London
NW1 9QS
Director Name | Michael Barry George Plumb |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1992(8 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Diplomat (Fco) |
Country of Residence | United Kingdom |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Director Name | Martyn Bond |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1998(14 years, 11 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Director Name | Dr Rakesh Kumar Gupta |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2001(17 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Information Manager |
Country of Residence | United Kingdom |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Director Name | Roger John Tarling |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2008(24 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Secretary Name | Roger John Tarling |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2008(24 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Director Name | Michalis Zinieris |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 11 September 2016(33 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 November 2018(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | 1 Castle Road London NW1 8PR |
Director Name | Mr Donald James Kemp |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 1997) |
Role | Retired |
Correspondence Address | 5 Strutton Court London SW1P 2HH |
Director Name | Mr Richard John Stroud |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 08 August 2005) |
Role | Computer Consultant |
Correspondence Address | 8 Strutton Court London SW1P 2HH |
Director Name | Mrs Joan Theodora Percy-Davis |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 July 1994) |
Role | Civil Servant (Mmc) |
Correspondence Address | 6 Strutton Court London SW1P 2HH |
Director Name | The Revd Sir William Derek Pattinson |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 January 2003) |
Role | Clergyman |
Correspondence Address | 9 Strutton Court 54 Great Peter Street London SW1P 2HH |
Director Name | Caryl Diane Lloyd |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 June 2001) |
Role | Travel Consultant |
Correspondence Address | 6 Strutton Court 54 Great Peter Street London SW1P 2HH |
Director Name | Mrs Rosaline Anne Kemp |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 June 1998) |
Role | Housewife |
Correspondence Address | 5 Strutton Court London SW1P 2HH |
Director Name | Mr Peter Chambers |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 April 1997) |
Role | Reporter |
Correspondence Address | 12 Strutton Court London SW1P 2HH |
Director Name | Mr James Arthur Bailey |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 22 March 2005) |
Role | Civil Servant (Mod) |
Correspondence Address | 11 Strutton Court London SW1P 2HH |
Secretary Name | Mrs Joan Theodora Percy-Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 July 1994) |
Role | Company Director |
Correspondence Address | 6 Strutton Court London SW1P 2HH |
Director Name | Mr Frederick Ivor Robertson |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(9 years, 7 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 05 April 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Strutton Ct 54 Great Peter Street London SW1P 2HH |
Secretary Name | Caryl Diane Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 1995) |
Role | Company Director |
Correspondence Address | 6 Strutton Court 54 Great Peter Street London SW1P 2HH |
Secretary Name | Michael Barry George Plumb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 January 1998) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strutton Court 54 Great Peter Street London SW1P 2HH |
Secretary Name | Mr Richard John Stroud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(14 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 8 Strutton Court London SW1P 2HH |
Director Name | Brian Paddick |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 2001) |
Role | Company Director |
Correspondence Address | 10 Strutton Court 54 Great Peter Street London SW1P 2HH |
Secretary Name | Dr Rakesh Kumar Gupta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 August 2005) |
Role | Company Director |
Correspondence Address | Flat 10 Strutton Court Great Peter Street Westminster London SW1P 2HH |
Director Name | Paul Lloyd |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(19 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 16 January 2006) |
Role | Businessman |
Correspondence Address | Flat 6 Strutton Court 54 Great Peter Street Westminster London SW1P 2HH |
Director Name | Barnaby Miln |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 March 2008) |
Role | Consultant |
Correspondence Address | 9 Strutton Court Great Peter Street London SW1P 2HH |
Secretary Name | Barnaby Miln |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 January 2008) |
Role | Consultant |
Correspondence Address | 9 Strutton Court Great Peter Street London SW1P 2HH |
Director Name | Peter Owen David McCoy |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(22 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 2013) |
Role | Member Of H M Diplomatic Servi |
Country of Residence | United Kingdom |
Correspondence Address | 11 Strutton Court 54 Great Peter Street London SW1P 2HH |
Director Name | Paul Graville |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 April 2014) |
Role | Naval Architect |
Correspondence Address | 8 Strutton Court Great Peter Street London SW1P 2HH |
Director Name | Fung Ming Lau |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 January 2006(22 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 April 2015) |
Role | Centre Co-Ordiator |
Country of Residence | United Kingdom |
Correspondence Address | 3 Strutton Court 54 Great Peter Street London SW1P 2HH |
Director Name | Julia Elizabeth Griffin |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British Irish |
Status | Resigned |
Appointed | 15 January 2008(24 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 09 February 2010) |
Role | Civil Servant |
Correspondence Address | 5 Strutton Court Great Peter Street London SW1P 2HH |
Registered Address | 349 Royal College Street London NW1 9QS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Cantelowes |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £33,458 |
Cash | £31,180 |
Current Liabilities | £3,784 |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 4 weeks from now) |
11 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
---|---|
28 January 2020 | Secretary's details changed for Ringley Limited on 28 January 2020 (1 page) |
12 December 2019 | Total exemption full accounts made up to 24 March 2019 (4 pages) |
3 December 2019 | Director's details changed for Michael Barry George Plumb on 3 December 2019 (2 pages) |
3 December 2019 | Director's details changed for Roger John Tarling on 3 December 2019 (2 pages) |
3 December 2019 | Director's details changed for Michalis Zinieris on 3 December 2019 (2 pages) |
2 September 2019 | Director's details changed for Martyn Bond on 2 September 2019 (2 pages) |
2 September 2019 | Director's details changed for Dr Rakesh Kumar Gupta on 2 September 2019 (2 pages) |
2 September 2019 | Secretary's details changed for Roger John Tarling on 2 September 2019 (1 page) |
2 September 2019 | Director's details changed for Mr Alan Edden Huckle on 2 September 2019 (2 pages) |
5 April 2019 | Termination of appointment of Frederick Ivor Robertson as a director on 5 April 2019 (1 page) |
4 March 2019 | Registered office address changed from C/O Sproull & Co 31/33 College Road Harrow Middlesex HA1 1EJ to 349 Royal College Street London NW1 9QS on 4 March 2019 (1 page) |
4 March 2019 | Appointment of Ringley Limited as a secretary on 5 November 2018 (2 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 24 March 2018 (7 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 24 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 24 March 2017 (7 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
12 September 2016 | Appointment of Michalis Zinieris as a director on 11 September 2016 (2 pages) |
12 September 2016 | Appointment of Michalis Zinieris as a director on 11 September 2016 (2 pages) |
8 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
22 December 2015 | Total exemption small company accounts made up to 24 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 24 March 2015 (4 pages) |
14 May 2015 | Termination of appointment of Fung Ming Lau as a director on 25 April 2015 (2 pages) |
14 May 2015 | Termination of appointment of Fung Ming Lau as a director on 25 April 2015 (2 pages) |
16 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
15 April 2015 | Termination of appointment of Paul Graville as a director on 24 April 2014 (1 page) |
15 April 2015 | Termination of appointment of Paul Graville as a director on 24 April 2014 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 24 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 24 March 2014 (4 pages) |
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
23 December 2013 | Total exemption small company accounts made up to 24 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 24 March 2013 (4 pages) |
1 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (12 pages) |
1 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (12 pages) |
6 February 2013 | Termination of appointment of Peter Mccoy as a director (1 page) |
6 February 2013 | Termination of appointment of Peter Mccoy as a director (1 page) |
19 December 2012 | Total exemption small company accounts made up to 24 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 24 March 2012 (4 pages) |
29 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (12 pages) |
29 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (12 pages) |
21 December 2011 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
1 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (12 pages) |
1 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (12 pages) |
28 February 2011 | Termination of appointment of Julia Griffin as a director (1 page) |
28 February 2011 | Termination of appointment of Julia Griffin as a director (1 page) |
23 December 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
4 February 2010 | Director's details changed for Fung Ming Lau on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Roger John Tarling on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Michael Barry George Plumb on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (10 pages) |
4 February 2010 | Director's details changed for Roger John Tarling on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Peter Owen David Mccoy on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Fung Ming Lau on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Michael Barry George Plumb on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Michael Barry George Plumb on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Peter Owen David Mccoy on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Roger John Tarling on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Frederick Ivor Robertson on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (10 pages) |
4 February 2010 | Director's details changed for Mr Frederick Ivor Robertson on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Frederick Ivor Robertson on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Peter Owen David Mccoy on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Fung Ming Lau on 4 February 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 24 March 2009 (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 24 March 2009 (3 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (11 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (11 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 June 2008 | Appointment terminated director barnaby miln (1 page) |
24 June 2008 | Appointment terminated director barnaby miln (1 page) |
1 April 2008 | Appointment terminated secretary barnaby miln (1 page) |
1 April 2008 | Appointment terminated secretary barnaby miln (1 page) |
13 March 2008 | Total exemption small company accounts made up to 24 March 2007 (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 24 March 2007 (3 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (7 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (7 pages) |
3 February 2008 | New director appointed (2 pages) |
3 February 2008 | New secretary appointed;new director appointed (2 pages) |
3 February 2008 | New secretary appointed;new director appointed (2 pages) |
3 February 2008 | New director appointed (2 pages) |
26 July 2007 | Return made up to 31/01/07; full list of members (7 pages) |
26 July 2007 | Return made up to 31/01/07; full list of members (7 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Total exemption small company accounts made up to 24 March 2006 (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 24 March 2006 (3 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Location of register of members (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
21 February 2006 | Location of register of members (1 page) |
26 January 2006 | Total exemption small company accounts made up to 24 March 2005 (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 24 March 2005 (3 pages) |
23 August 2005 | New secretary appointed;new director appointed (2 pages) |
23 August 2005 | New secretary appointed;new director appointed (2 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
22 February 2005 | Return made up to 31/01/05; full list of members (14 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members (14 pages) |
18 January 2005 | Total exemption small company accounts made up to 24 March 2004 (3 pages) |
18 January 2005 | Total exemption small company accounts made up to 24 March 2004 (3 pages) |
14 February 2004 | Return made up to 31/01/04; full list of members (14 pages) |
14 February 2004 | Return made up to 31/01/04; full list of members (14 pages) |
8 December 2003 | Total exemption small company accounts made up to 24 March 2003 (3 pages) |
8 December 2003 | Total exemption small company accounts made up to 24 March 2003 (3 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
18 February 2003 | Return made up to 31/01/03; full list of members
|
18 February 2003 | Return made up to 31/01/03; full list of members
|
27 October 2002 | Total exemption small company accounts made up to 24 March 2002 (3 pages) |
27 October 2002 | Total exemption small company accounts made up to 24 March 2002 (3 pages) |
27 February 2002 | Return made up to 31/01/02; full list of members (13 pages) |
27 February 2002 | Return made up to 31/01/02; full list of members (13 pages) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | New secretary appointed (2 pages) |
28 November 2001 | Total exemption small company accounts made up to 24 March 2001 (3 pages) |
28 November 2001 | Total exemption small company accounts made up to 24 March 2001 (3 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
14 March 2001 | Return made up to 10/01/01; full list of members
|
14 March 2001 | Return made up to 10/01/01; full list of members
|
12 December 2000 | Accounts for a small company made up to 24 March 2000 (3 pages) |
12 December 2000 | Accounts for a small company made up to 24 March 2000 (3 pages) |
22 March 2000 | Return made up to 15/01/00; full list of members (12 pages) |
22 March 2000 | Return made up to 15/01/00; full list of members (12 pages) |
24 January 2000 | Accounts for a small company made up to 24 March 1999 (3 pages) |
24 January 2000 | Accounts for a small company made up to 24 March 1999 (3 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
16 March 1999 | Return made up to 31/01/99; full list of members
|
16 March 1999 | Return made up to 31/01/99; full list of members
|
25 January 1999 | Accounts for a small company made up to 24 March 1998 (4 pages) |
25 January 1999 | Accounts for a small company made up to 24 March 1998 (4 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
20 May 1998 | Return made up to 31/01/98; change of members (8 pages) |
20 May 1998 | Return made up to 31/01/98; change of members (8 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
25 January 1998 | Accounts for a small company made up to 24 March 1997 (4 pages) |
25 January 1998 | Accounts for a small company made up to 24 March 1997 (4 pages) |
12 June 1997 | Return made up to 31/01/97; no change of members
|
12 June 1997 | Return made up to 31/01/97; no change of members
|
11 February 1997 | Full accounts made up to 24 March 1996 (8 pages) |
11 February 1997 | Full accounts made up to 24 March 1996 (8 pages) |
11 April 1996 | Return made up to 31/01/96; full list of members (8 pages) |
11 April 1996 | Return made up to 31/01/96; full list of members (8 pages) |
22 January 1996 | Full accounts made up to 24 March 1995 (8 pages) |
22 January 1996 | Full accounts made up to 24 March 1995 (8 pages) |
14 December 1995 | New secretary appointed (2 pages) |
14 December 1995 | New secretary appointed (2 pages) |
28 November 1995 | Secretary resigned (2 pages) |
28 November 1995 | Secretary resigned (2 pages) |
9 April 1995 | Return made up to 31/01/95; no change of members
|
9 April 1995 | Return made up to 31/01/95; no change of members
|
28 April 1983 | Incorporation (15 pages) |
28 April 1983 | Incorporation (15 pages) |