Pinner
Middlesex
HA5 3QQ
Director Name | Osborn Ronald Ballantine |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 1998(12 years, 7 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | Flat 1 48 Sinclair Road West Kensington London W14 0NH |
Director Name | Allan Jones |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 1998(13 years, 1 month after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Li Unicorn Gardens 11 Shouson Hill Road East Hong Kong Foreign |
Director Name | Mrs Mallory Richardson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2001(16 years after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 213 Mealough Road Drumbo County Down BT27 5LE Northern Ireland |
Director Name | Mario Kaiser |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 10 June 2009(23 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 6 Edith Road Flat 2 London W14 9BA |
Director Name | Mr Giorgio Fredducci |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 September 2013(28 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 2b Via Mole Castelgandolfo (Rm) Italy |
Director Name | Mr Edward Michael Samuel Hewens |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Threadgold Street Treadgold Street London W11 4BP |
Secretary Name | Mr Edward Michael Samuel Hewens |
---|---|
Status | Current |
Appointed | 09 February 2024(38 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Correspondence Address | 31a Treadgold Street London W11 4BP |
Director Name | Evlynne Gilvarry |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(5 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 48 Sinclair Road London W14 0NH |
Director Name | Ms Margaret Egan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2000) |
Role | Marketing Consultant |
Correspondence Address | 48 Sinclair Road London W14 0NH |
Director Name | Mr Martin Vale |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 30 August 1998) |
Role | Video Editor |
Correspondence Address | 48 Sinclair Road London W14 0NH |
Director Name | Mr David Greenhalgh Jessel |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 November 1997) |
Role | Self Employed |
Correspondence Address | 48 Sinclair Road London W14 0NH |
Director Name | Mrs Gladys Maud Lanchbury |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 1998) |
Role | Retired |
Correspondence Address | 48 Sinclair Road London W14 0NH |
Director Name | Mr Caversham Alfred Pearce |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 November 1997) |
Role | Retired |
Correspondence Address | 48 Sinclair Road London W14 0NH |
Director Name | Ms Jane Robertson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(6 years, 1 month after company formation) |
Appointment Duration | -1 years, 10 months (resigned 24 July 1991) |
Role | Recruitment Consultant |
Correspondence Address | 48 Sinclair Road London W14 0NH |
Director Name | Mr Jeremy Rodger |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 September 1994) |
Role | Surveyor |
Correspondence Address | 48 Sinclair Road London W14 0NH |
Director Name | Mr Andrew Claude Vale |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 November 1997) |
Role | Film Director |
Correspondence Address | 48 Sinclair Road London W14 0NH |
Secretary Name | Mr Andrew Claude Vale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 November 1997) |
Role | Company Director |
Correspondence Address | 48 Sinclair Road London W14 0NH |
Director Name | Janice Louise Lonsdale |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 April 2000) |
Role | Administrator |
Correspondence Address | Flat 7 48 Sinclair Road London W14 0NH |
Director Name | Robert Phineas Watson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(12 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 December 2002) |
Role | Stockbroker |
Correspondence Address | 48 Sinclair Road London W14 0NH |
Secretary Name | Gordon Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(12 years, 4 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 09 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Norman Crescent Pinner Middlesex HA5 3QQ |
Director Name | Jason Mmichael Hale |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1999(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 January 2001) |
Role | Accountant |
Correspondence Address | Flat 3 48 Sinclair Road London W14 0NH |
Director Name | Debora Stolz Da Silveira |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 01 April 2000(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2001) |
Role | Architect |
Correspondence Address | Flat 6 48 Sinclair Road London W14 0NH |
Director Name | Mr Michael Tree |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Cymro |
Status | Resigned |
Appointed | 01 June 2000(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 27 February 2012) |
Role | Chartered Surveyor |
Country of Residence | Cymru |
Correspondence Address | Hendre House Llanrwst Gwynedd LL26 0RJ Wales |
Director Name | Mr Anthony Charles Lock |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(16 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 06 September 2017) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Brecon Road London W6 8PY |
Director Name | Abigail Fawcus |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(16 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 September 2007) |
Role | Designer |
Correspondence Address | Clifton Gate Clifton Avenue London W12 9DR |
Director Name | Matthew Arron Goldfarb |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(18 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 08 October 2004) |
Role | TV Producer |
Correspondence Address | Flat 4 48 Sinclair Road London W14 0NH |
Director Name | Sophie Catherine Isabelle Wolf |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 October 2004(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 January 2009) |
Role | Administrator |
Correspondence Address | Flat 3 63 Highbury Hill London N5 1SX |
Director Name | Francesca Caoduro |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 June 2009(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 December 2010) |
Role | Freelance |
Country of Residence | Italy |
Correspondence Address | Via Oratorio Dei Servi 15 Vicenza 36100 Italy |
Director Name | Mr Matthew Charles |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 June 2013) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Sinclair Road London W14 0NH |
Director Name | Mr Thomas Lefanu |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 January 2020) |
Role | Digital Advertising Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 48 Sinclair Road London W14 0NH |
Registered Address | 25 Norman Crescent Pinner Middlesex HA5 3QQ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
1 at £1 | Allan Jones 12.50% Ordinary |
---|---|
1 at £1 | Anthony Lock 12.50% Ordinary |
1 at £1 | Beatrice Raggio & Mario Kaiser 12.50% Ordinary |
1 at £1 | Giorgio Fredducci 12.50% Ordinary |
1 at £1 | Gordon Wallace 12.50% Ordinary |
1 at £1 | Mallory Richardson 12.50% Ordinary |
1 at £1 | Osborn Ballantine 12.50% Ordinary |
1 at £1 | Thomas Lefanu 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,480 |
Cash | £4,639 |
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 | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
8 March 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
9 February 2024 | Appointment of Mr Edward Michael Samuel Hewens as a secretary on 9 February 2024 (2 pages) |
9 February 2024 | Termination of appointment of Gordon Wallace as a secretary on 9 February 2024 (1 page) |
7 December 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
7 March 2023 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
25 August 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
8 January 2022 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
5 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
29 October 2020 | Second filing for the appointment of Mr. Giorgio Fredducci as a director (3 pages) |
9 September 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
9 September 2020 | Termination of appointment of Thomas Lefanu as a director on 20 January 2020 (1 page) |
9 September 2020 | Appointment of Mr. Edward Michael Samuel Hewens as a director on 20 January 2020 (2 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
12 September 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
13 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
7 September 2017 | Termination of appointment of Anthony Charles Lock as a director on 6 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Anthony Charles Lock as a director on 6 September 2017 (1 page) |
7 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 September 2014 | Appointment of Mr. Giorgio Fredduccci as a director on 1 September 2013 (2 pages) |
23 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Appointment of Mr. Giorgio Fredduccci as a director on 1 September 2013
|
23 September 2014 | Appointment of Mr. Giorgio Fredduccci as a director on 1 September 2013 (2 pages) |
23 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
27 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
13 September 2013 | Termination of appointment of Matthew Charles as a director (1 page) |
13 September 2013 | Termination of appointment of Matthew Charles as a director (1 page) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
25 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (12 pages) |
25 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (12 pages) |
24 September 2012 | Appointment of Mr. Thomas Lefanu as a director (2 pages) |
24 September 2012 | Appointment of Mr. Thomas Lefanu as a director (2 pages) |
24 September 2012 | Termination of appointment of Michael Tree as a director (1 page) |
24 September 2012 | Termination of appointment of Michael Tree as a director (1 page) |
19 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
23 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (12 pages) |
23 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (12 pages) |
22 September 2011 | Termination of appointment of Francesca Caoduro as a director (1 page) |
22 September 2011 | Appointment of Mr Matthew Charles as a director (2 pages) |
22 September 2011 | Appointment of Mr Matthew Charles as a director (2 pages) |
22 September 2011 | Termination of appointment of Francesca Caoduro as a director (1 page) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
22 September 2010 | Director's details changed for Mario Kaiser on 1 January 2010 (2 pages) |
22 September 2010 | Director's details changed for Osborn Ronald Ballantine on 1 January 2010 (2 pages) |
22 September 2010 | Director's details changed for Mallory Richardson on 1 January 2010 (2 pages) |
22 September 2010 | Director's details changed for Gordon Wallace on 1 January 2010 (2 pages) |
22 September 2010 | Director's details changed for Allan Jones on 1 January 2010 (2 pages) |
22 September 2010 | Director's details changed for Osborn Ronald Ballantine on 1 January 2010 (2 pages) |
22 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (12 pages) |
22 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (12 pages) |
22 September 2010 | Director's details changed for Francesca Caoduro on 1 January 2010 (2 pages) |
22 September 2010 | Director's details changed for Allan Jones on 1 January 2010 (2 pages) |
22 September 2010 | Director's details changed for Mallory Richardson on 1 January 2010 (2 pages) |
22 September 2010 | Director's details changed for Allan Jones on 1 January 2010 (2 pages) |
22 September 2010 | Director's details changed for Mario Kaiser on 1 January 2010 (2 pages) |
22 September 2010 | Director's details changed for Gordon Wallace on 1 January 2010 (2 pages) |
22 September 2010 | Director's details changed for Mallory Richardson on 1 January 2010 (2 pages) |
22 September 2010 | Director's details changed for Mario Kaiser on 1 January 2010 (2 pages) |
22 September 2010 | Director's details changed for Francesca Caoduro on 1 January 2010 (2 pages) |
22 September 2010 | Director's details changed for Osborn Ronald Ballantine on 1 January 2010 (2 pages) |
22 September 2010 | Director's details changed for Gordon Wallace on 1 January 2010 (2 pages) |
22 September 2010 | Director's details changed for Francesca Caoduro on 1 January 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 September 2009 | Return made up to 30/08/09; full list of members (8 pages) |
21 September 2009 | Return made up to 30/08/09; full list of members (8 pages) |
29 August 2009 | Director appointed francesca caoduro (2 pages) |
29 August 2009 | Director appointed francesca caoduro (2 pages) |
16 June 2009 | Director appointed mario kaiser (2 pages) |
16 June 2009 | Director appointed mario kaiser (2 pages) |
25 February 2009 | Appointment terminated director sophie wolf (1 page) |
25 February 2009 | Appointment terminated director sophie wolf (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
30 October 2008 | Director's change of particulars / allan jones / 31/08/2008 (1 page) |
30 October 2008 | Return made up to 30/08/08; full list of members (7 pages) |
30 October 2008 | Director's change of particulars / allan jones / 31/08/2008 (1 page) |
30 October 2008 | Return made up to 30/08/08; full list of members (7 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
3 October 2007 | Return made up to 30/08/07; no change of members
|
3 October 2007 | Return made up to 30/08/07; no change of members
|
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 October 2006 | Return made up to 30/08/06; full list of members
|
6 October 2006 | Return made up to 30/08/06; full list of members
|
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
30 September 2005 | Return made up to 30/08/05; full list of members
|
30 September 2005 | Return made up to 30/08/05; full list of members
|
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
30 September 2004 | Return made up to 30/08/04; full list of members (12 pages) |
30 September 2004 | Return made up to 30/08/04; full list of members (12 pages) |
18 February 2004 | New director appointed (1 page) |
18 February 2004 | New director appointed (1 page) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | New director appointed (2 pages) |
1 October 2003 | Return made up to 30/08/03; full list of members
|
1 October 2003 | Return made up to 30/08/03; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
17 September 2002 | Return made up to 30/08/02; full list of members (12 pages) |
17 September 2002 | Return made up to 30/08/02; full list of members (12 pages) |
15 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
15 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | Return made up to 30/08/01; full list of members
|
27 September 2001 | Return made up to 30/08/01; full list of members
|
27 September 2001 | New director appointed (2 pages) |
19 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
19 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
4 October 2000 | Return made up to 30/08/00; full list of members
|
4 October 2000 | Return made up to 30/08/00; full list of members
|
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
7 February 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
7 February 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
12 October 1999 | Return made up to 30/08/99; full list of members
|
12 October 1999 | Return made up to 30/08/99; full list of members
|
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Return made up to 30/08/98; full list of members
|
29 September 1998 | Return made up to 30/08/98; full list of members
|
29 September 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
9 December 1997 | New secretary appointed (2 pages) |
9 December 1997 | Secretary resigned;director resigned (1 page) |
9 December 1997 | New secretary appointed (2 pages) |
9 December 1997 | Secretary resigned;director resigned (1 page) |
23 October 1997 | Return made up to 30/08/97; no change of members (6 pages) |
23 October 1997 | Return made up to 30/08/97; no change of members (6 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
24 December 1996 | Return made up to 30/08/96; full list of members
|
24 December 1996 | Return made up to 30/08/96; full list of members
|
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
8 February 1996 | Return made up to 30/08/95; no change of members
|
8 February 1996 | Return made up to 30/08/95; no change of members
|
27 August 1985 | Alter mem and arts (10 pages) |
27 August 1985 | Alter mem and arts (10 pages) |
12 August 1985 | Alter mem and arts (10 pages) |
12 August 1985 | Alter mem and arts (10 pages) |
26 July 1985 | Incorporation (15 pages) |
26 July 1985 | Incorporation (15 pages) |