London
E14 0BB
Director Name | Mr Paul Oswin Pierre Louis |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2014(30 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wickes House 246-254 Poplar High St London E14 0BB |
Director Name | Mr Asheeth Bakul Govindia |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2016(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, Wickes House 246-254 Poplar High Street London E14 0BB |
Director Name | Mr Luke Stepien |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(35 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE |
Director Name | Mr Gurpal Kahlon |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2020(35 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE |
Director Name | Richard Thomas Parker Greenwood |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 August 1997) |
Role | Company Director |
Correspondence Address | Flat 4 Wickes House 246 254 Poplar High Street London E14 0BB |
Director Name | Simon Owen Maxwell Powley |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 June 2000) |
Role | Banker |
Correspondence Address | Flat 8 Wickes House 246/254 Poplar High Street London E14 0BB |
Director Name | Hector Scott-Mackie |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 June 1996) |
Role | Marine Loss Adjuster Surveyor |
Correspondence Address | Flat 12 Wickes House 246/254 Poplar High Street London E14 3BB |
Director Name | Vivien Cruickshank Wareing |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 July 1996) |
Role | Bank Administrator |
Correspondence Address | Flat 1 Wickes House 246/254 Poplar High Street London E14 0BB |
Secretary Name | Mr Clive Victor Hawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 20 January 2000) |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Mascalls Court Road Paddock Wood Kent TN12 6NB |
Director Name | Jacqueline Patricia McCombe |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(13 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 05 June 2014) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Middle Street Deal Kent CT14 7AG |
Director Name | Edward David Berman |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(15 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 22 June 2017) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Anchor Brewhouse 50 Shad Thames London SE1 2LY |
Director Name | Anthony Edward Robshaw Burton |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 June 2004) |
Role | Loss Prevention Executive |
Correspondence Address | 12 Wickes House 246-254 Poplar High Street London E14 0BB |
Director Name | Ms Sarah Louise Watson |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(20 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 22 June 2017) |
Role | Traffic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wickes House 246 Poplar High Street London E14 0BB |
Director Name | Christopher Mark Fox |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 September 2009) |
Role | Advertising Manager |
Correspondence Address | Flat 12 Wickes House 246 Poplar High Street London E14 0BB |
Director Name | Evangelos Sigalas |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 February 2014) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wickes House 246-254 Poplar High Street London E14 0BB |
Director Name | Michael Creek |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(24 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 January 2020) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wickes House London E14 0BB |
Director Name | Kirsty Hay Baker |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(29 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 June 2014) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Westing Oast, Franks Farm Dartford Road Horton Kirby Dartford Kent DA4 9JF |
Director Name | Mr Nuno Borges |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2014(30 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 21 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Wickes House 246-254 Poplar High Street London E14 0BB |
Director Name | Mr Eric Buisson |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2014(30 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 26 June 2015) |
Role | Engineering Project Manager |
Country of Residence | England |
Correspondence Address | 4 Wickes House 246-254 Poplar High Street London E14 0BB |
Director Name | Karen Alexandrino Cavalcanti |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2014(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 February 2018) |
Role | Corporate Banking |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Wickes House 246-254 Poplar High Street London E14 0BB |
Director Name | Mr Chavinash Dookhit |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 January 2023) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE |
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(15 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 19 March 2015) |
Correspondence Address | Rear Office, 1st Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE |
Website | www.qubemanagement.com |
---|
Registered Address | Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £200 | Asheeth Bakul Govindia 8.33% Ordinary |
---|---|
1 at £200 | Chavinash Doorhit & Suma Doorhit 8.33% Ordinary |
1 at £200 | Evangelos Sigalas 8.33% Ordinary |
1 at £200 | J. Zilinskaite & A. Adiklis 8.33% Ordinary |
1 at £200 | K. Cavalcanti & Colturi 8.33% Ordinary |
1 at £200 | M. Cheek 8.33% Ordinary |
1 at £200 | Marcia Fortuna & Nuno Borges 8.33% Ordinary |
1 at £200 | Mr Jason Spearing 8.33% Ordinary |
1 at £200 | Mr P. Pierre-louis 8.33% Ordinary |
1 at £200 | Mrs C.p. Park 8.33% Ordinary |
1 at £200 | Ms M.b. Tuohy 8.33% Ordinary |
1 at £200 | Shuo Shang 8.33% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
10 September 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
20 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
15 January 2020 | Termination of appointment of Michael Creek as a director on 15 January 2020 (1 page) |
15 January 2020 | Appointment of Mr Gurpal Kahlon as a director on 15 January 2020 (2 pages) |
13 January 2020 | Appointment of Mr Luke Stepien as a director on 13 January 2020 (2 pages) |
23 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
1 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 April 2018 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP England to Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE on 4 April 2018 (1 page) |
12 February 2018 | Termination of appointment of Karen Alexandrino Cavalcanti as a director on 8 February 2018 (1 page) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
10 July 2017 | Termination of appointment of Edward David Berman as a director on 22 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Sarah Louise Watson as a director on 22 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Edward David Berman as a director on 22 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Sarah Louise Watson as a director on 22 June 2017 (1 page) |
14 February 2017 | Director's details changed for Mr Chavinash Dookhit on 14 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr Chavinash Dookhit on 14 February 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 March 2016 | Appointment of Mr Asheeth Govindia as a director on 17 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Asheeth Govindia as a director on 17 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr Chavinash Dookhit as a director on 15 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr Chavinash Dookhit as a director on 15 March 2016 (2 pages) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
23 September 2015 | Termination of appointment of Eric Buisson as a director on 26 June 2015 (1 page) |
23 September 2015 | Termination of appointment of Eric Buisson as a director on 26 June 2015 (1 page) |
20 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
20 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
23 March 2015 | Registered office address changed from C/O Myers Clark Iveco House Station Road Watford, Watford United Kingdom WD171DL to 136 Pinner Road Northwood Middlesex HA6 1BP on 23 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary on 19 March 2015 (1 page) |
23 March 2015 | Registered office address changed from C/O Myers Clark Iveco House Station Road Watford, Watford United Kingdom WD171DL to 136 Pinner Road Northwood Middlesex HA6 1BP on 23 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary on 19 March 2015 (1 page) |
16 March 2015 | Director's details changed for Karen Alexandrino Cavallanti on 21 June 2014 (2 pages) |
16 March 2015 | Director's details changed for Mr Nuno Borges on 21 June 2014 (2 pages) |
16 March 2015 | Director's details changed for Karen Alexandrino Cavallanti on 21 June 2014 (2 pages) |
16 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Termination of appointment of Nuno Borges as a director on 21 June 2014 (1 page) |
16 March 2015 | Termination of appointment of Nuno Borges as a director on 21 June 2014 (1 page) |
16 March 2015 | Director's details changed for Mr Nuno Borges on 21 June 2014 (2 pages) |
16 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
13 August 2014 | Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to C/O Myers Clark Iveco House Station Road Watford, Watford United Kingdom WD171DL on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to C/O Myers Clark Iveco House Station Road Watford, Watford United Kingdom WD171DL on 13 August 2014 (1 page) |
13 August 2014 | Appointment of Mr Nuno Borges as a director on 21 June 2014 (2 pages) |
13 August 2014 | Appointment of Mr Eric Buisson as a director on 21 June 2014 (2 pages) |
13 August 2014 | Termination of appointment of a director (1 page) |
13 August 2014 | Appointment of Mr Eric Buisson as a director on 21 June 2014 (2 pages) |
13 August 2014 | Termination of appointment of a director (1 page) |
13 August 2014 | Appointment of Mr Nuno Borges as a director on 21 June 2014 (2 pages) |
21 July 2014 | Termination of appointment of Jacqueline Patricia Mccombe as a director on 5 June 2014 (2 pages) |
21 July 2014 | Appointment of Mr Paul Oswin Pierre Louis as a director on 21 June 2014 (3 pages) |
21 July 2014 | Termination of appointment of Kirsty Hay Baker as a director on 12 June 2014 (2 pages) |
21 July 2014 | Termination of appointment of Kirsty Hay Baker as a director on 12 June 2014 (2 pages) |
21 July 2014 | Appointment of Karen Alexandrino Cavallanti as a director on 21 June 2014 (3 pages) |
21 July 2014 | Appointment of Karen Alexandrino Cavallanti as a director on 21 June 2014 (3 pages) |
21 July 2014 | Appointment of Mr Paul Oswin Pierre Louis as a director on 21 June 2014 (3 pages) |
21 July 2014 | Termination of appointment of Jacqueline Patricia Mccombe as a director on 5 June 2014 (2 pages) |
21 July 2014 | Termination of appointment of Jacqueline Patricia Mccombe as a director on 5 June 2014 (2 pages) |
17 April 2014 | Appointment of Kirsty Hay Baker as a director (3 pages) |
17 April 2014 | Appointment of Kirsty Hay Baker as a director (3 pages) |
17 April 2014 | Appointment of Nuno Borges as a director (3 pages) |
17 April 2014 | Appointment of Nuno Borges as a director (3 pages) |
24 February 2014 | Termination of appointment of Evangelos Sigalas as a director (1 page) |
24 February 2014 | Termination of appointment of Evangelos Sigalas as a director (1 page) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
24 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Jacqueline Patricia Mccombe on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Michael Creek on 1 October 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Evangelos Sigalas on 1 October 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Sarah Louise Watson on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Michael Creek on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Michael Creek on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Sarah Louise Watson on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Edward David Berman on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Evangelos Sigalas on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Jacqueline Patricia Mccombe on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Edward David Berman on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Evangelos Sigalas on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Sarah Louise Watson on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
13 January 2010 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Jacqueline Patricia Mccombe on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Edward David Berman on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
16 October 2009 | Termination of appointment of Christopher Fox as a director (1 page) |
16 October 2009 | Termination of appointment of Christopher Fox as a director (1 page) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 191 sparrows herne bushey watford hertfordshire WD23 1AJ (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 191 sparrows herne bushey watford hertfordshire WD23 1AJ (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (9 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (9 pages) |
23 December 2008 | Director appointed michael creek (1 page) |
23 December 2008 | Director appointed michael creek (1 page) |
11 November 2008 | Director appointed evangelos sigalas (1 page) |
11 November 2008 | Director appointed evangelos sigalas (1 page) |
1 July 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
1 July 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
24 June 2008 | Director's change of particulars / sarah horsnell / 03/06/2008 (1 page) |
24 June 2008 | Director's change of particulars / sarah horsnell / 03/06/2008 (1 page) |
18 February 2008 | Return made up to 31/12/07; full list of members (5 pages) |
18 February 2008 | Return made up to 31/12/07; full list of members (5 pages) |
15 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
15 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
25 March 2007 | Return made up to 31/12/06; full list of members (12 pages) |
25 March 2007 | Return made up to 31/12/06; full list of members (12 pages) |
15 September 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
15 September 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
5 June 2006 | Return made up to 31/12/05; full list of members (13 pages) |
5 June 2006 | Return made up to 31/12/05; full list of members (13 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
21 April 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
23 March 2005 | Return made up to 31/12/04; full list of members
|
23 March 2005 | Return made up to 31/12/04; full list of members
|
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
19 May 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
19 May 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members (10 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members (10 pages) |
2 May 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
2 May 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
21 February 2003 | Return made up to 31/12/02; full list of members
|
21 February 2003 | Return made up to 31/12/02; full list of members
|
4 September 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
4 September 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
20 February 2002 | Return made up to 31/12/01; full list of members
|
20 February 2002 | Return made up to 31/12/01; full list of members
|
25 September 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
25 September 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
26 July 2001 | Return made up to 31/12/00; full list of members
|
26 July 2001 | Return made up to 31/12/00; full list of members
|
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
3 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
3 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Return made up to 31/12/99; full list of members
|
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members
|
26 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
28 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
28 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
19 January 1996 | Return made up to 31/12/95; no change of members
|
19 January 1996 | Return made up to 31/12/95; no change of members
|
14 December 1995 | Secretary's particulars changed (2 pages) |
14 December 1995 | Secretary's particulars changed (2 pages) |
3 July 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
3 July 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |