Gunnersbury Lane
London
W3 8HR
Director Name | Mr Peter Alexander David Malewski |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Computer Manager |
Country of Residence | United Kingdom |
Correspondence Address | 56 Woodfield Road London W5 1SH |
Director Name | Ms Patrizia Kathleen Robertson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cherrytree House 6 Wood Lane Ruislip Middlesex HA4 6EX |
Director Name | Ms Julia Wong |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1996(12 years, 7 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Oxford Court Queens Drive London W3 0HH |
Director Name | Ms Sandra Olive Cook |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1999(16 years, 1 month after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Audley Road London W5 3ET |
Director Name | Mr Logesvaran Raveendran |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2009(26 years after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Chairman |
Country of Residence | Sri Lanka |
Correspondence Address | 3 The Broadway Gunnersbury Lane London W3 8HR |
Director Name | Ms Ouhal Jhansz Vandra |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2014(30 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Language Teacher |
Country of Residence | England |
Correspondence Address | Flat 9 Benhurst Court 9 Hamilton Road London W5 2EE |
Director Name | Mr Sudipto Sen |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2014(30 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Senior Process Engineer |
Country of Residence | England |
Correspondence Address | Flat 9 9hamilton Road London W5 2EE |
Director Name | Mr Julian Stephen Garlick |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(32 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Post Office Cottage The Street Wenhaston Halesworth Suffolk IP19 9DP |
Secretary Name | Colin Bibra Estate Agents Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 21 September 2021(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mavis Kathleen Newstead |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 August 1991) |
Role | Secretary |
Correspondence Address | 7 Benhurst Court London W5 2EE |
Director Name | Ann Snowball |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 March 1998) |
Role | Manager |
Correspondence Address | 5 Benhurst Court 9 Hamilton Road Ealing London W5 2EE |
Director Name | Mr Brian Smith-Goose |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 January 1994) |
Role | Manager |
Correspondence Address | 1 Benhurst Court 9 Hamilton Road Ealing London W5 2EE |
Director Name | Margaret Eve Kriss |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 1992) |
Role | Secretary |
Correspondence Address | 6 Benhurst Court London W5 2EE |
Director Name | Mr Keith Howes |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 July 2000) |
Role | Air Steward |
Correspondence Address | 8 Benhurst Court 9 Hamilton Road Ealing London W5 2EE |
Director Name | Susan Joy Deeks |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 23 June 1992) |
Role | Bbc Presentation Assistant |
Correspondence Address | 9 Benhurst Court London W5 2EE |
Secretary Name | Margaret Eve Kriss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 1992) |
Role | Company Director |
Correspondence Address | 6 Benhurst Court London W5 2EE |
Director Name | Mrs Chi Ying Liang Chu |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 1996) |
Role | Old Age Pensioner |
Correspondence Address | 7 Benhurst Court 9 Hamilton Road Ealing London W5 2EE |
Director Name | Simon Benedict Wallace |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(8 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 22 June 2005) |
Role | Systems Analyst |
Correspondence Address | 9 Benhurst Court 9 Hamilton Road Ealing London W5 2EE |
Director Name | Miss Therese Agnes Callaghan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 March 1995) |
Role | Doctor |
Correspondence Address | 6 Benhurst Court 9 Hamilton Road Ealing London W5 2EE |
Director Name | Mr Neil Lawrence Burton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 04 November 2009) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 16 Crosthwaite Court Stewart Road Harpenden Hertfordshire AL5 4RN |
Secretary Name | Mr Neil Lawrence Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(9 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 04 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Crosthwaite Court Stewart Road Harpenden Hertfordshire AL5 4RN |
Director Name | Donald McNab |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 June 1997) |
Role | Chairman |
Correspondence Address | Flat 1 Benhurst Court 9 Hamilton Road Ealing London W5 2EE |
Director Name | Mr Donald McNab |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 24 June 2007) |
Role | Chairman |
Correspondence Address | Stonelea Farm Lunnon Parkmill Swansea SA3 2EJ Wales |
Director Name | Alan Arthur Winning |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 June 1997) |
Role | Personnel Manager |
Correspondence Address | Flat 6 Benhurst Court 9 Hamilton Road Ealing London W5 2EE |
Director Name | Mr George Harry Garlick |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(13 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 08 July 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Salisbury Court 50 Thornton Avenue Chiswick London W4 1QH |
Director Name | Annette Suzanne Rebecca Pievsky |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 October 2000) |
Role | Beauty Consultant |
Correspondence Address | Flat 5 Benhurst Court 9 Hamilton Road London W5 2EE |
Director Name | Maneesh Juneja |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(17 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 January 2010) |
Role | Business Analyst |
Correspondence Address | Flat 5 Benhurst Court Hamilton Road London W5 2EE |
Director Name | Mr Anthony Nicholas Waugh |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 August 2014) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lancelot Avenue Wembley Middlesex HA0 2BA |
Director Name | Ms Jane Louise Rossi |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(23 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 June 2017) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | Flat1 Benhurst Court 9 Hamilton Road Ealing London W5 2EE |
Secretary Name | Mr Nicholas Oliver Sheridan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(24 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 21 September 2021) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3 Priors Hill Pirton Hitchin Hertfordshire SG5 3QA |
Registered Address | 3 The Broadway Gunnersbury Lane London W3 8HR |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anthony Nicholas Waugh 9.09% Ordinary |
---|---|
1 at £1 | Bernadette Theresa Salmon 9.09% Ordinary |
1 at £1 | George Harry Garlick 9.09% Ordinary |
1 at £1 | Jane Louise Rossi 9.09% Ordinary |
1 at £1 | Julia Wong 9.09% Ordinary |
1 at £1 | Patrizia Kathleen Robertson 9.09% Ordinary |
1 at £1 | Peter Alexander David Malewski 9.09% Ordinary |
1 at £1 | Sandra Olive Cook 9.09% Ordinary |
3 at £0.2 | Roger Arnold Lane 5.45% Founder |
2 at £0.2 | Penelope Ann Sones 3.64% Founder |
2 at £1 | Logesvaran Raveendran 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,357 |
Cash | £21,624 |
Current Liabilities | £880 |
Latest Accounts | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Accounts Due | 23 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 23 June |
Latest Return | 17 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (3 weeks, 6 days from now) |
27 February 2024 | Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England to 3 the Broadway Gunnersbury Lane London W3 8HR on 27 February 2024 (1 page) |
---|---|
1 November 2023 | Micro company accounts made up to 23 June 2023 (6 pages) |
24 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
20 March 2023 | Micro company accounts made up to 23 June 2022 (6 pages) |
1 June 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 23 June 2021 (6 pages) |
21 September 2021 | Termination of appointment of Nicholas Oliver Sheridan as a secretary on 21 September 2021 (1 page) |
21 September 2021 | Appointment of Colin Bibra Estate Agents Ltd as a secretary on 21 September 2021 (2 pages) |
18 May 2021 | Confirmation statement made on 17 May 2021 with updates (5 pages) |
16 May 2021 | Director's details changed for Doctor Bernadette Theresa Salmon on 16 May 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 13 May 2021 with updates (4 pages) |
13 May 2021 | Director's details changed for Mr Peter Alexander David Malewski on 1 May 2021 (2 pages) |
2 November 2020 | Micro company accounts made up to 23 June 2020 (6 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 23 June 2019 (7 pages) |
26 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 23 June 2018 (5 pages) |
27 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
10 July 2018 | Previous accounting period shortened from 24 June 2018 to 23 June 2018 (1 page) |
15 June 2018 | Registered office address changed from Equity House 4-6 School Road Tilehurst, Reading Berks RG31 3AL to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on 15 June 2018 (1 page) |
29 November 2017 | Director's details changed for Ms. Patrizia Kathleen Robertson on 29 November 2017 (3 pages) |
29 November 2017 | Director's details changed for Ms. Patrizia Kathleen Robertson on 29 November 2017 (3 pages) |
14 November 2017 | Total exemption full accounts made up to 24 June 2017 (7 pages) |
14 November 2017 | Total exemption full accounts made up to 24 June 2017 (7 pages) |
24 July 2017 | Termination of appointment of Jane Louise Rossi as a director on 16 June 2017 (1 page) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
24 July 2017 | Termination of appointment of Jane Louise Rossi as a director on 16 June 2017 (1 page) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 24 June 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 24 June 2016 (6 pages) |
8 August 2016 | Appointment of Mr Julian Stephen Garlick as a director on 1 June 2016 (2 pages) |
8 August 2016 | Appointment of Mr Julian Stephen Garlick as a director on 1 June 2016 (2 pages) |
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
24 September 2015 | Total exemption small company accounts made up to 24 June 2015 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 24 June 2015 (6 pages) |
16 July 2015 | Termination of appointment of George Harry Garlick as a director on 8 July 2015 (1 page) |
16 July 2015 | Termination of appointment of George Harry Garlick as a director on 8 July 2015 (1 page) |
16 July 2015 | Termination of appointment of George Harry Garlick as a director on 8 July 2015 (1 page) |
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
22 December 2014 | Total exemption small company accounts made up to 24 June 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 24 June 2014 (6 pages) |
21 October 2014 | Appointment of Mr Sudipto Sen as a director on 20 August 2014 (2 pages) |
21 October 2014 | Appointment of Ms Ouhal Jhansz Vandra as a director on 20 August 2014 (2 pages) |
21 October 2014 | Appointment of Ms Ouhal Jhansz Vandra as a director on 20 August 2014 (2 pages) |
21 October 2014 | Appointment of Mr Sudipto Sen as a director on 20 August 2014 (2 pages) |
6 October 2014 | Termination of appointment of Anthony Nicholas Waugh as a director on 20 August 2014 (1 page) |
6 October 2014 | Termination of appointment of Anthony Nicholas Waugh as a director on 20 August 2014 (1 page) |
13 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
12 September 2013 | Total exemption small company accounts made up to 24 June 2013 (11 pages) |
12 September 2013 | Total exemption small company accounts made up to 24 June 2013 (11 pages) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (13 pages) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (13 pages) |
7 September 2012 | Total exemption small company accounts made up to 24 June 2012 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 24 June 2012 (5 pages) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (13 pages) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (13 pages) |
30 September 2011 | Total exemption small company accounts made up to 24 June 2011 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 24 June 2011 (5 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (13 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (13 pages) |
19 January 2011 | Total exemption small company accounts made up to 24 June 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 24 June 2010 (5 pages) |
1 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (12 pages) |
1 July 2010 | Director's details changed for Jane Louise Rossi on 31 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Anthony Nicholas Waugh on 31 May 2010 (2 pages) |
1 July 2010 | Director's details changed for George Harry Garlick on 31 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (12 pages) |
1 July 2010 | Director's details changed for Julia Wong on 31 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Julia Wong on 31 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Peter Alexander David Malewski on 31 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Patrizia Kathleen Robertson on 31 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Jane Louise Rossi on 31 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Doctor Bernadette Theresa Salmon on 31 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Patrizia Kathleen Robertson on 31 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Sandra Olive Cook on 31 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Peter Alexander David Malewski on 31 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Doctor Bernadette Theresa Salmon on 31 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Sandra Olive Cook on 31 May 2010 (2 pages) |
1 July 2010 | Director's details changed for George Harry Garlick on 31 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Anthony Nicholas Waugh on 31 May 2010 (2 pages) |
16 March 2010 | Termination of appointment of Maneesh Juneja as a director (1 page) |
16 March 2010 | Termination of appointment of Maneesh Juneja as a director (1 page) |
23 February 2010 | Appointment of Mr Logesvaran Raveendran as a director (2 pages) |
23 February 2010 | Appointment of Mr Logesvaran Raveendran as a director (2 pages) |
19 November 2009 | Termination of appointment of Neil Burton as a director (1 page) |
19 November 2009 | Termination of appointment of Neil Burton as a director (1 page) |
12 August 2009 | Total exemption small company accounts made up to 24 June 2009 (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 24 June 2009 (5 pages) |
9 July 2009 | Return made up to 31/05/09; full list of members (9 pages) |
9 July 2009 | Return made up to 31/05/09; full list of members (9 pages) |
14 January 2009 | Total exemption small company accounts made up to 24 June 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 24 June 2008 (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 24 June 2007 (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 24 June 2007 (5 pages) |
10 September 2008 | Return made up to 31/05/08; no change of members (11 pages) |
10 September 2008 | Return made up to 31/05/08; no change of members (11 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: 16 crosthwaite court stewart road harpenden hertfordshire AL5 4RN (1 page) |
13 February 2008 | New secretary appointed (2 pages) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | New secretary appointed (2 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: 16 crosthwaite court stewart road harpenden hertfordshire AL5 4RN (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
4 July 2007 | Return made up to 31/05/07; change of members (11 pages) |
4 July 2007 | Return made up to 31/05/07; change of members (11 pages) |
19 December 2006 | Total exemption small company accounts made up to 24 June 2006 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 24 June 2006 (5 pages) |
4 July 2006 | Return made up to 31/05/06; full list of members (14 pages) |
4 July 2006 | Return made up to 31/05/06; full list of members (14 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
1 December 2005 | Total exemption full accounts made up to 24 June 2005 (8 pages) |
1 December 2005 | Total exemption full accounts made up to 24 June 2005 (8 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
28 June 2005 | Return made up to 31/05/05; full list of members (14 pages) |
28 June 2005 | Return made up to 31/05/05; full list of members (14 pages) |
2 December 2004 | Total exemption full accounts made up to 24 June 2004 (9 pages) |
2 December 2004 | Total exemption full accounts made up to 24 June 2004 (9 pages) |
16 July 2004 | Return made up to 31/05/04; full list of members
|
16 July 2004 | Return made up to 31/05/04; full list of members
|
13 December 2003 | Total exemption full accounts made up to 24 June 2003 (11 pages) |
13 December 2003 | Total exemption full accounts made up to 24 June 2003 (11 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (14 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (14 pages) |
12 December 2002 | Total exemption full accounts made up to 24 June 2002 (11 pages) |
12 December 2002 | Total exemption full accounts made up to 24 June 2002 (11 pages) |
28 June 2002 | Return made up to 31/05/02; full list of members (14 pages) |
28 June 2002 | Return made up to 31/05/02; full list of members (14 pages) |
5 December 2001 | Total exemption full accounts made up to 24 June 2001 (9 pages) |
5 December 2001 | Total exemption full accounts made up to 24 June 2001 (9 pages) |
22 June 2001 | Return made up to 31/05/01; full list of members (12 pages) |
22 June 2001 | Return made up to 31/05/01; full list of members (12 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
15 December 2000 | Full accounts made up to 24 June 2000 (11 pages) |
15 December 2000 | Full accounts made up to 24 June 2000 (11 pages) |
16 November 2000 | Director resigned (2 pages) |
16 November 2000 | Director resigned (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
19 July 2000 | Return made up to 31/05/00; full list of members
|
19 July 2000 | Return made up to 31/05/00; full list of members
|
13 January 2000 | Full accounts made up to 24 June 1999 (11 pages) |
13 January 2000 | Full accounts made up to 24 June 1999 (11 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Return made up to 31/05/99; full list of members (8 pages) |
12 August 1999 | Return made up to 31/05/99; full list of members (8 pages) |
27 January 1999 | Full accounts made up to 24 June 1998 (11 pages) |
27 January 1999 | Full accounts made up to 24 June 1998 (11 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
9 December 1997 | Full accounts made up to 24 June 1997 (10 pages) |
9 December 1997 | Full accounts made up to 24 June 1997 (10 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
11 July 1997 | Return made up to 31/05/97; no change of members (6 pages) |
11 July 1997 | Return made up to 31/05/97; no change of members (6 pages) |
27 December 1996 | Full accounts made up to 24 June 1996 (11 pages) |
27 December 1996 | Full accounts made up to 24 June 1996 (11 pages) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
28 June 1996 | Return made up to 31/05/96; full list of members
|
28 June 1996 | Return made up to 31/05/96; full list of members
|
20 December 1995 | Full accounts made up to 24 June 1995 (11 pages) |
20 December 1995 | Full accounts made up to 24 June 1995 (11 pages) |
25 July 1995 | Return made up to 31/05/95; full list of members (8 pages) |
25 July 1995 | Return made up to 31/05/95; full list of members (8 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
4 April 1987 | Return made up to 03/04/87; full list of members (6 pages) |
4 April 1987 | Return made up to 03/04/87; full list of members (6 pages) |