London
W4 2QJ
Director Name | Mrs Nadine Aroyo Samuel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2021(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Art Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Boston Gardens London W4 2QJ |
Director Name | William Jeremy Martin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(9 years, 12 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 January 2003) |
Role | Copy Manager Advertising |
Correspondence Address | 1 Boston Gardens Chiswick London W4 2QJ |
Director Name | Miss Judith Marie Bryant |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(10 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 30 November 1993) |
Role | Hospital Administrator |
Correspondence Address | 8 Chiswick Square Chiswick London W4 2QG |
Director Name | Mr James Mansergh Pirie |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 January 2003) |
Role | Retired |
Correspondence Address | 2 Chiswick Square Chiswick London W4 2QG |
Secretary Name | Mr Charles Roy Jacques |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(10 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 2 Boston Gardens Chiswick London W4 2QJ |
Director Name | Michael Peter Morgan Jones |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 May 2003) |
Role | Management Consultant |
Correspondence Address | 5 Boston Gardens London W4 2QJ |
Director Name | Dr Frank Rackow |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 June 2004) |
Role | Retired |
Correspondence Address | 7 Chiswick Square Burlington Lane London W4 2QG |
Director Name | Elaine Waterhouse |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 June 2004) |
Role | Teacher |
Correspondence Address | 12 Osler Mews Chiswick W4 2QJ |
Director Name | Mrs Marilyn Whinray Ayling |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(21 years, 12 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 05 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chiswick Square London W4 2QG |
Director Name | Andrea Jill Williams |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(22 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 26 January 2009) |
Role | Company Director |
Correspondence Address | 4 Boston Gardens London W4 2QJ |
Secretary Name | Mrs Lyn Ayling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(24 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 February 2007) |
Role | Retured Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chiswick Square London W4 2QG |
Secretary Name | Prof Henry Malcolm Hodkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 January 2009) |
Role | Barrister And Medical Expert W |
Country of Residence | England |
Correspondence Address | 8 Chiswick Square Chiswick London W4 2QG |
Director Name | Mrs Nadine Aroyo Samuel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 March 2016) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Boston Gardens Chiswick London W4 0QJ |
Secretary Name | Mrs Nadine Aroyo-Samuel |
---|---|
Status | Resigned |
Appointed | 26 January 2009(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | 5 Boston Gardens London W4 2QJ |
Secretary Name | Mrs Nadine Aroyo Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 March 2016) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Boston Gardens Chiswick London W4 0QJ |
Secretary Name | Prof Henry Malcolm Hodkinson |
---|---|
Status | Resigned |
Appointed | 01 March 2016(33 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | 8 Chiswick Square Chiswick London W4 2QG |
Director Name | Mr John Vernon Ayling Obe |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 December 2021) |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chiswick Square London W4 2QG |
Director Name | Prof Henry Malcolm Hodkinson |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2017(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 January 2020) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 5 Boston Gardens London W4 2QJ |
Registered Address | 5 Boston Gardens London W4 2QJ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Andrea Williams 7.69% Ordinary |
---|---|
5 at £1 | Charles Roy Jacques 7.69% Ordinary |
5 at £1 | Dhu Varren Holdings 7.69% Ordinary |
5 at £1 | Frannan Medical LTD 7.69% Ordinary |
5 at £1 | Henry Malcolm Hodkinson 7.69% Ordinary |
5 at £1 | Mr Enzo Cassini & Mrs Enzo Cassini 7.69% Ordinary |
5 at £1 | Mr J. Ayling & Mrs M. Ayling 7.69% Ordinary |
5 at £1 | Mr M.a. Braganza & Mrs M.h. Braganza 7.69% Ordinary |
5 at £1 | Mr Nurdin Kassam & Mrs Nina Kassam 7.69% Ordinary |
5 at £1 | Mr R.t. Ham & Mrs C.p. Ham 7.69% Ordinary |
5 at £1 | Mrs Jean Rackow 7.69% Ordinary |
5 at £1 | Mrs Nadine Aroyo-samuel 7.69% Ordinary |
5 at £1 | Ms Sonia Jones 7.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,040 |
Cash | £2,840 |
Current Liabilities | £26 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (5 months ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 2 weeks from now) |
4 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
---|---|
19 May 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
19 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
7 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
5 December 2021 | Termination of appointment of John Vernon Ayling Obe as a director on 5 December 2021 (1 page) |
5 December 2021 | Appointment of Mrs Nadine Aroyo Samuel as a director on 5 December 2021 (2 pages) |
5 December 2021 | Termination of appointment of Marilyn Whinray Ayling as a director on 5 December 2021 (1 page) |
26 April 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
5 February 2021 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
6 December 2020 | Confirmation statement made on 3 December 2020 with updates (5 pages) |
22 November 2020 | Termination of appointment of Henry Malcolm Hodkinson as a director on 14 January 2020 (1 page) |
11 June 2020 | Registered office address changed from 8 Chiswick Square Chiswick London W4 2QG to 5 Boston Gardens London W4 2QJ on 11 June 2020 (1 page) |
11 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
6 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
3 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
3 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
28 October 2017 | Appointment of Professor Henry Malcolm Hodkinson as a director on 28 October 2017 (2 pages) |
28 October 2017 | Appointment of Professor Henry Malcolm Hodkinson as a director on 28 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Henry Malcolm Hodkinson as a director on 19 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Henry Malcolm Hodkinson as a director on 19 October 2017 (1 page) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 January 2017 | Appointment of Mr John Vernon Ayling Obe as a director on 23 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr John Vernon Ayling Obe as a director on 23 January 2017 (2 pages) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 July 2016 | Appointment of Mrs Nadine Aroyo Samuel as a secretary on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Mrs Nadine Aroyo Samuel as a secretary on 1 July 2016 (2 pages) |
3 July 2016 | Termination of appointment of Henry Malcolm Hodkinson as a secretary on 1 July 2016 (1 page) |
3 July 2016 | Termination of appointment of Henry Malcolm Hodkinson as a secretary on 1 July 2016 (1 page) |
17 March 2016 | Director's details changed for Mrs Lyn Ayling on 1 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Nadine Aroyo-Samuel as a secretary on 1 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Nadine Aroyo-Samuel as a secretary on 1 March 2016 (1 page) |
17 March 2016 | Director's details changed for Mrs Lyn Ayling on 1 March 2016 (2 pages) |
16 March 2016 | Appointment of Professor Henry Malcolm Hodkinson as a secretary on 1 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Nadine Aroyo Samuel as a secretary on 1 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Nadine Aroyo Samuel as a secretary on 1 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Nadine Aroyo Samuel as a director on 1 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Nadine Aroyo Samuel as a director on 1 March 2016 (1 page) |
16 March 2016 | Appointment of Professor Henry Malcolm Hodkinson as a secretary on 1 March 2016 (2 pages) |
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
4 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
4 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (8 pages) |
15 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (8 pages) |
15 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (8 pages) |
14 December 2009 | Director's details changed for Henry Malcolm Hodkinson on 3 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Nadine Aroyo Samuel on 3 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Lyn Ayling on 3 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Lyn Ayling on 3 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Nadine Aroyo Samuel on 3 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Henry Malcolm Hodkinson on 3 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Lyn Ayling on 3 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Henry Malcolm Hodkinson on 3 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Nadine Aroyo Samuel on 3 December 2009 (2 pages) |
12 December 2009 | Appointment of Mrs Nadine Aroyo-Samuel as a secretary (1 page) |
12 December 2009 | Appointment of Mrs Nadine Aroyo-Samuel as a secretary (1 page) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 March 2009 | Appointment terminated director andrea williams (1 page) |
2 March 2009 | Director and secretary appointed nadine aroyo samuel (2 pages) |
2 March 2009 | Appointment terminated director andrea williams (1 page) |
2 March 2009 | Director and secretary appointed nadine aroyo samuel (2 pages) |
2 March 2009 | Appointment terminated secretary henry hodkinson (1 page) |
2 March 2009 | Appointment terminated secretary henry hodkinson (1 page) |
5 December 2008 | Return made up to 03/12/08; full list of members (7 pages) |
5 December 2008 | Return made up to 03/12/08; full list of members (7 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 December 2007 | Location of register of members (1 page) |
5 December 2007 | New secretary appointed (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 4 boston gardens chiswick london W4 2QJ (1 page) |
5 December 2007 | Return made up to 03/12/07; full list of members (5 pages) |
5 December 2007 | Return made up to 03/12/07; full list of members (5 pages) |
5 December 2007 | New secretary appointed (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 4 boston gardens chiswick london W4 2QJ (1 page) |
5 December 2007 | Location of register of members (1 page) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 February 2007 | Return made up to 03/12/06; no change of members (5 pages) |
14 February 2007 | Return made up to 03/12/06; no change of members (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: 2 boston gardens burlington lane london W4 2QJ (2 pages) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 2 boston gardens burlington lane london W4 2QJ (2 pages) |
4 January 2006 | Return made up to 03/12/05; no change of members (5 pages) |
4 January 2006 | Return made up to 03/12/05; no change of members (5 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
13 January 2005 | Return made up to 03/12/04; full list of members (12 pages) |
13 January 2005 | Return made up to 03/12/04; full list of members (12 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
12 January 2004 | Return made up to 03/12/03; full list of members
|
12 January 2004 | Return made up to 03/12/03; full list of members
|
26 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
26 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | Director resigned (2 pages) |
1 March 2003 | Director resigned (2 pages) |
1 March 2003 | Director resigned (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | Director resigned (2 pages) |
6 January 2003 | Return made up to 03/12/02; full list of members (13 pages) |
6 January 2003 | Return made up to 03/12/02; full list of members (13 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
3 January 2002 | Return made up to 03/12/01; full list of members (13 pages) |
3 January 2002 | Return made up to 03/12/01; full list of members (13 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
3 January 2001 | Return made up to 03/12/00; full list of members (12 pages) |
3 January 2001 | Return made up to 03/12/00; full list of members (12 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
5 January 2000 | Return made up to 03/12/99; full list of members (12 pages) |
5 January 2000 | Return made up to 03/12/99; full list of members (12 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
4 January 1999 | Return made up to 03/12/98; no change of members (4 pages) |
4 January 1999 | Return made up to 03/12/98; no change of members (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
16 January 1998 | Return made up to 03/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 03/12/97; no change of members (4 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
31 December 1996 | Return made up to 03/12/96; full list of members (6 pages) |
31 December 1996 | Return made up to 03/12/96; full list of members (6 pages) |
30 September 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
30 September 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
17 January 1996 | Return made up to 03/12/95; no change of members (4 pages) |
17 January 1996 | Return made up to 03/12/95; no change of members (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
5 July 1982 | Incorporation (14 pages) |
5 July 1982 | Incorporation (14 pages) |