London
N3 2UU
Director Name | Eileen Cunningham |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2008(23 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Rents Manager |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Mr Anthony Ian Martin |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2013(28 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 January 2008(22 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Neil Philip Botfish |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 May 2002) |
Role | Chartered Accountant |
Correspondence Address | Flat 8 Beechwoods Court London SE19 1UN |
Director Name | Hilary Maccabe |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 09 August 1994) |
Role | Banker |
Correspondence Address | Flat 47 Beechwoods Court London SE19 1UH |
Director Name | Jeffrey King |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 November 1992) |
Role | Bank Manager |
Correspondence Address | Flat 18 Beechwoods Court London SE19 1UH |
Secretary Name | Arnold Matthew Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 July 1995) |
Role | Company Director |
Correspondence Address | 12 Grenville Court London SE19 1LR |
Director Name | Anthony Graham Jones |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 May 1994) |
Role | Secretary |
Correspondence Address | 36 Beechwoods Court London SE19 1UH |
Director Name | Brendan Halpin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 November 1992(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 July 1995) |
Role | Chauffeur |
Correspondence Address | 25 Beechwoods Court London SE19 1UH |
Director Name | Anthony Flynn |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(10 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 May 2002) |
Role | Plumber |
Correspondence Address | 16 Beechwoods Court Crystal Palace Parade London SE19 1UN |
Director Name | Caroline Ann McDermott |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(10 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 March 1996) |
Role | Teacher |
Correspondence Address | 48 Beechwoods Court 3 Crystal Palace Parade London SE19 1UN |
Director Name | Caroline Ann McDermott |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(10 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 March 1996) |
Role | Teacher |
Correspondence Address | 48 Beechwoods Court 3 Crystal Palace Parade London SE19 1UN |
Director Name | Richard Paul Howard Baird |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(10 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 February 1999) |
Role | Fleet Sales Manager |
Correspondence Address | 27 Beechwoods Court Crystal Palace Parade London SE19 1UN |
Secretary Name | Stephen Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(10 years after company formation) |
Appointment Duration | 9 years (resigned 14 July 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 95 Dallas Road London NW4 3JD |
Director Name | Deveena Deonaran |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 May 2002) |
Role | Trainee Solicitor |
Correspondence Address | 36 Beechwoods Court Crystal Palace Parad London SE19 1UN |
Director Name | Paulo Bernardo |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 09 July 1999(14 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 May 2002) |
Role | Conference & Banqueting Servic |
Correspondence Address | 33 Beechwoods Court Crystal Palace Parade London SE19 1UN |
Director Name | Philip Graves |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 2001(16 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 June 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Beechwoods Court 3 Crystal Palace Parade Upper Norwood London SE19 1UH |
Director Name | Amanda Griffin |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2001(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 November 2002) |
Role | Teacher |
Correspondence Address | 13 Beechwoods Court Crystal Palace Parade London SE19 1UN |
Director Name | Ms Anne McPhillips |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 June 2002(16 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 21 June 2007) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 27 Beechwoods Court Crystal Palace Parade London SE19 1UH |
Director Name | Mark Emanuele |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2003(17 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 04 August 2003) |
Role | Accountant |
Correspondence Address | Flat 22 Beechwoods Court Crystal Palace Parade London SE19 1UN |
Director Name | Anupam Agarwal |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 May 2005) |
Role | Banking |
Correspondence Address | 31 Beechwoods Court Crystal Palace Parade London SE19 1UH |
Director Name | Anupam Agarwal |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 May 2005) |
Role | Banking |
Correspondence Address | 31 Beechwoods Court Crystal Palace Parade London SE19 1UH |
Secretary Name | Lindsey David Walder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 March 2006) |
Role | Accountant |
Correspondence Address | 2 The Fairway Bromley Kent BR1 2JY |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(22 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Kelly Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 April 2016) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road Finchley Central London N3 2UU |
Secretary Name | HFM Tax And Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 January 2008) |
Correspondence Address | Ivy House Bradgate Road London SE6 4JD |
Registered Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
- | OTHER 60.78% - |
---|---|
1 at £10 | Aimee D. Deen 1.96% Ordinary |
1 at £10 | Alan Bird & Michelle Bird 1.96% Ordinary |
1 at £10 | Andrew Bell 1.96% Ordinary |
1 at £10 | B. Halpin 1.96% Ordinary |
1 at £10 | Belu Chetna 1.96% Ordinary |
1 at £10 | C.e. Hull & E.j. Millar 1.96% Ordinary |
1 at £10 | Calvin Gregory-lilley 1.96% Ordinary |
1 at £10 | H.w. Fenn 1.96% Ordinary |
1 at £10 | Helen Francis Ann Fish 1.96% Ordinary |
1 at £10 | I. Bauchop 1.96% Ordinary |
1 at £10 | Jessica Lee Gallagher 1.96% Ordinary |
1 at £10 | Judith Patricia Doyle 1.96% Ordinary |
1 at £10 | M.j. Emanuele 1.96% Ordinary |
1 at £10 | Mr P. Arni 1.96% Ordinary |
1 at £10 | Mr P.a. De Oliveira & Mrs I.s. De Oliveira 1.96% Ordinary |
1 at £10 | Paul James Eacott 1.96% Ordinary |
1 at £10 | S.a. Adamson 1.96% Ordinary |
1 at £10 | S.p.c. Berry 1.96% Ordinary |
1 at £10 | Serena Buzzoni 1.96% Ordinary |
1 at £10 | T. Cunningham 1.96% Ordinary |
Year | 2014 |
---|---|
Turnover | £33,000 |
Net Worth | £12,586 |
Cash | £13,574 |
Current Liabilities | £22,117 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
2 August 1985 | Delivered on: 16 August 1985 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: All monies due or to become due from weldon leigh limited or any associated company or guarantor to the chargee on any account whatsoever. Particulars: Land at property in crystal palace parade west dulwich london SE19 a specific charge on the net proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
14 September 2023 | Confirmation statement made on 14 July 2023 with updates (4 pages) |
11 September 2023 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 11 September 2023 (1 page) |
28 December 2022 | Termination of appointment of Crabtree Pm Limited as a secretary on 28 December 2022 (1 page) |
16 November 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
20 July 2022 | Confirmation statement made on 14 July 2022 with updates (7 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
14 July 2021 | Confirmation statement made on 14 July 2021 with updates (7 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with updates (7 pages) |
3 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 July 2019 | Confirmation statement made on 14 July 2019 with updates (8 pages) |
11 January 2019 | Amended total exemption full accounts made up to 31 December 2017 (9 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 July 2018 | Confirmation statement made on 14 July 2018 with updates (8 pages) |
13 December 2017 | Director's details changed for Eileen Cunningham on 13 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Gaynelle Donna Leonora Samuel on 13 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Anthony Ian Martin on 13 December 2017 (2 pages) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with updates (8 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with updates (8 pages) |
15 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
15 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (11 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (11 pages) |
18 April 2016 | Termination of appointment of Kelly Hobbs as a secretary on 18 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Kelly Hobbs as a secretary on 18 April 2016 (1 page) |
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
21 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
29 August 2014 | Director's details changed for Eileen Cunningham on 29 August 2014 (2 pages) |
29 August 2014 | Secretary's details changed for Crabtree Pm Limited on 29 August 2014 (1 page) |
29 August 2014 | Director's details changed for Eileen Cunningham on 29 August 2014 (2 pages) |
29 August 2014 | Secretary's details changed for Crabtree Pm Limited on 29 August 2014 (1 page) |
29 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
21 October 2013 | Appointment of Mr Anthony Ian Martin as a director (2 pages) |
21 October 2013 | Appointment of Mr Anthony Ian Martin as a director (2 pages) |
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (9 pages) |
18 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (9 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
8 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (9 pages) |
8 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (9 pages) |
14 February 2011 | Appointment of Kelly Hobbs as a secretary (3 pages) |
14 February 2011 | Termination of appointment of Terence White as a secretary (2 pages) |
14 February 2011 | Appointment of Kelly Hobbs as a secretary (3 pages) |
14 February 2011 | Termination of appointment of Terence White as a secretary (2 pages) |
18 October 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
20 August 2010 | Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (9 pages) |
12 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (9 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
15 September 2009 | Return made up to 14/07/09; no change of members (5 pages) |
15 September 2009 | Return made up to 14/07/09; no change of members (5 pages) |
5 May 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
5 May 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
28 August 2008 | Director appointed eileen cunningham (2 pages) |
28 August 2008 | Return made up to 14/07/08; no change of members
|
28 August 2008 | Return made up to 14/07/08; no change of members
|
28 August 2008 | Director appointed eileen cunningham (2 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from hathaway house popes drive london N3 1QF (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from hathaway house popes drive london N3 1QF (1 page) |
13 May 2008 | Appointment terminated secretary hfm tax and business services LIMITED (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 19 croxted road london SE21 8TA (1 page) |
13 May 2008 | Secretary appointed crabtree property management LIMITED (2 pages) |
13 May 2008 | Secretary appointed terence robert white (2 pages) |
13 May 2008 | Secretary appointed crabtree property management LIMITED (2 pages) |
13 May 2008 | Secretary appointed terence robert white (2 pages) |
13 May 2008 | Appointment terminated secretary hfm tax and business services LIMITED (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 19 croxted road london SE21 8TA (1 page) |
26 October 2007 | Return made up to 14/07/06; full list of members; amend (9 pages) |
26 October 2007 | Return made up to 14/07/06; full list of members; amend (9 pages) |
12 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
12 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
26 July 2007 | Return made up to 14/07/07; full list of members (17 pages) |
26 July 2007 | Return made up to 14/07/07; full list of members (17 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
6 September 2006 | Return made up to 14/07/06; full list of members (7 pages) |
6 September 2006 | Return made up to 14/07/06; full list of members (7 pages) |
26 July 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
26 July 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Return made up to 14/07/05; full list of members (7 pages) |
10 March 2006 | Return made up to 14/07/05; full list of members (7 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
29 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
29 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | New secretary appointed (2 pages) |
1 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
1 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
30 July 2004 | Return made up to 14/07/04; full list of members
|
30 July 2004 | Return made up to 14/07/04; full list of members
|
22 August 2003 | Return made up to 23/07/03; full list of members (21 pages) |
22 August 2003 | Return made up to 23/07/03; full list of members (21 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
30 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
30 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
20 September 2002 | Return made up to 06/08/02; full list of members (8 pages) |
20 September 2002 | Return made up to 06/08/02; full list of members (8 pages) |
9 August 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
9 August 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
18 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
18 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
24 September 2001 | Return made up to 06/08/01; full list of members (7 pages) |
24 September 2001 | Return made up to 06/08/01; full list of members (7 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
2 October 2000 | Return made up to 06/08/00; change of members (10 pages) |
2 October 2000 | Return made up to 06/08/00; change of members (10 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
22 September 1999 | Return made up to 06/08/99; full list of members
|
22 September 1999 | Return made up to 06/08/99; full list of members
|
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
2 September 1998 | Return made up to 06/08/98; change of members
|
2 September 1998 | Return made up to 06/08/98; change of members
|
31 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
11 August 1997 | Return made up to 06/08/97; change of members (6 pages) |
11 August 1997 | Return made up to 06/08/97; change of members (6 pages) |
1 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
1 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
9 September 1996 | Return made up to 06/08/96; full list of members
|
9 September 1996 | Return made up to 06/08/96; full list of members
|
14 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
14 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
24 March 1996 | Director resigned (1 page) |
24 March 1996 | Director resigned (1 page) |
16 August 1995 | Return made up to 06/08/95; change of members
|
16 August 1995 | Return made up to 06/08/95; change of members
|
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
13 July 1995 | Director resigned;new director appointed (2 pages) |
13 July 1995 | Director's particulars changed;new director appointed (2 pages) |
13 July 1995 | Director's particulars changed;new director appointed (2 pages) |
13 July 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
13 July 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
13 July 1995 | Director resigned;new director appointed (2 pages) |
31 March 1995 | Director resigned (2 pages) |
31 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
25 June 1985 | Incorporation (18 pages) |
25 June 1985 | Incorporation (18 pages) |