West Hampstead
London
NW2 3NJ
Director Name | Mr Keith Foster |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 September 2013(30 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Human Resource Director |
Country of Residence | United Kingdom |
Correspondence Address | 119-C Fordwych Road London NW2 3NJ |
Director Name | Mrs Annabel Eve Wright |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2015(32 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Fordwych Road West Hampstead London NW2 3NJ |
Director Name | Mr Alexander James Forshaw Sutton |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2015(32 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Architectural Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 119 Fordwych Road West Hampstead London NW2 3NJ |
Secretary Name | Mr Keith Girard Foster |
---|---|
Status | Current |
Appointed | 24 July 2015(32 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 119 Fordwych Road West Hampstead London NW2 3NJ |
Director Name | Mr Michael Edward Standing |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 April 1996) |
Role | Carpenter |
Correspondence Address | 119a Fordwych Road West Hampstead London NW2 3NJ |
Director Name | Miss Carol Anita Linda Slesser |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 December 1996) |
Role | Conference Consultant |
Correspondence Address | 119b Fordwych Road West Hampstead London NW2 3NJ |
Director Name | Mr Charez Golvala |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2001) |
Role | Solicitor |
Correspondence Address | 119d Fordwych Road West Hampstead London NW2 3NJ |
Director Name | Mrs Tee Golvala |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 July 2001) |
Role | Housewife |
Correspondence Address | 119d Fordwych Road West Hampstead London NW2 3NJ |
Director Name | Mr Nicholas Lockett |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(9 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 1993) |
Role | Consultant |
Correspondence Address | The Old Farm La Passee St Sampsons Guernsey Channel |
Secretary Name | Mr Charez Golvala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 July 2001) |
Role | Company Director |
Correspondence Address | 119d Fordwych Road West Hampstead London NW2 3NJ |
Director Name | Julie Ann Holliday |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 January 1997) |
Role | Hairdresser |
Correspondence Address | Flat C 119 Fordwych Road Hampstead London NW2 3NJ |
Director Name | Miss Anna Petra Swan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1997(13 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 18 April 2016) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Flat A 119 Fordwych Road London NW2 3NJ |
Director Name | Dr Gordana Battinica |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Yugoslavian |
Status | Resigned |
Appointed | 26 January 1997(13 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 22 July 2011) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 119 Fordwych Road West Hampstead London NW2 3NJ |
Director Name | Lucie Bernice Polya |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1997(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 November 2000) |
Role | Teacher |
Correspondence Address | Flat C 119 Fordwych Road London NW2 3NJ |
Director Name | Catalin Mihai Dragomir |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1997(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 November 2000) |
Role | Architect |
Correspondence Address | Flat C 119 Fordwych Road London NW2 3NJ |
Director Name | Rachel Elizabeth Speight |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 June 2005) |
Role | Solicitor |
Correspondence Address | 119c Fordwych Road London NW2 3NJ |
Secretary Name | Rachel Elizabeth Speight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 June 2005) |
Role | Solicitor |
Correspondence Address | 119c Fordwych Road London NW2 3NJ |
Director Name | Ljudmilla Socci |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 October 2001(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 January 2007) |
Role | Student |
Correspondence Address | 119d Fordwych Road London NW2 3NJ |
Director Name | Geoffrey Shaw |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(22 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 September 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 119c Fordwych Road London NW2 3NJ |
Secretary Name | Geoffrey Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(22 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 August 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 119c Fordwych Road London NW2 3NJ |
Director Name | Mr Stephen Elrington |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 119 Fordwych Road London NW2 3NJ |
Director Name | Mr Giorgio Abis |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 September 2008(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 June 2015) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 119 Fordwych Road London NW2 3NJ |
Secretary Name | Mr Stephen Elrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 June 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 119 Fordwych Road London NW2 3NJ |
Director Name | Mr Mukul Pahwa |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 August 2011(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 July 2015) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 119 Fordwych Road West Hampstead London NW2 3NJ |
Secretary Name | Mr Mukul Pahwa |
---|---|
Status | Resigned |
Appointed | 08 August 2011(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 March 2014) |
Role | Company Director |
Correspondence Address | 119 Fordwych Road West Hampstead London NW2 3NJ |
Secretary Name | Mr Giorgio Abis |
---|---|
Status | Resigned |
Appointed | 04 March 2014(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 July 2015) |
Role | Company Director |
Correspondence Address | 119 Fordwych Road West Hampstead London NW2 3NJ |
Website | www.globalgranite.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 660550 |
Telephone region | Dartford |
Registered Address | 119 Fordwych Road West Hampstead London NW2 3NJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £164 |
Cash | £433 |
Current Liabilities | £498 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
26 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
30 April 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
10 October 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
17 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 November 2018 | Withdrawal of a person with significant control statement on 6 November 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 16 September 2018 with updates (4 pages) |
6 November 2018 | Notification of Daniel Peter Deveney as a person with significant control on 18 April 2016 (2 pages) |
2 November 2018 | Termination of appointment of Anna Petra Swan as a director on 18 April 2016 (1 page) |
19 March 2018 | Second filing of Confirmation Statement dated 16/09/2017 (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 October 2017 | Confirmation statement made on 16 September 2017 with no updates
|
25 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
27 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
20 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 16 September 2015 (21 pages) |
20 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 16 September 2015 (21 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
Statement of capital on 2016-01-20
|
28 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
Statement of capital on 2016-01-20
|
25 September 2015 | Appointment of Mr Keith Girard Foster as a secretary on 24 July 2015 (2 pages) |
25 September 2015 | Appointment of Mr Keith Girard Foster as a secretary on 24 July 2015 (2 pages) |
24 September 2015 | Termination of appointment of Giorgio Abis as a director on 22 June 2015 (1 page) |
24 September 2015 | Appointment of Mrs Annabel Eve Wright as a director on 22 June 2015 (2 pages) |
24 September 2015 | Termination of appointment of Giorgio Abis as a director on 22 June 2015 (1 page) |
24 September 2015 | Termination of appointment of Giorgio Abis as a secretary on 24 July 2015 (1 page) |
24 September 2015 | Appointment of Mr Alexander James Forshaw Sutton as a director on 24 July 2015 (2 pages) |
24 September 2015 | Termination of appointment of Mukul Pahwa as a director on 24 July 2015 (1 page) |
24 September 2015 | Appointment of Mrs Annabel Eve Wright as a director on 22 June 2015 (2 pages) |
24 September 2015 | Appointment of Mr Alexander James Forshaw Sutton as a director on 24 July 2015 (2 pages) |
24 September 2015 | Termination of appointment of Mukul Pahwa as a director on 24 July 2015 (1 page) |
24 September 2015 | Termination of appointment of Giorgio Abis as a secretary on 24 July 2015 (1 page) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Appointment of Mr Giorgio Abis as a secretary on 4 March 2014 (2 pages) |
14 October 2014 | Termination of appointment of Mukul Pahwa as a secretary on 4 March 2014 (1 page) |
14 October 2014 | Termination of appointment of Mukul Pahwa as a secretary on 4 March 2014 (1 page) |
14 October 2014 | Appointment of Mr Giorgio Abis as a secretary on 4 March 2014 (2 pages) |
14 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Termination of appointment of Mukul Pahwa as a secretary on 4 March 2014 (1 page) |
14 October 2014 | Appointment of Mr Giorgio Abis as a secretary on 4 March 2014 (2 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 October 2013 | Appointment of Mr Keith Foster as a director (2 pages) |
16 October 2013 | Appointment of Mr Keith Foster as a director (2 pages) |
14 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Termination of appointment of Geoffrey Shaw as a director (1 page) |
14 October 2013 | Termination of appointment of Geoffrey Shaw as a director (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 October 2011 | Appointment of Mr Mukul Pahwa as a secretary (1 page) |
13 October 2011 | Termination of appointment of Gordana Battinica as a director (1 page) |
13 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Appointment of Mr Daniel Peter Deveney as a director (2 pages) |
13 October 2011 | Termination of appointment of Gordana Battinica as a director (1 page) |
13 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Appointment of Mr Mukul Pahwa as a director (2 pages) |
13 October 2011 | Appointment of Mr Mukul Pahwa as a director (2 pages) |
13 October 2011 | Appointment of Mr Daniel Peter Deveney as a director (2 pages) |
13 October 2011 | Appointment of Mr Mukul Pahwa as a secretary (1 page) |
8 August 2011 | Termination of appointment of Stephen Elrington as a director (1 page) |
8 August 2011 | Termination of appointment of Stephen Elrington as a director (1 page) |
4 July 2011 | Termination of appointment of Stephen Elrington as a secretary (1 page) |
4 July 2011 | Termination of appointment of Stephen Elrington as a secretary (1 page) |
1 July 2011 | Termination of appointment of Stephen Elrington as a secretary (1 page) |
1 July 2011 | Termination of appointment of Stephen Elrington as a secretary (1 page) |
17 September 2010 | Director's details changed for Anna Petra Swan on 16 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Geoffrey Shaw on 16 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Stephen Elrington on 16 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Stephen Elrington on 16 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Dr Gordana Battinica on 16 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (9 pages) |
17 September 2010 | Director's details changed for Dr Gordana Battinica on 16 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Giorgio Abis on 16 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Anna Petra Swan on 16 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Giorgio Abis on 16 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (9 pages) |
17 September 2010 | Director's details changed for Geoffrey Shaw on 16 September 2010 (2 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
16 September 2009 | Return made up to 16/09/09; full list of members (5 pages) |
16 September 2009 | Return made up to 16/09/09; full list of members (5 pages) |
17 August 2009 | Secretary appointed mr stephen elrington (1 page) |
17 August 2009 | Secretary appointed mr stephen elrington (1 page) |
14 August 2009 | Appointment terminated secretary geoffrey shaw (1 page) |
14 August 2009 | Appointment terminated secretary geoffrey shaw (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
20 May 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
25 November 2008 | Return made up to 16/09/08; full list of members (6 pages) |
25 November 2008 | Return made up to 16/09/08; full list of members (6 pages) |
3 September 2008 | Director appointed mr stephen elrington (1 page) |
3 September 2008 | Director appointed mr giorgio abis (1 page) |
3 September 2008 | Director appointed mr stephen elrington (1 page) |
3 September 2008 | Director appointed mr giorgio abis (1 page) |
22 November 2007 | Ad 19/10/07--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
22 November 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
22 November 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
22 November 2007 | Ad 19/10/07--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
11 October 2007 | Return made up to 16/09/07; full list of members (3 pages) |
11 October 2007 | Return made up to 16/09/07; full list of members (3 pages) |
3 March 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
3 March 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
22 January 2007 | Return made up to 16/09/06; full list of members (3 pages) |
22 January 2007 | Return made up to 16/09/06; full list of members (3 pages) |
17 November 2006 | Return made up to 16/09/05; full list of members (3 pages) |
17 November 2006 | Return made up to 16/09/05; full list of members (3 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
19 October 2005 | New secretary appointed;new director appointed (2 pages) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | New secretary appointed;new director appointed (2 pages) |
19 October 2005 | Secretary resigned;director resigned (1 page) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | Secretary resigned;director resigned (1 page) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
22 September 2004 | Return made up to 16/09/04; full list of members (9 pages) |
22 September 2004 | Return made up to 16/09/04; full list of members (9 pages) |
28 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
28 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
17 November 2003 | Return made up to 01/10/03; full list of members (9 pages) |
17 November 2003 | Return made up to 01/10/03; full list of members (9 pages) |
8 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
8 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
4 October 2002 | Return made up to 01/10/02; full list of members (9 pages) |
4 October 2002 | Return made up to 01/10/02; full list of members (9 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
9 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
9 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New secretary appointed;new director appointed (2 pages) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | New secretary appointed;new director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
18 December 2000 | Director resigned (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
25 October 2000 | Return made up to 01/10/00; full list of members (8 pages) |
25 October 2000 | Return made up to 01/10/00; full list of members (8 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
3 November 1999 | Return made up to 01/10/99; full list of members (8 pages) |
3 November 1999 | Return made up to 01/10/99; full list of members (8 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
29 October 1998 | Return made up to 01/10/98; no change of members
|
29 October 1998 | Return made up to 01/10/98; no change of members
|
29 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
30 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
2 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
17 October 1996 | Return made up to 01/10/96; full list of members
|
17 October 1996 | Return made up to 01/10/96; full list of members
|
31 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
31 October 1995 | Return made up to 01/10/95; full list of members (8 pages) |
31 October 1995 | Return made up to 01/10/95; full list of members (8 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
5 July 1983 | Resolutions
|
5 July 1983 | Resolutions
|
3 June 1983 | Incorporation (15 pages) |
3 June 1983 | Incorporation (15 pages) |