September Way
Stanmore
Middlesex
HA7 2SE
Director Name | Vishal Parekh |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2023(41 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 194 Station Road Edgware Middlesex HA8 7AT |
Director Name | Mrs Ethel Broder |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 24 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 September Way Stanmore Middlesex HA7 2SE |
Director Name | Mrs Sylvia Dee |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 December 1999) |
Role | Company Director |
Correspondence Address | 57 September Way Stanmore Middlesex HA7 2SE |
Director Name | Mr Murray Pevan |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 12 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 194 Station Road Edgware Middlesex HA8 7AT |
Director Name | Mrs Joan Pettipher |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 March 1996) |
Role | Retired |
Correspondence Address | 3 September Way Stanmore Middlesex HA7 2SE |
Secretary Name | Mrs Joan Pettipher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 March 1996) |
Role | Company Director |
Correspondence Address | 3 September Way Stanmore Middlesex HA7 2SE |
Director Name | Suzanne Klyman |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1996(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 1999) |
Role | Training Consultant |
Correspondence Address | 11 The Seasons Stanmore Middlesex HA7 2SE |
Director Name | Giovanna Nahmad |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1996(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 January 2006) |
Role | Programme Services |
Correspondence Address | 29 The Seasons September Way Stanmore Middlesex HA7 2SE |
Director Name | Amar Nathwani |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1996(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 January 2003) |
Role | Analyst |
Correspondence Address | 23 September Way Stanmore Middlesex HA7 2SE |
Secretary Name | Suzanne Klyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1996(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 1999) |
Role | Training Consultant |
Correspondence Address | 11 The Seasons Stanmore Middlesex HA7 2SE |
Secretary Name | Giovanna Nahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 January 2006) |
Role | Programme Admin Manager |
Correspondence Address | 29 The Seasons September Way Stanmore Middlesex HA7 2SE |
Director Name | Eleanor Kessler |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2003(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2005) |
Role | Retired |
Correspondence Address | 51 The Seasons September Way Stanmore Middlesex HA7 2SE |
Secretary Name | Suneeta Gogna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2006(24 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 August 2015) |
Role | Teacher |
Correspondence Address | 194 Station Road Edgware Middlesex HA8 7AT |
Secretary Name | Elaine Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2006(24 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 February 2010) |
Role | Medical Sales |
Correspondence Address | 55 September Way Stanmore Middlesex HA7 2SE |
Director Name | Miss Suneeta Gogna |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 2015) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 194 Station Road Edgware Middlesex HA8 7AT |
Director Name | Miss Samantha Joyce Lewis |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 194 Station Road Edgware Middlesex HA8 7AT |
Director Name | Jeremy Milch |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 August 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 194 Station Road Edgware Middlesex HA8 7AT |
Director Name | Mr Sachin Ramesh Shah |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 194 Station Road Edgware Middlesex HA8 7AT |
Registered Address | 293 Kenton Lane Harrow Middlesex HA3 8RR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Andrew Chernick 3.03% Ordinary |
---|---|
1 at £1 | Aparna Jani 3.03% Ordinary |
1 at £1 | B.m. Adams 3.03% Ordinary |
1 at £1 | C. Spiers 3.03% Ordinary |
1 at £1 | C.j. Adams 3.03% Ordinary |
1 at £1 | David Conway Estate Agents 3.03% Ordinary |
1 at £1 | Harshil Unadkat 3.03% Ordinary |
1 at £1 | I.p. Karia 3.03% Ordinary |
1 at £1 | J. Madhvani 3.03% Ordinary |
1 at £1 | Laleh Guilanpour 3.03% Ordinary |
1 at £1 | Lee O'brien & Zoe Knight 3.03% Ordinary |
1 at £1 | M. Feldman 3.03% Ordinary |
1 at £1 | Miss Joceline Dawn Wild 3.03% Ordinary |
1 at £1 | Miss Suzanne Klyman 3.03% Ordinary |
1 at £1 | Mr D. Rabin 3.03% Ordinary |
1 at £1 | Mr Ian Walker 3.03% Ordinary |
1 at £1 | Mr Jeffrey Austin 3.03% Ordinary |
1 at £1 | Mr Murray Pevan 3.03% Ordinary |
1 at £1 | Mr Stuart Milch 3.03% Ordinary |
1 at £1 | Mr Ted Lyng 3.03% Ordinary |
1 at £1 | Mrs Ethel Broder 3.03% Ordinary |
1 at £1 | Mrs Frances Rich 3.03% Ordinary |
1 at £1 | Mrs G. Sherrington 3.03% Ordinary |
1 at £1 | Ms Carol Spiers 3.03% Ordinary |
1 at £1 | Ms Suneeta Gogna 3.03% Ordinary |
1 at £1 | N. Meghji 3.03% Ordinary |
1 at £1 | N.k. Brahmbhatt 3.03% Ordinary |
1 at £1 | R. Dattani & S. Dattani 3.03% Ordinary |
1 at £1 | Ramesh Shah 3.03% Ordinary |
1 at £1 | S. Cohen 3.03% Ordinary |
1 at £1 | S. Patel 3.03% Ordinary |
1 at £1 | S. Shah & N. Shah 3.03% Ordinary |
1 at £1 | Sheila Trup 3.03% Ordinary |
Year | 2014 |
---|---|
Turnover | £47,564 |
Net Worth | £36,181 |
Cash | £7,681 |
Current Liabilities | £840 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
16 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
5 May 2020 | Appointment of Mr Sachin Ramesh Shah as a director on 1 May 2020 (2 pages) |
9 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
14 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 January 2018 | Termination of appointment of Ethel Broder as a director on 24 January 2018 (1 page) |
18 September 2017 | Termination of appointment of Murray Pevan as a director on 12 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Murray Pevan as a director on 12 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Samantha Joyce Lewis as a director on 4 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Samantha Joyce Lewis as a director on 4 September 2017 (1 page) |
25 August 2017 | Termination of appointment of Jeremy Milch as a director on 22 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Jeremy Milch as a director on 22 August 2017 (1 page) |
18 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 3 January 2017 with updates (8 pages) |
12 January 2017 | Confirmation statement made on 3 January 2017 with updates (8 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
26 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
9 October 2015 | Appointment of Jeremy Milch as a director on 1 October 2015 (3 pages) |
9 October 2015 | Appointment of Jeremy Milch as a director on 1 October 2015 (3 pages) |
24 August 2015 | Appointment of Miss Samantha Joyce Lewis as a director on 3 August 2015 (3 pages) |
24 August 2015 | Appointment of Miss Samantha Joyce Lewis as a director on 3 August 2015 (3 pages) |
24 August 2015 | Termination of appointment of Suneeta Gogna as a secretary on 1 August 2015 (2 pages) |
24 August 2015 | Appointment of Miss Samantha Joyce Lewis as a director on 3 August 2015 (3 pages) |
24 August 2015 | Termination of appointment of Suneeta Gogna as a director on 1 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Suneeta Gogna as a secretary on 1 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Suneeta Gogna as a director on 1 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Suneeta Gogna as a director on 1 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Suneeta Gogna as a secretary on 1 August 2015 (2 pages) |
16 June 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
16 June 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
22 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
23 June 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
23 June 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
30 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
16 September 2013 | Director's details changed for Mr Murray Pevan on 1 September 2013 (2 pages) |
16 September 2013 | Director's details changed for Mr Murray Pevan on 1 September 2013 (2 pages) |
4 September 2013 | Secretary's details changed for Suneeta Gogna on 31 August 2013 (2 pages) |
4 September 2013 | Secretary's details changed for Suneeta Gogna on 31 August 2013 (2 pages) |
4 September 2013 | Director's details changed for Suneeta Gogna on 31 August 2013 (2 pages) |
4 September 2013 | Director's details changed for Suneeta Gogna on 31 August 2013 (2 pages) |
18 July 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
18 July 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
22 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (10 pages) |
22 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (10 pages) |
22 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (10 pages) |
24 July 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
24 July 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
14 March 2012 | Appointment of Suneeta Gogna as a director (2 pages) |
14 March 2012 | Appointment of Suneeta Gogna as a director (2 pages) |
14 March 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (10 pages) |
14 March 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (10 pages) |
14 March 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (10 pages) |
8 June 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
8 June 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
27 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (9 pages) |
27 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (9 pages) |
27 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (9 pages) |
29 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
3 February 2010 | Director's details changed for Stuart Malcolm Milch on 2 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Stuart Malcolm Milch on 2 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Murray Pevan on 2 January 2010 (2 pages) |
3 February 2010 | Termination of appointment of Elaine Stanley as a secretary (1 page) |
3 February 2010 | Director's details changed for Mr Murray Pevan on 2 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Ethel Broder on 2 February 2010 (2 pages) |
3 February 2010 | Termination of appointment of Elaine Stanley as a secretary (1 page) |
3 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (16 pages) |
3 February 2010 | Director's details changed for Stuart Malcolm Milch on 2 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Ethel Broder on 2 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Ethel Broder on 2 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (16 pages) |
3 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (16 pages) |
3 February 2010 | Director's details changed for Mr Murray Pevan on 2 January 2010 (2 pages) |
17 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
17 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
23 January 2009 | Return made up to 03/01/09; full list of members (15 pages) |
23 January 2009 | Return made up to 03/01/09; full list of members (15 pages) |
7 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
7 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 January 2008 | Return made up to 03/01/08; full list of members (9 pages) |
3 January 2008 | Return made up to 03/01/08; full list of members (9 pages) |
9 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
9 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 February 2007 | Return made up to 14/12/06; full list of members
|
16 February 2007 | Return made up to 14/12/06; full list of members
|
16 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
16 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | New secretary appointed (1 page) |
8 March 2006 | New secretary appointed (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
10 February 2006 | Return made up to 14/12/05; no change of members
|
10 February 2006 | Return made up to 14/12/05; no change of members
|
30 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
30 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
8 December 2004 | Return made up to 14/12/04; full list of members (8 pages) |
8 December 2004 | Return made up to 14/12/04; full list of members (8 pages) |
2 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
2 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
22 December 2003 | Return made up to 14/12/03; full list of members (9 pages) |
22 December 2003 | Return made up to 14/12/03; full list of members (9 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
23 December 2002 | Return made up to 14/12/02; full list of members (8 pages) |
23 December 2002 | Return made up to 14/12/02; full list of members (8 pages) |
4 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
18 March 2002 | Return made up to 31/12/01; full list of members (15 pages) |
18 March 2002 | Return made up to 31/12/01; full list of members (15 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 1 conduit street london W1S 2XA (2 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 1 conduit street london W1S 2XA (2 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
7 March 2001 | Return made up to 31/12/00; full list of members (9 pages) |
7 March 2001 | Return made up to 31/12/00; full list of members (9 pages) |
23 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 February 2001 | Registered office changed on 23/02/01 from: 1 conduit street london W1R 9TG (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: 1 conduit street london W1R 9TG (1 page) |
9 February 2000 | Return made up to 31/12/99; full list of members (9 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Return made up to 31/12/99; full list of members (9 pages) |
9 February 2000 | Director resigned (1 page) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Secretary resigned;director resigned (1 page) |
2 February 2000 | Secretary resigned;director resigned (1 page) |
2 February 2000 | New secretary appointed (2 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: 23,bridford mews, off devonshire street, london. W1M 1LQ (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: 23,bridford mews, off devonshire street, london. W1M 1LQ (1 page) |
15 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
12 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
12 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (11 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (11 pages) |
28 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
28 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
18 July 1996 | New secretary appointed;new director appointed (2 pages) |
18 July 1996 | New secretary appointed;new director appointed (2 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | Secretary resigned;director resigned (1 page) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | Secretary resigned;director resigned (1 page) |
24 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
24 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
24 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 July 1981 | Incorporation (12 pages) |
9 July 1981 | Incorporation (12 pages) |