Windsor Way
London
W14 0UF
Director Name | Jonie Po Ki Lai |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1998(13 years, 2 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Housewife |
Correspondence Address | 25 Windsor Way London W14 0UA |
Director Name | Richard Charles Moberly Pumphrey |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2005(19 years, 11 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Correspondence Address | 20 Tudor House Windsor Way London W14 0UG |
Director Name | Mr Jeremy Laurence Matthews |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2009(24 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | I.T. |
Country of Residence | England |
Correspondence Address | 21 Windsor Way, Brook Green 21 Windsor Way London W14 0UA |
Director Name | Mr Johnny Aziz Tabbal |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2009(24 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Regent House Windsor Way London W14 0UB |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 October 1998(13 years, 5 months after company formation) |
Appointment Duration | 25 years, 6 months |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr Timothy Charles Ryan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(7 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 March 1993) |
Role | Solicitor |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Director Name | Richard Jenkins |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(7 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 March 1993) |
Role | Solicitor |
Correspondence Address | 20 Cowley Road London SW14 8QB |
Secretary Name | Mrs Alison Fiona Perrins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 20 November 1993) |
Role | Company Director |
Correspondence Address | 44 Clareville Street London SW7 5AW |
Director Name | Lawrence Dafydd Jones |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 July 1994) |
Role | Banker |
Correspondence Address | 26 Wyatt Drive London SW13 8AA |
Director Name | Mr Sabah Gharib Boghos |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 February 1996) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Stuart House London W14 0UF |
Director Name | Mr Ahmad Zekra |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Belizean |
Status | Resigned |
Appointed | 04 March 1993(7 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 15 March 1999) |
Role | Company Director |
Correspondence Address | 14 Stuart House Windsor Way Brook Green London W14 0UF |
Director Name | Mr Thomas Bernhard Wolf |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 March 1993(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 1995) |
Role | Investment Manager |
Correspondence Address | 28 Windsor Way Brook Green London W14 0UA |
Director Name | Dr Louis Vogel |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(7 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 21 December 2008) |
Role | Retired Director |
Correspondence Address | 25 Sandringham House Windsor Way Brook Green London W14 0UF |
Director Name | Dr Michael John Short |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 1997) |
Role | University Teacher |
Correspondence Address | 15 Stuart House Windsor Way Brook Green London W14 0UF |
Director Name | Abdul Amir Adnan Mohammad |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 January 1995) |
Role | Company Director |
Correspondence Address | 28 Stuart House Windsor Way Brook Green London W14 0UF |
Director Name | Mr John Dominic Atkinson |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(7 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 November 1993) |
Role | Consultant |
Correspondence Address | 17 Sandringham House Windsor Way Brook Green London W14 0UD |
Director Name | Ibralim Youssef Kanaan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 09 March 1994(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 April 1997) |
Role | International Lawyer |
Correspondence Address | 12 Windsor Way Brook Green London W14 0UF |
Director Name | Jania Marliyn Geoghegan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 March 1997) |
Role | Company Director |
Correspondence Address | 27 Windsor Way Brook Green London W14 0UA |
Director Name | Ghiyath Ahmed |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 1996) |
Role | Civil Engineering Consultant |
Correspondence Address | 35 Windsor Way Brook Green London W14 0UA |
Director Name | Astrid Maslen |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 May 1999) |
Role | Air Stewardess/Actress |
Correspondence Address | 3 Stuart House Windsor Way Brook Green London W14 0UF |
Director Name | Dr Ahmad Youssef |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | 18 Regent House Windsor Way London W14 0UB |
Director Name | Michael Laird Ramsay |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 June 2007) |
Role | International Petroleum Consul |
Correspondence Address | 4 Balmoral House Windsor Way London W14 0UE |
Director Name | Michael Sydney Bushill |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 April 2000) |
Role | Businessman |
Correspondence Address | 15 Warwick House Windsor Way London W14 0UQ |
Director Name | Sophie Malik-Iqbal |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(13 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 August 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Windsor Way 46 Brook Green London W14 0UA |
Director Name | Wahib Ramadan |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(16 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2005) |
Role | Auditor |
Correspondence Address | 8 Balmoral House Windsor Way Brook Green London W14 0UE |
Director Name | Dr Kianoosh Feshangchi |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(16 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Regent House Windsor Way London W14 0UB |
Director Name | William Henry Edwards |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(16 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 February 2006) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 23 Cedarland Court 1a Roland Gardens London SW7 3RW |
Director Name | Michael Paul Fielder |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(17 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 Balmoral House London W14 0UE |
Director Name | Michael Paul Fielder |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(17 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 Balmoral House London W14 0UE |
Director Name | Hana Katic |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(21 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 May 2020) |
Role | Accountant |
Correspondence Address | 2 Warwick House Windsor Way London W14 0UQ |
Director Name | Heidi Ogunbiyi |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 September 2009(24 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 15 July 2010) |
Role | Physiotherapist |
Correspondence Address | 28 Regent House Windsor Way Brook Green London W14 0UF |
Director Name | Mr Jeremy Laurence Matthews |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2009(24 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 04 March 2024) |
Role | I.T. |
Country of Residence | England |
Correspondence Address | 21 Windsor Way, Brook Green 21 Windsor Way London W14 0UA |
Secretary Name | Legerman Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1993(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 October 1998) |
Correspondence Address | Barry House 20/22 Worple Road Wimbledon London SW19 4DH |
Registered Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £692,729 |
Net Worth | £199 |
Cash | £738,712 |
Current Liabilities | £779,216 |
Latest Accounts | 23 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 23 June |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
30 November 2023 | Confirmation statement made on 30 November 2023 with updates (19 pages) |
---|---|
24 April 2023 | Accounts for a small company made up to 23 June 2022 (13 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with updates (20 pages) |
8 April 2022 | Accounts for a small company made up to 23 June 2021 (13 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with updates (16 pages) |
11 May 2021 | Accounts for a small company made up to 23 June 2020 (13 pages) |
3 March 2021 | Termination of appointment of Hana Katic as a director on 31 May 2020 (1 page) |
1 December 2020 | Confirmation statement made on 30 November 2020 with updates (16 pages) |
27 March 2020 | Accounts for a small company made up to 23 June 2019 (13 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with updates (16 pages) |
23 October 2019 | Director's details changed for Mr Jeremy Laurence Matthews on 23 October 2019 (2 pages) |
15 March 2019 | Accounts for a small company made up to 23 June 2018 (13 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with updates (17 pages) |
19 March 2018 | Accounts for a small company made up to 23 June 2017 (13 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (17 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (17 pages) |
20 March 2017 | Full accounts made up to 23 June 2016 (12 pages) |
20 March 2017 | Full accounts made up to 23 June 2016 (12 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (18 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (18 pages) |
22 March 2016 | Full accounts made up to 23 June 2015 (12 pages) |
22 March 2016 | Full accounts made up to 23 June 2015 (12 pages) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
18 March 2015 | Full accounts made up to 23 June 2014 (12 pages) |
18 March 2015 | Full accounts made up to 23 June 2014 (12 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
15 August 2014 | Secretary's details changed for Eden Secretaries Limited on 15 August 2014 (1 page) |
15 August 2014 | Secretary's details changed for Eden Secretaries Limited on 15 August 2014 (1 page) |
14 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 14 August 2014 (1 page) |
6 March 2014 | Full accounts made up to 23 June 2013 (12 pages) |
6 March 2014 | Full accounts made up to 23 June 2013 (12 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
11 March 2013 | Full accounts made up to 23 June 2012 (12 pages) |
11 March 2013 | Full accounts made up to 23 June 2012 (12 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (23 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (23 pages) |
21 March 2012 | Full accounts made up to 23 June 2011 (12 pages) |
21 March 2012 | Full accounts made up to 23 June 2011 (12 pages) |
1 December 2011 | Termination of appointment of Michael Fielder as a director (1 page) |
1 December 2011 | Termination of appointment of Heidi Ogunbiyi as a director (1 page) |
1 December 2011 | Termination of appointment of Heidi Ogunbiyi as a director (1 page) |
1 December 2011 | Termination of appointment of Michael Fielder as a director (1 page) |
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (23 pages) |
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (23 pages) |
20 September 2011 | Termination of appointment of Sophie Malik-Iqbal as a director (1 page) |
20 September 2011 | Termination of appointment of Sophie Malik-Iqbal as a director (1 page) |
29 March 2011 | Full accounts made up to 23 June 2010 (13 pages) |
29 March 2011 | Full accounts made up to 23 June 2010 (13 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (23 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (23 pages) |
9 July 2010 | Termination of appointment of a director (1 page) |
9 July 2010 | Termination of appointment of a director (1 page) |
7 July 2010 | Appointment of Heidi Ogunbiyi as a director (1 page) |
7 July 2010 | Appointment of Heidi Ogunbiyi as a director (1 page) |
18 June 2010 | Appointment of Johnny Aziz Tabbal as a director (1 page) |
18 June 2010 | Appointment of Jeremy Matthews as a director (1 page) |
18 June 2010 | Appointment of Jeremy Matthews as a director (1 page) |
18 June 2010 | Appointment of Johnny Aziz Tabbal as a director (1 page) |
23 March 2010 | Full accounts made up to 23 June 2009 (12 pages) |
23 March 2010 | Full accounts made up to 23 June 2009 (12 pages) |
7 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (70 pages) |
7 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (70 pages) |
3 December 2009 | Termination of appointment of Michael Ramsay as a director (1 page) |
3 December 2009 | Termination of appointment of Kianoosh Feshangchi as a director (1 page) |
3 December 2009 | Termination of appointment of Louis Vogel as a director (1 page) |
3 December 2009 | Termination of appointment of Louis Vogel as a director (1 page) |
3 December 2009 | Termination of appointment of Kianoosh Feshangchi as a director (1 page) |
3 December 2009 | Termination of appointment of Michael Ramsay as a director (1 page) |
18 November 2009 | Director's details changed for Sophie Malik-Iqbal on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Sophie Malik-Iqbal on 18 November 2009 (2 pages) |
15 May 2009 | Full accounts made up to 23 June 2008 (14 pages) |
15 May 2009 | Full accounts made up to 23 June 2008 (14 pages) |
4 December 2008 | Return made up to 30/11/08; full list of members (73 pages) |
4 December 2008 | Return made up to 30/11/08; full list of members (73 pages) |
3 November 2008 | Director's change of particulars / sophie malik / 30/10/2008 (1 page) |
3 November 2008 | Director's change of particulars / sophie malik / 30/10/2008 (1 page) |
22 April 2008 | Full accounts made up to 23 June 2007 (14 pages) |
22 April 2008 | Full accounts made up to 23 June 2007 (14 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (55 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (55 pages) |
25 April 2007 | Full accounts made up to 23 June 2006 (12 pages) |
25 April 2007 | Full accounts made up to 23 June 2006 (12 pages) |
17 February 2007 | New director appointed (1 page) |
17 February 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
28 November 2006 | Return made up to 30/11/06; full list of members (50 pages) |
28 November 2006 | Return made up to 30/11/06; full list of members (50 pages) |
15 May 2006 | Full accounts made up to 23 June 2005 (12 pages) |
15 May 2006 | Full accounts made up to 23 June 2005 (12 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
1 December 2005 | Return made up to 30/11/05; full list of members (52 pages) |
1 December 2005 | Return made up to 30/11/05; full list of members (52 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
26 April 2005 | Full accounts made up to 23 June 2004 (12 pages) |
26 April 2005 | Full accounts made up to 23 June 2004 (12 pages) |
30 December 2004 | Return made up to 30/11/04; full list of members (57 pages) |
30 December 2004 | Return made up to 30/11/04; full list of members (57 pages) |
27 April 2004 | Full accounts made up to 23 June 2003 (12 pages) |
27 April 2004 | Full accounts made up to 23 June 2003 (12 pages) |
11 December 2003 | Return made up to 30/11/03; full list of members (35 pages) |
11 December 2003 | Director's particulars changed (1 page) |
11 December 2003 | Director's particulars changed (1 page) |
11 December 2003 | Return made up to 30/11/03; full list of members (35 pages) |
27 May 2003 | Full accounts made up to 23 June 2002 (12 pages) |
27 May 2003 | Full accounts made up to 23 June 2002 (12 pages) |
28 February 2003 | Return made up to 30/11/02; full list of members; amend (50 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Return made up to 30/11/02; full list of members; amend (50 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | New director appointed (2 pages) |
31 December 2002 | Secretary's particulars changed (1 page) |
31 December 2002 | Secretary's particulars changed (1 page) |
31 December 2002 | Return made up to 30/11/02; full list of members (50 pages) |
31 December 2002 | Return made up to 30/11/02; full list of members (50 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge london SW11 3BG (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge london SW11 3BG (1 page) |
23 April 2002 | Return made up to 30/11/01; full list of members (49 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Return made up to 30/11/01; full list of members (49 pages) |
23 April 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
8 January 2002 | Director's particulars changed (1 page) |
8 January 2002 | Director's particulars changed (1 page) |
18 December 2001 | Full accounts made up to 23 June 2001 (12 pages) |
18 December 2001 | Full accounts made up to 23 June 2001 (12 pages) |
28 March 2001 | Full accounts made up to 23 June 2000 (12 pages) |
28 March 2001 | Full accounts made up to 23 June 2000 (12 pages) |
6 December 2000 | Return made up to 30/11/00; full list of members (47 pages) |
6 December 2000 | Return made up to 30/11/00; full list of members (47 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
25 April 2000 | Full accounts made up to 23 June 1999 (12 pages) |
25 April 2000 | Full accounts made up to 23 June 1999 (12 pages) |
16 December 1999 | Return made up to 30/11/99; full list of members (38 pages) |
16 December 1999 | Return made up to 30/11/99; full list of members (38 pages) |
13 December 1999 | Director's particulars changed (1 page) |
13 December 1999 | Director's particulars changed (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 February 1999 | Full accounts made up to 23 June 1998 (11 pages) |
17 February 1999 | Full accounts made up to 23 June 1998 (11 pages) |
23 December 1998 | Return made up to 20/11/98; no change of members (6 pages) |
23 December 1998 | Return made up to 20/11/98; no change of members (6 pages) |
19 August 1998 | New director appointed (1 page) |
19 August 1998 | New director appointed (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
6 July 1998 | Full accounts made up to 23 June 1997 (10 pages) |
6 July 1998 | Full accounts made up to 23 June 1997 (10 pages) |
5 January 1998 | Return made up to 20/11/97; full list of members (70 pages) |
5 January 1998 | Return made up to 20/11/97; full list of members (70 pages) |
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
5 March 1997 | Full accounts made up to 23 June 1996 (9 pages) |
5 March 1997 | Full accounts made up to 23 June 1996 (9 pages) |
28 February 1997 | Return made up to 20/11/96; bulk list available separately (7 pages) |
28 February 1997 | Return made up to 20/11/96; bulk list available separately (7 pages) |
13 February 1997 | Resolutions
|
13 February 1997 | £ nc 198/200 20/11/96 (1 page) |
13 February 1997 | Resolutions
|
13 February 1997 | £ nc 198/200 20/11/96 (1 page) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
20 February 1996 | Full accounts made up to 23 June 1995 (9 pages) |
20 February 1996 | Full accounts made up to 23 June 1995 (9 pages) |
19 February 1996 | Return made up to 20/11/95; bulk list available separately
|
19 February 1996 | Return made up to 20/11/95; bulk list available separately
|
6 September 1995 | New director appointed (4 pages) |
6 September 1995 | New director appointed (4 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
1 February 1995 | Director resigned (2 pages) |
1 February 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
11 December 1994 | Accounts for a small company made up to 23 June 1994 (10 pages) |
11 December 1994 | Return made up to 20/11/94; full list of members (38 pages) |
11 December 1994 | Return made up to 20/11/94; full list of members (38 pages) |
11 December 1994 | Accounts for a small company made up to 23 June 1994 (10 pages) |
24 March 1994 | Resolutions
|
18 July 1991 | Resolutions
|
18 July 1991 | Resolutions
|
19 October 1988 | Resolutions
|
19 October 1988 | Resolutions
|
11 December 1987 | Memorandum and Articles of Association (3 pages) |
11 December 1987 | Memorandum and Articles of Association (3 pages) |
18 November 1987 | Resolutions
|
18 November 1987 | Resolutions
|
10 May 1985 | Certificate of incorporation (1 page) |
10 May 1985 | Certificate of incorporation (1 page) |
10 May 1985 | Incorporation (12 pages) |
10 May 1985 | Incorporation (12 pages) |