London
SW4 0NW
Director Name | Jack Valentino Jenner |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(25 years, 8 months after company formation) |
Appointment Duration | 16 years |
Role | Insurance Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 152 Victoria Rise London SW4 0NW |
Director Name | Mr Benn Robert Storey |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2016(34 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 152 Victoria Rise London SW4 0NW |
Director Name | Mr Brandon Michael Perlberg |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2016(34 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Senior Manager At Ernst & Young Llp |
Country of Residence | England |
Correspondence Address | 152 Victoria Rise London SW4 0NW |
Secretary Name | Mr Benn Robert Storey |
---|---|
Status | Current |
Appointed | 14 February 2019(36 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 152 Victoria Rise London SW4 0NW |
Director Name | Jane Caroline Bristow |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 October 1992) |
Role | Barrister |
Correspondence Address | 3 Sandwich Street London WE1H 9PL |
Director Name | Harriet Caviezel |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 November 1997) |
Role | Secretary |
Correspondence Address | 152 Victoria Rise London SW4 0NW |
Director Name | Paul Gerard Morgan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 May 1998) |
Role | Surveyor |
Correspondence Address | 152 Victoria Rise London SW4 0NW |
Director Name | Philip John Ward |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 1997) |
Role | Musician |
Correspondence Address | 152 Victoria Rise London SW4 0NW |
Secretary Name | Paul Gerard Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 152 Victoria Rise London SW4 0NW |
Director Name | Richard Dennis Macavoy Naish |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 October 1997) |
Role | Barrister |
Correspondence Address | 27 Cloth Fair London EC1A 7JQ |
Director Name | Sharon Lindsay Williams |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(14 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 November 1997) |
Role | IT Manager |
Correspondence Address | Flat 3 152 Victoria Rise London SW4 0NW |
Director Name | Chantal Catherine Demuth |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 October 1997(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 2000) |
Role | Account Director |
Correspondence Address | The Garden Flat 152 Victoria Rise Clapham London SW4 0NW |
Director Name | Oleg Poupko |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 1999) |
Role | Camera Assistant |
Correspondence Address | Flat 3 152 Victoria Rise London SW4 0NW |
Secretary Name | Chantal Catherine Demuth |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 14 June 1998(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2000) |
Role | Group Account Director |
Correspondence Address | The Garden Flat 152 Victoria Rise Clapham London SW4 0NW |
Director Name | Jo Javier Jenner |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(16 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 April 2008) |
Role | Banker |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Alexise Stoddart |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1998(16 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 06 May 2014) |
Role | Office Manager |
Country of Residence | Vietnam |
Correspondence Address | 152 Victoria Rise London SW4 0NW |
Director Name | Jennifer Ellen Hamilton Cawley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(17 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 September 2005) |
Role | Account Manager |
Correspondence Address | Flat 1 152 Victoria Rise London SW4 0NW |
Secretary Name | Jo Javier Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 September 2004) |
Role | Banker |
Correspondence Address | Flat 4 152 Victoria Rise London SW4 0NW |
Secretary Name | Jennifer Ellen Hamilton Cawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(22 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 12 September 2005) |
Role | Management Consultant |
Correspondence Address | Flat 1 152 Victoria Rise London SW4 0NW |
Director Name | Christopher Charles Binney |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 May 2011) |
Role | It Technical Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 152 Victoria Rise London SW4 0NW |
Secretary Name | Christopher Charles Binney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 May 2011) |
Role | Auction House Administrator |
Correspondence Address | 152 Victoria Rise Clapham London Greater London SW4 0NW |
Secretary Name | Mr Matthew Ian Wilson |
---|---|
Status | Resigned |
Appointed | 09 August 2013(31 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 July 2016) |
Role | Company Director |
Correspondence Address | 152a Victoria Rise London SW4 0NW |
Secretary Name | Ms Alexia Diana Maura |
---|---|
Status | Resigned |
Appointed | 03 July 2016(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 February 2019) |
Role | Company Director |
Correspondence Address | 152 Victoria Rise London SW4 0NW |
Director Name | Miss Alexia Diana Maura |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 February 2019) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 152 Victoria Rise London SW4 0NW |
Registered Address | 152 Victoria Rise London SW4 0NW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
2 at £1 | Alexia Maura 25.00% Ordinary |
---|---|
2 at £1 | Jack Jenner 25.00% Ordinary |
2 at £1 | Matthew Wilson 25.00% Ordinary |
2 at £1 | Sheldon Henry 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £838 |
Cash | £838 |
Latest Accounts | 1 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 1 September 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 01 December |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
7 August 2023 | Micro company accounts made up to 1 December 2022 (3 pages) |
---|---|
31 July 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
15 August 2022 | Micro company accounts made up to 1 December 2021 (3 pages) |
3 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
12 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
11 March 2021 | Micro company accounts made up to 1 December 2020 (3 pages) |
24 January 2021 | Change of details for Mr Brandon Michael Perlberg as a person with significant control on 24 January 2021 (2 pages) |
24 January 2021 | Change of details for Mr Benn Robert Storey as a person with significant control on 24 January 2021 (2 pages) |
24 January 2021 | Secretary's details changed for Mr Benn Robert Storey on 24 January 2021 (1 page) |
10 August 2020 | Micro company accounts made up to 1 December 2019 (3 pages) |
10 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
6 August 2019 | Micro company accounts made up to 1 December 2018 (2 pages) |
31 July 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
15 May 2019 | Termination of appointment of Alexia Diana Maura as a secretary on 13 February 2019 (1 page) |
15 May 2019 | Appointment of Mr Benn Robert Storey as a secretary on 14 February 2019 (2 pages) |
19 February 2019 | Notification of Benn Robert Storey as a person with significant control on 12 February 2019 (2 pages) |
19 February 2019 | Termination of appointment of Alexia Diana Maura as a director on 12 February 2019 (1 page) |
19 February 2019 | Cessation of Alexia Diana Maura as a person with significant control on 12 February 2019 (1 page) |
19 February 2019 | Notification of Brandon Michael Perlberg as a person with significant control on 12 February 2019 (2 pages) |
22 August 2018 | Unaudited abridged accounts made up to 1 December 2017 (6 pages) |
5 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 1 December 2016 (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 1 December 2016 (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
2 August 2017 | Director's details changed for Miss Alexia Diana Maura on 17 October 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
2 August 2017 | Director's details changed for Miss Alexia Diana Maura on 17 October 2016 (2 pages) |
3 July 2017 | Secretary's details changed for Ms Alexia Maura on 2 July 2017 (1 page) |
3 July 2017 | Secretary's details changed for Ms Alexia Maura on 2 July 2017 (1 page) |
12 December 2016 | Appointment of Mr Brandon Perlberg as a director on 10 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr Brandon Perlberg as a director on 10 December 2016 (2 pages) |
21 August 2016 | Total exemption small company accounts made up to 1 December 2015 (3 pages) |
21 August 2016 | Total exemption small company accounts made up to 1 December 2015 (3 pages) |
2 August 2016 | Appointment of Mr Benn Robert Storey as a director on 2 August 2016 (2 pages) |
2 August 2016 | Appointment of Mr Benn Robert Storey as a director on 2 August 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
25 July 2016 | Appointment of Miss Alexia Maura as a director on 22 July 2016 (2 pages) |
25 July 2016 | Appointment of Miss Alexia Maura as a director on 22 July 2016 (2 pages) |
3 July 2016 | Appointment of Ms Alexia Maura as a secretary on 3 July 2016 (2 pages) |
3 July 2016 | Appointment of Ms Alexia Maura as a secretary on 3 July 2016 (2 pages) |
3 July 2016 | Termination of appointment of Matthew Ian Wilson as a secretary on 3 July 2016 (1 page) |
3 July 2016 | Termination of appointment of Matthew Ian Wilson as a secretary on 3 July 2016 (1 page) |
3 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Total exemption small company accounts made up to 1 December 2014 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 1 December 2014 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 1 December 2014 (3 pages) |
3 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
31 July 2014 | Total exemption small company accounts made up to 1 December 2013 (3 pages) |
31 July 2014 | Termination of appointment of Alexise Stoddart as a director on 6 May 2014 (1 page) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Termination of appointment of Alexise Stoddart as a director on 6 May 2014 (1 page) |
31 July 2014 | Termination of appointment of Alexise Stoddart as a director on 6 May 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 1 December 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 1 December 2013 (3 pages) |
9 October 2013 | Total exemption small company accounts made up to 1 December 2012 (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 1 December 2012 (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 1 December 2012 (4 pages) |
9 August 2013 | Appointment of Mr Matthew Ian Wilson as a secretary (2 pages) |
9 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
9 August 2013 | Appointment of Mr Matthew Ian Wilson as a secretary (2 pages) |
24 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 1 December 2011 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 1 December 2011 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 1 December 2011 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 1 December 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 1 December 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 1 December 2010 (4 pages) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Termination of appointment of Christopher Binney as a director (1 page) |
7 June 2011 | Termination of appointment of Christopher Binney as a director (1 page) |
26 May 2011 | Termination of appointment of Christopher Binney as a secretary (1 page) |
26 May 2011 | Termination of appointment of Christopher Binney as a secretary (1 page) |
24 February 2011 | Secretary's details changed for Christopher Charles Binney on 1 January 2010 (2 pages) |
24 February 2011 | Director's details changed for Jack Valentino Jenner on 1 October 2009 (2 pages) |
24 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2011 | Director's details changed for Jack Valentino Jenner on 1 October 2009 (2 pages) |
24 February 2011 | Secretary's details changed for Christopher Charles Binney on 1 January 2010 (2 pages) |
24 February 2011 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
24 February 2011 | Director's details changed for Jack Valentino Jenner on 1 October 2009 (2 pages) |
24 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2011 | Secretary's details changed for Christopher Charles Binney on 1 January 2010 (2 pages) |
23 February 2011 | Director's details changed for Sheldon Darnley Henry on 1 October 2009 (2 pages) |
23 February 2011 | Director's details changed for Alexise Stoddart on 1 October 2009 (2 pages) |
23 February 2011 | Director's details changed for Alexise Stoddart on 1 October 2009 (2 pages) |
23 February 2011 | Director's details changed for Alexise Stoddart on 1 October 2009 (2 pages) |
23 February 2011 | Director's details changed for Christopher Charles Binney on 26 May 2010 (2 pages) |
23 February 2011 | Director's details changed for Sheldon Darnley Henry on 1 October 2009 (2 pages) |
23 February 2011 | Director's details changed for Sheldon Darnley Henry on 1 October 2009 (2 pages) |
23 February 2011 | Total exemption small company accounts made up to 1 December 2009 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 1 December 2009 (4 pages) |
23 February 2011 | Director's details changed for Christopher Charles Binney on 26 May 2010 (2 pages) |
23 February 2011 | Total exemption small company accounts made up to 1 December 2009 (4 pages) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2009 | Total exemption small company accounts made up to 1 December 2008 (3 pages) |
28 September 2009 | Total exemption small company accounts made up to 1 December 2008 (3 pages) |
28 September 2009 | Total exemption small company accounts made up to 1 December 2008 (3 pages) |
31 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
31 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 1 December 2007 (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 1 December 2007 (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 1 December 2007 (3 pages) |
28 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
28 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
27 August 2008 | Appointment terminated director jo jenner (1 page) |
27 August 2008 | Director appointed jack valentino jenner (1 page) |
27 August 2008 | Director appointed jack valentino jenner (1 page) |
27 August 2008 | Appointment terminated director jo jenner (1 page) |
4 November 2007 | Total exemption small company accounts made up to 1 December 2006 (3 pages) |
4 November 2007 | Total exemption small company accounts made up to 1 December 2006 (3 pages) |
4 November 2007 | Total exemption small company accounts made up to 1 December 2006 (3 pages) |
31 August 2007 | Return made up to 31/07/07; no change of members
|
31 August 2007 | Return made up to 31/07/07; no change of members
|
7 February 2007 | Total exemption small company accounts made up to 1 December 2005 (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 1 December 2005 (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 1 December 2005 (3 pages) |
4 December 2006 | Return made up to 31/07/06; full list of members
|
4 December 2006 | Return made up to 31/07/06; full list of members
|
15 March 2006 | Secretary resigned;director resigned (1 page) |
15 March 2006 | Secretary resigned;director resigned (1 page) |
15 March 2006 | New secretary appointed;new director appointed (2 pages) |
15 March 2006 | New secretary appointed;new director appointed (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 1 December 2004 (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 1 December 2004 (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 1 December 2004 (3 pages) |
8 September 2005 | Return made up to 31/07/05; full list of members
|
8 September 2005 | Total exemption small company accounts made up to 1 December 2003 (3 pages) |
8 September 2005 | Return made up to 31/07/05; full list of members
|
8 September 2005 | Total exemption small company accounts made up to 1 December 2003 (3 pages) |
8 September 2005 | Total exemption small company accounts made up to 1 December 2003 (3 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
16 September 2004 | Return made up to 31/07/04; full list of members (9 pages) |
16 September 2004 | Return made up to 31/07/04; full list of members (9 pages) |
15 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2004 | Total exemption small company accounts made up to 1 December 2002 (3 pages) |
10 June 2004 | Total exemption small company accounts made up to 1 December 2002 (3 pages) |
10 June 2004 | Return made up to 31/07/03; full list of members (9 pages) |
10 June 2004 | Total exemption small company accounts made up to 1 December 2002 (3 pages) |
10 June 2004 | Return made up to 31/07/03; full list of members (9 pages) |
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2002 | Total exemption full accounts made up to 1 December 2001 (8 pages) |
25 November 2002 | Total exemption full accounts made up to 1 December 2001 (8 pages) |
25 November 2002 | Total exemption full accounts made up to 1 December 2001 (8 pages) |
14 October 2002 | Return made up to 31/07/02; full list of members (9 pages) |
14 October 2002 | Return made up to 31/07/02; full list of members (9 pages) |
19 November 2001 | Total exemption small company accounts made up to 1 December 2000 (4 pages) |
19 November 2001 | Total exemption small company accounts made up to 1 December 2000 (4 pages) |
19 November 2001 | Total exemption small company accounts made up to 1 December 2000 (4 pages) |
24 September 2001 | Return made up to 31/07/01; full list of members (8 pages) |
24 September 2001 | Return made up to 31/07/01; full list of members (8 pages) |
14 August 2001 | Return made up to 31/07/00; full list of members
|
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Return made up to 31/07/00; full list of members
|
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
2 October 2000 | Accounts for a small company made up to 1 December 1999 (3 pages) |
2 October 2000 | Accounts for a small company made up to 1 December 1999 (3 pages) |
2 October 2000 | Accounts for a small company made up to 1 December 1999 (3 pages) |
25 July 2000 | Secretary resigned;director resigned (1 page) |
25 July 2000 | Secretary resigned;director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
1 October 1999 | Accounts made up to 1 December 1998 (6 pages) |
1 October 1999 | Accounts made up to 1 December 1998 (6 pages) |
1 October 1999 | Accounts made up to 1 December 1998 (6 pages) |
28 September 1999 | Return made up to 31/07/99; no change of members
|
28 September 1999 | Return made up to 31/07/99; no change of members
|
5 October 1998 | Accounts made up to 1 December 1997 (8 pages) |
5 October 1998 | Accounts made up to 1 December 1997 (8 pages) |
5 October 1998 | Accounts made up to 1 December 1997 (8 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | Return made up to 31/07/98; full list of members
|
28 August 1998 | Return made up to 31/07/98; full list of members
|
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | Secretary resigned (1 page) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | Director resigned (1 page) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | Director resigned (1 page) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
15 September 1997 | Accounts made up to 1 December 1996 (6 pages) |
15 September 1997 | Accounts made up to 1 December 1996 (6 pages) |
15 September 1997 | Accounts made up to 1 December 1996 (6 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
20 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
20 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
13 September 1996 | Accounts made up to 1 December 1995 (5 pages) |
13 September 1996 | Accounts made up to 1 December 1995 (5 pages) |
13 September 1996 | Accounts made up to 1 December 1995 (5 pages) |
29 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
29 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
15 September 1995 | Accounts made up to 1 December 1994 (4 pages) |
15 September 1995 | Accounts made up to 1 December 1994 (4 pages) |
15 September 1995 | Accounts made up to 1 December 1994 (4 pages) |
11 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
11 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |