London
W3 0AB
Secretary Name | Mr Julian Richard Housby-Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 2009(23 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Property Management |
Correspondence Address | 11 Eastfields Road London W3 0AB |
Director Name | Nicholas Landau |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 23 Allingham Court London NW3 2AH |
Director Name | Marilyn Frances Sullivan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1995) |
Role | Economist |
Correspondence Address | 16 Allingham Court London NW3 2AH |
Director Name | Maria-Jose Rodriguez-Salgado |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 August 1996) |
Role | University Lecturer |
Correspondence Address | 14 Allingham Court London NW3 2AH |
Director Name | Colin John Reith |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 June 1998) |
Role | Accountant |
Correspondence Address | 35 Silver Street Ashwell Baldock Hertfordshire SG7 5QH |
Director Name | Sally Kirker |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1995) |
Role | Marketing Executive |
Correspondence Address | 7 Allingham Court London NW3 2AH |
Director Name | Nicholas Colwill |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 July 1998) |
Role | Textile Designer |
Correspondence Address | Flat 2 Allingham Court London NW3 2AH |
Secretary Name | Colin John Reith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 June 1998) |
Role | Company Director |
Correspondence Address | 35 Silver Street Ashwell Baldock Hertfordshire SG7 5QH |
Director Name | Rima Farah |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1998(12 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 03 March 2017) |
Role | Artist |
Country of Residence | Morocco |
Correspondence Address | 11 Eastfields Road London W3 0AB |
Secretary Name | Rima Farah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(13 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 May 2008) |
Role | Company Director |
Correspondence Address | 10 Allingham Court Haverstock Hill London NW3 2AH |
Director Name | Mrs Barbara Frost |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 May 2004) |
Role | Journalist |
Correspondence Address | 1 Pond Street London NW3 2PN |
Director Name | Mr Alan Craig |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 March 2017) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Eastfields Road London W3 0AB |
Secretary Name | Sammy Benisty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(22 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 January 2010) |
Role | Company Director |
Correspondence Address | 16 Allingham Court Haverstock Hill London NW3 2AH |
Secretary Name | Rima Farah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2008(23 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | Morocco |
Correspondence Address | Office 7, 35-37 Ludgate Hill London EC4M 7JN |
Director Name | Dr Andrew Francis O'Hagan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 October 2013) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Eastfields Road London W3 0AB |
Director Name | Babita Arora |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(23 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 03 March 2017) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 11 Eastfields Road London W3 0AB |
Registered Address | Office 7, 35-37 Ludgate Hill London EC4M 7JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Alan Craig 6.67% Ordinary |
---|---|
1 at £1 | Babita Arora 6.67% Ordinary |
1 at £1 | Colin Housby-smith 6.67% Ordinary |
1 at £1 | Dana Palamara 6.67% Ordinary |
1 at £1 | Erol Telvi & Juli Telvi 6.67% Ordinary |
1 at £1 | Jonathan Cohen-setton 6.67% Ordinary |
1 at £1 | Ling Chia Tien & Lo Wai Kit 6.67% Ordinary |
1 at £1 | Nicholas Collins & Sharon Collins 6.67% Ordinary |
1 at £1 | Nick Landau 6.67% Ordinary |
1 at £1 | Omer Kamal 6.67% Ordinary |
1 at £1 | Penelope Gibbs 6.67% Ordinary |
1 at £1 | R. Chapman 6.67% Ordinary |
1 at £1 | Rima Farah & Lara Farah 6.67% Ordinary |
1 at £1 | Sonam Joshi & Darshan Vaidya 6.67% Ordinary |
1 at £1 | Yannis Andricopoulos 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,508 |
Cash | £16,935 |
Current Liabilities | £9,548 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
16 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
---|---|
3 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
31 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
5 March 2020 | Termination of appointment of Rima Farah as a secretary on 1 March 2020 (1 page) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 June 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 May 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2017 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2017-03-03
|
3 March 2017 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 March 2017 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2017-03-03
|
3 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 March 2017 | Registered office address changed from 11 Eastfields Road London W3 0AB to Office 7, 35-37 Ludgate Hill London EC4M 7JN on 3 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Alan Craig as a director on 3 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Babita Arora as a director on 3 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Babita Arora as a director on 3 March 2017 (1 page) |
3 March 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
3 March 2017 | Registered office address changed from 11 Eastfields Road London W3 0AB to Office 7, 35-37 Ludgate Hill London EC4M 7JN on 3 March 2017 (1 page) |
3 March 2017 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 March 2017 | Termination of appointment of Rima Farah as a director on 3 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Alan Craig as a director on 3 March 2017 (1 page) |
3 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 March 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
3 March 2017 | Termination of appointment of Rima Farah as a director on 3 March 2017 (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been suspended (1 page) |
19 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
28 July 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
17 October 2013 | Termination of appointment of Andrew O'hagan as a director (1 page) |
17 October 2013 | Termination of appointment of Andrew O'hagan as a director (1 page) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 January 2013 | Director's details changed for Dr Andrew Francis O'hagan on 31 December 2012 (2 pages) |
28 January 2013 | Director's details changed for Dr Andrew Francis O'hagan on 31 December 2012 (2 pages) |
28 January 2013 | Director's details changed for Dr Alan Craig on 30 December 2012 (2 pages) |
28 January 2013 | Director's details changed for Babita Arora on 30 December 2012 (2 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
28 January 2013 | Director's details changed for Dr Alan Craig on 30 December 2012 (2 pages) |
28 January 2013 | Director's details changed for Babita Arora on 30 December 2012 (2 pages) |
9 March 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
9 March 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
28 January 2012 | Director's details changed for Rima Farah on 31 December 2011 (2 pages) |
28 January 2012 | Secretary's details changed for Rima Farah on 31 December 2011 (1 page) |
28 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
28 January 2012 | Secretary's details changed for Rima Farah on 31 December 2011 (1 page) |
28 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
28 January 2012 | Director's details changed for Rima Farah on 31 December 2011 (2 pages) |
5 April 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
5 April 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
28 January 2011 | Termination of appointment of Sammy Benisty as a secretary (1 page) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
28 January 2011 | Termination of appointment of Sammy Benisty as a secretary (1 page) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
28 January 2010 | Director's details changed for Rima Farah on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
28 January 2010 | Director's details changed for Dr Andrew O'hagan on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Dr Andrew O'hagan on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Julian Richard Housby Smith on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Babita Arora on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
28 January 2010 | Director's details changed for Alan Craig on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Babita Arora on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Alan Craig on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Julian Richard Housby Smith on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Rima Farah on 31 December 2009 (2 pages) |
1 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
26 March 2009 | Director appointed babita arora (2 pages) |
26 March 2009 | Director appointed babita arora (2 pages) |
5 March 2009 | Director appointed dr andrew o'hagan (2 pages) |
5 March 2009 | Director appointed dr andrew o'hagan (2 pages) |
11 February 2009 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
11 February 2009 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
6 February 2009 | Return made up to 31/12/08; full list of members (10 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (10 pages) |
30 January 2009 | Location of register of members (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from 11 eastfields road acton london W3 0AB (1 page) |
30 January 2009 | Location of register of members (1 page) |
30 January 2009 | Director's change of particulars / julian housby smith / 31/12/2008 (1 page) |
30 January 2009 | Director's change of particulars / rima farah / 31/12/2008 (1 page) |
30 January 2009 | Director's change of particulars / julian housby smith / 31/12/2008 (1 page) |
30 January 2009 | Location of debenture register (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from 11 eastfields road acton london W3 0AB (1 page) |
30 January 2009 | Director's change of particulars / rima farah / 31/12/2008 (1 page) |
30 January 2009 | Location of debenture register (1 page) |
27 January 2009 | Secretary appointed mr julian richard housby-smith (1 page) |
27 January 2009 | Secretary appointed mr julian richard housby-smith (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 12 grasvenor avenue barnet hertfordshire EN5 2BZ (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 12 grasvenor avenue barnet hertfordshire EN5 2BZ (1 page) |
27 June 2008 | Secretary appointed rima farah (2 pages) |
27 June 2008 | Secretary appointed rima farah (2 pages) |
2 June 2008 | Return made up to 31/12/07; full list of members (8 pages) |
2 June 2008 | Return made up to 31/12/07; full list of members (8 pages) |
16 May 2008 | Secretary appointed sammy benisty (2 pages) |
16 May 2008 | Appointment terminated secretary rima farah (1 page) |
16 May 2008 | Appointment terminated secretary rima farah (1 page) |
16 May 2008 | Secretary appointed sammy benisty (2 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from 10 allingham court haverstock hill hampstead london NW3 2AH (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 10 allingham court haverstock hill hampstead london NW3 2AH (1 page) |
10 April 2008 | Director appointed alan ian craig (2 pages) |
10 April 2008 | Director appointed alan ian craig (2 pages) |
9 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
9 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
3 March 2007 | Return made up to 31/12/06; full list of members (12 pages) |
3 March 2007 | Return made up to 31/12/06; full list of members (12 pages) |
10 January 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
10 January 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
2 February 2006 | Return made up to 31/12/05; change of members (8 pages) |
2 February 2006 | Return made up to 31/12/05; change of members (8 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: 4 eton hall eton college road hampstead london NW3 2DW (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: 4 eton hall eton college road hampstead london NW3 2DW (1 page) |
25 August 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
25 August 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
25 August 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
25 August 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page) |
14 February 2005 | Return made up to 31/12/04; full list of members
|
14 February 2005 | Return made up to 31/12/04; full list of members
|
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
16 March 2004 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
16 March 2004 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
28 February 2004 | Return made up to 31/12/03; full list of members (12 pages) |
28 February 2004 | Return made up to 31/12/03; full list of members (12 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
25 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
25 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
28 January 2002 | Director's particulars changed (1 page) |
28 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
28 January 2002 | Director's particulars changed (1 page) |
28 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
1 November 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
1 November 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
13 July 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
13 July 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
31 May 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 May 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
12 January 2000 | Return made up to 31/12/99; full list of members
|
8 July 1999 | Registered office changed on 08/07/99 from: 10 allingham court haverstock hill london NW3 2AH (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: 10 allingham court haverstock hill london NW3 2AH (1 page) |
22 June 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 June 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 February 1999 | Return made up to 31/12/98; full list of members
|
19 February 1999 | Return made up to 31/12/98; full list of members
|
16 September 1998 | Registered office changed on 16/09/98 from: 35 silver street ashwell hertfordshire SG7 5QH (1 page) |
16 September 1998 | Registered office changed on 16/09/98 from: 35 silver street ashwell hertfordshire SG7 5QH (1 page) |
2 September 1998 | New director appointed (1 page) |
2 September 1998 | New director appointed (1 page) |
25 August 1998 | Resolutions
|
25 August 1998 | Resolutions
|
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | New secretary appointed (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
18 June 1998 | Return made up to 31/12/97; full list of members
|
18 June 1998 | Return made up to 31/12/97; full list of members
|
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: 16 allingham court haverstock hill hampstead london NW3 2AH (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: 16 allingham court haverstock hill hampstead london NW3 2AH (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members
|
29 January 1997 | Return made up to 31/12/96; full list of members
|
27 June 1996 | Full accounts made up to 31 March 1994 (7 pages) |
27 June 1996 | Full accounts made up to 31 March 1995 (7 pages) |
27 June 1996 | Full accounts made up to 31 March 1994 (7 pages) |
27 June 1996 | Full accounts made up to 31 March 1995 (7 pages) |
16 May 1996 | Return made up to 31/12/95; no change of members
|
16 May 1996 | Return made up to 31/12/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
7 October 1987 | Resolutions
|
7 October 1987 | Resolutions
|
21 May 1985 | Certificate of incorporation (1 page) |
21 May 1985 | Incorporation (15 pages) |
21 May 1985 | Certificate of incorporation (1 page) |
21 May 1985 | Incorporation (15 pages) |