113 - 115 Albert Bridge Road
London
SW11 4PE
Director Name | Ms Susan Mary Holder |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1994(10 years, 7 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | 3 Cranbourne Court Albert Bridge Road London SW11 4PE |
Director Name | Mrs Shireen Hassan Esmail Nathoo |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2001(17 years, 3 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 9 Cranbourne Court 113 - 115 Albert Bridge Road London SW11 4PO |
Director Name | Sarah Katherine Melanie Judd |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2010(26 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cranbourne Court 113-115 Albert Bridge Road London SW11 4PE |
Director Name | Richard Hugh Barnes |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2010(26 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | Channel Islands |
Correspondence Address | Hill Top Farm La Rue A Georges St Mary Jersey Channel Isles JE3 3EU |
Director Name | Mr James Hugh Alexander Coventry |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2015(32 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Aviation Insurance Broker |
Country of Residence | England |
Correspondence Address | 2nd Floor, 272 London Road Wallington Surrey SM6 7DJ |
Director Name | Mr Richard James Wilkinson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(36 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2nd Floor, 272 London Road Wallington Surrey SM6 7DJ |
Secretary Name | Errol Martin Professional Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 October 2017(34 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | 272 London Road Wallington Surrey SM6 7DJ |
Director Name | Mr Hayder Fekaiki |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(7 years, 5 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 30 November 2011) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 2 Cranbourne Court Albert Bridge Road London SW11 4PE |
Director Name | Mrs Shirley McLaughlin |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(9 years after company formation) |
Appointment Duration | 24 years, 9 months (resigned 25 July 2017) |
Role | Illustrator |
Country of Residence | England |
Correspondence Address | 10 Cranbourne Court 113 - 115 Albert Bridge Road London SW11 4PE |
Director Name | Thomas George Hodge |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | Flat 6 Cranbourne Court Albert Bridge Road London Sw11 |
Director Name | Belinda Wilkinson |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(9 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 April 1999) |
Role | Photographer |
Correspondence Address | 1 Cranbourne Court Albert Bridge Road London SW11 4PE |
Director Name | Sir Peter Edlin Webster |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(9 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 March 1994) |
Role | Retired High Court Judge |
Correspondence Address | 9 Cranbourne Court Albert Bridge Road London SW11 4PE |
Secretary Name | Lady Avril Webster |
---|---|
Nationality | Iraq |
Status | Resigned |
Appointed | 23 October 1992(9 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 March 1994) |
Role | Computer Consultant |
Correspondence Address | 9 Cranbourne Court Albert Bridge Road London SW11 4PE |
Secretary Name | Mrs Shirley McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(10 years, 5 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 25 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cranbourne Court 113 - 115 Albert Bridge Road London SW11 4PE |
Director Name | Mr Athur Jameel Mansuri |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(10 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 26 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Cranbourne Court Albert Bridge Road London SW11 4PE |
Director Name | Mr Colin Scott Orchard |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 August 1997) |
Role | Interior Designer |
Correspondence Address | 9 Cranbourne Court Albert Bridge Road London Sw11 |
Director Name | Reginald Nicholas Rolls Hoare |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(10 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 16 June 2004) |
Role | Stockbroker |
Correspondence Address | Flat 4 Cranbourne Court Albert Bridge Road London SW11 4PE |
Director Name | Mrs Cheryl Anne Daphne Haller |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 21 January 2005) |
Role | Assistant Investment Manager |
Correspondence Address | 6 Cranbourne Court Albert Bridge Road London SW11 4PE |
Director Name | William George Cookson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 January 2003) |
Role | Editor And Writer |
Correspondence Address | 5 Cranbourne Court Albert Bridge Road London SW11 4PE |
Director Name | John Michael Sims |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 January 2001) |
Role | Book Dealers |
Correspondence Address | 9 Cranbourne Court Albert Bridge Road London SW11 4PE |
Director Name | Brigadier James Bryce Emson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 February 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Cranbourne Court Albert Bridge Road London SW11 4PE |
Director Name | Margaret Elizabeth Cookson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 May 2007) |
Role | Medical Secretary |
Correspondence Address | 5 Cranbourne Court Albert Bridge Road London SW11 4PE |
Director Name | Mr Jonathan Michael Sullivan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(21 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 February 2010) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 4 Cranbourne Court 113 - 115 Albert Bridge Road London SW11 4PE |
Director Name | Mr Jonathan Churchill Vere Mackintosh |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 December 2013) |
Role | Construction |
Country of Residence | England |
Correspondence Address | 1 Cranbourne Court 115 Albert Bridge Road London SW11 4PE |
Director Name | Mr William Peter Lucie-Smith |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 April 2015) |
Role | Company Director |
Country of Residence | Trinidad & Tobago |
Correspondence Address | 6 Cranbourne Court 113-115 Albert Bridge Road London SW11 4PE |
Director Name | Mr Frederick Peter Macnab Crawford |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(29 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 August 2020) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 2 Cranbourne Court 113-115 Albert Bridge Road London SW11 4PE |
Registered Address | 2nd Floor, 272 London Road Wallington Surrey SM6 7DJ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
431 at £1 | Esmail Nathoo & Shireen Hassan 10.00% Ordinary |
---|---|
431 at £1 | James Coventry 10.00% Ordinary |
431 at £1 | Leopold Orlando Bridgeman 10.00% Ordinary |
431 at £1 | Margherita Apostolo & Frederick Crawford 10.00% Ordinary |
431 at £1 | Richard Barnes 10.00% Ordinary |
431 at £1 | Sarah Judd 10.00% Ordinary |
431 at £1 | Shirley Mclaughlin 10.00% Ordinary |
431 at £1 | Susan Mary Holder 10.00% Ordinary |
431 at £1 | Svetlana Oser 10.00% Ordinary |
431 at £1 | William Granville-wastie 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,310 |
Cash | £16,246 |
Current Liabilities | £15,456 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
15 January 2021 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
29 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 October 2020 | Termination of appointment of Frederick Peter Macnab Crawford as a director on 3 August 2020 (1 page) |
24 December 2019 | Appointment of Mr Richard James Wilkinson as a director on 4 December 2019 (2 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 December 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 December 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 23 October 2017 with updates (5 pages) |
1 December 2017 | Termination of appointment of Shirley Mclaughlin as a director on 25 July 2017 (1 page) |
1 December 2017 | Registered office address changed from 272 C/O Errol Martin 2nd Floor, 272 London Road Wallington Surrey SM6 7DJ England to 2nd Floor, 272 London Road Wallington Surrey SM6 7DJ on 1 December 2017 (1 page) |
1 December 2017 | Termination of appointment of Shirley Mclaughlin as a secretary on 25 July 2017 (1 page) |
1 December 2017 | Appointment of Errol Martin Professional Services Limited as a secretary on 25 October 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 23 October 2017 with updates (5 pages) |
1 December 2017 | Registered office address changed from 272 C/O Errol Martin 2nd Floor, 272 London Road Wallington Surrey SM6 7DJ England to 2nd Floor, 272 London Road Wallington Surrey SM6 7DJ on 1 December 2017 (1 page) |
1 December 2017 | Termination of appointment of Shirley Mclaughlin as a secretary on 25 July 2017 (1 page) |
1 December 2017 | Termination of appointment of Shirley Mclaughlin as a director on 25 July 2017 (1 page) |
1 December 2017 | Appointment of Errol Martin Professional Services Limited as a secretary on 25 October 2017 (2 pages) |
12 October 2017 | Registered office address changed from Cranbourne Court Albert Bridge Road London SW11 4PE to 272 C/O Errol Martin 2nd Floor, 272 London Road Wallington Surrey SM6 7DJ on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from Cranbourne Court Albert Bridge Road London SW11 4PE to 272 C/O Errol Martin 2nd Floor, 272 London Road Wallington Surrey SM6 7DJ on 12 October 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
7 January 2016 | Appointment of Mr James Hugh Alexander Coventry as a director on 15 December 2015 (2 pages) |
7 January 2016 | Appointment of Mr James Hugh Alexander Coventry as a director on 15 December 2015 (2 pages) |
6 January 2016 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Termination of appointment of William Peter Lucie-Smith as a director on 14 April 2015 (1 page) |
6 January 2016 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Termination of appointment of William Peter Lucie-Smith as a director on 14 April 2015 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
10 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Termination of appointment of Jonathan Mackintosh as a director (1 page) |
10 December 2013 | Termination of appointment of Jonathan Mackintosh as a director (1 page) |
28 January 2013 | Appointment of Frederick Peter Macnab Crawford as a director (3 pages) |
28 January 2013 | Appointment of Frederick Peter Macnab Crawford as a director (3 pages) |
27 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (12 pages) |
27 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (12 pages) |
27 November 2012 | Termination of appointment of Hayder Fekaiki as a director (1 page) |
27 November 2012 | Termination of appointment of Hayder Fekaiki as a director (1 page) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (13 pages) |
12 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (13 pages) |
14 January 2011 | Appointment of William Lucie-Smith as a director (3 pages) |
14 January 2011 | Appointment of Richard Hugh Barnes as a director (3 pages) |
14 January 2011 | Appointment of Richard Hugh Barnes as a director (3 pages) |
14 January 2011 | Appointment of William Lucie-Smith as a director (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (11 pages) |
7 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (11 pages) |
10 March 2010 | Termination of appointment of Athur Mansuri as a director (2 pages) |
10 March 2010 | Termination of appointment of Athur Mansuri as a director (2 pages) |
10 March 2010 | Termination of appointment of Jonathan Sullivan as a director (2 pages) |
10 March 2010 | Termination of appointment of James Emson as a director (2 pages) |
10 March 2010 | Termination of appointment of Jonathan Sullivan as a director (2 pages) |
10 March 2010 | Appointment of Sarah Judd as a director (3 pages) |
10 March 2010 | Appointment of Sarah Judd as a director (3 pages) |
10 March 2010 | Termination of appointment of James Emson as a director (2 pages) |
25 February 2010 | Director's details changed for Shireen Hassan Esmail Nathoo on 28 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Athur Jameel Mansuri on 28 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Leopold Orlando Bridgeman on 28 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Jonathan Michael Sullivan on 28 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Hayder Fekaiki on 28 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Shirley Mclaughlin on 28 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Brigadier James Bryce Emson on 28 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Athur Jameel Mansuri on 28 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Susan Mary Holder on 28 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Jonathan Michael Sullivan on 28 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Brigadier James Bryce Emson on 28 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Jonathan Churchill Vere Mackintosh on 28 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Hayder Fekaiki on 28 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (12 pages) |
25 February 2010 | Director's details changed for Leopold Orlando Bridgeman on 28 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Susan Mary Holder on 28 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Shireen Hassan Esmail Nathoo on 28 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Jonathan Churchill Vere Mackintosh on 28 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (12 pages) |
25 February 2010 | Director's details changed for Shirley Mclaughlin on 28 January 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 November 2009 | Appointment of Jonathan Churchill Vere Mackintosh as a director (2 pages) |
4 November 2009 | Appointment of Jonathan Churchill Vere Mackintosh as a director (2 pages) |
9 March 2009 | Return made up to 23/10/08; full list of members (9 pages) |
9 March 2009 | Return made up to 23/10/08; full list of members (9 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 December 2008 | Return made up to 23/10/07; full list of members (9 pages) |
11 December 2008 | Appointment terminated director margaret cookson (1 page) |
11 December 2008 | Return made up to 23/10/07; full list of members (9 pages) |
11 December 2008 | Appointment terminated director margaret cookson (1 page) |
2 December 2008 | Return made up to 23/10/06; full list of members (9 pages) |
2 December 2008 | Return made up to 23/10/06; full list of members (9 pages) |
28 November 2008 | Location of register of members (1 page) |
28 November 2008 | Location of register of members (1 page) |
27 November 2008 | Director's change of particulars / leopold bridgeman / 23/10/2006 (1 page) |
27 November 2008 | Director's change of particulars / leopold bridgeman / 23/10/2006 (1 page) |
27 November 2008 | Director and secretary's change of particulars / shirley mclaughlin / 23/10/2005 (1 page) |
27 November 2008 | Director's change of particulars / jonathan sullivan / 23/10/2006 (1 page) |
27 November 2008 | Director's change of particulars / margaret cookson / 23/10/2006 (1 page) |
27 November 2008 | Director's change of particulars / athur mansuri / 23/10/2006 (1 page) |
27 November 2008 | Director's change of particulars / susan holder / 23/10/2006 (1 page) |
27 November 2008 | Director's change of particulars / james emson / 23/10/2006 (1 page) |
27 November 2008 | Director's change of particulars / james emson / 23/10/2006 (1 page) |
27 November 2008 | Director's change of particulars / athur mansuri / 23/10/2006 (1 page) |
27 November 2008 | Director's change of particulars / susan holder / 23/10/2006 (1 page) |
27 November 2008 | Director's change of particulars / hayder fekaiki / 23/10/2006 (1 page) |
27 November 2008 | Director's change of particulars / jonathan sullivan / 23/10/2006 (1 page) |
27 November 2008 | Director's change of particulars / shireen nathoo / 23/10/2006 (1 page) |
27 November 2008 | Director's change of particulars / margaret cookson / 23/10/2006 (1 page) |
27 November 2008 | Director's change of particulars / hayder fekaiki / 23/10/2006 (1 page) |
27 November 2008 | Director's change of particulars / shireen nathoo / 23/10/2006 (1 page) |
27 November 2008 | Director and secretary's change of particulars / shirley mclaughlin / 23/10/2005 (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 November 2005 | Return made up to 23/10/05; full list of members (14 pages) |
23 November 2005 | Return made up to 23/10/05; full list of members (14 pages) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | New director appointed (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 November 2003 | Return made up to 23/10/03; full list of members
|
11 November 2003 | Return made up to 23/10/03; full list of members
|
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (12 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (12 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 January 2002 | Return made up to 23/10/01; full list of members
|
27 January 2002 | Return made up to 23/10/01; full list of members
|
11 July 2001 | New director appointed (1 page) |
11 July 2001 | New director appointed (1 page) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Return made up to 23/10/99; full list of members (13 pages) |
18 January 2000 | Return made up to 23/10/99; full list of members (13 pages) |
18 January 2000 | New director appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
8 April 1999 | Return made up to 23/10/98; no change of members (6 pages) |
8 April 1999 | Return made up to 23/10/98; no change of members (6 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
5 November 1997 | Return made up to 23/10/97; full list of members
|
5 November 1997 | Return made up to 23/10/97; full list of members
|
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (6 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
24 January 1997 | Return made up to 23/10/96; no change of members (6 pages) |
24 January 1997 | Return made up to 23/10/96; no change of members (6 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
5 December 1995 | Return made up to 23/10/95; no change of members (6 pages) |
5 December 1995 | Return made up to 23/10/95; no change of members (6 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
4 October 1983 | Incorporation (16 pages) |
4 October 1983 | Incorporation (16 pages) |