Weybridge
KT13 8DR
Director Name | Mrs Samantha Elizabeth Tai |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 19 November 2018(34 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | 1a The Quadrant Courtyard Quadrant Way Weybridge KT13 8DR |
Director Name | Mr Nipun Sibal |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(39 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Global Account Manager |
Country of Residence | England |
Correspondence Address | 1a The Quadrant Courtyard Quadrant Way Weybridge KT13 8DR |
Secretary Name | BBS Property Consultants (UK) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2018(34 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | 12 Melcombe Place Marylebone London NW1 6JJ |
Director Name | Miss Diane Lewis |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(7 years after company formation) |
Appointment Duration | 6 months (resigned 03 October 1991) |
Role | Teacher |
Correspondence Address | 9 Baronsclere Court London N6 5YA |
Director Name | Mr Alan Michael Riddy |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 March 1994) |
Role | Chartered Accountant |
Correspondence Address | 68 Loom Lane Radlett Hertfordshire WD7 8PA |
Secretary Name | Miss Diane Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(7 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 May 1993) |
Role | Company Director |
Correspondence Address | 9 Baronsclere Court London N6 5YA |
Director Name | Mr Nigel David Truscott |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 August 1998) |
Role | Lawyer |
Correspondence Address | 8 Baronsclere Court 23 Avenue Road Highgate London N6 5YA |
Director Name | Mr Graham Rutherford Hornsby |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 July 1998) |
Role | Assistant Bank Manager |
Correspondence Address | Flat 1 Baronsclere Court 23 Avenue Road Highgate London N6 5YA |
Director Name | Anthony Robert Von Bergen |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(10 years, 1 month after company formation) |
Appointment Duration | 24 years, 6 months (resigned 19 November 2018) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Director Name | Mr James Taylor Pickard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 June 2001) |
Role | Architect |
Correspondence Address | 11 Baronsclere Court 23 Avenue Road London N6 5YA |
Director Name | Conrad Mark Kennedy Williams |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(13 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 27 January 2006) |
Role | Accountant |
Correspondence Address | 12 Baronsclere Court 23 Avenue Road Highgate London N6 5YA |
Director Name | James Lonsdale Coleman |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 February 2008) |
Role | Lawyer |
Correspondence Address | 11 Baronsclere Court 23 Avenue Road London N6 5YA |
Director Name | Adam James Michael Coulter |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 June 2004) |
Role | Journalist |
Correspondence Address | 10 Baronsclere Court 23 Avenue Road London N6 5YA |
Director Name | Graham Neil White |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(23 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 July 2014) |
Role | Senior Sound Lighting And Tran |
Country of Residence | United Kingdom |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Director Name | Mr Michael Khosrowpour |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(24 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 19 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Director Name | Lucy Mary Horton McDonald |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 September 2013) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Crystal House Queens Parade Close London N12 9AY |
Director Name | Damen Tai |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 September 2017) |
Role | Film/TV Editor |
Country of Residence | United Kingdom |
Correspondence Address | Parkwood Management Company (London) Ltd 4 Crystal Friern Barnet London N11 3FY |
Director Name | Mrs Lucy Mary Horton McDonald |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 September 2017) |
Role | Business Change Consultant |
Country of Residence | England |
Correspondence Address | Crystal House Queens Parade Close Friern Barnet London N11 3FY |
Director Name | Julia Ball |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2017(33 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 March 2024) |
Role | Banking |
Country of Residence | England |
Correspondence Address | Parkwood Management Company (London) Ltd Crystal H Queens Parade Close Friern Barnet London N11 3FY |
Secretary Name | Parkwood Management Company (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1993(9 years, 1 month after company formation) |
Appointment Duration | 25 years, 3 months (resigned 31 August 2018) |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Registered Address | 1a The Quadrant Courtyard Quadrant Way Weybridge KT13 8DR |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £34,310 |
Net Worth | £14,526 |
Cash | £6,485 |
Current Liabilities | £1,628 |
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 25 December |
Latest Return | 4 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (12 months from now) |
17 August 2023 | Accounts for a dormant company made up to 25 December 2022 (2 pages) |
---|---|
6 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
17 August 2022 | Accounts for a dormant company made up to 25 December 2021 (2 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
17 August 2021 | Accounts for a dormant company made up to 25 December 2020 (2 pages) |
6 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
16 November 2020 | Accounts for a dormant company made up to 25 December 2019 (2 pages) |
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
15 August 2019 | Accounts for a dormant company made up to 25 December 2018 (2 pages) |
10 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
21 November 2018 | Appointment of Mrs Samantha Elizabeth Tai as a director on 19 November 2018 (2 pages) |
21 November 2018 | Appointment of Mrs Lucy Mary Horton Mcdonald as a director on 19 November 2018 (2 pages) |
21 November 2018 | Termination of appointment of Anthony Robert Von Bergen as a director on 19 November 2018 (1 page) |
21 November 2018 | Termination of appointment of Michael Khosrowpour as a director on 19 November 2018 (1 page) |
18 November 2018 | Registered office address changed from C/O Bbs Property Consultants (Uk) Ltd 12 Melcombe Place Marylebone London NW1 6JJ United Kingdom to 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR on 18 November 2018 (1 page) |
20 September 2018 | Accounts for a small company made up to 25 December 2017 (10 pages) |
13 September 2018 | Registered office address changed from Pyramid House 954 High Road London N12 9RT England to C/O Bbs Property Consultants (Uk) Ltd 12 Melcombe Place Marylebone London NW1 6JJ on 13 September 2018 (1 page) |
13 September 2018 | Appointment of Bbs Property Consultants (Uk) Ltd as a secretary on 1 September 2018 (2 pages) |
13 September 2018 | Termination of appointment of Parkwood Management Company (London) Limited as a secretary on 31 August 2018 (1 page) |
25 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
14 December 2017 | Termination of appointment of Damen Tai as a director on 18 September 2017 (2 pages) |
14 December 2017 | Termination of appointment of Lucy Mary Horton Mcdonald as a director on 18 September 2017 (3 pages) |
10 October 2017 | Appointment of Julia Ball as a director on 11 September 2017 (3 pages) |
25 July 2017 | Accounts for a small company made up to 25 December 2016 (14 pages) |
20 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
20 April 2017 | Registered office address changed from C/O Errington Langer Pinner Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 20 April 2017 (1 page) |
7 September 2016 | Total exemption small company accounts made up to 25 December 2015 (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 25 December 2015 (3 pages) |
10 May 2016 | Annual return made up to 4 April 2016 no member list (7 pages) |
10 May 2016 | Annual return made up to 4 April 2016 no member list (7 pages) |
25 June 2015 | Full accounts made up to 25 December 2014 (11 pages) |
25 June 2015 | Full accounts made up to 25 December 2014 (11 pages) |
23 April 2015 | Annual return made up to 4 April 2015 no member list (6 pages) |
23 April 2015 | Annual return made up to 4 April 2015 no member list (6 pages) |
23 April 2015 | Annual return made up to 4 April 2015 no member list (6 pages) |
31 August 2014 | Appointment of Lucy Mary Horton Mcdonald as a director on 1 August 2014 (3 pages) |
31 August 2014 | Appointment of Lucy Mary Horton Mcdonald as a director on 1 August 2014 (3 pages) |
31 August 2014 | Appointment of Lucy Mary Horton Mcdonald as a director on 1 August 2014 (3 pages) |
23 July 2014 | Termination of appointment of Graham Neil White as a director on 8 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Graham Neil White as a director on 8 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Graham Neil White as a director on 8 July 2014 (2 pages) |
3 June 2014 | Full accounts made up to 25 December 2013 (11 pages) |
3 June 2014 | Full accounts made up to 25 December 2013 (11 pages) |
22 April 2014 | Annual return made up to 4 April 2014 no member list (6 pages) |
22 April 2014 | Annual return made up to 4 April 2014 no member list (6 pages) |
22 April 2014 | Annual return made up to 4 April 2014 no member list (6 pages) |
22 April 2014 | Director's details changed for Damen Tai on 10 January 2014 (2 pages) |
22 April 2014 | Director's details changed for Damen Tai on 10 January 2014 (2 pages) |
24 March 2014 | Previous accounting period shortened from 31 December 2013 to 25 December 2013 (3 pages) |
24 March 2014 | Previous accounting period shortened from 31 December 2013 to 25 December 2013 (3 pages) |
21 October 2013 | Appointment of Damon Tai as a director (3 pages) |
21 October 2013 | Appointment of Damon Tai as a director (3 pages) |
13 September 2013 | Termination of appointment of Lucy Mcdonald as a director (2 pages) |
13 September 2013 | Termination of appointment of Lucy Mcdonald as a director (2 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
18 April 2013 | Annual return made up to 4 April 2013 no member list (6 pages) |
18 April 2013 | Annual return made up to 4 April 2013 no member list (6 pages) |
18 April 2013 | Annual return made up to 4 April 2013 no member list (6 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
8 May 2012 | Director's details changed for Lucy Mary Horton Mcdonald on 20 January 2012 (2 pages) |
8 May 2012 | Annual return made up to 4 April 2012 no member list (6 pages) |
8 May 2012 | Annual return made up to 4 April 2012 no member list (6 pages) |
8 May 2012 | Annual return made up to 4 April 2012 no member list (6 pages) |
8 May 2012 | Director's details changed for Lucy Mary Horton Mcdonald on 20 January 2012 (2 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
12 April 2011 | Annual return made up to 4 April 2011 no member list (6 pages) |
12 April 2011 | Director's details changed for Graham Neil White on 20 June 2010 (2 pages) |
12 April 2011 | Director's details changed for Lucy Mary Horton Mcdonald on 20 June 2010 (2 pages) |
12 April 2011 | Director's details changed for Michael Khosrowpour on 20 June 2010 (2 pages) |
12 April 2011 | Director's details changed for Anthony Robert Von Bergen on 20 June 2010 (2 pages) |
12 April 2011 | Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX on 12 April 2011 (1 page) |
12 April 2011 | Director's details changed for Lucy Mary Horton Mcdonald on 20 June 2010 (2 pages) |
12 April 2011 | Annual return made up to 4 April 2011 no member list (6 pages) |
12 April 2011 | Director's details changed for Anthony Robert Von Bergen on 20 June 2010 (2 pages) |
12 April 2011 | Secretary's details changed for Parkwood Management Company (London) Limited on 20 June 2010 (2 pages) |
12 April 2011 | Director's details changed for Michael Khosrowpour on 20 June 2010 (2 pages) |
12 April 2011 | Annual return made up to 4 April 2011 no member list (6 pages) |
12 April 2011 | Director's details changed for Graham Neil White on 20 June 2010 (2 pages) |
12 April 2011 | Secretary's details changed for Parkwood Management Company (London) Limited on 20 June 2010 (2 pages) |
12 April 2011 | Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX on 12 April 2011 (1 page) |
16 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
12 April 2010 | Director's details changed for Anthony Robert Von Bergen on 26 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Michael Khosrowpour on 26 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Michael Khosrowpour on 26 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Lucy Mary Horton Mcdonald on 26 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Graham Neil White on 26 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Lucy Mary Horton Mcdonald on 26 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Anthony Robert Von Bergen on 26 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Graham Neil White on 26 March 2010 (3 pages) |
8 April 2010 | Director's details changed for Anthony Robert Von Bergen on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Graham Neil White on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 4 April 2010 no member list (4 pages) |
8 April 2010 | Director's details changed for Graham Neil White on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 4 April 2010 no member list (4 pages) |
8 April 2010 | Director's details changed for Anthony Robert Von Bergen on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Anthony Robert Von Bergen on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Graham Neil White on 8 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Parkwood Management Company (London) Limited on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Michael Khosrowpour on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Michael Khosrowpour on 8 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Parkwood Management Company (London) Limited on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Michael Khosrowpour on 8 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Parkwood Management Company (London) Limited on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 4 April 2010 no member list (4 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
7 April 2009 | Annual return made up to 04/04/09 (3 pages) |
7 April 2009 | Annual return made up to 04/04/09 (3 pages) |
11 November 2008 | Director appointed lucy mary mcdonald (2 pages) |
11 November 2008 | Director appointed lucy mary mcdonald (2 pages) |
9 September 2008 | Director appointed michael khosrowpour (2 pages) |
9 September 2008 | Director appointed michael khosrowpour (2 pages) |
28 July 2008 | Annual return made up to 04/04/08 (4 pages) |
28 July 2008 | Annual return made up to 04/04/08 (4 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (9 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (9 pages) |
8 March 2008 | Appointment terminated director james coleman (1 page) |
8 March 2008 | Appointment terminated director james coleman (1 page) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
25 May 2007 | Annual return made up to 04/04/07 (4 pages) |
25 May 2007 | Annual return made up to 04/04/07 (4 pages) |
11 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
11 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
24 April 2006 | Annual return made up to 04/04/06
|
24 April 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
24 April 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
24 April 2006 | Annual return made up to 04/04/06
|
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
9 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
9 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
21 April 2005 | Annual return made up to 04/04/05
|
21 April 2005 | Annual return made up to 04/04/05
|
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
23 April 2004 | Annual return made up to 04/04/04 (5 pages) |
23 April 2004 | Annual return made up to 04/04/04 (5 pages) |
19 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
19 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
13 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
13 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
17 April 2003 | Annual return made up to 04/04/03
|
17 April 2003 | Annual return made up to 04/04/03
|
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
21 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
21 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
12 April 2002 | Annual return made up to 04/04/02
|
12 April 2002 | Annual return made up to 04/04/02
|
21 November 2001 | Registered office changed on 21/11/01 from: 27 ashurst road friern barnet london N12 9AU (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: 27 ashurst road friern barnet london N12 9AU (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
19 April 2001 | Annual return made up to 04/04/01 (4 pages) |
19 April 2001 | Annual return made up to 04/04/01 (4 pages) |
26 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
26 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
18 April 2000 | Annual return made up to 04/04/00 (4 pages) |
18 April 2000 | Annual return made up to 04/04/00 (4 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 May 1999 | Annual return made up to 04/04/99 (4 pages) |
7 May 1999 | Annual return made up to 04/04/99 (4 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
23 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 April 1998 | Annual return made up to 04/04/98 (6 pages) |
22 April 1998 | Annual return made up to 04/04/98 (6 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
29 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
29 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
30 April 1997 | Annual return made up to 04/04/97 (4 pages) |
30 April 1997 | Annual return made up to 04/04/97 (4 pages) |
19 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
19 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
18 April 1996 | Annual return made up to 04/04/96 (4 pages) |
18 April 1996 | Annual return made up to 04/04/96 (4 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
18 April 1995 | Annual return made up to 04/04/95
|
18 April 1995 | Annual return made up to 04/04/95
|
17 March 1995 | Registered office changed on 17/03/95 from: 33B woodland gardens muswell hill london N10 3UE (1 page) |
17 March 1995 | Registered office changed on 17/03/95 from: 33B woodland gardens muswell hill london N10 3UE (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
20 March 1984 | Incorporation (21 pages) |
20 March 1984 | Incorporation (21 pages) |