Ealing
London
W5 4YE
Director Name | Ms Clare Wimalasundera |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2017(36 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat - 9 Helena Court Eaton Rise London W5 2RE |
Director Name | Ms Aditi Arora Gupta |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2017(36 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat - 14 Helena Court Eaton Rise London W5 2RE |
Secretary Name | Mr Paul Birnie |
---|---|
Status | Current |
Appointed | 07 July 2017(36 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | Flat - 19 Helena Court Eaton Rise London W5 2RE |
Director Name | Arthur Derek Glossop |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(10 years after company formation) |
Appointment Duration | 1 year (resigned 01 July 1992) |
Role | Chartered Accountant |
Correspondence Address | 248 Abbey Lane Sheffield South Yorkshire S8 0BW |
Director Name | Mr Douglas Greaves |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(10 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 15 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Walton Back Lane Walton Chesterfield Derbyshire S42 7LT |
Secretary Name | Mrs Eleanor Sian Siriol Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(10 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 15 February 2007) |
Role | Company Director |
Correspondence Address | 4 Den Bank Drive Sheffield South Yorkshire S10 5PE |
Director Name | John Kenneth Gledhill |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(11 years after company formation) |
Appointment Duration | 13 years (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 10 Meadowfield Whaley Bridge High Peak Derbyshire SK23 7AX |
Director Name | Mr David Robert Anderson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(24 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Sunderland Street Tickhill Doncaster South Yorkshire DN11 9QJ |
Director Name | Timothy Michael Washer |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(25 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 February 2007) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Crawshaw Grove Beauchief Sheffield South Yorkshire S8 7EA |
Secretary Name | Colin Michael Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(25 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 22 April 2007) |
Role | Company Director |
Correspondence Address | 5 Helena Court Eaton Rise Ealing London W5 2RE |
Director Name | Colin Michael Ross |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 September 2008) |
Role | Retired |
Correspondence Address | 5 Helena Court Eaton Rise Ealing London W5 2RE |
Director Name | Sue Bolger |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 January 2013) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Helena Court Eaton Rise London W5 2RE |
Director Name | Robert James John Browse |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(25 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 January 2008) |
Role | Civil Servant |
Correspondence Address | 14 Helena Court Eaton Rise London W5 2RE |
Secretary Name | Sue Bolger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 January 2013) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Helena Court Eaton Rise London W5 2RE |
Director Name | Alison Lesley Stuart |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 November 2009) |
Role | Manager |
Correspondence Address | 13 Helena Court Eaton Rise London W5 2RE |
Director Name | Christopher Paul Dabrowski |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 January 2013) |
Role | IT |
Country of Residence | England |
Correspondence Address | Flat 15 Helena Court Eaton Rise London W5 2RE |
Director Name | Dr Narbeh Melikien |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2012(31 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 March 2015) |
Role | Medical Doctor- Cardiologist |
Country of Residence | United Kingdom |
Correspondence Address | 11 Helena Court Eaton Rise London W5 2RE |
Director Name | Mr Paul Robert Birnie |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 17 June 2012(31 years after company formation) |
Appointment Duration | 5 years (resigned 07 July 2017) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Helena Court Eaton Rise London W5 2RE |
Director Name | Mr Milos Tipsarevic |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2012(31 years after company formation) |
Appointment Duration | 5 years (resigned 07 July 2017) |
Role | Industry Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Helena Court Eaton Rise London W5 2RE |
Registered Address | 204 Northfield Avenue London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
20 at £0.5 | Chiefton Holdings LTD 9.09% Ordinary |
---|---|
10 at £0.5 | Amitabh Dasgupta & Ishita Dasgupta 4.55% Ordinary |
10 at £0.5 | Cara Laine & David Larcombe 4.55% Ordinary |
10 at £0.5 | Dr Kapila Wimalasundera 4.55% Ordinary |
10 at £0.5 | Dr Sana Al-khayyat 4.55% Ordinary |
10 at £0.5 | M. Finnigan & Mr R. Browse 4.55% Ordinary |
10 at £0.5 | M. Khosrai & Ms M.m. Modarai 4.55% Ordinary |
10 at £0.5 | Mr A.l.c.c. Burden & C.j. Burrett 4.55% Ordinary |
10 at £0.5 | Mr C.m. Ross 4.55% Ordinary |
10 at £0.5 | Mr C.p. Dabrowski 4.55% Ordinary |
10 at £0.5 | Mr G.e. Gilbert 4.55% Ordinary |
10 at £0.5 | Mr J.p. Coughlan 4.55% Ordinary |
10 at £0.5 | Mrs N. Melikian 4.55% Ordinary |
10 at £0.5 | Mrs T. Stella-sawicka & M. Stella-sawicki 4.55% Ordinary |
10 at £0.5 | Ms S.m. Bolger 4.55% Ordinary |
10 at £0.5 | Nahid Yousefi 4.55% Ordinary |
- | OTHER 4.55% - |
10 at £0.5 | Paul Birnie 4.55% Ordinary |
10 at £0.5 | S.k. Khurl & Mr J.s. Khurl 4.55% Ordinary |
10 at £0.5 | S.l. Lennon & Mr P.f. Lennon 4.55% Ordinary |
10 at £0.5 | V. Gorjestani & Dr P. Gorjestani 4.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105 |
Cash | £110 |
Current Liabilities | £5 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (3 months from now) |
25 July 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
6 March 2023 | Cessation of Hakeem Bello as a person with significant control on 6 April 2016 (1 page) |
9 August 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
22 July 2022 | Confirmation statement made on 19 June 2022 with updates (5 pages) |
10 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
4 August 2021 | Confirmation statement made on 19 June 2021 with updates (5 pages) |
18 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
8 July 2020 | Confirmation statement made on 19 June 2020 with updates (5 pages) |
4 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
8 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Notification of Hakeem Bello as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Notification of Hakeem Bello as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Termination of appointment of Paul Birnie as a director on 7 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Milos Tipsarevic as a director on 7 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Milos Tipsarevic as a director on 7 July 2017 (1 page) |
14 July 2017 | Appointment of Ms Clare Wimalasundera as a director on 7 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr Paul Birnie as a secretary on 7 July 2017 (2 pages) |
14 July 2017 | Appointment of Ms Aditi Arora Gupta as a director on 7 July 2017 (2 pages) |
14 July 2017 | Termination of appointment of Paul Birnie as a director on 7 July 2017 (1 page) |
14 July 2017 | Appointment of Ms Clare Wimalasundera as a director on 7 July 2017 (2 pages) |
14 July 2017 | Appointment of Ms Aditi Arora Gupta as a director on 7 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr Paul Birnie as a secretary on 7 July 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
26 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 July 2015 | Termination of appointment of Narbeh Melikien as a director on 24 March 2015 (2 pages) |
21 July 2015 | Termination of appointment of Narbeh Melikien as a director on 24 March 2015 (2 pages) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
3 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
11 November 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (8 pages) |
18 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (8 pages) |
22 March 2013 | Registered office address changed from C/O Colin Bibra 204 Northfield Avenue London W13 9SJ United Kingdom on 22 March 2013 (1 page) |
22 March 2013 | Registered office address changed from 11 Helena Court Eaton Rise Ealing London W5 2RE on 22 March 2013 (1 page) |
22 March 2013 | Registered office address changed from 11 Helena Court Eaton Rise Ealing London W5 2RE on 22 March 2013 (1 page) |
22 March 2013 | Registered office address changed from C/O Colin Bibra 204 Northfield Avenue London W13 9SJ United Kingdom on 22 March 2013 (1 page) |
7 February 2013 | Termination of appointment of Christopher Dabrowski as a director (2 pages) |
7 February 2013 | Termination of appointment of Christopher Dabrowski as a director (2 pages) |
30 January 2013 | Termination of appointment of Sue Bolger as a director (1 page) |
30 January 2013 | Termination of appointment of Sue Bolger as a secretary (1 page) |
30 January 2013 | Termination of appointment of Sue Bolger as a secretary (1 page) |
30 January 2013 | Termination of appointment of Sue Bolger as a director (1 page) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 September 2012 | Appointment of Doctor Narbeh Melikien as a director (2 pages) |
4 September 2012 | Appointment of Mr Milos Tipsarevic as a director (2 pages) |
4 September 2012 | Appointment of Doctor Narbeh Melikien as a director (2 pages) |
4 September 2012 | Appointment of Mr Milos Tipsarevic as a director (2 pages) |
3 September 2012 | Appointment of Mr Paul Birnie as a director (2 pages) |
3 September 2012 | Appointment of Mr Paul Birnie as a director (2 pages) |
12 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (8 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (14 pages) |
15 July 2010 | Director's details changed for Sue Bolger on 2 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (14 pages) |
15 July 2010 | Director's details changed for Sue Bolger on 2 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Sue Bolger on 2 October 2009 (2 pages) |
2 March 2010 | Termination of appointment of Alison Stuart as a director (1 page) |
2 March 2010 | Termination of appointment of Alison Stuart as a director (1 page) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 July 2009 | Return made up to 19/06/09; full list of members (13 pages) |
10 July 2009 | Return made up to 19/06/09; full list of members (13 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 September 2008 | Appointment terminated director colin ross (1 page) |
9 September 2008 | Appointment terminated director colin ross (1 page) |
16 July 2008 | Return made up to 19/06/08; full list of members (13 pages) |
16 July 2008 | Return made up to 19/06/08; full list of members (13 pages) |
12 February 2008 | Director resigned (2 pages) |
12 February 2008 | Director resigned (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Return made up to 19/06/07; full list of members (12 pages) |
31 October 2007 | Return made up to 19/06/07; full list of members (12 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: widecombe lodge 2 brentham way london W5 1BJ (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: widecombe lodge 2 brentham way london W5 1BJ (1 page) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (1 page) |
8 May 2007 | New director appointed (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | New secretary appointed;new director appointed (2 pages) |
2 May 2007 | New secretary appointed;new director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
13 March 2007 | Auditor's resignation (1 page) |
13 March 2007 | Auditor's resignation (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Ad 15/02/07--------- £ si [email protected]=5 £ ic 105/110 (2 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: banner cross hall sheffield S11 9PD (1 page) |
13 March 2007 | Ad 15/02/07--------- £ si [email protected]=5 £ ic 105/110 (2 pages) |
13 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: banner cross hall sheffield S11 9PD (1 page) |
9 March 2007 | Resolutions
|
9 March 2007 | Resolutions
|
27 July 2006 | New director appointed (1 page) |
27 July 2006 | New director appointed (1 page) |
6 July 2006 | Return made up to 19/06/06; full list of members (8 pages) |
6 July 2006 | Return made up to 19/06/06; full list of members (8 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 July 2005 | Return made up to 19/06/05; full list of members (8 pages) |
4 July 2005 | Return made up to 19/06/05; full list of members (8 pages) |
1 July 2005 | New director appointed (1 page) |
1 July 2005 | New director appointed (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
20 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 June 2004 | Return made up to 19/06/04; full list of members (8 pages) |
28 June 2004 | Return made up to 19/06/04; full list of members (8 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 July 2003 | Return made up to 19/06/03; full list of members (8 pages) |
7 July 2003 | Return made up to 19/06/03; full list of members (8 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
27 June 2002 | Return made up to 19/06/02; full list of members (8 pages) |
27 June 2002 | Return made up to 19/06/02; full list of members (8 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 February 2002 | Ad 28/01/02--------- £ si [email protected]=2 £ ic 102/104 (2 pages) |
5 February 2002 | Ad 28/01/02--------- £ si [email protected]=2 £ ic 102/104 (2 pages) |
15 January 2002 | Ad 17/12/01--------- £ si [email protected]=2 £ ic 100/102 (2 pages) |
15 January 2002 | Ad 17/12/01--------- £ si [email protected]=2 £ ic 100/102 (2 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
15 June 2001 | Return made up to 19/06/01; no change of members (6 pages) |
15 June 2001 | Return made up to 19/06/01; no change of members (6 pages) |
13 July 2000 | Return made up to 19/06/00; full list of members (7 pages) |
13 July 2000 | Return made up to 19/06/00; full list of members (7 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 October 1999 | Director's particulars changed (1 page) |
19 October 1999 | Director's particulars changed (1 page) |
17 August 1999 | Ad 02/08/99--------- £ si [email protected]=2 £ ic 97/99 (2 pages) |
17 August 1999 | Ad 02/08/99--------- £ si [email protected]=2 £ ic 97/99 (2 pages) |
7 July 1999 | Return made up to 19/06/99; full list of members (8 pages) |
7 July 1999 | Return made up to 19/06/99; full list of members (8 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 July 1998 | Return made up to 19/06/98; full list of members (8 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 July 1998 | Return made up to 19/06/98; full list of members (8 pages) |
2 July 1997 | Return made up to 19/06/97; full list of members (8 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 July 1997 | Return made up to 19/06/97; full list of members (8 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
15 October 1996 | Director's particulars changed (1 page) |
15 October 1996 | Director's particulars changed (1 page) |
1 July 1996 | Return made up to 19/06/96; full list of members (8 pages) |
1 July 1996 | Return made up to 19/06/96; full list of members (8 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 June 1995 | Return made up to 19/06/95; full list of members (10 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
28 June 1995 | Return made up to 19/06/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |