London
N6 4AT
Director Name | Ms Sali Jane Hallsworth |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2014(32 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 2, Apollo House Broadlands Road London N6 4AT |
Director Name | Ms Phillipa Anne Aitken |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 13 June 2018(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | None Executive Director |
Country of Residence | England |
Correspondence Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
Director Name | Mrs Catherine Cooper-White |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
Director Name | Mr Gairik Choudhuri |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(42 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
Director Name | Dr Frank Peter Berger |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 May 1997) |
Role | Retired |
Correspondence Address | 8 Apollo House 14 Broadlands Road London N6 4AT |
Director Name | Ms Clare Elaine Carter |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 August 1996) |
Role | Architect |
Correspondence Address | Flat 6 Apollo House London N6 4AT |
Director Name | Mrs Joan Szahin Saunders |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 6 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 27 March 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 4 Apollo House London N6 4AT |
Director Name | Miss May Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 May 1992) |
Role | Social Worker |
Correspondence Address | Flat 15 Apollo House London N6 4AT |
Secretary Name | Mr Martyn Stuart Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 October 1996) |
Role | Company Director |
Correspondence Address | 5 Langley Park Mill Hill London NW7 2AA |
Director Name | Mr Peter Bench |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 May 1997) |
Role | Retired |
Correspondence Address | Flat 13 Apollo House London N6 4AT |
Secretary Name | Mr Jose Rafael Antonio Paciano Rodrigues |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(15 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 Apollo House 14 Broadlands Road Highgate London N6 4AT |
Director Name | Norma Nutt |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 29 February 2008) |
Role | Retired |
Correspondence Address | Flat 7 Apollo House 14 Broadlands Road Highgate London N6 4AT |
Director Name | Mark Julian Wells |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 October 1999) |
Role | Television Producer |
Correspondence Address | 12 Apollo House 14 Broadlands Road Highgate London N6 4AT |
Director Name | Samantha Peters |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 September 1999) |
Role | General Secretary |
Correspondence Address | 6 Apollo House 14 Broadlands Road London N6 4AT |
Director Name | Borzou Aram |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 October 2005) |
Role | Chartered Accountant |
Correspondence Address | 10 Apollo House Broadlands Road London N6 4AT |
Secretary Name | Borzou Aram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 July 2006) |
Role | Financial Controller |
Correspondence Address | 10 Apollo House Broadlands Road London N6 4AT |
Director Name | Lisa Jane Daglish |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2004(22 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 03 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Apollo House 14 Broadlands Road London N6 4AT |
Director Name | Susan Vaughan |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(25 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 June 2007) |
Role | Company Director |
Correspondence Address | 3 Apollo House 14 Broadlands Road Highgate London N6 4AT |
Secretary Name | Clifford Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2008) |
Role | Secretary |
Correspondence Address | Flat 1 Apollo House 14 Broadlands Road Highgate London N6 4AT |
Secretary Name | Mr Jose Rafael Antonio Paciano Rodrigues |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2012) |
Role | Financial Manager |
Country of Residence | England |
Correspondence Address | Flat 5 Apollo House 14 Broadlands Road Highgate London N6 4AT |
Director Name | Mr Clifford Albert Simpson |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(32 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 January 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 136 Pinner Road Northwood Middlesex HA6 1BP |
Director Name | Miss Miriam Claire Salbstein |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2015) |
Role | Corporate Banker |
Country of Residence | United Kingdom |
Correspondence Address | 136 Pinner Road Northwood Middlesex HA6 1BP |
Director Name | Phillipa Anne Aitken |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 April 2018(37 years after company formation) |
Appointment Duration | 2 months (resigned 13 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lps Livingstone, Suite F3 Sunley House Olds Approa Watford WD18 9TB |
Website | apollo-blinds.co.uk |
---|
Registered Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £50 | Christopher Hall & Sali Jane Hallsworth 6.67% Ordinary |
---|---|
1 at £50 | Dr Elena Perchina 6.67% Ordinary |
1 at £50 | Gairik Choudhuri 6.67% Ordinary |
1 at £50 | Hana Newman 6.67% Ordinary |
1 at £50 | Irene Mackay 6.67% Ordinary |
1 at £50 | Jennifer Xu & Damian O'sullivan 6.67% Ordinary |
1 at £50 | John Chi-kwong Mak & Brigitta Yin-mee Mak 6.67% Ordinary |
1 at £50 | Miriam Claire Salbstein 6.67% Ordinary |
1 at £50 | Miss J. Pappworth 6.67% Ordinary |
1 at £50 | Miss L. Daglish 6.67% Ordinary |
1 at £50 | Mr C.a. Simpson 6.67% Ordinary |
1 at £50 | Mr J.r.a.p. Rodrigues 6.67% Ordinary |
1 at £50 | Phelim John Bolger 6.67% Ordinary |
1 at £50 | Phillipa Aitken 6.67% Ordinary |
1 at £50 | Ruth Berger 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £750 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
2 January 2024 | Appointment of Mr Gairik Choudhuri as a director on 14 December 2023 (2 pages) |
---|---|
17 November 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
15 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
31 October 2023 | Director's details changed for Ms Phillipa Anne Aitken on 30 October 2023 (2 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
2 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
15 August 2022 | Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 15 August 2022 (1 page) |
7 February 2022 | Appointment of Mrs Catherine Cooper-White as a director on 2 February 2022 (2 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
16 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
4 October 2021 | Termination of appointment of Jose Rafael Antonio Paciano Rodrigues as a director on 4 October 2021 (1 page) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
11 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
5 November 2019 | Director's details changed for Mrs Phillipa Anne Aitken on 5 November 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 31 October 2018 with updates (5 pages) |
13 June 2018 | Appointment of Mrs Phillipa Anne Aitken as a director on 13 June 2018 (2 pages) |
13 June 2018 | Termination of appointment of Phillipa Anne Aitken as a director on 13 June 2018 (1 page) |
18 April 2018 | Appointment of Phillipa Anne Aitken as a director on 13 April 2018 (2 pages) |
22 March 2018 | Registered office address changed from Suite F3, Sunlay House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page) |
21 March 2018 | Registered office address changed from C/O Lachman Livingstone 136 Pinner Road Northwood Middlesex HA6 1BP to Suite F3, Sunlay House Olds Approach Watford WD18 9TB on 21 March 2018 (1 page) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
16 October 2017 | Termination of appointment of Lisa Jane Daglish as a director on 3 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Lisa Jane Daglish as a director on 3 October 2017 (1 page) |
25 September 2017 | Director's details changed for Mr Jose Rafael Antonio Paciano Rodrigues on 20 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Jose Rafael Antonio Paciano Rodrigues on 20 September 2017 (2 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
25 November 2015 | Director's details changed for Ms Sali Jane Hallsworth on 1 October 2015 (2 pages) |
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Termination of appointment of Miriam Claire Salbstein as a director on 1 October 2015 (1 page) |
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Director's details changed for Ms Sali Jane Hallsworth on 1 October 2015 (2 pages) |
25 November 2015 | Termination of appointment of Miriam Claire Salbstein as a director on 1 October 2015 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
23 April 2014 | Appointment of Sali Jane Hallsworth as a director (3 pages) |
23 April 2014 | Appointment of Sali Jane Hallsworth as a director (3 pages) |
23 April 2014 | Appointment of Miriam Claire Salbstein as a director (3 pages) |
23 April 2014 | Appointment of Miriam Claire Salbstein as a director (3 pages) |
28 January 2014 | Termination of appointment of Clifford Simpson as a director (1 page) |
28 January 2014 | Termination of appointment of Clifford Simpson as a director (1 page) |
13 November 2013 | Termination of appointment of Joan Saunders as a director (1 page) |
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Termination of appointment of Joan Saunders as a director (1 page) |
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
1 July 2013 | Appointment of Mr Clifford Albert Simpson as a director (2 pages) |
1 July 2013 | Appointment of Mr Clifford Albert Simpson as a director (2 pages) |
7 May 2013 | Termination of appointment of Clifford Simpson as a director (1 page) |
7 May 2013 | Termination of appointment of Clifford Simpson as a director (1 page) |
14 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
14 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 August 2012 | Registered office address changed from Euro House, 1394 High Road Whetstone London N20 9YZ on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from Euro House, 1394 High Road Whetstone London N20 9YZ on 24 August 2012 (1 page) |
2 April 2012 | Termination of appointment of Jose Rodrigues as a secretary (1 page) |
2 April 2012 | Termination of appointment of Jose Rodrigues as a secretary (1 page) |
1 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
1 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
21 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
21 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
1 March 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (9 pages) |
1 March 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (9 pages) |
1 March 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (9 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 November 2009 | Director's details changed for Mrs Joan Szahin Saunders on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (11 pages) |
12 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (11 pages) |
12 November 2009 | Director's details changed for Lisa Jane Daglish on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Jose Rafael Antonio Paciano Rodrigues on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Clifford Albert Simpson on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Miss Irene Catherine Isobel Mackay on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Miss Irene Catherine Isobel Mackay on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mrs Joan Szahin Saunders on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Miss Irene Catherine Isobel Mackay on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Lisa Jane Daglish on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Lisa Jane Daglish on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Jose Rafael Antonio Paciano Rodrigues on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Jose Rafael Antonio Paciano Rodrigues on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Clifford Albert Simpson on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mrs Joan Szahin Saunders on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Clifford Albert Simpson on 1 October 2009 (2 pages) |
10 August 2009 | Director appointed miss irene catherine isobel mackay (1 page) |
10 August 2009 | Director appointed miss irene catherine isobel mackay (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 November 2008 | Return made up to 31/10/08; full list of members (11 pages) |
27 November 2008 | Return made up to 31/10/08; full list of members (11 pages) |
27 November 2008 | Appointment terminated director norma nutt (1 page) |
27 November 2008 | Appointment terminated secretary clifford simpson (1 page) |
27 November 2008 | Appointment terminated secretary clifford simpson (1 page) |
27 November 2008 | Appointment terminated director norma nutt (1 page) |
18 November 2008 | Secretary appointed mr jose rafael antonio paciano rodrigues (1 page) |
18 November 2008 | Director appointed mr jose rafael antonio paciano rodrigues (1 page) |
18 November 2008 | Director appointed mr jose rafael antonio paciano rodrigues (1 page) |
18 November 2008 | Secretary appointed mr jose rafael antonio paciano rodrigues (1 page) |
5 March 2008 | Return made up to 31/10/07; full list of members (9 pages) |
5 March 2008 | Return made up to 31/10/07; full list of members (9 pages) |
29 February 2008 | Appointment terminated director frank berger (1 page) |
29 February 2008 | Appointment terminated director frank berger (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
15 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
13 December 2006 | Return made up to 31/10/06; full list of members (5 pages) |
13 December 2006 | Return made up to 31/10/06; full list of members (5 pages) |
17 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
17 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
10 August 2006 | New secretary appointed (1 page) |
10 August 2006 | New secretary appointed (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New director appointed (1 page) |
9 August 2006 | New director appointed (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: euro house high road whetstone london N20 9YZ (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: euro house high road whetstone london N20 9YZ (1 page) |
6 December 2005 | Return made up to 31/10/05; full list of members (5 pages) |
6 December 2005 | Return made up to 31/10/05; full list of members (5 pages) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
16 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
16 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 January 2005 | Return made up to 31/10/04; full list of members (14 pages) |
5 January 2005 | Return made up to 31/10/04; full list of members (14 pages) |
11 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
11 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (1 page) |
27 January 2004 | New director appointed (1 page) |
16 December 2003 | Return made up to 31/10/03; full list of members (13 pages) |
16 December 2003 | Return made up to 31/10/03; full list of members (13 pages) |
20 October 2003 | New secretary appointed;new director appointed (2 pages) |
20 October 2003 | Secretary resigned;director resigned (1 page) |
20 October 2003 | Secretary resigned;director resigned (1 page) |
20 October 2003 | New secretary appointed;new director appointed (2 pages) |
15 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
15 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
16 November 2002 | Return made up to 31/10/02; full list of members (13 pages) |
16 November 2002 | Return made up to 31/10/02; full list of members (13 pages) |
5 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
5 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
8 March 2002 | Return made up to 31/10/01; full list of members (12 pages) |
8 March 2002 | Return made up to 31/10/01; full list of members (12 pages) |
12 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
12 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Return made up to 31/10/00; full list of members
|
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Return made up to 31/10/00; full list of members
|
8 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
8 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
13 January 2000 | Return made up to 31/10/99; full list of members (11 pages) |
13 January 2000 | Return made up to 31/10/99; full list of members (11 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
24 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
24 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
4 December 1998 | Return made up to 31/10/98; full list of members (8 pages) |
4 December 1998 | Return made up to 31/10/98; full list of members (8 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
4 December 1997 | Return made up to 31/10/97; no change of members (6 pages) |
4 December 1997 | Return made up to 31/10/97; no change of members (6 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Return made up to 31/10/96; full list of members (8 pages) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | Return made up to 31/10/96; full list of members (8 pages) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | New secretary appointed (2 pages) |
3 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
3 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
12 July 1996 | Resolutions
|
12 July 1996 | Resolutions
|
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
23 November 1995 | Return made up to 31/10/95; no change of members (6 pages) |
23 November 1995 | Return made up to 31/10/95; no change of members (6 pages) |
19 May 1995 | Full accounts made up to 31 March 1995 (9 pages) |
19 May 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |