The Paragon
Blackheath
London
SE3 0NZ
Director Name | Mrs Adriaane Briony Pielou-Boynton |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2018(35 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Freelance Journalist |
Country of Residence | England |
Correspondence Address | Redwood Estate Management Ltd Gunnery House 9 Gunnery Terrace The Royal Arsenal London SE18 6SW |
Director Name | Mr Graham John Boynton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2018(35 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Redwood Estate Management Ltd Gunnery House 9 Gunnery Terrace The Royal Arsenal London SE18 6SW |
Director Name | Ms Catherine Rachel Wynne Brun |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2020(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Asset Management |
Country of Residence | England |
Correspondence Address | Redwood Estate Management Ltd Gunnery House 9 Gunnery Terrace The Royal Arsenal London SE18 6SW |
Director Name | Ms Ann Carole Ballard |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Pilates Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Redwood Estate Management Ltd Gunnery House 9 Gunnery Terrace The Royal Arsenal London SE18 6SW |
Secretary Name | Redwood Estates Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 21 June 2022(38 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | Gunnery House 9 Gunnery Terrace The Royal Arsenal London SE18 6SW |
Director Name | Mr Anthony Robert Cooke |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 March 1994) |
Role | Book Saeller |
Correspondence Address | 4 The Paragon Blackheath London SE3 0NX |
Director Name | Mr John Harris Measures |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 September 2002) |
Role | Retired Solicitor |
Correspondence Address | Flat 3 14 The Paragon Blackheath London SE3 0PA |
Director Name | Miss Dorothy Thompson |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 April 2004) |
Role | Retired Public Relations Manag |
Correspondence Address | Flat 1 7 The Paragon Blackheath London SE3 0NY |
Director Name | Mrs Mary Leila Oppitz |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 March 1993) |
Role | Retired Schoolteacher |
Correspondence Address | 9 The Paragon Blackheath London SE3 0NZ |
Director Name | Cmdr George Alan Greaves |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 08 May 2005) |
Role | Charity Secretary (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 House One The Paragon Blackheath London SE3 0NX |
Director Name | Mr Douglas George Henry Foster |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 1994) |
Role | Retired Bank Official |
Correspondence Address | 3 The Paragon Blackheath London SE3 0NX |
Director Name | Dr John Sidney Harman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 9 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 11 October 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 10 The Paragon Blackheath London SE3 0NZ |
Secretary Name | Mr John Harris Measures |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | Flat 3 14 The Paragon Blackheath London SE3 0PA |
Director Name | Miss Helen Angela Croome |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 March 2002) |
Role | Writer |
Correspondence Address | 14 The Paragon Flat 2 London SE3 0PA |
Director Name | Frank George Woodgate |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(10 years, 8 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 06 August 2020) |
Role | Management Consultant |
Correspondence Address | Flat 5 8 The Paragon Blackheath London SE3 0NY |
Director Name | Dr Martin Frederick Ansell |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(10 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 24 March 1997) |
Role | Retired University Reader |
Correspondence Address | Flat 1 2 The Paragon Blackheath London SE3 0NX |
Director Name | Sheila Kinsley |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(18 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 August 2014) |
Role | Retired |
Correspondence Address | 1-13 The Paragon Blackheath London SE3 0NX |
Secretary Name | Miss Dorothy Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(19 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2004) |
Role | Retired P R O |
Correspondence Address | Flat 1 7 The Paragon Blackheath London SE3 0NY |
Director Name | Andrew John Thorp |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 January 2012) |
Role | Architect |
Correspondence Address | Flat 3 5 The Paragon London SE3 0NY |
Director Name | Linda Grace Le Merle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 March 2012) |
Role | Retired |
Correspondence Address | Flat 1 House 6 The Paragon London SE3 0NY |
Director Name | Ms Ann Carole Ballard |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2005(21 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 06 August 2020) |
Role | Pilates Tutor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 House 12 The Paragon Blackheath London SE3 0NZ |
Director Name | Mr Nicholas Stephen Bailey |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(30 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 03 April 2017) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, House 2 The Paragon Blackheath London SE3 0NX |
Director Name | Mr Stephen Chaves |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2018(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 April 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Ms Julie Preece |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 06 March 2019(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 July 2021) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mr Kevin Thomas Lindemann |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2019(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 October 2022) |
Role | Technology Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Redwood Estate Management Ltd Gunnery House 9 Gunnery Terrace The Royal Arsenal London SE18 6SW |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2004(21 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 21 June 2022) |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Registered Address | Redwood Estate Management Ltd Gunnery House 9 Gunnery Terrace The Royal Arsenal London SE18 6SW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 66.28% - |
---|---|
2 at £25 | Colin Plowman & Lia Maria Plowman 2.33% Ordinary |
2 at £25 | Dr Harman & Mrs J.s. Harman 2.33% Ordinary |
2 at £25 | Mr B.c. Grove & Mrs B.c. Grove 2.33% Ordinary |
2 at £25 | Mr T.h. Stack 2.33% Ordinary |
2 at £25 | Mrs Sheila Kinsley 2.33% Ordinary |
2 at £25 | Ms Catherine R.w Doyle 2.33% Ordinary |
2 at £25 | Ms H. Phillips 2.33% Ordinary |
2 at £25 | Ms Sabrina Theresa Sandrasagra 2.33% Ordinary |
2 at £25 | Ms Valerie Gordon Walker 2.33% Ordinary |
1 at £25 | Captain C. Cameron 1.16% Ordinary |
1 at £25 | Dr C. Coker 1.16% Ordinary |
1 at £25 | Mr D.g. Atfield 1.16% Ordinary |
1 at £25 | Mr G. Chater 1.16% Ordinary |
1 at £25 | Mr K.h. Bound 1.16% Ordinary |
1 at £25 | Mr P.a. Bamonte 1.16% Ordinary |
1 at £25 | Mr Urs Viktor Banziger 1.16% Ordinary |
1 at £25 | Mrs A. Casely-chapman 1.16% Ordinary |
1 at £25 | Ms Ann Carole Ballard 1.16% Ordinary |
1 at £25 | Ms Jane Aspey 1.16% Ordinary |
1 at £25 | Ms Sasha Castling 1.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,025 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
25 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
24 August 2023 | Appointment of Mr Jonathan James Thorne Harman as a director on 24 August 2023 (2 pages) |
19 January 2023 | Confirmation statement made on 19 January 2023 with updates (9 pages) |
22 November 2022 | Termination of appointment of John Sidney Harman as a director on 11 October 2022 (1 page) |
22 November 2022 | Termination of appointment of Kevin Thomas Lindemann as a director on 11 October 2022 (1 page) |
29 September 2022 | Appointment of Ms Ann Carole Ballard as a director on 23 September 2022 (2 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
29 June 2022 | Termination of appointment of Caxtons Commercial Limited as a secretary on 21 June 2022 (1 page) |
29 June 2022 | Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG to Gunnery House Redwood Estate Management Ltd Gunnery House, 9 Gunnery Terrace the Royal Arsenal London SE18 6SW on 29 June 2022 (1 page) |
29 June 2022 | Appointment of Redwood Estates Management Ltd as a secretary on 21 June 2022 (2 pages) |
29 June 2022 | Registered office address changed from Gunnery House Redwood Estate Management Ltd Gunnery House, 9 Gunnery Terrace the Royal Arsenal London SE18 6SW United Kingdom to Redwood Estate Management Ltd Gunnery House 9 Gunnery Terrace the Royal Arsenal London SE18 6SW on 29 June 2022 (1 page) |
27 April 2022 | Termination of appointment of Stephen Chaves as a director on 13 April 2022 (1 page) |
6 April 2022 | Confirmation statement made on 31 March 2022 with updates (9 pages) |
19 August 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
12 July 2021 | Termination of appointment of Julie Preece as a director on 11 July 2021 (1 page) |
15 April 2021 | Confirmation statement made on 31 March 2021 with updates (8 pages) |
5 November 2020 | Termination of appointment of Frank George Woodgate as a director on 6 August 2020 (1 page) |
5 November 2020 | Termination of appointment of Ann Carole Ballard as a director on 6 August 2020 (1 page) |
9 September 2020 | Appointment of Ms Catherine Rachel Wynne Brun as a director on 26 August 2020 (2 pages) |
13 July 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
13 August 2019 | Director's details changed for Mr Kevin Thomas Lindemann on 5 August 2019 (2 pages) |
28 June 2019 | Appointment of Mr Kevin Thomas Lindemann as a director on 17 June 2019 (2 pages) |
14 May 2019 | Appointment of Mrs Adriaane Briony Pielou-Boynton as a director on 9 October 2018 (2 pages) |
10 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with updates (9 pages) |
20 March 2019 | Appointment of Ms Julie Preece as a director on 6 March 2019 (2 pages) |
6 March 2019 | Appointment of Mr Graham John Boynton as a director on 9 October 2018 (2 pages) |
19 October 2018 | Appointment of Mr Stephen Chaves as a director on 9 October 2018 (2 pages) |
23 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with updates (9 pages) |
18 April 2017 | Second filing of the annual return made up to 31 March 2016 (27 pages) |
18 April 2017 | Second filing of the annual return made up to 31 March 2016 (27 pages) |
12 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (10 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (10 pages) |
4 April 2017 | Termination of appointment of Nicholas Stephen Bailey as a director on 3 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Nicholas Stephen Bailey as a director on 3 April 2017 (1 page) |
11 May 2016 | Appointment of Mr Nicholas Stephen Bailey as a director on 14 March 2014 (2 pages) |
11 May 2016 | Appointment of Mr Nicholas Stephen Bailey as a director on 14 March 2014 (2 pages) |
22 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
20 April 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
20 April 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
13 April 2016 | Termination of appointment of Sheila Kinsley as a director on 5 August 2014 (1 page) |
13 April 2016 | Termination of appointment of Sheila Kinsley as a director on 5 August 2014 (1 page) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
20 March 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
20 March 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
19 March 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
19 March 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (14 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (14 pages) |
12 April 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
12 April 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (14 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (14 pages) |
28 March 2012 | Termination of appointment of Linda Le Merle as a director (1 page) |
28 March 2012 | Termination of appointment of Linda Le Merle as a director (1 page) |
19 March 2012 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 19 March 2012 (1 page) |
29 February 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
29 February 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
11 January 2012 | Termination of appointment of Andrew Thorp as a director (1 page) |
11 January 2012 | Termination of appointment of Andrew Thorp as a director (1 page) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (16 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (16 pages) |
28 March 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
28 March 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
24 February 2011 | Appointment of Dr Anne Josephine Beck as a director (2 pages) |
24 February 2011 | Appointment of Dr Anne Josephine Beck as a director (2 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (32 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (32 pages) |
25 March 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
25 March 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (30 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (30 pages) |
28 March 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
28 March 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
1 May 2008 | Return made up to 31/03/08; full list of members (32 pages) |
1 May 2008 | Return made up to 31/03/08; full list of members (32 pages) |
24 April 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
24 April 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
11 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
11 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
27 April 2007 | Return made up to 31/03/07; full list of members (23 pages) |
27 April 2007 | Return made up to 31/03/07; full list of members (23 pages) |
9 May 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
9 May 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Return made up to 31/03/06; no change of members (6 pages) |
13 April 2006 | Return made up to 31/03/06; no change of members (6 pages) |
15 June 2005 | New director appointed (1 page) |
15 June 2005 | New director appointed (1 page) |
9 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
9 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
12 May 2005 | Return made up to 31/03/05; full list of members (22 pages) |
12 May 2005 | Return made up to 31/03/05; full list of members (22 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: FLAT1 7 the paragon blackheath london SE3 0NY (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: FLAT1 7 the paragon blackheath london SE3 0NY (1 page) |
15 November 2004 | New secretary appointed (1 page) |
15 November 2004 | New secretary appointed (1 page) |
2 June 2004 | Return made up to 31/03/04; change of members
|
2 June 2004 | Return made up to 31/03/04; change of members
|
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
11 April 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members
|
11 April 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members
|
2 September 2002 | New secretary appointed (2 pages) |
2 September 2002 | New secretary appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
22 April 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
22 April 2002 | Return made up to 31/03/02; change of members
|
22 April 2002 | Return made up to 31/03/02; change of members
|
22 April 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (27 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (27 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
11 April 2000 | Return made up to 31/03/00; change of members
|
11 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 April 2000 | Return made up to 31/03/00; change of members
|
11 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
9 April 1999 | Return made up to 31/03/99; change of members
|
9 April 1999 | Return made up to 31/03/99; change of members
|
7 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
6 April 1997 | Return made up to 31/03/97; change of members
|
6 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
6 April 1997 | Return made up to 31/03/97; change of members
|
6 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
9 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
9 April 1996 | Return made up to 31/03/96; change of members (8 pages) |
9 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
9 April 1996 | Return made up to 31/03/96; change of members (8 pages) |
13 April 1995 | Return made up to 31/03/95; full list of members (10 pages) |
13 April 1995 | Return made up to 31/03/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
11 April 1991 | Resolutions
|
11 April 1991 | Resolutions
|
6 July 1983 | Incorporation (12 pages) |
6 July 1983 | Incorporation (12 pages) |