London
W1S 4EY
Secretary Name | Peter Mark O'Kane |
---|---|
Status | Current |
Appointed | 03 March 2015(32 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 23 Grafton Street London W1S 4EY |
Director Name | Edward Paul Ronald Cautley |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(9 years, 1 month after company formation) |
Appointment Duration | 20 years (resigned 31 July 2011) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 23 Grafton Street London W1S 4EY |
Director Name | Stanley David Wilks |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 July 1992) |
Role | Company Consultant |
Correspondence Address | 6 Foxgrave Avenue Beckenham Kent BR2 3BA |
Director Name | David Lewis Moulds |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(9 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 February 1992) |
Role | Chartered Accountant |
Correspondence Address | The Lymes 295 Gisburn Road Barrowford Nelson Lancashire BB9 6AW |
Director Name | Mr David Philip Lang |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 April 1995) |
Role | Manager |
Correspondence Address | Maycotts Cottage The Green Matfield Tonbridge Kent TN12 7JU |
Director Name | Ian Gavin Brown |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(9 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 30 March 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Oast House Winchfield Hook Hampshire RG27 8DB |
Secretary Name | Ian Gavin Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(9 years, 1 month after company formation) |
Appointment Duration | 22 years, 2 months (resigned 06 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Grafton Street London W1S 4EY |
Director Name | Ian Gray Harder |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(16 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 July 1999) |
Role | Economist |
Correspondence Address | 5 Blake Road London N11 2AD |
Director Name | John Anthony East |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dell Cottage Forest Drive Kingswood Tadworth Surrey KT20 6LN |
Director Name | Mr Peter Fernandez |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(16 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Grafton Street London W1S 4EY |
Director Name | Brigadier Henry Spunner Langstaff |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 September 2006) |
Role | Management Consultant |
Correspondence Address | Barrow Hill House Goodworth Clatford Andover Hampshire SP11 7RG |
Director Name | Sir Roger Carrick |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Windhover Wootton Courtenay Minehead Somerset TA24 8RD |
Director Name | Emma Jane McEwan |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 March 2010) |
Role | Marketing Director |
Correspondence Address | 1 Hatch Lane Sandhills Wormley Surrey GU8 5UX |
Director Name | Mr David John Charters |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Grafton Street London W1S 4EY |
Director Name | Mr Paul Andrew Cuttill |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Grafton Street London W1S 4EY |
Secretary Name | Peter Fernandez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 March 2015) |
Role | Company Director |
Correspondence Address | 23 Grafton Street London W1S 4EY |
Director Name | Ms Tracey Rene Smith |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2016(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 May 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 23 Grafton Street London W1S 4EY |
Director Name | Mr James Alan Mayo Jones |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Grafton Street London W1S 4EY |
Website | dgroup.com |
---|
Registered Address | 23 Grafton Street London W1S 4EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Charters & O'kane LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £88,292 |
Cash | £73 |
Current Liabilities | £118,162 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
7 April 2005 | Delivered on: 12 April 2005 Satisfied on: 4 August 2008 Persons entitled: Gascoyne Holdings Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £50,000 pursuant to the deed of rent deposit. Fully Satisfied |
---|---|
14 September 2001 | Delivered on: 20 September 2001 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
28 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
18 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
25 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
26 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
28 May 2019 | Termination of appointment of Tracey Rene Smith as a director on 28 May 2019 (1 page) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 July 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
1 May 2018 | Termination of appointment of James Alan Mayo Jones as a director on 1 May 2018 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
18 August 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
18 August 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
16 August 2017 | Resolutions
|
16 August 2017 | Resolutions
|
18 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
18 July 2017 | Notification of Peter Mark Patrick O'kane as a person with significant control on 1 September 2016 (2 pages) |
18 July 2017 | Notification of Peter Mark Patrick O'kane as a person with significant control on 1 September 2016 (2 pages) |
18 July 2017 | Notification of Peter Mark Patrick O'kane as a person with significant control on 18 July 2017 (2 pages) |
28 November 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
28 November 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
7 November 2016 | Director's details changed for Mr James Alan Mayo James on 1 November 2016 (2 pages) |
7 November 2016 | Director's details changed for Mr James Alan Mayo James on 1 November 2016 (2 pages) |
8 August 2016 | Appointment of Mr James Alan Mayo James as a director on 8 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr James Alan Mayo James as a director on 8 August 2016 (2 pages) |
8 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
1 March 2016 | Appointment of Ms Tracey Rene Smith as a director on 6 February 2016 (2 pages) |
1 March 2016 | Appointment of Ms Tracey Rene Smith as a director on 6 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of David John Charters as a director on 2 December 2015 (1 page) |
26 February 2016 | Termination of appointment of David John Charters as a director on 2 December 2015 (1 page) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
24 March 2015 | Appointment of Peter Mark O'kane as a secretary on 3 March 2015 (3 pages) |
24 March 2015 | Termination of appointment of Peter Fernandez as a secretary on 3 March 2015 (2 pages) |
24 March 2015 | Appointment of Peter Mark O'kane as a secretary on 3 March 2015 (3 pages) |
24 March 2015 | Appointment of Peter Mark O'kane as a secretary on 3 March 2015 (3 pages) |
24 March 2015 | Termination of appointment of Peter Fernandez as a secretary on 3 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Peter Fernandez as a secretary on 3 March 2015 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
27 September 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
17 September 2013 | Appointment of Peter Fernandez as a secretary (3 pages) |
17 September 2013 | Termination of appointment of Ian Gavin Brown as a secretary (2 pages) |
17 September 2013 | Termination of appointment of Ian Gavin Brown as a secretary (2 pages) |
17 September 2013 | Appointment of Peter Fernandez as a secretary (3 pages) |
5 February 2013 | Registered office address changed from C/O William Sturges and Co Burwood House 14-16 Caxton Street London SW1H 0QY on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from C/O William Sturges and Co Burwood House 14-16 Caxton Street London SW1H 0QY on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from C/O William Sturges and Co Burwood House 14-16 Caxton Street London SW1H 0QY on 5 February 2013 (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Termination of appointment of Peter Fernandez as a director (2 pages) |
3 November 2011 | Termination of appointment of Peter Fernandez as a director (2 pages) |
3 November 2011 | Termination of appointment of Paul Cuttill as a director (2 pages) |
3 November 2011 | Termination of appointment of Paul Cuttill as a director (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 September 2011 | Termination of appointment of Edward Cautley as a director (2 pages) |
19 September 2011 | Termination of appointment of Edward Cautley as a director (2 pages) |
8 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (8 pages) |
8 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (8 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 September 2010 | Termination of appointment of Roger Carrick as a director (2 pages) |
10 September 2010 | Termination of appointment of Roger Carrick as a director (2 pages) |
17 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Director's details changed for Edward Paul Ronald Cautley on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Mr David John Charters on 1 October 2009 (2 pages) |
17 August 2010 | Secretary's details changed for Ian Gavin Brown on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Mr Paul Andrew Cuttill on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Mr Paul Andrew Cuttill on 1 October 2009 (2 pages) |
17 August 2010 | Termination of appointment of Roger Carrick as a director (1 page) |
17 August 2010 | Director's details changed for Peter Fernandez on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Peter Fernandez on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Edward Paul Ronald Cautley on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Peter Mark Patrick O'kane on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Mr Paul Andrew Cuttill on 1 October 2009 (2 pages) |
17 August 2010 | Secretary's details changed for Ian Gavin Brown on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Peter Mark Patrick O'kane on 1 October 2009 (2 pages) |
17 August 2010 | Secretary's details changed for Ian Gavin Brown on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Peter Fernandez on 1 October 2009 (2 pages) |
17 August 2010 | Termination of appointment of Roger Carrick as a director (1 page) |
17 August 2010 | Director's details changed for Peter Mark Patrick O'kane on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Mr David John Charters on 1 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Director's details changed for Edward Paul Ronald Cautley on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Mr David John Charters on 1 October 2009 (2 pages) |
12 April 2010 | Termination of appointment of Ian Gavin Brown as a director (2 pages) |
12 April 2010 | Termination of appointment of Ian Gavin Brown as a director (2 pages) |
12 April 2010 | Termination of appointment of Emma Mcewan as a director (2 pages) |
12 April 2010 | Termination of appointment of Emma Mcewan as a director (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 July 2009 | Return made up to 24/06/09; full list of members (5 pages) |
21 July 2009 | Return made up to 24/06/09; full list of members (5 pages) |
16 January 2009 | Director appointed paul andrew cuttill (2 pages) |
16 January 2009 | Director appointed paul andrew cuttill (2 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 August 2008 | Return made up to 24/06/08; full list of members (8 pages) |
4 August 2008 | Return made up to 24/06/08; full list of members (8 pages) |
24 July 2008 | Director appointed david john charters (2 pages) |
24 July 2008 | Director appointed david john charters (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
23 July 2007 | Return made up to 24/06/07; full list of members (9 pages) |
23 July 2007 | Return made up to 24/06/07; full list of members (9 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
6 July 2006 | Return made up to 24/06/06; full list of members (9 pages) |
6 July 2006 | Return made up to 24/06/06; full list of members (9 pages) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 July 2005 | Return made up to 24/06/05; full list of members
|
14 July 2005 | Return made up to 24/06/05; full list of members
|
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 July 2004 | Return made up to 24/06/04; full list of members (9 pages) |
14 July 2004 | Return made up to 24/06/04; full list of members (9 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: alliance house 12 caxton street london SW1H 0QY (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: alliance house 12 caxton street london SW1H 0QY (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
10 July 2003 | Return made up to 24/06/03; full list of members
|
10 July 2003 | Return made up to 24/06/03; full list of members
|
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
7 August 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
7 August 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
27 July 2002 | Return made up to 24/06/02; full list of members (9 pages) |
27 July 2002 | Return made up to 24/06/02; full list of members (9 pages) |
4 December 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
4 December 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
24 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2001 | Particulars of mortgage/charge (3 pages) |
20 September 2001 | Particulars of mortgage/charge (3 pages) |
2 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
2 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
7 November 2000 | Full accounts made up to 31 January 2000 (13 pages) |
7 November 2000 | Full accounts made up to 31 January 2000 (13 pages) |
28 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
28 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
25 November 1999 | Full accounts made up to 31 January 1999 (13 pages) |
25 November 1999 | Full accounts made up to 31 January 1999 (13 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
13 August 1999 | Return made up to 24/06/99; full list of members (7 pages) |
13 August 1999 | Return made up to 24/06/99; full list of members (7 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
30 November 1998 | Full accounts made up to 31 January 1998 (13 pages) |
30 November 1998 | Full accounts made up to 31 January 1998 (13 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
20 August 1998 | Return made up to 24/06/98; no change of members (4 pages) |
20 August 1998 | Return made up to 24/06/98; no change of members (4 pages) |
21 November 1997 | Full accounts made up to 31 January 1997 (13 pages) |
21 November 1997 | Full accounts made up to 31 January 1997 (13 pages) |
16 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
16 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (13 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (13 pages) |
14 July 1996 | Return made up to 24/06/96; full list of members (6 pages) |
14 July 1996 | Return made up to 24/06/96; full list of members (6 pages) |
11 August 1995 | Full accounts made up to 31 January 1995 (13 pages) |
11 August 1995 | Full accounts made up to 31 January 1995 (13 pages) |
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
8 July 1993 | Return made up to 24/06/93; full list of members
|
8 July 1993 | Return made up to 24/06/93; full list of members
|
11 November 1992 | Director resigned (2 pages) |
11 November 1992 | Director resigned (2 pages) |
13 July 1992 | Return made up to 24/06/92; no change of members
|
13 July 1992 | Return made up to 24/06/92; no change of members
|
12 March 1992 | Director resigned (2 pages) |
12 March 1992 | Director resigned (2 pages) |
29 October 1990 | Director resigned (2 pages) |
29 October 1990 | Director resigned (2 pages) |
29 June 1990 | New director appointed (2 pages) |
29 June 1990 | New director appointed (2 pages) |
27 February 1989 | Secretary resigned;new secretary appointed (2 pages) |
27 February 1989 | Secretary resigned;new secretary appointed (2 pages) |
11 February 1988 | Return made up to 13/11/87; full list of members (5 pages) |
11 February 1988 | Return made up to 13/11/87; full list of members (5 pages) |
16 July 1986 | Full accounts made up to 31 December 1985 (10 pages) |
16 July 1986 | Full accounts made up to 31 December 1985 (10 pages) |
1 November 1982 | Company name changed\certificate issued on 01/11/82 (2 pages) |
1 November 1982 | Company name changed\certificate issued on 01/11/82 (2 pages) |
7 June 1982 | Incorporation (14 pages) |
7 June 1982 | Incorporation (14 pages) |