London
SW5 0QT
Director Name | Mr Michel Louis Magda Marie Pinte |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 21 October 2015(31 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Mrs Neringa Deml |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 29 October 2015(31 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Compliance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Mr Jeremy Edward Mercer |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2020(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Partner |
Country of Residence | England |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Secretary Name | TLC Real Estate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 October 2016(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Correspondence Address | 8 Hogarth Place Hogarth Place London SW5 0QT |
Director Name | Miss Danuta Barbara O'Reilly |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(7 years, 2 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 24 September 2015) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Mr Howard Chetwood |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 April 1995) |
Role | Solicitor |
Correspondence Address | 10 Longridge Road Kensington London SW5 9SL |
Director Name | Mr Steven Cormack |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 January 1998) |
Role | Company Director |
Correspondence Address | Basement Flat 10 Longridge Road Kensington London SW5 9SL |
Director Name | Miss Stella Gomez |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(7 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 01 September 1991) |
Role | Company Director |
Correspondence Address | 10 Longridge Road Kensington London SW5 9SL |
Director Name | Mr Simon Hollamby |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(7 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 September 1991) |
Role | Chartered Ship Broker |
Correspondence Address | 10 Longridge Road Kensington London SW5 9SL |
Secretary Name | Mr Anthony Edward Rissbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(7 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 February 1992) |
Role | Company Director |
Correspondence Address | Flat 4 10 Longridge Road Kensington London S45 9SL |
Director Name | Ronald Colvin |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 July 1996) |
Role | Managing Director |
Correspondence Address | 122 Beaufort Mansions London SW3 5AE |
Secretary Name | Mrs Rose Mylene Colvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 29 June 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 122 Beaufort Mansions Beaufort Street London SW3 5AE |
Director Name | Josette Abdilla |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 June 2006) |
Role | Account Representative |
Correspondence Address | Flat 5 10 Longridge Road London Sw5 |
Director Name | Rupert Montague Norman |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1996(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2000) |
Role | Investment Maanger |
Correspondence Address | Flat 1 10 Longridge Road London SW5 9SB |
Director Name | Mr Michel Louis Magda Marie Pinte |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 January 1997(12 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 21 February 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Satvinder Singh Bhamra |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2000) |
Role | Administrator |
Correspondence Address | Acorn House 33 Churchfield Road Acton London W3 6AY |
Director Name | Anthony Joseph Jude Lobo |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(15 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 January 2000) |
Role | Engineer |
Correspondence Address | Flat 2 10 Longridge Road London SW5 9SL |
Director Name | Raymond Andrew Povinelli |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(15 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 26 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mitali Chakrabati |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Mr Michel Louis Magda Marie Pinte |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 28 June 2006(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 180 Twickenham Road London E11 4BH |
Director Name | Mr Hans Michael Herman Deml |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 April 2012(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 February 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | United Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2011(27 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 April 2016) |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Registered Address | 8 Hogarth Place London SW5 0QT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Derwin John Jenkinson 16.67% Ordinary |
---|---|
1 at £1 | Farzana Rao 16.67% Ordinary |
1 at £1 | Hans-michael Hermen Deml 16.67% Ordinary |
1 at £1 | Mr Michel Pinte 16.67% Ordinary |
1 at £1 | Ms Dana O'relly 16.67% Ordinary |
1 at £1 | Nehme Abouzeid 16.67% Ordinary |
Latest Accounts | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 June |
Latest Return | 2 May 2023 (11 months ago) |
---|---|
Next Return Due | 16 May 2024 (1 month, 2 weeks from now) |
4 July 2023 | Accounts for a dormant company made up to 24 June 2023 (2 pages) |
---|---|
2 May 2023 | Confirmation statement made on 2 May 2023 with updates (4 pages) |
7 March 2023 | Accounts for a dormant company made up to 24 June 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 12 July 2022 with updates (4 pages) |
17 February 2022 | Accounts for a dormant company made up to 24 June 2021 (2 pages) |
30 July 2021 | Appointment of Mr Jeremy Edward Mercer as a director on 16 June 2020 (2 pages) |
30 July 2021 | Termination of appointment of Michel Louis Magda Marie Pinte as a director on 16 June 2020 (1 page) |
12 July 2021 | Confirmation statement made on 12 July 2021 with updates (4 pages) |
21 December 2020 | Accounts for a dormant company made up to 24 June 2020 (2 pages) |
12 July 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
15 March 2020 | Accounts for a dormant company made up to 24 June 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
15 January 2019 | Accounts for a dormant company made up to 24 June 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a dormant company made up to 24 June 2017 (2 pages) |
16 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
16 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
27 February 2017 | Accounts for a dormant company made up to 24 June 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 24 June 2016 (2 pages) |
16 October 2016 | Appointment of Tlc Real Estate Services Limited as a secretary on 3 October 2016 (2 pages) |
16 October 2016 | Appointment of Tlc Real Estate Services Limited as a secretary on 3 October 2016 (2 pages) |
21 July 2016 | Termination of appointment of Danuta Barbara O'reilly as a director on 24 September 2015 (1 page) |
21 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
21 July 2016 | Termination of appointment of Danuta Barbara O'reilly as a director on 24 September 2015 (1 page) |
5 June 2016 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to 8 Hogarth Place London SW5 0QT on 5 June 2016 (1 page) |
5 June 2016 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to 8 Hogarth Place London SW5 0QT on 5 June 2016 (1 page) |
4 April 2016 | Termination of appointment of United Company Secretaries as a secretary on 3 April 2016 (1 page) |
4 April 2016 | Termination of appointment of United Company Secretaries as a secretary on 3 April 2016 (1 page) |
29 January 2016 | Accounts for a dormant company made up to 24 June 2015 (2 pages) |
29 January 2016 | Accounts for a dormant company made up to 24 June 2015 (2 pages) |
29 October 2015 | Appointment of Mrs Neringa Deml as a director on 29 October 2015 (2 pages) |
29 October 2015 | Appointment of Mrs Neringa Deml as a director on 29 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Michael Louis Magda Marie Pinte as a director on 21 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Michael Louis Magda Marie Pinte as a director on 21 October 2015 (2 pages) |
21 October 2015 | Appointment of Miss Parul Modhwadia as a director on 28 September 2015 (2 pages) |
21 October 2015 | Appointment of Miss Parul Modhwadia as a director on 28 September 2015 (2 pages) |
6 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
5 November 2014 | Accounts for a dormant company made up to 24 June 2014 (2 pages) |
5 November 2014 | Accounts for a dormant company made up to 24 June 2014 (2 pages) |
24 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
21 February 2014 | Termination of appointment of Hans Deml as a director (1 page) |
21 February 2014 | Termination of appointment of Michel Pinte as a director (1 page) |
21 February 2014 | Termination of appointment of Hans Deml as a director (1 page) |
21 February 2014 | Termination of appointment of Michel Pinte as a director (1 page) |
12 November 2013 | Accounts for a dormant company made up to 24 June 2013 (2 pages) |
12 November 2013 | Accounts for a dormant company made up to 24 June 2013 (2 pages) |
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
7 March 2013 | Accounts for a dormant company made up to 24 June 2012 (4 pages) |
7 March 2013 | Accounts for a dormant company made up to 24 June 2012 (4 pages) |
30 October 2012 | Accounts for a dormant company made up to 24 June 2011 (4 pages) |
30 October 2012 | Accounts for a dormant company made up to 24 June 2011 (4 pages) |
24 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2012 | Appointment of Mr Hans Michael Herman Deml as a director (2 pages) |
26 April 2012 | Appointment of Mr Hans Michael Herman Deml as a director (2 pages) |
11 April 2012 | Termination of appointment of Mitali Chakrabati as a director (1 page) |
11 April 2012 | Termination of appointment of Mitali Chakrabati as a director (1 page) |
26 March 2012 | Termination of appointment of Raymond Povinelli as a director (1 page) |
26 March 2012 | Termination of appointment of Raymond Povinelli as a director (1 page) |
26 March 2012 | Termination of appointment of Raymond Povinelli as a director (1 page) |
26 March 2012 | Termination of appointment of Raymond Povinelli as a director (1 page) |
19 January 2012 | Secretary's details changed for United Company Secretaries on 19 January 2012 (2 pages) |
19 January 2012 | Secretary's details changed for United Company Secretaries on 19 January 2012 (2 pages) |
23 November 2011 | Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 23 November 2011 (1 page) |
23 November 2011 | Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 23 November 2011 (1 page) |
22 July 2011 | Director's details changed for Mitali Chakrabati on 1 June 2011 (2 pages) |
22 July 2011 | Director's details changed for Miss Danuta Barbara O'reilly on 1 June 2011 (2 pages) |
22 July 2011 | Director's details changed for Mitali Chakrabati on 1 June 2011 (2 pages) |
22 July 2011 | Director's details changed for Mitali Chakrabati on 1 June 2011 (2 pages) |
22 July 2011 | Director's details changed for Michel Pinte on 1 June 2011 (2 pages) |
22 July 2011 | Director's details changed for Raymond Andrew Povinelli on 1 June 2011 (2 pages) |
22 July 2011 | Director's details changed for Miss Danuta Barbara O'reilly on 1 June 2011 (2 pages) |
22 July 2011 | Registered office address changed from 180 Twickenham Road London E11 4BH on 22 July 2011 (1 page) |
22 July 2011 | Appointment of United Company Secretaries as a secretary (2 pages) |
22 July 2011 | Director's details changed for Raymond Andrew Povinelli on 1 June 2011 (2 pages) |
22 July 2011 | Director's details changed for Miss Danuta Barbara O'reilly on 1 June 2011 (2 pages) |
22 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Director's details changed for Raymond Andrew Povinelli on 1 June 2011 (2 pages) |
22 July 2011 | Registered office address changed from 180 Twickenham Road London E11 4BH on 22 July 2011 (1 page) |
22 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Director's details changed for Michel Pinte on 1 June 2011 (2 pages) |
22 July 2011 | Appointment of United Company Secretaries as a secretary (2 pages) |
22 July 2011 | Director's details changed for Michel Pinte on 1 June 2011 (2 pages) |
22 April 2011 | Termination of appointment of Michel Pinte as a secretary (1 page) |
22 April 2011 | Termination of appointment of Michel Pinte as a secretary (1 page) |
15 October 2010 | Total exemption small company accounts made up to 24 June 2010 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 24 June 2010 (4 pages) |
14 August 2010 | Director's details changed for Miss Danuta Barbara O'reilly on 1 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Raymond Andrew Povinelli on 1 July 2010 (2 pages) |
14 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (8 pages) |
14 August 2010 | Director's details changed for Mitali Chakrabati on 1 July 2010 (2 pages) |
14 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (8 pages) |
14 August 2010 | Director's details changed for Raymond Andrew Povinelli on 1 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Michel Pinte on 1 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Michel Pinte on 1 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Miss Danuta Barbara O'reilly on 1 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Mitali Chakrabati on 1 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Mitali Chakrabati on 1 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Michel Pinte on 1 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Raymond Andrew Povinelli on 1 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Miss Danuta Barbara O'reilly on 1 July 2010 (2 pages) |
26 September 2009 | Total exemption small company accounts made up to 24 June 2009 (4 pages) |
26 September 2009 | Total exemption small company accounts made up to 24 June 2009 (4 pages) |
3 August 2009 | Return made up to 12/07/09; full list of members (6 pages) |
3 August 2009 | Return made up to 12/07/09; full list of members (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 24 June 2008 (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 24 June 2008 (4 pages) |
5 August 2008 | Location of debenture register (1 page) |
5 August 2008 | Return made up to 12/07/08; full list of members (6 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from 180 twickenham road london E11 4BH (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 180 twickenham road london E11 4BH (1 page) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Return made up to 12/07/08; full list of members (6 pages) |
5 August 2008 | Location of debenture register (1 page) |
5 August 2008 | Location of register of members (1 page) |
22 September 2007 | Return made up to 12/07/07; change of members
|
22 September 2007 | Return made up to 12/07/07; change of members
|
20 September 2007 | Total exemption small company accounts made up to 24 June 2007 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 24 June 2007 (4 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
27 September 2006 | Return made up to 12/07/06; full list of members (10 pages) |
27 September 2006 | Return made up to 12/07/06; full list of members (10 pages) |
22 September 2006 | Total exemption small company accounts made up to 24 June 2006 (5 pages) |
22 September 2006 | Total exemption small company accounts made up to 24 June 2006 (5 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: 122 beaufort mansions beaufort street london SW3 5AE (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 122 beaufort mansions beaufort street london SW3 5AE (1 page) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | New secretary appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Secretary resigned (2 pages) |
3 July 2006 | Secretary resigned (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 24 June 2005 (4 pages) |
22 February 2006 | Total exemption small company accounts made up to 24 June 2005 (4 pages) |
24 July 2005 | Return made up to 12/07/05; full list of members (10 pages) |
24 July 2005 | Return made up to 12/07/05; full list of members (10 pages) |
2 March 2005 | Total exemption small company accounts made up to 24 June 2004 (4 pages) |
2 March 2005 | Total exemption small company accounts made up to 24 June 2004 (4 pages) |
16 September 2004 | Return made up to 27/07/04; full list of members (10 pages) |
16 September 2004 | Return made up to 27/07/04; full list of members (10 pages) |
19 February 2004 | Total exemption full accounts made up to 24 June 2003 (7 pages) |
19 February 2004 | Total exemption full accounts made up to 24 June 2003 (7 pages) |
17 September 2003 | Return made up to 27/07/03; full list of members (9 pages) |
17 September 2003 | Return made up to 27/07/03; full list of members (9 pages) |
13 December 2002 | Total exemption full accounts made up to 24 June 2002 (7 pages) |
13 December 2002 | Total exemption full accounts made up to 24 June 2002 (7 pages) |
7 August 2002 | Return made up to 27/07/02; full list of members (9 pages) |
7 August 2002 | Return made up to 27/07/02; full list of members (9 pages) |
15 March 2002 | Total exemption full accounts made up to 24 June 2001 (7 pages) |
15 March 2002 | Total exemption full accounts made up to 24 June 2001 (7 pages) |
17 August 2001 | Return made up to 27/07/01; full list of members (8 pages) |
17 August 2001 | Return made up to 27/07/01; full list of members (8 pages) |
6 April 2001 | Full accounts made up to 24 June 2000 (7 pages) |
6 April 2001 | Full accounts made up to 24 June 2000 (7 pages) |
2 October 2000 | Return made up to 27/07/00; full list of members
|
2 October 2000 | Return made up to 27/07/00; full list of members
|
31 March 2000 | Full accounts made up to 24 June 1999 (7 pages) |
31 March 2000 | Full accounts made up to 24 June 1999 (7 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | Return made up to 27/07/99; full list of members (8 pages) |
6 September 1999 | Return made up to 27/07/99; full list of members (8 pages) |
6 September 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
14 April 1999 | Full accounts made up to 24 June 1998 (7 pages) |
14 April 1999 | Full accounts made up to 24 June 1998 (7 pages) |
6 November 1998 | Return made up to 27/07/98; no change of members
|
6 November 1998 | Return made up to 27/07/98; no change of members
|
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
20 October 1998 | Full accounts made up to 24 June 1997 (14 pages) |
20 October 1998 | Full accounts made up to 24 June 1997 (14 pages) |
14 August 1997 | Return made up to 27/07/97; full list of members
|
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | Return made up to 27/07/97; full list of members
|
14 August 1997 | New director appointed (2 pages) |
27 March 1997 | Full accounts made up to 24 June 1996 (7 pages) |
27 March 1997 | Full accounts made up to 24 June 1996 (7 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
29 October 1996 | Return made up to 27/07/96; full list of members
|
29 October 1996 | Return made up to 27/07/96; full list of members
|
18 April 1996 | Full accounts made up to 24 June 1995 (7 pages) |
18 April 1996 | Full accounts made up to 24 June 1995 (7 pages) |
28 July 1995 | Director resigned;new director appointed (2 pages) |
28 July 1995 | Return made up to 27/07/95; full list of members (6 pages) |
28 July 1995 | Return made up to 27/07/95; full list of members (6 pages) |
28 July 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Full accounts made up to 24 June 1994 (7 pages) |
19 April 1995 | Full accounts made up to 24 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
14 May 1984 | Incorporation (14 pages) |
14 May 1984 | Incorporation (14 pages) |