West Hampstead
London
NW6 1HX
Director Name | Mr Thomas Alexander Jaeggi |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2016(31 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 15 Lymington Road London NW6 1HX |
Secretary Name | Mr Thomas Alexander Jaeggi |
---|---|
Status | Current |
Appointed | 22 June 2016(31 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Flat 2 15 Lymington Road London NW6 1HX |
Director Name | Dr Shazia Malik |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 15 Lymington Road London NW6 1HX |
Director Name | Dr Gail Abrahamson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 May 1997) |
Role | Physician |
Correspondence Address | 15 Lymington Road West Hampstead London NW6 1HX |
Director Name | Rachel Douek |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 March 1994) |
Role | Insurance Broker |
Correspondence Address | 15 Lymington Road West Hampstead London NW6 1HX |
Director Name | Mark Jacobs |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 March 1994) |
Role | Accountant |
Correspondence Address | 15 Lymington Road West Hampstead London NW6 1HX |
Director Name | Jane Oconnor |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 25 October 1998) |
Role | Musician |
Correspondence Address | 15 Lymington Road West Hampstead London NW6 1HX |
Director Name | Michael Oconnor |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 28 October 1998) |
Role | Computer Analyst |
Correspondence Address | 15 Lymington Road West Hampstead London NW6 1HX |
Secretary Name | Mark Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 March 1994) |
Role | Company Director |
Correspondence Address | 15 Lymington Road West Hampstead London NW6 1HX |
Director Name | Alexander Paul Gould |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 27 February 2006) |
Role | Medical Reseacher |
Correspondence Address | 15 Lymington Road London NW6 1HX |
Director Name | Caroline Vincent |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 March 1994(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 27 February 2006) |
Role | Market Research Project Manage |
Correspondence Address | 15 Lymington Road London NW6 1HX |
Secretary Name | Alexander Paul Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 27 February 2006) |
Role | Medical Reseacher |
Correspondence Address | 15 Lymington Road London NW6 1HX |
Director Name | Gerald Coleman Goldman |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(11 years, 12 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 06 October 2011) |
Role | Architect & Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lymington Road West Hampstead London NW6 1HX |
Director Name | Richard Andrew Johnson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 June 2006) |
Role | Conference Producer |
Correspondence Address | 15 Lymington Road London NW6 1HX |
Director Name | Ms Alison Rachel Ruth Johnson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(13 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 31 October 2014) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 15 Lymington Road London NW6 1HX |
Director Name | Dr Jina Elise Swartz |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lymington Road West Hampstead London NW6 1HX |
Director Name | David James Cantor |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 March 2012) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lymington Road West Hampstead London NW6 1HX |
Secretary Name | David James Cantor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(20 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lymington Road West Hampstead London NW6 1HX |
Secretary Name | Ms Alison Rachel Ruth Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 October 2014) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 15 Lymington Road London NW6 1HX |
Director Name | Ms Caren Phei Shze Kuendig |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 October 2011(26 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 06 October 2016) |
Role | Business Technologist |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lymington Road West Hampstead London NW6 1HX |
Director Name | Mr Christian KÃœNdig |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 October 2011(26 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 06 October 2016) |
Role | Credit Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lymington Road West Hampstead London NW6 1HX |
Director Name | Mr Tanveer Aftab Qureshi |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Lymington Road West Hampstead London NW6 1HX |
Secretary Name | Tanveer Qureshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 June 2016) |
Role | Company Director |
Correspondence Address | 15 Lymington Road West Hampstead London NW6 1HX |
Registered Address | 15 Lymington Road West Hampstead London NW6 1HX |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
2 at £1 | Alison Rachel Ruth Johnson 33.33% Ordinary |
---|---|
2 at £1 | Laurent Gaertner 33.33% Ordinary |
1 at £1 | Caren Phei Shze Kuendig 16.67% Ordinary |
1 at £1 | Christian Kundig 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £442 |
Current Liabilities | £260 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 1 week from now) |
9 November 2023 | Confirmation statement made on 29 October 2023 with updates (4 pages) |
---|---|
22 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
8 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
13 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
2 March 2022 | Termination of appointment of Tanveer Aftab Qureshi as a director on 2 March 2022 (1 page) |
31 January 2022 | Appointment of Dr Shazia Malik as a director on 31 January 2022 (2 pages) |
8 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
20 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
10 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
31 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
29 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
31 October 2017 | Notification of Laurent Gaertner as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Withdrawal of a person with significant control statement on 31 October 2017 (2 pages) |
31 October 2017 | Notification of Thomas Jaeggi as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Notification of Laurent Gaertner as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Notification of Thomas Jaeggi as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Withdrawal of a person with significant control statement on 31 October 2017 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
7 October 2016 | Termination of appointment of Caren Phei Shze Kuendig as a director on 6 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Christian Kündig as a director on 6 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Christian Kündig as a director on 6 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Caren Phei Shze Kuendig as a director on 6 October 2016 (1 page) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
23 June 2016 | Appointment of Mr Thomas Alexander Jaeggi as a director on 22 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Thomas Alexander Jaeggi as a secretary on 22 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Thomas Alexander Jaeggi as a director on 22 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Thomas Alexander Jaeggi as a secretary on 22 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Tanveer Qureshi as a secretary on 22 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Tanveer Qureshi as a secretary on 22 June 2016 (1 page) |
1 December 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
1 December 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
25 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
12 December 2014 | Termination of appointment of a director (2 pages) |
12 December 2014 | Appointment of Tanveer Qureshi as a director on 24 November 2014 (3 pages) |
12 December 2014 | Appointment of Tanveer Qureshi as a director on 24 November 2014 (3 pages) |
12 December 2014 | Appointment of Tanveer Qureshi as a secretary on 24 November 2014 (3 pages) |
12 December 2014 | Termination of appointment of a director (2 pages) |
12 December 2014 | Appointment of Tanveer Qureshi as a secretary on 24 November 2014 (3 pages) |
26 November 2014 | Termination of appointment of Alison Rachel Ruth Johnson as a director on 31 October 2014 (1 page) |
26 November 2014 | Termination of appointment of Alison Rachel Ruth Johnson as a director on 31 October 2014 (1 page) |
26 November 2014 | Termination of appointment of Alison Rachel Ruth Johnson as a secretary on 31 October 2014 (1 page) |
26 November 2014 | Termination of appointment of Alison Rachel Ruth Johnson as a secretary on 31 October 2014 (1 page) |
24 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Director's details changed for Ms Caren Phei Shze Wee on 19 June 2012 (3 pages) |
25 June 2012 | Director's details changed for Ms Caren Phei Shze Wee on 19 June 2012 (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 April 2012 | Appointment of Mr Laurent Gaertner as a director (2 pages) |
3 April 2012 | Termination of appointment of David Cantor as a director (1 page) |
3 April 2012 | Termination of appointment of Jina Swartz as a director (1 page) |
3 April 2012 | Termination of appointment of Jina Swartz as a director (1 page) |
3 April 2012 | Appointment of Mr Laurent Gaertner as a director (2 pages) |
3 April 2012 | Termination of appointment of David Cantor as a director (1 page) |
8 November 2011 | Appointment of Ms Caren Phei Shze Wee as a director (2 pages) |
8 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (8 pages) |
8 November 2011 | Appointment of Mr Christian Kündig as a director (2 pages) |
8 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (8 pages) |
8 November 2011 | Appointment of Mr Christian Kündig as a director (2 pages) |
8 November 2011 | Appointment of Ms Caren Phei Shze Wee as a director (2 pages) |
8 November 2011 | Termination of appointment of Gerald Goldman as a director (1 page) |
8 November 2011 | Termination of appointment of Gerald Goldman as a director (1 page) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
11 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (7 pages) |
1 November 2009 | Director's details changed for Gerald Coleman Goldman on 29 October 2009 (2 pages) |
1 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (7 pages) |
1 November 2009 | Director's details changed for Gerald Coleman Goldman on 29 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Alison Rachel Ruth Johnson on 29 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Dr Jina Elise Swartz on 29 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Alison Rachel Ruth Johnson on 29 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Dr Jina Elise Swartz on 29 October 2009 (2 pages) |
31 October 2009 | Director's details changed for David James Cantor on 29 October 2009 (2 pages) |
31 October 2009 | Director's details changed for David James Cantor on 29 October 2009 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 November 2008 | Return made up to 29/10/08; full list of members (5 pages) |
3 November 2008 | Director's change of particulars / david cantor / 01/10/2008 (1 page) |
3 November 2008 | Return made up to 29/10/08; full list of members (5 pages) |
3 November 2008 | Director's change of particulars / david cantor / 01/10/2008 (1 page) |
19 March 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 February 2008 | Return made up to 29/10/07; full list of members (3 pages) |
1 February 2008 | Return made up to 29/10/07; full list of members (3 pages) |
3 January 2007 | New secretary appointed (1 page) |
3 January 2007 | New secretary appointed (1 page) |
1 January 2007 | Secretary resigned (1 page) |
1 January 2007 | Secretary resigned (1 page) |
9 November 2006 | Return made up to 29/10/06; full list of members (4 pages) |
9 November 2006 | Return made up to 29/10/06; full list of members (4 pages) |
11 October 2006 | Return made up to 29/10/05; full list of members (4 pages) |
11 October 2006 | Return made up to 29/10/05; full list of members (4 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: 29 wilson gardens west harrow middlesex HA1 4EA (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: 29 wilson gardens west harrow middlesex HA1 4EA (1 page) |
28 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 March 2006 | New secretary appointed;new director appointed (1 page) |
8 March 2006 | Secretary resigned;director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | New secretary appointed;new director appointed (1 page) |
8 March 2006 | Secretary resigned;director resigned (1 page) |
14 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 January 2005 | Registered office changed on 21/01/05 from: 15 lymington road west hampstead london NW6 1HX (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: 15 lymington road west hampstead london NW6 1HX (1 page) |
29 October 2004 | Return made up to 29/10/04; full list of members (9 pages) |
29 October 2004 | Return made up to 29/10/04; full list of members (9 pages) |
30 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
30 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
7 November 2003 | Return made up to 29/10/03; full list of members (9 pages) |
7 November 2003 | Return made up to 29/10/03; full list of members (9 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 November 2002 | Return made up to 29/10/02; full list of members (9 pages) |
8 November 2002 | Return made up to 29/10/02; full list of members (9 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 December 2001 | Return made up to 29/10/01; full list of members (8 pages) |
14 December 2001 | Return made up to 29/10/01; full list of members (8 pages) |
23 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
23 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
6 December 2000 | Return made up to 29/10/00; full list of members (8 pages) |
6 December 2000 | Return made up to 29/10/00; full list of members (8 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 November 1999 | Return made up to 29/10/99; full list of members (8 pages) |
11 November 1999 | Return made up to 29/10/99; full list of members (8 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
23 December 1998 | Return made up to 29/10/98; full list of members (8 pages) |
23 December 1998 | Return made up to 29/10/98; full list of members (8 pages) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
23 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
22 December 1997 | Return made up to 29/10/97; full list of members (8 pages) |
22 December 1997 | Return made up to 29/10/97; full list of members (8 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 December 1996 | Return made up to 29/10/96; no change of members
|
5 December 1996 | Return made up to 29/10/96; no change of members
|
25 March 1996 | Full accounts made up to 31 December 1995 (8 pages) |
25 March 1996 | Full accounts made up to 31 December 1995 (8 pages) |
19 December 1995 | Return made up to 29/10/95; no change of members (6 pages) |
19 December 1995 | Return made up to 29/10/95; no change of members (6 pages) |
7 May 1985 | Incorporation (23 pages) |
7 May 1985 | Incorporation (23 pages) |