147 Queens Drive
London
N4 2BB
Director Name | Ms Shifali Mudumba |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 23 May 2016(32 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 147 Queens Drive London N4 2BB |
Director Name | Mr Tobias Edward Cadell Skailes |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(36 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 2 147 Queens Drive London N4 2BB |
Director Name | Ms Lucy Victoria Oldnall |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2020(36 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1341 High Road Whetstone London N20 9HR |
Director Name | Mr Kyriacos Kyriakoudis |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1341 High Road Whetstone London N20 9HR |
Director Name | Jean Mary Strachan |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 March 1994) |
Role | Co Director |
Correspondence Address | 147 Queens Drive London N4 2BB |
Director Name | Ms Gillian Thomas |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 June 1998) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Defoe House Barbican London EC2Y 8DN |
Secretary Name | Helen Cheetham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 November 1997) |
Role | Company Director |
Correspondence Address | 147 Queens Drive London N4 2BB |
Director Name | Jonathan Millington |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 February 1996) |
Role | Company Director |
Correspondence Address | Flat 3 147 Queens Drive London N4 2BB |
Director Name | Peri-Jane Sabey |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | Flat 4 147 Queens Drive London N4 2BB |
Director Name | Alistair James Jackson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | Flat 4 147 Queens Drive London N4 2BB |
Secretary Name | Suzy Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1997(14 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | Flat 1 147 Queens Drive London N4 2BB |
Director Name | Helen Ann Donnelley |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(14 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 November 1998) |
Role | Applications Specialist |
Correspondence Address | 19a Charles Street Berkhamsted Hertfordshire HP4 3DG |
Director Name | Timothy Mark Ayris |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 June 2001) |
Role | Marketing Manager |
Correspondence Address | Flat 2 147 Queens Drive London N4 2BB |
Director Name | Robert James Borthwick |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1999(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2003) |
Role | Civil Servant |
Correspondence Address | Flat 7 147 Queens Drive London N4 2BB |
Director Name | Auriol Clare Bullough |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(18 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 January 2003) |
Role | Business Development |
Correspondence Address | Flat 3 147 Queens Drive London N4 2BB |
Secretary Name | Claire Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(18 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 12 February 2015) |
Role | Company Director |
Correspondence Address | 37 Trevelyan Road Stratford London E15 1SU |
Director Name | Fiona Middleton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 October 2006) |
Role | Librarian |
Correspondence Address | Flat 2 147 Queens Drive London N4 2BB |
Director Name | Dawn Wallace Steele |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2005) |
Role | Biomedical Scientist |
Correspondence Address | Flat 1 147 Queens Drive London N4 2BB |
Director Name | Helen Mary Cheetham |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(20 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 25 May 2016) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 147 Queens Drive Finsbury Park London N4 2BB |
Director Name | Mr Dominic Harrison Bastyra |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2006(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 January 2015) |
Role | Artist Management |
Country of Residence | England |
Correspondence Address | Flat 2 147 Queens Drive London N4 2BB |
Director Name | Matthew Frank Huntingford |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2006(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 September 2010) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 147 Queens Drive London N4 2BB |
Director Name | Lucy Victoria Oldnall |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(26 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 January 2020) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, 147 Queens Drive London N4 2BB |
Director Name | Ms Jennifer Howarth |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 May 2016) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 19a Nassington Road London NW3 2TX |
Registered Address | 1341 High Road Whetstone London N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | C. Meyer & P.j. Meyer 12.50% Ordinary |
---|---|
1 at £1 | G.c. Bastyra 12.50% Ordinary |
1 at £1 | H. Cheetham 12.50% Ordinary |
1 at £1 | Jennifer Howarth & Jeremy Howe & Lucy Howe 12.50% Ordinary |
1 at £1 | Kyriacos Kyriakoudis 12.50% Ordinary |
1 at £1 | Matt Cox 12.50% Ordinary |
1 at £1 | Terrance Michael John Oldnall & Lucy Victoria Oldnall & Marylyn Oldnall 12.50% Ordinary |
1 at £1 | Victoria Warhurst 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Current Liabilities | £15,485 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
21 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
10 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
23 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
3 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
2 February 2021 | Appointment of Mr Kyriacos Kyriakoudis as a director on 1 February 2021 (2 pages) |
26 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
26 January 2021 | Director's details changed for Ms Lucy Victoria Oldnall on 18 January 2021 (2 pages) |
11 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
13 January 2020 | Appointment of Ms Lucy Victoria Oldnall as a director on 2 January 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
13 January 2020 | Termination of appointment of Lucy Victoria Oldnall as a director on 1 January 2020 (1 page) |
22 August 2019 | Appointment of Mr Tobias Edward Cadell Skailes as a director on 1 August 2019 (2 pages) |
27 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
8 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 May 2016 | Termination of appointment of Helen Mary Cheetham as a director on 25 May 2016 (1 page) |
27 May 2016 | Appointment of Ms Shifali Mudumba as a director on 23 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Helen Mary Cheetham as a director on 25 May 2016 (1 page) |
27 May 2016 | Appointment of Ms Shifali Mudumba as a director on 23 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Jennifer Howarth as a director on 25 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Jennifer Howarth as a director on 25 May 2016 (1 page) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
16 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 February 2015 | Termination of appointment of Claire Meyer as a secretary on 12 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Dominic Harrison Bastyra as a director on 30 January 2015 (1 page) |
16 February 2015 | Termination of appointment of Dominic Harrison Bastyra as a director on 30 January 2015 (1 page) |
16 February 2015 | Appointment of Mr Matt Cox as a director on 30 January 2015 (2 pages) |
16 February 2015 | Termination of appointment of Claire Meyer as a secretary on 12 February 2015 (1 page) |
16 February 2015 | Appointment of Mr Matt Cox as a director on 30 January 2015 (2 pages) |
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
26 September 2014 | Appointment of Ms Jennifer Howarth as a director on 10 September 2014 (2 pages) |
26 September 2014 | Appointment of Ms Jennifer Howarth as a director on 10 September 2014 (2 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Registered office address changed from 1341 High Road Whetstone London N20 9HR United Kingdom on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 1341 High Road Whetstone London N20 9HR United Kingdom on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 1341 High Road Whetstone London N20 9HR United Kingdom on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 7 Torriano Mews London NW5 2RZ on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 7 Torriano Mews London NW5 2RZ on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 7 Torriano Mews London NW5 2RZ on 9 January 2012 (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 September 2010 | Termination of appointment of Matthew Huntingford as a director (1 page) |
8 September 2010 | Termination of appointment of Matthew Huntingford as a director (1 page) |
18 August 2010 | Appointment of Lucy Victoria Oldnall as a director (2 pages) |
18 August 2010 | Appointment of Lucy Victoria Oldnall as a director (2 pages) |
5 January 2010 | Director's details changed for Matthew Frank Huntingford on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Matthew Frank Huntingford on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Helen Mary Cheetham on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Helen Mary Cheetham on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Matthew Frank Huntingford on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Dominic Bastyra on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Dominic Bastyra on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Dominic Bastyra on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Helen Mary Cheetham on 1 October 2009 (2 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
4 January 2009 | Registered office changed on 04/01/2009 from 7 torriano mews torriano avenue london NW5 2RZ (1 page) |
4 January 2009 | Director's change of particulars / matthew huntingford / 15/10/2006 (1 page) |
4 January 2009 | Registered office changed on 04/01/2009 from 7 torriano mews torriano avenue london NW5 2RZ (1 page) |
4 January 2009 | Director's change of particulars / matthew huntingford / 15/10/2006 (1 page) |
17 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Secretary's particulars changed (1 page) |
22 November 2006 | Secretary's particulars changed (1 page) |
11 November 2006 | New director appointed (1 page) |
11 November 2006 | New director appointed (1 page) |
11 November 2006 | New director appointed (1 page) |
11 November 2006 | New director appointed (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
10 February 2006 | Director resigned (2 pages) |
10 February 2006 | Director resigned (2 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 March 2005 | Return made up to 31/12/04; full list of members (10 pages) |
15 March 2005 | Return made up to 31/12/04; full list of members (10 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
4 March 2004 | Return made up to 31/12/03; full list of members
|
4 March 2004 | Return made up to 31/12/03; full list of members
|
21 November 2003 | New director appointed (1 page) |
21 November 2003 | New director appointed (1 page) |
16 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: 7A southwood hall muswell hill road highgate london N6 5UF (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: 7A southwood hall muswell hill road highgate london N6 5UF (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Return made up to 31/12/02; full list of members (9 pages) |
8 March 2003 | Return made up to 31/12/02; full list of members (9 pages) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Return made up to 31/12/01; full list of members
|
3 April 2002 | Return made up to 31/12/01; full list of members
|
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
8 March 2001 | Return made up to 31/12/00; full list of members (8 pages) |
8 March 2001 | Return made up to 31/12/00; full list of members (8 pages) |
21 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
21 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
18 February 2000 | Return made up to 31/12/99; full list of members (10 pages) |
18 February 2000 | Return made up to 31/12/99; full list of members (10 pages) |
30 June 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
30 June 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
7 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 March 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
23 March 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
31 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
29 March 1995 | Return made up to 31/12/94; change of members (6 pages) |
29 March 1995 | Return made up to 31/12/94; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |