West Ealing
London
W13 8JR
Director Name | Susie Mullen |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2007(24 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 29c The Avenue London W13 8JR |
Director Name | Daniella Berendsen |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2008(25 years, 5 months after company formation) |
Appointment Duration | 16 years |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 29a The Avenue Ealing W13 8JR |
Director Name | Ms Lucia Bizikova |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | Slovak |
Status | Current |
Appointed | 01 June 2023(40 years, 7 months after company formation) |
Appointment Duration | 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 29d The Avenue London W13 8JR |
Secretary Name | Go View Estate Agents Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 23 January 2024(41 years, 3 months after company formation) |
Appointment Duration | 3 months |
Correspondence Address | 24 Station Parade Uxbridge Road London W5 3LD |
Director Name | Mr Mark Siddle |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 September 1998) |
Role | Product Officer |
Correspondence Address | 29 The Avenue Ealing London W13 8JR |
Director Name | Mrs Amanda Simon Stokes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 January 1997) |
Role | Marketing |
Correspondence Address | (Flat A) Van Rees Ltd PO Box 83835 Mombasa Foreign Kenya |
Director Name | Mr James Michael North |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 November 1994) |
Role | Computing |
Correspondence Address | Flat D 29 The Avenue Ealing London W5 |
Director Name | Ms Elisabeth Huggins |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 February 1992) |
Role | Police Officer |
Correspondence Address | Flat B 29 The Avenue Ealing London W13 8JR |
Director Name | Mr Man Chung Tsang |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 March 2003) |
Role | Financial Advisor |
Correspondence Address | 29 The Avenue Ealing London W13 8JR |
Secretary Name | Mr Man Chung Tsang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 March 2003) |
Role | Company Director |
Correspondence Address | 29 The Avenue Ealing London W13 8JR |
Director Name | Roger John Day |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 October 1997) |
Role | Interior Designer |
Correspondence Address | 20 Airedale Road Ealing London W5 4SD |
Director Name | Tessa Cuming |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 February 2003) |
Role | Journalist |
Correspondence Address | 29 The Avenue Ealing London W13 8JR |
Director Name | Francesca Sarah Brown |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 August 1998) |
Role | Advertisement Manager |
Correspondence Address | 29a The Avenue Ealing London W13 8JR |
Director Name | Patrick Joseph Moore |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 July 2005) |
Role | Civil Engineer |
Correspondence Address | 29a The Avenue Ealing London W13 8JR |
Director Name | Jonathan Stuart |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1998(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 July 2001) |
Role | Systems Manager |
Correspondence Address | Flat C 29 The Avenue Ealing London W13 8JR |
Director Name | Julie Saggers |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 August 2001) |
Role | Nurse |
Correspondence Address | 29b The Avenue London W13 8JR |
Director Name | Olivia Clare Salisbury |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(18 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 16 July 2004) |
Role | Designer |
Correspondence Address | 29c The Avenue Ealing London W13 8JR |
Director Name | Florence Helene Claude Seacombe |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2003(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 July 2008) |
Role | Training Manager |
Correspondence Address | 29d The Avenue Ealing London W13 8JR |
Secretary Name | Olivia Clare Salisbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 July 2004) |
Role | Designer |
Correspondence Address | 29c The Avenue Ealing London W13 8JR |
Director Name | Emma Stears |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(21 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 20 July 2007) |
Role | Media Planner Buyer |
Correspondence Address | 29c The Avenue London W13 8JR |
Secretary Name | Patrick Joseph Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(21 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 13 July 2005) |
Role | Project Manager |
Correspondence Address | 29a The Avenue Ealing London W13 8JR |
Director Name | Gillian Stanway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2008) |
Role | Social Worker |
Correspondence Address | 29a The Avenue London W13 8JR |
Secretary Name | Emma Stears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(22 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 20 July 2007) |
Role | Graphic Designer |
Correspondence Address | 29c The Avenue London W13 8JR |
Secretary Name | Florence Helene Claude Lenegre |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 20 July 2007(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2009) |
Role | Receptionist |
Correspondence Address | 77 Saint Kildas Road Bath Avon BA2 3QJ |
Director Name | Miss Elisabeth Helen Bouchard |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2017(35 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 March 2023) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 29d The Avenue London W13 8JR |
Director Name | Mr John Anthony Hurle |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2017(35 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 March 2023) |
Role | Associate Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 29d The Avenue London W13 8JR |
Secretary Name | Willmotts (Ealing) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2019(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 January 2024) |
Correspondence Address | Willmott House 12 Blacks Road London W6 9EU |
Registered Address | 24 Station Parade Uxbridge Road London W5 3LD |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £5 | Daniella Berendsen 5.00% Ordinary A |
---|---|
1 at £5 | John Anthony Hurle & Elisabeth Helen Bouchard 5.00% Ordinary A |
1 at £5 | Miss Ariadne Kazanzis 5.00% Ordinary A |
1 at £5 | Nnana Cosmu Nwosu 5.00% Ordinary A |
1 at £5 | Susie Farren Mullen 5.00% Ordinary A |
3 at £5 | Daniella Berendsen 15.00% Ordinary B |
3 at £5 | John Anthony Hurle & Elisabeth Helen Bouchard 15.00% Ordinary B |
3 at £5 | Miss Ariadne Kazanzis 15.00% Ordinary B |
3 at £5 | Nnana Cosmu Nwosu 15.00% Ordinary B |
3 at £5 | Susie Farren Mullen 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £600 |
Cash | £2,274 |
Current Liabilities | £2,174 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
29 February 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
23 January 2024 | Appointment of Go View Estate Agents Ltd as a secretary on 23 January 2024 (2 pages) |
23 January 2024 | Termination of appointment of Willmotts (Ealing) Limited as a secretary on 23 January 2024 (1 page) |
23 January 2024 | Registered office address changed from Willmott House 12 Blacks Road London W6 9EU England to 24 Station Parade Uxbridge Road London W5 3LD on 23 January 2024 (1 page) |
11 September 2023 | Director's details changed for Ms Lucia Bizikova on 11 September 2023 (2 pages) |
11 September 2023 | Director's details changed for Ms Lucia Bizikova on 11 September 2023 (2 pages) |
11 September 2023 | Termination of appointment of John Anthony Hurle as a director on 10 March 2023 (1 page) |
11 September 2023 | Termination of appointment of Elisabeth Helen Bouchard as a director on 10 March 2023 (1 page) |
18 July 2023 | Confirmation statement made on 11 July 2023 with updates (5 pages) |
2 June 2023 | Appointment of Ms Lucia Bizikova as a director on 1 June 2023 (2 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
6 September 2022 | Change of details for Ms Susie Margaret Mullen as a person with significant control on 6 September 2022 (2 pages) |
11 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
6 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
25 June 2021 | Confirmation statement made on 25 June 2021 with updates (5 pages) |
24 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
19 July 2019 | Appointment of Willmotts (Ealing) Limited as a secretary on 19 July 2019 (2 pages) |
19 July 2019 | Registered office address changed from 95 Esmond Road London W4 1JE to Willmott House 12 Blacks Road London W6 9EU on 19 July 2019 (1 page) |
15 July 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
3 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
3 July 2018 | Notification of Susie Margaret Mullen as a person with significant control on 1 April 2018 (2 pages) |
17 May 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
22 November 2017 | Appointment of Mr John Anthony Hurle as a director on 22 November 2017 (2 pages) |
22 November 2017 | Appointment of Miss Elisabeth Helen Bouchard as a director on 22 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr John Anthony Hurle as a director on 22 November 2017 (2 pages) |
22 November 2017 | Appointment of Miss Elisabeth Helen Bouchard as a director on 22 November 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 September 2014 | Registered office address changed from C/O Susie Mullen First Floor Flat Woodstock Road London W4 1UF England to 95 Esmond Road London W4 1JE on 3 September 2014 (1 page) |
3 September 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Registered office address changed from C/O Susie Mullen First Floor Flat Woodstock Road London W4 1UF England to 95 Esmond Road London W4 1JE on 3 September 2014 (1 page) |
3 September 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Registered office address changed from C/O Susie Mullen First Floor Flat Woodstock Road London W4 1UF England to 95 Esmond Road London W4 1JE on 3 September 2014 (1 page) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 September 2012 | Registered office address changed from 29 the Avenue Ealing London W13 8JR on 16 September 2012 (1 page) |
16 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
16 September 2012 | Registered office address changed from 29 the Avenue Ealing London W13 8JR on 16 September 2012 (1 page) |
16 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 August 2010 | Director's details changed for Daniella Berendsen on 25 June 2010 (2 pages) |
7 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
7 August 2010 | Director's details changed for Daniella Berendsen on 25 June 2010 (2 pages) |
7 August 2010 | Director's details changed for Ariadne Andromache Kazantzis on 25 June 2010 (2 pages) |
7 August 2010 | Director's details changed for Susie Mullen on 25 June 2010 (2 pages) |
7 August 2010 | Director's details changed for Ariadne Andromache Kazantzis on 25 June 2010 (2 pages) |
7 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
7 August 2010 | Director's details changed for Susie Mullen on 25 June 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 October 2009 | Annual return made up to 25 June 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Annual return made up to 25 June 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 25 June 2008 with a full list of shareholders (7 pages) |
7 October 2009 | Annual return made up to 25 June 2008 with a full list of shareholders (7 pages) |
29 September 2009 | Appointment terminated secretary florence lenegre (1 page) |
29 September 2009 | Appointment terminated secretary florence lenegre (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 July 2008 | Appointment terminated director florence seacombe (1 page) |
28 July 2008 | Appointment terminated director florence seacombe (1 page) |
17 April 2008 | Director appointed daniella berendsen (2 pages) |
17 April 2008 | Appointment terminated director gillian stanway (1 page) |
17 April 2008 | Appointment terminated director gillian stanway (1 page) |
17 April 2008 | Director appointed daniella berendsen (2 pages) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 July 2007 | Secretary resigned;director resigned (1 page) |
27 July 2007 | Secretary resigned;director resigned (1 page) |
2 July 2007 | Return made up to 25/06/07; full list of members (4 pages) |
2 July 2007 | Return made up to 25/06/07; full list of members (4 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2006 | Return made up to 25/06/06; full list of members (5 pages) |
2 August 2006 | Return made up to 25/06/06; full list of members (5 pages) |
2 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | Secretary resigned;director resigned (1 page) |
4 January 2006 | Secretary resigned;director resigned (1 page) |
4 January 2006 | New director appointed (2 pages) |
21 July 2005 | Return made up to 25/06/05; full list of members (5 pages) |
21 July 2005 | Return made up to 25/06/05; full list of members (5 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 March 2005 | Secretary resigned;director resigned (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Secretary resigned;director resigned (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
12 July 2004 | Return made up to 25/06/04; no change of members (8 pages) |
12 July 2004 | Return made up to 25/06/04; no change of members (8 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
23 July 2003 | Secretary resigned;director resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Secretary resigned;director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Return made up to 25/06/03; full list of members
|
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Return made up to 25/06/03; full list of members
|
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
28 August 2002 | Return made up to 25/06/01; full list of members (9 pages) |
28 August 2002 | Return made up to 25/06/01; full list of members (9 pages) |
6 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2002 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2002 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | New director appointed (1 page) |
2 August 2002 | Return made up to 25/06/02; full list of members (8 pages) |
2 August 2002 | Return made up to 25/06/02; full list of members (8 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | New director appointed (1 page) |
18 June 2001 | Full accounts made up to 31 March 2000 (5 pages) |
18 June 2001 | Full accounts made up to 31 March 2000 (5 pages) |
17 August 2000 | Return made up to 25/06/00; no change of members (7 pages) |
17 August 2000 | Return made up to 25/06/00; no change of members (7 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
26 August 1999 | Return made up to 25/06/99; full list of members (6 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Return made up to 25/06/99; full list of members (6 pages) |
26 August 1999 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
3 September 1998 | Full accounts made up to 31 March 1998 (5 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Full accounts made up to 31 March 1998 (5 pages) |
3 September 1998 | Return made up to 25/06/98; no change of members (6 pages) |
3 September 1998 | Return made up to 25/06/98; no change of members (6 pages) |
28 July 1997 | Full accounts made up to 31 March 1997 (5 pages) |
28 July 1997 | Director's particulars changed (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Return made up to 25/06/97; full list of members (6 pages) |
28 July 1997 | Director's particulars changed (1 page) |
28 July 1997 | Return made up to 25/06/97; full list of members (6 pages) |
28 July 1997 | Full accounts made up to 31 March 1997 (5 pages) |
16 June 1997 | Director's particulars changed (1 page) |
16 June 1997 | Director's particulars changed (1 page) |
16 June 1997 | Return made up to 25/06/96; no change of members (6 pages) |
16 June 1997 | Return made up to 25/06/96; no change of members (6 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
31 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
26 July 1995 | Return made up to 25/06/95; full list of members
|
26 July 1995 | Return made up to 25/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
18 October 1982 | Incorporation (12 pages) |
18 October 1982 | Incorporation (12 pages) |