Cyncoed
Cardiff
CF23 5NF
Wales
Director Name | Mrs Beryl Flynn |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 July 2011(29 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 186 Sebert Road Forest Gate London E7 0NP |
Secretary Name | Mrs Beryl Flynn |
---|---|
Status | Current |
Appointed | 30 November 2015(33 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | 186 Sebert Road Forest Gate London E7 0NP |
Director Name | Mr Leonardo De Luca |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2016(34 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Banking |
Country of Residence | England |
Correspondence Address | Flat 1 Litchfield Avenue London E15 4LW |
Director Name | Mr David Anthony Galea |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 26 October 2021(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 5 Waverley Lodge Litchfield Avenue London E15 4LW |
Director Name | Mr Rabinder Nath Bhanot |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 386 Green Lane Ilford IG3 9JU |
Director Name | Mr Xxx Le Man Nhi |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British,Vietnamese |
Status | Current |
Appointed | 02 November 2022(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | 2 Waverley Lodge Litchfield Avenue London E15 4LW |
Director Name | Mr John Payne |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(9 years, 5 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 27 March 2015) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 49 The Avenue Potters Bar Hertfordshire EN6 1ED |
Director Name | Roy Thurgood |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(9 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 December 2010) |
Role | Retired |
Correspondence Address | Flat 6 Waverley Lodge London E15 4LW |
Director Name | Leonard Popkin |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 July 1999) |
Role | Retired |
Correspondence Address | Flat 4 Waverley Lodge London E15 4LW |
Director Name | Norma Murray |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 June 1998) |
Role | Cashier/Clerk |
Correspondence Address | Flat 2 Waverley Lodge London E15 4LW |
Director Name | Debbie Barbara Murray |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 September 1998) |
Role | Auxilary |
Correspondence Address | Flat 2 Waverley Lodge London E15 4LW |
Director Name | Mary Anne Concha |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(9 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 11 May 2012) |
Role | Secretary |
Correspondence Address | Flat 1 Waverley Lodge London E15 4LW |
Secretary Name | Mary Anne Concha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 June 1998) |
Role | Company Director |
Correspondence Address | Flat 1 Waverley Lodge London E15 4LW |
Director Name | Wahiba Ali Hamid |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Sudanese |
Status | Resigned |
Appointed | 18 June 1998(16 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 November 2000) |
Role | Secretary |
Correspondence Address | Flat 2 7 Lichfield Avenue Waverley Lodge London E15 |
Secretary Name | Mr John Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(16 years after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 The Avenue Potters Bar Hertfordshire EN6 1ED |
Director Name | Kathleen Iris Popkin |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 May 2001) |
Role | Retired |
Correspondence Address | 3 Waverley Lodge Litchfield Avenue London E15 4LW |
Director Name | Ibrahim Galal Ibrahim |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Sudanese |
Status | Resigned |
Appointed | 02 August 2001(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 September 2003) |
Role | Embassy Accountant |
Correspondence Address | Flat 2 Waverley Lodge Litchfield Avenue Stratford London E15 4LW |
Director Name | Jill Andrews |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 November 2002) |
Role | Clerical Officier |
Correspondence Address | 51 Southview Road Loughton Essex IG10 3LQ |
Director Name | Tymoor Ali Khan |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(21 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 06 July 2015) |
Role | Analyst |
Correspondence Address | Flat 2 Waverley Lodge Litchfield Avenue Stratford London E15 4LW |
Director Name | Ms Jessica Moyle |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(25 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 06 November 2020) |
Role | Analyst |
Correspondence Address | Flat 5, Waverley Lodge Litchfield Avenue Stratford London E15 4LW |
Director Name | Ms Mizuho Higashi |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 May 2012(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 October 2016) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Waverley Lodge Litchfield Avenue Stratford London E15 4LW |
Director Name | Mr Jason Zhou |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Waverley Lodge Litchfield Avenue Stratford London E15 4LW |
Director Name | Mr Johnny Marcelo Moscoso Pena |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 July 2015(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 August 2016) |
Role | Stock Controller |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Waverley Lodge Litchfield Avenue Stratford London E15 4LW |
Director Name | Mr Ricardo Fajardo Martinez |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2016(34 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 November 2022) |
Role | Head Of External Affairs |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Waverley Lodge Litchfield Avenue London E15 4LW |
Registered Address | 186 Sebert Road London E7 0NP |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,917 |
Cash | £2,011 |
Current Liabilities | £178 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
2 November 2022 | Termination of appointment of Ricardo Fajardo Martinez as a director on 2 November 2022 (1 page) |
---|---|
2 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
2 November 2022 | Appointment of Mr Xxx Le Man Nhi as a director on 2 November 2022 (2 pages) |
28 September 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
26 October 2021 | Appointment of Mr Rabinder Nath Bhanot as a director on 26 October 2021 (2 pages) |
26 October 2021 | Confirmation statement made on 26 October 2021 with updates (4 pages) |
26 October 2021 | Appointment of Mr David Anthony Galea as a director on 26 October 2021 (2 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
11 November 2020 | Termination of appointment of Jessica Moyle as a director on 6 November 2020 (1 page) |
11 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
2 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 November 2017 | Termination of appointment of Jason Zhou as a director on 19 May 2016 (1 page) |
4 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
4 November 2017 | Termination of appointment of Jason Zhou as a director on 19 May 2016 (1 page) |
4 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Appointment of Mr Leonardo De Luca as a director on 6 October 2016 (2 pages) |
15 November 2016 | Appointment of Mr Leonardo De Luca as a director on 6 October 2016 (2 pages) |
14 November 2016 | Termination of appointment of Mizuho Higashi as a director on 5 October 2016 (1 page) |
14 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
14 November 2016 | Appointment of Mr Ricardo Fajardo Martinez as a director on 6 August 2016 (2 pages) |
14 November 2016 | Appointment of Mr Ricardo Fajardo Martinez as a director on 6 August 2016 (2 pages) |
14 November 2016 | Termination of appointment of Mizuho Higashi as a director on 5 October 2016 (1 page) |
21 August 2016 | Termination of appointment of Johnny Marcelo Moscoso Pena as a director on 5 August 2016 (2 pages) |
21 August 2016 | Termination of appointment of Johnny Marcelo Moscoso Pena as a director on 5 August 2016 (2 pages) |
18 March 2016 | Appointment of Mrs Beryl Flynn as a secretary on 30 November 2015 (2 pages) |
18 March 2016 | Appointment of Mrs Beryl Flynn as a secretary on 30 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of John Payne as a secretary on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of John Payne as a secretary on 30 November 2015 (1 page) |
30 November 2015 | Registered office address changed from 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG to 186 Sebert Road London London E7 0NP on 30 November 2015 (1 page) |
30 November 2015 | Registered office address changed from 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG to 186 Sebert Road London London E7 0NP on 30 November 2015 (1 page) |
9 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
8 September 2015 | Termination of appointment of Tymoor Ali Khan as a director on 6 July 2015 (1 page) |
8 September 2015 | Termination of appointment of Tymoor Ali Khan as a director on 6 July 2015 (1 page) |
7 September 2015 | Appointment of Mr Johnny Marcelo Moscoso Pena as a director on 6 July 2015 (2 pages) |
7 September 2015 | Appointment of Mr Johnny Marcelo Moscoso Pena as a director on 6 July 2015 (2 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 April 2015 | Appointment of Mr Jason Zhou as a director on 27 March 2015 (2 pages) |
15 April 2015 | Appointment of Mr Jason Zhou as a director on 27 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of John Payne as a director on 27 March 2015 (1 page) |
2 April 2015 | Termination of appointment of John Payne as a director on 27 March 2015 (1 page) |
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
9 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
23 August 2013 | Appointment of Ms Mizuho Higashi as a director (2 pages) |
23 August 2013 | Statement of capital following an allotment of shares on 11 May 2012
|
23 August 2013 | Appointment of Ms Mizuho Higashi as a director (2 pages) |
23 August 2013 | Termination of appointment of Mary Concha as a director (1 page) |
23 August 2013 | Termination of appointment of Mary Concha as a director (1 page) |
23 August 2013 | Statement of capital following an allotment of shares on 11 May 2012
|
3 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (10 pages) |
21 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (10 pages) |
21 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (10 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 December 2011 | Appointment of Mrs Beryl Flynn as a director (2 pages) |
5 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (10 pages) |
5 December 2011 | Appointment of Mrs Beryl Flynn as a director (2 pages) |
5 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (10 pages) |
5 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (10 pages) |
7 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
7 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
26 January 2011 | Termination of appointment of Roy Thurgood as a director (1 page) |
26 January 2011 | Termination of appointment of Roy Thurgood as a director (1 page) |
25 January 2011 | Registered office address changed from Flat 6 Waverley Lodge Litchfield Avenue Stratford London E15 4LW on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from Flat 6 Waverley Lodge Litchfield Avenue Stratford London E15 4LW on 25 January 2011 (1 page) |
24 January 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
24 January 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (9 pages) |
29 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (9 pages) |
29 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (9 pages) |
14 April 2010 | Appointment of Ms Jessica Moyle as a director (1 page) |
14 April 2010 | Appointment of Ms Jessica Moyle as a director (1 page) |
13 April 2010 | Director's details changed for Iffat Javed on 13 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Iffat Javed on 13 April 2010 (2 pages) |
6 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (8 pages) |
6 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (8 pages) |
6 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (8 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
20 January 2009 | Return made up to 05/11/08; full list of members (5 pages) |
20 January 2009 | Return made up to 05/11/08; full list of members (5 pages) |
21 November 2008 | Return made up to 05/11/07; full list of members (5 pages) |
21 November 2008 | Return made up to 05/11/07; full list of members (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 January 2007 | Return made up to 05/11/06; full list of members (9 pages) |
16 January 2007 | Return made up to 05/11/06; full list of members (9 pages) |
7 March 2006 | Return made up to 05/11/05; full list of members (9 pages) |
7 March 2006 | Return made up to 05/11/05; full list of members (9 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 February 2005 | Amended accounts made up to 31 March 2004 (5 pages) |
17 February 2005 | Amended accounts made up to 31 March 2004 (5 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 December 2004 | Return made up to 05/11/04; full list of members (9 pages) |
21 December 2004 | Return made up to 05/11/04; full list of members (9 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Director resigned (2 pages) |
29 January 2004 | Director resigned (2 pages) |
2 December 2003 | Return made up to 05/11/03; full list of members
|
2 December 2003 | Return made up to 05/11/03; full list of members
|
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
29 November 2002 | Return made up to 05/11/02; full list of members (9 pages) |
29 November 2002 | Return made up to 05/11/02; full list of members (9 pages) |
29 November 2001 | Return made up to 05/11/01; full list of members
|
29 November 2001 | Return made up to 05/11/01; full list of members
|
24 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
18 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: flat 6 waverley lodge litchfield ave stratford,london E15 4LW (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: flat 6 waverley lodge litchfield ave stratford,london E15 4LW (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
19 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
16 November 2000 | Return made up to 05/11/00; full list of members (8 pages) |
16 November 2000 | Return made up to 05/11/00; full list of members (8 pages) |
22 November 1999 | Return made up to 05/11/99; full list of members
|
22 November 1999 | Return made up to 05/11/99; full list of members
|
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
6 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
6 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
1 December 1998 | Return made up to 05/11/98; full list of members (8 pages) |
1 December 1998 | Return made up to 05/11/98; full list of members (8 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
26 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
26 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Secretary resigned (1 page) |
27 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
27 November 1997 | Return made up to 05/11/97; full list of members
|
27 November 1997 | Return made up to 05/11/97; full list of members
|
10 November 1996 | Return made up to 05/11/96; no change of members (8 pages) |
10 November 1996 | Return made up to 05/11/96; no change of members (8 pages) |
22 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
22 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
9 November 1995 | Return made up to 05/11/95; no change of members (8 pages) |
9 November 1995 | Return made up to 05/11/95; no change of members (8 pages) |
21 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |
21 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |