Wembley
London
HA9 0WS
Secretary Name | Mr Richard James McDermott |
---|---|
Status | Current |
Appointed | 15 July 2015(32 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | Wembley Stadium Wembley London HA9 0WS |
Director Name | Mrs Sandra Fleet |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 1993) |
Role | Clerical Assistant |
Correspondence Address | 28 Davenport Avenue Crewe Cheshire CW2 6LG |
Director Name | Mr Barry Fenn |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 June 1992(9 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 December 1992) |
Role | Warehouseman |
Correspondence Address | St James Close East Malling West Malling Kent ME19 6RZ |
Director Name | Mr Geoffrey Eldridge |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 June 1992(9 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 December 1992) |
Role | Retired |
Correspondence Address | 30 Crabtree Lane Fulham London SW6 6LN |
Director Name | Miss Kim Dipper |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(9 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 December 1992) |
Role | Administrator |
Correspondence Address | 1 Denmead Close Eaton Norwich Norfolk NR4 6NB |
Director Name | Mrs Elizabeth Gibson |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 April 1994) |
Role | Housewife |
Correspondence Address | 27 Sudeley Road Hill Top Nuneaton Warwickshire CV10 7AJ |
Director Name | Miss Patricia Alice Jane Gregory |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 1993) |
Role | Administrator |
Correspondence Address | 6 Marsh Close Waltham Cross Hertfordshire EN8 7JF |
Director Name | Mrs Mary Rose Hull |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 1993) |
Role | Administrator |
Correspondence Address | 73 Neville Road Erdington Birmingham West Midlands B23 7SA |
Director Name | Mr David Henry Hunt |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 1993) |
Role | Distribution Operations Manager |
Correspondence Address | 32 Stock Field Close Hazlemere High Wycombe Buckinghamshire HP15 7LA |
Director Name | Susan Elaine Codrington |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 1993) |
Role | Social Worker |
Correspondence Address | 17 Intake Road Keyworth Nottingham Nottinghamshire NG12 5LE |
Director Name | Mr Nicholas Howard Clarke |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 1993) |
Role | Sales Representative |
Correspondence Address | 54 Park View Crewkerne Somerset TA18 8JN |
Director Name | Mr John Chapman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 April 1994) |
Role | Managing Director |
Correspondence Address | 28 Green Lane Copnor Portsmouth Hampshire PO3 5EY |
Director Name | Mr Howard Stephen Cartz |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 1993) |
Role | Teacher |
Correspondence Address | 42 Merrion Avenue Stanmore Middlesex HA7 4RT |
Director Name | Miss Elizabeth Ann Brennan |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 June 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 1993) |
Role | Van Driver |
Correspondence Address | 39 Willingham Road Over Cambridge Cambridgeshire CB4 5PD |
Director Name | Mr Anthony Blair |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(9 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 February 1993) |
Role | Milkman |
Correspondence Address | 13 Greatstone Road Stretford Manchester Lancashire M16 0HE |
Director Name | Miss Florence Bilton |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 1993) |
Role | Retired |
Correspondence Address | 44 Watton Grove Hull North Humberside HU6 9NL |
Director Name | Mrs June Florence Jaycocks |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 1993) |
Role | Bt Senior Operator |
Correspondence Address | 6 Brentwood Close Brighton East Sussex BN1 7EW |
Director Name | Mrs Gwendoline Mary Banfield |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 June 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 April 1994) |
Role | Housewife |
Correspondence Address | 30 Merafield Drive Plymouth Devon PL7 3TP |
Secretary Name | Mr David Marlowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 1993) |
Role | Company Director |
Correspondence Address | 17 Glen Usk View Caerleon Newport Gwent NP6 1FY Wales |
Director Name | Mr Frank Counsell |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 November 1993) |
Role | Foreman Moulder |
Correspondence Address | 25 Cecilia Road Fenniscliffe Blackburn Lancashire BB2 2TY |
Director Name | Miss Christine Bradley |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 November 1993) |
Role | Engineer |
Correspondence Address | 39 The Chilterns Kensworth Dunstable Bedfordshire LU6 3RJ |
Director Name | Mr Michael Goldstone |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(10 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 November 1993) |
Role | Documentary Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 56 Cedric Road Higher Crumpsall Manchester Lancashire M8 4JD |
Director Name | Miss Amelia Culshaw |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(10 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 November 1993) |
Role | Social Services Care Officer |
Correspondence Address | 11 Croftlands Croft Road Crowborough East Sussex TN6 1FX |
Director Name | Mr Raymond Leslie Fidler |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(10 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 1994) |
Role | Management Board Director |
Correspondence Address | 8 Tollway Chineham Basingstoke Hampshire RG24 8RJ |
Director Name | Ms Jane Baxter-Avison |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(10 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 November 1993) |
Role | Student |
Correspondence Address | 17 Intake Road Keyworth Nottingham Nottinghamshire NG12 5LE |
Director Name | Patricia Frances Day |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 1998) |
Role | Deputy Chief Executive |
Correspondence Address | 14 Mardley Dell Welwyn Hertfordshire AL6 0UR |
Director Name | Mark Day |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 1998) |
Role | Accountant |
Correspondence Address | 14 Mardley Dell Welwyn Hertfordshire AL6 0UR |
Secretary Name | Patricia Frances Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 1998) |
Role | Administration Manager |
Correspondence Address | 14 Mardley Dell Welwyn Hertfordshire AL6 0UR |
Director Name | Mr Nicholas Ian Coward |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 June 2004) |
Role | Solicitor And Co Sec |
Country of Residence | United Kingdom |
Correspondence Address | 340 Old Ford Road London E3 5TA |
Secretary Name | Mr Nicholas Ian Coward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 May 2002) |
Role | Solicitor And Co Sec |
Country of Residence | United Kingdom |
Correspondence Address | 340 Old Ford Road London E3 5TA |
Director Name | Michael Graeme Cunnah |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 March 2003) |
Role | Finance Director |
Correspondence Address | 5 Parkview Flackwell Heath High Wycombe Buckinghamshire HP10 9BE |
Secretary Name | Dino Andrea Gazzi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(19 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 12 June 2013) |
Role | Chartered Accountant |
Correspondence Address | 97 Salisbury Road Barnet Hertfordshire EN5 4JL |
Director Name | Alexander James Horne |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(21 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wembley Stadium Wembley London HA9 0WS |
Secretary Name | Mr Alistair Ritchie Maclean |
---|---|
Status | Resigned |
Appointed | 12 June 2013(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 July 2015) |
Role | Company Director |
Correspondence Address | Wembley Stadium Wembley London HA9 0WS |
Telephone | 08449808200 |
---|---|
Telephone region | Unknown |
Registered Address | Wembley Stadium Wembley London HA9 0WS |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (6 months, 1 week from now) |
21 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
8 April 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
7 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
22 March 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
24 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
29 April 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
2 April 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
27 June 2017 | Notification of Football Association Limited as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Notification of Richard James Mcdermott as a person with significant control on 6 April 2017 (2 pages) |
27 June 2017 | Notification of Football Association Limited as a person with significant control on 6 April 2017 (1 page) |
27 June 2017 | Notification of Richard James Mcdermott as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Football Association Limited as a person with significant control on 6 April 2017 (1 page) |
27 June 2017 | Notification of Richard James Mcdermott as a person with significant control on 6 April 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
18 August 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
18 August 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
8 June 2016 | Annual return made up to 3 June 2016 no member list (3 pages) |
8 June 2016 | Annual return made up to 3 June 2016 no member list (3 pages) |
7 May 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
7 May 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
30 November 2015 | Appointment of Mr Richard James Mcdermott as a secretary on 15 July 2015 (2 pages) |
30 November 2015 | Termination of appointment of Alistair Ritchie Maclean as a director on 15 July 2015 (1 page) |
30 November 2015 | Termination of appointment of Alistair Ritchie Maclean as a director on 15 July 2015 (1 page) |
30 November 2015 | Appointment of Mr Richard James Mcdermott as a secretary on 15 July 2015 (2 pages) |
30 November 2015 | Appointment of Mr Richard James Mcdermott as a director on 15 July 2015 (2 pages) |
30 November 2015 | Termination of appointment of Alistair Ritchie Maclean as a secretary on 15 July 2015 (1 page) |
30 November 2015 | Termination of appointment of Alistair Ritchie Maclean as a secretary on 15 July 2015 (1 page) |
30 November 2015 | Appointment of Mr Richard James Mcdermott as a director on 15 July 2015 (2 pages) |
1 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2015 (16 pages) |
1 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2015 (16 pages) |
1 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2015 (16 pages) |
4 June 2015 | Annual return made up to 3 June 2015 no member list
|
4 June 2015 | Annual return made up to 3 June 2015 no member list
|
4 June 2015 | Annual return made up to 3 June 2015 no member list
|
3 June 2015 | Termination of appointment of Alexander James Horne as a director on 30 January 2015 (1 page) |
3 June 2015 | Termination of appointment of Alexander James Horne as a director on 30 January 2015 (1 page) |
3 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
3 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
24 February 2015 | Appointment of Mr Alistair Ritchie Maclean as a director on 30 January 2015 (2 pages) |
24 February 2015 | Appointment of Mr Alistair Ritchie Maclean as a director on 30 January 2015 (2 pages) |
10 June 2014 | Annual return made up to 3 June 2014 no member list (3 pages) |
10 June 2014 | Annual return made up to 3 June 2014 no member list (3 pages) |
10 June 2014 | Annual return made up to 3 June 2014 no member list (3 pages) |
20 September 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
20 September 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
12 June 2013 | Appointment of Mr Alistair Ritchie Maclean as a secretary (1 page) |
12 June 2013 | Termination of appointment of Dino Gazzi as a secretary (1 page) |
12 June 2013 | Termination of appointment of Dino Gazzi as a secretary (1 page) |
12 June 2013 | Appointment of Mr Alistair Ritchie Maclean as a secretary (1 page) |
12 June 2013 | Annual return made up to 3 June 2013 no member list (3 pages) |
12 June 2013 | Annual return made up to 3 June 2013 no member list (3 pages) |
12 June 2013 | Annual return made up to 3 June 2013 no member list (3 pages) |
25 September 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
6 June 2012 | Annual return made up to 3 June 2012 no member list (3 pages) |
6 June 2012 | Annual return made up to 3 June 2012 no member list (3 pages) |
6 June 2012 | Annual return made up to 3 June 2012 no member list (3 pages) |
2 November 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
2 November 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
1 July 2011 | Annual return made up to 3 June 2011 no member list (3 pages) |
1 July 2011 | Annual return made up to 3 June 2011 no member list (3 pages) |
1 July 2011 | Annual return made up to 3 June 2011 no member list (3 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
13 August 2010 | Director's details changed for Alexander James Horne on 3 June 2010 (2 pages) |
13 August 2010 | Annual return made up to 3 June 2010 no member list (3 pages) |
13 August 2010 | Director's details changed for Alexander James Horne on 3 June 2010 (2 pages) |
13 August 2010 | Annual return made up to 3 June 2010 no member list (3 pages) |
13 August 2010 | Director's details changed for Alexander James Horne on 3 June 2010 (2 pages) |
13 August 2010 | Annual return made up to 3 June 2010 no member list (3 pages) |
31 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
31 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from, 25 soho square, london, W1D 4FA (1 page) |
11 September 2009 | Annual return made up to 03/06/09 (2 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from, 25 soho square, london, W1D 4FA (1 page) |
11 September 2009 | Annual return made up to 03/06/09 (2 pages) |
31 October 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
31 October 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
1 August 2008 | Annual return made up to 03/06/08 (2 pages) |
1 August 2008 | Annual return made up to 03/06/08 (2 pages) |
18 June 2008 | Accounts for a dormant company made up to 30 June 2007 (9 pages) |
18 June 2008 | Accounts for a dormant company made up to 30 June 2007 (9 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
24 October 2006 | Annual return made up to 03/06/06 (2 pages) |
24 October 2006 | Annual return made up to 03/06/06 (2 pages) |
6 June 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
6 June 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
13 October 2005 | Annual return made up to 03/06/05 (2 pages) |
13 October 2005 | Annual return made up to 03/06/05 (2 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
18 April 2005 | Secretary's particulars changed (1 page) |
18 April 2005 | Secretary's particulars changed (1 page) |
6 August 2004 | Annual return made up to 03/06/04 (3 pages) |
6 August 2004 | Annual return made up to 03/06/04 (3 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Director resigned (1 page) |
18 June 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
18 June 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
22 September 2003 | Annual return made up to 03/06/03 (4 pages) |
22 September 2003 | Annual return made up to 03/06/03 (4 pages) |
1 May 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
1 May 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | New secretary appointed (2 pages) |
20 August 2002 | Annual return made up to 03/06/02 (4 pages) |
20 August 2002 | Annual return made up to 03/06/02 (4 pages) |
6 June 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
6 June 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
11 June 2001 | Annual return made up to 03/06/01 (3 pages) |
11 June 2001 | Annual return made up to 03/06/01 (3 pages) |
3 May 2001 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
3 May 2001 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 16 lancaster gate london W2 3LW (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 16 lancaster gate, london, W2 3LW (1 page) |
23 June 2000 | Annual return made up to 03/06/00
|
23 June 2000 | Annual return made up to 03/06/00
|
21 March 2000 | Accounts for a dormant company made up to 30 June 1999 (8 pages) |
21 March 2000 | Accounts for a dormant company made up to 30 June 1999 (8 pages) |
26 July 1999 | Accounts for a dormant company made up to 30 June 1998 (8 pages) |
26 July 1999 | Accounts for a dormant company made up to 30 June 1998 (8 pages) |
8 July 1999 | Resolutions
|
8 July 1999 | Resolutions
|
16 June 1999 | Annual return made up to 03/06/99 (4 pages) |
16 June 1999 | Annual return made up to 03/06/99 (4 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
8 September 1998 | Secretary resigned;director resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Secretary resigned;director resigned (1 page) |
8 September 1998 | New secretary appointed;new director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New secretary appointed;new director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
17 June 1998 | Annual return made up to 03/06/98 (4 pages) |
17 June 1998 | Annual return made up to 03/06/98 (4 pages) |
25 March 1998 | Full accounts made up to 30 June 1997 (9 pages) |
25 March 1998 | Full accounts made up to 30 June 1997 (9 pages) |
9 June 1997 | Annual return made up to 03/06/97 (4 pages) |
9 June 1997 | Annual return made up to 03/06/97 (4 pages) |
14 March 1997 | Full accounts made up to 30 June 1996 (8 pages) |
14 March 1997 | Full accounts made up to 30 June 1996 (8 pages) |
10 June 1996 | Annual return made up to 03/06/96
|
10 June 1996 | Annual return made up to 03/06/96
|
29 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
5 July 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
5 July 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
13 June 1995 | Annual return made up to 08/06/95
|
13 June 1995 | Annual return made up to 08/06/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (135 pages) |
24 June 1994 | Accounts for a small company made up to 30 June 1993 (5 pages) |
24 June 1994 | Accounts for a small company made up to 30 June 1993 (5 pages) |
25 March 1993 | Accounts for a small company made up to 30 June 1992 (4 pages) |
25 March 1993 | Accounts for a small company made up to 30 June 1992 (4 pages) |