London
N19 5RR
Director Name | Mr Hugh Murray Alexander Last |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(33 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 27 Pemberton Gardens London N19 5RR |
Secretary Name | Mr Hugh Murray Alexander Last |
---|---|
Status | Current |
Appointed | 16 April 2018(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 27 Pemberton Gardens London N19 5RR |
Director Name | Ms Anna Helen Nadia Gerratt |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2018(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 27c Pemberton Gardens London N19 5RR |
Director Name | Mr James Doble |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2021(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 27 A Pemberton Gardens Pemberton Gardens London N19 5RR |
Director Name | Dr John Alan Almond |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 April 1994) |
Role | Export Manager |
Correspondence Address | 27 Pemberton Gardens London N19 5RR |
Director Name | Prof Robin Sinclair Cormack |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 February 1995) |
Role | University Lecturer |
Correspondence Address | 27 Pemberton Gardens London N19 5RR |
Director Name | Dr Richard Henry Treisman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 21 January 2000) |
Role | Research Scientist |
Correspondence Address | 56 Gladsmuir Road Upper Holloway London N19 3JU |
Director Name | Marylyn Susan Robertson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 June 2001) |
Role | British Council |
Correspondence Address | 27c Pemberton Gardens London N19 5RR |
Secretary Name | Dr John Alan Almond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 March 1994) |
Role | Company Director |
Correspondence Address | 27 Pemberton Gardens London N19 5RR |
Secretary Name | Dr Richard Henry Treisman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 January 2000) |
Role | Research Scientist |
Correspondence Address | 56 Gladsmuir Road Upper Holloway London N19 3JU |
Director Name | Miss Deborah Catherine Lambert |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(10 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 03 March 2014) |
Role | Curator |
Country of Residence | England |
Correspondence Address | 27 Pemberton Gardens London N19 5RR |
Director Name | Pandora Isobel Kay-Kreizman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 May 2003) |
Role | Teacher |
Correspondence Address | 27d Pemberton Gardens London N19 5RR |
Director Name | Adam Jonathan Crosthwaite |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 June 2004) |
Role | Lighting Designer |
Correspondence Address | 27b Pemberton Gardens London N19 5RR |
Secretary Name | Miss Deborah Catherine Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 September 2002) |
Role | Lecturer And Course Director |
Country of Residence | England |
Correspondence Address | 27a Pemberton Gardens London N19 5RR |
Director Name | Ms Helen Jane Wyatt |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 October 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 54b Woodbury Park Road Tunbridge Wells Kent TN4 9NG |
Secretary Name | Helen Jane Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 June 2008) |
Role | Solicitor |
Correspondence Address | 27c Pemberton Gardens London N19 5RR |
Director Name | Mr Peter Matthew Mathurin |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 June 2012) |
Role | Banker + |
Country of Residence | United Kingdom |
Correspondence Address | 27 Pemberton Gardens London N19 5RR |
Secretary Name | Miss Deborah Catherine Lambert |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 January 2014) |
Role | Curator |
Country of Residence | England |
Correspondence Address | 27 Pemberton Gardens London N19 5RR |
Director Name | Mr Francis John Rae |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 April 2018) |
Role | IT |
Country of Residence | England |
Correspondence Address | 27 Pemberton Gardens London N19 5RR |
Director Name | Ms Cary Tazewell Perkins |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2012(28 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2016) |
Role | Yoga Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 27 Pemberton Gardens London N19 5RR |
Director Name | Mr Robert John Wilkins |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2012(28 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2016) |
Role | TV Director/Producer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Pemberton Gardens London N19 5RR |
Secretary Name | Mr Francis John Rae |
---|---|
Status | Resigned |
Appointed | 15 January 2014(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 April 2018) |
Role | Company Director |
Correspondence Address | 27 Pemberton Gardens London N19 5RR |
Director Name | Ms Lucinda Jane Hairsine |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27a Pemberton Gardens London N19 5RR |
Director Name | Mr Thomas Fraser Watkins |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27a Pemberton Gardens London N19 5RR |
Website | www.calriskmanagement.com |
---|
Registered Address | 27 Pemberton Gardens London N19 5RR |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
1 at £1 | Francis Rae 25.00% Ordinary |
---|---|
1 at £1 | Louise Clare Dorey 25.00% Ordinary |
1 at £1 | Robert Wilkins & Cary Perkins 25.00% Ordinary |
1 at £1 | Thomas Watkins & Lucinda Hairsine 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £560 |
Net Worth | £834 |
Current Liabilities | £3,971 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
18 January 1984 | Delivered on: 24 January 1984 Satisfied on: 4 July 2007 Persons entitled: Williams & Glyns Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 27 pemberton gardens london N19 port ngl 461890 together with all fixtures whatsoever now or at and time hereafter affixed or attached to the property or any part thereon other than trade machinery as defined by section 5 of the bills of sale ac 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
---|
27 February 2021 | Director's details changed for Ms Lucinda Jane Hairsine on 27 February 2021 (2 pages) |
---|---|
2 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
14 September 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
1 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
22 April 2018 | Termination of appointment of Francis John Rae as a director on 14 April 2018 (1 page) |
22 April 2018 | Appointment of Ms Anna Helen Nadia Gerratt as a director on 22 April 2018 (2 pages) |
22 April 2018 | Cessation of Francis John Rae as a person with significant control on 22 April 2018 (1 page) |
16 April 2018 | Secretary's details changed for Mr Hugh Murray Alexander Last on 16 April 2018 (1 page) |
16 April 2018 | Notification of Hugh Murray Alexander Last as a person with significant control on 16 April 2018 (2 pages) |
16 April 2018 | Appointment of Mr Hugh Murray Alexander Last as a secretary on 16 April 2018 (2 pages) |
2 April 2018 | Termination of appointment of Francis John Rae as a secretary on 2 April 2018 (1 page) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 January 2017 | Termination of appointment of Robert John Wilkins as a director on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Robert John Wilkins as a director on 31 December 2016 (1 page) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Appointment of Hugh Murray Alexander Last as a director on 1 January 2017 (2 pages) |
4 January 2017 | Appointment of Hugh Murray Alexander Last as a director on 1 January 2017 (2 pages) |
2 January 2017 | Termination of appointment of Cary Tazewell Perkins as a director on 31 December 2016 (1 page) |
2 January 2017 | Termination of appointment of Cary Tazewell Perkins as a director on 31 December 2016 (1 page) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 June 2014 | Appointment of Mr Thomas Fraser Watkins as a director (2 pages) |
11 June 2014 | Appointment of Ms Lucinda Jane Hairsine as a director (2 pages) |
11 June 2014 | Appointment of Ms Lucinda Jane Hairsine as a director (2 pages) |
11 June 2014 | Appointment of Mr Thomas Fraser Watkins as a director (2 pages) |
3 March 2014 | Termination of appointment of Deborah Lambert as a director (1 page) |
3 March 2014 | Termination of appointment of Deborah Lambert as a director (1 page) |
2 February 2014 | Appointment of Mr Francis John Rae as a secretary (2 pages) |
2 February 2014 | Appointment of Mr Francis John Rae as a secretary (2 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Termination of appointment of Deborah Lambert as a secretary (1 page) |
9 January 2014 | Termination of appointment of Deborah Lambert as a secretary (1 page) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Appointment of Ms Cary Tazewell Perkins as a director (2 pages) |
14 November 2012 | Appointment of Mr Robert John Wilkins as a director (2 pages) |
14 November 2012 | Appointment of Mr Robert John Wilkins as a director (2 pages) |
14 November 2012 | Appointment of Ms Cary Tazewell Perkins as a director (2 pages) |
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
8 August 2012 | Termination of appointment of Peter Mathurin as a director (1 page) |
8 August 2012 | Termination of appointment of Peter Mathurin as a director (1 page) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
24 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
11 January 2010 | Director's details changed for Louise Dorey on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Miss Deborah Catherine Lambert on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Francis John Rae on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Louise Dorey on 2 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Louise Dorey on 2 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Miss Deborah Catherine Lambert on 2 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Deborah Catherine Lambert on 2 October 2009 (1 page) |
11 January 2010 | Director's details changed for Miss Deborah Catherine Lambert on 2 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Deborah Catherine Lambert on 2 October 2009 (1 page) |
11 January 2010 | Director's details changed for Peter Mathew Mathurin on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Francis John Rae on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Peter Mathew Mathurin on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Peter Mathew Mathurin on 2 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Deborah Catherine Lambert on 2 October 2009 (1 page) |
11 January 2010 | Director's details changed for Mr Francis John Rae on 2 October 2009 (2 pages) |
18 December 2009 | Appointment of Mr Francis John Rae as a director (1 page) |
18 December 2009 | Appointment of Mr Francis John Rae as a director (1 page) |
13 December 2009 | Director's details changed for Peter Mathew Mathurin on 12 December 2009 (2 pages) |
13 December 2009 | Director's details changed for Peter Mathew Mathurin on 12 December 2009 (2 pages) |
12 December 2009 | Termination of appointment of Helen Wyatt as a director (1 page) |
12 December 2009 | Termination of appointment of Helen Wyatt as a director (1 page) |
26 October 2009 | Director's details changed for Peter Mathew Mathurin on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Peter Mathew Mathurin on 26 October 2009 (2 pages) |
20 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
20 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
8 January 2009 | Director and secretary's change of particulars / deborah lambert / 08/01/2009 (1 page) |
8 January 2009 | Director and secretary's change of particulars / deborah lambert / 08/01/2009 (1 page) |
8 January 2009 | Director and secretary's change of particulars / deborah lambert / 08/01/2009 (1 page) |
8 January 2009 | Director and secretary's change of particulars / deborah lambert / 08/01/2009 (1 page) |
7 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
30 June 2008 | Director's change of particulars / helen wyatt / 28/06/2008 (1 page) |
30 June 2008 | Director's change of particulars / helen wyatt / 28/06/2008 (1 page) |
25 June 2008 | Secretary appointed deborah catherine lambert (2 pages) |
25 June 2008 | Appointment terminated secretary helen wyatt (1 page) |
25 June 2008 | Appointment terminated secretary helen wyatt (1 page) |
25 June 2008 | Secretary appointed deborah catherine lambert (2 pages) |
8 April 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
8 April 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
24 April 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
21 April 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
21 April 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
29 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
29 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
5 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
5 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
8 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
8 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | Director's particulars changed (1 page) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | Director's particulars changed (1 page) |
17 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Secretary resigned (2 pages) |
7 October 2002 | Secretary resigned (2 pages) |
23 April 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
23 April 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (8 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (8 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
10 July 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
10 July 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
3 July 2001 | New director appointed (1 page) |
3 July 2001 | New director appointed (1 page) |
11 January 2001 | Return made up to 31/12/00; full list of members
|
11 January 2001 | Return made up to 31/12/00; full list of members
|
25 April 2000 | Accounts made up to 31 December 1999 (9 pages) |
25 April 2000 | Accounts made up to 31 December 1999 (9 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
23 December 1999 | Return made up to 31/12/99; full list of members
|
23 December 1999 | Return made up to 31/12/99; full list of members
|
12 March 1999 | Accounts made up to 31 December 1998 (11 pages) |
12 March 1999 | Accounts made up to 31 December 1998 (11 pages) |
17 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
17 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
3 April 1998 | Accounts made up to 31 December 1997 (10 pages) |
3 April 1998 | Accounts made up to 31 December 1997 (10 pages) |
6 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 March 1997 | Accounts made up to 31 December 1996 (11 pages) |
27 March 1997 | Accounts made up to 31 December 1996 (11 pages) |
2 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 March 1996 | Accounts made up to 31 December 1995 (11 pages) |
25 March 1996 | Accounts made up to 31 December 1995 (11 pages) |
21 December 1995 | Return made up to 31/12/95; full list of members
|
21 December 1995 | Return made up to 31/12/95; full list of members
|