London
SW6 4EQ
Director Name | Mr Charles John Kingsley Wardroper |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2015(32 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 18 Crookham Road London SW6 4EQ |
Director Name | Mr Alexander Mains |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2019(37 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 18 Crookham Road London SW6 4EQ |
Director Name | Mr Arvinder Klair |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2019(37 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 3 18 Crookham Road London SW6 4EQ |
Director Name | Mr Nunzio Quacquarelli |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 April 1994) |
Role | Consultant/Marketing Management |
Correspondence Address | 18 Crookham Road London SW6 4EQ |
Director Name | Carole Suzanne Keighley Pugh |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 October 2001) |
Role | Portfolio Manager |
Correspondence Address | Flat 2 18 Crookham Road London SW6 4EQ |
Director Name | Meryl Candice Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(10 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 12 January 2007) |
Role | Marketing Director |
Correspondence Address | 27 Cranbury Road London SW6 2NS |
Director Name | Mr Andrew James Craven |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(10 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 November 1994) |
Role | Trainee Chartered Accountant |
Correspondence Address | 18 Crookham Road Fulham London SW6 4EQ |
Secretary Name | Carole Suzanne Keighley Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(10 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 October 1995) |
Role | Company Director |
Correspondence Address | Flat 2 18 Crookham Road London SW6 4EQ |
Director Name | Frances Mary Fahey |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 January 1998) |
Role | Corporate Finance |
Correspondence Address | Flat 3 18 Crookham Road London SW6 4EQ |
Director Name | Alan Stanley Thompson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 October 1995(13 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 12 October 1998) |
Role | Chef |
Correspondence Address | 18 Crookham Road London SW6 4EQ |
Secretary Name | Frances Mary Fahey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 January 1998) |
Role | Banker |
Correspondence Address | Flat 3 18 Crookham Road London SW6 4EQ |
Director Name | Anne Dickson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1999) |
Role | Managing Director |
Correspondence Address | Flat 3 18 Crookham Road London SW6 4EW |
Director Name | Sarah Monach Peacock |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 May 2001) |
Role | Company Director |
Correspondence Address | Flat 4 18 Crookham Road London SW6 4EQ |
Director Name | Judith Claire Griffin |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2004) |
Role | Public Relations Consultant |
Correspondence Address | Flat 3 18 Crookham Road London SW6 4EQ |
Secretary Name | Sarah Monach Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(17 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 May 2001) |
Role | Event Management |
Correspondence Address | Flat 4 18 Crookham Road London SW6 4EQ |
Secretary Name | Judith Claire Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2001(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2004) |
Role | Public Relations |
Correspondence Address | Flat 3 18 Crookham Road London SW6 4EQ |
Secretary Name | Nicola Emma Thorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 September 2007) |
Role | Air Hostess |
Correspondence Address | Flat 4 18 Crookham Road London SW6 4EQ |
Director Name | Nicola Emma Thorne |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 2007) |
Role | Air Hostess |
Correspondence Address | Flat 4 18 Crookham Road London SW6 4EQ |
Secretary Name | Meryl Candice Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 2007) |
Role | Marketing Director |
Correspondence Address | 27 Cranbury Road London SW6 2NS |
Secretary Name | Meryl Candice Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 2007) |
Role | Marketing Director |
Correspondence Address | 27 Cranbury Road London SW6 2NS |
Director Name | Jeremy Antony Archibald Mains |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(25 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 July 2019) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Church Lane Lower Blandford St. Mary Blandford Forum Dorset DT11 9ND |
Director Name | Daniel Peter Weinstein |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(25 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 April 2019) |
Role | Film Maker |
Country of Residence | England |
Correspondence Address | Flat 3 18 Crookham Road Fulham London SW6 4EQ |
Secretary Name | Jeremy Antony Archibald Mains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(25 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 July 2019) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Church Lane Lower Blandford St. Mary Blandford Forum Dorset DT11 9ND |
Director Name | Liam Cohen-Ruhle |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 October 2007(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 February 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 4 18 Crookham Road London SW6 4EQ |
Director Name | Miss Suzanne Edwina Perry |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 February 2010(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 May 2015) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 18 Crookham Road Fulham London SW6 4EQ |
Director Name | Mr Ben Robert Louis Tatton-Brown |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(32 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 26 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Basement Flat 18 Crookham Road Fulham London SW6 4EQ |
Telephone | 07 804118928 |
---|---|
Telephone region | Mobile |
Registered Address | Flat 4 18 Crookham Road London SW6 4EQ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
1 at £1 | Ben Tatton 25.00% Ordinary |
---|---|
1 at £1 | Jeremy Antony Archibald Mains 25.00% Ordinary |
1 at £1 | Miss A. Zotti 25.00% Ordinary |
1 at £1 | Mr Danny Weinstein 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,464 |
Cash | £5,674 |
Current Liabilities | £1,175 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
23 October 2023 | Withdrawal of a person with significant control statement on 23 October 2023 (2 pages) |
---|---|
23 October 2023 | Notification of Alexander Mains as a person with significant control on 23 October 2023 (2 pages) |
23 October 2023 | Confirmation statement made on 23 October 2023 with updates (4 pages) |
23 October 2023 | Notification of Charles Wardroper as a person with significant control on 23 October 2023 (2 pages) |
23 October 2023 | Notification of Arvinder Klair as a person with significant control on 23 October 2023 (2 pages) |
23 October 2023 | Notification of Assunta Zotti as a person with significant control on 23 October 2023 (2 pages) |
28 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (7 pages) |
24 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
22 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (7 pages) |
24 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
23 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
2 June 2021 | Confirmation statement made on 11 May 2021 with updates (4 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
9 June 2020 | Registered office address changed from Basement Flat 18 Crookham Road Fulham London SW6 4EQ to Flat 4 18 Crookham Road London SW6 4EQ on 9 June 2020 (1 page) |
26 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
9 July 2019 | Appointment of Mr Arvinder Klair as a director on 8 July 2019 (2 pages) |
5 July 2019 | Appointment of Mr Alexander Mains as a director on 5 July 2019 (2 pages) |
5 July 2019 | Termination of appointment of Jeremy Antony Archibald Mains as a secretary on 5 July 2019 (1 page) |
5 July 2019 | Termination of appointment of Jeremy Antony Archibald Mains as a director on 5 July 2019 (1 page) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
4 June 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
23 April 2019 | Termination of appointment of Daniel Peter Weinstein as a director on 23 April 2019 (1 page) |
20 March 2019 | Resolutions
|
20 March 2019 | Statement of company's objects (2 pages) |
2 July 2018 | Unaudited abridged accounts made up to 30 September 2017 (6 pages) |
29 June 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
8 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
16 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 August 2015 | Appointment of Mr Charles John Kingsley Wardroper as a director on 26 June 2015 (2 pages) |
5 August 2015 | Termination of appointment of Ben Robert Louis Tatton-Brown as a director on 26 June 2015 (1 page) |
5 August 2015 | Appointment of Mr Charles John Kingsley Wardroper as a director on 26 June 2015 (2 pages) |
5 August 2015 | Termination of appointment of Ben Robert Louis Tatton-Brown as a director on 26 June 2015 (1 page) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 June 2015 | Appointment of Mr Ben Robert Louis Tatton-Brown as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Ben Robert Louis Tatton-Brown as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Ben Robert Louis Tatton-Brown as a director on 9 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Suzanne Edwina Perry as a director on 5 May 2015 (1 page) |
8 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Termination of appointment of Suzanne Edwina Perry as a director on 5 May 2015 (1 page) |
8 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Termination of appointment of Suzanne Edwina Perry as a director on 5 May 2015 (1 page) |
18 June 2014 | Director's details changed for Miss Suzanne Edwina Perry on 1 April 2014 (2 pages) |
18 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Miss Suzanne Edwina Perry on 1 April 2014 (2 pages) |
18 June 2014 | Director's details changed for Miss Suzanne Edwina Perry on 1 April 2014 (2 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
10 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (8 pages) |
26 May 2011 | Appointment of Miss Suzanne Edwina Perry as a director (2 pages) |
26 May 2011 | Appointment of Miss Suzanne Edwina Perry as a director (2 pages) |
26 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (8 pages) |
19 May 2011 | Termination of appointment of Liam Cohen-Ruhle as a director (1 page) |
19 May 2011 | Termination of appointment of Liam Cohen-Ruhle as a director (1 page) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 June 2010 | Director's details changed for Daniel Peter Weinstein on 11 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Liam Cohen-Ruhle on 11 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Liam Cohen-Ruhle on 11 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Daniel Peter Weinstein on 11 May 2010 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 July 2009 | Return made up to 11/05/09; full list of members (5 pages) |
6 July 2009 | Return made up to 11/05/09; full list of members (5 pages) |
4 September 2008 | Return made up to 11/05/08; change of members (8 pages) |
4 September 2008 | Return made up to 11/05/08; change of members (8 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 February 2008 | Return made up to 11/05/07; no change of members (6 pages) |
6 February 2008 | Return made up to 11/05/07; no change of members (6 pages) |
2 February 2008 | Registered office changed on 02/02/08 from: 18 crookham road fulham london SW6 4EQ (1 page) |
2 February 2008 | Registered office changed on 02/02/08 from: 18 crookham road fulham london SW6 4EQ (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New secretary appointed;new director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New secretary appointed;new director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
8 June 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
10 February 2007 | Secretary resigned;director resigned (1 page) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Secretary resigned;director resigned (1 page) |
10 February 2007 | Director resigned (1 page) |
29 September 2006 | Return made up to 11/05/06; full list of members
|
29 September 2006 | Return made up to 11/05/06; full list of members
|
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Return made up to 11/05/05; full list of members (7 pages) |
31 January 2006 | Return made up to 11/05/05; full list of members (7 pages) |
24 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
24 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
31 January 2005 | Return made up to 11/05/04; full list of members
|
31 January 2005 | Return made up to 11/05/04; full list of members
|
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Secretary resigned;director resigned (1 page) |
26 July 2004 | Secretary resigned;director resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
5 July 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Return made up to 12/12/03; full list of members (8 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Return made up to 12/12/03; full list of members (8 pages) |
12 August 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
12 August 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
7 August 2002 | Return made up to 11/05/02; full list of members
|
7 August 2002 | Return made up to 11/05/02; full list of members
|
11 June 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
11 June 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
12 July 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
12 July 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | Secretary resigned;director resigned (1 page) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | Secretary resigned;director resigned (1 page) |
15 June 2001 | Return made up to 11/05/01; full list of members (8 pages) |
15 June 2001 | Return made up to 11/05/01; full list of members (8 pages) |
7 November 2000 | Return made up to 11/05/00; full list of members (6 pages) |
7 November 2000 | Return made up to 11/05/00; full list of members (6 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
28 September 2000 | Full accounts made up to 30 September 1999 (5 pages) |
28 September 2000 | Full accounts made up to 30 September 1999 (5 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
20 April 2000 | Return made up to 11/05/99; no change of members (4 pages) |
20 April 2000 | Return made up to 11/05/99; no change of members (4 pages) |
11 August 1999 | Full accounts made up to 30 September 1998 (5 pages) |
11 August 1999 | Full accounts made up to 30 September 1998 (5 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
15 October 1998 | Return made up to 11/05/98; full list of members
|
15 October 1998 | Return made up to 11/05/98; full list of members
|
14 April 1998 | Amended full accounts made up to 30 September 1996 (7 pages) |
14 April 1998 | Full accounts made up to 30 September 1997 (6 pages) |
14 April 1998 | Amended full accounts made up to 30 September 1996 (7 pages) |
14 April 1998 | Full accounts made up to 30 September 1997 (6 pages) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | Secretary resigned;director resigned (1 page) |
27 January 1998 | Secretary resigned;director resigned (1 page) |
27 January 1998 | New secretary appointed (2 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (6 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (6 pages) |
13 June 1997 | Return made up to 11/05/97; full list of members (6 pages) |
13 June 1997 | Return made up to 11/05/97; full list of members (6 pages) |
25 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
25 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
17 May 1996 | Return made up to 11/05/96; no change of members
|
17 May 1996 | Return made up to 11/05/96; no change of members
|
1 November 1995 | New secretary appointed (2 pages) |
1 November 1995 | Secretary resigned (2 pages) |
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | New secretary appointed (2 pages) |
1 November 1995 | Secretary resigned (2 pages) |
1 November 1995 | New director appointed (2 pages) |
31 July 1995 | Full accounts made up to 30 September 1994 (7 pages) |
31 July 1995 | Full accounts made up to 30 September 1994 (7 pages) |
3 May 1995 | Return made up to 11/05/95; full list of members
|
3 May 1995 | Return made up to 11/05/95; full list of members
|
14 March 1995 | Resolutions
|
14 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
20 September 1982 | Memorandum and Articles of Association (12 pages) |
20 September 1982 | Memorandum and Articles of Association (12 pages) |
20 September 1982 | Alter mem and arts (13 pages) |