Kensal Rise
London
NW10 3NN
Director Name | Miss Susan Lisa Butt |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 September 2015(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Stores Person |
Country of Residence | England |
Correspondence Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
Director Name | Mrs Karen Ellis |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2019(33 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
Director Name | Miss Siew Lit Chow |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
Director Name | Mr Mohit Gordhan |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2022(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
Director Name | Mr Paul Anthony Camplin |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 1994) |
Role | Postman |
Correspondence Address | 31 Heatherwood Drive Hayes Middlesex UB4 8TN |
Director Name | Mr Nigel Tranter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 1994) |
Role | Technical Marketing Manager |
Correspondence Address | 18 Heatherwood Drive Hayes Middlesex UB4 8TN |
Secretary Name | Anthony Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 33 Tudor Road Hayes Middlesex UB3 2QB |
Director Name | Jennifer Mary Carmichael |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 July 1997) |
Role | Property Executive |
Correspondence Address | 15 Heatherwood Drive Charville Lane Hayes Middlesex UB4 8TN |
Director Name | Philip William Wise |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 July 1997) |
Role | Financial Service |
Correspondence Address | 8 Heatherwood Drive Hayes Middlesex UB4 8TN |
Secretary Name | Philip William Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 July 1997) |
Role | Company Director |
Correspondence Address | 8 Heatherwood Drive Hayes Middlesex UB4 8TN |
Director Name | John Nicholas Gray |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(12 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 18 June 1999) |
Role | Management Consultant |
Correspondence Address | 30 Oxford Place 7 Oxford Road Manchester M1 6EY |
Director Name | Valerie Furlong |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1997(12 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1998) |
Role | Nurse |
Correspondence Address | 79 Queens Park Close Mablethorpe Lincolnshire LN12 2XA |
Secretary Name | Valerie Furlong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | 79 Queens Park Close Mablethorpe Lincolnshire LN12 2XA |
Secretary Name | Christopher James Smallbones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(13 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 18 June 1999) |
Role | Builder |
Correspondence Address | 22 Heatherwood Drive Hayes Middlesex UB4 8TN |
Secretary Name | Helan Angela Sally Seagrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(13 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 18 June 1999) |
Role | Local Government Officer |
Correspondence Address | 22 Heatherwood Drive Hayes Middlesex UB4 8TN |
Director Name | Helan Angela Sally Seagrove |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(14 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 18 June 1999) |
Role | Local Government Officer |
Correspondence Address | 22 Heatherwood Drive Hayes Middlesex UB4 8TN |
Director Name | Mr Paul Francis Goddard |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2003) |
Role | Surveyor |
Correspondence Address | 2 St Peters Way Harlington Hayes Middlesex UB3 5AB |
Director Name | Margaret Elizabeth Daws |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 June 2002) |
Role | Accounts Assistant |
Correspondence Address | 21 Heatherwood Drive Hayes Middlesex UB4 8TN |
Director Name | David Andrew Harnett |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(14 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 16 March 2018) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 39 Seward Road Hanwell London W7 2JS |
Secretary Name | Mr Paul Francis Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2000(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 August 2007) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Croft Fingest Henley On Thames Oxfordshire RG9 6QF |
Director Name | John Andrew Cross |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 2001) |
Role | Property Maintenance Manager |
Correspondence Address | 6 Tanglewood Close Hillingdon Middlesex UB10 0DT |
Director Name | Anthony John Curtis |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(16 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 03 September 2014) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 63 Osterley Views West Park Road Norwood Green Middlesex UB2 4AF |
Director Name | Malcolm Dellbridge |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(16 years, 7 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 21 November 2023) |
Role | Landscape Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 15 Acacvia Avenue Eastcote Ruislip HA4 8RQ |
Director Name | Peter John Schlachter |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 July 2003) |
Role | Teacher |
Correspondence Address | 18 Heatherwood Drive Hayes Middlesex UB4 8TN |
Director Name | Mr Malcom Mills |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 July 2005) |
Role | Film Cameras |
Country of Residence | England |
Correspondence Address | 33 Costons Avenue Greenford Middlesex UB6 8RJ |
Director Name | Simon Michael Groves |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(22 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 March 2018) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 21 Heatherwood Drive Hayes Middlesex UB4 8TN |
Secretary Name | Simon Michael Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 2008) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 21 Heatherwood Drive Hayes Middlesex UB4 8TN |
Registered Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,605 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
21 November 2023 | Termination of appointment of Malcolm Dellbridge as a director on 21 November 2023 (1 page) |
---|---|
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
22 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
21 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
23 August 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
21 January 2022 | Appointment of Mr Mohit Gordhan as a director on 20 January 2022 (2 pages) |
4 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
3 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
12 March 2021 | Appointment of Miss Siew Lit Chow as a director on 25 February 2021 (2 pages) |
30 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
23 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
28 January 2019 | Appointment of Mrs Karen Ellis as a director on 21 January 2019 (2 pages) |
2 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
2 October 2018 | Termination of appointment of Simon Michael Groves as a director on 16 March 2018 (1 page) |
2 October 2018 | Termination of appointment of David Andrew Harnett as a director on 16 March 2018 (1 page) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
2 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
3 October 2016 | Confirmation statement made on 21 September 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 21 September 2016 with updates (4 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
16 December 2015 | Appointment of Miss Susan Lisa Butt as a director on 1 September 2015 (2 pages) |
16 December 2015 | Appointment of Miss Susan Lisa Butt as a director on 1 September 2015 (2 pages) |
29 September 2015 | Annual return made up to 21 September 2015 no member list (4 pages) |
29 September 2015 | Annual return made up to 21 September 2015 no member list (4 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 October 2014 | Annual return made up to 21 September 2014 no member list (4 pages) |
2 October 2014 | Annual return made up to 21 September 2014 no member list (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 September 2014 | Termination of appointment of Anthony John Curtis as a director on 3 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Anthony John Curtis as a director on 3 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Anthony John Curtis as a director on 3 September 2014 (1 page) |
3 October 2013 | Annual return made up to 21 September 2013 no member list (5 pages) |
3 October 2013 | Annual return made up to 21 September 2013 no member list (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2012 | Annual return made up to 21 September 2012 no member list (5 pages) |
2 October 2012 | Annual return made up to 21 September 2012 no member list (5 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
14 October 2011 | Secretary's details changed for Mr Timothy Michael Taylor on 21 September 2011 (1 page) |
14 October 2011 | Secretary's details changed for Mr Timothy Michael Taylor on 21 September 2011 (1 page) |
14 October 2011 | Annual return made up to 21 September 2011 no member list (5 pages) |
14 October 2011 | Annual return made up to 21 September 2011 no member list (5 pages) |
18 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
18 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
2 October 2010 | Director's details changed for Malcolm Dellbridge on 21 September 2010 (2 pages) |
2 October 2010 | Director's details changed for Anthony John Curtis on 21 September 2010 (2 pages) |
2 October 2010 | Director's details changed for Anthony John Curtis on 21 September 2010 (2 pages) |
2 October 2010 | Annual return made up to 21 September 2010 no member list (6 pages) |
2 October 2010 | Director's details changed for Simon Michael Groves on 21 September 2010 (2 pages) |
2 October 2010 | Annual return made up to 21 September 2010 no member list (6 pages) |
2 October 2010 | Director's details changed for Simon Michael Groves on 21 September 2010 (2 pages) |
2 October 2010 | Director's details changed for Malcolm Dellbridge on 21 September 2010 (2 pages) |
16 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
16 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
14 October 2009 | Annual return made up to 21 September 2009 no member list (3 pages) |
14 October 2009 | Annual return made up to 21 September 2009 no member list (3 pages) |
23 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
23 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
4 November 2008 | Secretary appointed timothy michael taylor (2 pages) |
4 November 2008 | Secretary appointed timothy michael taylor (2 pages) |
30 October 2008 | Appointment terminated secretary simon groves (1 page) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
30 October 2008 | Appointment terminated secretary simon groves (1 page) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
10 October 2008 | Annual return made up to 21/09/08 (3 pages) |
10 October 2008 | Annual return made up to 21/09/08 (3 pages) |
25 January 2008 | Annual return made up to 21/09/07 (5 pages) |
25 January 2008 | Annual return made up to 21/09/07 (5 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: goldhawk studio zero stowe road london W12 8BN (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: goldhawk studio zero stowe road london W12 8BN (1 page) |
8 September 2007 | Registered office changed on 08/09/07 from: 29 highmoor amersham bucks HP7 9BU (1 page) |
8 September 2007 | Registered office changed on 08/09/07 from: 29 highmoor amersham bucks HP7 9BU (1 page) |
30 August 2007 | New secretary appointed;new director appointed (2 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: glebe croft chequers lane fingest henley on thames oxfordshire RG9 6QE (1 page) |
30 August 2007 | New secretary appointed;new director appointed (2 pages) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: glebe croft chequers lane fingest henley on thames oxfordshire RG9 6QE (1 page) |
30 August 2007 | Secretary resigned (1 page) |
25 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
25 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
3 October 2006 | Annual return made up to 21/09/06 (4 pages) |
3 October 2006 | Annual return made up to 21/09/06 (4 pages) |
13 April 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
13 April 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
5 October 2005 | Annual return made up to 21/09/05
|
5 October 2005 | Annual return made up to 21/09/05
|
10 August 2005 | Registered office changed on 10/08/05 from: 2 saint peters way harlington middlesex UB3 5AB (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 2 saint peters way harlington middlesex UB3 5AB (1 page) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
16 May 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
16 May 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
24 September 2004 | Annual return made up to 21/09/04
|
24 September 2004 | Annual return made up to 21/09/04
|
3 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
3 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
1 October 2003 | Annual return made up to 21/09/03
|
1 October 2003 | Annual return made up to 21/09/03
|
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
2 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
2 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 58 coldharbour lane hayes middlesex UB3 3ES (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 58 coldharbour lane hayes middlesex UB3 3ES (1 page) |
1 October 2002 | Annual return made up to 21/09/02 (6 pages) |
1 October 2002 | Annual return made up to 21/09/02 (6 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
23 May 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
23 May 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
25 September 2001 | Annual return made up to 21/09/01 (4 pages) |
25 September 2001 | Annual return made up to 21/09/01 (4 pages) |
12 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
12 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
20 October 2000 | Annual return made up to 30/09/00
|
20 October 2000 | Annual return made up to 30/09/00
|
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
3 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
3 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 November 1999 | New director appointed (1 page) |
12 November 1999 | New director appointed (1 page) |
12 November 1999 | New director appointed (1 page) |
12 November 1999 | New director appointed (1 page) |
12 November 1999 | New director appointed (1 page) |
12 November 1999 | New director appointed (1 page) |
21 October 1999 | Annual return made up to 30/09/99
|
21 October 1999 | Annual return made up to 30/09/99
|
7 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Secretary resigned (1 page) |
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | New secretary appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | New secretary appointed (2 pages) |
7 October 1998 | Annual return made up to 30/09/98
|
7 October 1998 | Annual return made up to 30/09/98
|
6 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
6 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
29 December 1997 | Annual return made up to 10/10/97
|
29 December 1997 | Annual return made up to 10/10/97
|
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
28 October 1996 | Annual return made up to 10/10/96
|
28 October 1996 | Annual return made up to 10/10/96
|
4 January 1996 | Annual return made up to 10/10/95
|
4 January 1996 | Annual return made up to 10/10/95
|
30 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
29 April 1985 | Incorporation (28 pages) |
29 April 1985 | Incorporation (28 pages) |
29 April 1985 | Certificate of incorporation (1 page) |
29 April 1985 | Certificate of incorporation (1 page) |