London
EC2M 1JH
Director Name | Jennifer Merlene Walker |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2000(17 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Local Govt Officer |
Country of Residence | United Kingdom |
Correspondence Address | 46 New Broad Street London EC2M 1JH |
Director Name | Mrs Katherine Jane Wills |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2020(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | 46 New Broad Street London EC2M 1JH |
Director Name | Mr Adam Paul Jordan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(8 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 26 June 2007) |
Role | Dustman |
Correspondence Address | 85 Godalming Avenue Wallington Surrey SM6 8NT |
Director Name | Mr David George Liddell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 October 1992) |
Role | Accountant |
Correspondence Address | 7 Collingwood Close Anerley London SE20 8JL |
Director Name | Mrs Irene Anne Jordan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1993) |
Role | Bank Officer |
Correspondence Address | 19 Collingwood Close Anerley London SE20 8JL |
Director Name | Miss Mary Geraldine Farrell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(8 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 March 1992) |
Role | Insurance Broker |
Correspondence Address | 22 Jasmine Grove Anerley London SE20 8JW |
Director Name | Mr David Robert Binns |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 November 1993) |
Role | Tour Operator |
Correspondence Address | 16a Jasmine Grove Anerley London SE20 8JW |
Director Name | Mrs Jane Elizabeth Allen |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(8 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 06 July 1998) |
Role | Administrator |
Correspondence Address | 4 Downsview Road Upper Norwood London SE19 3XA |
Secretary Name | Mrs Jane Elizabeth Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(8 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 14 July 1998) |
Role | Company Director |
Correspondence Address | 4 Downsview Road Upper Norwood London SE19 3XA |
Director Name | David Richard Foister |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 1997) |
Role | Accountant |
Correspondence Address | 366 High Street Hayes Middlesex UB3 5LF |
Director Name | Miss Susan Margaret Wardle |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(10 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 May 1994) |
Role | Nurse |
Correspondence Address | 23 Collingwood Close Anerley London SE20 8JL |
Director Name | Robert James Larkin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 1998) |
Role | Freight Forwarder |
Correspondence Address | 18 Jasmine Grove Anerley London SE20 8JW |
Director Name | John Guy Percy Stevens |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 October 1998) |
Role | College Lecturer |
Correspondence Address | 10 Jasmine Grove Anerley London SE20 8JW |
Director Name | Eve Laura Message |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(15 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 02 June 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Eastry Avenue Hayes Bromley Kent BR2 7PF |
Director Name | Ms Jennifer Ovetta Geanas |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(15 years, 9 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 28 February 2022) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY |
Director Name | Michelle Lisa Burchell |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 June 2002) |
Role | Admin Clerk |
Correspondence Address | 14 Jasmine Grove Anerley London SE20 8JW |
Secretary Name | Eve Laura Message |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(15 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 02 June 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Eastry Avenue Hayes Bromley Kent BR2 7PF |
Director Name | Tracey Burbery |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 June 2002) |
Role | IT Professional |
Correspondence Address | 5 Collingwood Close London SE20 8JL |
Director Name | Carol Anthoney |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(19 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 26 June 2007) |
Role | Student |
Correspondence Address | 24 Jasmine Grove Anerley London SE20 8JW |
Director Name | Thomas Harrison |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 06 July 2009) |
Role | Sales Manager |
Correspondence Address | 15 Collingwood Close Anerley London SE20 8JL |
Director Name | David Michael O'Neill |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(24 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 June 2016) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Jasmine Grove Anerley London SE20 8JW |
Director Name | Mrs Eve Laura Hopper |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 August 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY |
Director Name | Mrs Marie Cristelle Dorine Ateh |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY |
Director Name | Mr Philip Stone |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2019(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY |
Telephone | 07 855527165 |
---|---|
Telephone region | Mobile |
Registered Address | 46 New Broad Street London EC2M 1JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Claudio Conforto 5.88% Ordinary |
---|---|
- | OTHER 38.24% - |
1 at £1 | Anthony Royston Brignull 2.94% Ordinary |
1 at £1 | Benjamin Nelson Gilbert 2.94% Ordinary |
1 at £1 | Carol Anthoney 2.94% Ordinary |
1 at £1 | David D. Ateh & Marie C.d. Ateh 2.94% Ordinary |
1 at £1 | Dean Joseph O'neill & Amanda Elizabeth Simpson 2.94% Ordinary |
1 at £1 | G. Elliott 2.94% Ordinary |
1 at £1 | Gatm Development 2.94% Ordinary |
1 at £1 | Jennifer Marlene Walker 2.94% Ordinary |
1 at £1 | Monica Cruz Zarate 2.94% Ordinary |
1 at £1 | Mr George Prempeh & Mrs Gladys Prempeh 2.94% Ordinary |
1 at £1 | Mr Kassam 2.94% Ordinary |
1 at £1 | Mr Mark Buckfield 2.94% Ordinary |
1 at £1 | Mrs D. Morgan & Mr P. Morgan 2.94% Ordinary |
1 at £1 | N.e. Tyulu 2.94% Ordinary |
1 at £1 | P. Stone 2.94% Ordinary |
1 at £1 | Peter Readman 2.94% Ordinary |
1 at £1 | Peter Ziderman 2.94% Ordinary |
1 at £1 | Robin Anthony Martin 2.94% Ordinary |
1 at £1 | Thomas Maberly 2.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,260 |
Cash | £3,548 |
Current Liabilities | £5,382 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
5 March 2021 | Termination of appointment of Philip Stone as a director on 20 February 2021 (1 page) |
---|---|
14 December 2020 | Appointment of Mrs Katherine Jane Wills as a director on 7 December 2020 (2 pages) |
1 December 2020 | Termination of appointment of Marie Cristelle Dorine Ateh as a director on 30 November 2020 (1 page) |
20 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
24 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (7 pages) |
29 November 2019 | Appointment of Mr Philip Stone as a director on 26 November 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 25 June 2019 with updates (6 pages) |
21 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
23 August 2018 | Confirmation statement made on 25 June 2018 with updates (6 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
12 September 2017 | Confirmation statement made on 28 June 2017 with updates (6 pages) |
12 September 2017 | Confirmation statement made on 28 June 2017 with updates (6 pages) |
18 July 2017 | Appointment of Mrs Marie Cristelle Dorine Ateh as a director on 1 July 2017 (2 pages) |
18 July 2017 | Appointment of Mrs Marie Cristelle Dorine Ateh as a director on 1 July 2017 (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 June 2017 | Director's details changed for Fareeda Khan on 5 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Jennifer Merlene Walker on 5 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Fareeda Khan on 5 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Jennifer Merlene Walker on 5 June 2017 (2 pages) |
6 September 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
6 September 2016 | Termination of appointment of David Michael O'neill as a director on 17 June 2016 (1 page) |
6 September 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
6 September 2016 | Termination of appointment of David Michael O'neill as a director on 17 June 2016 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 April 2016 | Termination of appointment of Eve Laura Hopper as a director on 30 August 2015 (1 page) |
7 April 2016 | Termination of appointment of Eve Laura Hopper as a director on 30 August 2015 (1 page) |
13 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
17 July 2014 | Director's details changed for Eve Message on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Eve Message on 17 July 2014 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
21 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (9 pages) |
21 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (9 pages) |
26 July 2012 | Appointment of Eve Message as a director (2 pages) |
26 July 2012 | Appointment of Eve Message as a director (2 pages) |
2 July 2012 | Termination of appointment of Eve Message as a secretary (1 page) |
2 July 2012 | Termination of appointment of Eve Message as a director (1 page) |
2 July 2012 | Termination of appointment of Eve Message as a secretary (1 page) |
2 July 2012 | Termination of appointment of Eve Message as a director (1 page) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (10 pages) |
13 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (10 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
31 March 2011 | Director's details changed for Jennifer Ovetta Geanas on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Jennifer Ovetta Geanas on 31 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from 3 Collingwood Close Anerley London SE20 8JL on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 3 Collingwood Close Anerley London SE20 8JL on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 3 Collingwood Close Anerley London SE20 8JL on 7 March 2011 (1 page) |
19 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (11 pages) |
19 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (11 pages) |
17 July 2010 | Director's details changed for Fareeda Khan on 28 June 2010 (2 pages) |
17 July 2010 | Director's details changed for Jennifer Ovetta Geanas on 26 June 2010 (2 pages) |
17 July 2010 | Director's details changed for David Michael O'neill on 28 June 2010 (2 pages) |
17 July 2010 | Director's details changed for Jennifer Ovetta Geanas on 26 June 2010 (2 pages) |
17 July 2010 | Director's details changed for Jennifer Merlene Walker on 28 June 2010 (2 pages) |
17 July 2010 | Director's details changed for Eve Laura Message on 28 June 2010 (2 pages) |
17 July 2010 | Director's details changed for Fareeda Khan on 28 June 2010 (2 pages) |
17 July 2010 | Director's details changed for David Michael O'neill on 28 June 2010 (2 pages) |
17 July 2010 | Director's details changed for Jennifer Merlene Walker on 28 June 2010 (2 pages) |
17 July 2010 | Director's details changed for Eve Laura Message on 28 June 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
6 August 2009 | Return made up to 28/06/09; full list of members (18 pages) |
6 August 2009 | Return made up to 28/06/09; full list of members (18 pages) |
28 July 2009 | Appointment terminated director thomas harrison (1 page) |
28 July 2009 | Appointment terminated director thomas harrison (1 page) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 July 2008 | Return made up to 28/06/08; full list of members (18 pages) |
18 July 2008 | Return made up to 28/06/08; full list of members (18 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
21 July 2007 | Return made up to 28/06/07; full list of members
|
21 July 2007 | Return made up to 28/06/07; full list of members
|
11 April 2007 | Registered office changed on 11/04/07 from: 6A jasmine grove anerley london SE20 8JW (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 6A jasmine grove anerley london SE20 8JW (1 page) |
25 July 2006 | Return made up to 28/06/06; no change of members (7 pages) |
25 July 2006 | Return made up to 28/06/06; no change of members (7 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 October 2005 | Return made up to 28/06/05; change of members (12 pages) |
7 October 2005 | Return made up to 28/06/05; change of members (12 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
22 July 2004 | Return made up to 28/06/04; full list of members (22 pages) |
22 July 2004 | Return made up to 28/06/04; full list of members (22 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
22 August 2003 | Return made up to 28/06/03; change of members (11 pages) |
22 August 2003 | Return made up to 28/06/03; change of members (11 pages) |
18 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
18 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
2 August 2002 | Return made up to 28/06/02; full list of members (22 pages) |
2 August 2002 | Return made up to 28/06/02; full list of members (22 pages) |
5 October 2001 | Return made up to 28/06/01; change of members (8 pages) |
5 October 2001 | Return made up to 28/06/01; change of members (8 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
1 September 2000 | Return made up to 28/06/00; change of members (7 pages) |
1 September 2000 | Return made up to 28/06/00; change of members (7 pages) |
17 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
17 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
12 July 1999 | Return made up to 28/05/99; full list of members (8 pages) |
12 July 1999 | Return made up to 28/05/99; full list of members (8 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
28 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
28 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
30 July 1997 | Return made up to 28/06/97; change of members (6 pages) |
30 July 1997 | Return made up to 28/06/97; change of members (6 pages) |
12 June 1997 | Full accounts made up to 30 September 1996 (8 pages) |
12 June 1997 | Full accounts made up to 30 September 1996 (8 pages) |
7 August 1996 | Return made up to 28/06/96; full list of members (7 pages) |
7 August 1996 | Return made up to 28/06/96; full list of members (7 pages) |
28 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
28 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
21 July 1995 | Return made up to 28/06/95; change of members
|
21 July 1995 | Return made up to 28/06/95; change of members
|
7 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
7 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
21 September 1982 | Incorporation (14 pages) |
21 September 1982 | Incorporation (14 pages) |