London
W2 4SA
Director Name | Mrs Barbara Bozena Wiktorowicz |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 01 April 2015(30 years after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Redan House 22 Redan Place London W2 4SA |
Director Name | Ms Leonora Nicola Sharp |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2018(33 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | 11 Redan House 22 Redan Place London W2 4SA |
Director Name | Miss Gala Augusta Jackson-Coombs |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Accounts Director |
Country of Residence | England |
Correspondence Address | 11 Redan House 22 Redan Place London W2 4SA |
Director Name | Mr Constantine Kranios |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 29 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 01 April 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 15 Devonshire Terrace London W2 3DW |
Director Name | Mr Paul Aaron Baker |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 1993) |
Role | Architect |
Correspondence Address | 15 Devonshire Terrace London W2 3DW |
Director Name | Simon Loring |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 December 1996) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 112 Grosvenor Road Muswell Hill London N10 2DT |
Director Name | Mr Claude Bruce Richardson |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 21 December 2005) |
Role | Journalist (Retired) |
Correspondence Address | 15 Devonshire Terrace London W2 3DW |
Director Name | Mr Sheridan Christopher Robin Sharp |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 11 December 2014) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Harrowby Court Harrowby Street London W1H 5FA |
Secretary Name | Mr Claude Bruce Richardson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 15 Devonshire Terrace London W2 3DW |
Director Name | Sarah Howorth Chapman |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1993(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | Flat 1 15 Devonshire Terrace London W2 2DW |
Secretary Name | Maria Loring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | Flat 2 15 Devonshire Terrace London W2 3DW |
Director Name | Sean Geraghty |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 March 1999) |
Role | Solicitor |
Correspondence Address | Flat 1 15 Devonshire Terrace London W2 3DW |
Secretary Name | Sean Geraghty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 March 1999) |
Role | Solicitor |
Correspondence Address | Flat 1 15 Devonshire Terrace London W2 3DW |
Director Name | Anna Maria Sharp |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 March 1999(13 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 29 November 2018) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 5 Harrowby Court Harrowby Street London W1H 5FA |
Secretary Name | Mr Sheridan Christopher Robin Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1999(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Harrowby Court Harrowby Street London W1H 5FA |
Secretary Name | Robert Neil Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 April 2008) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hereford Road Bayswater London W2 4AB |
Secretary Name | Stephen Paul Fairfax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(23 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9b Atherton Street Battersea London SW11 2JE |
Secretary Name | Marea Dolores Young-Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 2012) |
Role | Managing Agent |
Correspondence Address | Flat 6 85 Westbourne Terrace London W2 6QS |
Director Name | Mr Micheal John Cowen |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(24 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 06 July 2021) |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sloan Block Management 68 Queens Gardens London W2 3AH |
Secretary Name | Ms Marea Young-Taylor |
---|---|
Status | Resigned |
Appointed | 01 April 2014(29 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | Sloan Block Management 68 Queens Gardens London W2 3AH |
Secretary Name | United Company Secretary (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2012(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2014) |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Sloan Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2018(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2021) |
Correspondence Address | 147a High Street Waltham Cross EN8 7AP |
Website | corney-barrow.co.uk |
---|---|
Telephone | 020 30025524 |
Telephone region | London |
Registered Address | 11 Redan House 22 Redan Place London W2 4SA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
1000 at £1 | Barbara Wiktorowicz 33.33% Ordinary |
---|---|
500 at £1 | M. Cowan 16.67% Ordinary |
500 at £1 | Mr S.c.r. Sharp 16.67% Ordinary |
500 at £1 | Mrs A.m. Sharp 16.67% Ordinary |
500 at £1 | Mrs A.m. Sharp & Mr S.c.r. Sharp 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,994 |
Cash | £9,316 |
Current Liabilities | £1,590 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
4 February 2021 | Accounts for a dormant company made up to 31 March 2020 (10 pages) |
---|---|
26 August 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
9 October 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
1 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
19 December 2018 | Termination of appointment of Marea Young-Taylor as a secretary on 19 December 2018 (1 page) |
13 December 2018 | Appointment of Sloan Company Secretarial Services Limited as a secretary on 13 December 2018 (2 pages) |
29 November 2018 | Appointment of Ms Leonora Nicola Sharp as a director on 29 November 2018 (2 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
29 November 2018 | Termination of appointment of Anna Maria Sharp as a director on 29 November 2018 (1 page) |
20 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 May 2017 | Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to Sloan Block Management 68 Queens Gardens London W2 3AH on 20 May 2017 (1 page) |
20 May 2017 | Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to Sloan Block Management 68 Queens Gardens London W2 3AH on 20 May 2017 (1 page) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
12 June 2015 | Appointment of Mrs Barbara Bozena Wiktorowicz as a director on 1 April 2015 (2 pages) |
12 June 2015 | Termination of appointment of Constantine Kranios as a director on 1 April 2015 (1 page) |
12 June 2015 | Appointment of Mrs Barbara Bozena Wiktorowicz as a director on 1 April 2015 (2 pages) |
12 June 2015 | Appointment of Mrs Barbara Bozena Wiktorowicz as a director on 1 April 2015 (2 pages) |
12 June 2015 | Termination of appointment of Constantine Kranios as a director on 1 April 2015 (1 page) |
12 June 2015 | Termination of appointment of Constantine Kranios as a director on 1 April 2015 (1 page) |
6 February 2015 | Appointment of Mr Fabian Alexander Sharp as a director on 6 February 2015 (2 pages) |
6 February 2015 | Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 6 February 2015 (1 page) |
6 February 2015 | Appointment of Mr Fabian Alexander Sharp as a director on 6 February 2015 (2 pages) |
6 February 2015 | Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 6 February 2015 (1 page) |
6 February 2015 | Appointment of Mr Fabian Alexander Sharp as a director on 6 February 2015 (2 pages) |
15 December 2014 | Termination of appointment of Sheridan Christopher Robin Sharp as a director on 11 December 2014 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Termination of appointment of Sheridan Christopher Robin Sharp as a director on 11 December 2014 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
24 April 2014 | Appointment of Ms Marea Young-Taylor as a secretary (2 pages) |
24 April 2014 | Termination of appointment of United Company Secretary as a secretary (1 page) |
24 April 2014 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England on 24 April 2014 (1 page) |
24 April 2014 | Appointment of Ms Marea Young-Taylor as a secretary (2 pages) |
24 April 2014 | Termination of appointment of United Company Secretary as a secretary (1 page) |
24 April 2014 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England on 24 April 2014 (1 page) |
3 January 2014 | Amended accounts made up to 31 March 2013 (10 pages) |
3 January 2014 | Amended accounts made up to 31 March 2013 (10 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
18 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
18 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
17 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Registered office address changed from Sinclairs 1 Hereford Rd London W2 4AB on 23 July 2012 (1 page) |
23 July 2012 | Termination of appointment of Marea Young-Taylor as a secretary (1 page) |
23 July 2012 | Registered office address changed from Sinclairs 1 Hereford Rd London W2 4AB on 23 July 2012 (1 page) |
23 July 2012 | Termination of appointment of Marea Young-Taylor as a secretary (1 page) |
23 July 2012 | Appointment of United Company Secretary as a secretary (2 pages) |
23 July 2012 | Appointment of United Company Secretary as a secretary (2 pages) |
9 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
9 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
5 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
27 July 2010 | Director's details changed for Mr Constantine Kranios on 27 December 2009 (2 pages) |
27 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Director's details changed for Mr Sheridan Christopher Robin Sharp on 5 November 2009 (2 pages) |
27 July 2010 | Director's details changed for Anna Maria Sharp on 5 November 2009 (2 pages) |
27 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Director's details changed for Mr Sheridan Christopher Robin Sharp on 5 November 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Constantine Kranios on 27 December 2009 (2 pages) |
27 July 2010 | Director's details changed for Anna Maria Sharp on 5 November 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Sheridan Christopher Robin Sharp on 5 November 2009 (2 pages) |
27 July 2010 | Director's details changed for Anna Maria Sharp on 5 November 2009 (2 pages) |
19 November 2009 | Appointment of Mr Micheal John Cowen as a director (2 pages) |
19 November 2009 | Appointment of Mr Micheal John Cowen as a director (2 pages) |
23 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
23 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
28 July 2009 | Location of register of members (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 1 hereford road bayswater london W2 4AB (1 page) |
28 July 2009 | Location of debenture register (1 page) |
28 July 2009 | Location of debenture register (1 page) |
28 July 2009 | Location of register of members (1 page) |
28 July 2009 | Return made up to 20/07/09; full list of members (5 pages) |
28 July 2009 | Return made up to 20/07/09; full list of members (5 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from 1 hereford road bayswater london W2 4AB (1 page) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
3 November 2008 | Secretary appointed marea dolores young-taylor (1 page) |
3 November 2008 | Appointment terminated secretary stephen fairfax (1 page) |
3 November 2008 | Appointment terminated secretary stephen fairfax (1 page) |
3 November 2008 | Secretary appointed marea dolores young-taylor (1 page) |
25 July 2008 | Appointment terminated secretary sheridan sharp (1 page) |
25 July 2008 | Return made up to 20/07/08; full list of members (5 pages) |
25 July 2008 | Appointment terminated secretary sheridan sharp (1 page) |
25 July 2008 | Return made up to 20/07/08; full list of members (5 pages) |
11 June 2008 | Appointment terminated secretary robert manning (1 page) |
11 June 2008 | Secretary appointed stephen paul fairfax (1 page) |
11 June 2008 | Secretary appointed stephen paul fairfax (1 page) |
11 June 2008 | Appointment terminated secretary robert manning (1 page) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
9 August 2007 | Return made up to 20/07/07; no change of members (8 pages) |
9 August 2007 | Return made up to 20/07/07; no change of members (8 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
25 August 2006 | Return made up to 20/07/06; full list of members
|
25 August 2006 | Return made up to 20/07/06; full list of members
|
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
10 August 2005 | Return made up to 20/07/05; full list of members
|
10 August 2005 | Return made up to 20/07/05; full list of members
|
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
27 July 2004 | Return made up to 20/07/04; full list of members (10 pages) |
27 July 2004 | Return made up to 20/07/04; full list of members (10 pages) |
17 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
17 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
28 July 2003 | Return made up to 20/07/03; full list of members (10 pages) |
28 July 2003 | Return made up to 20/07/03; full list of members (10 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 15 devonshire terrace london W2 3DW (1 page) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: 15 devonshire terrace london W2 3DW (1 page) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | Secretary resigned (1 page) |
4 May 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 May 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
21 October 2002 | Return made up to 20/07/02; full list of members (10 pages) |
21 October 2002 | Return made up to 20/07/02; full list of members (10 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 August 2001 | Return made up to 20/07/01; full list of members (9 pages) |
16 August 2001 | Return made up to 20/07/01; full list of members (9 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 October 2000 | Return made up to 20/07/00; full list of members
|
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Return made up to 20/07/00; full list of members
|
27 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 August 1999 | Return made up to 20/07/99; full list of members (8 pages) |
13 August 1999 | Return made up to 20/07/99; full list of members (8 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
23 March 1999 | Secretary resigned;director resigned (1 page) |
23 March 1999 | Secretary resigned;director resigned (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 July 1998 | Return made up to 20/07/98; no change of members (6 pages) |
22 July 1998 | Return made up to 20/07/98; no change of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
18 August 1997 | Return made up to 20/07/97; change of members
|
18 August 1997 | Return made up to 20/07/97; change of members
|
3 March 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
3 March 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
10 January 1997 | Secretary resigned (1 page) |
10 January 1997 | Secretary resigned (1 page) |
10 January 1997 | New secretary appointed (2 pages) |
10 January 1997 | New secretary appointed (2 pages) |
20 August 1996 | Return made up to 20/07/96; full list of members (6 pages) |
20 August 1996 | Return made up to 20/07/96; full list of members (6 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
5 October 1995 | New secretary appointed (2 pages) |
5 October 1995 | New secretary appointed (2 pages) |
5 October 1995 | Secretary resigned (2 pages) |
5 October 1995 | Secretary resigned (2 pages) |
10 August 1995 | Return made up to 20/07/95; change of members
|
10 August 1995 | Return made up to 20/07/95; change of members
|
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Director resigned (2 pages) |
3 April 1985 | Incorporation (12 pages) |
3 April 1985 | Incorporation (12 pages) |