London
SW12 8NR
Director Name | Pamela Harvey |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(21 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 78 Nightingale Lane London SW12 8NR |
Director Name | Simon David McAleenan |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2006(21 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 56 Lynette Avenue London SW4 9HD |
Director Name | Mr Alexandre Baudon |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 February 2022(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | M&A Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Secretary Name | J C F P Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 19 June 2018(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Michael John Porter |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 January 1993) |
Role | Banker |
Correspondence Address | 2 Chattis Hill Stables Spitfire Lane, Chattis Hill Stockbridge Hampshire SO20 6JS |
Director Name | Mr Richard Stephen Bryant |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(6 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 1995) |
Role | Foreign Exchange Broker |
Correspondence Address | 78 Nightingale Lane London SW12 8NR |
Secretary Name | Mr Richard Stephen Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(6 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 March 1993) |
Role | Company Director |
Correspondence Address | 78 Nightingale Lane London SW12 8NR |
Director Name | Mrs Elaine Marcia Del Castello |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(8 years, 3 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 10 September 2020) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 78 Nightingale Lane London SW12 8NR |
Director Name | Robert Allister Hayes |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1996) |
Role | Surveyor |
Correspondence Address | Flat 4 78 Nightingale Lane London SW12 8NR |
Director Name | Paul Gibson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 December 2001) |
Role | Graphic Designer |
Correspondence Address | Flat 3 78 Nightingale Lane London SW12 8NR |
Secretary Name | Mrs Elaine Marcia Del Castello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 December 1995) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 78 Nightingale Lane London SW12 8NR |
Director Name | Stephen Gerard Flaherty |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 November 1997) |
Role | Solicitor |
Correspondence Address | Flat 5 78 Nightingale Lane Wandsworth London Sw12 |
Secretary Name | Robert Allister Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1995(11 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 June 1996) |
Role | Surveyor |
Correspondence Address | Flat 4 78 Nightingale Lane London SW12 8NR |
Director Name | Steven James Collett |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1996(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 January 2006) |
Role | Product Marketing Manager |
Correspondence Address | Flat 4 78 Nightingale Lane London SW12 8NR |
Secretary Name | Paul Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1998) |
Role | Art Director |
Correspondence Address | Flat 3 78 Nightingale Lane London SW12 8NR |
Secretary Name | Stephen Gerard Flaherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 28 November 1997) |
Role | Solicitor |
Correspondence Address | Flat 5 78 Nightingale Lane Wandsworth London Sw12 |
Director Name | Candise Shaw |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(13 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 26 January 2003) |
Role | Project Manager |
Correspondence Address | Flat 5 78 Nightingale Lane London SW12 8NR |
Secretary Name | Candise Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(14 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 26 January 2003) |
Role | Company Director |
Correspondence Address | Flat 5 78 Nightingale Lane London SW12 8NR |
Director Name | Joel Crouch |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(17 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 February 2003) |
Role | IT Account Mgr |
Correspondence Address | Flat 3 78 Nightingale Lane London SW12 8NR |
Secretary Name | Joel Crouch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(18 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 20 February 2003) |
Role | It Account Manager |
Correspondence Address | Flat 3 78 Nightingale Lane London SW12 8NR |
Director Name | Robert Abrahams |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 April 2005) |
Role | Purchasing Director |
Correspondence Address | Flat 5 78 Nightingale Lane London |
Secretary Name | Robert Abrahams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(19 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 April 2005) |
Role | Company Director |
Correspondence Address | Flat 8 78 Nightingale Lane London SW12 8NR |
Director Name | Christian Lantos |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2007) |
Role | Stock Broker |
Correspondence Address | Flat 5 78 Nightingale Lane London SW12 8NR |
Secretary Name | Christian Lantos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2007) |
Role | Stock Broker |
Correspondence Address | Flat 5 78 Nightingale Lane London SW12 8NR |
Director Name | Mrs Bernadette Maria Rushton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(23 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 November 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 34 Upper Clifford Avenue Fairlight Sydney 2094 |
Secretary Name | Mr Kenneth George Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(23 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 78 Nightingale Lane London SW12 8NR |
Director Name | Mr Christopher John Sellers |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(28 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 January 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Esther Carratt |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2018(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 March 2021) |
Role | Health Visitor |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Telephone | 020 86733383 |
---|---|
Telephone region | London |
Registered Address | 322 Upper Richmond Road London SW15 6TL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Christopher Sellers 25.00% Ordinary |
---|---|
25 at £1 | Pamela Harvey 25.00% Ordinary |
25 at £1 | Simon David Mcaleenan 25.00% Ordinary |
15 at £1 | Miss E.m. Del Castello 15.00% Ordinary |
10 at £1 | K. Powell 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,124 |
Net Worth | £1,784 |
Cash | £14,161 |
Current Liabilities | £20,397 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
22 February 2022 | Appointment of Mr Alexandre Baudon as a director on 21 February 2022 (2 pages) |
1 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
17 August 2021 | Termination of appointment of Esther Carratt as a director on 23 March 2021 (1 page) |
8 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
14 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
13 January 2021 | Termination of appointment of Elaine Marcia Del Castello as a director on 10 September 2020 (1 page) |
12 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
25 November 2019 | Director's details changed for Esther Dolman on 9 August 2019 (2 pages) |
13 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 November 2018 | Second filing for the termination of Christopher John Sellers as a director (5 pages) |
24 September 2018 | Register inspection address has been changed from 11 Bramcote Road London SW15 6UG England to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
24 September 2018 | Registered office address changed from 78 Nightingale Lane London SW12 8NR to 322 Upper Richmond Road London SW15 6TL on 24 September 2018 (1 page) |
12 September 2018 | Termination of appointment of Christopher John Sellers as a director on 19 June 2018
|
12 September 2018 | Appointment of J C F P Secretaries Ltd as a secretary on 19 June 2018 (2 pages) |
12 September 2018 | Termination of appointment of Kenneth George Powell as a secretary on 19 June 2018 (1 page) |
12 September 2018 | Appointment of Esther Dolman as a director on 19 June 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 January 2017 | Director's details changed for Simon David Mcaleenan on 28 September 2016 (2 pages) |
4 January 2017 | Register inspection address has been changed from 78 Hazlewell Road London SW15 6UR United Kingdom to 11 Bramcote Road London SW15 6UG (1 page) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Director's details changed for Simon David Mcaleenan on 28 September 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Register inspection address has been changed from 78 Hazlewell Road London SW15 6UR United Kingdom to 11 Bramcote Road London SW15 6UG (1 page) |
21 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
21 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
23 July 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
23 July 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 June 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
30 June 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
6 January 2014 | Appointment of Mr Christopher John Sellers as a director (2 pages) |
6 January 2014 | Termination of appointment of Bernadette Rushton as a director (1 page) |
6 January 2014 | Appointment of Mr Christopher John Sellers as a director (2 pages) |
6 January 2014 | Termination of appointment of Bernadette Rushton as a director (1 page) |
11 June 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
11 June 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
20 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
20 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
30 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
30 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
16 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
16 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
7 January 2010 | Director's details changed for Bernadette Maria Rushton on 15 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Pamela Harvey on 31 December 2009 (2 pages) |
7 January 2010 | Register(s) moved to registered inspection location (1 page) |
7 January 2010 | Director's details changed for Bernadette Maria Rushton on 15 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Kenneth George Powell on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Simon David Mcaleenan on 31 December 2009 (2 pages) |
7 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Director's details changed for Mrs Elaine Marcia Del Castello on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Simon David Mcaleenan on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Kenneth George Powell on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mrs Elaine Marcia Del Castello on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Pamela Harvey on 31 December 2009 (2 pages) |
7 January 2010 | Register(s) moved to registered inspection location (1 page) |
21 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
21 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
22 December 2008 | Director's change of particulars / bernadette rushton / 10/12/2007 (1 page) |
22 December 2008 | Director's change of particulars / bernadette rushton / 10/12/2007 (1 page) |
25 November 2008 | Return made up to 31/12/07; full list of members (9 pages) |
25 November 2008 | Director's change of particulars / simon mcaleenan / 18/02/2008 (1 page) |
25 November 2008 | Director's change of particulars / simon mcaleenan / 18/02/2008 (1 page) |
25 November 2008 | Return made up to 31/12/07; full list of members (9 pages) |
15 April 2008 | Director appointed bernadette maria rushton (2 pages) |
15 April 2008 | Director appointed bernadette maria rushton (2 pages) |
10 April 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 April 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
4 April 2008 | Appointment terminated director and secretary christian lantos (1 page) |
4 April 2008 | Appointment terminated director and secretary christian lantos (1 page) |
4 April 2008 | Secretary appointed kenneth george powell (2 pages) |
4 April 2008 | Secretary appointed kenneth george powell (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members
|
20 February 2007 | Return made up to 31/12/06; full list of members
|
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 April 2005 | New secretary appointed;new director appointed (2 pages) |
22 April 2005 | New secretary appointed;new director appointed (2 pages) |
5 April 2005 | Secretary resigned;director resigned (1 page) |
5 April 2005 | Secretary resigned;director resigned (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members
|
10 January 2005 | Return made up to 31/12/04; full list of members
|
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Secretary resigned;director resigned (1 page) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Secretary resigned;director resigned (1 page) |
12 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
18 January 2004 | New secretary appointed (2 pages) |
18 January 2004 | New secretary appointed (2 pages) |
26 February 2003 | Secretary resigned;director resigned (1 page) |
26 February 2003 | Secretary resigned;director resigned (1 page) |
10 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members
|
21 January 2002 | Return made up to 31/12/01; full list of members
|
23 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members
|
5 January 2001 | Return made up to 31/12/00; full list of members
|
26 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members
|
24 January 2000 | Return made up to 31/12/99; full list of members
|
16 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members
|
5 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members
|
5 January 1999 | New secretary appointed (2 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 February 1998 | Return made up to 31/12/97; full list of members
|
23 February 1998 | Return made up to 31/12/97; full list of members
|
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | New secretary appointed (2 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
20 January 1998 | Secretary resigned;director resigned (1 page) |
20 January 1998 | Secretary resigned;director resigned (1 page) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members
|
22 January 1997 | Return made up to 31/12/96; full list of members
|
19 January 1997 | New secretary appointed (2 pages) |
19 January 1997 | New secretary appointed (2 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members
|
31 January 1996 | Return made up to 31/12/95; no change of members
|
25 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 January 1996 | New secretary appointed (2 pages) |
17 January 1996 | New secretary appointed (2 pages) |
31 October 1995 | Director resigned;new director appointed (2 pages) |
31 October 1995 | Director resigned;new director appointed (2 pages) |
24 May 1995 | Return made up to 31/12/94; no change of members
|
24 May 1995 | Return made up to 31/12/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
28 November 1984 | Incorporation (17 pages) |