London
N10 3LR
Director Name | Mr John Peter Rance |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2010(26 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Princes Avenue Muswell Hill London N10 3LR |
Secretary Name | Mr John Peter Rance |
---|---|
Status | Current |
Appointed | 01 July 2010(26 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 18 Princes Avenue Muswell Hill London N10 3LR |
Director Name | Mr Abdul Khadir Meer |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(33 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Chief Operating Officer, NHS England (London) |
Country of Residence | England |
Correspondence Address | 18 Princes Avenue Muswell Hill London N10 3LR |
Director Name | Dr Levin Anthony Timon David |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(38 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 18c Princes Avenue Muswell Hill London N10 3LR |
Director Name | Mr Scott Marshall |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2021(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 36a Colney Hatch Lane London N10 1DU |
Director Name | Oliver Charles Henri Morel |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 April 1991(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 March 1998) |
Role | Tax Advisor |
Correspondence Address | Flat C 18 Princes Avenue London N10 3LR |
Director Name | Mr Raoul-Alfred Piachaud |
---|---|
Date of Birth | February 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(7 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 March 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 18 Princes Avenue London N10 3LR |
Director Name | Mr Giles-Thomas Roper |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish/British |
Status | Resigned |
Appointed | 17 April 1991(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 June 2000) |
Role | Financial Advisor |
Correspondence Address | 5 Charles Street London SW13 0NZ |
Director Name | Maryam Ataie |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 17 April 1991(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 March 2001) |
Role | Beautician |
Correspondence Address | Flat A 18 Princes Avenue London N10 3LR |
Director Name | Gary Anthony Allen |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 May 1998) |
Role | Manager |
Correspondence Address | Kingfishers Green Lane Prestwood Great Missenden Buckinghamshire HP16 0QA |
Secretary Name | Mrs Sylvie-Claudine-Bernadette Morel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 January 1993) |
Role | Company Director |
Correspondence Address | Flat C 18 Princes Avenue London N10 3LR |
Secretary Name | Gary Anthony Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 April 1998) |
Role | Manager |
Correspondence Address | Kingfishers Green Lane Prestwood Great Missenden Buckinghamshire HP16 0QA |
Director Name | Fiona Anne Eleanor Tiffin |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 May 2000) |
Role | Insurance |
Correspondence Address | 18c Princes Avenue Muswell Hill London N10 3LR |
Secretary Name | Mr Raoul-Alfred Piachaud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 18 Princes Avenue London N10 3LR |
Director Name | Nicholas James Veitch |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 May 2000) |
Role | Distribution Co |
Correspondence Address | 18e Princes Avenue London Muswell Hill N10 3LR |
Director Name | Danny Iordanis Charalambous |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 July 2001) |
Role | Manager |
Correspondence Address | 18c Princes Avenue London N10 3LR |
Director Name | Claudia Jane Lowe |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 July 2003) |
Role | U.K. General Manager |
Correspondence Address | Flat E 18 Princes Avenue London N10 3LR |
Director Name | Mr Paul Bevitt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(16 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 17 December 2021) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 18d Princes Avenue London N10 3LR |
Director Name | Kenneth John Brown |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 March 2007) |
Role | Manager |
Correspondence Address | 18c Princes Avenue Musell Hill London N10 3LR |
Secretary Name | Thane Michael Lindsay Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 July 2003) |
Role | General Manager |
Correspondence Address | 18e Princes Avenue Muswell Hill London N10 3LR |
Secretary Name | Mr Paul Bevitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(19 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 14 September 2006) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 18d Princes Avenue London N10 3LR |
Director Name | Mr John Gordon Baird |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 October 2003(19 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 March 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18e Princes Avenue Muswell Hill London N10 3LR |
Secretary Name | Mr John Gordon Baird |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 September 2006(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 February 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18e Princes Avenue Muswell Hill London N10 3LR |
Director Name | Catherine Mary Fiona McDade Brown |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 March 2009) |
Role | Apparel Manager |
Correspondence Address | 2 Kempton House 52 Cholmeley Park, Highgate London N6 5AD |
Director Name | Mr Ali Ahmet Ali |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18c Princes Avenue London N10 3LR |
Secretary Name | Mr Ali Ahmet Ali |
---|---|
Status | Resigned |
Appointed | 05 March 2010(26 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 July 2010) |
Role | Company Director |
Correspondence Address | 18 Princes Avenue Muswell Hill London N10 3LR |
Director Name | Mr Temidayo Adekanye |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 December 2010(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 September 2013) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Princes Avenue Muswell Hill London N10 3LR |
Director Name | Ms Severine Berman |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2017) |
Role | Creative & Branding Director |
Country of Residence | England |
Correspondence Address | 18b Princes Avenue Muswell Hill London N10 3LR |
Director Name | Mr Joshgan Ahmet Ali |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(31 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 14 October 2021) |
Role | Student |
Country of Residence | England |
Correspondence Address | 18 Princes Avenue Muswell Hill London N10 3LR |
Website | www.fatimafernandez.com |
---|
Registered Address | 18 Princes Avenue Muswell Hill London N10 3LR |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Muswell Hill |
Built Up Area | Greater London |
1 at £20 | Ali Ahmet Ali 20.00% Ordinary |
---|---|
1 at £20 | Fatima Fernandez 20.00% Ordinary |
1 at £20 | John Peter Rance 20.00% Ordinary |
1 at £20 | Paul Bevitt 20.00% Ordinary |
1 at £20 | Severine Bermam 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,868 |
Cash | £12,868 |
Latest Accounts | 31 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 5 January 2025 (8 months from now) |
22 December 2023 | Confirmation statement made on 22 December 2023 with updates (4 pages) |
---|---|
16 August 2023 | Termination of appointment of Abdul Khadir Meer as a director on 7 August 2023 (1 page) |
16 August 2023 | Appointment of Audrey Clotilde Chapron as a director on 16 August 2023 (2 pages) |
21 April 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
22 December 2022 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
13 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 December 2021 | Confirmation statement made on 22 December 2021 with updates (4 pages) |
20 December 2021 | Appointment of Mr Scott Marshall as a director on 20 December 2021 (2 pages) |
18 December 2021 | Termination of appointment of Paul Bevitt as a director on 17 December 2021 (1 page) |
25 October 2021 | Termination of appointment of Joshgan Ahmet Ali as a director on 14 October 2021 (1 page) |
25 October 2021 | Appointment of Dr Levin Anthony Timon David as a director on 25 October 2021 (2 pages) |
30 April 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
21 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
22 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
22 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
4 September 2017 | Appointment of Abdul Khadir Meer as a director on 31 August 2017 (2 pages) |
4 September 2017 | Appointment of Abdul Khadir Meer as a director on 31 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Severine Berman as a director on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Severine Berman as a director on 31 August 2017 (1 page) |
31 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
3 June 2016 | Register(s) moved to registered inspection location C/O N/a PO Box N/a 17 Princes Avenue Muswell Hill London N10 3LS (1 page) |
3 June 2016 | Register(s) moved to registered inspection location C/O N/a PO Box N/a 17 Princes Avenue Muswell Hill London N10 3LS (1 page) |
8 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
12 October 2015 | Appointment of Mr Joshgan Ahmet Ali as a director on 25 September 2015 (2 pages) |
12 October 2015 | Appointment of Mr Joshgan Ahmet Ali as a director on 25 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of Ali Ahmet Ali as a director on 27 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Ali Ahmet Ali as a director on 27 September 2015 (1 page) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2014 | Register(s) moved to registered office address 18 Princes Avenue Muswell Hill London N10 3LR (1 page) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Register(s) moved to registered office address 18 Princes Avenue Muswell Hill London N10 3LR (1 page) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
13 November 2013 | Director's details changed for Ms Serervine Berman on 13 November 2013 (2 pages) |
13 November 2013 | Appointment of Ms Serervine Berman as a director (2 pages) |
13 November 2013 | Director's details changed for Ms Serervine Berman on 13 November 2013 (2 pages) |
13 November 2013 | Appointment of Ms Serervine Berman as a director (2 pages) |
11 November 2013 | Termination of appointment of Temidayo Adekanye as a director (1 page) |
11 November 2013 | Termination of appointment of Temidayo Adekanye as a director (1 page) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (9 pages) |
22 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (9 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (9 pages) |
23 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (9 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (9 pages) |
23 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (9 pages) |
14 December 2010 | Register(s) moved to registered inspection location (1 page) |
14 December 2010 | Register(s) moved to registered inspection location (1 page) |
13 December 2010 | Register inspection address has been changed (1 page) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Register inspection address has been changed (1 page) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Appointment of Mr Temidayo Adekanye as a director (2 pages) |
7 December 2010 | Appointment of Mr Temidayo Adekanye as a director (2 pages) |
3 December 2010 | Termination of appointment of Raoul-Alfred Piachaud as a director (1 page) |
3 December 2010 | Termination of appointment of Raoul-Alfred Piachaud as a director (1 page) |
1 July 2010 | Appointment of Mr John Peter Rance as a secretary (1 page) |
1 July 2010 | Termination of appointment of Ali Ali as a secretary (1 page) |
1 July 2010 | Termination of appointment of Ali Ali as a secretary (1 page) |
1 July 2010 | Appointment of Mr John Peter Rance as a secretary (1 page) |
8 March 2010 | Appointment of Mr John Peter Rance as a director (2 pages) |
8 March 2010 | Appointment of Mr John Peter Rance as a director (2 pages) |
5 March 2010 | Termination of appointment of John Baird as a director (1 page) |
5 March 2010 | Appointment of Mr Ali Ahmet Ali as a secretary (1 page) |
5 March 2010 | Termination of appointment of John Baird as a director (1 page) |
5 March 2010 | Appointment of Mr Ali Ahmet Ali as a secretary (1 page) |
3 March 2010 | Termination of appointment of John Baird as a secretary (1 page) |
3 March 2010 | Termination of appointment of John Baird as a secretary (1 page) |
4 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (7 pages) |
4 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (7 pages) |
1 February 2010 | Director's details changed for Paul Bevitt on 5 January 2010 (2 pages) |
1 February 2010 | Director's details changed for John Gordon Baird on 5 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Raoul-Alfred Piachaud on 5 January 2010 (2 pages) |
1 February 2010 | Director's details changed for John Gordon Baird on 5 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Paul Bevitt on 5 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Fatima Fernandez on 5 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Paul Bevitt on 5 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Ali Ahmet Ali on 5 January 2010 (2 pages) |
1 February 2010 | Director's details changed for John Gordon Baird on 5 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Raoul-Alfred Piachaud on 5 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Raoul-Alfred Piachaud on 5 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Fatima Fernandez on 5 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Fatima Fernandez on 5 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Ali Ahmet Ali on 5 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Ali Ahmet Ali on 5 January 2010 (2 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
20 March 2009 | Director appointed ali ahmet ali (2 pages) |
20 March 2009 | Director appointed ali ahmet ali (2 pages) |
10 March 2009 | Appointment terminated director catherine mcdade brown (1 page) |
10 March 2009 | Appointment terminated director catherine mcdade brown (1 page) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
5 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
5 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
14 January 2008 | Return made up to 22/12/07; full list of members (4 pages) |
14 January 2008 | Return made up to 22/12/07; full list of members (4 pages) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
24 January 2007 | Return made up to 22/12/06; full list of members (9 pages) |
24 January 2007 | Return made up to 22/12/06; full list of members (9 pages) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | Secretary resigned (1 page) |
10 January 2006 | Return made up to 22/12/05; full list of members (9 pages) |
10 January 2006 | Return made up to 22/12/05; full list of members (9 pages) |
12 December 2005 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
12 December 2005 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
6 January 2005 | Return made up to 22/12/04; full list of members (9 pages) |
6 January 2005 | Return made up to 22/12/04; full list of members (9 pages) |
10 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
10 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
20 January 2004 | Return made up to 22/12/03; full list of members (9 pages) |
20 January 2004 | Return made up to 22/12/03; full list of members (9 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
20 September 2003 | New secretary appointed (2 pages) |
20 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
1 September 2003 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
8 February 2003 | Return made up to 10/01/03; full list of members (9 pages) |
8 February 2003 | Return made up to 10/01/03; full list of members (9 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
10 April 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | New secretary appointed (2 pages) |
26 January 2002 | Secretary resigned (1 page) |
26 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Return made up to 10/01/02; full list of members
|
15 January 2002 | Return made up to 10/01/02; full list of members
|
30 July 2001 | Director resigned (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | New director appointed (2 pages) |
23 April 2001 | Accounts for a small company made up to 31 March 2001 (1 page) |
23 April 2001 | Accounts for a small company made up to 31 March 2001 (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
15 January 2001 | Return made up to 10/01/01; full list of members (8 pages) |
15 January 2001 | Return made up to 10/01/01; full list of members (8 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
13 April 2000 | Accounts for a small company made up to 31 March 2000 (1 page) |
13 April 2000 | Accounts for a small company made up to 31 March 2000 (1 page) |
17 January 2000 | Return made up to 10/01/00; full list of members (9 pages) |
17 January 2000 | Return made up to 10/01/00; full list of members (9 pages) |
13 October 1999 | Director's particulars changed (1 page) |
13 October 1999 | Director's particulars changed (1 page) |
10 April 1999 | Accounts for a small company made up to 31 March 1999 (1 page) |
10 April 1999 | Accounts for a small company made up to 31 March 1999 (1 page) |
15 January 1999 | Return made up to 10/01/99; change of members
|
15 January 1999 | Return made up to 10/01/99; change of members
|
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | Accounts for a small company made up to 31 March 1998 (1 page) |
18 April 1998 | Accounts for a small company made up to 31 March 1998 (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | New director appointed (2 pages) |
9 March 1998 | Return made up to 10/01/98; no change of members (6 pages) |
9 March 1998 | Return made up to 10/01/98; no change of members (6 pages) |
27 January 1998 | Full accounts made up to 31 March 1992 (10 pages) |
27 January 1998 | Full accounts made up to 31 March 1992 (10 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (1 page) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (1 page) |
12 January 1998 | Accounts for a small company made up to 31 March 1996 (1 page) |
12 January 1998 | Accounts for a small company made up to 31 March 1996 (1 page) |
12 January 1998 | Accounts for a small company made up to 31 March 1995 (1 page) |
12 January 1998 | Accounts for a small company made up to 31 March 1995 (1 page) |
9 January 1998 | Director's particulars changed (1 page) |
9 January 1998 | Return made up to 10/01/92; no change of members (6 pages) |
9 January 1998 | Return made up to 10/01/94; full list of members (8 pages) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Return made up to 10/01/97; full list of members (8 pages) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | Director's particulars changed (1 page) |
9 January 1998 | Return made up to 10/01/95; full list of members (8 pages) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Director's particulars changed (1 page) |
9 January 1998 | Full accounts made up to 31 March 1994 (9 pages) |
9 January 1998 | Return made up to 10/01/96; full list of members (8 pages) |
9 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 1998 | Full accounts made up to 31 March 1994 (9 pages) |
9 January 1998 | Full accounts made up to 31 March 1993 (9 pages) |
9 January 1998 | Director's particulars changed (1 page) |
9 January 1998 | Return made up to 10/01/96; full list of members (8 pages) |
9 January 1998 | Return made up to 10/01/94; full list of members (8 pages) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | Return made up to 10/01/97; full list of members (8 pages) |
9 January 1998 | Full accounts made up to 31 March 1993 (9 pages) |
9 January 1998 | Return made up to 10/01/93; no change of members (6 pages) |
9 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 1998 | Return made up to 10/01/92; no change of members (6 pages) |
9 January 1998 | Return made up to 10/01/93; no change of members (6 pages) |
9 January 1998 | Return made up to 10/01/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
31 October 1983 | Incorporation (17 pages) |
31 October 1983 | Incorporation (17 pages) |