London
SW15 6XR
Director Name | Mrs Marie Audrey Stephanie Bidwell |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2017(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Balfour Place London SW15 6XR |
Director Name | Nigel Harvey Neill |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(6 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 04 June 2008) |
Role | Retired |
Correspondence Address | 11 Balfour Place Putney London SW15 6XR |
Director Name | Paul Simon Fisher |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 January 1994) |
Role | Sales Manager |
Correspondence Address | 5 Balfour Place Putney London SW15 6XR |
Secretary Name | Ronald William Boxall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 March 1996) |
Role | Company Director |
Correspondence Address | 9 Balfour Place Putney London SW15 6XR |
Director Name | Richard James Avey |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(7 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 13 January 1994) |
Role | Quantity Surveyor |
Correspondence Address | 13 Balfour Place London SW15 6XR |
Director Name | Simon Frederick Garret Duerden |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 September 2004) |
Role | Swaps Dealer |
Correspondence Address | 6 Balfour Place London SW15 6XR |
Secretary Name | Nigel Harvey Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1996(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 October 2009) |
Role | Company Director |
Correspondence Address | 11 Balfour Place Putney London SW15 6XR |
Director Name | Mark Philip Lanyon |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2002) |
Role | Chartered Surveyor |
Correspondence Address | 14 Balfour Place London SW15 6XR |
Director Name | Michael Watson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2004) |
Role | Retired |
Correspondence Address | 5 Balfour Place London SW15 6XR |
Director Name | Jasmine Boxall |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 June 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Balfour Place London SW15 6XR |
Director Name | Mrs Marie Audrey Stephanie Bidwell |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 November 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Balfour Place London SW15 6XR |
Director Name | Mr William Davies |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 2009) |
Role | Chartered Accountant |
Correspondence Address | 5 Balfour Place London SW15 6XR |
Director Name | Ms Ilona Melanie Chanoch |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 March 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Balfour Place Putney London SW15 6XR |
Director Name | Miss Debra Channon |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 September 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12 Balfour Place Balfour Place London SW15 6XR |
Director Name | Mr Toby Mark Brice |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 August 2015) |
Role | Tube Driver |
Country of Residence | United Kingdom |
Correspondence Address | 4 Balfour Place London SW15 6XR |
Director Name | Mrs Amanda Mary Sutcliffe |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 November 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Balfour Place London SW15 6XR |
Director Name | Mrs Barbara Ann Traill |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 September 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Balfour Place Putney London SW15 6XR |
Secretary Name | Ms Kazuko Honda |
---|---|
Status | Resigned |
Appointed | 28 November 2012(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 July 2016) |
Role | Company Director |
Correspondence Address | 4 Balfour Place London SW15 6XR |
Director Name | Mr Derek William Hayler |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2015(31 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 October 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Balfour Place London SW15 6XR |
Director Name | Ms Barbara Annette Harvey |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2016(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 April 2020) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 14 Balfour Place London SW15 6XR |
Director Name | Ms Yoland Wallace |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2019(34 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 January 2020) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 7 Balfour Place London SW15 6XR |
Telephone | 020 87856293 |
---|---|
Telephone region | London |
Registered Address | 14 Balfour Place London SW15 6XR |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | West Putney |
Built Up Area | Greater London |
1 at £10 | Amanda Sutcliffe 7.14% Ordinary |
---|---|
1 at £10 | Barbara Annette Harvey 7.14% Ordinary |
1 at £10 | Barbara Traill 7.14% Ordinary |
1 at £10 | Debra Channon 7.14% Ordinary |
1 at £10 | Diana Clement 7.14% Ordinary |
1 at £10 | Elizabeth Euginie Patten 7.14% Ordinary |
1 at £10 | James Ryuichi Honda-pinder 7.14% Ordinary |
1 at £10 | Juan Miguel Cooper & Yee Man Tracey Hui 7.14% Ordinary |
1 at £10 | Julian Stephen Bidwell & Marie Audrey Bidwell 7.14% Ordinary |
1 at £10 | Mary Mortimer 7.14% Ordinary |
1 at £10 | Peter Lucas & Joan Lucas 7.14% Ordinary |
1 at £10 | Suzanne Hayler & Derek William Hayler 7.14% Ordinary |
1 at £10 | Victoria Jasmine Boxall 7.14% Ordinary |
1 at £10 | Yoland Wallace 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,509 |
Cash | £20,499 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (4 months ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 2 weeks from now) |
4 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
24 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 May 2020 | Termination of appointment of Barbara Annette Harvey as a director on 3 April 2020 (1 page) |
20 January 2020 | Termination of appointment of Yoland Wallace as a director on 14 January 2020 (1 page) |
2 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
6 February 2019 | Appointment of Ms Yoland Wallace as a director on 22 January 2019 (2 pages) |
13 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 June 2017 | Registered office address changed from 11 Balfour Place London SW15 6XR England to 14 Balfour Place London SW15 6XR on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from 11 Balfour Place London SW15 6XR England to 14 Balfour Place London SW15 6XR on 15 June 2017 (1 page) |
15 June 2017 | Appointment of Mrs Marie Audrey Stephanie Bidwell as a director on 9 June 2017 (2 pages) |
15 June 2017 | Appointment of Mrs Marie Audrey Stephanie Bidwell as a director on 9 June 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 October 2016 | Termination of appointment of Derek William Hayler as a director on 3 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Derek William Hayler as a director on 3 October 2016 (1 page) |
17 September 2016 | Termination of appointment of Barbara Ann Traill as a director on 17 September 2016 (1 page) |
17 September 2016 | Termination of appointment of Barbara Ann Traill as a director on 17 September 2016 (1 page) |
17 September 2016 | Termination of appointment of Barbara Ann Traill as a director on 17 September 2016 (1 page) |
17 September 2016 | Termination of appointment of Barbara Ann Traill as a director on 17 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Debra Channon as a director on 14 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Debra Channon as a director on 14 September 2016 (1 page) |
23 August 2016 | Termination of appointment of Kazuko Honda as a secretary on 23 July 2016 (1 page) |
23 August 2016 | Appointment of Ms Barbara Annette Harvey as a director on 20 August 2016 (2 pages) |
23 August 2016 | Termination of appointment of Kazuko Honda as a secretary on 23 July 2016 (1 page) |
23 August 2016 | Appointment of Ms Barbara Annette Harvey as a director on 20 August 2016 (2 pages) |
20 August 2016 | Appointment of Mr Juan Miguel Cooper as a director on 20 August 2016 (2 pages) |
20 August 2016 | Appointment of Mr Juan Miguel Cooper as a director on 20 August 2016 (2 pages) |
20 August 2016 | Registered office address changed from 4 Balfour Place London SW15 6XR to 11 Balfour Place London SW15 6XR on 20 August 2016 (1 page) |
20 August 2016 | Registered office address changed from 4 Balfour Place London SW15 6XR to 11 Balfour Place London SW15 6XR on 20 August 2016 (1 page) |
7 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
14 November 2015 | Appointment of Mr Derek William Hayler as a director on 14 November 2015 (2 pages) |
14 November 2015 | Appointment of Mr Derek William Hayler as a director on 14 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Amanda Mary Sutcliffe as a director on 13 November 2015 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 November 2015 | Termination of appointment of Amanda Mary Sutcliffe as a director on 13 November 2015 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 October 2015 | Appointment of Ms Kazuko Honda as a secretary on 28 November 2012 (2 pages) |
27 October 2015 | Appointment of Ms Kazuko Honda as a secretary on 28 November 2012 (2 pages) |
11 August 2015 | Termination of appointment of Toby Mark Brice as a director on 11 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Toby Mark Brice as a director on 11 August 2015 (1 page) |
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
22 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
7 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 January 2013 | Director's details changed for Mrs Amanda Mary Sutcliffe on 18 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr Toby Mark Brice on 18 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr Toby Mark Brice on 18 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mrs Amanda Mary Sutcliffe on 18 January 2013 (2 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Appointment of Mrs Amanda Mary Sutcliffe as a director (2 pages) |
17 December 2012 | Appointment of Mrs Amanda Mary Sutcliffe as a director (2 pages) |
14 December 2012 | Appointment of Mr Toby Mark Brice as a director (2 pages) |
14 December 2012 | Appointment of Mr Toby Mark Brice as a director (2 pages) |
7 December 2012 | Registered office address changed from 14 Balfour Place London SW15 6XR United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 14 Balfour Place London SW15 6XR United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 14 Balfour Place London SW15 6XR United Kingdom on 7 December 2012 (1 page) |
4 December 2012 | Termination of appointment of Marie Bidwell as a director (1 page) |
4 December 2012 | Termination of appointment of Marie Bidwell as a director (1 page) |
4 December 2012 | Termination of appointment of Jasmine Boxall as a director (1 page) |
4 December 2012 | Termination of appointment of Jasmine Boxall as a director (1 page) |
3 December 2012 | Appointment of Mrs Barbara Ann Traill as a director (2 pages) |
3 December 2012 | Appointment of Miss Debra Channon as a director (2 pages) |
3 December 2012 | Appointment of Miss Debra Channon as a director (2 pages) |
3 December 2012 | Appointment of Mrs Barbara Ann Traill as a director (2 pages) |
13 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
23 October 2011 | Registered office address changed from 11 Balfour Place Putney London SW15 6XR on 23 October 2011 (1 page) |
23 October 2011 | Registered office address changed from 11 Balfour Place Putney London SW15 6XR on 23 October 2011 (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 March 2011 | Termination of appointment of Ilona Chanoch as a director (1 page) |
16 March 2011 | Termination of appointment of Ilona Chanoch as a director (1 page) |
16 March 2011 | Appointment of Jasmine Boxall as a director (2 pages) |
16 March 2011 | Appointment of Jasmine Boxall as a director (2 pages) |
2 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
2 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
2 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (8 pages) |
2 January 2010 | Director's details changed for Ms Ilona Melanie Chanoch on 1 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Marie Audrey Stephanie Bidwell on 1 January 2010 (2 pages) |
2 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (8 pages) |
2 January 2010 | Director's details changed for Ms Ilona Melanie Chanoch on 1 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Ms Ilona Melanie Chanoch on 1 January 2010 (2 pages) |
2 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (8 pages) |
2 January 2010 | Director's details changed for Marie Audrey Stephanie Bidwell on 1 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Marie Audrey Stephanie Bidwell on 1 January 2010 (2 pages) |
29 October 2009 | Termination of appointment of Nigel Neill as a secretary (1 page) |
29 October 2009 | Termination of appointment of Nigel Neill as a secretary (1 page) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
21 August 2009 | Director appointed ms ilona melanie chanoch (1 page) |
21 August 2009 | Director appointed ms ilona melanie chanoch (1 page) |
21 August 2009 | Appointment terminated director william davies (1 page) |
21 August 2009 | Appointment terminated director william davies (1 page) |
2 January 2009 | Return made up to 02/01/09; full list of members (9 pages) |
2 January 2009 | Return made up to 02/01/09; full list of members (9 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 November 2008 | Appointment terminated director debra channon (1 page) |
3 November 2008 | Appointment terminated director debra channon (1 page) |
6 June 2008 | Director appointed miss debra channon (1 page) |
6 June 2008 | Director appointed miss debra channon (1 page) |
6 June 2008 | Director appointed mr william davies (1 page) |
6 June 2008 | Appointment terminated director nigel neill (1 page) |
6 June 2008 | Appointment terminated director jasmine boxall (1 page) |
6 June 2008 | Director appointed mr william davies (1 page) |
6 June 2008 | Appointment terminated director jasmine boxall (1 page) |
6 June 2008 | Appointment terminated director nigel neill (1 page) |
2 January 2008 | Return made up to 02/01/08; full list of members (6 pages) |
2 January 2008 | Return made up to 02/01/08; full list of members (6 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
5 January 2007 | Return made up to 02/01/07; full list of members (5 pages) |
5 January 2007 | Return made up to 02/01/07; full list of members (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
4 January 2006 | Return made up to 02/01/06; full list of members (5 pages) |
4 January 2006 | Return made up to 02/01/06; full list of members (5 pages) |
10 January 2005 | Return made up to 02/01/05; full list of members (12 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
10 January 2005 | Return made up to 02/01/05; full list of members (12 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | New director appointed (2 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
9 January 2004 | Return made up to 02/01/04; full list of members (12 pages) |
9 January 2004 | Return made up to 02/01/04; full list of members (12 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
8 January 2003 | Return made up to 02/01/03; full list of members
|
8 January 2003 | Return made up to 02/01/03; full list of members
|
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
3 January 2002 | Return made up to 02/01/02; full list of members (12 pages) |
3 January 2002 | Return made up to 02/01/02; full list of members (12 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
5 January 2001 | Return made up to 02/01/01; full list of members
|
5 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
5 January 2001 | Return made up to 02/01/01; full list of members
|
5 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
20 January 2000 | Return made up to 15/01/00; full list of members (11 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
20 January 2000 | Return made up to 15/01/00; full list of members (11 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
7 January 1999 | Return made up to 18/01/99; change of members (6 pages) |
7 January 1999 | Return made up to 18/01/99; change of members (6 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
21 January 1998 | Return made up to 18/01/98; no change of members (4 pages) |
21 January 1998 | Return made up to 18/01/98; no change of members (4 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
22 January 1997 | Return made up to 26/01/97; full list of members (6 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
22 January 1997 | Return made up to 26/01/97; full list of members (6 pages) |
29 March 1996 | Registered office changed on 29/03/96 from: 9 balfour place putney london SW15 6XR (1 page) |
29 March 1996 | New secretary appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Secretary resigned (1 page) |
29 March 1996 | Registered office changed on 29/03/96 from: 9 balfour place putney london SW15 6XR (1 page) |
29 March 1996 | Secretary resigned (1 page) |
29 March 1996 | New secretary appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
16 February 1996 | Return made up to 26/01/96; change of members (6 pages) |
16 February 1996 | Return made up to 26/01/96; change of members (6 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
16 February 1984 | Incorporation (16 pages) |
16 February 1984 | Incorporation (16 pages) |