London
W9 1BQ
Director Name | Mrs Helen Frances Mirelman |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1992(8 years, 7 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Office Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Randolph Avenue London W9 1BQ |
Director Name | Nirupama Kotecha |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1992(8 years, 7 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Translator/Interpreter |
Country of Residence | England |
Correspondence Address | 47 J Randolph Avenue Maida Vale London W9 1BQ |
Director Name | Mr Ray Black |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2014(31 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Secretary Name | Trent Park Properties Llp (Corporation) |
---|---|
Status | Current |
Appointed | 13 February 2022(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Mr Nigel Francis Burnand |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Chinnor Road Aston Rowant Oxfordshire OX49 5SH |
Director Name | Mr Keith Graham Harrington |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 November 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14a Clarendon Gardens London W9 1AY |
Director Name | Mr Surendra Karsandas Kotecha |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(8 years, 7 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 22 September 2015) |
Role | Commodities Dealer |
Country of Residence | England |
Correspondence Address | 47j Randolph Avenue Maida Vale London W9 1BQ |
Director Name | Miss Artemis Chloe Pittas |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 September 2000) |
Role | Journalist |
Correspondence Address | 47f Randolph Avenue Little Venice London W9 1BQ |
Director Name | Dr Katrina Ellis |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 August 1993) |
Role | Company Director |
Correspondence Address | 47 Randolph Avenue London W9 1BQ |
Director Name | Mrs Beverley Bigelow Byrd |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 1992(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 November 1998) |
Role | Photographer |
Correspondence Address | 47e Randolph Avenue Little Venice London W9 1BQ |
Director Name | Robert George Burnand |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(8 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 April 1992) |
Role | Property Managing Agent |
Correspondence Address | 47 Randolph Avenue Little Venice London W9 1BQ |
Secretary Name | Robert George Burnand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | 22 Clifton Road Little Venice London W9 1ST |
Director Name | Abbas Arbab-Zadeh |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 45 Randolph Avenue Maida Vale London NW6 4JD |
Director Name | Lawrence Anthony Ritchie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 November 1993(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 December 2001) |
Role | Financial Director |
Correspondence Address | 47d Randolph Place Maida Vale London W9 |
Secretary Name | John Andrew Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(17 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | 37 Lanark Road London W9 1DE |
Director Name | Emma Wai Kan Ko |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(21 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 23 April 2018) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 47c Randolph Avenue London W9 1BQ |
Secretary Name | Mr Elliot Esterson |
---|---|
Status | Resigned |
Appointed | 02 July 2011(28 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 February 2022) |
Role | Company Director |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Mrs Frederique Macridis |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 January 2013(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 November 2021) |
Role | Not Employed |
Country of Residence | England |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Ms Balvinder Gill |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 18 September 2018) |
Role | Media Executive |
Country of Residence | England |
Correspondence Address | 5 Elstree Way Borehamwood Hertfordshire WD6 1SF |
Director Name | Mr Michael Ivor Lovejoy |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2019(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 March 2024) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(16 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 01 April 2000) |
Correspondence Address | Lynwood House 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Registered Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Acre Close Holdings LTD 9.09% Ordinary |
---|---|
1 at £1 | B. Gill 9.09% Ordinary |
1 at £1 | Frederique Macridis & Philip E. Macridis 9.09% Ordinary |
1 at £1 | Laurent Marie Gerard Bourson & Benedict Gerald Francis Pownall 9.09% Ordinary |
1 at £1 | Michael Ivor Lovejoy & Joanne Lovejoy 9.09% Ordinary |
1 at £1 | Nerupama Kotecha 9.09% Ordinary |
1 at £1 | Patrick Tak Tai Ko & Emma Wai Kan Ko 9.09% Ordinary |
1 at £1 | Reena Black & R. Black 9.09% Ordinary |
1 at £1 | Sam Gage & Claire Davenport 9.09% Ordinary |
2 at £1 | Enrique Luis Mirelman 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,708 |
Cash | £67,004 |
Current Liabilities | £885 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
14 February 2024 | Confirmation statement made on 14 February 2024 with updates (4 pages) |
---|---|
7 March 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
15 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
22 June 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with updates (4 pages) |
13 February 2022 | Termination of appointment of Elliot Esterson as a secretary on 12 February 2022 (1 page) |
13 February 2022 | Appointment of Trent Park Properties Llp as a secretary on 13 February 2022 (2 pages) |
11 November 2021 | Termination of appointment of Frederique Macridis as a director on 11 November 2021 (1 page) |
29 March 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
17 February 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
18 January 2021 | Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF England to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page) |
1 May 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
19 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
13 November 2019 | Appointment of Mr Michael Ivor Lovejoy as a director on 29 October 2019 (2 pages) |
10 April 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
20 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
21 September 2018 | Termination of appointment of Balvinder Gill as a director on 18 September 2018 (1 page) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
21 May 2018 | Termination of appointment of Emma Wai Kan Ko as a director on 23 April 2018 (1 page) |
16 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
9 December 2015 | Appointment of Mr Ray Black as a director on 23 September 2014 (2 pages) |
9 December 2015 | Appointment of Mr Ray Black as a director on 23 September 2014 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Appointment of Miss Balvinder Gill as a director on 23 September 2014 (2 pages) |
28 September 2015 | Termination of appointment of Surendra Karsandas Kotecha as a director on 22 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Surendra Karsandas Kotecha as a director on 22 September 2015 (1 page) |
28 September 2015 | Appointment of Miss Balvinder Gill as a director on 23 September 2014 (2 pages) |
27 April 2015 | Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page) |
20 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 August 2014 | Registered office address changed from C/O 51 Elstree Road 51 Elstree Road Bushey Herts WD23 4GJ to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from C/O 51 Elstree Road 51 Elstree Road Bushey Herts WD23 4GJ to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 21 August 2014 (1 page) |
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (9 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (9 pages) |
25 January 2013 | Registered office address changed from C/O Trent Park Properties 116 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from C/O Trent Park Properties 116 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 25 January 2013 (1 page) |
25 January 2013 | Appointment of Mrs Frederique Macridis as a director (2 pages) |
25 January 2013 | Appointment of Mrs Frederique Macridis as a director (2 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 February 2012 | Director's details changed for Emma Ko on 14 February 2012 (2 pages) |
16 February 2012 | Registered office address changed from 116 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 16 February 2012 (1 page) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Director's details changed for Mr Surendra Karsandas Kotecha on 14 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Nirupama Kotecha on 14 February 2012 (2 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Appointment of Mr Elliot Esterson as a secretary (1 page) |
16 February 2012 | Director's details changed for Mr Surendra Karsandas Kotecha on 14 February 2012 (2 pages) |
16 February 2012 | Appointment of Mr Elliot Esterson as a secretary (1 page) |
16 February 2012 | Termination of appointment of John Lawson as a secretary (1 page) |
16 February 2012 | Registered office address changed from 116 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 16 February 2012 (1 page) |
16 February 2012 | Director's details changed for Nirupama Kotecha on 14 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Emma Ko on 14 February 2012 (2 pages) |
16 February 2012 | Termination of appointment of John Lawson as a secretary (1 page) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
15 August 2011 | Registered office address changed from 37 Lanark Road London W9 1DE on 15 August 2011 (2 pages) |
15 August 2011 | Registered office address changed from 37 Lanark Road London W9 1DE on 15 August 2011 (2 pages) |
15 April 2011 | Annual return made up to 14 February 2011 (17 pages) |
15 April 2011 | Annual return made up to 14 February 2011 (17 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 May 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (16 pages) |
10 May 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (16 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
25 February 2009 | Return made up to 14/02/09; no change of members (6 pages) |
25 February 2009 | Return made up to 14/02/09; no change of members (6 pages) |
29 January 2009 | Return made up to 14/02/08; full list of members (10 pages) |
29 January 2009 | Return made up to 14/02/08; full list of members (10 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
21 February 2008 | Return made up to 31/12/07; change of members (8 pages) |
21 February 2008 | Return made up to 31/12/07; change of members (8 pages) |
31 August 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
31 August 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
27 February 2007 | Return made up to 14/02/07; full list of members (12 pages) |
27 February 2007 | Return made up to 14/02/07; full list of members (12 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
22 February 2006 | Return made up to 14/02/06; full list of members (12 pages) |
22 February 2006 | Return made up to 14/02/06; full list of members (12 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
24 February 2005 | Return made up to 14/02/05; full list of members (12 pages) |
24 February 2005 | Return made up to 14/02/05; full list of members (12 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
30 April 2004 | Return made up to 14/02/04; full list of members (12 pages) |
30 April 2004 | Return made up to 14/02/04; full list of members (12 pages) |
8 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
8 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
24 February 2003 | Return made up to 14/02/03; full list of members (12 pages) |
24 February 2003 | Return made up to 14/02/03; full list of members (12 pages) |
8 September 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
8 September 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
14 March 2002 | Return made up to 14/02/02; full list of members
|
14 March 2002 | Return made up to 14/02/02; full list of members
|
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
26 February 2001 | Return made up to 14/02/01; full list of members
|
26 February 2001 | Return made up to 14/02/01; full list of members
|
30 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | New secretary appointed (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Secretary resigned (1 page) |
24 February 2000 | Return made up to 14/02/00; full list of members (12 pages) |
24 February 2000 | Return made up to 14/02/00; full list of members (12 pages) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: 22 clifton road little venice london W9 1ST (1 page) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: 22 clifton road little venice london W9 1ST (1 page) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Secretary resigned (1 page) |
27 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
5 March 1999 | Return made up to 14/02/99; full list of members (8 pages) |
5 March 1999 | Return made up to 14/02/99; full list of members (8 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
23 March 1998 | Return made up to 14/02/98; full list of members (9 pages) |
23 March 1998 | Return made up to 14/02/98; full list of members (9 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
4 March 1997 | Return made up to 14/02/97; full list of members (11 pages) |
4 March 1997 | Return made up to 14/02/97; full list of members (11 pages) |
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
3 November 1996 | Full accounts made up to 31 December 1995 (5 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (5 pages) |
18 March 1996 | Return made up to 14/02/96; full list of members (11 pages) |
18 March 1996 | Return made up to 14/02/96; full list of members (11 pages) |
9 February 1996 | Secretary's particulars changed (2 pages) |
9 February 1996 | Secretary's particulars changed (2 pages) |
28 December 1995 | Director resigned (4 pages) |
28 December 1995 | Director resigned (4 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (5 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (5 pages) |
20 February 1995 | Return made up to 14/02/95; full list of members (12 pages) |
7 February 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
3 November 1994 | Full accounts made up to 31 December 1993 (8 pages) |
15 March 1994 | Return made up to 14/02/94; full list of members (12 pages) |
15 March 1994 | Director resigned (2 pages) |
30 November 1993 | New director appointed (2 pages) |
31 October 1993 | Full accounts made up to 31 December 1992 (7 pages) |
30 March 1993 | Return made up to 14/02/93; no change of members
|
4 August 1992 | Full accounts made up to 31 December 1991 (8 pages) |
25 March 1992 | New director appointed (2 pages) |
20 March 1992 | New director appointed (2 pages) |
20 February 1992 | Return made up to 14/02/92; no change of members
|
8 February 1989 | Memorandum and Articles of Association (12 pages) |
8 February 1989 | Memorandum and Articles of Association (12 pages) |