London
NW1 9QS
Director Name | Mr David Ryan Jacoby Owen |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2012(31 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Director Name | Mr James Anthony Thompson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2012(31 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Director Name | Mr Adam John Cumberland |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2016(35 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Director Name | Isabella Tarizzo |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2021(40 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Associate Of Financial Conduct Authority |
Country of Residence | England |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Director Name | Svetlana Thompson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2021(40 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 December 2016(35 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | 1 Castle Road London NW1 8PR |
Director Name | David Cannon |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 23 January 2003) |
Role | Company Director |
Correspondence Address | 20 Adams Row Grosvenor Square London W1Y 5DF |
Director Name | Doreen Cannon |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 September 1995) |
Role | Company Director |
Correspondence Address | 20 Adams Row Grosvenor Square London W1Y 5DF |
Secretary Name | Doreen Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 September 1995) |
Role | Company Director |
Correspondence Address | 20 Adams Row Grosvenor Square London W1Y 5DF |
Secretary Name | Dee Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 January 2003) |
Role | Company Director |
Correspondence Address | 20 Adams Row Grosvenor Square London W1 |
Director Name | Alan Mattey |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(21 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 02 February 2006) |
Role | Surveyor |
Correspondence Address | 101 Uphill Road Mill Hill London NW7 4QD |
Director Name | Jeffrey Mattey |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(21 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Avenue Radlett WD7 7DG |
Secretary Name | Jeffrey Mattey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(21 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Avenue Radlett WD7 7DG |
Director Name | Mr Steven Mattey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(24 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Director Name | Mr Mallory Paul Morris |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 October 2016) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX |
Registered Address | 349 Royal College Street London NW1 9QS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Cantelowes |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Ryan Jacoby Owen 12.50% Ordinary |
---|---|
1 at £1 | Eva Cumberland 12.50% Ordinary |
1 at £1 | Ian Craig Marsh 12.50% Ordinary |
1 at £1 | James Thompson 12.50% Ordinary |
1 at £1 | James Thompson & Svetlana Thompson 12.50% Ordinary |
1 at £1 | Jeffrey Lasky 12.50% Ordinary |
1 at £1 | Kenneth Ching & Emily Siu 12.50% Ordinary |
1 at £1 | Mallory Morris 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,987 |
Cash | £3,437 |
Current Liabilities | £450 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
31 October 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
19 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
4 November 2021 | Confirmation statement made on 31 October 2021 with updates (4 pages) |
15 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
21 June 2021 | Appointment of Svetlana Thompson as a director on 26 May 2021 (2 pages) |
18 June 2021 | Appointment of Isabella Tarizzo as a director on 26 May 2021 (2 pages) |
28 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
11 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
28 January 2020 | Secretary's details changed for Ringley Limited on 28 January 2020 (1 page) |
7 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
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) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 February 2017 | Appointment of Ringley Limited as a secretary on 16 December 2016 (2 pages) |
23 February 2017 | Appointment of Ringley Limited as a secretary on 16 December 2016 (2 pages) |
23 February 2017 | Registered office address changed from 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX to 349 Royal College Street London NW1 9QS on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX to 349 Royal College Street London NW1 9QS on 23 February 2017 (1 page) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
3 November 2016 | Termination of appointment of Mallory Paul Morris as a director on 28 October 2016 (1 page) |
3 November 2016 | Appointment of Mr Adam John Cumberland as a director on 16 September 2016 (2 pages) |
3 November 2016 | Appointment of Mr Adam John Cumberland as a director on 16 September 2016 (2 pages) |
3 November 2016 | Termination of appointment of Mallory Paul Morris as a director on 28 October 2016 (1 page) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Registered office address changed from Djm Accountants Llp Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from Djm Accountants Llp Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 26 November 2015 (1 page) |
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 August 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
27 August 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
31 December 2012 | Registered office address changed from Flat 5 47 Belsize Park Gardens Hampstead London NW3 4JL United Kingdom on 31 December 2012 (1 page) |
31 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Registered office address changed from Flat 5 47 Belsize Park Gardens Hampstead London NW3 4JL United Kingdom on 31 December 2012 (1 page) |
14 September 2012 | Registered office address changed from Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH on 14 September 2012 (2 pages) |
14 September 2012 | Registered office address changed from Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH on 14 September 2012 (2 pages) |
4 September 2012 | Termination of appointment of Steven Mattey as a director (1 page) |
4 September 2012 | Termination of appointment of Jeffrey Mattey as a director (1 page) |
4 September 2012 | Termination of appointment of Jeffrey Mattey as a secretary (1 page) |
4 September 2012 | Termination of appointment of Steven Mattey as a director (1 page) |
4 September 2012 | Termination of appointment of Jeffrey Mattey as a secretary (1 page) |
4 September 2012 | Termination of appointment of Jeffrey Mattey as a director (1 page) |
29 August 2012 | Appointment of Mr James Anthony Thompson as a director (3 pages) |
29 August 2012 | Appointment of Mr Kenneth Kai Fung Ching as a director (3 pages) |
29 August 2012 | Appointment of Mr Kenneth Kai Fung Ching as a director (3 pages) |
29 August 2012 | Appointment of Mr David Ryan Jacoby Owen as a director (3 pages) |
29 August 2012 | Appointment of Mr David Ryan Jacoby Owen as a director (3 pages) |
29 August 2012 | Appointment of Mr Mallory Paul Morris as a director (3 pages) |
29 August 2012 | Appointment of Mr Mallory Paul Morris as a director (3 pages) |
29 August 2012 | Appointment of Mr James Anthony Thompson as a director (3 pages) |
15 May 2012 | Accounts for a dormant company made up to 30 November 2011 (7 pages) |
15 May 2012 | Accounts for a dormant company made up to 30 November 2011 (7 pages) |
25 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Accounts for a dormant company made up to 30 November 2010 (7 pages) |
27 July 2011 | Accounts for a dormant company made up to 30 November 2010 (7 pages) |
18 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
22 June 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
22 June 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
1 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
1 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
2 June 2009 | Accounts for a dormant company made up to 30 November 2008 (7 pages) |
2 June 2009 | Accounts for a dormant company made up to 30 November 2008 (7 pages) |
7 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
7 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
17 July 2008 | Accounts for a dormant company made up to 30 November 2007 (7 pages) |
17 July 2008 | Accounts for a dormant company made up to 30 November 2007 (7 pages) |
22 November 2007 | Return made up to 31/10/07; full list of members (4 pages) |
22 November 2007 | Return made up to 31/10/07; full list of members (4 pages) |
28 September 2007 | Accounts for a dormant company made up to 30 November 2006 (7 pages) |
28 September 2007 | Accounts for a dormant company made up to 30 November 2006 (7 pages) |
24 January 2007 | Location of register of members (1 page) |
24 January 2007 | Location of register of members (1 page) |
7 December 2006 | Return made up to 31/10/06; full list of members (4 pages) |
7 December 2006 | Return made up to 31/10/06; full list of members (4 pages) |
3 October 2006 | Accounts for a dormant company made up to 30 November 2005 (8 pages) |
3 October 2006 | Accounts for a dormant company made up to 30 November 2005 (8 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page) |
7 March 2006 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
7 March 2006 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
21 February 2006 | New director appointed (4 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (4 pages) |
21 February 2006 | Director resigned (1 page) |
23 December 2005 | Return made up to 31/10/05; full list of members (4 pages) |
23 December 2005 | Return made up to 31/10/05; full list of members (4 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
17 June 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
17 June 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
16 December 2004 | Return made up to 31/10/04; full list of members (10 pages) |
16 December 2004 | Return made up to 31/10/04; full list of members (10 pages) |
24 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
24 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
20 November 2003 | Return made up to 31/10/03; full list of members (10 pages) |
20 November 2003 | Return made up to 31/10/03; full list of members (10 pages) |
13 April 2003 | Return made up to 31/10/02; full list of members (9 pages) |
13 April 2003 | Return made up to 31/10/02; full list of members (9 pages) |
3 April 2003 | New director appointed (4 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 843 finchley road london NW11 8NA (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 843 finchley road london NW11 8NA (1 page) |
3 April 2003 | New director appointed (4 pages) |
3 April 2003 | New secretary appointed;new director appointed (3 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New secretary appointed;new director appointed (3 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Secretary resigned (1 page) |
17 June 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
17 June 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
7 November 2001 | Return made up to 31/10/01; full list of members (9 pages) |
7 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 November 2001 | Return made up to 31/10/01; full list of members (9 pages) |
7 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
6 November 2000 | Return made up to 31/10/00; full list of members (9 pages) |
6 November 2000 | Return made up to 31/10/00; full list of members (9 pages) |
6 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
6 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
12 November 1999 | Return made up to 31/10/99; full list of members (9 pages) |
12 November 1999 | Return made up to 31/10/99; full list of members (9 pages) |
12 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
12 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
5 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
5 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
8 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: 22 melton street london NW1 2BW (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: 22 melton street london NW1 2BW (1 page) |
8 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
30 October 1997 | Return made up to 31/10/97; full list of members (5 pages) |
30 October 1997 | Return made up to 31/10/97; full list of members (5 pages) |
9 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
9 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
13 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
13 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
10 November 1996 | Return made up to 31/10/96; full list of members (5 pages) |
10 November 1996 | Return made up to 31/10/96; full list of members (5 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
14 November 1995 | Secretary resigned;director resigned (4 pages) |
14 November 1995 | Secretary resigned;director resigned (4 pages) |
14 November 1995 | Return made up to 31/10/95; full list of members (10 pages) |
14 November 1995 | Return made up to 31/10/95; full list of members (10 pages) |
24 January 1995 | Full accounts made up to 31 March 1994 (8 pages) |
24 January 1995 | Full accounts made up to 31 March 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
3 November 1994 | Return made up to 31/10/94; full list of members (6 pages) |
3 November 1994 | Return made up to 31/10/94; full list of members (6 pages) |
5 July 1994 | Registered office changed on 05/07/94 from: 401 st john street london EC1V 4LH (1 page) |
5 July 1994 | Registered office changed on 05/07/94 from: 401 st john street london EC1V 4LH (1 page) |
11 November 1993 | Return made up to 31/10/93; full list of members (6 pages) |
11 November 1993 | Return made up to 31/10/93; full list of members (6 pages) |
2 August 1993 | Full accounts made up to 31 March 1993 (5 pages) |
2 August 1993 | Full accounts made up to 31 March 1993 (5 pages) |
4 November 1992 | Return made up to 31/10/92; full list of members (6 pages) |
4 November 1992 | Return made up to 31/10/92; full list of members (6 pages) |
5 October 1992 | Full accounts made up to 31 March 1992 (5 pages) |
5 October 1992 | Full accounts made up to 31 March 1992 (5 pages) |
2 January 1992 | Return made up to 31/10/91; full list of members (6 pages) |
2 January 1992 | Return made up to 31/10/91; full list of members (6 pages) |
15 October 1991 | Full accounts made up to 31 March 1991 (6 pages) |
15 October 1991 | Full accounts made up to 31 March 1991 (6 pages) |
20 August 1991 | Registered office changed on 20/08/91 from: 401 chiswick high road london W4 4AS (1 page) |
20 August 1991 | Registered office changed on 20/08/91 from: 401 chiswick high road london W4 4AS (1 page) |
23 April 1991 | Full accounts made up to 31 March 1990 (6 pages) |
23 April 1991 | Full accounts made up to 31 March 1990 (6 pages) |
17 April 1991 | Return made up to 31/12/90; full list of members (8 pages) |
17 April 1991 | Return made up to 31/12/90; full list of members (8 pages) |
18 January 1990 | Full accounts made up to 31 March 1989 (2 pages) |
18 January 1990 | Return made up to 31/10/89; full list of members (4 pages) |
18 January 1990 | Return made up to 31/10/89; full list of members (4 pages) |
18 January 1990 | Full accounts made up to 31 March 1989 (2 pages) |
30 May 1989 | Full accounts made up to 31 March 1988 (2 pages) |
30 May 1989 | Return made up to 31/10/88; full list of members (4 pages) |
30 May 1989 | Full accounts made up to 31 March 1988 (2 pages) |
30 May 1989 | Return made up to 31/10/88; full list of members (4 pages) |
15 February 1989 | Full accounts made up to 31 March 1986 (2 pages) |
15 February 1989 | Full accounts made up to 31 March 1986 (2 pages) |
23 November 1988 | Full accounts made up to 31 March 1987 (2 pages) |
23 November 1988 | Full accounts made up to 31 March 1987 (2 pages) |
24 May 1988 | Return made up to 31/10/87; full list of members (4 pages) |
24 May 1988 | Return made up to 31/10/87; full list of members (4 pages) |
23 April 1987 | Annual return made up to 31/10/86 (6 pages) |
23 April 1987 | Annual return made up to 31/10/86 (6 pages) |
4 April 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
4 April 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
26 July 1986 | Return made up to 31/10/85; full list of members (6 pages) |
26 July 1986 | Full accounts made up to 31 October 1985 (2 pages) |
26 July 1986 | Return made up to 31/10/85; full list of members (6 pages) |
26 July 1986 | Full accounts made up to 31 October 1985 (2 pages) |
2 October 1981 | Company name changed\certificate issued on 02/10/81 (2 pages) |
2 October 1981 | Company name changed\certificate issued on 02/10/81 (2 pages) |
10 September 1981 | Memorandum of association (5 pages) |
10 September 1981 | Memorandum of association (5 pages) |
19 May 1981 | Incorporation (16 pages) |
19 May 1981 | Incorporation (16 pages) |