Fulham
London
SW6 4EG
Secretary Name | Ms Patricia Cooney |
---|---|
Status | Current |
Appointed | 07 February 2017(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 5b Crookham Road Fulham London SW6 4EG |
Director Name | Mr Anthony Kenneth Warren |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2021(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 45 Portchester Road Fareham PO16 8AL |
Director Name | Mrs Penelope Anne Warren |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2021(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 45 Portchester Road Fareham PO16 8AL |
Director Name | Andrew Charles Furlong Wise |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 July 1998) |
Role | Consultant |
Correspondence Address | 5 Crookham Road London SW6 4EG |
Director Name | John Alexander Stevens |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 February 1999) |
Role | Programmer |
Correspondence Address | 5b Crookham Road Fulham London SW6 4EG |
Director Name | Andrew James Buttars |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 March 1995) |
Role | Oil Broker |
Correspondence Address | 5 Crookham Road Fulham London SW6 4EG |
Director Name | Miss Caroline Reynolds |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 June 1994) |
Role | Translator-Marketing |
Correspondence Address | 5 Crookham Road London SW6 4EG |
Director Name | Sarah Louise Porter |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 March 1995) |
Role | Accountant |
Correspondence Address | 5 Crookham Road London SW6 4EG |
Secretary Name | Andrew Charles Furlong Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 1996) |
Role | Company Director |
Correspondence Address | 5 Crookham Road London SW6 4EG |
Director Name | Lucile Margaret Cooke Nourouzi Esfahani |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 September 1996) |
Role | Personal Assistant |
Correspondence Address | 5c Crookham Road London SW6 4EG |
Director Name | Mrs Fiona Felicity Maffeo |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 February 2005) |
Role | Make Up Artist |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 2 17 Chesham Road Brighton East Sussex BN2 1NB |
Director Name | Mr Maurice Maffeo |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 March 1995(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 February 2005) |
Role | Development Chef |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 17 Chesham Road Brighton BN2 1NB |
Secretary Name | John Alexander Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 1999) |
Role | Computer Consultant |
Correspondence Address | 5b Crookham Road Fulham London SW6 4EG |
Director Name | Petri Juhani Kivinen |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 27 September 1996(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 August 1998) |
Role | Banker |
Correspondence Address | 5c Crookham Road London SW6 4EG |
Director Name | Jamie Andrew Goss |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 August 1998(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 January 2001) |
Role | Equity Trader |
Correspondence Address | 5c Crookham Road London SW6 4EG |
Secretary Name | Mr Maurice Maffeo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 28 February 1999(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 February 2005) |
Role | Development Chef |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 17 Chesham Road Brighton BN2 1NB |
Director Name | Charlotte Emily Clarke |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 July 2008) |
Role | Account Administrator |
Correspondence Address | 5a Crookham Road London SW6 4EG |
Director Name | Caroline Anne Louise Thomas |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2005) |
Role | Recruitment Manager |
Correspondence Address | 5b Crookham Road Fulham London SW6 4EG |
Secretary Name | Charlotte Emily Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 July 2008) |
Role | Company Director |
Correspondence Address | 5a Crookham Road London SW6 4EG |
Director Name | Mrs Leigh Bertling |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 February 2005(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 June 2011) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Flat D 5 Crookham Road London SW6 4EG |
Director Name | Mr David Bertling |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 February 2005(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 June 2011) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | Flat D 5 Crookham Road London SW6 4EG |
Director Name | Charlotte Marie Warren |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(25 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 27 May 2021) |
Role | Actress |
Country of Residence | England |
Correspondence Address | 5a Crookham Road Fulham London SW6 4EG |
Director Name | Jennifer May Warren |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(25 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 27 May 2021) |
Role | Business Development Manager Advertising |
Country of Residence | England |
Correspondence Address | 5a Crookham Road Fulham London SW6 4EG |
Secretary Name | Mr David Bertling |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 26 July 2008(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 February 2011) |
Role | PR |
Country of Residence | England |
Correspondence Address | Flat D 5 Crookham Road London SW6 4EG |
Secretary Name | Miss Jennifer May Warren |
---|---|
Status | Resigned |
Appointed | 12 February 2011(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2015) |
Role | Company Director |
Correspondence Address | 5 Crookham Road London SW6 4EG |
Director Name | Miss Elizabeth Alice Feeney |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2017) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 5 Crookham Road London SW6 4EG |
Secretary Name | Miss Elizabeth Alice Feeney |
---|---|
Status | Resigned |
Appointed | 01 April 2015(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 February 2017) |
Role | Company Director |
Correspondence Address | 5d Crookham Road London SW6 4EG |
Registered Address | 5 Crookham Road London SW6 4EG |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
1 at £1 | Charlotte Warren & Jennifer Warren 25.00% Ordinary |
---|---|
1 at £1 | Elizabeth Feeney 25.00% Ordinary |
1 at £1 | Glenthorne Management LTD 25.00% Ordinary |
1 at £1 | Patricia Cooney 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £4,248 |
Current Liabilities | £4,244 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 2 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months, 3 weeks from now) |
2 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
---|---|
15 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
5 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
7 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
18 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
2 November 2017 | Notification of Patricia Cooney as a person with significant control on 1 November 2017 (2 pages) |
2 November 2017 | Notification of Patricia Cooney as a person with significant control on 1 November 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
2 November 2017 | Termination of appointment of Elizabeth Alice Feeney as a director on 1 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Elizabeth Alice Feeney as a director on 1 October 2017 (1 page) |
31 July 2017 | Cessation of Elizabeth Alice Feeney as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Cessation of Elizabeth Alice Feeney as a person with significant control on 31 July 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 February 2017 | Appointment of Ms Patricia Cooney as a secretary on 7 February 2017 (2 pages) |
8 February 2017 | Appointment of Ms Patricia Cooney as a secretary on 7 February 2017 (2 pages) |
8 February 2017 | Termination of appointment of Elizabeth Alice Feeney as a secretary on 7 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Elizabeth Alice Feeney as a secretary on 7 February 2017 (1 page) |
7 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 April 2015 | Appointment of Miss Elizabeth Alice Feeney as a secretary on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Jennifer May Warren as a secretary on 1 April 2015 (1 page) |
14 April 2015 | Appointment of Miss Elizabeth Alice Feeney as a secretary on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Jennifer May Warren as a secretary on 1 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Jennifer May Warren as a secretary on 1 April 2015 (1 page) |
14 April 2015 | Appointment of Miss Elizabeth Alice Feeney as a secretary on 1 April 2015 (2 pages) |
30 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
30 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
30 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
30 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
30 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (7 pages) |
10 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (7 pages) |
10 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 February 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (7 pages) |
13 February 2012 | Termination of appointment of David Bertling as a director (1 page) |
13 February 2012 | Termination of appointment of David Bertling as a director (1 page) |
13 February 2012 | Appointment of Miss Elizabeth Alice Feeney as a director (2 pages) |
13 February 2012 | Termination of appointment of Leigh Bertling as a director (1 page) |
13 February 2012 | Appointment of Miss Elizabeth Alice Feeney as a director (2 pages) |
13 February 2012 | Termination of appointment of Leigh Bertling as a director (1 page) |
12 May 2011 | Appointment of Miss Jennifer May Warren as a secretary (1 page) |
12 May 2011 | Appointment of Miss Jennifer May Warren as a secretary (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 February 2011 | Termination of appointment of David Bertling as a secretary (1 page) |
11 February 2011 | Termination of appointment of David Bertling as a secretary (1 page) |
21 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (9 pages) |
21 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (9 pages) |
21 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (9 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
29 November 2009 | Director's details changed for Mrs Leigh Bertling on 29 November 2009 (2 pages) |
29 November 2009 | Director's details changed for Mrs Leigh Bertling on 29 November 2009 (2 pages) |
29 November 2009 | Director's details changed for Patricia Cooney on 29 November 2009 (2 pages) |
29 November 2009 | Director's details changed for Jennifer May Warren on 29 November 2009 (2 pages) |
29 November 2009 | Director's details changed for David James Bertling on 29 November 2009 (2 pages) |
29 November 2009 | Director's details changed for Patricia Cooney on 29 November 2009 (2 pages) |
29 November 2009 | Director's details changed for Charlotte Marie Warren on 29 November 2009 (2 pages) |
29 November 2009 | Director's details changed for Charlotte Marie Warren on 29 November 2009 (2 pages) |
29 November 2009 | Director's details changed for Jennifer May Warren on 29 November 2009 (2 pages) |
29 November 2009 | Director's details changed for David James Bertling on 29 November 2009 (2 pages) |
12 November 2008 | Director's change of particulars / leigh sternslow / 12/11/2008 (2 pages) |
12 November 2008 | Return made up to 02/11/08; full list of members (6 pages) |
12 November 2008 | Location of debenture register (1 page) |
12 November 2008 | Return made up to 02/11/08; full list of members (6 pages) |
12 November 2008 | Location of debenture register (1 page) |
12 November 2008 | Director's change of particulars / leigh sternslow / 12/11/2008 (2 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 July 2008 | Secretary appointed david james bertling (2 pages) |
30 July 2008 | Director appointed charlotte marie warren (2 pages) |
30 July 2008 | Director appointed charlotte marie warren (2 pages) |
30 July 2008 | Director appointed jennifer may warren (2 pages) |
30 July 2008 | Secretary appointed david james bertling (2 pages) |
30 July 2008 | Director appointed jennifer may warren (2 pages) |
22 July 2008 | Appointment terminated director and secretary charlotte clarke (1 page) |
22 July 2008 | Appointment terminated director and secretary charlotte clarke (1 page) |
14 May 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
14 May 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
20 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
20 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 November 2006 | Return made up to 02/11/06; full list of members (3 pages) |
28 November 2006 | Return made up to 02/11/06; full list of members (3 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: 5 crookham road london SW6 4EG (1 page) |
17 November 2005 | Location of register of members (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: 5 crookham road london SW6 4EG (1 page) |
17 November 2005 | New director appointed (1 page) |
17 November 2005 | Location of register of members (1 page) |
17 November 2005 | Return made up to 02/11/05; full list of members (4 pages) |
17 November 2005 | Return made up to 02/11/05; full list of members (4 pages) |
17 November 2005 | Location of debenture register (1 page) |
17 November 2005 | New director appointed (1 page) |
17 November 2005 | Location of debenture register (1 page) |
7 September 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | New secretary appointed (2 pages) |
26 November 2004 | Return made up to 02/11/04; full list of members (9 pages) |
26 November 2004 | Return made up to 02/11/04; full list of members (9 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
26 November 2003 | Return made up to 02/11/03; full list of members
|
26 November 2003 | Return made up to 02/11/03; full list of members
|
23 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
23 April 2003 | Amended accounts made up to 31 July 2001 (4 pages) |
23 April 2003 | Amended accounts made up to 31 July 2001 (4 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
5 April 2003 | Director's particulars changed (1 page) |
5 April 2003 | Director's particulars changed (1 page) |
31 October 2002 | Return made up to 02/11/02; full list of members (9 pages) |
31 October 2002 | Return made up to 02/11/02; full list of members (9 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
25 October 2001 | Return made up to 02/11/01; full list of members (8 pages) |
25 October 2001 | Return made up to 02/11/01; full list of members (8 pages) |
16 March 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
16 March 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
8 November 2000 | Return made up to 02/11/00; full list of members (8 pages) |
8 November 2000 | Return made up to 02/11/00; full list of members (8 pages) |
4 May 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
4 May 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
10 November 1999 | Return made up to 11/11/99; full list of members
|
10 November 1999 | Return made up to 11/11/99; full list of members
|
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
14 March 1999 | Return made up to 11/11/98; full list of members
|
14 March 1999 | Return made up to 11/11/98; full list of members
|
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | Director resigned (1 page) |
1 February 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
1 February 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
21 January 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
21 January 1998 | Return made up to 11/11/97; no change of members (6 pages) |
21 January 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
21 January 1998 | Return made up to 11/11/97; no change of members (6 pages) |
21 February 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
21 February 1997 | Return made up to 11/11/96; change of members
|
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Return made up to 11/11/96; change of members
|
21 February 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
21 February 1997 | New director appointed (2 pages) |
14 June 1996 | Secretary resigned (2 pages) |
14 June 1996 | New secretary appointed (1 page) |
14 June 1996 | Secretary resigned (2 pages) |
14 June 1996 | New secretary appointed (1 page) |
30 November 1995 | Return made up to 11/11/95; full list of members
|
30 November 1995 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
30 November 1995 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
30 November 1995 | Return made up to 11/11/95; full list of members
|
11 April 1995 | Director resigned;new director appointed (2 pages) |
11 April 1995 | Director resigned;new director appointed (2 pages) |
11 April 1995 | Director resigned;new director appointed (2 pages) |
11 April 1995 | Director resigned;new director appointed (2 pages) |