Old East Cote
Pinner
Middlesex
HA5 2JL
Director Name | Mr Edward Michael Charles Stewart |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 July 2004(23 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Mgmt Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 8 Woodville Gardens Ealing London W5 2LG |
Director Name | Simon Ian Booth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2004(23 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 No 8 Woodville Gardens Ealing London W5 2LG |
Director Name | Carol Dawn Booth |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2004(23 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat One 8 Woodville Gardens Ealing London W5 2LG |
Director Name | Mr Anthony Hayward |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(28 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Business Analyst |
Country of Residence | South Africa |
Correspondence Address | 67 Without Avenue Weltevreden Park Roodeport 1709 South Africa |
Director Name | Ms Gwendoline Iris Hayward |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(28 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wren Drive West Drayton Middlesex UB7 7NW |
Director Name | Mr Abdul Ramadani |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(33 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Investor |
Country of Residence | England |
Correspondence Address | Flat 4 7 Aston Road Ealing London W5 2RL |
Director Name | Mr Kristian Edwin Overend |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2014(33 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Not Specified |
Country of Residence | England |
Correspondence Address | 12 Grove Road Grove Road Beaconsfield Buckinghamshire HP9 1UP |
Director Name | Mr David Hughes |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2018(37 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Strategy Consultant |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Ms Nicole Hogan |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 17 July 2018(37 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Solicitor Advocate |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Secretary Name | Yellowstone Properties Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 July 2018(37 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Mr Norman Emry Croucher |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(11 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 March 1996) |
Role | Lecturer |
Correspondence Address | Flat No 2 8 Woodville Gardens Ealing London W5 2LG |
Director Name | Kenneth Hayward |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(11 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 06 September 2004) |
Role | Retired |
Correspondence Address | Flat 3 8 Woodville Gardens London W5 2LG |
Director Name | Dr Frances Margaret Quin |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(11 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 March 1993) |
Role | Agriculturalist |
Correspondence Address | Flat 1 8 Woodville Gardens London W5 2LG |
Director Name | Dr Frances Margaret Quin |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(11 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 March 1993) |
Role | Agriculturalist |
Correspondence Address | Flat 1 8 Woodville Gardens London W5 2LG |
Director Name | Mark Robinson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(11 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 July 2002) |
Role | Engineer |
Correspondence Address | 8 Woodville Gardens London W5 2LG |
Director Name | Margaret Angela Goggin |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(11 years after company formation) |
Appointment Duration | 22 years (resigned 30 April 2014) |
Role | Nursing Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 8 Woodville Gardens London W5 2LG |
Secretary Name | Mrs Judith Lesley Croucher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1993(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 8 Woodville Gardens Ealing London W5 2LG |
Secretary Name | Kenneth Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Flat 3 8 Woodville Gardens London W5 2LG |
Director Name | Christopher Stephen Michael Whittle |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1996(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 1998) |
Role | Sr.Project Leader - Marketing |
Correspondence Address | Flat 2 8 Woodville Gardens Ealing London W5 2LG |
Director Name | Matthew Edward Ellis |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2002) |
Role | Executive |
Correspondence Address | Flat 2 8 Woodville Gardens Ealing London W5 2LG |
Secretary Name | Dr Frances Margaret Quin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 June 2004) |
Role | Company Director |
Correspondence Address | Flat 1 8 Woodville Gardens London W5 2LG |
Secretary Name | Dr Frances Margaret Quin |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 June 2004) |
Role | Company Director |
Correspondence Address | Flat 1 8 Woodville Gardens London W5 2LG |
Director Name | Rebeecca Jane Rimmer |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 September 2002(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 July 2004) |
Role | Project Manager |
Correspondence Address | Flat 3 8 Woodville Gardens Ealing London W5 2LG |
Director Name | Robert Todd Rimmer |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 July 2004) |
Role | Engineer Manager |
Correspondence Address | Flat 3 8 Woodville Gardens London W5 2LG |
Director Name | Karan Kaur Chadha |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2005) |
Role | Solicitor |
Correspondence Address | Flat 2 8 Woodville Gardens Ealing London W5 2LG |
Director Name | John Feeney |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2002(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 May 2005) |
Role | Banker |
Correspondence Address | Flat 2 8 Woodville Gardens Ealing London W5 2LG |
Secretary Name | John Feeney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 June 2004(23 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | Flat 2 8 Woodville Gardens Ealing London W5 2LG |
Director Name | Anne Hay |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 August 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 8 Woodville Gardens Ealing London W5 2LG |
Secretary Name | Anne Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 November 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 8 Woodville Gardens Ealing London W5 2LG |
Director Name | Kevin Hayward |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(25 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2009) |
Role | Manager |
Correspondence Address | Woodville Gardens Flat 4 Woodville Gardens London W5 2LG |
Secretary Name | Mr Edward Michael Charles Stewart |
---|---|
Status | Resigned |
Appointed | 28 November 2014(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 July 2017) |
Role | Company Director |
Correspondence Address | 5 St Margarets Grove St. Margarets Grove Middlesex Twickenham TW1 1JF |
Website | bizmodeller.com |
---|---|
Email address | [email protected] |
Registered Address | 19 Sunnyside Road London W5 5HT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Anne Hay 16.67% Ordinary |
---|---|
1 at £1 | Anthony Hayward & Gwendoline Iris Hayward 16.67% Ordinary |
1 at £1 | Edward Michael Charles Stewart 16.67% Ordinary |
1 at £1 | Margaret A. Goggin 16.67% Ordinary |
1 at £1 | Maureen P. Lacey 16.67% Ordinary |
1 at £1 | Simon Ian Booth & Carol Dawn Booth 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,938 |
Cash | £1,346 |
Current Liabilities | £294 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (6 days from now) |
5 May 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 July 2018 | Appointment of Ms Nicole Hogan as a director on 17 July 2018 (2 pages) |
17 July 2018 | Appointment of Mr David Hughes as a director on 17 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Edward Michael Charles Stewart as a secretary on 15 July 2017 (1 page) |
17 July 2018 | Appointment of Yellowstone Properties Ltd as a secretary on 17 July 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
22 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
17 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Registered office address changed from 8 Woodville Gardens London W5 2LG to 19 Sunnyside Road London W5 5HT on 9 May 2015 (1 page) |
9 May 2015 | Registered office address changed from 8 Woodville Gardens London W5 2LG to 19 Sunnyside Road London W5 5HT on 9 May 2015 (1 page) |
9 May 2015 | Registered office address changed from 8 Woodville Gardens London W5 2LG to 19 Sunnyside Road London W5 5HT on 9 May 2015 (1 page) |
9 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
2 December 2014 | Termination of appointment of Anne Hay as a secretary on 28 November 2014 (1 page) |
2 December 2014 | Appointment of Mr Kristian Edwin Overend as a director on 28 August 2014 (2 pages) |
2 December 2014 | Appointment of Mr Abdul Ramadani as a director on 30 April 2014 (2 pages) |
2 December 2014 | Termination of appointment of Margaret Angela Goggin as a director on 30 April 2014 (1 page) |
2 December 2014 | Termination of appointment of Anne Hay as a director on 28 August 2014 (1 page) |
2 December 2014 | Appointment of Mr Abdul Ramadani as a director on 30 April 2014 (2 pages) |
2 December 2014 | Appointment of Mr Kristian Edwin Overend as a director on 28 August 2014 (2 pages) |
2 December 2014 | Termination of appointment of Margaret Angela Goggin as a director on 30 April 2014 (1 page) |
2 December 2014 | Termination of appointment of Anne Hay as a secretary on 28 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Anne Hay as a director on 28 August 2014 (1 page) |
30 November 2014 | Appointment of Mr Edward Michael Charles Stewart as a secretary on 28 November 2014 (2 pages) |
30 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 November 2014 | Appointment of Mr Edward Michael Charles Stewart as a secretary on 28 November 2014 (2 pages) |
30 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (12 pages) |
30 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (12 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (12 pages) |
2 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (12 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (12 pages) |
6 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (12 pages) |
22 February 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
22 February 2011 | Amended accounts made up to 31 March 2010 (3 pages) |
22 February 2011 | Amended accounts made up to 31 March 2010 (3 pages) |
22 February 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
18 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (9 pages) |
18 May 2010 | Termination of appointment of Kevin Hayward as a director (1 page) |
18 May 2010 | Director's details changed for Carol Dawn Booth on 1 October 2009 (2 pages) |
18 May 2010 | Termination of appointment of Kevin Hayward as a director (1 page) |
18 May 2010 | Appointment of Ms Gwendoline Iris Hayward as a director (2 pages) |
18 May 2010 | Appointment of Mr Anthony Hayward as a director (2 pages) |
18 May 2010 | Director's details changed for Simon Ian Booth on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Carol Dawn Booth on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Margaret Angela Goggin on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Mrs Maureen Philomena Lacey on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Simon Ian Booth on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (9 pages) |
18 May 2010 | Director's details changed for Anne Hay on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Anne Hay on 1 October 2009 (2 pages) |
18 May 2010 | Appointment of Ms Gwendoline Iris Hayward as a director (2 pages) |
18 May 2010 | Director's details changed for Mrs Maureen Philomena Lacey on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Edward Michael Charles Stewart on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Edward Michael Charles Stewart on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Anne Hay on 1 October 2009 (2 pages) |
18 May 2010 | Appointment of Mr Anthony Hayward as a director (2 pages) |
18 May 2010 | Director's details changed for Edward Michael Charles Stewart on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Mrs Maureen Philomena Lacey on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Simon Ian Booth on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Margaret Angela Goggin on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Carol Dawn Booth on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Margaret Angela Goggin on 1 October 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 May 2009 | Return made up to 12/04/09; full list of members (6 pages) |
12 May 2009 | Return made up to 12/04/09; full list of members (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 May 2008 | Return made up to 12/04/08; full list of members (6 pages) |
12 May 2008 | Return made up to 12/04/08; full list of members (6 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
8 October 2007 | Return made up to 12/04/07; full list of members (4 pages) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | Return made up to 12/04/07; full list of members (4 pages) |
20 August 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
20 August 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Return made up to 12/04/06; full list of members (5 pages) |
10 May 2006 | Return made up to 12/04/06; full list of members (5 pages) |
10 May 2006 | Director resigned (1 page) |
13 March 2006 | New secretary appointed;new director appointed (2 pages) |
13 March 2006 | New secretary appointed;new director appointed (2 pages) |
6 March 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
6 March 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Secretary resigned (1 page) |
14 April 2005 | Return made up to 12/04/05; full list of members
|
14 April 2005 | Return made up to 12/04/05; full list of members
|
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Secretary resigned (1 page) |
21 May 2004 | Full accounts made up to 31 March 2004 (9 pages) |
21 May 2004 | Full accounts made up to 31 March 2004 (9 pages) |
20 April 2004 | Return made up to 12/04/04; full list of members
|
20 April 2004 | Return made up to 12/04/04; full list of members
|
25 July 2003 | Full accounts made up to 31 March 2003 (9 pages) |
25 July 2003 | Full accounts made up to 31 March 2003 (9 pages) |
13 April 2003 | Return made up to 12/04/03; full list of members
|
13 April 2003 | Return made up to 12/04/03; full list of members
|
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
4 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
4 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
19 April 2002 | Return made up to 12/04/02; full list of members
|
19 April 2002 | Return made up to 12/04/02; full list of members
|
11 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
14 April 2001 | Return made up to 12/04/01; full list of members (9 pages) |
14 April 2001 | Return made up to 12/04/01; full list of members (9 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | New secretary appointed (2 pages) |
20 April 2000 | Return made up to 12/04/00; full list of members (9 pages) |
20 April 2000 | Return made up to 12/04/00; full list of members (9 pages) |
14 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
14 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
14 April 1999 | Return made up to 12/04/99; no change of members
|
14 April 1999 | Return made up to 12/04/99; no change of members
|
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
18 April 1998 | Director's particulars changed (1 page) |
18 April 1998 | Return made up to 12/04/98; full list of members (8 pages) |
18 April 1998 | Return made up to 12/04/98; full list of members (8 pages) |
18 April 1998 | Director's particulars changed (1 page) |
15 October 1997 | Auditor's resignation (1 page) |
15 October 1997 | Auditor's resignation (1 page) |
14 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 April 1997 | Return made up to 12/04/97; full list of members (8 pages) |
10 April 1997 | Return made up to 12/04/97; full list of members (8 pages) |
27 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
27 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
24 April 1996 | Return made up to 12/04/96; full list of members (8 pages) |
24 April 1996 | Return made up to 12/04/96; full list of members (8 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
23 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
23 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
4 April 1995 | Return made up to 12/04/95; change of members (8 pages) |
4 April 1995 | Return made up to 12/04/95; change of members (8 pages) |