London
SW19 2EQ
Director Name | Michele Webb |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 May 1999(14 years, 9 months after company formation) |
Appointment Duration | 25 years |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 50 Ullswater Road London SW13 9PN |
Secretary Name | Peter John Hunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2003(19 years, 2 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Correspondence Address | 6 Goodwin Court Devonshire Road London SW19 2EQ |
Director Name | Anna McMillan |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2006(22 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Administator |
Country of Residence | England |
Correspondence Address | Flat 8 Goodwin Court Devonshire Road London SW19 2EQ |
Director Name | Miss Louise Jane Aldridge |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2015(31 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Online Marketing Executive |
Country of Residence | England |
Correspondence Address | Flat 7 Goodwin Court 81 Devonshire Road London SW19 2EQ |
Director Name | Ms Cait Ni Lideadha |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 September 2017(33 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Whitethorn Square Naas County Kildare W91 T0fw Ireland |
Director Name | Mr Brian Michael Leonard |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 September 2017(33 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Technical Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 23 Whitethorn Square Naas County Kildare W91 T0fw Ireland |
Director Name | Mr Ramin Torabi |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Marketplace Campaign Manager |
Country of Residence | England |
Correspondence Address | Flat 1 Goodwin Court 81 Devonshire Road London SW19 2EQ |
Director Name | Mrs Nicola Sepulveda |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Flat 1 Goodwin Court 81 Devonshire Road London SW19 2EQ |
Director Name | Ewen Victor Michell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 July 1999) |
Role | Studio Manager |
Correspondence Address | Flat 6 Goodwin Court London SW19 2EQ |
Director Name | Eileen Patricia Riley |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(7 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 February 1993) |
Role | Training Consultant |
Correspondence Address | Flat 9 Goodwin Court London SW19 2EQ |
Director Name | Stephen Michael Bradshaw |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(7 years, 9 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 01 April 2022) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | Flat 3 Goodwin Court London SW19 2EQ |
Director Name | Mr Kevin McGovern |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(7 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 21 May 1997) |
Role | Town Planning Consultant |
Correspondence Address | 10 Goodwin Court 81 Devonshire Road London SW19 2EH |
Director Name | Mr John Friel |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 1997) |
Role | Civil Servant |
Correspondence Address | Flat 12 Goodwin Court London SW19 2EQ |
Director Name | Helen Francis Dudley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(7 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 20 May 1994) |
Role | Solicitor |
Correspondence Address | Flat 8 Goodwin Court London SW19 2EQ |
Director Name | Sally Christina Barnard |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 April 1997) |
Role | Creative Manager |
Correspondence Address | Flat 1 Goodwin Court London SW19 2EQ |
Director Name | Rodel Paul Black |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 April 1998) |
Role | Carpenter |
Correspondence Address | Flat 2 Goodwin Court London SW19 2EQ |
Director Name | Ronald Philip Cotton |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 December 1995) |
Role | Fire Officer |
Correspondence Address | Flat 5 Goodwin Court London SW19 2EQ |
Director Name | Stephen Richard Fowler |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 March 1997) |
Role | Company Director |
Correspondence Address | Flat 11 Goodwin Court London SW19 2EQ |
Secretary Name | Helen Francis Dudley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 July 1993) |
Role | Company Director |
Correspondence Address | Flat 8 Goodwin Court London SW19 2EQ |
Director Name | Mary Churchley |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 July 1995) |
Role | Retired |
Correspondence Address | Flat 9 Goodwin Court 81 Devonshire Road London SW19 2EQ |
Secretary Name | Paul Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(8 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 22 July 1998) |
Role | Carpenter |
Correspondence Address | Flat 2 81 Goodwin Court Devonshire Road London SW19 2EH |
Director Name | Rajaratham Pushparaj |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Srilankan |
Status | Resigned |
Appointed | 20 May 1994(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 September 2006) |
Role | General Assistant |
Correspondence Address | Flat 8 Goodwin Court 81 Devonshire Road London SW19 2EQ |
Director Name | Jacqueline Doris Cotton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1996(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 March 1999) |
Role | Civil Servant |
Correspondence Address | Flat 5 Goodwin Court 81 Devonshire Road London SW19 2EQ |
Director Name | Sarbjit Kaur Bachas |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 September 2003) |
Role | Civil Servant |
Correspondence Address | Flat 12 Goodwin Court 81 Devonshire Road London SW19 2EQ |
Secretary Name | Sarbjit Kaur Bachas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Flat 12 Goodwin Court 81 Devonshire Road London SW19 2EQ |
Director Name | Nicola Jane Lloyd |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(14 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 01 September 2019) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 1 Goodwin Court 81 Devonshire Road London SW19 2EQ |
Director Name | Asae Nakamachi |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 2005) |
Role | Office Clerk |
Correspondence Address | 9 Goodwin Court 81 Devonshire Road London SW19 2EQ |
Director Name | Stuart James Murray |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(14 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 30 July 1999) |
Role | Estate Agent |
Correspondence Address | 33 Princes Road Richmond Surrey TW10 6DQ |
Director Name | Miss Jane Elizabeth Turner |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(18 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month (resigned 10 October 2022) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 32e Abbey Road London NW8 9AX |
Director Name | Mr Matthew Keith Gregory |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(19 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 31 August 2012) |
Role | Camera Operator |
Country of Residence | England |
Correspondence Address | 12 Goodwin Court Devonshire Road London SW19 2EQ |
Director Name | Una Carney |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(22 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 March 2017) |
Role | Media Planner |
Country of Residence | England |
Correspondence Address | Flat 8 Goodwin Court Devonshire Road London SW19 2EQ |
Director Name | Ms Sandra Mehmeti |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2012(27 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 01 April 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Goodwin Court Devonshire Road London SW19 2EQ |
Director Name | Ms Alison Kyte |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(28 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 07 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Goodwin Court Devonshire Road London SW19 2EQ |
Director Name | Mr Charles Lyn Clemo |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2018(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 88 Copse Hill Wimbledon Common London SW20 0EF |
Director Name | Mr Damian Sloper |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2018(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2022) |
Role | Landlord |
Country of Residence | Australia |
Correspondence Address | 54 Cedar Road Palm Cove Queensland 4879 Australia |
Telephone | 01372 375126 |
---|---|
Telephone region | Esher |
Registered Address | Flat 7 Goodwin Court 81 Devonshire Road London SW19 2EQ |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
1 at £1 | A. Mehmeti 8.33% Ordinary |
---|---|
1 at £1 | Alison Kyte 8.33% Ordinary |
1 at £1 | Anna Mcmillan & Una Carney 8.33% Ordinary |
1 at £1 | C. Quayle 8.33% Ordinary |
1 at £1 | C.l. Clemo 8.33% Ordinary |
1 at £1 | D. Sloper 8.33% Ordinary |
1 at £1 | D.j. Wallace 8.33% Ordinary |
1 at £1 | F.p.y. Coates & Mrs M.d.p. Webb 8.33% Ordinary |
1 at £1 | Jane Turner 8.33% Ordinary |
1 at £1 | N.j. Lloyd 8.33% Ordinary |
1 at £1 | S. Brix 8.33% Ordinary |
1 at £1 | S.m. Bradshaw 8.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,640 |
Net Worth | £7,871 |
Cash | £7,886 |
Current Liabilities | £300 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (5 days from now) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
5 May 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
18 February 2020 | Appointment of Mr Ramin Torabi as a director on 1 February 2020 (2 pages) |
14 February 2020 | Appointment of Mrs Nicola Sepulveda as a director on 1 February 2020 (2 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 December 2019 | Termination of appointment of Nicola Jane Lloyd as a director on 1 September 2019 (1 page) |
27 October 2019 | Director's details changed for Mr Damian Sloper on 27 October 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 December 2018 | Appointment of Mr Damian Sloper as a director on 30 December 2018 (2 pages) |
30 December 2018 | Appointment of Mr Charles Lyn Clemo as a director on 30 December 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 December 2017 | Appointment of Ms Cait Ni Lideadha as a director on 7 September 2017 (2 pages) |
11 December 2017 | Director's details changed for Miss Louise Jane Aldridge on 11 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Brian Michael Leonard as a director on 7 September 2017 (2 pages) |
11 December 2017 | Director's details changed for Miss Louise Jane Aldridge on 11 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Brian Michael Leonard as a director on 7 September 2017 (2 pages) |
11 December 2017 | Appointment of Ms Cait Ni Lideadha as a director on 7 September 2017 (2 pages) |
30 October 2017 | Termination of appointment of Alison Kyte as a director on 7 September 2017 (1 page) |
30 October 2017 | Termination of appointment of Alison Kyte as a director on 7 September 2017 (1 page) |
10 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
10 May 2017 | Termination of appointment of Una Carney as a director on 14 March 2017 (1 page) |
10 May 2017 | Termination of appointment of Una Carney as a director on 14 March 2017 (1 page) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 June 2016 | Appointment of Ms Sandra Mehmeti as a director on 1 April 2012 (2 pages) |
17 June 2016 | Appointment of Ms Sandra Mehmeti as a director on 1 April 2012 (2 pages) |
24 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
10 October 2015 | Appointment of Miss Louise Jane Aldridge as a director on 21 August 2015 (2 pages) |
10 October 2015 | Appointment of Miss Louise Jane Aldridge as a director on 21 August 2015 (2 pages) |
22 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
4 May 2015 | Director's details changed for Ms Alison Kyte on 1 September 2012 (2 pages) |
4 May 2015 | Director's details changed for Ms Alison Kyte on 1 September 2012 (2 pages) |
4 May 2015 | Director's details changed for Ms Alison Kyte on 1 September 2012 (2 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
15 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Termination of appointment of Joan Margaret Wilkinson as a director on 31 July 2013 (1 page) |
15 July 2014 | Termination of appointment of Joan Margaret Wilkinson as a director on 31 July 2013 (1 page) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
23 May 2013 | Appointment of Ms Alison Kyte as a director on 1 September 2012 (2 pages) |
23 May 2013 | Appointment of Ms Alison Kyte as a director on 1 September 2012 (2 pages) |
23 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (12 pages) |
23 May 2013 | Termination of appointment of Matthew Keith Gregory as a director on 31 August 2012 (1 page) |
23 May 2013 | Appointment of Ms Alison Kyte as a director on 1 September 2012 (2 pages) |
23 May 2013 | Termination of appointment of Matthew Keith Gregory as a director on 31 August 2012 (1 page) |
23 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (12 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
7 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (13 pages) |
7 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (13 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
12 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (13 pages) |
12 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (13 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
1 June 2010 | Director's details changed for Matthew Gregory on 24 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (12 pages) |
1 June 2010 | Director's details changed for Joan Margaret Wilkinson on 24 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Michele Webb on 24 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Duncan James Wallace on 24 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Joan Margaret Wilkinson on 24 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Anna Mcmillan on 24 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Una Carney on 24 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Nicola Jane Lloyd on 24 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Stephen Michael Bradshaw on 24 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Stephen Michael Bradshaw on 24 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Michele Webb on 24 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (12 pages) |
1 June 2010 | Director's details changed for Duncan James Wallace on 24 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Matthew Gregory on 24 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Nicola Jane Lloyd on 24 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Anna Mcmillan on 24 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Una Carney on 24 April 2010 (2 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
15 June 2009 | Return made up to 25/04/09; full list of members (10 pages) |
15 June 2009 | Return made up to 25/04/09; full list of members (10 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
2 June 2008 | Return made up to 25/04/08; no change of members
|
2 June 2008 | Return made up to 25/04/08; no change of members
|
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
31 October 2007 | Return made up to 25/04/07; no change of members (10 pages) |
31 October 2007 | Return made up to 25/04/07; no change of members (10 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
30 May 2006 | Return made up to 25/04/06; full list of members
|
30 May 2006 | Return made up to 25/04/06; full list of members
|
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
4 May 2005 | Return made up to 25/04/05; full list of members
|
4 May 2005 | Return made up to 25/04/05; full list of members
|
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
3 June 2004 | Return made up to 04/05/04; full list of members
|
3 June 2004 | Return made up to 04/05/04; full list of members
|
1 February 2004 | New secretary appointed (2 pages) |
1 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
1 February 2004 | Secretary resigned (1 page) |
1 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
1 February 2004 | New secretary appointed (2 pages) |
1 February 2004 | Secretary resigned (1 page) |
28 May 2003 | Return made up to 04/05/03; full list of members (14 pages) |
28 May 2003 | Return made up to 04/05/03; full list of members (14 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
1 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
1 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
23 May 2002 | Return made up to 04/05/02; full list of members (14 pages) |
23 May 2002 | Return made up to 04/05/02; full list of members (14 pages) |
21 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
21 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
11 June 2001 | Return made up to 04/05/01; full list of members
|
11 June 2001 | Return made up to 04/05/01; full list of members
|
26 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 June 2000 | Return made up to 04/05/00; full list of members
|
9 June 2000 | Return made up to 04/05/00; full list of members
|
3 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Return made up to 04/05/99; change of members
|
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Return made up to 04/05/99; change of members
|
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Return made up to 04/05/98; full list of members
|
1 April 1999 | Return made up to 04/05/98; full list of members
|
4 February 1999 | Return made up to 04/05/96; no change of members (8 pages) |
4 February 1999 | Return made up to 04/05/96; no change of members (8 pages) |
4 February 1999 | Return made up to 04/05/97; no change of members (8 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
4 February 1999 | Return made up to 04/05/97; no change of members (8 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
14 August 1995 | Return made up to 04/05/95; full list of members (10 pages) |
14 August 1995 | Return made up to 04/05/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |