12/14 Gunnersbury Gardens Acton
London
W3 9AF
Secretary Name | Frith Hill House Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 June 2008(24 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months |
Correspondence Address | 2 Parkfield Gardens North Harrow Middlesex HA2 6JR |
Director Name | Mr Michael Douglas Twentyman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 March 1994) |
Role | Lecturer |
Correspondence Address | 5 Copperfield Court Acton London W3 9AF |
Director Name | Mr Peter Songhurst |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 March 1994) |
Role | Retired |
Correspondence Address | 17 Copperfield Court Acton London W3 9AF |
Director Name | Mark Ian Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1992) |
Role | Bank Official |
Correspondence Address | 16 Copperfield Court Gunnersbury Gardens London W3 9AF |
Director Name | Annette Michelle Casson Jones |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 November 1997) |
Role | Office Manager |
Correspondence Address | 1 Copperfields Court Gunnersbury Gardens London W3 9AF |
Director Name | Mr Keith Alexander Delemare |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 April 1995) |
Role | Accountant |
Correspondence Address | 18 Copperfield Court Acton London W3 9AF |
Director Name | Mr Michael William Grimsby |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 July 1992) |
Role | Contracts Manager |
Correspondence Address | 20 Copperfield Court Acton London W3 9AF |
Director Name | Laura Hazlehurst |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 January 2003) |
Role | Marketing |
Correspondence Address | 15 Copperfield Court Acton London W3 9AF |
Director Name | Susan Elisabeth Jenkins |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 12 December 1994) |
Role | Doctor |
Correspondence Address | 25 Copperfield Court Gunnersbury Gardens Acton London W3 9AF |
Director Name | Susan Elisabeth Jenkins |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 12 December 1994) |
Role | Doctor |
Correspondence Address | 25 Copperfield Court Gunnersbury Gardens Acton London W3 9AF |
Director Name | Terrance Raynard Kirkpatrick |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 1993) |
Role | Exporter |
Country of Residence | United Kingdom |
Correspondence Address | Flat 21 Copperfield Court 12/14 Gunnersbury Gardens Acton London W3 9AF |
Secretary Name | Mr Keith Alexander Delemare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | 18 Copperfield Court Acton London W3 9AF |
Director Name | Graham Arthur Burt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(11 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 18 February 1997) |
Role | Police Officer |
Correspondence Address | 20 Copperfield Court Gunnersbury Gardens London W3 9AF |
Director Name | Mark Ian Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(12 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 06 March 2000) |
Role | Bank Manager |
Correspondence Address | 16 Copperfield Court Gunnersbury Gardens London W3 9AF |
Director Name | Joy Hamerton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(14 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months (resigned 26 July 2018) |
Role | Airline Ticket Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Copperfield Court Acton London W3 9AF |
Secretary Name | Dean Colin Ayling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | The Corner House 3 Little Stream Close Northwood Middlesex HA6 3LF |
Secretary Name | Joanna Biles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 September 2003) |
Role | Company Director |
Correspondence Address | C/O Simmonds & Partners Hercules House 29-35 The Broadway Stanmore HA7 4DJ |
Director Name | Carol Pawsey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 October 2011) |
Role | Residential Lettings |
Country of Residence | United Kingdom |
Correspondence Address | 285 Lonsdale Road Barnes London SW13 9QB |
Secretary Name | Paul Conrad Maton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 May 2005) |
Role | Company Director |
Correspondence Address | Hercules House 29 39 The Broadway Stanmore Middlesex HA7 4DJ |
Director Name | Steven Walsh |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2004(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 June 2007) |
Role | Company Director |
Correspondence Address | 10 Copperfield Court Gunnersbury Gardens Acton W3 9AF |
Director Name | Ms Victoria Skinner |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(27 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 22 October 2014) |
Role | Occupational Therapist |
Country of Residence | England |
Correspondence Address | 15 Gunnersbury Gardens Gunnersbury Gardens London W3 9AE |
Secretary Name | Company Secretaries (Hertford) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1995(11 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 2000) |
Correspondence Address | 3 Market Place Hertford Hertfordshire SG14 1DE |
Secretary Name | Frith Hill House Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(21 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 June 2006) |
Correspondence Address | 2 Parkfield Gardens Harrow Middlesex HA2 6JR |
Secretary Name | Dunlop Haywards Residential Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(22 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 2008) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon CR0 2NW |
Registered Address | 2 Parkfield Gardens Harrow Middlesex HA2 6JR |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
22 November 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
29 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
9 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
8 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
19 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
7 August 2018 | Termination of appointment of Joy Hamerton as a director on 26 July 2018 (1 page) |
19 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
1 December 2016 | Confirmation statement made on 22 November 2016 with updates (4 pages) |
1 December 2016 | Confirmation statement made on 22 November 2016 with updates (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 December 2015 | Annual return made up to 22 November 2015 no member list (4 pages) |
2 December 2015 | Annual return made up to 22 November 2015 no member list (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 November 2014 | Annual return made up to 22 November 2014 no member list (4 pages) |
25 November 2014 | Annual return made up to 22 November 2014 no member list (4 pages) |
3 November 2014 | Termination of appointment of Victoria Skinner as a director on 22 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Victoria Skinner as a director on 22 October 2014 (1 page) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 January 2014 | Annual return made up to 22 November 2013 no member list (5 pages) |
2 January 2014 | Annual return made up to 22 November 2013 no member list (5 pages) |
1 January 2014 | Director's details changed for Ms Victoria Skinner on 1 January 2013 (2 pages) |
1 January 2014 | Director's details changed for Ms Victoria Skinner on 1 January 2013 (2 pages) |
1 January 2014 | Director's details changed for Ms Victoria Skinner on 1 January 2013 (2 pages) |
18 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
18 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
6 December 2012 | Annual return made up to 22 November 2012 no member list (5 pages) |
6 December 2012 | Annual return made up to 22 November 2012 no member list (5 pages) |
16 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
16 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
16 January 2012 | Annual return made up to 22 November 2011 no member list (5 pages) |
16 January 2012 | Annual return made up to 22 November 2011 no member list (5 pages) |
4 November 2011 | Appointment of Ms Victoria Skinner as a director (2 pages) |
4 November 2011 | Appointment of Ms Victoria Skinner as a director (2 pages) |
7 October 2011 | Termination of appointment of Carol Pawsey as a director (1 page) |
7 October 2011 | Termination of appointment of Carol Pawsey as a director (1 page) |
23 March 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
23 March 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
6 December 2010 | Annual return made up to 22 November 2010 no member list (5 pages) |
6 December 2010 | Annual return made up to 22 November 2010 no member list (5 pages) |
26 April 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
26 April 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
24 November 2009 | Director's details changed for Terrance Raynard Kirkpatrick on 22 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 22 November 2009 no member list (4 pages) |
24 November 2009 | Director's details changed for Joy Hamerton on 22 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Carol Pawsey on 22 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Joy Hamerton on 22 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Carol Pawsey on 22 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Frith Hill House Registrars Limited on 22 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 22 November 2009 no member list (4 pages) |
24 November 2009 | Secretary's details changed for Frith Hill House Registrars Limited on 22 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Terrance Raynard Kirkpatrick on 22 November 2009 (2 pages) |
4 March 2009 | Annual return made up to 22/11/08 (3 pages) |
4 March 2009 | Annual return made up to 22/11/08 (3 pages) |
3 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
3 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
14 July 2008 | Appointment terminated secretary dunlop haywards residential LIMITED (1 page) |
14 July 2008 | Secretary appointed frith hill house registrars LIMITED (2 pages) |
14 July 2008 | Secretary appointed frith hill house registrars LIMITED (2 pages) |
14 July 2008 | Appointment terminated secretary dunlop haywards residential LIMITED (1 page) |
4 June 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
4 June 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
17 December 2007 | Annual return made up to 22/11/07 (2 pages) |
17 December 2007 | Annual return made up to 22/11/07 (2 pages) |
21 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
21 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
22 November 2006 | Annual return made up to 22/11/06 (2 pages) |
22 November 2006 | Annual return made up to 22/11/06 (2 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: saffron house c/o wood managements LIMITED saffron hill london EC1N 8YB (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: saffron house c/o wood managements LIMITED saffron hill london EC1N 8YB (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New secretary appointed (1 page) |
9 August 2006 | New secretary appointed (1 page) |
13 December 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
13 December 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
25 November 2005 | Annual return made up to 22/11/05 (2 pages) |
25 November 2005 | Annual return made up to 22/11/05 (2 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: c/o simmonds and partners 29-39 the broadway stanmore middlesex HA7 4DJ (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: c/o simmonds and partners 29-39 the broadway stanmore middlesex HA7 4DJ (1 page) |
18 October 2005 | Secretary resigned (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | New secretary appointed (2 pages) |
15 February 2005 | Annual return made up to 22/11/04 (6 pages) |
15 February 2005 | Annual return made up to 22/11/04 (6 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
28 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
28 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
23 December 2003 | Annual return made up to 22/11/03 (4 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | Annual return made up to 22/11/03 (4 pages) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | Secretary resigned (1 page) |
19 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
19 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Annual return made up to 22/11/02
|
18 February 2003 | Annual return made up to 22/11/02
|
18 February 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
6 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
6 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | New secretary appointed (2 pages) |
13 December 2001 | Annual return made up to 22/11/01
|
13 December 2001 | Annual return made up to 22/11/01
|
7 November 2001 | Registered office changed on 07/11/01 from: roxeth house shaftesbury avenue harrow middlesex HA2 0PZ (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: roxeth house shaftesbury avenue harrow middlesex HA2 0PZ (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Secretary resigned (1 page) |
12 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
29 December 2000 | Annual return made up to 22/11/00 (4 pages) |
29 December 2000 | Annual return made up to 22/11/00 (4 pages) |
22 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
22 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: cpm LIMITED cpm house works road letchworth hertfordshire SG6 1LB (1 page) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: cpm LIMITED cpm house works road letchworth hertfordshire SG6 1LB (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
17 November 1999 | Annual return made up to 22/11/99 (4 pages) |
17 November 1999 | Annual return made up to 22/11/99 (4 pages) |
24 February 1999 | Full accounts made up to 31 December 1998 (8 pages) |
24 February 1999 | Full accounts made up to 31 December 1998 (8 pages) |
12 November 1998 | Annual return made up to 22/11/98 (6 pages) |
12 November 1998 | Annual return made up to 22/11/98 (6 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
3 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
3 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
6 January 1998 | Annual return made up to 22/11/97 (6 pages) |
6 January 1998 | Annual return made up to 22/11/97 (6 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
30 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: 1/3 evron place hertford hertfordshire SG14 1PA (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: 1/3 evron place hertford hertfordshire SG14 1PA (1 page) |
3 December 1996 | Annual return made up to 22/11/96
|
3 December 1996 | Annual return made up to 22/11/96
|
4 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
4 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
11 February 1996 | Annual return made up to 22/11/95
|
11 February 1996 | Annual return made up to 22/11/95
|
31 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: flat 18 copperfields court 12 gunnersbury gardens gunnersbury london , W3 9AF (1 page) |
20 April 1995 | Registered office changed on 20/04/95 from: flat 18 copperfields court 12 gunnersbury gardens gunnersbury london , W3 9AF (1 page) |
12 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
12 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
6 April 1984 | Incorporation (21 pages) |
6 April 1984 | Incorporation (21 pages) |