London
W14 9BS
Secretary Name | Louise Taylor Walls |
---|---|
Status | Current |
Appointed | 08 December 2022(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | 59a Gunterstone Road London W14 9BS |
Director Name | Mr Robert Kevin Walls |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 03 April 2024(39 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | 59a Gunterstone Road London W14 9BS |
Director Name | Dr Norman Quentin Walford |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 November 1995) |
Role | Medical Doctor |
Correspondence Address | Flat C 59 Gunterstone Road West Kensington London W14 9BS |
Director Name | Linda Mary Westhaver |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 26 February 2005) |
Role | Retired |
Correspondence Address | Flat B 59 Gunterstone Road West Kensington London W14 9BS |
Director Name | Mr Kent Folke Kristian Larsson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1992) |
Role | Banker |
Correspondence Address | Flat A 59 Ginterstone Road West Kensington London W14 9BS |
Secretary Name | Linda Mary Westhaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 1998) |
Role | Retired |
Correspondence Address | Flat B 59 Gunterstone Road West Kensington London W14 9BS |
Director Name | Mr James Duncan Henry Hayward |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 April 1999) |
Role | Self Employed |
Correspondence Address | Flat A 59 Gunterstone Road London W14 9BS |
Director Name | Nicholas Gervais Mason Pearson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(11 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 September 1999) |
Role | Public Relations Consultant |
Correspondence Address | Flat C 59 Gunterstone Road West Kensington London W14 9BS |
Secretary Name | Nicholas Gervais Mason Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | Flat C 59 Gunterstone Road West Kensington London W14 9BS |
Director Name | Jeremy Robert Arthur Richardson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1999(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wimborne Gardens Ealing London W13 8BZ |
Director Name | Mr Jeremy Charles Bryant Major |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 January 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chitterne Lodge Chitterne Warminster Wiltshire BA12 0LQ |
Secretary Name | Camilla Fleur Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(14 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 59a Gunterstone Road London W14 9BS |
Director Name | Philippa Ruth Richards |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 January 2014) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 59 Gunterstone Road West Kensington London W14 9BS |
Secretary Name | Mr Jeremy Charles Bryant Major |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(18 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 02 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chitterne Lodge Chitterne Warminster Wiltshire BA12 0LQ |
Secretary Name | Philippa Ruth Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(19 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 03 January 2014) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 59 Gunterstone Road West Kensington London W14 9BS |
Director Name | Eni Martins De Melo |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 16 January 2004(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59c Gunterstone Road London W14 9BS |
Director Name | Gordon Collis |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2005(20 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 December 2005) |
Role | Retired Architect |
Correspondence Address | Foresters Warren Road Hayes Kent BR2 7AN |
Director Name | Sami Mark Robertson |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2010) |
Role | Estate Agent |
Correspondence Address | 59b Gunterstone Road London W14 9BS |
Director Name | Frederick Boile |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | N/A |
Status | Resigned |
Appointed | 31 August 2010(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59b Gunterstone Road London W14 9BS |
Director Name | Laura Talritie |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | N/A |
Status | Resigned |
Appointed | 31 August 2010(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59b Gunterstone Road London W14 9BS |
Director Name | Fouzia Elam |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Moroccain |
Status | Resigned |
Appointed | 01 June 2012(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2016) |
Role | Quant Director |
Country of Residence | United Kingdom |
Correspondence Address | 59b Gunterstone Road London W14 9BS |
Director Name | Abouzid Nasser |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2012(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59b Gunterstone Road London W14 9BS |
Director Name | Roberta Marino Chevallier |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 January 2014(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Gunterstone Road West Kensington London W14 9BS |
Director Name | Charles-Edouard Julien Marcelle-Chevallier |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 August 2015) |
Role | Company Director |
Country of Residence | French |
Correspondence Address | 59 Gunterstone Road West Kensington London W14 9BS |
Secretary Name | Mrs Roberta Marino Chevallier |
---|---|
Status | Resigned |
Appointed | 13 December 2014(30 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 August 2015) |
Role | Company Director |
Correspondence Address | 59 Gunterstone Road West Kensington London W14 9BS |
Director Name | Miss Audrey Inchelin |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 August 2015(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 December 2022) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 59a Gunterstone Road London W14 9BS |
Director Name | Mr Aksel Van Der Wal |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 August 2015(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 December 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 59a Gunterstone Road London W14 9BS |
Registered Address | 59a Gunterstone Road London W14 9BS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
1 at £1 | Abouzid Nasser & Fouzia Elam 33.33% Ordinary |
---|---|
1 at £1 | Charles Chevallier & Roberta Marino 33.33% Ordinary |
1 at £1 | Frederick Charles Boyle & Laura Katarina Talvitie 33.33% Ordinary |
Latest Accounts | 31 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
5 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
29 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
24 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
31 March 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
13 February 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
11 February 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
23 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
1 August 2016 | Termination of appointment of Laura Talritie as a director on 29 July 2016 (1 page) |
1 August 2016 | Registered office address changed from C/O Laura Talvitie 59B Gunterstone Road London W14 9BS England to C/O Aksel Van Der Wal 59a Gunterstone Road Gunterstone Road London W14 9BS on 1 August 2016 (1 page) |
1 August 2016 | Termination of appointment of Frederick Boile as a director on 29 July 2016 (1 page) |
1 August 2016 | Registered office address changed from C/O Laura Talvitie 59B Gunterstone Road London W14 9BS England to C/O Aksel Van Der Wal 59a Gunterstone Road Gunterstone Road London W14 9BS on 1 August 2016 (1 page) |
1 August 2016 | Termination of appointment of Laura Talritie as a director on 29 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Frederick Boile as a director on 29 July 2016 (1 page) |
4 May 2016 | Termination of appointment of Fouzia Elam as a director on 1 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Abouzid Nasser as a director on 1 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Fouzia Elam as a director on 1 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Abouzid Nasser as a director on 1 May 2016 (1 page) |
27 April 2016 | Director's details changed for Frederick Boile on 1 January 2016 (2 pages) |
27 April 2016 | Director's details changed for Laura Talritie on 1 January 2016 (2 pages) |
27 April 2016 | Director's details changed for Frederick Boile on 1 January 2016 (2 pages) |
27 April 2016 | Director's details changed for Laura Talritie on 1 January 2016 (2 pages) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Registered office address changed from 59 Gunterstone Road West Kensington London W14 9BS to C/O Laura Talvitie 59B Gunterstone Road London W14 9BS on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from 59 Gunterstone Road West Kensington London W14 9BS to C/O Laura Talvitie 59B Gunterstone Road London W14 9BS on 26 April 2016 (1 page) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
31 March 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 November 2015 | Appointment of Mr Aksel Van Der Wal as a director on 7 August 2015 (2 pages) |
20 November 2015 | Appointment of Miss Audrey Inchelin as a director on 7 August 2015 (2 pages) |
20 November 2015 | Appointment of Miss Audrey Inchelin as a director on 7 August 2015 (2 pages) |
20 November 2015 | Appointment of Mr Aksel Van Der Wal as a director on 7 August 2015 (2 pages) |
31 October 2015 | Termination of appointment of Roberta Marino Chevallier as a secretary on 7 August 2015 (1 page) |
31 October 2015 | Termination of appointment of Roberta Marino Chevallier as a secretary on 7 August 2015 (1 page) |
31 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 October 2015 | Director's details changed for Frederick Boyle on 1 January 2015 (2 pages) |
31 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 October 2015 | Director's details changed for Frederick Boyle on 1 January 2015 (2 pages) |
31 October 2015 | Director's details changed for Frederick Boyle on 1 January 2015 (2 pages) |
31 October 2015 | Termination of appointment of Roberta Marino Chevallier as a secretary on 7 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Charles-Edouard Julien Marcelle-Chevallier as a director on 7 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Charles-Edouard Julien Marcelle-Chevallier as a director on 7 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Roberta Marino Chevallier as a director on 7 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Charles-Edouard Julien Marcelle-Chevallier as a director on 7 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Roberta Marino Chevallier as a director on 7 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Roberta Marino Chevallier as a director on 7 August 2015 (1 page) |
30 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
14 December 2014 | Appointment of Mrs Roberta Marino Chevallier as a secretary on 13 December 2014 (2 pages) |
14 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 December 2014 | Director's details changed for Laura Katariina Talritie on 13 December 2014 (2 pages) |
14 December 2014 | Director's details changed for Frederick Charles Boyle on 13 December 2014 (2 pages) |
14 December 2014 | Director's details changed for Frederick Charles Boyle on 13 December 2014 (2 pages) |
14 December 2014 | Appointment of Mrs Roberta Marino Chevallier as a secretary on 13 December 2014 (2 pages) |
14 December 2014 | Director's details changed for Laura Katariina Talritie on 13 December 2014 (2 pages) |
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
20 January 2014 | Appointment of Roberta Marino Chevallier as a director (3 pages) |
20 January 2014 | Appointment of Charles-Edouard Julien Marcelle-Chevallier as a director (3 pages) |
20 January 2014 | Appointment of Roberta Marino Chevallier as a director (3 pages) |
20 January 2014 | Appointment of Charles-Edouard Julien Marcelle-Chevallier as a director (3 pages) |
8 January 2014 | Termination of appointment of Philippa Richards as a secretary (1 page) |
8 January 2014 | Termination of appointment of Philippa Richards as a director (2 pages) |
8 January 2014 | Termination of appointment of Philippa Richards as a secretary (1 page) |
8 January 2014 | Termination of appointment of Philippa Richards as a director (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 28 March 2013 (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 28 March 2013 (2 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 December 2012 | Appointment of Fouzia Elam as a director (3 pages) |
17 December 2012 | Appointment of Abouzid Nasser as a director (3 pages) |
17 December 2012 | Appointment of Abouzid Nasser as a director (3 pages) |
17 December 2012 | Appointment of Fouzia Elam as a director (3 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Termination of appointment of Eni Martins De Melo as a director (1 page) |
26 April 2012 | Termination of appointment of Eni Martins De Melo as a director (1 page) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Secretary's details changed for Philippa Ruth Richards on 27 April 2011 (1 page) |
27 April 2011 | Secretary's details changed for Philippa Ruth Richards on 27 April 2011 (1 page) |
27 April 2011 | Director's details changed for Philippa Ruth Richards on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Philippa Ruth Richards on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Eni Martins De Melo on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Eni Martins De Melo on 27 April 2011 (2 pages) |
7 February 2011 | Appointment of Laura Katariina Talritie as a director (3 pages) |
7 February 2011 | Appointment of Laura Katariina Talritie as a director (3 pages) |
7 February 2011 | Appointment of Frederick Charles Boyle as a director (3 pages) |
7 February 2011 | Appointment of Frederick Charles Boyle as a director (3 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
9 September 2010 | Termination of appointment of Sami Robertson as a director (2 pages) |
9 September 2010 | Termination of appointment of Sami Robertson as a director (2 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (15 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (15 pages) |
6 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
6 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
1 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
24 February 2009 | Director appointed sami mark robertson (2 pages) |
24 February 2009 | Director appointed sami mark robertson (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
28 April 2008 | Director's change of particulars / eni martins de melo / 26/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / eni martins de melo / 26/04/2008 (1 page) |
28 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
1 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
1 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
25 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 May 2005 | Return made up to 31/03/05; full list of members
|
15 May 2005 | Return made up to 31/03/05; full list of members
|
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 April 2004 | Return made up to 31/03/04; full list of members
|
13 April 2004 | Return made up to 31/03/04; full list of members
|
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 January 2004 | Secretary resigned;director resigned (1 page) |
17 January 2004 | New secretary appointed (2 pages) |
17 January 2004 | New secretary appointed (2 pages) |
17 January 2004 | Secretary resigned;director resigned (1 page) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | New secretary appointed (2 pages) |
22 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
22 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
16 August 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
19 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
19 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
9 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
9 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
17 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
17 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
4 August 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
4 August 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
15 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
15 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | Secretary resigned;director resigned (1 page) |
23 September 1999 | Secretary resigned;director resigned (1 page) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | New director appointed (2 pages) |
9 May 1999 | Return made up to 31/03/99; no change of members
|
9 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
9 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
9 May 1999 | Return made up to 31/03/99; no change of members
|
30 May 1998 | New secretary appointed (2 pages) |
30 May 1998 | Secretary resigned (1 page) |
30 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | Return made up to 31/03/98; change of members
|
30 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
30 May 1998 | Secretary resigned (1 page) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | Return made up to 31/03/98; change of members
|
30 May 1998 | New secretary appointed (2 pages) |
7 May 1997 | Return made up to 31/03/97; full list of members
|
7 May 1997 | Return made up to 31/03/97; full list of members
|
6 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
6 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
20 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
20 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
20 May 1996 | Return made up to 31/03/96; full list of members
|
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | Return made up to 31/03/96; full list of members
|
20 May 1996 | New director appointed (2 pages) |
3 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
3 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
22 October 1984 | Incorporation (14 pages) |
22 October 1984 | Incorporation (14 pages) |