Harlington
Hayes
Middlesex
UB3 5LF
Director Name | Dr Dirk Hans Dormann |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | German |
Status | Current |
Appointed | 08 July 2011(27 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Biologist |
Country of Residence | United Kingdom |
Correspondence Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
Director Name | Dr Shahdeh Parsapour Moghadam |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 June 2014(30 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Vascular Surgeon |
Country of Residence | England |
Correspondence Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
Director Name | Ms Jacqueline Barbara Wells |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
Director Name | Mr Rajeev Kher |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
Director Name | Mohammadezra Badii |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 12 April 1991(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 March 1995) |
Role | Commercial Manager |
Correspondence Address | 25 Mount View London W5 1PR |
Director Name | Stanley Wood Frankson |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 03 August 2003) |
Role | Retired |
Correspondence Address | 27 Mount View London W5 1PR |
Director Name | Mr Joseph Knytl |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 15 July 2002) |
Role | Export Consultant |
Correspondence Address | 8 Mount View Ealing London W5 1PR |
Director Name | Royston Snapper |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 November 2001) |
Role | Retired |
Correspondence Address | 6 Mount View London W5 1PR |
Director Name | Ruth Sandler |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(7 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 08 May 2006) |
Role | Retired |
Correspondence Address | 12 Mount View London W5 1PR |
Secretary Name | Janice Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | 26 Mount View London W5 1PR |
Director Name | Mr Eric Lister |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 August 2001) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 21 Mount View London W5 1PR |
Secretary Name | Mr Eric Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(17 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Mount View London W5 1PR |
Director Name | Robert Paul Hornung |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 September 2009) |
Role | Bookdealer |
Correspondence Address | 10 Mount View Ealing London W5 1PR |
Secretary Name | Robert Paul Hornung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 July 2012) |
Role | Bookdealer |
Correspondence Address | 10 Mount View Ealing London W5 1PR |
Director Name | Prof Timothy John Peters |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 September 2009) |
Role | Physician |
Correspondence Address | 24 Mount View Mount Avenue Ealing London W5 1PR |
Director Name | Caroline Fry |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 July 2007) |
Role | Psychotherapist |
Correspondence Address | 26 Mount View Mount Avenue Ealing London W5 1PR |
Director Name | Jacky Firth |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 December 2004) |
Role | Student |
Correspondence Address | 33 Mount View Mount Avenue London W5 1PR |
Director Name | Mr Christopher Paul Dabrowski |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 July 2014) |
Role | Information Technologist |
Country of Residence | England |
Correspondence Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
Director Name | Mr Eric Lister |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 July 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Mount View London W5 1PR |
Director Name | Dr Elizabeth Marie Jordan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 September 2007(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 July 2014) |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
Director Name | Mr Tarek Ziad Abdelhakim El Sherbini |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
Director Name | Dr Gulsharandip Kaur Gill |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 August 2020) |
Role | Orthodontist |
Country of Residence | England |
Correspondence Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
Director Name | Mrs Grace Shok-Yan Hsieh |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
Registered Address | C/O S W Frankson & Co 364 High Street Harlington Hayes Middlesex UB3 5LF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,071 |
Cash | £56,222 |
Current Liabilities | £76,294 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 26 April 2025 (11 months, 3 weeks from now) |
9 March 1984 | Delivered on: 23 March 1984 Persons entitled: Barclays 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: Mountview, mount avenue, ealing W5 tn mx 42052 - f/h. Outstanding |
---|
21 July 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
20 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
21 July 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
22 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
11 August 2021 | Appointment of Ms Jacqueline Barbara Wells as a director on 30 July 2021 (2 pages) |
11 August 2021 | Appointment of Mr Rajeev Kher as a director on 30 July 2021 (2 pages) |
24 July 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
21 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
25 August 2020 | Termination of appointment of Gulsharandip Kaur Gill as a director on 21 August 2020 (1 page) |
25 August 2020 | Termination of appointment of Grace Shok-Yan Hsieh as a director on 21 August 2020 (1 page) |
3 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
22 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
24 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
23 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
6 February 2017 | Appointment of Mrs Grace Shok-Yan Hsieh as a director on 6 February 2017 (2 pages) |
6 February 2017 | Appointment of Mrs Grace Shok-Yan Hsieh as a director on 6 February 2017 (2 pages) |
11 August 2016 | Termination of appointment of Tarek Ziad Abdelhakim El Sherbini as a director on 5 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Tarek Ziad Abdelhakim El Sherbini as a director on 5 August 2016 (1 page) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 May 2016 | Annual return made up to 12 April 2016 no member list (4 pages) |
11 May 2016 | Annual return made up to 12 April 2016 no member list (4 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 April 2015 | Annual return made up to 12 April 2015 no member list (4 pages) |
24 April 2015 | Director's details changed for Mr Hootan Sherafat on 24 April 2015 (2 pages) |
24 April 2015 | Annual return made up to 12 April 2015 no member list (4 pages) |
24 April 2015 | Director's details changed for Mr Hootan Sherafat on 24 April 2015 (2 pages) |
11 July 2014 | Termination of appointment of Elizabeth Jordan as a director (1 page) |
11 July 2014 | Termination of appointment of Christopher Dabrowski as a director (1 page) |
11 July 2014 | Termination of appointment of Christopher Dabrowski as a director (1 page) |
11 July 2014 | Termination of appointment of Elizabeth Jordan as a director (1 page) |
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 June 2014 | Appointment of Mr Tarek Ziad Abdelhakim El Sherbini as a director (2 pages) |
6 June 2014 | Appointment of Dr Shahdeh Parsapour Moghadam as a director (2 pages) |
6 June 2014 | Appointment of Dr Gulsharandip Kaur Gill as a director (2 pages) |
6 June 2014 | Appointment of Dr Gulsharandip Kaur Gill as a director (2 pages) |
6 June 2014 | Appointment of Mr Tarek Ziad Abdelhakim El Sherbini as a director (2 pages) |
6 June 2014 | Appointment of Dr Shahdeh Parsapour Moghadam as a director (2 pages) |
5 June 2014 | Annual return made up to 12 April 2014 no member list (3 pages) |
5 June 2014 | Annual return made up to 12 April 2014 no member list (3 pages) |
26 February 2014 | Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX England on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX England on 26 February 2014 (1 page) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 April 2013 | Director's details changed for Doctor Elizabeth Marie Jordan on 1 April 2013 (2 pages) |
24 April 2013 | Annual return made up to 12 April 2013 no member list (3 pages) |
24 April 2013 | Director's details changed for Christopher Paul Dabrowski on 1 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr Hootan Sherafat on 1 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Christopher Paul Dabrowski on 1 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Christopher Paul Dabrowski on 1 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Doctor Elizabeth Marie Jordan on 1 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Doctor Elizabeth Marie Jordan on 1 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr Hootan Sherafat on 1 April 2013 (2 pages) |
24 April 2013 | Annual return made up to 12 April 2013 no member list (3 pages) |
24 April 2013 | Director's details changed for Mr Hootan Sherafat on 1 April 2013 (2 pages) |
8 August 2012 | Termination of appointment of Robert Hornung as a secretary (1 page) |
8 August 2012 | Termination of appointment of Robert Hornung as a secretary (1 page) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 May 2012 | Director's details changed for Christopher Paul Dabrowski on 1 April 2012 (2 pages) |
2 May 2012 | Annual return made up to 12 April 2012 no member list (6 pages) |
2 May 2012 | Director's details changed for Christopher Paul Dabrowski on 1 April 2012 (2 pages) |
2 May 2012 | Director's details changed for Christopher Paul Dabrowski on 1 April 2012 (2 pages) |
2 May 2012 | Annual return made up to 12 April 2012 no member list (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 July 2011 | Appointment of Dr Dirk Hans Dormann as a director (2 pages) |
13 July 2011 | Termination of appointment of Eric Lister as a director (1 page) |
13 July 2011 | Appointment of Dr Dirk Hans Dormann as a director (2 pages) |
13 July 2011 | Termination of appointment of Eric Lister as a director (1 page) |
20 April 2011 | Annual return made up to 12 April 2011 no member list (6 pages) |
20 April 2011 | Annual return made up to 12 April 2011 no member list (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 April 2010 | Director's details changed for Mr Eric Lister on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Hootan Sherafat on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Doctor Elizabeth Marie Jordan on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 12 April 2010 no member list (4 pages) |
29 April 2010 | Director's details changed for Mr Eric Lister on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 12 April 2010 no member list (4 pages) |
29 April 2010 | Director's details changed for Doctor Elizabeth Marie Jordan on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Hootan Sherafat on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Hootan Sherafat on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Mr Eric Lister on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Christopher Paul Dabrowski on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Christopher Paul Dabrowski on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Doctor Elizabeth Marie Jordan on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Christopher Paul Dabrowski on 1 October 2009 (2 pages) |
1 October 2009 | Appointment terminated director robert hornung (1 page) |
1 October 2009 | Appointment terminated director timothy peters (1 page) |
1 October 2009 | Appointment terminated director robert hornung (1 page) |
1 October 2009 | Appointment terminated director timothy peters (1 page) |
25 July 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
25 July 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
7 May 2009 | Annual return made up to 12/04/09 (4 pages) |
7 May 2009 | Annual return made up to 12/04/09 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 April 2008 | Director's change of particulars / listerl eric / 11/04/2008 (2 pages) |
24 April 2008 | Director's change of particulars / listerl eric / 11/04/2008 (2 pages) |
24 April 2008 | Director's change of particulars / christopher dabrowski / 11/04/2008 (1 page) |
24 April 2008 | Director's change of particulars / christopher dabrowski / 11/04/2008 (1 page) |
24 April 2008 | Location of debenture register (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from bridge house station road hayes middlesex UB3 4BT (1 page) |
24 April 2008 | Annual return made up to 12/04/08 (4 pages) |
24 April 2008 | Location of debenture register (1 page) |
24 April 2008 | Annual return made up to 12/04/08 (4 pages) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from bridge house station road hayes middlesex UB3 4BT (1 page) |
24 April 2008 | Location of register of members (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
2 May 2007 | Annual return made up to 12/04/07 (2 pages) |
2 May 2007 | Annual return made up to 12/04/07 (2 pages) |
24 April 2007 | New director appointed (1 page) |
24 April 2007 | New director appointed (1 page) |
25 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
26 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2006 | Annual return made up to 12/04/06 (2 pages) |
26 April 2006 | Annual return made up to 12/04/06 (2 pages) |
20 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
20 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
18 April 2005 | Annual return made up to 12/04/05 (2 pages) |
18 April 2005 | Annual return made up to 12/04/05 (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
8 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
8 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
23 April 2004 | Annual return made up to 12/04/04 (5 pages) |
23 April 2004 | Annual return made up to 12/04/04 (5 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
23 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
23 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
30 April 2003 | Annual return made up to 12/04/03 (5 pages) |
30 April 2003 | Annual return made up to 12/04/03 (5 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
24 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
29 April 2002 | Annual return made up to 12/04/02 (4 pages) |
29 April 2002 | Annual return made up to 12/04/02 (4 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
7 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | Secretary resigned (1 page) |
7 July 2001 | Full accounts made up to 31 December 2000 (5 pages) |
7 July 2001 | Full accounts made up to 31 December 2000 (5 pages) |
7 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | Secretary resigned (1 page) |
12 April 2001 | Annual return made up to 12/04/01 (4 pages) |
12 April 2001 | Annual return made up to 12/04/01 (4 pages) |
26 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 April 2000 | Annual return made up to 12/04/00 (4 pages) |
25 April 2000 | Annual return made up to 12/04/00 (4 pages) |
11 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 May 1999 | Annual return made up to 12/04/99 (6 pages) |
1 May 1999 | Annual return made up to 12/04/99 (6 pages) |
26 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
26 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
28 April 1998 | Annual return made up to 12/04/98 (6 pages) |
28 April 1998 | Annual return made up to 12/04/98 (6 pages) |
23 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
23 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
23 April 1997 | Annual return made up to 12/04/97 (6 pages) |
23 April 1997 | Annual return made up to 12/04/97 (6 pages) |
1 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
19 April 1996 | Annual return made up to 12/04/96 (6 pages) |
19 April 1996 | Annual return made up to 12/04/96 (6 pages) |
22 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
22 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
28 April 1995 | Annual return made up to 12/04/95 (6 pages) |
28 April 1995 | Annual return made up to 12/04/95 (6 pages) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
11 January 1984 | Incorporation (19 pages) |
11 January 1984 | Incorporation (19 pages) |