Newport House 15 The Grange
St. Peter Port
GY1 4LA
Secretary Name | Mr Mohamed Idris Khalid |
---|---|
Status | Current |
Appointed | 07 July 2022(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | PO Box 30626 Manseer Secretarial Services 7th Floor Panafric Ho Kenyatta Avenue Nairobi Kenya |
Secretary Name | Argonaut (Guernsey) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Correspondence Address | Newport House 15 The Grange St Peter Port Guernsey Channel Islands GY1 2QL |
Director Name | Albany Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 May 2009(26 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months |
Correspondence Address | Newport House 15 The Grange St Peter Port Guernsey Channel Islands GY1 2QL |
Director Name | Col Vishwanath Shanakr Barve |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 December 1992) |
Role | Civil Engineer |
Correspondence Address | Cumberland Estate Waiyaki Way PO Box 18424 Nairobi Foreign |
Director Name | Janardan Ganpatrao Bodhe |
---|---|
Date of Birth | October 1910 (Born 113 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 22 September 1991) |
Role | Civil Engineer |
Correspondence Address | Enterprise Road Nairobi Foreign |
Director Name | Julie Ann Brook |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | Le Courtil Fontaine Rue Des Simons Torteval Guernsey Channel Islands GY8 0LR |
Director Name | Hari Singh Chowdhary |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 08 July 1999) |
Role | Civil Engineer |
Correspondence Address | 4 Ashok Marg C Scheme Jaipur India |
Director Name | Beverly Rosemae Mathias |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 26 September 2008) |
Role | Company Director |
Correspondence Address | 5 Stardust Drive Hamilton Bermuda |
Director Name | Mr Desmond Lawrence Fitzgerald O'Kelly |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 November 2005) |
Role | Barrister At Law |
Correspondence Address | Broadview Farm Blacknest Alton Hampshire GU34 4PX |
Director Name | Mahesh Kumar Bhatti |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(19 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 July 2002) |
Role | Businessman |
Correspondence Address | PO Box 18424 Manyani Road West Nairobi Foreign |
Director Name | Desmond John Otho Fitzgerald |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(19 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 April 2002) |
Role | Chartered Civil Engineer |
Correspondence Address | The Annexe The Lodge Brackenhurst Limuru Kiambu Kenya |
Director Name | Jayantilal Jimabhai Patel |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(19 years after company formation) |
Appointment Duration | 10 months (resigned 16 August 2002) |
Role | Consultant Engineer |
Country of Residence | Kenya |
Correspondence Address | 719 Mzima Springs Road Lavington Nairobi 00603 Foreign |
Director Name | Dr Vikram Shankhla |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 October 2001(19 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 August 2002) |
Role | Engineer |
Correspondence Address | 1 Porton Place PO Box 133 Ralston Alberta Toj 2no Canada |
Director Name | Irene Anna Milanec |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(19 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 February 2008) |
Role | Company Director |
Correspondence Address | Bloomfield La Rue De La Courture Les Sages Torteval Guernsey GY8 0LA |
Director Name | Dr Tippur Narayanarao Subba Rao |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 August 2006(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 August 2008) |
Role | Engineering Consultancy |
Correspondence Address | 18 E Dhanraj Mahal Csm Marg Mumbai Mahrashtra 400 039 India |
Director Name | Jayantilal Jimabhai Patel |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(23 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 17 April 2021) |
Role | Consult Engineer |
Country of Residence | India |
Correspondence Address | B902, Oxford Hallmark Koregaon Park - Lane 7 Pune India 411 001 India |
Director Name | Mr Om Prakash Bhatti |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 February 2013) |
Role | Businessman |
Country of Residence | Kenya |
Correspondence Address | P. O Box 18424 Nairobi 00500 Foreign |
Director Name | Marion Joyce Piercey |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 August 2012) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | Fourways Rue D'Aval Vale Guernsey Channel |
Director Name | Mr Anthony David Holt |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(25 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 November 2014) |
Role | Company Director |
Country of Residence | Guernsey Channel Islands |
Correspondence Address | Les Adams Farm Les Adams St Pierre Dubois Guernsey GY1 7LA |
Director Name | Continental Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2014(32 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 September 2022) |
Correspondence Address | Newport House 15 The Grange St Peter Port Channel Islands Guernsey |
Registered Address | 107 Image Court C/O Jpc Financial Ltd 328-334 Molesey Road Walton On Thames Surrey KT12 3PD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Albany Management Company LTD 100.00% Ordinary |
---|---|
1 at £1 | Island Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,857 |
Cash | £18,757 |
Current Liabilities | £900 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
26 July 2004 | Delivered on: 13 August 2004 Satisfied on: 8 November 2006 Persons entitled: Investments & Mortgages Bank Limited Classification: A guarantee and debenenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The machinery.(cat.D8 bull dozer with ripper/cat 140G motor grader with ripper/rex pulvi mixer)(for details of further machinery charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
---|---|
26 July 2004 | Delivered on: 13 August 2004 Satisfied on: 8 November 2006 Persons entitled: Investments & Mortgages Bank Limited Classification: A charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that piece of land situate in the city of nairobi in the nairobi area of the republic of kenya comprising by measurement nought decimal seven nought two (0.702) of an acre or thereabouts k/a land reference number 209/4473. see the mortgage charge document for full details. Fully Satisfied |
22 February 1988 | Delivered on: 3 March 1988 Satisfied on: 31 January 2014 Persons entitled: Lloyds Bank (Guernsey) Nominees Limited Classification: Assignment of cash Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A/C no: 11723421 held at lloyds bank PLC in name of lloyds bank (guernsey) and all interest of the company therein. Fully Satisfied |
3 November 1986 | Delivered on: 14 November 1986 Satisfied on: 31 January 2014 Persons entitled: Lloyds Bank (Guernsey) Nominees Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A/Co. No. 105520G held at at lloyds bank P.L.C. in the name of lloyds bank (guernsey) nominees limited re:- amfin limited. Fully Satisfied |
9 July 1984 | Delivered on: 17 July 1984 Satisfied on: 31 January 2014 Persons entitled: Lloyds Bank (Guernsey) Nominees Limited Classification: Assignment of cash. Secured details: All monies due or to become due from the company to the chargee. Particulars: Account no: 0797805 name of lloyds bank (guernsey) nominees LTD re amfin limited held at lloyds bank PLC. Fully Satisfied |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
3 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
30 April 2020 | Registered office address changed from C/O Jpc Financial Ltd 2nd Floor Lynton House Station Approach Woking Surrey GU22 7PT to 107 Image Court C/O Jpc Financial Ltd 328-334 Molesey Road Walton on Thames Surrey KT12 3PD on 30 April 2020 (1 page) |
13 November 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
5 September 2019 | Director's details changed for Jayantilal Jimabhai Patel on 12 August 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Michael Brian Collins as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Michael Brian Collins as a person with significant control on 6 April 2016 (2 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
16 November 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
16 November 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
26 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2014 | Appointment of Continental Nominees Limited as a director on 27 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Anthony David Holt as a director on 27 November 2014 (1 page) |
27 November 2014 | Appointment of Continental Nominees Limited as a director on 27 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Anthony David Holt as a director on 27 November 2014 (1 page) |
14 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
31 January 2014 | Satisfaction of charge 1 in full (1 page) |
31 January 2014 | Satisfaction of charge 1 in full (1 page) |
31 January 2014 | Satisfaction of charge 2 in full (1 page) |
31 January 2014 | Satisfaction of charge 3 in full (1 page) |
31 January 2014 | Satisfaction of charge 2 in full (1 page) |
31 January 2014 | Satisfaction of charge 3 in full (1 page) |
22 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
22 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
4 October 2013 | All of the property or undertaking has been released from charge 3 (2 pages) |
4 October 2013 | All of the property or undertaking has been released from charge 3 (2 pages) |
3 October 2013 | All of the property or undertaking has been released from charge 2 (2 pages) |
3 October 2013 | All of the property or undertaking has been released from charge 2 (2 pages) |
3 October 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
3 October 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
5 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
18 February 2013 | Termination of appointment of Marion Piercey as a director (1 page) |
18 February 2013 | Termination of appointment of Om Bhatti as a director (1 page) |
18 February 2013 | Termination of appointment of Marion Piercey as a director (1 page) |
18 February 2013 | Termination of appointment of Om Bhatti as a director (1 page) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (8 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (8 pages) |
25 May 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
25 May 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
25 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
25 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
4 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (8 pages) |
4 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (8 pages) |
14 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Director's details changed for Om Prakash Bhatti on 25 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Jayantilal Jimabhai Patel on 25 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Jayantilal Jimabhai Patel on 25 June 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Argonaut (Guernsey) Limited on 25 June 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Argonaut (Guernsey) Limited on 25 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Albany Directors Limited on 25 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Albany Directors Limited on 25 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Om Prakash Bhatti on 25 June 2010 (2 pages) |
16 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
14 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
14 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (5 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (5 pages) |
25 June 2009 | Director's change of particulars / albany directors LIMITED / 25/06/2009 (1 page) |
25 June 2009 | Director's change of particulars / albany directors LIMITED / 25/06/2009 (1 page) |
15 May 2009 | Director appointed albany directors LIMITED (1 page) |
15 May 2009 | Director appointed albany directors LIMITED (1 page) |
15 April 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
15 April 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
7 October 2008 | Appointment terminated director tippur subba rao (1 page) |
7 October 2008 | Appointment terminated director tippur subba rao (1 page) |
29 September 2008 | Appointment terminated director beverly mathias (1 page) |
29 September 2008 | Appointment terminated director beverly mathias (1 page) |
12 August 2008 | Director appointed anthony david holt (2 pages) |
12 August 2008 | Director appointed anthony david holt (2 pages) |
12 August 2008 | Appointment terminated director julie brook (1 page) |
12 August 2008 | Appointment terminated director julie brook (1 page) |
30 June 2008 | Return made up to 25/06/08; full list of members (5 pages) |
30 June 2008 | Return made up to 25/06/08; full list of members (5 pages) |
16 April 2008 | Director appointed marion joyce piercey (2 pages) |
16 April 2008 | Director appointed marion joyce piercey (2 pages) |
8 April 2008 | Appointment terminated director irene milanec (1 page) |
8 April 2008 | Appointment terminated director irene milanec (1 page) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: dukes court duke street woking surrey GU21 5BH (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: dukes court duke street woking surrey GU21 5BH (1 page) |
19 July 2007 | Return made up to 25/06/07; full list of members
|
19 July 2007 | Return made up to 25/06/07; full list of members
|
8 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
2 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
13 September 2006 | New director appointed (3 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (3 pages) |
13 September 2006 | New director appointed (2 pages) |
28 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
28 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
12 July 2005 | Return made up to 25/06/05; full list of members
|
12 July 2005 | Return made up to 25/06/05; full list of members
|
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
13 August 2004 | Particulars of mortgage/charge (6 pages) |
13 August 2004 | Particulars of mortgage/charge (7 pages) |
13 August 2004 | Particulars of mortgage/charge (6 pages) |
13 August 2004 | Particulars of mortgage/charge (7 pages) |
15 July 2004 | Return made up to 25/06/04; full list of members
|
15 July 2004 | Return made up to 25/06/04; full list of members
|
3 April 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
3 April 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
22 July 2003 | Return made up to 25/06/03; full list of members
|
22 July 2003 | Return made up to 25/06/03; full list of members
|
28 August 2002 | Partial exemption accounts made up to 31 March 2002 (7 pages) |
28 August 2002 | Partial exemption accounts made up to 31 March 2002 (7 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
14 July 2002 | Return made up to 25/06/02; full list of members (10 pages) |
14 July 2002 | Return made up to 25/06/02; full list of members (10 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
21 August 2001 | Partial exemption accounts made up to 31 March 2001 (7 pages) |
21 August 2001 | Partial exemption accounts made up to 31 March 2001 (7 pages) |
6 July 2001 | Return made up to 25/06/01; full list of members
|
6 July 2001 | Return made up to 25/06/01; full list of members
|
27 March 2001 | Full accounts made up to 31 March 2000 (7 pages) |
27 March 2001 | Full accounts made up to 31 March 2000 (7 pages) |
13 July 2000 | Return made up to 25/06/00; full list of members
|
13 July 2000 | Return made up to 25/06/00; full list of members
|
30 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
27 July 1999 | Return made up to 25/06/99; full list of members
|
27 July 1999 | Return made up to 25/06/99; full list of members
|
6 November 1998 | Registered office changed on 06/11/98 from: dukes court duke street woking surrey, GU21 5XB (1 page) |
6 November 1998 | Registered office changed on 06/11/98 from: dukes court duke street woking surrey, GU21 5XB (1 page) |
2 November 1998 | Director's particulars changed (1 page) |
2 November 1998 | Director's particulars changed (1 page) |
22 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
22 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
30 June 1998 | Return made up to 25/06/98; no change of members
|
30 June 1998 | Return made up to 25/06/98; no change of members
|
7 July 1997 | Return made up to 25/06/97; no change of members (5 pages) |
7 July 1997 | Return made up to 25/06/97; no change of members (5 pages) |
13 May 1997 | Full accounts made up to 31 March 1997 (8 pages) |
13 May 1997 | Full accounts made up to 31 March 1997 (8 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
9 July 1996 | Return made up to 25/06/96; full list of members
|
9 July 1996 | Return made up to 25/06/96; full list of members
|
29 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
29 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
14 October 1982 | Incorporation (33 pages) |
14 October 1982 | Incorporation (33 pages) |