London
NW3 6TP
Director Name | Mr Faiq Dar |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2002(18 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 48 Camborne Road Morden Surrey SM4 4JJ |
Director Name | Mr Adam Alexander Cary Barnard |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2005(22 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Theatre Director, Producer |
Country of Residence | England |
Correspondence Address | Top Floor 117 West End Lane London NW6 2PA |
Director Name | Miss Katrina Galbraith |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2007(23 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Photographer Researcher |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat, 117 West End Lane London NW6 2PA |
Director Name | Mr Sebastian Adam Wolf |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2019(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | 13a Heath Street London NW3 6TP |
Director Name | Miss Esther Fitzgerald |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1991(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1993) |
Role | Antique Dealer |
Correspondence Address | 117 West End Lane London NW6 2PA |
Director Name | Mr John Nicholas Powell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1991(7 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 April 1992) |
Role | Architect |
Correspondence Address | 117 West End Lane London NW6 2PA |
Director Name | Mr Timothy John Nagy |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1991(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 November 2001) |
Role | Trainee Accountant |
Correspondence Address | First Floor Flat 117 West End Lane West Hampstead London NW6 2PA |
Director Name | Dr Anthony Heyman |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1992) |
Role | Doctor |
Correspondence Address | 117 West End Lane London NW6 2PA |
Director Name | Mr Roshi Aghnami |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 21 April 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1992) |
Role | Systems Analyst |
Correspondence Address | 117 West End Lane London NW6 2PA |
Secretary Name | Mr Timothy John Nagy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | First Floor Flat 117 West End Lane West Hampstead London NW6 2PA |
Director Name | Miss Kate Julie Hathway |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 1995) |
Role | Client Manager |
Correspondence Address | Top Floor 117 West End Lane London NW6 2PA |
Director Name | Brian Alasdair Love |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 1994) |
Role | Veterinary Surgeon |
Correspondence Address | 2nd Floor Flat 117 West End Lane London NW6 2PA |
Director Name | Deborah Ruth Bright |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(11 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 October 1999) |
Role | Personnel Manager |
Correspondence Address | 2nd Floor Flat 117 West End Lane West Hampstead London NW6 2PD |
Director Name | Julia Maccallum |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 April 1997) |
Role | Company Director |
Correspondence Address | Topfloor Flat 117 West End Lane London NW6 2PA |
Director Name | Iain Michael Croft |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 August 2005) |
Role | Radio Producer |
Correspondence Address | Top Floor 117 West End Lane London NW6 2PA |
Secretary Name | Douglas Ian Falby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 October 2005) |
Role | Consultant |
Correspondence Address | Garden Flat 117b West End Lane London NW6 2PA |
Director Name | Dr Josephine Lloyd |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 November 2006) |
Role | Doctor |
Correspondence Address | Second Floor Flat 117 West End Lane London NW6 2PA |
Secretary Name | Dr Josephine Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(22 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 07 November 2006) |
Role | Company Director |
Correspondence Address | Second Floor Flat 117 West End Lane London NW6 2PA |
Director Name | Miss Victoria Jayne Louise Taylor |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(23 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 July 2018) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Flat 117 West End Lane London NW6 2PA |
Secretary Name | Mr Timothy Michael Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(25 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 October 2019) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2007(24 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 April 2009) |
Correspondence Address | Ringley House 349 Royal College Street Camden Town NW1 9QS |
Registered Address | 13a Heath Street London NW3 6TP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
20 at £1 | Adam Barnard 20.00% Ordinary |
---|---|
20 at £1 | Douglas Ian Falby 20.00% Ordinary |
20 at £1 | Faiq Dar 20.00% Ordinary |
20 at £1 | Katrina Galbraith 20.00% Ordinary |
20 at £1 | Victoria Jayne Louise Taylor 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
27 November 2023 | Accounts for a dormant company made up to 24 March 2023 (9 pages) |
---|---|
4 July 2023 | Confirmation statement made on 3 July 2023 with updates (4 pages) |
28 April 2023 | Termination of appointment of Sebastian Adam Wolf as a director on 28 April 2023 (1 page) |
8 December 2022 | Accounts for a dormant company made up to 24 March 2022 (9 pages) |
5 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
29 November 2021 | Accounts for a dormant company made up to 24 March 2021 (9 pages) |
5 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
15 January 2021 | Accounts for a dormant company made up to 24 March 2020 (9 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
21 October 2019 | Appointment of Mr Sebastian Adam Wolf as a director on 21 October 2019 (2 pages) |
3 October 2019 | Registered office address changed from Wenlock and Taylor 97 Chamberlayne Road Kensal Rise London NW10 3NN to 13a Heath Street London NW3 6TP on 3 October 2019 (1 page) |
2 October 2019 | Termination of appointment of Timothy Michael Taylor as a secretary on 2 October 2019 (1 page) |
9 September 2019 | Accounts for a dormant company made up to 24 March 2019 (9 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
12 December 2018 | Accounts for a dormant company made up to 24 March 2018 (6 pages) |
13 July 2018 | Termination of appointment of Victoria Jayne Louise Taylor as a director on 2 July 2018 (1 page) |
13 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
28 November 2017 | Accounts for a dormant company made up to 24 March 2017 (8 pages) |
28 November 2017 | Accounts for a dormant company made up to 24 March 2017 (8 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Cessation of Timothy Michael Taylor as a person with significant control on 3 July 2017 (1 page) |
12 July 2017 | Cessation of Timothy Michael Taylor as a person with significant control on 3 July 2017 (1 page) |
12 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
25 November 2016 | Accounts for a dormant company made up to 24 March 2016 (8 pages) |
25 November 2016 | Accounts for a dormant company made up to 24 March 2016 (8 pages) |
15 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
21 October 2015 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
21 October 2015 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
31 December 2014 | Total exemption small company accounts made up to 24 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 24 March 2014 (5 pages) |
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (8 pages) |
19 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (8 pages) |
19 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (8 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (8 pages) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (8 pages) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (8 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
7 July 2011 | Secretary's details changed for Mr Timothy Michael Taylor on 3 July 2011 (1 page) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Secretary's details changed for Mr Timothy Michael Taylor on 3 July 2011 (1 page) |
7 July 2011 | Secretary's details changed for Mr Timothy Michael Taylor on 3 July 2011 (1 page) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Director's details changed for Adam Alexander Cary Barnard on 3 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Adam Alexander Cary Barnard on 3 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Faiq Dar on 3 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Victoria Jayne Louise Taylor on 3 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Victoria Jayne Louise Taylor on 3 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Douglas Ian Falby on 3 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Katrina Galbraith on 3 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Katrina Galbraith on 3 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Adam Alexander Cary Barnard on 3 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Katrina Galbraith on 3 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Douglas Ian Falby on 3 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Douglas Ian Falby on 3 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Faiq Dar on 3 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Victoria Jayne Louise Taylor on 3 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Faiq Dar on 3 July 2010 (2 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
20 July 2009 | Return made up to 03/07/09; full list of members (6 pages) |
20 July 2009 | Return made up to 03/07/09; full list of members (6 pages) |
9 June 2009 | Secretary appointed mr timothy michael taylor (1 page) |
9 June 2009 | Secretary appointed mr timothy michael taylor (1 page) |
6 May 2009 | Appointment terminated secretary ringley LIMITED (1 page) |
6 May 2009 | Appointment terminated secretary ringley LIMITED (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from ringley house 349 royal college street camden town london NW1 9QS (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from ringley house 349 royal college street camden town london NW1 9QS (1 page) |
10 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
10 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (5 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (5 pages) |
14 April 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
14 April 2008 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
14 April 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
14 April 2008 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
7 April 2008 | Director appointed katrina annette galbraith logged form (2 pages) |
7 April 2008 | Director appointed katrina annette galbraith logged form (2 pages) |
5 September 2007 | Return made up to 04/07/07; full list of members (4 pages) |
5 September 2007 | Return made up to 04/07/07; full list of members (4 pages) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 117 west end lane london NW6 2PA (1 page) |
31 July 2007 | New secretary appointed (3 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: 117 west end lane london NW6 2PA (1 page) |
31 July 2007 | New secretary appointed (3 pages) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | New director appointed (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | New director appointed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Return made up to 04/07/06; full list of members (4 pages) |
4 July 2006 | Return made up to 04/07/06; full list of members (4 pages) |
4 July 2006 | Director's particulars changed (1 page) |
24 November 2005 | New director appointed (1 page) |
24 November 2005 | New director appointed (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
18 November 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
18 November 2005 | Director resigned (1 page) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Secretary resigned (1 page) |
4 August 2005 | Return made up to 15/07/05; full list of members (10 pages) |
4 August 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
4 August 2005 | Return made up to 15/07/05; full list of members (10 pages) |
4 August 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
30 December 2004 | Return made up to 15/07/04; full list of members (9 pages) |
30 December 2004 | Return made up to 15/07/04; full list of members (9 pages) |
5 April 2004 | Return made up to 15/07/03; no change of members (6 pages) |
5 April 2004 | Return made up to 15/07/03; no change of members (6 pages) |
5 April 2004 | Secretary's particulars changed (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
5 April 2004 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
5 April 2004 | Return made up to 15/07/02; full list of members
|
5 April 2004 | Return made up to 15/07/02; full list of members
|
5 April 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Secretary's particulars changed (1 page) |
5 April 2004 | New director appointed (2 pages) |
2 April 2004 | Restoration by order of the court (3 pages) |
2 April 2004 | Restoration by order of the court (3 pages) |
18 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
8 March 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
8 March 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
28 February 2002 | Secretary resigned;director resigned (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | Secretary resigned;director resigned (1 page) |
5 September 2001 | Return made up to 15/07/01; full list of members (8 pages) |
5 September 2001 | Return made up to 15/07/01; full list of members (8 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
16 August 2000 | Return made up to 15/07/00; full list of members (8 pages) |
16 August 2000 | Return made up to 15/07/00; full list of members (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
7 September 1999 | Return made up to 15/07/99; full list of members (6 pages) |
7 September 1999 | Return made up to 15/07/99; full list of members (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
19 August 1998 | Return made up to 15/07/98; no change of members
|
19 August 1998 | Return made up to 15/07/98; 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) |
26 August 1997 | Return made up to 15/07/97; change of members
|
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Return made up to 15/07/97; change of members
|
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
21 August 1996 | Return made up to 15/07/96; full list of members (6 pages) |
21 August 1996 | Return made up to 15/07/96; full list of members (6 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
12 September 1995 | Return made up to 15/07/95; change of members (6 pages) |
12 September 1995 | Director resigned;new director appointed (2 pages) |
12 September 1995 | Director resigned;new director appointed (2 pages) |
12 September 1995 | Director resigned;new director appointed (2 pages) |
12 September 1995 | Director resigned;new director appointed (2 pages) |
12 September 1995 | Return made up to 15/07/95; change of members (6 pages) |
11 October 1986 | Full accounts made up to 31 March 1986 (9 pages) |
11 October 1986 | Full accounts made up to 31 March 1986 (9 pages) |
27 June 1983 | Incorporation (15 pages) |
27 June 1983 | Incorporation (15 pages) |