London
SW6 4NF
Director Name | Mr Robert Melville Allen-Mersh |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2020(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Real Estate Investment |
Country of Residence | United Kingdom |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2009(27 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Mr David Granger |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 February 1993) |
Role | Freelance Television Researcher |
Correspondence Address | 16 Rostrevor Mansions London SW6 5AP |
Director Name | Dr Stephen Thompson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 25 January 2003) |
Role | Teacher |
Correspondence Address | 18 Rostrevor Mansions London SW6 5AP |
Director Name | Miss Clare Helana Jane Seys-Phillips |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 February 1993) |
Role | Investment Manager |
Correspondence Address | 15 Rostrevor Mansions London SW6 5AP |
Secretary Name | Dr Stephen Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 25 January 2003) |
Role | Company Director |
Correspondence Address | 18 Rostrevor Mansions London SW6 5AP |
Director Name | Annette Jane Fraser |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1993(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 July 2001) |
Role | Merchant Banker |
Correspondence Address | 22 Cambridge Street London SW1V 4QH |
Director Name | Paul Nathanson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(14 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 1999) |
Role | Journalist |
Correspondence Address | 15 Rostrevor Mansions Rostrevor Road London SW6 5AP |
Director Name | Mr Sidney Levy |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(14 years, 7 months after company formation) |
Appointment Duration | 21 years (resigned 07 February 2017) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Director Name | Sarah Granger |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 March 2004) |
Role | Researcher |
Correspondence Address | Flat 16 Rostrevor Mansions Rostrevor Road London SW6 5AP |
Director Name | Parina Clark |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2005) |
Role | Accountant |
Correspondence Address | 37 Campana Road London SW6 4AT |
Secretary Name | Sarah Granger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 March 2004) |
Role | TV Producer |
Correspondence Address | Flat 16 Rostrevor Mansions Rostrevor Road London SW6 5AP |
Secretary Name | Parina Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2005) |
Role | Accountant |
Correspondence Address | 37 Campana Road London SW6 4AT |
Director Name | Alexander Vyvyan Stilwell Freeland |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(24 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2007) |
Role | Property Developer |
Correspondence Address | 5 Nile Road Southampton Hampshire SO17 1PF |
Director Name | Davina Lester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(24 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 April 2007) |
Role | Chartered Surveyor |
Correspondence Address | 31 Keswick Road London SW15 2JA |
Director Name | Mrs Parina Karen Clark Williams |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(24 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 2012) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Director Name | Mr David Frank Trenchard |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(24 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 11 January 2024) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Director Name | Mr Michael Paul William Amherst |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(29 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 20 September 2012) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Director Name | Mr Edward Remnant |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 May 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Secretary Name | Urang Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(24 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2009) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Registered Address | C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Antony Scott Merritt & Carol Ann Merritt 16.67% Ordinary |
---|---|
1 at £1 | Captain Piers Ormerod 16.67% Ordinary |
1 at £1 | David Trenchard 16.67% Ordinary |
1 at £1 | Michael Alan Turner 16.67% Ordinary |
1 at £1 | Peter Fitzsimmons & Elizabeth Fitzsimmons 16.67% Ordinary |
1 at £1 | Sidney Levy & Ian Isaac Levy 16.67% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (5 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
25 April 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
25 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
26 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
15 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
3 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
26 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
6 May 2020 | Appointment of Mr Robert Melville Allen-Mersh as a director on 6 May 2020 (2 pages) |
2 May 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
2 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
26 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
26 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
9 May 2017 | Termination of appointment of Sidney Levy as a director on 7 February 2017 (1 page) |
9 May 2017 | Termination of appointment of Sidney Levy as a director on 7 February 2017 (1 page) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
9 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
5 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
6 May 2014 | Termination of appointment of Edward Remnant as a director (1 page) |
6 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Termination of appointment of Edward Remnant as a director (1 page) |
24 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 September 2012 | Termination of appointment of Michael Amherst as a director (1 page) |
20 September 2012 | Termination of appointment of Michael Amherst as a director (1 page) |
1 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Termination of appointment of Parina Williams as a director (1 page) |
30 April 2012 | Termination of appointment of Parina Williams as a director (1 page) |
5 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Director's details changed for Edward Remnant on 1 January 2011 (2 pages) |
28 April 2011 | Director's details changed for Michael Paul William Amherst on 1 January 2011 (2 pages) |
28 April 2011 | Director's details changed for David Frank Trenchard on 1 January 2011 (2 pages) |
28 April 2011 | Director's details changed for Michael Paul William Amherst on 1 January 2011 (2 pages) |
28 April 2011 | Director's details changed for Edward Remnant on 1 January 2011 (2 pages) |
28 April 2011 | Director's details changed for David Frank Trenchard on 1 January 2011 (2 pages) |
28 April 2011 | Director's details changed for David Frank Trenchard on 1 January 2011 (2 pages) |
28 April 2011 | Director's details changed for Edward Remnant on 1 January 2011 (2 pages) |
28 April 2011 | Director's details changed for Michael Paul William Amherst on 1 January 2011 (2 pages) |
11 October 2010 | Appointment of Michael Paul William Amherst as a director (3 pages) |
11 October 2010 | Appointment of Michael Paul William Amherst as a director (3 pages) |
7 October 2010 | Appointment of Edward Remnant as a director (3 pages) |
7 October 2010 | Appointment of Edward Remnant as a director (3 pages) |
16 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (8 pages) |
16 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (8 pages) |
13 May 2010 | Secretary's details changed for Urang Property Management Limited on 1 February 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Urang Property Management Limited on 1 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Major Piers Mark Peter Ormerod on 1 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Major Piers Mark Peter Ormerod on 1 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Major Piers Mark Peter Ormerod on 1 February 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Urang Property Management Limited on 1 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Parina Karen Clark Williams on 1 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Sidney Levy on 1 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Sidney Levy on 1 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Sidney Levy on 1 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Parina Karen Clark Williams on 1 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Parina Karen Clark Williams on 1 February 2010 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 June 2009 | Company name changed flintacre LIMITED\certificate issued on 25/06/09 (2 pages) |
24 June 2009 | Company name changed flintacre LIMITED\certificate issued on 25/06/09 (2 pages) |
16 June 2009 | Return made up to 29/04/09; full list of members (6 pages) |
16 June 2009 | Return made up to 29/04/09; full list of members (6 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
27 May 2009 | Appointment terminated secretary urang LIMITED (1 page) |
27 May 2009 | Secretary appointed urang property management LIMITED (1 page) |
27 May 2009 | Secretary appointed urang property management LIMITED (1 page) |
27 May 2009 | Appointment terminated secretary urang LIMITED (1 page) |
22 May 2009 | Return made up to 15/04/09; full list of members (6 pages) |
22 May 2009 | Return made up to 15/04/09; full list of members (6 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF england (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF england (1 page) |
13 May 2009 | Location of debenture register (1 page) |
27 October 2008 | Location of debenture register (1 page) |
27 October 2008 | Location of debenture register (1 page) |
27 October 2008 | Return made up to 01/10/08; full list of members (6 pages) |
27 October 2008 | Return made up to 01/10/08; full list of members (6 pages) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from urang LTD 196 new kings road london SW6 4NF (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from urang LTD 196 new kings road london SW6 4NF (1 page) |
1 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
21 May 2008 | Accounting reference date shortened from 24/03/2008 to 31/12/2007 (1 page) |
21 May 2008 | Accounting reference date shortened from 24/03/2008 to 31/12/2007 (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
10 August 2007 | Amended accounts made up to 24 March 2006 (3 pages) |
10 August 2007 | Total exemption full accounts made up to 24 March 2007 (3 pages) |
10 August 2007 | Total exemption full accounts made up to 24 March 2007 (3 pages) |
10 August 2007 | Amended accounts made up to 24 March 2006 (3 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
30 March 2007 | Return made up to 31/12/06; full list of members (4 pages) |
30 March 2007 | Return made up to 31/12/06; full list of members (4 pages) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
12 January 2007 | Total exemption full accounts made up to 24 March 2006 (10 pages) |
12 January 2007 | Total exemption full accounts made up to 24 March 2006 (10 pages) |
21 August 2006 | Accounting reference date shortened from 30/06/06 to 24/03/06 (1 page) |
21 August 2006 | Accounting reference date shortened from 30/06/06 to 24/03/06 (1 page) |
14 March 2006 | Return made up to 31/12/05; full list of members
|
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Return made up to 31/12/05; full list of members
|
10 November 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
10 November 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: urang LTD 196 new kings road london SW6 4NF (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: urang LTD 196 new kings road london SW6 4NF (1 page) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
24 July 2005 | New secretary appointed (2 pages) |
24 July 2005 | New secretary appointed (2 pages) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | Registered office changed on 24/07/05 from: 1-2 st anns passage barnes london SW13 0AX (1 page) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | Secretary resigned (1 page) |
24 July 2005 | Secretary resigned (1 page) |
24 July 2005 | Registered office changed on 24/07/05 from: 1-2 st anns passage barnes london SW13 0AX (1 page) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | New director appointed (2 pages) |
10 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
10 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
15 June 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
15 June 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
21 April 2004 | Return made up to 31/12/03; change of members
|
21 April 2004 | Return made up to 31/12/03; change of members
|
26 March 2004 | Secretary resigned;director resigned (1 page) |
26 March 2004 | Secretary resigned;director resigned (1 page) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | New secretary appointed (2 pages) |
7 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
7 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
6 March 2003 | Secretary resigned;director resigned (1 page) |
6 March 2003 | Return made up to 31/12/02; change of members (8 pages) |
6 March 2003 | Secretary resigned;director resigned (1 page) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | Return made up to 31/12/02; change of members (8 pages) |
6 March 2003 | New secretary appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | New director appointed (2 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
4 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
4 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
28 January 2000 | Return made up to 31/12/99; full list of members
|
19 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
2 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
2 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
3 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
3 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
4 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
30 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
30 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
24 June 1981 | Incorporation (18 pages) |
24 June 1981 | Incorporation (18 pages) |