London
SE25 6XY
Director Name | Miss Adeyinka Rebecca Ariyo |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | C/O Parkfords Management Imperial House 21-25 North Street Bromley BR1 1SD |
Secretary Name | Parkfords Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 August 2017(36 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Correspondence Address | 1st Floor, Imperial House 21-25 North Street Bromley Kent BR1 1SD |
Director Name | Myra White |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 1996) |
Role | Civil Servant |
Correspondence Address | 3 Eastdown Court 1-11 Eastdown Park Lewisham London SE13 5MU |
Director Name | Peter White |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 1996) |
Role | Civil Servant |
Correspondence Address | 3 Eastdown Court 1-11 Eastdown Park Lewisham London SE13 5MU |
Secretary Name | Edward John Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 03 October 2013) |
Role | Company Director |
Correspondence Address | Crown House 265/7 Kentish Town Road London NW5 2TP |
Director Name | Mary Theresa McMorrow |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(15 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 April 1997) |
Role | Research Assistant |
Correspondence Address | Flat 6 Eastdown Park 1-11 Eastdown Park London SE13 5HU |
Director Name | Alan McMorrow |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(15 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 May 1998) |
Role | Locksmith |
Correspondence Address | 7a Hare & Billet Road Blackheath London SE3 0RB |
Director Name | Martin Anthony Nathan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(16 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 February 2008) |
Role | Lawyer |
Correspondence Address | 78 Hanover Road London NW10 3DR |
Director Name | Darren Pitcher |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(26 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 19 November 2008) |
Role | Company Director |
Correspondence Address | Fairlands Waterhouse Lane Kingswood Surrey KT20 6AY |
Director Name | Mr Pravin Sodha |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(28 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Oaklands Way Wallington Surrey SM6 9RR |
Director Name | Mr Jugraj Pugalia |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Worcester Road Sutton Surrey SM2 6PF |
Director Name | Mr Chidi Nwaonu |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 May 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 74 Capstone Road Bromley Kent BR1 5NB |
Director Name | Dr Patrick Christopher Armshaw |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | American,Irish |
Status | Resigned |
Appointed | 15 November 2016(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 October 2021) |
Role | Private Tutor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Eastdown Court 1-11 Eastdown Park London SE13 5HU |
Registered Address | C/O Parkfords Management Imperial House 21-25 North Street Bromley BR1 1SD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
1 at £1 | A.r. Ariyo 4.76% Ordinary |
---|---|
1 at £1 | Adrian John Lewis & Krzysztof Michal Pegza 4.76% Ordinary |
1 at £1 | Anny Dey 4.76% Ordinary |
1 at £1 | C.b.b. Jackson 4.76% Ordinary |
1 at £1 | Erlinda Pulcano 4.76% Ordinary |
1 at £1 | Jay Mathew Christenson 4.76% Ordinary |
1 at £1 | Miss Doreen Leslie Whiteside & Chutima See 4.76% Ordinary |
1 at £1 | Miss Shea Luke 4.76% Ordinary |
1 at £1 | Mr Michael Chidi Nwaonu 4.76% Ordinary |
1 at £1 | Mr N. Adojutelegan 4.76% Ordinary |
1 at £1 | Mr Sunday Chiedozie Okenwa 4.76% Ordinary |
1 at £1 | Mr T.r. Makos 4.76% Ordinary |
1 at £1 | P. Khunkhune 4.76% Ordinary |
1 at £1 | Robert Jackson 4.76% Ordinary |
1 at £1 | S.l. Pope & A.n. Pope & D.g. Pope & D.f. Pope 4.76% Ordinary |
1 at £1 | Shu Zuo 4.76% Ordinary |
1 at £1 | Stephen Gelsthorpe 4.76% Ordinary |
4 at £1 | Rebecca Reddy 19.05% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
2 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
---|---|
21 March 2023 | Confirmation statement made on 21 March 2023 with updates (5 pages) |
20 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
16 March 2023 | Cessation of Shu Zuo as a person with significant control on 16 March 2023 (1 page) |
16 March 2023 | Notification of a person with significant control statement (2 pages) |
14 February 2023 | Registered office address changed from 25 C/O Parkfords Management, 1st Floor Imperial House, 25 North Street Bromley Kent BR1 1SD England to C/O Parkfords Management Imperial House 21-25 North Street Bromley BR1 1SD on 14 February 2023 (1 page) |
14 November 2022 | Appointment of Miss Adeyinka Rebecca Ariyo as a director on 31 October 2022 (2 pages) |
17 May 2022 | Confirmation statement made on 7 May 2022 with updates (5 pages) |
26 April 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
22 October 2021 | Termination of appointment of Patrick Christopher Armshaw as a director on 15 October 2021 (1 page) |
31 August 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
23 April 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
12 September 2019 | Confirmation statement made on 31 August 2019 with updates (5 pages) |
5 September 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
15 April 2019 | Secretary's details changed for Parkfords Management Ltd on 1 April 2019 (1 page) |
19 March 2019 | Registered office address changed from C/O Parkfords Management Ltd Unit1, 1 Regent Terrace, Rita Road London SW8 1AW England to 25 C/O Parkfords Management, 1st Floor Imperial House, 25 North Street Bromley Kent BR1 1SD on 19 March 2019 (1 page) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
1 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
30 August 2017 | Appointment of Parkfords Management Ltd as a secretary on 30 August 2017 (2 pages) |
30 August 2017 | Cessation of Chidi Nwanou as a person with significant control on 1 August 2017 (1 page) |
30 August 2017 | Cessation of Chidi Nwanou as a person with significant control on 1 August 2017 (1 page) |
30 August 2017 | Registered office address changed from Crown House 265/267 Kentish Town Road London NW5 2TP England to C/O Parkfords Management Ltd Unit1, 1 Regent Terrace, Rita Road London SW8 1AW on 30 August 2017 (1 page) |
30 August 2017 | Appointment of Parkfords Management Ltd as a secretary on 30 August 2017 (2 pages) |
30 August 2017 | Registered office address changed from Crown House 265/267 Kentish Town Road London NW5 2TP England to C/O Parkfords Management Ltd Unit1, 1 Regent Terrace, Rita Road London SW8 1AW on 30 August 2017 (1 page) |
27 June 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
27 June 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
6 June 2017 | Termination of appointment of Chidi Nwaonu as a director on 19 May 2017 (2 pages) |
6 June 2017 | Termination of appointment of Chidi Nwaonu as a director on 19 May 2017 (2 pages) |
8 May 2017 | Registered office address changed from Crown House 265/267 Kentish Town Road Kentish Town Road London NW5 2TP England to Crown House 265/267 Kentish Town Road London NW5 2TP on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from Crown House 265/267 Kentish Town Road Kentish Town Road London NW5 2TP England to Crown House 265/267 Kentish Town Road London NW5 2TP on 8 May 2017 (1 page) |
5 May 2017 | Registered office address changed from Leonard House 5-7 Newman Road Bromley BR1 1RJ England to Crown House 265/267 Kentish Town Road Kentish Town Road London NW5 2TP on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from Leonard House 5-7 Newman Road Bromley BR1 1RJ England to Crown House 265/267 Kentish Town Road Kentish Town Road London NW5 2TP on 5 May 2017 (1 page) |
25 November 2016 | Appointment of Dr Patrick Christopher Armshaw as a director on 15 November 2016 (3 pages) |
25 November 2016 | Appointment of Dr Patrick Christopher Armshaw as a director on 15 November 2016 (3 pages) |
5 September 2016 | Registered office address changed from C/O Salter Rex Llp Chartered Surveyors and Estate Agents Crown House 265-267 Kentish Town Road London NW5 2TP to Leonard House 5-7 Newman Road Bromley BR1 1RJ on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from C/O Salter Rex Llp Chartered Surveyors and Estate Agents Crown House 265-267 Kentish Town Road London NW5 2TP to Leonard House 5-7 Newman Road Bromley BR1 1RJ on 5 September 2016 (1 page) |
2 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
2 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
27 August 2016 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2016-08-27
|
27 August 2016 | Total exemption full accounts made up to 31 August 2015 (7 pages) |
27 August 2016 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2016-08-27
|
27 August 2016 | Administrative restoration application (3 pages) |
27 August 2016 | Total exemption full accounts made up to 31 August 2015 (7 pages) |
27 August 2016 | Administrative restoration application (3 pages) |
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2016 | Registered office address changed from , Leonard House 5-7 Newman Road, Bromley, Kent, BR1 1RJ to C/O Salter Rex Llp Chartered Surveyors and Estate Agents Crown House 265-267 Kentish Town Road London NW5 2TP on 22 February 2016 (2 pages) |
22 February 2016 | Registered office address changed from , Leonard House 5-7 Newman Road, Bromley, Kent, BR1 1RJ to C/O Salter Rex Llp Chartered Surveyors and Estate Agents Crown House 265-267 Kentish Town Road London NW5 2TP on 22 February 2016 (2 pages) |
22 February 2016 | Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ to C/O Salter Rex Llp Chartered Surveyors and Estate Agents Crown House 265-267 Kentish Town Road London NW5 2TP on 22 February 2016 (2 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
27 May 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
27 May 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
12 March 2014 | Termination of appointment of Edward Stanley as a secretary (2 pages) |
12 March 2014 | Termination of appointment of Edward Stanley as a secretary (2 pages) |
18 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
31 May 2013 | Full accounts made up to 31 August 2012 (10 pages) |
31 May 2013 | Full accounts made up to 31 August 2012 (10 pages) |
30 May 2013 | Full accounts made up to 31 August 2011 (10 pages) |
30 May 2013 | Full accounts made up to 31 August 2011 (10 pages) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2013 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2012 | Appointment of Shu Zuo as a director (3 pages) |
19 November 2012 | Appointment of Shu Zuo as a director (3 pages) |
1 November 2012 | Appointment of Chidi Nwaonu as a director (3 pages) |
1 November 2012 | Appointment of Chidi Nwaonu as a director (3 pages) |
5 October 2012 | Compulsory strike-off action has been suspended (1 page) |
5 October 2012 | Compulsory strike-off action has been suspended (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | Registered office address changed from , 10 Worcester Road, Sutton, Surrey, SM2 6ET on 24 April 2012 (1 page) |
24 April 2012 | Termination of appointment of Jugraj Pugalia as a director (1 page) |
24 April 2012 | Registered office address changed from , 10 Worcester Road, Sutton, Surrey, SM2 6ET on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from 10 Worcester Road Sutton Surrey SM2 6ET on 24 April 2012 (1 page) |
24 April 2012 | Termination of appointment of Jugraj Pugalia as a director (1 page) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (10 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (10 pages) |
12 April 2011 | Registered office address changed from , Leonard House 5-7 Newman Road, Bromley, Kent, BR1 1RJ on 12 April 2011 (2 pages) |
12 April 2011 | Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ on 12 April 2011 (2 pages) |
12 April 2011 | Registered office address changed from , Leonard House 5-7 Newman Road, Bromley, Kent, BR1 1RJ on 12 April 2011 (2 pages) |
22 November 2010 | Full accounts made up to 31 August 2009 (9 pages) |
22 November 2010 | Full accounts made up to 31 August 2009 (9 pages) |
17 November 2010 | Appointment of Mr Jugraj Pugalia as a director (3 pages) |
17 November 2010 | Appointment of Mr Jugraj Pugalia as a director (3 pages) |
11 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2010 | Annual return made up to 31 August 2009 with a full list of shareholders (14 pages) |
14 May 2010 | Annual return made up to 31 August 2009 with a full list of shareholders (14 pages) |
23 February 2010 | Termination of appointment of Pravin Sodha as a director (2 pages) |
23 February 2010 | Termination of appointment of Pravin Sodha as a director (2 pages) |
3 February 2010 | Registered office address changed from Sussex House 8-10 Homesdale Road Kent BR2 9LZ on 3 February 2010 (2 pages) |
3 February 2010 | Registered office address changed from , Sussex House, 8-10 Homesdale Road, Kent, BR2 9LZ on 3 February 2010 (2 pages) |
3 February 2010 | Registered office address changed from Sussex House 8-10 Homesdale Road Kent BR2 9LZ on 3 February 2010 (2 pages) |
3 February 2010 | Registered office address changed from , Sussex House, 8-10 Homesdale Road, Kent, BR2 9LZ on 3 February 2010 (2 pages) |
4 November 2009 | Full accounts made up to 31 August 2008 (10 pages) |
4 November 2009 | Full accounts made up to 31 August 2008 (10 pages) |
10 September 2009 | Director appointed pravin sodha (1 page) |
10 September 2009 | Director appointed pravin sodha (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Appointment terminate, director alicia daphne johnson logged form (1 page) |
17 February 2009 | Appointment terminate, director alicia daphne johnson logged form (1 page) |
21 November 2008 | Appointment terminated director darren pitcher (1 page) |
21 November 2008 | Appointment terminated director darren pitcher (1 page) |
11 November 2008 | Full accounts made up to 31 August 2007 (10 pages) |
11 November 2008 | Full accounts made up to 31 August 2007 (10 pages) |
21 October 2008 | Return made up to 31/08/08; full list of members (8 pages) |
21 October 2008 | Return made up to 31/08/08; full list of members (8 pages) |
16 October 2008 | Appointment terminated director martin nathan (1 page) |
16 October 2008 | Appointment terminated director martin nathan (1 page) |
8 October 2008 | Director appointed darren pitcher (2 pages) |
8 October 2008 | Director appointed darren pitcher (2 pages) |
5 October 2007 | Return made up to 31/08/07; full list of members (7 pages) |
5 October 2007 | Return made up to 31/08/07; full list of members (7 pages) |
9 July 2007 | Full accounts made up to 31 August 2006 (10 pages) |
9 July 2007 | Full accounts made up to 31 August 2006 (10 pages) |
9 December 2006 | Return made up to 31/08/06; full list of members (7 pages) |
9 December 2006 | Return made up to 31/08/06; full list of members (7 pages) |
20 April 2006 | Full accounts made up to 31 August 2005 (9 pages) |
20 April 2006 | Full accounts made up to 31 August 2005 (9 pages) |
27 September 2005 | Return made up to 31/08/05; no change of members (6 pages) |
27 September 2005 | Return made up to 31/08/05; no change of members (6 pages) |
15 September 2005 | Full accounts made up to 31 August 2004 (8 pages) |
15 September 2005 | Full accounts made up to 31 August 2004 (8 pages) |
8 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
23 February 2004 | Full accounts made up to 31 August 2003 (8 pages) |
23 February 2004 | Full accounts made up to 31 August 2003 (8 pages) |
25 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
25 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
15 April 2003 | Full accounts made up to 31 August 2002 (8 pages) |
15 April 2003 | Full accounts made up to 31 August 2002 (8 pages) |
26 September 2002 | Return made up to 31/08/02; full list of members
|
26 September 2002 | Return made up to 31/08/02; full list of members
|
1 July 2002 | Full accounts made up to 31 August 2001 (8 pages) |
1 July 2002 | Full accounts made up to 31 August 2001 (8 pages) |
24 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
24 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
26 January 2001 | Full accounts made up to 31 August 2000 (8 pages) |
26 January 2001 | Full accounts made up to 31 August 2000 (8 pages) |
7 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
7 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
13 June 2000 | Full accounts made up to 31 August 1999 (8 pages) |
13 June 2000 | Full accounts made up to 31 August 1999 (8 pages) |
2 September 1999 | Return made up to 31/08/99; full list of members (5 pages) |
2 September 1999 | Return made up to 31/08/99; full list of members (5 pages) |
8 June 1999 | Full accounts made up to 31 August 1998 (8 pages) |
8 June 1999 | Full accounts made up to 31 August 1998 (8 pages) |
9 September 1998 | Return made up to 31/08/98; full list of members (5 pages) |
9 September 1998 | Return made up to 31/08/98; full list of members (5 pages) |
12 June 1998 | Full accounts made up to 31 August 1997 (8 pages) |
12 June 1998 | Full accounts made up to 31 August 1997 (8 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
10 September 1997 | Return made up to 31/08/97; full list of members (5 pages) |
10 September 1997 | Return made up to 31/08/97; full list of members (5 pages) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
6 February 1997 | Full accounts made up to 31 August 1996 (9 pages) |
6 February 1997 | Full accounts made up to 31 August 1996 (9 pages) |
22 November 1996 | Director resigned (2 pages) |
22 November 1996 | Director resigned (2 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
20 September 1996 | Return made up to 31/08/96; full list of members
|
20 September 1996 | Return made up to 31/08/96; full list of members
|
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
10 January 1996 | Full accounts made up to 31 August 1995 (9 pages) |
10 January 1996 | Full accounts made up to 31 August 1995 (9 pages) |
20 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
20 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
4 August 1981 | Incorporation (14 pages) |
4 August 1981 | Incorporation (14 pages) |