Barnet
Hertfordshire
EN5 5TZ
Director Name | Ivy Ellen Dunn |
---|---|
Date of Birth | November 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(5 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 22 March 2000) |
Role | Housewife |
Correspondence Address | 7 Gilliflower House Yewlands Hoddesdon Herts EN11 8DT |
Director Name | Hazel Blanche Hollow |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 March 1994) |
Role | Retired |
Correspondence Address | 10 Gilliflower House Yewlands Hoddesdon Hertfordshire EN11 8DT |
Director Name | Ava Wilhelmina Smits |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 May 1997) |
Role | Retired |
Correspondence Address | 1 Gilliflower House Yewlands Hoddesdon Herts EN11 8DT |
Director Name | Leonard John Smith |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(5 years, 7 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 06 October 2020) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 14 Gilliflower House Yewlands Hoddesdon Hertfordshire EN11 8DT |
Secretary Name | Ivy Ellen Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(5 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 22 March 2000) |
Role | Company Director |
Correspondence Address | 7 Gilliflower House Yewlands Hoddesdon Herts EN11 8DT |
Director Name | David Butler |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 March 1994(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 March 2001) |
Role | Bank Clerk |
Correspondence Address | 16 Gilliflower House Yewlands Hoddesdon Hertfordshire EN11 8DT |
Director Name | David Alun Lloyd Jones |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 March 2003) |
Role | Solicitor |
Correspondence Address | 8 Gilliflower House Yewlands Hoddesdon Hertfordshire EN11 8DT |
Director Name | June Marjorie Blair |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 July 2005) |
Role | Retired |
Correspondence Address | 15 Gilliflower House Yewlands Hoddesdon Hertfordshire EN11 8DT |
Secretary Name | Judith Mary Lloyd Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 March 2003) |
Role | Consultant |
Correspondence Address | 8 Gilliflower House Hoddesdon Hertfordshire EN11 8DT |
Director Name | Maureen Lambert |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 June 2007) |
Role | Receptionist |
Correspondence Address | Flat 2 Gilliflower House Yewlands Hoddesdon Hertfordshire EN11 8DT |
Director Name | Teresa Ann Morton |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(17 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 25 May 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Gilliflower House Yewlands Hoddesdon Hertfordshire EN11 8DT |
Secretary Name | Teresa Ann Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(17 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 15 September 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Gilliflower House Yewlands Hoddesdon Hertfordshire EN11 8DT |
Director Name | Mr Steven Neil Leverington |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 March 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 15 Gilliflower House Yewlands Hoddesdon Hertfordshire EN11 8DT |
Director Name | William George Ratty |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(22 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Gilliflower House Hoddesdon Herts EN11 8DT |
Director Name | Mr Clint Patrick Buttimer |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 March 2014(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2017) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Unit 1 Temple House Estate 6 West Road Harlow Essex CM20 2DU |
Secretary Name | Mrs Christine Leslie Crewe |
---|---|
Status | Resigned |
Appointed | 15 September 2016(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 June 2019) |
Role | Company Director |
Correspondence Address | Unit 1 Temple House Estate 6 West Road Harlow Essex CM20 2DU |
Director Name | Mrs Marie Edna Hicks |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 1 Temple House Estate 6 West Road Harlow Essex CM20 2DU |
Director Name | Ms Susan Lesley Pitt |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(32 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 1 Temple House Estate 6 West Road Harlow Essex CM20 2DU |
Director Name | Mr Steven Neil Leverington |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Gilliflower House Yewlands Hoddesdon Hertfordshire En11 8d |
Director Name | Ms Susan Lesley Pitt |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 October 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Beauchamp Court Victors Way Barnet EN5 5TZ |
Director Name | Mr Richard Edward Tettamandi |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 October 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Bbk Partnership Victors Way Barnet EN5 5TZ |
Registered Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Anthony Hine 4.35% Ordinary |
---|---|
1 at £1 | Audrey Florence Thomas & John Gordon Thomas 4.35% Ordinary |
1 at £1 | Caroline Elizabeth James 4.35% Ordinary |
1 at £1 | David Butler 4.35% Ordinary |
1 at £1 | David Jones & Judith Mary Lloyd Jones 4.35% Ordinary |
1 at £1 | David Stott 4.35% Ordinary |
1 at £1 | Dorothy Josephine Barley 4.35% Ordinary |
1 at £1 | Heidi Rosalind Chevalley De Rivaz 4.35% Ordinary |
1 at £1 | Jean Elizabeth Ratty & William George Ratty 4.35% Ordinary |
1 at £1 | Joan Ash 4.35% Ordinary |
1 at £1 | John Roger Barker & Susan Charlotte Barker 4.35% Ordinary |
1 at £1 | Leonard John Smith 4.35% Ordinary |
1 at £1 | Marie Edna Hicks 4.35% Ordinary |
1 at £1 | Pellegrino De Luca & Michele De Luca 4.35% Ordinary |
1 at £1 | Phyllis Ann Mardling & Anthony John Mardling 4.35% Ordinary |
1 at £1 | Robert James Preece 4.35% Ordinary |
1 at £1 | Steven John Bamford & Claire Louise Mccombie 4.35% Ordinary |
1 at £1 | Steven Neil Leverington 4.35% Ordinary |
1 at £1 | Teresa Ann Morton 4.35% Ordinary |
1 at £1 | Terry George Wassink & Lauren Kay Wassink 4.35% Ordinary |
- | OTHER 13.04% - |
Year | 2014 |
---|---|
Net Worth | £23 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (1 week from now) |
9 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
7 October 2020 | Termination of appointment of Steven Neil Leverington as a director on 6 October 2020 (1 page) |
7 October 2020 | Termination of appointment of Leonard John Smith as a director on 6 October 2020 (1 page) |
7 October 2020 | Termination of appointment of Richard Edward Tettamandi as a director on 6 October 2020 (1 page) |
7 October 2020 | Termination of appointment of Susan Lesley Pitt as a director on 6 October 2020 (1 page) |
11 September 2020 | Confirmation statement made on 10 September 2020 with updates (6 pages) |
7 August 2020 | Appointment of Mr Steven Neil Leverington as a director on 26 June 2019 (2 pages) |
9 March 2020 | Confirmation statement made on 9 March 2020 with updates (6 pages) |
27 February 2020 | Change of details for Mr Richard Edward Tettamandi as a person with significant control on 1 February 2020 (2 pages) |
16 December 2019 | Notification of Richard Tettamandi as a person with significant control on 6 April 2016 (2 pages) |
13 December 2019 | Withdrawal of a person with significant control statement on 13 December 2019 (2 pages) |
9 August 2019 | Registered office address changed from C/O Parry & Co Unit 1 Temple House Estate 6 West Road Harlow Essex CM20 2DU to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 9 August 2019 (1 page) |
31 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 July 2019 | Director's details changed for Mr Richard Edward Tettamandi on 31 July 2019 (2 pages) |
12 July 2019 | Director's details changed for Ms Susan Lesley Pitt on 12 July 2019 (2 pages) |
27 June 2019 | Appointment of Ms Susan Lesley Pitt as a director on 26 June 2019 (2 pages) |
27 June 2019 | Appointment of Mr Richard Edward Tettamandi as a director on 26 June 2019 (2 pages) |
24 June 2019 | Termination of appointment of Christine Leslie Crewe as a secretary on 21 June 2019 (1 page) |
28 May 2019 | Termination of appointment of Susan Pitt as a director on 1 May 2019 (1 page) |
28 May 2019 | Termination of appointment of Marie Edna Hicks as a director on 28 May 2019 (1 page) |
28 May 2019 | Appointment of Mr Peter James Salter as a director on 1 May 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 9 March 2019 with updates (5 pages) |
11 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 August 2018 | Appointment of Mrs Marie Edna Hicks as a director on 18 April 2018 (2 pages) |
23 August 2018 | Appointment of Ms Susan Pitt as a director on 18 April 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 9 March 2018 with updates (5 pages) |
7 February 2018 | Termination of appointment of William George Ratty as a director on 30 September 2017 (1 page) |
7 February 2018 | Termination of appointment of Clint Patrick Buttimer as a director on 30 November 2017 (1 page) |
17 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 June 2017 | Termination of appointment of Teresa Ann Morton as a director on 25 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Teresa Ann Morton as a director on 25 May 2017 (1 page) |
14 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
14 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 September 2016 | Appointment of Mrs Christine Leslie Crewe as a secretary on 15 September 2016 (2 pages) |
15 September 2016 | Appointment of Mrs Christine Leslie Crewe as a secretary on 15 September 2016 (2 pages) |
15 September 2016 | Termination of appointment of Teresa Ann Morton as a secretary on 15 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Teresa Ann Morton as a secretary on 15 September 2016 (1 page) |
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 April 2015 | Termination of appointment of Steven Neil Leverington as a director on 16 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Steven Neil Leverington as a director on 16 March 2015 (1 page) |
12 March 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
12 March 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
22 September 2014 | Appointment of Clint Patrick Buttimer as a director on 17 March 2014 (3 pages) |
22 September 2014 | Appointment of Clint Patrick Buttimer as a director on 17 March 2014 (3 pages) |
14 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
6 March 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
6 March 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
27 August 2013 | Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 27 August 2013 (1 page) |
18 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (9 pages) |
18 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (9 pages) |
18 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (9 pages) |
26 February 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
26 February 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
28 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (9 pages) |
28 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (9 pages) |
28 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (9 pages) |
1 March 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
1 March 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
31 March 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
31 March 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
16 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (9 pages) |
16 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (9 pages) |
16 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (9 pages) |
18 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (16 pages) |
18 March 2010 | Director's details changed for Leonard John Smith on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (16 pages) |
18 March 2010 | Director's details changed for Leonard John Smith on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Teresa Ann Morton on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for William George Ratty on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for William George Ratty on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Steven Neil Leverington on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Teresa Ann Morton on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Steven Neil Leverington on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (16 pages) |
5 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
17 March 2009 | Return made up to 09/03/09; full list of members (14 pages) |
17 March 2009 | Return made up to 09/03/09; full list of members (14 pages) |
6 March 2009 | Full accounts made up to 31 December 2008 (7 pages) |
6 March 2009 | Full accounts made up to 31 December 2008 (7 pages) |
6 May 2008 | Director appointed william george ratty (2 pages) |
6 May 2008 | Director appointed william george ratty (2 pages) |
1 April 2008 | Full accounts made up to 31 December 2007 (7 pages) |
1 April 2008 | Full accounts made up to 31 December 2007 (7 pages) |
14 March 2008 | Return made up to 09/03/08; full list of members (14 pages) |
14 March 2008 | Return made up to 09/03/08; full list of members (14 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
19 April 2007 | Full accounts made up to 31 December 2006 (6 pages) |
19 April 2007 | Full accounts made up to 31 December 2006 (6 pages) |
14 March 2007 | Return made up to 09/03/07; full list of members (9 pages) |
14 March 2007 | Return made up to 09/03/07; full list of members (9 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
28 March 2006 | Full accounts made up to 31 December 2005 (6 pages) |
28 March 2006 | Full accounts made up to 31 December 2005 (6 pages) |
9 March 2006 | Return made up to 09/03/06; full list of members (9 pages) |
9 March 2006 | Return made up to 09/03/06; full list of members (9 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
15 April 2005 | Return made up to 10/03/05; full list of members (10 pages) |
15 April 2005 | Return made up to 10/03/05; full list of members (10 pages) |
5 April 2005 | Full accounts made up to 31 December 2004 (7 pages) |
5 April 2005 | Full accounts made up to 31 December 2004 (7 pages) |
20 April 2004 | Return made up to 15/03/04; change of members (8 pages) |
20 April 2004 | Return made up to 15/03/04; change of members (8 pages) |
24 March 2004 | Full accounts made up to 31 December 2003 (7 pages) |
24 March 2004 | Full accounts made up to 31 December 2003 (7 pages) |
29 May 2003 | Return made up to 15/03/03; change of members
|
29 May 2003 | New secretary appointed;new director appointed (2 pages) |
29 May 2003 | Return made up to 15/03/03; change of members
|
29 May 2003 | New secretary appointed;new director appointed (2 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (7 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (7 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
25 March 2002 | Return made up to 15/03/02; full list of members (8 pages) |
25 March 2002 | Return made up to 15/03/02; full list of members (8 pages) |
22 March 2002 | Full accounts made up to 31 December 2001 (7 pages) |
22 March 2002 | Full accounts made up to 31 December 2001 (7 pages) |
3 May 2001 | Return made up to 15/03/01; change of members
|
3 May 2001 | Return made up to 15/03/01; change of members
|
13 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
13 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | Return made up to 15/03/00; change of members (7 pages) |
31 October 2000 | Return made up to 15/03/00; change of members (7 pages) |
16 October 2000 | Secretary resigned;director resigned (1 page) |
16 October 2000 | Secretary resigned;director resigned (1 page) |
22 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
22 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
26 April 1999 | Return made up to 15/03/99; full list of members (8 pages) |
26 April 1999 | Return made up to 15/03/99; full list of members (8 pages) |
17 March 1999 | Full accounts made up to 31 December 1998 (7 pages) |
17 March 1999 | Full accounts made up to 31 December 1998 (7 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
14 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
14 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
19 March 1997 | Return made up to 15/03/97; full list of members (6 pages) |
19 March 1997 | Return made up to 15/03/97; full list of members (6 pages) |
13 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
13 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
14 May 1996 | Return made up to 15/03/96; no change of members
|
14 May 1996 | Return made up to 15/03/96; no change of members
|
27 February 1996 | Full accounts made up to 31 December 1995 (7 pages) |
27 February 1996 | Full accounts made up to 31 December 1995 (7 pages) |
16 March 1995 | Full accounts made up to 31 December 1994 (6 pages) |
16 March 1995 | Full accounts made up to 31 December 1994 (6 pages) |