Putney
SW15 2QT
Secretary Name | Mrs Charlotte Ann Jopling |
---|---|
Status | Current |
Appointed | 25 April 2015(32 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 53 Cleaveland Road Surbiton Surrey KT6 4AJ |
Director Name | Ms Jessica Lakeman |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2019(36 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Nanny |
Country of Residence | England |
Correspondence Address | 59a Schubert Road London SW15 2QT |
Director Name | Ms Jessica White |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2024(41 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 59 Schubert Road Putney London SW15 2QT |
Director Name | Mr James Keady |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2024(41 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 59 Schubert Road Putney London SW15 2QT |
Director Name | Ms Caroline Chiu |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2024(41 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Schubert Road Putney London SW15 2QT |
Director Name | Elizabeth Rachel Strong |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(11 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 August 1994) |
Role | Personal Assistant |
Correspondence Address | 59d Schubert Road Putney London SW15 2QT |
Director Name | David Crosthwaite |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(11 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 January 1995) |
Role | Commodity Trader |
Correspondence Address | 59c Schubert Road Putney London SW15 2QT |
Director Name | Anthony William Mitman |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(11 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 August 1994) |
Role | Musician Song Writer |
Correspondence Address | 59d Schubert Road Putney London SW15 2QT |
Director Name | Mr Colin Carl Fitzpatrick |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(11 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 January 1995) |
Role | Producer |
Correspondence Address | 59 Schubert Road London SW15 2QT |
Secretary Name | Sally Elizabeth Barwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(11 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 January 1995) |
Role | Secretary |
Correspondence Address | 59a Schuberty Road Putney London SW15 2QT |
Director Name | Tracey Harrison |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1994(12 years after company formation) |
Appointment Duration | 3 years (resigned 09 January 1998) |
Role | Journalist |
Correspondence Address | 59b Schubert Road Putney London SW15 2QT |
Secretary Name | Tracey Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 1996) |
Role | Journalist |
Correspondence Address | 59b Schubert Road Putney London SW15 2QT |
Director Name | Nicola Suzanne Scouse |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1995(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 May 1997) |
Role | Registered General Nurse |
Correspondence Address | 59c Schubert Road Putney London SW15 2QT |
Director Name | James Searle Drewett |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1995(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 November 1998) |
Role | Journalist |
Correspondence Address | 59d Schubert Road Putney London SW15 2QT |
Director Name | Susan Tutchell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1995(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 November 1998) |
Role | Teacher |
Correspondence Address | 59d Schubert Road Putney London SW15 2QT |
Director Name | Stuart Richard Whitham |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2000) |
Role | Accountant |
Correspondence Address | 59a Schubert Road Putney London SW15 2QT |
Secretary Name | Stuart Richard Whitham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1996(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2000) |
Role | Accountant |
Correspondence Address | 59a Schubert Road Putney London SW15 2QT |
Director Name | Christian Mark Randall Bozeat |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 January 1999) |
Role | Sales |
Correspondence Address | Flat 59c Schubert Road London SW15 2QT |
Director Name | Karen Elizabeth Flynn |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2000) |
Role | Journalist |
Correspondence Address | 59b Schubert Road Putney London SW15 2QT |
Director Name | Jacqueline Lesley Berryman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 April 2010) |
Role | Marketing |
Correspondence Address | 59d Schubert Road London SW15 2QT |
Director Name | Nicholas Oliver |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2000) |
Role | Financial Advisor |
Correspondence Address | 59c Schubert Road London SW15 2QT |
Director Name | Timothy John Duffill |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(17 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 April 2014) |
Role | Lawer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Granary Rookery Farm Thurning Melton Constable Norwich Norfolk NR24 2JP |
Director Name | Beate Muenstermann |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 July 2000(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 May 2004) |
Role | Banker |
Correspondence Address | 59b Schubert Road Putney London SW15 2QT |
Director Name | Caroline Jane Millen |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 January 2009) |
Role | Sales Management |
Correspondence Address | 59a Schubert Road Putney London SW15 2QT |
Secretary Name | Caroline Jane Millen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 January 2009) |
Role | Sales Management |
Correspondence Address | 59a Schubert Road Putney London SW15 2QT |
Director Name | Matthew Alleyne Watson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2004(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 2010) |
Role | Film Producer |
Correspondence Address | 59b Schubert Road Putney London SW15 2QT |
Director Name | Ryan Fitzgerald |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Schubert Road London SW15 2QT |
Secretary Name | Ryan Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 April 2015) |
Role | Company Director |
Correspondence Address | 59 Schubert Road London SW15 2QT |
Director Name | Leon Braddock |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 May 2010(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 January 2014) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 59d Schubert Road Putney London SW15 2QT |
Director Name | Ms Caroline Chiu |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(31 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Schubert Road Putney London SW15 2QT |
Director Name | Mr James Aaron Keady |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2014(31 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21a Wandsworth Bridge Road London SW6 2TA |
Director Name | Mrs Kate Simone Miranda |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 June 2015(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 January 2019) |
Role | Magazine Editor |
Country of Residence | England |
Correspondence Address | 59 Schubert Road Putney London SW15 2QT |
Director Name | Ms Jessica White |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2019(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 November 2023) |
Role | Nanny |
Country of Residence | England |
Correspondence Address | 59a Schubert Road London SW15 2QT |
Registered Address | 59 Schubert Road Putney London SW15 2QT |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
1 at £1 | Caroline Chiu 25.00% Ordinary |
---|---|
1 at £1 | Mark Jopling 25.00% Ordinary |
1 at £1 | Ryan Fitzgerald 25.00% Ordinary |
1 at £1 | Timothy Duffill 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7 |
Cash | £7 |
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 | 2 March 2024 (2 months ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
2 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
3 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
19 February 2019 | Appointment of Ms Jessica Lakeman as a director on 19 February 2019 (2 pages) |
23 January 2019 | Director's details changed for Ms Caroline Chiu on 23 January 2019 (2 pages) |
23 January 2019 | Termination of appointment of Kate Simone Miranda as a director on 23 January 2019 (1 page) |
18 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
8 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
8 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
20 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 June 2015 | Appointment of Mrs Kate Simone Miranda as a director on 11 June 2015 (2 pages) |
13 June 2015 | Appointment of Mrs Kate Simone Miranda as a director on 11 June 2015 (2 pages) |
25 April 2015 | Termination of appointment of Ryan Fitzgerald as a director on 25 April 2015 (1 page) |
25 April 2015 | Termination of appointment of Ryan Fitzgerald as a director on 25 April 2015 (1 page) |
25 April 2015 | Termination of appointment of Ryan Fitzgerald as a secretary on 25 April 2015 (1 page) |
25 April 2015 | Termination of appointment of Ryan Fitzgerald as a secretary on 25 April 2015 (1 page) |
25 April 2015 | Appointment of Mrs Charlotte Ann Jopling as a secretary on 25 April 2015 (2 pages) |
25 April 2015 | Appointment of Mrs Charlotte Ann Jopling as a secretary on 25 April 2015 (2 pages) |
12 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 July 2014 | Appointment of Mr James Aaron Keady as a director on 26 July 2014 (2 pages) |
26 July 2014 | Appointment of Mr James Aaron Keady as a director on 26 July 2014 (2 pages) |
27 April 2014 | Termination of appointment of Timothy Duffill as a director (1 page) |
27 April 2014 | Termination of appointment of Timothy Duffill as a director (1 page) |
27 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
21 January 2014 | Appointment of Ms Caroline Chiu as a director (2 pages) |
21 January 2014 | Appointment of Ms Caroline Chiu as a director (2 pages) |
19 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 January 2014 | Termination of appointment of Leon Braddock as a director (1 page) |
18 January 2014 | Termination of appointment of Leon Braddock as a director (1 page) |
22 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Director's details changed for Timothy John Duffill on 19 March 2013 (2 pages) |
22 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Director's details changed for Ryan Fitzgerald on 19 March 2013 (2 pages) |
22 May 2013 | Director's details changed for Timothy John Duffill on 19 March 2013 (2 pages) |
22 May 2013 | Director's details changed for Ryan Fitzgerald on 19 March 2013 (2 pages) |
7 June 2012 | Annual return made up to 31 March 2012 no member list (11 pages) |
7 June 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
7 June 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
7 June 2012 | Annual return made up to 31 March 2012 no member list (11 pages) |
27 July 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
27 July 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
15 July 2011 | Director's details changed for Ryan Fitzgerald on 1 February 2011 (2 pages) |
15 July 2011 | Director's details changed for Ryan Fitzgerald on 1 February 2011 (2 pages) |
15 July 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (12 pages) |
15 July 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (12 pages) |
15 July 2011 | Director's details changed for Ryan Fitzgerald on 1 February 2011 (2 pages) |
14 July 2011 | Secretary's details changed for Ryan Fitzgerald on 1 February 2011 (2 pages) |
14 July 2011 | Secretary's details changed for Ryan Fitzgerald on 1 February 2011 (2 pages) |
14 July 2011 | Secretary's details changed for Ryan Fitzgerald on 1 February 2011 (2 pages) |
6 July 2011 | Director's details changed for Timothy John Duffill on 1 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Timothy John Duffill on 1 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Timothy John Duffill on 1 July 2011 (2 pages) |
27 May 2011 | Appointment of Leon Braddock as a director (3 pages) |
27 May 2011 | Appointment of Leon Braddock as a director (3 pages) |
12 May 2011 | Appointment of Mark Alan Jopling as a director (3 pages) |
12 May 2011 | Appointment of Mark Alan Jopling as a director (3 pages) |
5 May 2011 | Termination of appointment of Matthew Watson as a director (1 page) |
5 May 2011 | Termination of appointment of Matthew Watson as a director (1 page) |
5 May 2011 | Termination of appointment of Jacqueline Berryman as a director (1 page) |
5 May 2011 | Termination of appointment of Jacqueline Berryman as a director (1 page) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
29 September 2010 | Annual return made up to 31 March 2010 (11 pages) |
29 September 2010 | Annual return made up to 31 March 2010 (11 pages) |
12 February 2010 | Director's details changed for Jacqueline Lesley Berryman on 1 May 2008 (1 page) |
12 February 2010 | Director's details changed for Matthew Alleyne Watson on 1 June 2008 (1 page) |
12 February 2010 | Director's details changed for Timothy John Duffill on 31 May 2008 (1 page) |
12 February 2010 | Director's details changed for Jacqueline Lesley Berryman on 1 May 2008 (1 page) |
12 February 2010 | Director's details changed for Matthew Alleyne Watson on 1 June 2008 (1 page) |
12 February 2010 | Director's details changed for Matthew Alleyne Watson on 1 June 2008 (1 page) |
12 February 2010 | Director's details changed for Timothy John Duffill on 31 May 2008 (1 page) |
12 February 2010 | Director's details changed for Jacqueline Lesley Berryman on 1 May 2008 (1 page) |
12 February 2010 | Annual return made up to 31 March 2009 with a full list of shareholders (6 pages) |
12 February 2010 | Annual return made up to 31 March 2009 with a full list of shareholders (6 pages) |
15 September 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
15 September 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
5 March 2009 | Director and secretary appointed ryan fitzgerald (2 pages) |
5 March 2009 | Director and secretary appointed ryan fitzgerald (2 pages) |
9 January 2009 | Appointment terminated director and secretary caroline millen (1 page) |
9 January 2009 | Appointment terminated director and secretary caroline millen (1 page) |
8 December 2008 | Return made up to 31/03/08; full list of members (8 pages) |
8 December 2008 | Return made up to 31/03/08; full list of members (8 pages) |
26 September 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
26 September 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
2 May 2007 | Return made up to 31/03/07; full list of members (9 pages) |
2 May 2007 | Return made up to 31/03/07; full list of members (9 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
21 April 2005 | Return made up to 31/03/05; full list of members
|
21 April 2005 | Return made up to 31/03/05; full list of members
|
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
9 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
9 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
1 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
1 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
29 November 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
29 November 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
25 March 2002 | Return made up to 31/03/02; full list of members (8 pages) |
25 March 2002 | Return made up to 31/03/02; full list of members (8 pages) |
13 April 2001 | Full accounts made up to 31 March 2001 (6 pages) |
13 April 2001 | New secretary appointed;new director appointed (2 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members
|
13 April 2001 | Return made up to 31/03/01; full list of members
|
13 April 2001 | Full accounts made up to 31 March 2001 (6 pages) |
13 April 2001 | New secretary appointed;new director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
12 May 2000 | Full accounts made up to 31 March 2000 (7 pages) |
12 May 2000 | Full accounts made up to 31 March 2000 (7 pages) |
25 April 2000 | Return made up to 31/03/00; no change of members (7 pages) |
25 April 2000 | Return made up to 31/03/00; no change of members (7 pages) |
3 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
3 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | New director appointed (2 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | Full accounts made up to 31 March 1997 (6 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Full accounts made up to 31 March 1997 (6 pages) |
6 August 1997 | New director appointed (2 pages) |
24 March 1997 | Return made up to 31/03/97; full list of members (8 pages) |
24 March 1997 | Return made up to 31/03/97; full list of members (8 pages) |
5 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
5 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
12 August 1996 | Secretary resigned (2 pages) |
12 August 1996 | New secretary appointed (1 page) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New secretary appointed (1 page) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | Secretary resigned (2 pages) |
4 August 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 August 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 June 1996 | Return made up to 31/03/96; no change of members (4 pages) |
10 June 1996 | Return made up to 31/03/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
22 January 1991 | First Gazette notice for compulsory strike-off (1 page) |
22 January 1991 | First Gazette notice for compulsory strike-off (1 page) |