London
NW3 4EE
Director Name | Procopis Nicholas Vanezis |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1997(14 years, 10 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Retired |
Country of Residence | Austria |
Correspondence Address | 122 Eaton Road West Pennant Hills Sydney New South Wales 2125 |
Director Name | Mr Navin Amratlal Gathani |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2002(19 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 48 Summerfields Camphill Northampton NN4 9YN |
Director Name | Mr Batuk Amratlal Gathani |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2002(19 years, 11 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Buckland Crescent London NW3 5DJ |
Director Name | Foong Tan Kang |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 16 August 2005(22 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Housewife |
Country of Residence | Singapore |
Correspondence Address | 34 Lorong 101 Singapore 426644 Foreign |
Director Name | Mr Peter Seglow |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2012(29 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Belsize Park London NW3 4EE |
Director Name | Mr Yinong Wen |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 16 October 2018(36 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Banking Vp |
Country of Residence | England |
Correspondence Address | Flat 3 39 Belsize Park London NW3 4EE |
Director Name | Mr Frederick Christopher Hayes |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(8 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 39 Belsize Park London NW3 4EE |
Director Name | Ms Linda Green |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 June 1992) |
Role | Housewife |
Correspondence Address | 39 Belsize Park London NW3 4EE |
Director Name | Ms Fiona Margaret Erleigh |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 May 1994) |
Role | American Bank |
Correspondence Address | Flat 4 39 Belsize Park London NW3 4EE |
Director Name | Mr Robert Fromow |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(8 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 01 April 2002) |
Role | Teacher |
Correspondence Address | 39 Belsize Park London NW3 4EE |
Secretary Name | Ms Linda Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 June 1992) |
Role | Company Director |
Correspondence Address | 39 Belsize Park London NW3 4EE |
Director Name | Mr Stuart Mitchell Duncan |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 18 May 1998) |
Role | Solicitor |
Correspondence Address | 39 Belsize Park London NW3 4EE |
Secretary Name | Ms Fiona Margaret Erleigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 26 June 1994) |
Role | Banker |
Correspondence Address | Flat 4 39 Belsize Park London NW3 4EE |
Secretary Name | Mr Stuart Mitchell Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 May 1998) |
Role | Solicitor |
Correspondence Address | 39 Belsize Park London NW3 4EE |
Director Name | Stuart Ronald Taylor |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 December 1996) |
Role | Management Consultant |
Correspondence Address | Flat 4 39 Belsize Park London NW3 4EE |
Director Name | Norma Lee Fromow |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 December 1997(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | Flat 5 39 Belsize Park London NW3 4EE |
Director Name | Richard Charles Parnell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 November 2000) |
Role | Retired |
Correspondence Address | Flat 3 39 Belsize Park London NW3 4EE |
Secretary Name | Richard Charles Parnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1998(15 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Flat 3 39 Belsize Park London NW3 4EE |
Secretary Name | Mr Robert Fromow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 39 Belsize Park London NW3 4EE |
Secretary Name | Mr Alan Leslie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2002) |
Role | Chartered Surveyor |
Correspondence Address | 266 Stamford Hill London N16 6TU |
Director Name | Evelien Midgley |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 November 2000(18 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2005) |
Role | Fashion Editor |
Correspondence Address | Flat 3 39 Belsize Park London NW3 4EE |
Secretary Name | Mr Navin Amratlal Gathani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(19 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 22 September 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 48 Summerfields Camphill Northampton NN4 9YN |
Director Name | Landon Joseph Kulick |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 July 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 39 Belsize Park London NW3 4EE |
Director Name | Nicole Thomas Fonda |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2008(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 39 Belsize Park London NW3 4EE |
Director Name | Mr Matthew Robert Wieremiej |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Belsize Park London NW3 4EE |
Telephone | 020 77220666 |
---|---|
Telephone region | London |
Registered Address | 39 Belsize Park London NW3 4EE |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
1 at £1 | C.p. Kang & Foong Tan Kang 14.29% Ordinary |
---|---|
1 at £1 | Lay Yong Kang 14.29% Ordinary |
1 at £1 | Mr Batuk A. Gathani 14.29% Ordinary |
1 at £1 | Navin A. Gathani 14.29% Ordinary |
1 at £1 | Peter Seglow 14.29% Ordinary |
1 at £1 | Procopis Nicholas Vanezis 14.29% Ordinary |
1 at £1 | Victoria Hartnall & Matthew Wieremiej 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7 |
Cash | £13,437 |
Current Liabilities | £13,430 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
12 March 2024 | Confirmation statement made on 9 March 2024 with no updates (3 pages) |
---|---|
17 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
9 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
12 July 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
22 March 2022 | Confirmation statement made on 9 March 2022 with updates (4 pages) |
22 March 2022 | Appointment of Ms Crystal Kar Chai Yuen as a director on 14 December 2021 (2 pages) |
22 March 2022 | Termination of appointment of Procopis Nicholas Vanezis as a director on 14 December 2021 (1 page) |
25 June 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
11 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
16 July 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
16 July 2020 | Current accounting period extended from 24 March 2021 to 31 March 2021 (1 page) |
10 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
21 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 October 2018 | Appointment of Mr Yinong Wen as a director on 16 October 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 September 2017 | Termination of appointment of Matthew Robert Wieremiej as a director on 31 July 2017 (1 page) |
8 September 2017 | Termination of appointment of Matthew Robert Wieremiej as a director on 31 July 2017 (1 page) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 September 2016 | Termination of appointment of Navin Amratlal Gathani as a secretary on 22 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Navin Amratlal Gathani as a secretary on 22 September 2016 (1 page) |
4 May 2016 | Director's details changed for Mr Lay Yong Kang on 3 May 2016 (2 pages) |
4 May 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Director's details changed for Mr Lay Yong Kang on 3 May 2016 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (11 pages) |
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (11 pages) |
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (11 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (11 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (11 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (11 pages) |
31 January 2012 | Appointment of Mr Matthew Robert Wieremiej as a director (2 pages) |
31 January 2012 | Appointment of Mr Peter Seglow as a director (2 pages) |
31 January 2012 | Appointment of Mr Matthew Robert Wieremiej as a director (2 pages) |
31 January 2012 | Termination of appointment of Nicole Fonda as a director (1 page) |
31 January 2012 | Termination of appointment of Nicole Fonda as a director (1 page) |
31 January 2012 | Appointment of Mr Peter Seglow as a director (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (10 pages) |
24 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (10 pages) |
24 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (10 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 August 2010 | Termination of appointment of Landon Kulick as a director (1 page) |
9 August 2010 | Termination of appointment of Landon Kulick as a director (1 page) |
29 March 2010 | Director's details changed for Mr Lay Yong Kang on 9 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Landon Kulick on 9 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Batuk Amratlal Gathani on 9 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Foong Tan Kang on 9 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Navin Chandra Gathani on 9 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Nicole Thomas Fonda on 9 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (9 pages) |
29 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (9 pages) |
29 March 2010 | Director's details changed for Landon Kulick on 9 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Procopis Nicholas Vanezis on 9 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Batuk Amratlal Gathani on 9 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Procopis Nicholas Vanezis on 9 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (9 pages) |
29 March 2010 | Director's details changed for Procopis Nicholas Vanezis on 9 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Navin Chandra Gathani on 9 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Foong Tan Kang on 9 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Lay Yong Kang on 9 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Navin Chandra Gathani on 9 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Nicole Thomas Fonda on 9 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Nicole Thomas Fonda on 9 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Landon Kulick on 9 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Lay Yong Kang on 9 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Batuk Amratlal Gathani on 9 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Foong Tan Kang on 9 March 2010 (2 pages) |
5 October 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
5 October 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 April 2009 | Return made up to 09/03/09; full list of members (7 pages) |
3 April 2009 | Return made up to 09/03/09; full list of members (7 pages) |
19 August 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
19 August 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
27 May 2008 | Return made up to 09/03/08; full list of members (7 pages) |
27 May 2008 | Return made up to 09/03/08; full list of members (7 pages) |
14 March 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
14 March 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (2 pages) |
1 May 2007 | Return made up to 09/03/07; full list of members (5 pages) |
1 May 2007 | Return made up to 09/03/07; full list of members (5 pages) |
12 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
12 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
24 May 2006 | Return made up to 09/03/06; full list of members
|
24 May 2006 | Return made up to 09/03/06; full list of members
|
14 October 2005 | Total exemption full accounts made up to 24 March 2005 (8 pages) |
14 October 2005 | Total exemption full accounts made up to 24 March 2005 (8 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 July 2005 | Return made up to 09/03/05; full list of members (4 pages) |
5 July 2005 | Return made up to 09/03/05; full list of members (4 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
17 May 2004 | Return made up to 09/03/04; full list of members (12 pages) |
17 May 2004 | Return made up to 09/03/04; full list of members (12 pages) |
14 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
14 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
25 March 2003 | Return made up to 09/03/03; full list of members (11 pages) |
25 March 2003 | Return made up to 09/03/03; full list of members (11 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
20 December 2002 | Full accounts made up to 31 March 2002 (8 pages) |
20 December 2002 | Full accounts made up to 31 March 2002 (8 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
27 June 2002 | New secretary appointed;new director appointed (2 pages) |
27 June 2002 | New secretary appointed;new director appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Secretary resigned (1 page) |
18 March 2002 | Return made up to 09/03/02; full list of members
|
18 March 2002 | Return made up to 09/03/02; full list of members
|
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
30 July 2001 | Full accounts made up to 31 March 2001 (6 pages) |
30 July 2001 | Full accounts made up to 31 March 2001 (6 pages) |
25 May 2001 | Return made up to 09/03/01; full list of members
|
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | Return made up to 09/03/01; full list of members
|
25 May 2001 | New director appointed (2 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | Secretary resigned (1 page) |
16 March 2000 | Return made up to 09/03/00; full list of members (8 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Return made up to 09/03/00; full list of members (8 pages) |
24 April 1999 | Full accounts made up to 31 March 1999 (8 pages) |
24 April 1999 | Full accounts made up to 31 March 1999 (8 pages) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Return made up to 09/03/99; change of members
|
9 April 1999 | Return made up to 09/03/99; change of members
|
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | New secretary appointed (2 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
23 March 1998 | Return made up to 09/03/98; no change of members (6 pages) |
23 March 1998 | Return made up to 09/03/98; no change of members (6 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
18 March 1997 | Return made up to 09/03/97; full list of members (6 pages) |
18 March 1997 | Return made up to 09/03/97; full list of members (6 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
27 March 1996 | Return made up to 09/03/96; change of members (8 pages) |
27 March 1996 | Return made up to 09/03/96; change of members (8 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
11 October 1982 | Incorporation (16 pages) |
11 October 1982 | Incorporation (16 pages) |