London
SW17 7HG
Director Name | Helen Fairbrother |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2004(18 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Fashion Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 18 Crockerton Road London SW17 7HG |
Secretary Name | Helen Fairbrother |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 2004(18 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Fashion Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 18 Crockerton Road London SW17 7HG |
Director Name | Ms Alice Victoria Grant |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2012(27 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Forecasting Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 18 Crockerton Road London SW17 7HG |
Director Name | Mrs Kamini Clubb |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2014(29 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montholme Road London SW11 6HY |
Director Name | Mr Colin David Berryhill Clubb |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2014(29 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montholme Road London SW11 6HY |
Director Name | Mrs Silvia Croll |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2016(30 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 158 Beechcroft Road London SW17 7DG |
Director Name | David William Young |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 15 January 1995) |
Role | Management Consultant |
Correspondence Address | 18 Crockerton Road London SW17 7HG |
Director Name | Catherine Louise Regan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 July 1997) |
Role | Television Producer |
Correspondence Address | Flat 2 18 Crockerton Road London SW17 7HG |
Director Name | Elly Livingstone |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 21 January 1995) |
Role | Management Consultant |
Correspondence Address | 18 Crockerton Road London SW17 7HG |
Director Name | Mr Edward Grubb |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 October 1993) |
Role | Consultant |
Correspondence Address | 18 Crockerton Road London SW17 7HG |
Director Name | Alison Lesley Dow |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 November 1995) |
Role | Legal Secretary |
Correspondence Address | 18 Crockerton Road London SW17 7HG |
Secretary Name | Alison Lesley Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 18 Crockerton Road London SW17 7HG |
Director Name | Lucy Jane Gardner |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1993(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 July 1996) |
Role | Public Relations |
Correspondence Address | Flat 5 18 Crockerton Road London SW17 7HG |
Director Name | Miss Jennifer Jane Childs |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1995(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 November 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee Cottage Newick Lane Mayfield East Sussex TN20 6RB |
Director Name | Susanna Baer |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 February 1997) |
Role | Shopkeeper/Owner |
Correspondence Address | Flat 1 18 Crockerton Road London SW17 7HG |
Secretary Name | Lucy Jane Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(10 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 May 1996) |
Role | Public Relations |
Correspondence Address | Flat 5 18 Crockerton Road London SW17 7HG |
Director Name | Shaun Knowles |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 April 1999) |
Role | Stage Manager |
Correspondence Address | Flat 3 18 Crockerton Road London SW17 7HG |
Secretary Name | Miss Jennifer Jane Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(11 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 May 2004) |
Role | Self-Employed Private Carer |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee Cottage Newick Lane Mayfield East Sussex TN20 6RB |
Director Name | Janice Claire Williams |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 November 2006) |
Role | Fundraiser |
Correspondence Address | 30 Castle Road St. Albans Hertfordshire AL1 5DL |
Director Name | Richard Barker |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 April 2000) |
Role | Croupier |
Correspondence Address | Flat 2 18 Crockerton Road London SW17 7HG |
Director Name | Brendan Anthony Peter Roberts |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 February 2004) |
Role | Company Director |
Correspondence Address | 50 Brodrick Road London SW17 7DY |
Director Name | Anton Barlow |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2000(14 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 March 2001) |
Role | Developer |
Correspondence Address | 18 Crockerton Road London SW17 7HG |
Director Name | John Michael Day |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 October 2003) |
Role | Solicitor |
Correspondence Address | Flat 2 18 Crockerton Road London SW17 7HG |
Director Name | Mr Henry William Murray Chilcott |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 September 2009) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 18 Crockerton Road Tooting London SW17 7HG |
Director Name | Clare Elizabeth Hill |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 June 2009) |
Role | Journalist |
Correspondence Address | Flat 1 18 Crockerton Road London SW17 7HG |
Director Name | Mr Chandrakant Patel |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 June 2014) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29-31 Belmont Grove Hants CO9 3PT |
Director Name | Mr Mike Croll |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 February 2016) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 158 Beechcroft Road London SW17 7DG |
Director Name | Miss Rachelle Louise Mills |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 18 Crockerton Road London SW17 7HG |
Registered Address | 18 Crockerton Road London SW17 7HG |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
1 at £1 | Alice Victoria Grant 20.00% Ordinary |
---|---|
1 at £1 | Helen Fairbrother 20.00% Ordinary |
1 at £1 | Kamani Clubb & Colin David Berryhill Clubb 20.00% Ordinary |
1 at £1 | Mike Croll 20.00% Ordinary |
1 at £1 | Mrs Ruth Valerie Willis 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,207 |
Cash | £1,135 |
Current Liabilities | £628 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
27 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
---|---|
21 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
23 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
13 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
18 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
15 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
25 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
22 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
1 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
1 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
2 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
4 November 2016 | Termination of appointment of Mike Croll as a director on 8 February 2016 (1 page) |
4 November 2016 | Appointment of Mrs Silvia Croll as a director on 8 February 2016 (2 pages) |
4 November 2016 | Termination of appointment of Mike Croll as a director on 8 February 2016 (1 page) |
4 November 2016 | Appointment of Mrs Silvia Croll as a director on 8 February 2016 (2 pages) |
16 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
21 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
21 December 2014 | Termination of appointment of Chandrakant Patel as a director on 18 June 2014 (1 page) |
21 December 2014 | Termination of appointment of Chandrakant Patel as a director on 18 June 2014 (1 page) |
21 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
21 December 2014 | Appointment of Mrs Kamini Clubb as a director on 18 June 2014 (2 pages) |
21 December 2014 | Appointment of Mrs Kamini Clubb as a director on 18 June 2014 (2 pages) |
21 December 2014 | Appointment of Mr Colin David Berryhill Clubb as a director on 18 June 2014 (2 pages) |
21 December 2014 | Appointment of Mr Colin David Berryhill Clubb as a director on 18 June 2014 (2 pages) |
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
20 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
20 January 2013 | Termination of appointment of Rachelle Mills as a director (1 page) |
20 January 2013 | Termination of appointment of Rachelle Mills as a director (1 page) |
20 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
20 January 2013 | Appointment of Alice Victoria Grant as a director (2 pages) |
20 January 2013 | Appointment of Alice Victoria Grant as a director (2 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
11 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
18 February 2010 | Director's details changed for Helen Fairbrother on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Ruth Valerie Willis on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Chandrakant Patel on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
18 February 2010 | Director's details changed for Mr Chandrakant Patel on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Chandrakant Patel on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Ruth Valerie Willis on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Helen Fairbrother on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Ruth Valerie Willis on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Mike Croll on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Mike Croll on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Helen Fairbrother on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Mike Croll on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
28 January 2010 | Termination of appointment of Clare Hill as a director (1 page) |
28 January 2010 | Termination of appointment of Henry Chilcott as a director (1 page) |
28 January 2010 | Appointment of Mr Mike Croll as a director (1 page) |
28 January 2010 | Appointment of Mr Mike Croll as a director (1 page) |
28 January 2010 | Appointment of Miss Rachelle Louise Mills as a director (2 pages) |
28 January 2010 | Termination of appointment of Clare Hill as a director (1 page) |
28 January 2010 | Termination of appointment of Henry Chilcott as a director (1 page) |
28 January 2010 | Appointment of Miss Rachelle Louise Mills as a director (2 pages) |
28 March 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
28 March 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
3 March 2008 | Return made up to 31/12/07; full list of members (6 pages) |
3 March 2008 | Return made up to 31/12/07; full list of members (6 pages) |
29 February 2008 | Director appointed mr chandrakant patel (1 page) |
29 February 2008 | Director appointed mr chandrakant patel (1 page) |
28 February 2008 | Appointment terminated director jennifer childs (1 page) |
28 February 2008 | Appointment terminated director jennifer childs (1 page) |
20 June 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
20 June 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
12 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
12 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | Director resigned (1 page) |
9 January 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
9 January 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members
|
29 January 2005 | Return made up to 31/12/04; full list of members
|
22 November 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
22 November 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
16 June 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
16 June 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
27 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
4 February 2003 | Director's particulars changed (1 page) |
4 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
4 February 2003 | Director's particulars changed (1 page) |
16 July 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
29 January 2002 | Director resigned (1 page) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
19 January 2001 | Director's particulars changed (1 page) |
19 January 2001 | Return made up to 31/12/00; full list of members
|
19 January 2001 | Director's particulars changed (1 page) |
19 January 2001 | Return made up to 31/12/00; full list of members
|
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
21 January 2000 | Director's particulars changed (1 page) |
21 January 2000 | Director's particulars changed (1 page) |
21 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
21 January 2000 | Director's particulars changed (1 page) |
21 January 2000 | Director's particulars changed (1 page) |
21 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
29 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
29 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members
|
20 January 1998 | Return made up to 31/12/97; full list of members
|
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 1997 | Director resigned (1 page) |
12 February 1997 | Return made up to 31/12/96; full list of members
|
12 February 1997 | Return made up to 31/12/96; full list of members
|
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
28 November 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
28 November 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
4 September 1996 | New secretary appointed (1 page) |
4 September 1996 | Secretary resigned (2 pages) |
4 September 1996 | Secretary resigned (2 pages) |
4 September 1996 | New secretary appointed (1 page) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | Return made up to 31/12/95; no change of members (8 pages) |
28 January 1996 | Return made up to 31/12/95; no change of members (8 pages) |
15 November 1995 | New secretary appointed;director resigned (2 pages) |
15 November 1995 | New secretary appointed;director resigned (2 pages) |
31 October 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
31 October 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
24 March 1995 | Director resigned;new director appointed (2 pages) |
24 March 1995 | Director resigned;new director appointed (2 pages) |
17 March 1995 | Director resigned;new director appointed (2 pages) |
17 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |