London
W1U 8AN
Director Name | Mr Matthew Stuart Tweedie |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(35 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Mr William Beardmore-Gray |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(37 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Mr Michael Charles Le Gassick |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 August 2000) |
Role | Estate Agent |
Correspondence Address | 56 Lings Coppice Dulwich London SE21 8SX |
Director Name | Pamela Joy Le Gassick |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 09 December 2003) |
Role | Estate Agent |
Correspondence Address | 31 Eastmearn Road Dulwich London SE21 8HA |
Secretary Name | Mr Michael Charles Le Gassick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 August 2000) |
Role | Company Director |
Correspondence Address | 56 Lings Coppice Dulwich London SE21 8SX |
Director Name | Caroline Jane Le Gassick |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 September 2003) |
Role | Estate Agent |
Correspondence Address | 67 Adamsrill Road London SE26 4AJ |
Director Name | Charles Edward Grant |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 September 2003) |
Role | Estate Agent |
Correspondence Address | 67 Adamsrill Road Sydenham London| SE26 4AJ |
Secretary Name | Caroline Jane Le Gassick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 September 2003) |
Role | Estate Agent |
Correspondence Address | 67 Adamsrill Road London SE26 4AJ |
Director Name | Michael Charles Le Gassick |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(18 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 09 December 2003) |
Role | Estate Agent |
Correspondence Address | 31 Eastmearn Road London SE21 8HA |
Secretary Name | Michael Charles Le Gassick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(18 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 09 December 2003) |
Role | Estate Agent |
Correspondence Address | 31 Eastmearn Road London SE21 8HA |
Director Name | Ms Heidi Cook |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Gilkes Crescent Dulwich Village London SE21 7BS |
Director Name | John Greig Tasker |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2015) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gilkes Crescent London SE21 7BS |
Secretary Name | Ms Heidi Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2015) |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | 6 Gilkes Crescent Dulwich Village London SE21 7BS |
Director Name | Mr John Edward Diggins |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(30 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 March 2020) |
Role | Llp Designated Member |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Mr Alistair Charles Elliott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(30 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 31 March 2022) |
Role | Llp Designated Member |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8AN |
Secretary Name | Ms Natalie Louise Jordan |
---|---|
Status | Resigned |
Appointed | 31 March 2015(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 8AN |
Website | spencerkennedy.co.uk |
---|---|
Telephone | 020 35825949 |
Telephone region | London |
Registered Address | 55 Baker Street London W1U 8AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Heidi Cook 50.00% Ordinary |
---|---|
1000 at £1 | John Greig Tasker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £274,595 |
Cash | £181,770 |
Current Liabilities | £23,066 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
13 February 2023 | Company name changed spencer kennedy estates LIMITED\certificate issued on 13/02/23
|
8 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
6 February 2023 | Appointment of Ms Vanessa Jane Shakespeare as a director on 1 February 2023 (2 pages) |
6 February 2023 | Termination of appointment of William Beardmore-Gray as a director on 1 February 2023 (1 page) |
10 January 2023 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
10 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
10 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (52 pages) |
10 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
1 April 2022 | Termination of appointment of Alistair Charles Elliott as a director on 31 March 2022 (1 page) |
1 April 2022 | Appointment of Mr William Beardmore-Gray as a director on 1 April 2022 (2 pages) |
31 January 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
16 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (52 pages) |
16 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (8 pages) |
16 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
16 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
5 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (8 pages) |
5 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
5 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
5 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (51 pages) |
1 April 2020 | Appointment of Mr Matthew Stuart Tweedie as a director on 1 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of John Edward Diggins as a director on 31 March 2020 (1 page) |
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
20 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (8 pages) |
20 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
6 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
6 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (42 pages) |
8 November 2019 | Appointment of Mr Matthew Stuart Tweedie as a secretary on 1 October 2019 (2 pages) |
8 November 2019 | Termination of appointment of Natalie Louise Jordan as a secretary on 30 September 2019 (1 page) |
7 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
31 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (42 pages) |
31 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (8 pages) |
31 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
31 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
8 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (42 pages) |
8 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
9 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
17 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (41 pages) |
17 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (8 pages) |
17 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (8 pages) |
17 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (41 pages) |
9 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
9 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
9 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
9 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
13 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
13 March 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (9 pages) |
13 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
13 March 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (9 pages) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
10 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (42 pages) |
10 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (42 pages) |
10 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
15 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
2 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
10 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
14 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
14 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
2 December 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
2 December 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 April 2015 | Appointment of Ms Natalie Louise Jordan as a secretary on 31 March 2015 (2 pages) |
13 April 2015 | Appointment of Mr Alistair Charles Elliott as a director on 31 March 2015 (2 pages) |
13 April 2015 | Appointment of Ms Natalie Louise Jordan as a secretary on 31 March 2015 (2 pages) |
13 April 2015 | Registered office address changed from 1C Calton Avenue London SE21 7DE to 55 Baker Street London W1U 8AN on 13 April 2015 (1 page) |
13 April 2015 | Appointment of Mr John Edward Diggins as a director on 31 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of Heidi Cook as a director on 31 March 2015 (1 page) |
13 April 2015 | Registered office address changed from 1C Calton Avenue London SE21 7DE to 55 Baker Street London W1U 8AN on 13 April 2015 (1 page) |
13 April 2015 | Termination of appointment of John Greig Tasker as a director on 31 March 2015 (1 page) |
13 April 2015 | Termination of appointment of John Greig Tasker as a director on 31 March 2015 (1 page) |
13 April 2015 | Appointment of Mr Alistair Charles Elliott as a director on 31 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of Heidi Cook as a director on 31 March 2015 (1 page) |
13 April 2015 | Appointment of Mr John Edward Diggins as a director on 31 March 2015 (2 pages) |
10 April 2015 | Termination of appointment of Heidi Cook as a secretary on 31 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Heidi Cook as a secretary on 31 March 2015 (1 page) |
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 April 2010 | Director's details changed for Heidi Cook on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for John Greig Tasker on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for John Greig Tasker on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Heidi Cook on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Heidi Cook on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for John Greig Tasker on 1 October 2009 (2 pages) |
1 May 2009 | Return made up to 31/01/09; full list of members (4 pages) |
1 May 2009 | Return made up to 31/01/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 July 2008 | Return made up to 31/01/08; full list of members (4 pages) |
8 July 2008 | Return made up to 31/01/08; full list of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
16 May 2006 | Return made up to 31/01/06; full list of members
|
16 May 2006 | Return made up to 31/01/06; full list of members
|
20 February 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
20 February 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
13 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
13 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
10 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
3 March 2004 | Secretary's particulars changed (8 pages) |
3 March 2004 | Return made up to 31/01/04; full list of members
|
3 March 2004 | New secretary appointed;new director appointed (1 page) |
3 March 2004 | New secretary appointed;new director appointed (1 page) |
3 March 2004 | Return made up to 31/01/04; full list of members
|
23 December 2003 | Secretary resigned;director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Secretary resigned;director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
24 September 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Secretary resigned;director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Secretary resigned;director resigned (1 page) |
24 September 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
20 September 2003 | New secretary appointed;new director appointed (2 pages) |
20 September 2003 | New secretary appointed;new director appointed (2 pages) |
2 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
2 March 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
2 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
2 March 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Return made up to 31/01/02; full list of members
|
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Return made up to 31/01/02; full list of members
|
25 October 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
25 October 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
2 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
2 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
21 September 2000 | Secretary resigned;director resigned (1 page) |
21 September 2000 | Secretary resigned;director resigned (1 page) |
28 July 2000 | Full accounts made up to 30 June 2000 (8 pages) |
28 July 2000 | Full accounts made up to 30 June 2000 (8 pages) |
14 February 2000 | Return made up to 31/01/00; full list of members
|
14 February 2000 | Return made up to 31/01/00; full list of members
|
15 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
15 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
9 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
9 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
6 October 1998 | Full accounts made up to 30 June 1998 (9 pages) |
6 October 1998 | Full accounts made up to 30 June 1998 (9 pages) |
6 February 1998 | Return made up to 31/01/98; full list of members
|
6 February 1998 | Return made up to 31/01/98; full list of members
|
9 December 1997 | Company name changed milgate publishing LIMITED\certificate issued on 10/12/97 (3 pages) |
9 December 1997 | Company name changed milgate publishing LIMITED\certificate issued on 10/12/97 (3 pages) |
8 October 1997 | Full accounts made up to 30 June 1997 (7 pages) |
8 October 1997 | Full accounts made up to 30 June 1997 (7 pages) |
24 January 1997 | Return made up to 31/01/97; full list of members
|
24 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
24 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
24 January 1997 | Return made up to 31/01/97; full list of members
|
10 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 1996 | Registered office changed on 10/09/96 from: 24 townley road london SE22 8SR (1 page) |
10 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | Registered office changed on 10/09/96 from: 24 townley road london SE22 8SR (1 page) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
2 March 1996 | Full accounts made up to 30 June 1995 (10 pages) |
2 March 1996 | Full accounts made up to 30 June 1995 (10 pages) |
15 February 1996 | Return made up to 31/01/96; full list of members
|
15 February 1996 | Return made up to 31/01/96; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |