Isleworth
TW7 4PG
Secretary Name | Mr Timothy Michael Taylor |
---|---|
Status | Current |
Appointed | 29 August 2018(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
Director Name | Ms Elisabeth Curran |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
Director Name | Martin Frank Cloke |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 October 1995) |
Role | Taxi Proprietor |
Correspondence Address | 14 St Andrews Close Isleworth Middlesex TW7 4PG |
Director Name | Pauline Audrey Lloyd |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(11 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 24 November 2005) |
Role | Receptionist |
Correspondence Address | 12 St Andrews Close Isleworth Middlesex TW7 4PG |
Director Name | Miss Georgina McLaren |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 April 1994) |
Role | PR Consultant |
Correspondence Address | 6 St Androws Close Isleworth Middlesex Tw7 |
Director Name | Mr John Henry Morley |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 April 1996) |
Role | Accountant |
Correspondence Address | 1 St Andrews Close Isleworth Middlesex TW7 4PG |
Director Name | Mr Edward George Lloyd |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(11 years, 1 month after company formation) |
Appointment Duration | 22 years, 3 months (resigned 01 December 2014) |
Role | Shipping Manager |
Country of Residence | England |
Correspondence Address | 12 St Andrews Close Isleworth Middlesex TW7 4PG |
Director Name | Terence John Joseph Shaw |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 September 2001) |
Role | Police Sergeant |
Correspondence Address | 15 St Andrews Close Osterley Road Isleworth Middlesex TW7 4PG |
Director Name | Noel Henry Heath |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(19 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 June 2001) |
Role | Retired |
Correspondence Address | 2 St Andrews Close Osterley Road Isleworth Middlesex TW7 4PG |
Director Name | Toni Elias Daher |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(20 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 18 October 2016) |
Role | Manager In Publishing Company |
Country of Residence | United Kingdom |
Correspondence Address | 15 Saint Andrews Close Osterley Road Isleworth Middlesex TW7 4PG |
Director Name | Elliott Joseph Cole |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 March 2009) |
Role | Buyer |
Correspondence Address | 14 Saint Andrews Close Osterley Road Isleworth Middlesex TW7 4PG |
Director Name | Julie Blackford |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 July 2011) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Andrews Close Osterley Road Isleworth Middlesex TW7 4PG |
Director Name | Andrew Geofrey Marios Nicolaides |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(26 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 2009) |
Role | Manager |
Correspondence Address | 13 St Andrews Close Isleworth Middlesex TW7 4PG |
Director Name | Elizabeth Curran |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(27 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 June 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Andrews Close Isleworth Middlesex TW7 4PG |
Director Name | Angelo Licciardello |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 August 2011(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 October 2018) |
Role | Aviation |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Andrews Close Osterley Road Isleworth Middlesex TW7 4PG |
Secretary Name | Moat Management Services (1990) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1992(11 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 June 2009) |
Correspondence Address | 10 Works Road Letchworth Hertfordshire SG6 1LB |
Secretary Name | Gem Estate Management (1995) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2009(27 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 02 June 2011) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL |
Secretary Name | Gem Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2011(29 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 31 August 2011) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL |
Registered Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | A. Licciardello 6.25% Ordinary |
---|---|
1 at £1 | A. Paranjape & V. Paranjape 6.25% Ordinary |
1 at £1 | A.b. Khanna & A.k. Khanna & N. Khanna & K. Khanna 6.25% Ordinary |
1 at £1 | C.f. Poh & C.e. Simmonds 6.25% Ordinary |
1 at £1 | G. Kubasiewicz 6.25% Ordinary |
1 at £1 | H.k. Bisran 6.25% Ordinary |
1 at £1 | Miss D. Puddu 6.25% Ordinary |
1 at £1 | Miss L.a.r. Wellington 6.25% Ordinary |
1 at £1 | Mr E.g. Lloyd & Mrs E.g. Lloyd 6.25% Ordinary |
1 at £1 | Mr E.j. Cole & Mrs E.j. Cole 6.25% Ordinary |
1 at £1 | Mr W.r. Mcclelland & Mrs W.r. Mcclelland 6.25% Ordinary |
1 at £1 | Mrs M.e. Dowling 6.25% Ordinary |
1 at £1 | Ms E.j. Curran 6.25% Ordinary |
1 at £1 | S.j. Fay 6.25% Ordinary |
1 at £1 | T.e. Daher 6.25% Ordinary |
1 at £1 | T.z. Win & L. Win 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,669 |
Cash | £8,542 |
Current Liabilities | £3,240 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
2 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
12 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 9 August 2019 with updates (5 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
16 October 2018 | Termination of appointment of Angelo Licciardello as a director on 11 October 2018 (1 page) |
3 September 2018 | Appointment of Mr Timothy Michael Taylor as a secretary on 29 August 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 9 August 2018 with updates (5 pages) |
29 August 2018 | Registered office address changed from C/O C/O Alb Residential 216 Lampton Road Hounslow Middx TW3 4EX to 97 Chamberlayne Road Kensal Rise London NW10 3NN on 29 August 2018 (1 page) |
9 July 2018 | Termination of appointment of Elizabeth Curran as a director on 26 June 2018 (1 page) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
8 September 2017 | Termination of appointment of Toni Elias Daher as a director on 18 October 2016 (1 page) |
8 September 2017 | Appointment of Mr Edward George Lloyd as a director on 6 March 2017 (2 pages) |
8 September 2017 | Appointment of Mr Edward George Lloyd as a director on 6 March 2017 (2 pages) |
8 September 2017 | Termination of appointment of Toni Elias Daher as a director on 18 October 2016 (1 page) |
8 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 September 2015 | Termination of appointment of Edward George Lloyd as a director on 1 December 2014 (1 page) |
7 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Termination of appointment of Edward George Lloyd as a director on 1 December 2014 (1 page) |
7 September 2015 | Termination of appointment of Edward George Lloyd as a director on 1 December 2014 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Termination of appointment of Gem Estate Management Limited as a secretary (1 page) |
13 August 2012 | Termination of appointment of Gem Estate Management Limited as a secretary (1 page) |
13 August 2012 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 13 August 2012 (1 page) |
26 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 August 2011 | Appointment of Angelo Licciardello as a director (3 pages) |
26 August 2011 | Appointment of Angelo Licciardello as a director (3 pages) |
18 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (2 pages) |
17 August 2011 | Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page) |
17 August 2011 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
17 August 2011 | Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (2 pages) |
17 August 2011 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
17 August 2011 | Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page) |
2 August 2011 | Termination of appointment of Julie Blackford as a director (1 page) |
2 August 2011 | Termination of appointment of Julie Blackford as a director (1 page) |
2 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Secretary's details changed for Gem Estate Management Limited on 9 August 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Gem Estate Management Limited on 9 August 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Gem Estate Management Limited on 9 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (8 pages) |
1 September 2010 | Director's details changed for Elizabeth Curran on 9 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Julie Blackford on 9 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Elizabeth Curran on 9 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Edward George Lloyd on 9 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Toni Elias Daher on 9 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Toni Elias Daher on 9 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Toni Elias Daher on 9 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Edward George Lloyd on 9 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Julie Blackford on 9 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Edward George Lloyd on 9 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Elizabeth Curran on 9 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Julie Blackford on 9 August 2010 (2 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 August 2009 | Secretary appointed gem estate management LIMITED (1 page) |
11 August 2009 | Return made up to 09/08/09; full list of members (9 pages) |
11 August 2009 | Return made up to 09/08/09; full list of members (9 pages) |
11 August 2009 | Secretary appointed gem estate management LIMITED (1 page) |
10 August 2009 | Appointment terminated secretary moat management services (1990) LIMITED (1 page) |
10 August 2009 | Appointment terminated secretary moat management services (1990) LIMITED (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth herts SG6 1LB (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth herts SG6 1LB (1 page) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 March 2009 | Appointment terminated director andrew nicolaides (1 page) |
11 March 2009 | Appointment terminated director elliott cole (1 page) |
11 March 2009 | Appointment terminated director andrew nicolaides (1 page) |
11 March 2009 | Appointment terminated director elliott cole (1 page) |
10 March 2009 | Director appointed elizabeth curran (1 page) |
10 March 2009 | Director appointed elizabeth curran (1 page) |
11 August 2008 | Return made up to 09/08/08; full list of members (9 pages) |
11 August 2008 | Return made up to 09/08/08; full list of members (9 pages) |
17 March 2008 | Director appointed andrew nicolaides (2 pages) |
17 March 2008 | Director appointed andrew nicolaides (2 pages) |
20 November 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
20 November 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
20 August 2007 | Return made up to 09/08/07; full list of members (9 pages) |
20 August 2007 | Return made up to 09/08/07; full list of members (9 pages) |
21 September 2006 | Return made up to 09/08/06; full list of members
|
21 September 2006 | Return made up to 09/08/06; full list of members
|
7 September 2006 | Secretary's particulars changed (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page) |
7 September 2006 | Secretary's particulars changed (1 page) |
5 September 2006 | Full accounts made up to 30 June 2006 (12 pages) |
5 September 2006 | Full accounts made up to 30 June 2006 (12 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
3 October 2005 | Full accounts made up to 30 June 2005 (12 pages) |
3 October 2005 | Full accounts made up to 30 June 2005 (12 pages) |
8 September 2005 | Return made up to 09/08/05; change of members (8 pages) |
8 September 2005 | Return made up to 09/08/05; change of members (8 pages) |
27 September 2004 | Full accounts made up to 30 June 2004 (12 pages) |
27 September 2004 | Full accounts made up to 30 June 2004 (12 pages) |
18 August 2004 | Return made up to 09/08/04; no change of members (8 pages) |
18 August 2004 | Return made up to 09/08/04; no change of members (8 pages) |
10 September 2003 | Return made up to 09/08/03; full list of members (12 pages) |
10 September 2003 | Return made up to 09/08/03; full list of members (12 pages) |
4 September 2003 | Full accounts made up to 30 June 2003 (12 pages) |
4 September 2003 | Full accounts made up to 30 June 2003 (12 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
24 September 2002 | Full accounts made up to 30 June 2002 (12 pages) |
24 September 2002 | Full accounts made up to 30 June 2002 (12 pages) |
9 September 2002 | Return made up to 09/08/02; change of members (7 pages) |
9 September 2002 | Return made up to 09/08/02; change of members (7 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
9 October 2001 | Full accounts made up to 30 June 2001 (12 pages) |
9 October 2001 | Full accounts made up to 30 June 2001 (12 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
6 September 2001 | Return made up to 09/08/01; change of members
|
6 September 2001 | Return made up to 09/08/01; change of members
|
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
19 October 2000 | Full accounts made up to 30 June 2000 (12 pages) |
19 October 2000 | Full accounts made up to 30 June 2000 (12 pages) |
6 September 2000 | Return made up to 09/08/00; full list of members (7 pages) |
6 September 2000 | Return made up to 09/08/00; full list of members (7 pages) |
5 October 1999 | Full accounts made up to 30 June 1999 (13 pages) |
5 October 1999 | Full accounts made up to 30 June 1999 (13 pages) |
6 September 1999 | Return made up to 09/08/99; full list of members (6 pages) |
6 September 1999 | Return made up to 09/08/99; full list of members (6 pages) |
23 October 1998 | Full accounts made up to 30 June 1998 (12 pages) |
23 October 1998 | Full accounts made up to 30 June 1998 (12 pages) |
8 September 1998 | Return made up to 09/08/98; change of members (6 pages) |
8 September 1998 | Return made up to 09/08/98; change of members (6 pages) |
17 October 1997 | Full accounts made up to 30 June 1997 (12 pages) |
17 October 1997 | Full accounts made up to 30 June 1997 (12 pages) |
8 September 1997 | Return made up to 09/08/97; change of members (6 pages) |
8 September 1997 | Return made up to 09/08/97; change of members (6 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
18 October 1996 | Full accounts made up to 30 June 1996 (11 pages) |
18 October 1996 | Full accounts made up to 30 June 1996 (11 pages) |
20 August 1996 | Return made up to 09/08/96; full list of members (12 pages) |
20 August 1996 | Return made up to 09/08/96; full list of members (12 pages) |
1 June 1996 | Director resigned (1 page) |
1 June 1996 | Director resigned (1 page) |
20 March 1996 | Accounts for a small company made up to 30 June 1995 (11 pages) |
20 March 1996 | Accounts for a small company made up to 30 June 1995 (11 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
17 November 1994 | Accounts for a small company made up to 30 June 1994 (11 pages) |
17 November 1994 | Accounts for a small company made up to 30 June 1994 (11 pages) |
9 September 1994 | Return made up to 09/08/94; change of members (5 pages) |
9 September 1994 | Return made up to 09/08/94; change of members (5 pages) |
11 November 1993 | Accounts for a small company made up to 30 June 1993 (11 pages) |
11 November 1993 | Accounts for a small company made up to 30 June 1993 (11 pages) |
25 August 1993 | Return made up to 09/08/93; full list of members
|
25 August 1993 | Return made up to 09/08/93; full list of members
|
7 April 1993 | Full accounts made up to 30 June 1992 (10 pages) |
7 April 1993 | Full accounts made up to 30 June 1992 (10 pages) |
1 May 1992 | Full accounts made up to 30 June 1991 (10 pages) |
1 May 1992 | Full accounts made up to 30 June 1991 (10 pages) |
14 October 1991 | Return made up to 09/08/91; no change of members (6 pages) |
14 October 1991 | Return made up to 09/08/91; no change of members (6 pages) |
9 May 1991 | Full accounts made up to 30 June 1990 (10 pages) |
9 May 1991 | Full accounts made up to 30 June 1990 (10 pages) |
31 January 1991 | Return made up to 09/11/90; full list of members (5 pages) |
31 January 1991 | Return made up to 09/11/90; full list of members (5 pages) |
27 April 1990 | Full accounts made up to 30 June 1989 (10 pages) |
27 April 1990 | Full accounts made up to 30 June 1989 (10 pages) |
6 September 1989 | Return made up to 09/08/89; full list of members (7 pages) |
6 September 1989 | Return made up to 09/08/89; full list of members (7 pages) |
5 July 1989 | Full accounts made up to 30 June 1988 (9 pages) |
5 July 1989 | Full accounts made up to 30 June 1988 (9 pages) |
2 May 1989 | Return made up to 24/02/88; full list of members (6 pages) |
2 May 1989 | Return made up to 24/02/88; full list of members (6 pages) |
3 May 1988 | Full accounts made up to 30 June 1987 (9 pages) |
3 May 1988 | Return made up to 31/12/87; full list of members (6 pages) |
3 May 1988 | Return made up to 31/12/87; full list of members (6 pages) |
3 May 1988 | Full accounts made up to 30 June 1987 (9 pages) |
3 March 1988 | New director appointed (2 pages) |
3 March 1988 | New director appointed (2 pages) |
25 January 1988 | Director resigned (2 pages) |
25 January 1988 | Director resigned (2 pages) |
25 August 1987 | Director resigned (2 pages) |
25 August 1987 | Director resigned (2 pages) |
20 February 1987 | Return made up to 31/12/86; full list of members (11 pages) |
20 February 1987 | Full accounts made up to 30 June 1986 (9 pages) |
20 February 1987 | Return made up to 31/12/86; full list of members (11 pages) |
20 February 1987 | Full accounts made up to 30 June 1986 (9 pages) |
13 December 1986 | Director resigned (2 pages) |
13 December 1986 | Director resigned (2 pages) |
15 June 1981 | Incorporation (17 pages) |
15 June 1981 | Incorporation (17 pages) |