55 Carleton Road
London
N7 0ET
Director Name | Miss Elaine McGowan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2007(21 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 2 55 Carleton Road London N7 0ET |
Director Name | Mr Benjamin Michael Graville |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2012(27 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 55 Carleton Road London N7 0ET |
Director Name | Dr Robert James Stockley |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2015(29 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 5, 55 Carleton Road London N7 0ET |
Secretary Name | Mr Benjamin Michael Graville |
---|---|
Status | Current |
Appointed | 09 January 2016(30 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | 55 Flat 1, 55 Carleton Road London N7 0ET |
Director Name | Ms Edwina Johnson |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(31 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Carleton Road London N7 0ET |
Director Name | Mr James Atherton |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(31 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Carleton Road London N7 0ET |
Director Name | Mr Thomas Michael Bailes |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 March 1994) |
Role | Civil Servant |
Correspondence Address | 55 Carleton Road London N7 0ET |
Director Name | Mr Jonathan Elford |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 July 1991) |
Role | Economist |
Correspondence Address | 55 Carleton Road London N7 0ET |
Director Name | Mr Nigel Loudon Reid |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 February 2001) |
Role | Social Worker |
Correspondence Address | 55 Carleton Road London N7 0ET |
Director Name | Mrs Michele Jacqueline Kelly |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 May 1991(5 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 14 November 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 55 Carleton Road London N7 0ET |
Director Name | Louise Miller |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 May 1991(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 May 2002) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 82 Hadley Highstone Barnet London EN5 4PY |
Secretary Name | Mr Thomas Michael Bailes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 March 1994) |
Role | Company Director |
Correspondence Address | 55 Carleton Road London N7 0ET |
Director Name | Mr Patrick John Bernard McCawley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 September 2001) |
Role | Bank Officer |
Correspondence Address | 55 Carleton Road London N7 0ET |
Director Name | Jonathan Bailes |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1994(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 February 2000) |
Role | Chief Design Engineer |
Correspondence Address | 48 Rye Road Hoddesdon Hertfordshire EN11 0HP |
Secretary Name | Louise Miller |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 08 May 1994(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2002) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 82 Hadley Highstone Barnet London EN5 4PY |
Director Name | Simon Fox |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 June 2006) |
Role | Music Producer/Recording |
Correspondence Address | Flat 2, 55 Carleton Road London N7 0ET |
Director Name | Liam Bruce Boyd |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 November 2006) |
Role | Driver |
Correspondence Address | Flat 1 55 Carleton Road Tufnell Park London N7 0ET |
Director Name | Richard Angus Kemp |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 August 2006) |
Role | IT Consultant |
Correspondence Address | Flat 5 55 Carleton Road London N7 0ET |
Secretary Name | Colm Kelly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2002(17 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 February 2012) |
Role | Hotel Mamager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Carleton Road London N7 0ET |
Director Name | Antony Simon Blackbeard |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(20 years, 12 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 February 2007) |
Role | Carpenter |
Correspondence Address | Flat 2 55 Carlton Road London N7 0ET |
Director Name | Ms Rachel Jane Goodman |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 March 2015) |
Role | Occupational Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 55 Carleton Road London N7 0ET |
Director Name | Allan Arkwright Hargreaves |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 November 2011) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 55 Carleton Road London N7 0ET |
Director Name | Mr Shan Ejzenberg |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 November 2011(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2017) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Carleton Road London N7 0ET |
Director Name | Miss Jessica Maslen |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 November 2011(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2017) |
Role | Rights Manager |
Country of Residence | England |
Correspondence Address | 55 Carleton Road London N7 0ET |
Secretary Name | Mr Shan Ejzenberg |
---|---|
Status | Resigned |
Appointed | 04 February 2012(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | 55 Carleton Road London N7 0ET |
Registered Address | 55 Carleton Road London N7 0ET |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | St George's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Benjamin Gravill 20.00% Ordinary |
---|---|
1 at £1 | Elaine Mcgowan 20.00% Ordinary |
1 at £1 | Mr George Grace 20.00% Ordinary |
1 at £1 | Robert James Stockley 20.00% Ordinary |
1 at £1 | Shan Ejzenberg & Jessica Maslen 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
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 | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
8 July 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
---|---|
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
30 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 October 2017 | Director's details changed for Mr Benjamin Michael Gravill on 1 October 2017 (2 pages) |
23 October 2017 | Change of details for Mr Benjamin Michael Gravill as a person with significant control on 1 October 2017 (2 pages) |
23 October 2017 | Change of details for Mr Benjamin Michael Gravill as a person with significant control on 1 October 2017 (2 pages) |
23 October 2017 | Secretary's details changed for Mr Benjamin Michael Gravill on 1 October 2017 (1 page) |
23 October 2017 | Director's details changed for Mr Benjamin Michael Gravill on 1 October 2017 (2 pages) |
23 October 2017 | Secretary's details changed for Mr Benjamin Michael Gravill on 1 October 2017 (1 page) |
3 June 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
3 June 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
12 February 2017 | Termination of appointment of Jessica Maslen as a director on 1 January 2017 (1 page) |
12 February 2017 | Termination of appointment of Shan Ejzenberg as a secretary on 1 January 2017 (1 page) |
12 February 2017 | Appointment of Mr James Atherton as a director on 1 January 2017 (2 pages) |
12 February 2017 | Appointment of Mr James Atherton as a director on 1 January 2017 (2 pages) |
12 February 2017 | Termination of appointment of Shan Ejzenberg as a director on 1 January 2017 (1 page) |
12 February 2017 | Termination of appointment of Shan Ejzenberg as a secretary on 1 January 2017 (1 page) |
12 February 2017 | Appointment of Ms Edwina Johnson as a director on 1 January 2017 (2 pages) |
12 February 2017 | Termination of appointment of Jessica Maslen as a director on 1 January 2017 (1 page) |
12 February 2017 | Appointment of Ms Edwina Johnson as a director on 1 January 2017 (2 pages) |
12 February 2017 | Termination of appointment of Shan Ejzenberg as a director on 1 January 2017 (1 page) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
9 January 2016 | Appointment of Mr Benjamin Michael Gravill as a secretary on 9 January 2016 (2 pages) |
9 January 2016 | Appointment of Mr Benjamin Michael Gravill as a secretary on 9 January 2016 (2 pages) |
30 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 March 2015 | Appointment of Dr Robert James Stockley as a director on 27 March 2015 (2 pages) |
29 March 2015 | Appointment of Dr Robert James Stockley as a director on 27 March 2015 (2 pages) |
29 March 2015 | Termination of appointment of Rachel Jane Goodman as a director on 27 March 2015 (1 page) |
29 March 2015 | Termination of appointment of Rachel Jane Goodman as a director on 27 March 2015 (1 page) |
31 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (8 pages) |
27 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (8 pages) |
13 September 2012 | Appointment of Mr Benjamin Michael Gravill as a director (2 pages) |
13 September 2012 | Appointment of Mr Benjamin Michael Gravill as a director (2 pages) |
10 September 2012 | Appointment of Miss Jessica Maslen as a director (2 pages) |
10 September 2012 | Appointment of Miss Jessica Maslen as a director (2 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 August 2012 | Director's details changed for Mr Shan Samuel Eizenberg on 10 August 2012 (2 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 August 2012 | Director's details changed for Mr Shan Samuel Eizenberg on 10 August 2012 (2 pages) |
26 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
26 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
4 February 2012 | Appointment of Mr Shan Ejzenberg as a secretary (1 page) |
4 February 2012 | Termination of appointment of Colm Kelly as a secretary (1 page) |
4 February 2012 | Appointment of Mr Shan Ejzenberg as a secretary (1 page) |
4 February 2012 | Termination of appointment of Colm Kelly as a secretary (1 page) |
3 February 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
3 February 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
19 December 2011 | Appointment of Mr Shan Samuel Eizenberg as a director (2 pages) |
19 December 2011 | Appointment of Mr Shan Samuel Eizenberg as a director (2 pages) |
18 December 2011 | Termination of appointment of Michele Kelly as a director (1 page) |
18 December 2011 | Termination of appointment of Michele Kelly as a director (1 page) |
1 December 2011 | Termination of appointment of Allan Hargreaves as a director (1 page) |
1 December 2011 | Termination of appointment of Allan Hargreaves as a director (1 page) |
25 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (9 pages) |
25 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (9 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
11 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Director's details changed for Rachel Jane Goodman on 1 January 2010 (2 pages) |
11 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Director's details changed for George Grace on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Miss Elaine Mcgowan on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for George Grace on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Allan Arkwright Hargreaves on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for George Grace on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Miss Elaine Mcgowan on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Allan Arkwright Hargreaves on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Rachel Jane Goodman on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Rachel Jane Goodman on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Mrs Michele Jacqueline Kelly on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Mrs Michele Jacqueline Kelly on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Mrs Michele Jacqueline Kelly on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Allan Arkwright Hargreaves on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Miss Elaine Mcgowan on 1 January 2010 (2 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
4 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
31 May 2009 | Return made up to 19/05/09; full list of members (5 pages) |
31 May 2009 | Return made up to 19/05/09; full list of members (5 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 June 2008 | Return made up to 19/05/08; full list of members (6 pages) |
9 June 2008 | Return made up to 19/05/08; full list of members (6 pages) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Return made up to 19/05/07; full list of members (4 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Return made up to 19/05/07; full list of members (4 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
8 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
1 June 2006 | Return made up to 19/05/06; full list of members (4 pages) |
1 June 2006 | Return made up to 19/05/06; full list of members (4 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
1 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 June 2005 | Return made up to 19/05/05; full list of members (4 pages) |
6 June 2005 | Return made up to 19/05/05; full list of members (4 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 May 2004 | Return made up to 19/05/04; full list of members (9 pages) |
28 May 2004 | Return made up to 19/05/04; full list of members (9 pages) |
20 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
20 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
19 June 2003 | Return made up to 19/05/03; full list of members
|
19 June 2003 | Return made up to 19/05/03; full list of members
|
5 July 2002 | Return made up to 19/05/02; full list of members (9 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Return made up to 19/05/02; full list of members (9 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
5 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
24 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
24 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
14 May 2001 | Return made up to 19/05/01; full list of members (8 pages) |
14 May 2001 | Return made up to 19/05/01; full list of members (8 pages) |
7 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
7 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
31 May 2000 | Return made up to 19/05/00; full list of members
|
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Return made up to 19/05/00; full list of members
|
7 September 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
7 September 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
15 June 1999 | Return made up to 19/05/99; no change of members
|
15 June 1999 | Return made up to 19/05/99; no change of members
|
18 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
18 June 1998 | Return made up to 19/05/98; change of members (7 pages) |
18 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
18 June 1998 | Return made up to 19/05/98; change of members (7 pages) |
24 June 1997 | Return made up to 19/05/97; full list of members (8 pages) |
24 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
24 June 1997 | Return made up to 19/05/97; full list of members (8 pages) |
24 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
21 May 1996 | Return made up to 19/05/96; no change of members (6 pages) |
21 May 1996 | Return made up to 19/05/96; no change of members (6 pages) |
21 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
21 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
26 May 1995 | Return made up to 19/05/95; no change of members (6 pages) |
26 May 1995 | Return made up to 19/05/95; no change of members (6 pages) |
17 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
17 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
28 June 1985 | Incorporation (14 pages) |
28 June 1985 | Incorporation (14 pages) |