Brixton
London
SW2 1BZ
Director Name | Ceri Roberts |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2006(23 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Acc Director |
Correspondence Address | Flat 2 47 Effra Road London SW2 1BZ |
Secretary Name | Shane O Neill |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 2006(23 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Promo Producer |
Correspondence Address | Flat 1 47 Effra Road Brixton London SW2 1BZ |
Director Name | Dr Sandeep Patel |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2009(26 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Medical Doctor |
Correspondence Address | Flat 5 47 Effra Road London SW2 1BZ |
Secretary Name | Dr Sandeep Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2009(26 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Medical Doctor |
Correspondence Address | Flat 5 47 Effra Road London SW2 1BZ |
Director Name | Mr Simon William Ackroyd |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2016(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 47 Effra Road London SW2 1BZ |
Director Name | Mr Basil Alexander McDonald |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(35 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 47 Effra Road London SW2 1BZ |
Director Name | Miss Harriet Frances Colley |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(35 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 47 Effra Road London SW2 1BZ |
Director Name | Ms Deborah Bestwick |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 1994) |
Role | Theatre Director |
Correspondence Address | Flat 3 47 Effra Road London SW2 1BZ |
Director Name | Miss Amanda Boxer |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 1992(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 August 1994) |
Role | Actress |
Correspondence Address | 47 Effra Road London SW2 1BZ |
Director Name | Mr Alan Griffiths Cuthbert |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(9 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 13 April 1992) |
Role | Retired |
Correspondence Address | 47 Effra Road London SW2 1BZ |
Director Name | Miss Janice Norris |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(9 years, 3 months after company formation) |
Appointment Duration | -1 years (resigned 13 February 1991) |
Role | Student |
Correspondence Address | 47 Effra Road London SW2 1BZ |
Director Name | Ms Marilyn Jesse Stoddart |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 November 1999) |
Role | Trade Union Organiser |
Correspondence Address | 47 Effra Road London SW2 1BZ |
Secretary Name | Ms Lisanne Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(9 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 February 1992) |
Role | Company Director |
Correspondence Address | 47 Effra Road London SW2 1BZ |
Secretary Name | Ms Marilyn Jesse Stoddart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 October 1999) |
Role | Company Director |
Correspondence Address | 47 Effra Road London SW2 1BZ |
Director Name | Mr Elliott Barrett |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 December 1999) |
Role | Sales Manager |
Correspondence Address | 35 Babington Road Streatham London SW16 6AP |
Director Name | Mrs Rose Lenihan |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 May 1992(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 1996) |
Role | Administration Secretary |
Correspondence Address | 47 Effra Road London SW2 1BZ |
Director Name | Patrick Francis O'Donnell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 May 1992(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 February 2002) |
Role | Financial Accountant |
Correspondence Address | 47 Effra Road Brixton London SW2 1BZ |
Director Name | Julia Louise Brown |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(11 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1997) |
Role | Hairdresser |
Correspondence Address | Flat 3 47 Effra Road Brixton London SW2 1BZ |
Director Name | Samantha Smith |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 July 2001) |
Role | Marketing Assistant |
Correspondence Address | 47 Effra Road Brixton London SW2 1BZ |
Director Name | Helen O'Donnell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 February 2002) |
Role | PR Manager |
Correspondence Address | Flat 5 47 Effra Road London SW2 1BZ |
Director Name | Richard Priday |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 September 2006) |
Role | Steel Worker |
Correspondence Address | Flat 1 47 Effra Road Brixton London SW2 1BZ |
Director Name | Nicholas Schrader |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 January 2002) |
Role | TV Distribution |
Correspondence Address | Flat 2 47 Effra Road London SW2 1BZ |
Director Name | Matthew Priday |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 September 2006) |
Role | Solicitor |
Correspondence Address | Flat 1 47 Effra Road London SW2 1BZ |
Secretary Name | Samantha Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 July 2001) |
Role | Marketing |
Correspondence Address | 47 Effra Road Brixton London SW2 1BZ |
Director Name | Christopher Ashworth |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 October 2008) |
Role | Imports Manager |
Correspondence Address | Flat 4 47 Effra Road London SW2 1BZ |
Secretary Name | Christopher Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 October 2008) |
Role | Imports Manager |
Correspondence Address | Flat 4 47 Effra Road London SW2 1BZ |
Director Name | Kate Preece |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 May 2006) |
Role | Advertising |
Correspondence Address | Flat 2 Effra Road Brixton London SW2 1BZ |
Director Name | Robert Peter Threadgold |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 01 February 2009) |
Role | Nvq Trainer |
Correspondence Address | Flat 5 47 Effra Road Brixton London SW2 1BZ |
Director Name | Sharon Jane Threadgold |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 01 February 2009) |
Role | Development Manager |
Correspondence Address | Flat 5 47 Effra Road London SW2 1BZ |
Director Name | Mrs Emma Marie O'Neill |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 September 2006(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 July 2015) |
Role | Recruitment |
Correspondence Address | Flat 1 47 Effra Road London SW2 1BZ |
Director Name | Mr Shane O'Neill |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 September 2006(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 July 2015) |
Role | Director Producer |
Correspondence Address | Flat 1 47 Effra Road London SW2 1BZ |
Director Name | Mr Joseph Daniel Simms |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(25 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 47 Effra Road London SW2 1BZ |
Secretary Name | Mr Joseph Daniel Simms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(25 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 47 Effra Road London SW2 1BZ |
Registered Address | C/O Secretary 47 Effra Road London SW2 1BZ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Coldharbour |
Built Up Area | Greater London |
20 at £1 | Ceri Roberts 20.00% Ordinary |
---|---|
20 at £1 | Dr Sandeep Patel 20.00% Ordinary |
20 at £1 | Emma Marie O'neill & Shane O'neill 20.00% Ordinary |
20 at £1 | Mr Joseph Daniel Simms 20.00% Ordinary |
20 at £1 | Shin Egashira 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £581 |
Current Liabilities | £1,670 |
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 | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
15 January 2024 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
9 February 2023 | Micro company accounts made up to 31 March 2022 (7 pages) |
12 December 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
8 February 2022 | Micro company accounts made up to 31 March 2021 (7 pages) |
9 November 2021 | Confirmation statement made on 8 November 2021 with updates (4 pages) |
10 February 2021 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
9 February 2021 | Micro company accounts made up to 31 March 2020 (7 pages) |
28 January 2020 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
6 March 2019 | Appointment of Mr Basil Alexander Mcdonald as a director on 1 April 2018 (2 pages) |
6 March 2019 | Appointment of Miss Harriet Frances Colley as a director on 1 April 2018 (2 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
27 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
24 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
24 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
16 November 2017 | Termination of appointment of Joseph Daniel Simms as a director on 7 April 2017 (1 page) |
16 November 2017 | Termination of appointment of Joseph Daniel Simms as a secretary on 7 April 2017 (1 page) |
16 November 2017 | Termination of appointment of Joseph Daniel Simms as a secretary on 7 April 2017 (1 page) |
16 November 2017 | Termination of appointment of Joseph Daniel Simms as a director on 7 April 2017 (1 page) |
27 January 2017 | Termination of appointment of a secretary (1 page) |
27 January 2017 | Termination of appointment of a secretary (1 page) |
26 January 2017 | Termination of appointment of Emma Marie O'neill as a director on 14 July 2015 (1 page) |
26 January 2017 | Termination of appointment of Emma Marie O'neill as a director on 14 July 2015 (1 page) |
26 January 2017 | Appointment of Mr Simon William Ackroyd as a director on 29 December 2016 (2 pages) |
26 January 2017 | Termination of appointment of Shane O'neill as a director on 14 July 2015 (1 page) |
26 January 2017 | Appointment of Mr Simon William Ackroyd as a director on 29 December 2016 (2 pages) |
26 January 2017 | Termination of appointment of Shane O'neill as a director on 14 July 2015 (1 page) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
29 December 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
30 December 2014 | Micro company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Micro company accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
30 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 March 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (10 pages) |
8 March 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (10 pages) |
8 March 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (10 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (10 pages) |
4 July 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (10 pages) |
4 July 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (10 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (10 pages) |
5 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (10 pages) |
5 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (10 pages) |
20 January 2011 | Director's details changed for Shin Egashira on 28 October 2010 (2 pages) |
20 January 2011 | Director's details changed for Shin Egashira on 28 October 2010 (2 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) |
15 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (8 pages) |
15 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (8 pages) |
15 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (8 pages) |
1 February 2010 | Director's details changed for Shane O'neil on 30 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Shane O'neil on 30 January 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2010 | Director's details changed for Emma Marie Boland on 5 September 2009 (1 page) |
30 January 2010 | Director's details changed for Emma Marie Boland on 5 September 2009 (1 page) |
30 January 2010 | Director's details changed for Emma Marie Boland on 5 September 2009 (1 page) |
2 July 2009 | Secretary appointed shane o neill (1 page) |
2 July 2009 | Secretary appointed shane o neill (1 page) |
26 May 2009 | Return made up to 06/02/09; full list of members (6 pages) |
26 May 2009 | Return made up to 06/02/09; full list of members (6 pages) |
25 May 2009 | Appointment terminated director sharon threadgold (1 page) |
25 May 2009 | Appointment terminated director robert threadgold (1 page) |
25 May 2009 | Appointment terminated director sharon threadgold (1 page) |
25 May 2009 | Appointment terminated director robert threadgold (1 page) |
27 March 2009 | Director and secretary appointed dr sandeep patel (2 pages) |
27 March 2009 | Director and secretary appointed dr sandeep patel (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 December 2008 | Appointment terminated secretary christopher ashworth (1 page) |
4 December 2008 | Appointment terminated secretary christopher ashworth (1 page) |
4 December 2008 | Appointment terminated director christopher ashworth (1 page) |
4 December 2008 | Appointment terminated director christopher ashworth (1 page) |
27 May 2008 | Return made up to 06/02/08; full list of members (7 pages) |
27 May 2008 | Return made up to 06/02/08; full list of members (7 pages) |
21 May 2008 | Director appointed mr joseph daniel simms (1 page) |
21 May 2008 | Secretary appointed mr joseph daniel simms (1 page) |
21 May 2008 | Director appointed mr joseph daniel simms (1 page) |
21 May 2008 | Secretary appointed mr joseph daniel simms (1 page) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 February 2007 | Return made up to 06/02/07; full list of members (4 pages) |
26 February 2007 | Location of register of members (1 page) |
26 February 2007 | Location of register of members (1 page) |
26 February 2007 | Return made up to 06/02/07; full list of members (4 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | Director resigned (1 page) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2006 | Return made up to 06/02/06; full list of members (4 pages) |
8 February 2006 | Return made up to 06/02/06; full list of members (4 pages) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 February 2005 | Return made up to 06/02/05; full list of members
|
23 February 2005 | Return made up to 06/02/05; full list of members
|
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 March 2004 | Return made up to 06/02/04; full list of members (9 pages) |
8 March 2004 | Return made up to 06/02/04; full list of members (9 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 March 2003 | Return made up to 06/02/03; full list of members
|
5 March 2003 | Return made up to 06/02/03; full list of members
|
11 June 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
11 June 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (1 page) |
1 May 2002 | New director appointed (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 February 2002 | Return made up to 06/02/02; change of members (9 pages) |
22 February 2002 | Return made up to 06/02/02; change of members (9 pages) |
5 December 2001 | Secretary resigned;director resigned (1 page) |
5 December 2001 | New secretary appointed;new director appointed (2 pages) |
5 December 2001 | Secretary resigned;director resigned (1 page) |
5 December 2001 | New secretary appointed;new director appointed (2 pages) |
16 July 2001 | Secretary resigned;director resigned (1 page) |
16 July 2001 | Secretary resigned;director resigned (1 page) |
27 February 2001 | Return made up to 06/02/01; full list of members (10 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Return made up to 06/02/01; full list of members (10 pages) |
27 February 2001 | New secretary appointed (2 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Return made up to 06/02/00; full list of members
|
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Return made up to 06/02/00; full list of members
|
6 March 2000 | New director appointed (2 pages) |
2 February 2000 | Accounts made up to 31 March 1999 (8 pages) |
2 February 2000 | Accounts made up to 31 March 1999 (8 pages) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Secretary resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
8 March 1999 | Return made up to 06/02/99; no change of members (6 pages) |
8 March 1999 | Return made up to 06/02/99; no change of members (6 pages) |
21 January 1999 | Accounts made up to 31 March 1998 (8 pages) |
21 January 1999 | Accounts made up to 31 March 1998 (8 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
4 March 1998 | Return made up to 06/02/98; no change of members
|
4 March 1998 | Return made up to 06/02/98; no change of members
|
1 February 1998 | Accounts made up to 31 March 1997 (8 pages) |
1 February 1998 | Accounts made up to 31 March 1997 (8 pages) |
19 February 1997 | Return made up to 06/02/97; full list of members
|
19 February 1997 | Return made up to 06/02/97; full list of members
|
28 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 February 1996 | Return made up to 06/02/96; no change of members (6 pages) |
17 February 1996 | Return made up to 06/02/96; no change of members (6 pages) |
19 January 1996 | Accounts made up to 30 March 1995 (6 pages) |
19 January 1996 | Accounts made up to 30 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |