London
W1F 8FS
Director Name | Ms Georgina Mary Sandland Collier |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2016(30 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Great Chapel Street London W1F 8FS |
Director Name | Mr Christopher Nagle |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2018(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Great Chapel Street London W1F 8FS |
Director Name | Mrs Pamela Phillips |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 September 1994) |
Role | Secretary |
Correspondence Address | Woodland Bedwells Heath Boars Hill Oxford Oxfordshire OX1 5JE |
Director Name | Stanley Hunter |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 August 1999) |
Role | College Principal |
Country of Residence | England |
Correspondence Address | 73 Kingston Road Oxford Oxfordshire OX2 6RJ |
Secretary Name | Stanley Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Kingston Road Oxford Oxfordshire OX2 6RJ |
Secretary Name | Kathleen Bellamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 June 1996) |
Role | Secretary |
Correspondence Address | 31 New Yatt Road Witney Oxfordshire OX28 1NX |
Secretary Name | Euan Malcolm Forbes Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 1999) |
Role | Joint Sec |
Correspondence Address | 13 Burton Place Cowley Oxford Oxfordshire OX4 2RQ |
Secretary Name | Catherine Ann Beavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 1999) |
Role | Joint Sec |
Correspondence Address | 44 Ladder Hill Wheatley Oxford Oxon OX33 1SY |
Secretary Name | Robert Edward Alistair Eden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(13 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 August 1999) |
Role | Solicitor |
Correspondence Address | 17 Scott Road Oxford Oxfordshire OX2 7TD |
Director Name | Mr Richard Blaise Rossner |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(14 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 September 2002) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 24 Sturton Street Cambridge Cambridgeshire CB1 2QA |
Secretary Name | Mr Colin Peter Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(14 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 September 2002) |
Role | Chartered Accountant |
Correspondence Address | 26 Beechwood Close Exning Newmarket Suffolk CB8 7EL |
Director Name | Rosalind Mary Armutcu |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehouse Farmhouse Halesworth Road Uggeshall Beccles Suffolk NR34 8BJ |
Director Name | Mr Gerald David Roberts |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 421 Kingsland Road London E8 4AU |
Secretary Name | Stephen Drury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Spencers Piece Rattlesden Suffolk IP30 0SA |
Director Name | Ms Jodi Denise Shevlin |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 March 2010(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Ms Skye Dixon |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 March 2010(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Secretary Name | Oxford Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 01 July 1991) |
Correspondence Address | 8 King Edward Street Oxford Oxon OX1 4HL |
Website | oxfordhousecollege.co.uk |
---|---|
Telephone | 020 75809785 |
Telephone region | London |
Registered Address | 24 Great Chapel Street London W1F 8FS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
13 September 1996 | Delivered on: 18 September 1996 Satisfied on: 3 September 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 110A high street oxford oxfordshire. Fully Satisfied |
---|---|
12 August 1996 | Delivered on: 15 August 1996 Satisfied on: 27 August 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or oxford business college limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 April 1989 | Delivered on: 25 April 1989 Satisfied on: 27 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 fairacres road oxford, oxfordshire. Title no on 1040. Fully Satisfied |
19 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
1 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
2 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
24 December 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
11 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
9 August 2021 | Director's details changed for Ms Gaye Lorraine Dixon on 2 August 2021 (2 pages) |
9 August 2021 | Director's details changed for Ms Georgina Mary Sandland Collier on 2 August 2021 (2 pages) |
9 August 2021 | Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 24 Great Chapel Street London W1F 8FS on 9 August 2021 (1 page) |
9 August 2021 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 24 Great Chapel Street London W1F 8FS on 9 August 2021 (1 page) |
9 August 2021 | Director's details changed for Mr Christopher Nagle on 2 August 2021 (2 pages) |
25 January 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
9 September 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
12 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
15 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
30 January 2018 | Appointment of Mr Christopher Nagle as a director on 29 January 2018 (2 pages) |
30 January 2018 | Termination of appointment of Skye Dixon as a director on 29 January 2018 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
23 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
30 September 2016 | Appointment of Ms Georgina Mary Sandland Collier as a director on 19 April 2016 (2 pages) |
30 September 2016 | Termination of appointment of Jodi Denise Shevlin as a director on 19 April 2016 (1 page) |
30 September 2016 | Termination of appointment of Jodi Denise Shevlin as a director on 19 April 2016 (1 page) |
30 September 2016 | Appointment of Ms Georgina Mary Sandland Collier as a director on 19 April 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
8 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
27 April 2015 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 27 April 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
14 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
10 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 September 2010 | Director's details changed for Ms Jodi Denise Shevlin on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Ms Jodi Denise Shevlin on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Ms Gaye Dixon on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Ms Skye Dixon on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Ms Skye Dixon on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Ms Jodi Denise Shevlin on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Ms Gaye Dixon on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Ms Skye Dixon on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Ms Gaye Dixon on 2 September 2010 (2 pages) |
21 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Termination of appointment of Gerald Roberts as a director (1 page) |
18 June 2010 | Termination of appointment of Rosalind Armutcu as a director (1 page) |
18 June 2010 | Registered office address changed from 30 Oxford Street London W1D 1AU on 18 June 2010 (1 page) |
18 June 2010 | Termination of appointment of Rosalind Armutcu as a director (1 page) |
18 June 2010 | Registered office address changed from 30 Oxford Street London W1D 1AU on 18 June 2010 (1 page) |
18 June 2010 | Termination of appointment of Stephen Drury as a secretary (1 page) |
18 June 2010 | Termination of appointment of Stephen Drury as a secretary (1 page) |
18 June 2010 | Termination of appointment of Gerald Roberts as a director (1 page) |
7 June 2010 | Appointment of Gaye Dixon as a director (3 pages) |
7 June 2010 | Appointment of Gaye Dixon as a director (3 pages) |
7 June 2010 | Appointment of Jodi Denise Shevlin as a director (3 pages) |
7 June 2010 | Appointment of Skye Dixon as a director (3 pages) |
7 June 2010 | Appointment of Jodi Denise Shevlin as a director (3 pages) |
7 June 2010 | Appointment of Skye Dixon as a director (3 pages) |
24 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
24 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 September 2009 | Director's change of particulars / rosalind armutcu / 15/06/2009 (1 page) |
3 September 2009 | Return made up to 07/06/09; full list of members (3 pages) |
3 September 2009 | Return made up to 07/06/09; full list of members (3 pages) |
3 September 2009 | Director's change of particulars / rosalind armutcu / 15/06/2009 (1 page) |
25 March 2009 | Director's change of particulars / rosalind armutcu / 01/02/2009 (1 page) |
25 March 2009 | Director's change of particulars / rosalind armutcu / 01/02/2009 (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
29 August 2008 | Return made up to 07/06/08; no change of members (7 pages) |
29 August 2008 | Return made up to 07/06/08; no change of members (7 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from 28 market place london W1W 8AW (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 28 market place london W1W 8AW (1 page) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
13 July 2007 | Return made up to 07/06/07; no change of members (7 pages) |
13 July 2007 | Return made up to 07/06/07; no change of members (7 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
31 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
24 January 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
29 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
29 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 September 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 September 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
30 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
28 September 2004 | Return made up to 07/06/04; full list of members (7 pages) |
28 September 2004 | Return made up to 07/06/04; full list of members (7 pages) |
25 February 2004 | Secretary's particulars changed (1 page) |
25 February 2004 | Secretary's particulars changed (1 page) |
19 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
19 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 July 2003 | Return made up to 07/06/03; full list of members
|
9 July 2003 | Return made up to 07/06/03; full list of members
|
20 June 2003 | Secretary's particulars changed (1 page) |
20 June 2003 | Secretary's particulars changed (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: hillscross red cross lane cambridge cambridgeshire CB2 2QX (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: hillscross red cross lane cambridge cambridgeshire CB2 2QX (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
10 October 2002 | Company name changed bell oxford LIMITED\certificate issued on 10/10/02 (2 pages) |
10 October 2002 | Company name changed bell oxford LIMITED\certificate issued on 10/10/02 (2 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (7 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (7 pages) |
12 June 2002 | Return made up to 07/06/02; full list of members (6 pages) |
12 June 2002 | Return made up to 07/06/02; full list of members (6 pages) |
21 September 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
21 September 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
20 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
20 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
26 April 2000 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
26 April 2000 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
20 September 1999 | Company name changed oxford college for business stud ies LIMITED\certificate issued on 21/09/99 (2 pages) |
20 September 1999 | Company name changed oxford college for business stud ies LIMITED\certificate issued on 21/09/99 (2 pages) |
9 September 1999 | Registered office changed on 09/09/99 from: 15 king edward street oxford OX1 4HT (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: 15 king edward street oxford OX1 4HT (1 page) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1999 | Return made up to 07/06/99; full list of members
|
25 August 1999 | Return made up to 07/06/99; full list of members
|
30 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | New secretary appointed (2 pages) |
21 December 1998 | Return made up to 07/06/98; full list of members (6 pages) |
21 December 1998 | Return made up to 07/06/98; full list of members (6 pages) |
1 April 1998 | Full accounts made up to 30 June 1997 (17 pages) |
1 April 1998 | Full accounts made up to 30 June 1997 (17 pages) |
28 July 1997 | Return made up to 07/06/97; no change of members (4 pages) |
28 July 1997 | Return made up to 07/06/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 30 June 1996 (10 pages) |
4 February 1997 | Accounts for a small company made up to 30 June 1996 (10 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
15 August 1996 | Particulars of mortgage/charge (3 pages) |
15 August 1996 | Particulars of mortgage/charge (3 pages) |
26 June 1996 | Return made up to 07/06/96; no change of members
|
26 June 1996 | Return made up to 07/06/96; no change of members
|
29 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
29 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
5 July 1995 | Return made up to 07/06/95; full list of members
|
5 July 1995 | Return made up to 07/06/95; full list of members
|