |
6 May 2010 | Appointment of Mrs Debra Malka Fisher as a secretary (1 page) |
6 May 2010 | Director's details changed for Christopher Paul Davis on 31 March 2010 (2 pages) |
6 May 2010 | Termination of appointment of Ran Landmann as a director (1 page) |
6 May 2010 | Termination of appointment of Ran Landmann as a director (1 page) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
2 April 2009 | Appointment terminated director noeleen chedd (1 page) |
2 April 2009 | Appointment terminated director noeleen chedd (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from marlborough house 298 regents park road london N3 2UU (1 page) |
7 January 2009 | Appointment terminated secretary crabtree property management LIMITED (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from marlborough house 298 regents park road london N3 2UU (1 page) |
7 January 2009 | Appointment terminated secretary terence white (1 page) |
7 January 2009 | Appointment terminated secretary crabtree property management LIMITED (1 page) |
7 January 2009 | Appointment terminated secretary terence white (1 page) |
27 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from hathaway popes drive london N3 1QF (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from hathaway popes drive london N3 1QF (1 page) |
28 April 2008 | Return made up to 31/03/08; no change of members (7 pages) |
28 April 2008 | Return made up to 31/03/08; no change of members (7 pages) |
20 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
20 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
2 May 2007 | Return made up to 31/03/07; full list of members (12 pages) |
2 May 2007 | Return made up to 31/03/07; full list of members (12 pages) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 717 green lanes london N21 3RX (1 page) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 717 green lanes london N21 3RX (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
29 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
29 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (11 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (11 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
9 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Return made up to 31/03/05; full list of members (12 pages) |
21 April 2005 | Return made up to 31/03/05; full list of members (12 pages) |
21 April 2005 | Director resigned (1 page) |
21 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
21 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 104 greencroft gardens london NW6 3PH (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 104 greencroft gardens london NW6 3PH (1 page) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | Secretary resigned (1 page) |
16 June 2004 | Return made up to 31/03/04; full list of members (12 pages) |
16 June 2004 | Return made up to 31/03/04; full list of members (12 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | Return made up to 31/03/03; full list of members
|
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | Return made up to 31/03/03; full list of members
|
2 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
2 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Return made up to 31/03/02; full list of members
|
22 May 2002 | Return made up to 31/03/02; full list of members
|
22 May 2002 | New director appointed (2 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Secretary resigned (1 page) |
2 May 2001 | Return made up to 31/03/01; full list of members (11 pages) |
2 May 2001 | Return made up to 31/03/01; full list of members (11 pages) |
29 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
29 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | New director appointed (2 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members (10 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members (10 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2000 | New secretary appointed;new director appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2000 | Secretary resigned;director resigned (1 page) |
7 March 2000 | Secretary resigned;director resigned (1 page) |
7 March 2000 | New secretary appointed;new director appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
4 February 2000 | Return made up to 31/03/99; full list of members (8 pages) |
4 February 2000 | Return made up to 31/03/99; full list of members (8 pages) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
5 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
5 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
22 April 1998 | Return made up to 31/03/98; full list of members (8 pages) |
22 April 1998 | Return made up to 31/03/98; full list of members (8 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
22 July 1997 | Return made up to 18/04/97; full list of members
|
22 July 1997 | Return made up to 18/04/97; full list of members
|
28 June 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
28 June 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
3 July 1996 | Return made up to 18/04/96; full list of members
|
3 July 1996 | Return made up to 18/04/96; full list of members
|
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
26 February 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
26 February 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
9 January 1996 | Amended accounts made up to 31 March 1994 (3 pages) |
9 January 1996 | Amended accounts made up to 31 March 1994 (3 pages) |
11 September 1995 | Return made up to 18/04/95; full list of members (8 pages) |
11 September 1995 | Return made up to 18/04/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
6 November 1980 | Incorporation (13 pages) |
6 November 1980 | Incorporation (13 pages) |