Epsom
KT19 0RT
Director Name | Miss Gabrielle Baynes |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2013(31 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Director Name | Mr Aidan Thomas O'Farrell |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2020(39 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Geophysicist |
Country of Residence | England |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Director Name | Mr Samit Kotadia |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2022(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | It Data Consultant |
Country of Residence | England |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Secretary Name | Cecpm Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2015(33 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Director Name | Peter Murray Paine |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 1996) |
Role | Retired Electrical Engineer |
Correspondence Address | Flat 3 The Berkeleys London SE25 4TH |
Director Name | Mark Myles |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 29 July 1991) |
Role | Banking Corporate Lending Officer |
Correspondence Address | Flat 5 The Berkeleys 22-23 Sunny Bank London SE25 4TH |
Director Name | Mr David Matthews |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 September 1995) |
Role | Management Accountant |
Correspondence Address | 6 Digby Place Croydon Surrey CR0 5QR |
Secretary Name | Peter Murray Paine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | Flat 3 The Berkeleys London SE25 4TH |
Director Name | Mark Myles |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 February 2000) |
Role | Director/Company Secretary |
Correspondence Address | Flat 5 The Berkeleys 22-23 Sunny Bank London SE25 4TH |
Secretary Name | Mark Myles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 February 2000) |
Role | Director/Company Secretary |
Correspondence Address | Flat 5 The Berkeleys 22-23 Sunny Bank London SE25 4TH |
Director Name | Peter George Dickinson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 June 2002) |
Role | Journalist |
Correspondence Address | 3 The Berkeleys Sunny Bank London SE25 4TH |
Secretary Name | Peter George Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 June 2002) |
Role | Journalist |
Correspondence Address | 3 The Berkeleys Sunny Bank London SE25 4TH |
Director Name | Wendy Janet Blake |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(21 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2005) |
Role | Secretary |
Correspondence Address | Flat 10 The Berkleys 22-23 Sunny Bank South Norwood London SE25 4TH |
Director Name | Tania Joan Preece |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 January 2014) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 80 Camberwell Church Street Camberwell London SE5 8QZ |
Director Name | Roger Michael Kynaston |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(22 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 December 2012) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Berkeleys 22-23 Sunny Bank S Norwood London SE25 4TH |
Director Name | Angela Bruce Mills |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 December 2008) |
Role | Education Co-Ordinator |
Correspondence Address | 5 The Berkeleys 22-23 Sunny Bank London SE25 4TH |
Director Name | William Alan Winterford |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 August 2008) |
Role | Teacher Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ritchie Road Croydon Surrey CR0 7AW |
Secretary Name | Tania Joan Preece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 80 Camberwell Church Street Camberwell London SE5 8QZ |
Director Name | Margaret Patricia Griffith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 April 2018) |
Role | Schoolteacher |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ |
Secretary Name | Andrew John Corden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2013(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ |
Secretary Name | Finsbury Robinson (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2002(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 April 2007) |
Correspondence Address | West Hill House West Hill Dartford Kent DA1 2EU |
Registered Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Ahsan Jawed Hameed & Shabnam Hameed & Faisal Hameed 8.33% Ordinary |
---|---|
1 at £1 | Christine Lewars 8.33% Ordinary |
1 at £1 | Dawn-marie Baynes 8.33% Ordinary |
1 at £1 | Gerard Charles Blay 8.33% Ordinary |
1 at £1 | Lydia Josephine Forte 8.33% Ordinary |
1 at £1 | Margaret Patricia Griffith 8.33% Ordinary |
1 at £1 | Michael Kwakye Adjepong 8.33% Ordinary |
1 at £1 | Ms Audrey Taff & Roger Michael Kynaston 8.33% Ordinary |
1 at £1 | Ms Karen Chichester 8.33% Ordinary |
1 at £1 | Samit Kotadia 8.33% Ordinary |
1 at £1 | Tania Joan Preece 8.33% Ordinary |
1 at £1 | Timothy Nigel Peed 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,500 |
Latest Accounts | 25 June 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 25 March 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 June |
Latest Return | 1 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months, 3 weeks from now) |
28 December 2020 | Micro company accounts made up to 25 June 2020 (3 pages) |
---|---|
17 November 2020 | Appointment of Mr Aidan Thomas O'farrell as a director on 17 November 2020 (2 pages) |
12 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
16 June 2020 | Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page) |
16 June 2020 | Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page) |
4 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
12 August 2019 | Micro company accounts made up to 25 June 2019 (2 pages) |
5 November 2018 | Termination of appointment of Margaret Patricia Griffith as a director on 20 April 2018 (1 page) |
5 November 2018 | Confirmation statement made on 1 November 2018 with updates (5 pages) |
22 October 2018 | Micro company accounts made up to 25 June 2018 (2 pages) |
2 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
25 August 2017 | Micro company accounts made up to 25 June 2017 (2 pages) |
25 August 2017 | Micro company accounts made up to 25 June 2017 (2 pages) |
3 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 25 June 2016 (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 25 June 2016 (5 pages) |
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Appointment of Cecpm Limited as a secretary on 1 October 2015 (2 pages) |
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Appointment of Cecpm Limited as a secretary on 1 October 2015 (2 pages) |
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Termination of appointment of Andrew John Corden as a secretary on 1 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Andrew John Corden as a secretary on 1 October 2015 (1 page) |
2 November 2015 | Appointment of Cecpm Limited as a secretary on 1 October 2015 (2 pages) |
2 November 2015 | Termination of appointment of Andrew John Corden as a secretary on 1 October 2015 (1 page) |
6 October 2015 | Total exemption small company accounts made up to 25 June 2015 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 25 June 2015 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 25 June 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 25 June 2014 (5 pages) |
23 December 2014 | Termination of appointment of Tania Joan Preece as a director on 1 January 2014 (1 page) |
23 December 2014 | Secretary's details changed for Andrew John Corden on 1 November 2014 (1 page) |
23 December 2014 | Secretary's details changed for Andrew John Corden on 1 November 2014 (1 page) |
23 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Termination of appointment of Tania Joan Preece as a director on 1 January 2014 (1 page) |
23 December 2014 | Secretary's details changed for Andrew John Corden on 1 November 2014 (1 page) |
23 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Termination of appointment of Tania Joan Preece as a director on 1 January 2014 (1 page) |
23 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
14 March 2014 | Total exemption small company accounts made up to 25 June 2013 (3 pages) |
14 March 2014 | Total exemption small company accounts made up to 25 June 2013 (3 pages) |
13 November 2013 | Director's details changed for Mr Gerard Charles Blay on 1 October 2013 (2 pages) |
13 November 2013 | Termination of appointment of Roger Kynaston as a director (1 page) |
13 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Director's details changed for Margaret Patricia Griffith on 1 October 2013 (2 pages) |
13 November 2013 | Director's details changed for Mr Gerard Charles Blay on 1 October 2013 (2 pages) |
13 November 2013 | Director's details changed for Margaret Patricia Griffith on 1 October 2013 (2 pages) |
13 November 2013 | Director's details changed for Margaret Patricia Griffith on 1 October 2013 (2 pages) |
13 November 2013 | Director's details changed for Mr Gerard Charles Blay on 1 October 2013 (2 pages) |
13 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Termination of appointment of Roger Kynaston as a director (1 page) |
8 October 2013 | Termination of appointment of Tania Preece as a secretary (1 page) |
8 October 2013 | Appointment of Miss Gabrielle Baynes as a director (2 pages) |
8 October 2013 | Termination of appointment of Tania Preece as a secretary (1 page) |
8 October 2013 | Appointment of Miss Gabrielle Baynes as a director (2 pages) |
29 August 2013 | Appointment of Andrew John Corden as a secretary (3 pages) |
29 August 2013 | Registered office address changed from 2 Tower House Hoddesdon Hertfordshire EN11 8UR on 29 August 2013 (2 pages) |
29 August 2013 | Appointment of Andrew John Corden as a secretary (3 pages) |
29 August 2013 | Registered office address changed from 2 Tower House Hoddesdon Hertfordshire EN11 8UR on 29 August 2013 (2 pages) |
10 June 2013 | Appointment of Gerard Charles Blay as a director (3 pages) |
10 June 2013 | Appointment of Margaret Patricia Griffith as a director (3 pages) |
10 June 2013 | Appointment of Margaret Patricia Griffith as a director (3 pages) |
10 June 2013 | Appointment of Gerard Charles Blay as a director (3 pages) |
25 March 2013 | Total exemption full accounts made up to 25 June 2012 (9 pages) |
25 March 2013 | Total exemption full accounts made up to 25 June 2012 (9 pages) |
5 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Total exemption full accounts made up to 25 June 2011 (11 pages) |
19 March 2012 | Total exemption full accounts made up to 25 June 2011 (11 pages) |
7 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Total exemption full accounts made up to 25 June 2010 (11 pages) |
24 March 2011 | Total exemption full accounts made up to 25 June 2010 (11 pages) |
10 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Total exemption small company accounts made up to 25 June 2009 (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 25 June 2009 (4 pages) |
13 November 2009 | Director's details changed for Roger Michael Kynaston on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Tania Joan Preece on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Roger Michael Kynaston on 1 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (9 pages) |
13 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (9 pages) |
13 November 2009 | Director's details changed for Tania Joan Preece on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Tania Joan Preece on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Roger Michael Kynaston on 1 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (9 pages) |
1 April 2009 | Total exemption full accounts made up to 25 June 2008 (11 pages) |
1 April 2009 | Total exemption full accounts made up to 25 June 2008 (11 pages) |
10 March 2009 | Appointment terminated director william winterford (1 page) |
10 March 2009 | Appointment terminated director angela bruce mills (1 page) |
10 March 2009 | Appointment terminated director william winterford (1 page) |
10 March 2009 | Appointment terminated director angela bruce mills (1 page) |
29 December 2008 | Return made up to 01/11/08; full list of members (8 pages) |
29 December 2008 | Return made up to 01/11/08; full list of members (8 pages) |
11 March 2008 | Total exemption full accounts made up to 25 June 2007 (12 pages) |
11 March 2008 | Total exemption full accounts made up to 25 June 2007 (12 pages) |
16 November 2007 | Return made up to 01/11/07; full list of members (5 pages) |
16 November 2007 | Return made up to 01/11/07; full list of members (5 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: west hill house west hill dartford kent DA1 2EU (1 page) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | Total exemption full accounts made up to 25 June 2006 (12 pages) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Total exemption full accounts made up to 25 June 2006 (12 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: west hill house west hill dartford kent DA1 2EU (1 page) |
27 April 2007 | New secretary appointed (2 pages) |
12 February 2007 | Total exemption full accounts made up to 25 June 2005 (12 pages) |
12 February 2007 | Total exemption full accounts made up to 25 June 2005 (12 pages) |
27 January 2007 | Return made up to 01/11/06; full list of members
|
27 January 2007 | Return made up to 01/11/06; full list of members
|
23 December 2005 | Return made up to 01/11/05; full list of members
|
23 December 2005 | Return made up to 01/11/05; full list of members
|
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 November 2004 | Return made up to 01/11/04; full list of members
|
10 November 2004 | Return made up to 01/11/04; full list of members
|
23 September 2004 | Total exemption small company accounts made up to 23 June 2004 (4 pages) |
23 September 2004 | Total exemption small company accounts made up to 23 June 2004 (4 pages) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
16 October 2003 | Accounts for a dormant company made up to 23 June 2003 (9 pages) |
16 October 2003 | Accounts for a dormant company made up to 23 June 2003 (9 pages) |
12 September 2003 | Return made up to 27/05/03; full list of members (11 pages) |
12 September 2003 | Return made up to 27/05/03; full list of members (11 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Total exemption small company accounts made up to 25 June 2001 (4 pages) |
17 February 2003 | Total exemption small company accounts made up to 25 June 2001 (4 pages) |
17 February 2003 | Total exemption small company accounts made up to 25 June 2002 (5 pages) |
17 February 2003 | Total exemption small company accounts made up to 25 June 2002 (5 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
28 November 2002 | New secretary appointed (2 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: 3 the berkeleys sunny bank london SE25 4TH (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: 3 the berkeleys sunny bank london SE25 4TH (1 page) |
28 November 2002 | New secretary appointed (2 pages) |
25 July 2002 | Secretary resigned;director resigned (1 page) |
25 July 2002 | Secretary resigned;director resigned (1 page) |
26 June 2002 | Return made up to 27/05/02; full list of members (11 pages) |
26 June 2002 | Return made up to 27/05/02; full list of members (11 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: the berkeleys 22-23 sunny bank london SE25 4TH (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: the berkeleys 22-23 sunny bank london SE25 4TH (1 page) |
28 June 2001 | Return made up to 27/05/01; full list of members (10 pages) |
28 June 2001 | Return made up to 27/05/01; full list of members (10 pages) |
18 June 2001 | Accounts for a small company made up to 25 June 2000 (3 pages) |
18 June 2001 | Accounts for a small company made up to 25 June 2000 (3 pages) |
28 June 2000 | Return made up to 27/05/00; change of members
|
28 June 2000 | Return made up to 27/05/00; change of members
|
17 March 2000 | New secretary appointed;new director appointed (2 pages) |
17 March 2000 | New secretary appointed;new director appointed (2 pages) |
22 February 2000 | Full accounts made up to 25 June 1999 (9 pages) |
22 February 2000 | Full accounts made up to 25 June 1999 (9 pages) |
18 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
18 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
10 February 1999 | Full accounts made up to 25 June 1998 (9 pages) |
10 February 1999 | Full accounts made up to 25 June 1998 (9 pages) |
11 June 1998 | Return made up to 27/05/98; full list of members (6 pages) |
11 June 1998 | Return made up to 27/05/98; full list of members (6 pages) |
11 March 1998 | Accounts for a small company made up to 25 June 1997 (6 pages) |
11 March 1998 | Accounts for a small company made up to 25 June 1997 (6 pages) |
26 August 1997 | Return made up to 27/05/97; change of members
|
26 August 1997 | Return made up to 27/05/97; change of members
|
27 January 1997 | Accounts for a small company made up to 25 June 1996 (7 pages) |
27 January 1997 | Accounts for a small company made up to 25 June 1996 (7 pages) |
18 November 1996 | Secretary resigned;director resigned (1 page) |
18 November 1996 | Secretary resigned;director resigned (1 page) |
7 November 1996 | New secretary appointed;new director appointed (2 pages) |
7 November 1996 | New secretary appointed;new director appointed (2 pages) |
24 May 1996 | Return made up to 27/05/96; change of members (6 pages) |
24 May 1996 | Return made up to 27/05/96; change of members (6 pages) |
26 January 1996 | Full accounts made up to 25 June 1995 (7 pages) |
26 January 1996 | Full accounts made up to 25 June 1995 (7 pages) |
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | Director resigned (2 pages) |
12 June 1995 | Return made up to 27/05/95; full list of members (6 pages) |
12 June 1995 | Return made up to 27/05/95; full list of members (6 pages) |