London
W9 1AU
Director Name | Mr David Somen |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2014(33 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Randolph Avenue London W9 1BQ |
Director Name | Mr Ashish Bajpai |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2017(36 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Westbourne Block Management 9 Spring Street London W2 3RA |
Director Name | Ms Regina Boet Bolanos |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2019(37 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Westbourne Block Management 9 Spring Street London W2 3RA |
Secretary Name | Westbourne Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 July 2010(29 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months |
Correspondence Address | 9 Spring Street London W2 3RA |
Director Name | Leslie Herbert Fletcher |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | 26 Randolph Crescent Maida Vale London W9 1DR |
Director Name | Mr Andrew Henry Tizard |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(10 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 10 August 1994) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 20 Randolph Crescent London W9 1DR |
Director Name | Walter Edward Seifert |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 1991(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 October 1992) |
Role | Auditor |
Correspondence Address | 31 Randolph Avenue London W9 1BQ |
Director Name | Mr Bobby Lee Rodgers |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 1991(10 years, 3 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 16 October 2018) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Clifton Gardens Little Venice London W9 1AU |
Director Name | Sylvia Gibbs |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 April 2000) |
Role | Secretary |
Correspondence Address | 26 Clifton Gardens Maida Vale London W9 1AU |
Director Name | Jean Cheesman |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(10 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 10 August 1995) |
Role | Lyricist |
Correspondence Address | 38 Clifton Gardens London W9 1AU |
Secretary Name | Robert George Burnand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(10 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | 22 Clifton Road Little Venice London W9 1ST |
Director Name | Henry Tansey |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(12 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 August 1994) |
Role | Retired |
Correspondence Address | 54 Clifton Gardens London W9 1AU |
Director Name | Peter Minett |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(13 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 20 August 2007) |
Role | Advertisement Sales |
Correspondence Address | 52a Clifton Gardens London W9 1AU |
Director Name | Diljit Brwnath |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 May 1994(13 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 April 1996) |
Role | Housewife |
Correspondence Address | Lower Maisonette 59 Randolph Avenue Maida Vale London W9 7BQ |
Director Name | Khalid Beidas |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(13 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 1998) |
Role | Interior Design |
Correspondence Address | 20 Randolph Crescent London W9 1DR |
Director Name | Mr Nigel Francis Burnand |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Chinnor Road Aston Rowant Oxfordshire OX49 5SH |
Director Name | Miss Leslie Barbara Dillingham |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(14 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 23 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16e Randolph Crescent London W9 1DR |
Director Name | Janet Craddock |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 December 1999) |
Role | Psychoanalyst & Writer |
Correspondence Address | 36b Clifton Gardens London W9 1AH |
Director Name | Johanna Cornelia Clery |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 July 2000) |
Role | Company Director |
Correspondence Address | 53 J Randolph Avenue London W9 1BQ |
Director Name | Mrs Helen Frances Mirelman |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(15 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 06 September 2010) |
Role | Office Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Randolph Avenue London W9 1BQ |
Director Name | Ian Jones |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(16 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 March 2007) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 33 Lancaster Gate London W2 3LP |
Director Name | Ms Elizabeth Lynne Stanger |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(19 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months (resigned 18 March 2024) |
Role | Mother |
Country of Residence | England |
Correspondence Address | 26e Randolph Crescent London W9 1DR |
Director Name | Mr Henry Prockter Stott |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 May 2015) |
Role | Academic |
Country of Residence | England |
Correspondence Address | Garden Flat 38 Clifton Gardens Maida Vale London W9 1AU |
Director Name | Mrs Anne Katharina Von Baeyer |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 January 2014(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 May 2016) |
Role | Garden Designer |
Country of Residence | United Kingdom |
Correspondence Address | Westbourne Block Management 19 Eastbourne Terrace London W2 6LG |
Director Name | Mrs Lauren Rivlin |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 January 2018) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Westbourne Block Management 19 Eastbourne Terrace London W2 6LG |
Director Name | Mr Raymond Joseph Levine |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(35 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 10 August 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Westbourne Block Management 9 Spring Street London W2 3RA |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(18 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 July 2010) |
Correspondence Address | Lynwood House 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Registered Address | Westbourne Block Management 9 Spring Street London W2 3RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £73,903 |
Net Worth | £153,030 |
Cash | £168,898 |
Current Liabilities | £17,114 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
6 September 2023 | Total exemption full accounts made up to 24 December 2022 (12 pages) |
---|---|
20 August 2023 | Termination of appointment of Raymond Joseph Levine as a director on 10 August 2023 (1 page) |
13 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
6 September 2022 | Full accounts made up to 24 December 2021 (16 pages) |
12 July 2022 | Confirmation statement made on 12 July 2022 with updates (6 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with updates (6 pages) |
14 June 2022 | Director's details changed for Ms Regina Boet on 14 June 2022 (2 pages) |
13 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
2 July 2021 | Full accounts made up to 24 December 2020 (14 pages) |
11 June 2021 | Secretary's details changed for Westbourne Block Management Limited on 10 June 2021 (1 page) |
25 January 2021 | Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021 (1 page) |
14 September 2020 | Full accounts made up to 24 December 2019 (14 pages) |
18 August 2020 | Confirmation statement made on 10 August 2020 with updates (6 pages) |
22 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
7 May 2019 | Full accounts made up to 24 December 2018 (14 pages) |
4 February 2019 | Appointment of Ms Regina Boet as a director on 22 January 2019 (2 pages) |
23 October 2018 | Termination of appointment of Bobby Lee Rodgers as a director on 16 October 2018 (1 page) |
17 October 2018 | Appointment of Ms Regina Boet as a director on 26 June 2018
|
25 September 2018 | Full accounts made up to 24 December 2017 (15 pages) |
22 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
7 February 2018 | Termination of appointment of Lauren Rivlin as a director on 25 January 2018 (1 page) |
11 August 2017 | Full accounts made up to 24 December 2016 (13 pages) |
11 August 2017 | Full accounts made up to 24 December 2016 (13 pages) |
10 August 2017 | Appointment of Mr Ashish Bajpai as a director on 25 July 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (7 pages) |
10 August 2017 | Appointment of Mr Ashish Bajpai as a director on 25 July 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (7 pages) |
25 August 2016 | Full accounts made up to 24 December 2015 (12 pages) |
25 August 2016 | Full accounts made up to 24 December 2015 (12 pages) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
27 July 2016 | Appointment of Mr Raymond Joseph Levine as a director on 26 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Raymond Joseph Levine as a director on 26 July 2016 (2 pages) |
12 May 2016 | Termination of appointment of Anne Katharina Von Baeyer as a director on 4 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Anne Katharina Von Baeyer as a director on 4 May 2016 (1 page) |
17 August 2015 | Full accounts made up to 24 December 2014 (12 pages) |
17 August 2015 | Full accounts made up to 24 December 2014 (12 pages) |
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
19 May 2015 | Termination of appointment of Henry Prockter Stott as a director on 10 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Henry Prockter Stott as a director on 10 May 2015 (1 page) |
18 December 2014 | Amended full accounts made up to 24 December 2013 (12 pages) |
18 December 2014 | Amended full accounts made up to 24 December 2013 (12 pages) |
4 December 2014 | Appointment of Mr David Somen as a director on 4 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr David Somen as a director on 4 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr David Somen as a director on 4 December 2014 (2 pages) |
15 September 2014 | Total exemption small company accounts made up to 24 December 2013 (5 pages) |
15 September 2014 | Total exemption small company accounts made up to 24 December 2013 (5 pages) |
2 September 2014 | Appointment of Mrs Lauren Rivlin as a director on 28 January 2014 (2 pages) |
2 September 2014 | Appointment of Mrs Lauren Rivlin as a director on 28 January 2014 (2 pages) |
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
1 August 2014 | Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page) |
1 August 2014 | Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page) |
1 August 2014 | Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page) |
1 August 2014 | Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page) |
1 August 2014 | Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page) |
1 August 2014 | Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page) |
6 March 2014 | Appointment of Ms Anne Katharina Von Baeyer as a director (2 pages) |
6 March 2014 | Appointment of Ms Anne Katharina Von Baeyer as a director (2 pages) |
11 February 2014 | Resolutions
|
11 February 2014 | Resolutions
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
3 June 2013 | Total exemption full accounts made up to 24 December 2012 (8 pages) |
3 June 2013 | Total exemption full accounts made up to 24 December 2012 (8 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (9 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (9 pages) |
10 August 2012 | Director's details changed for Susan Claire Garwood on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Susan Claire Garwood on 10 August 2012 (2 pages) |
26 July 2012 | Total exemption full accounts made up to 24 December 2011 (8 pages) |
26 July 2012 | Total exemption full accounts made up to 24 December 2011 (8 pages) |
13 October 2011 | Total exemption full accounts made up to 24 December 2010 (10 pages) |
13 October 2011 | Total exemption full accounts made up to 24 December 2010 (10 pages) |
23 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (9 pages) |
23 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (9 pages) |
29 September 2010 | Total exemption full accounts made up to 24 December 2009 (10 pages) |
29 September 2010 | Total exemption full accounts made up to 24 December 2009 (10 pages) |
23 September 2010 | Termination of appointment of Leslie Dillingham as a director (1 page) |
23 September 2010 | Termination of appointment of Leslie Dillingham as a director (1 page) |
6 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (11 pages) |
6 September 2010 | Termination of appointment of Helen Mirelman as a director (1 page) |
6 September 2010 | Termination of appointment of Helen Mirelman as a director (1 page) |
6 September 2010 | Director's details changed for Mrs Helen Frances Mirelman on 10 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (11 pages) |
6 September 2010 | Director's details changed for Mrs Helen Frances Mirelman on 10 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2 August 2010 (2 pages) |
2 August 2010 | Appointment of Westbourne Estates as a secretary (3 pages) |
2 August 2010 | Termination of appointment of Solitaire Secretaries Ltd as a secretary (2 pages) |
2 August 2010 | Termination of appointment of Solitaire Secretaries Ltd as a secretary (2 pages) |
2 August 2010 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2 August 2010 (2 pages) |
2 August 2010 | Appointment of Westbourne Estates as a secretary (3 pages) |
19 October 2009 | Total exemption full accounts made up to 24 December 2008 (11 pages) |
19 October 2009 | Total exemption full accounts made up to 24 December 2008 (11 pages) |
25 August 2009 | Return made up to 10/08/09; full list of members (15 pages) |
25 August 2009 | Return made up to 10/08/09; full list of members (15 pages) |
20 August 2008 | Return made up to 10/08/08; full list of members (16 pages) |
20 August 2008 | Return made up to 10/08/08; full list of members (16 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from c/o solitare secretaries LIMITED lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from c/o solitare secretaries LIMITED lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
4 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
4 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
14 April 2008 | Director appointed doctor henry prockter stott (2 pages) |
14 April 2008 | Director appointed doctor henry prockter stott (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
21 August 2007 | Return made up to 10/08/07; full list of members (10 pages) |
21 August 2007 | Return made up to 10/08/07; full list of members (10 pages) |
20 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
20 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
31 August 2006 | Return made up to 10/08/06; full list of members (14 pages) |
31 August 2006 | Return made up to 10/08/06; full list of members (14 pages) |
13 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
13 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
30 August 2005 | Return made up to 10/08/05; full list of members (14 pages) |
30 August 2005 | Return made up to 10/08/05; full list of members (14 pages) |
29 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
29 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
8 September 2004 | Return made up to 10/08/04; full list of members (14 pages) |
8 September 2004 | Return made up to 10/08/04; full list of members (14 pages) |
17 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
17 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
15 September 2003 | Return made up to 10/08/03; full list of members (14 pages) |
15 September 2003 | Return made up to 10/08/03; full list of members (14 pages) |
23 August 2002 | Return made up to 10/08/02; full list of members (14 pages) |
23 August 2002 | Return made up to 10/08/02; full list of members (14 pages) |
27 March 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
27 March 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
30 August 2001 | Return made up to 10/08/01; full list of members (15 pages) |
30 August 2001 | Return made up to 10/08/01; full list of members (15 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
31 October 2000 | Return made up to 10/08/00; change of members
|
31 October 2000 | Return made up to 10/08/00; change of members
|
25 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | New secretary appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Return made up to 10/08/99; full list of members (9 pages) |
16 December 1999 | Return made up to 10/08/99; full list of members (9 pages) |
16 December 1999 | Director resigned (1 page) |
21 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
17 August 1998 | Return made up to 10/08/98; full list of members (13 pages) |
17 August 1998 | Return made up to 10/08/98; full list of members (13 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
24 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
10 November 1997 | Director's particulars changed (1 page) |
10 November 1997 | Return made up to 10/08/97; full list of members (13 pages) |
10 November 1997 | Return made up to 10/08/97; full list of members (13 pages) |
10 November 1997 | Director's particulars changed (1 page) |
25 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
25 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 February 1997 | Full accounts made up to 31 December 1995 (9 pages) |
3 February 1997 | Full accounts made up to 31 December 1995 (9 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
6 September 1996 | Return made up to 10/08/96; full list of members (12 pages) |
6 September 1996 | Return made up to 10/08/96; full list of members (12 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | Director resigned (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | Director resigned (2 pages) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | Director resigned (1 page) |
11 February 1996 | Director's particulars changed (2 pages) |
11 February 1996 | Director's particulars changed (2 pages) |
9 February 1996 | Secretary's particulars changed (2 pages) |
9 February 1996 | Secretary's particulars changed (2 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
29 August 1995 | Return made up to 10/08/95; full list of members (30 pages) |
29 August 1995 | Return made up to 10/08/95; full list of members (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
16 May 1990 | Memorandum and Articles of Association (10 pages) |
16 May 1990 | Memorandum and Articles of Association (10 pages) |