Streatham
London
SW16 2LJ
Secretary Name | Mr Michael Davenport |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2003(18 years, 1 month after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat Five 73 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Mr Dekker Vermevlen |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | South African |
Status | Current |
Appointed | 02 July 2004(18 years, 9 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Service Engineer |
Country of Residence | England |
Correspondence Address | Flat Six 73 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Mr Greg Morrison |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2006(21 years after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Public Relations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat Two 73 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Mr Stefano Salvatore |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 18 June 2010(24 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Greystoke Lodge Hanger Lane London W5 1EW |
Director Name | Ms Maria Esther Capani |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 18 June 2010(24 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Greystoke Lodge Hanger Lane London W5 1EW |
Director Name | Ms Katie Bacon |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2014(28 years, 12 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Associate Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat One 73 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Mr Gavin Swithenbank |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2019(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Architectural Visualiser |
Country of Residence | England |
Correspondence Address | Flat 7 73 Mount Nod Road London SW16 2LJ |
Director Name | Charlotte Llewellyn |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Ms Jessica Townsend |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2021(36 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Nanny |
Country of Residence | England |
Correspondence Address | Flat 1 73 Mount Nod Road London SW16 2LJ |
Director Name | Mr Samuel John Gatehouse |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2021(36 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 1 73 Mount Nod Road London SW16 2LJ |
Director Name | Ms Sarah-Ann Maureen Healy |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(38 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Flat 3 73 Mount Nod Road London SW16 2LJ |
Director Name | Mr Nishan Ranjit Singh |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 1996) |
Role | Parking Control Westminster |
Correspondence Address | 73 Mount Nod Road London SW16 2LJ |
Director Name | Ms Elizabeth Mary Zdzieblo |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 April 2003) |
Role | Nurse |
Correspondence Address | 183 Walton Road East Molesey Surrey KT8 2DY |
Director Name | Mrs Elsa Lorraine Samuels |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 1992) |
Role | Teacher |
Correspondence Address | 73 Mount Nod Road London SW16 2LJ |
Director Name | Ms Catherine Audrey Lopez |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 20 June 2010) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | Flat Four 73 Mount Nod Road London SW16 2LJ |
Director Name | Clive Dean Gibbins |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 July 1996) |
Role | Company Director |
Correspondence Address | Flat 8 73 Mount Nod Road London SW16 2LJ |
Director Name | Ms Jane Craddock |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 September 1993) |
Role | Recruitment Consultant |
Correspondence Address | 73 Mount Nod Road London SW16 2LJ |
Director Name | Mr David Richard Bicknell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 31 March 2005) |
Role | Journalist |
Correspondence Address | Flat 3 73 Mount Nod Road London SW16 2LJ |
Director Name | Miss Jennifer Hazel Lock |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 September 2002) |
Role | Foreign Office-Vice Consul |
Correspondence Address | 103a Kingscourt Road Streatham London SW16 1JA |
Secretary Name | Mrs Elsa Lorraine Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 73 Mount Nod Road London SW16 2LJ |
Secretary Name | Ms Jane Craddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(7 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 September 1993) |
Role | Company Director |
Correspondence Address | 73 Mount Nod Road London SW16 2LJ |
Director Name | Ms Kim Patricia Roberts |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(7 years, 11 months after company formation) |
Appointment Duration | 21 years (resigned 07 September 2014) |
Role | Board Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat One 73 Mount Nod Road Streatham London SW16 2LJ |
Secretary Name | Yasmin Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(7 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 01 September 2003) |
Role | Civil Servant |
Correspondence Address | Flat 7 73 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Yasmin Ahmed |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(10 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 31 January 2006) |
Role | Teacher |
Correspondence Address | Flat 7 73 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Mr Iain Domonic Moore |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(10 years, 10 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 08 March 2021) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Flat Eight 73 Mount Nod Road London SW16 2LJ |
Director Name | Murray Iain Ross Drummond |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(17 years after company formation) |
Appointment Duration | 4 years (resigned 21 September 2006) |
Role | Satellite Co Ordinator |
Correspondence Address | Flat 2 73 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Per Edstrom |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 April 2003(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2004) |
Role | Student |
Correspondence Address | Flat 6 73 Mount Nod Road Streatham London SW16 2LJ |
Secretary Name | Per Edstrom |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 01 September 2003(17 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 01 November 2003) |
Role | Student |
Correspondence Address | Flat 6 73 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Ms Deborah Dale |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 July 2014) |
Role | Teacher |
Country of Residence | Brazil |
Correspondence Address | Flat Three 73 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Mr Warren Bates |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(20 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 March 2013) |
Role | Manager Retail |
Country of Residence | United Kingdom |
Correspondence Address | Flat Seven 73 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Ms Katalin Visnyei |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 May 2019) |
Role | Crown Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat Seven 73 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Ms Jessica Bowerman |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 May 2019) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat Three 73 Mount Nod Road London SW16 2LJ |
Director Name | Ms Katie Krelle |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(28 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 16 September 2021) |
Role | Associate Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat One 73 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Mr Stuart Krelle |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(28 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 16 September 2021) |
Role | Business Affairs Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat One 73 Mount Nod Road Streaham London SW16 2LJ |
Director Name | Mr Conrad Charlton |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2019(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 2023) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | Flat 3 73 Mount Nod Road London SW16 2LJ |
Registered Address | 73 Mount Nod Road Streatham London SW16 2LJ |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Wells |
Built Up Area | Greater London |
600 at £1 | Dekker Vermeulen 12.50% Ordinary |
---|---|
600 at £1 | Greg Morrison 12.50% Ordinary |
600 at £1 | Jessica Bowerman 12.50% Ordinary |
600 at £1 | Katalin Visnyei 12.50% Ordinary |
600 at £1 | Mr Iain Domonic Moore 12.50% Ordinary |
600 at £1 | Mr Michael Davenport 12.50% Ordinary |
600 at £1 | Stefano Salvatore & Maria Esther Capani 12.50% Ordinary |
600 at £1 | Stuart Krelle & Katie Bacon 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,095 |
Cash | £4,767 |
Current Liabilities | £150 |
Latest Accounts | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
18 April 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
13 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
13 March 2022 | Confirmation statement made on 12 March 2022 with updates (4 pages) |
14 October 2021 | Appointment of Ms Jessica Townsend as a director on 17 September 2021 (2 pages) |
14 October 2021 | Termination of appointment of Katie Krelle as a director on 16 September 2021 (1 page) |
14 October 2021 | Appointment of Mr Samuel John Gatehouse as a director on 17 September 2021 (2 pages) |
14 October 2021 | Termination of appointment of Stuart Krelle as a director on 16 September 2021 (1 page) |
14 April 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
14 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
8 March 2021 | Termination of appointment of Iain Domonic Moore as a director on 8 March 2021 (1 page) |
8 March 2021 | Director's details changed for Ms Katie Bacon on 1 March 2021 (2 pages) |
8 March 2021 | Appointment of Charlotte Llewellyn as a director on 8 March 2021 (2 pages) |
10 April 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
12 March 2020 | Appointment of Mr Gavin Swithenbank as a director on 20 May 2019 (2 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
12 March 2020 | Termination of appointment of Jessica Bowerman as a director on 2 May 2019 (1 page) |
12 March 2020 | Appointment of Mr Conrad Charlton as a director on 3 May 2019 (2 pages) |
12 March 2020 | Termination of appointment of Katalin Visnyei as a director on 19 May 2019 (1 page) |
23 April 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
20 April 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 April 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
12 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
27 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
15 May 2015 | Second filing of AP01 previously delivered to Companies House
|
15 May 2015 | Second filing of AP01 previously delivered to Companies House
|
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 April 2015 | Appointment of Ms Jessica Bowerman as a director on 10 July 2014 (2 pages) |
13 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Appointment of Ms Jessica Bowerman as a director on 10 July 2014 (2 pages) |
12 April 2015 | Director's details changed for Mr Stefano Salvatore on 1 March 2015 (2 pages) |
12 April 2015 | Appointment of Ms Katie Bacon as a director on 2 September 2014 (3 pages) |
12 April 2015 | Director's details changed for Mr Stefano Salvatore on 1 March 2015 (2 pages) |
12 April 2015 | Termination of appointment of Kim Patricia Roberts as a director on 7 September 2014 (1 page) |
12 April 2015 | Appointment of Mr Stuart Krelle as a director on 10 July 2014
|
12 April 2015 | Director's details changed for Ms Maria Esther Capani on 1 March 2015 (2 pages) |
12 April 2015 | Appointment of Ms Katie Bacon as a director on 2 September 2014 (3 pages) |
12 April 2015 | Director's details changed for Mr Stefano Salvatore on 1 March 2015 (2 pages) |
12 April 2015 | Termination of appointment of Kim Patricia Roberts as a director on 7 September 2014 (1 page) |
12 April 2015 | Appointment of Mr Stuart Krelle as a director on 2 September 2014
|
12 April 2015 | Appointment of Mr Stuart Krelle as a director on 2 September 2014
|
12 April 2015 | Termination of appointment of Deborah Dale as a director on 10 July 2014 (1 page) |
12 April 2015 | Termination of appointment of Deborah Dale as a director on 10 July 2014 (1 page) |
12 April 2015 | Appointment of Mr Stuart Krelle as a director on 2 September 2014
|
12 April 2015 | Termination of appointment of Kim Patricia Roberts as a director on 7 September 2014 (1 page) |
12 April 2015 | Director's details changed for Ms Maria Esther Capani on 1 March 2015 (2 pages) |
12 April 2015 | Director's details changed for Ms Maria Esther Capani on 1 March 2015 (2 pages) |
12 April 2015 | Appointment of Ms Katie Bacon as a director on 2 September 2014 (3 pages) |
18 August 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
18 August 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
5 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
11 June 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
11 June 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
26 March 2013 | Director's details changed for Mr Michael Davenport on 25 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr Michael Davenport on 25 March 2013 (2 pages) |
26 March 2013 | Secretary's details changed for Mr Michael Davenport on 25 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr Greg Morrison on 25 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (13 pages) |
26 March 2013 | Director's details changed for Mr Dekker Vermevlen on 25 March 2013 (2 pages) |
26 March 2013 | Secretary's details changed for Mr Michael Davenport on 25 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr Dekker Vermevlen on 25 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr Greg Morrison on 25 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (13 pages) |
25 March 2013 | Termination of appointment of Warren Bates as a director (1 page) |
25 March 2013 | Termination of appointment of Warren Bates as a director (1 page) |
25 March 2013 | Appointment of Ms Katalin Visnyei as a director (2 pages) |
25 March 2013 | Appointment of Ms Katalin Visnyei as a director (2 pages) |
31 August 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
31 August 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
17 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (13 pages) |
17 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (13 pages) |
1 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
1 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (12 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (12 pages) |
13 March 2011 | Appointment of Ms Maria Esther Capani as a director (2 pages) |
13 March 2011 | Termination of appointment of Catherine Lopez as a director (1 page) |
13 March 2011 | Termination of appointment of Catherine Lopez as a director (1 page) |
13 March 2011 | Appointment of Ms Maria Esther Capani as a director (2 pages) |
13 March 2011 | Appointment of Mr Stefano Salvatore as a director (2 pages) |
13 March 2011 | Appointment of Mr Stefano Salvatore as a director (2 pages) |
9 July 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
9 July 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
8 April 2010 | Director's details changed for Warren Bates on 13 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Michael Davenport on 13 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Miss Catherine Audrey Lopez on 13 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (10 pages) |
8 April 2010 | Director's details changed for Iain Domonic Moore on 13 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Dekker Vermevlen on 13 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Greg Morrison on 13 March 2010 (3 pages) |
8 April 2010 | Director's details changed for Miss Kim Patricia Roberts on 13 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (10 pages) |
8 April 2010 | Director's details changed for Iain Domonic Moore on 13 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Warren Bates on 13 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Miss Catherine Audrey Lopez on 13 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Greg Morrison on 13 March 2010 (3 pages) |
8 April 2010 | Director's details changed for Dekker Vermevlen on 13 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Deborah Dale on 13 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Deborah Dale on 13 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Miss Kim Patricia Roberts on 13 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Michael Davenport on 13 March 2010 (2 pages) |
21 July 2009 | Full accounts made up to 31 March 2009 (7 pages) |
21 July 2009 | Full accounts made up to 31 March 2009 (7 pages) |
6 April 2009 | Return made up to 11/03/09; full list of members (8 pages) |
6 April 2009 | Return made up to 11/03/09; full list of members (8 pages) |
16 July 2008 | Full accounts made up to 31 March 2008 (7 pages) |
16 July 2008 | Full accounts made up to 31 March 2008 (7 pages) |
21 April 2008 | Return made up to 11/03/08; full list of members (8 pages) |
21 April 2008 | Director's change of particulars / kim roberts / 01/02/2008 (1 page) |
21 April 2008 | Director's change of particulars / kim roberts / 01/02/2008 (1 page) |
21 April 2008 | Return made up to 11/03/08; full list of members (8 pages) |
15 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
15 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
22 March 2007 | Return made up to 11/03/07; full list of members
|
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | Return made up to 11/03/07; full list of members
|
14 August 2006 | Full accounts made up to 31 March 2006 (7 pages) |
14 August 2006 | Full accounts made up to 31 March 2006 (7 pages) |
31 July 2006 | Resolutions
|
31 July 2006 | Nc inc already adjusted 19/07/06 (2 pages) |
31 July 2006 | Resolutions
|
31 July 2006 | Nc inc already adjusted 19/07/06 (2 pages) |
30 March 2006 | Return made up to 11/03/06; full list of members (12 pages) |
30 March 2006 | Return made up to 11/03/06; full list of members (12 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (2 pages) |
23 November 2005 | Full accounts made up to 31 March 2005 (7 pages) |
23 November 2005 | Full accounts made up to 31 March 2005 (7 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
17 March 2005 | Return made up to 11/03/05; full list of members
|
17 March 2005 | Return made up to 11/03/05; full list of members
|
20 January 2005 | Full accounts made up to 31 March 2004 (7 pages) |
20 January 2005 | Full accounts made up to 31 March 2004 (7 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
18 March 2004 | Return made up to 11/03/04; full list of members
|
18 March 2004 | Return made up to 11/03/04; full list of members
|
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (7 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (7 pages) |
8 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | Secretary resigned (1 page) |
8 January 2004 | Secretary resigned (1 page) |
8 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | Secretary resigned (1 page) |
8 January 2004 | Secretary resigned (1 page) |
8 January 2004 | New secretary appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
30 April 2003 | Return made up to 11/03/03; full list of members
|
30 April 2003 | Return made up to 11/03/03; full list of members
|
3 February 2003 | Full accounts made up to 31 March 2002 (7 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (7 pages) |
29 March 2002 | Return made up to 11/03/02; full list of members
|
29 March 2002 | Return made up to 11/03/02; full list of members
|
31 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
21 March 2001 | Return made up to 11/03/01; full list of members (10 pages) |
21 March 2001 | Return made up to 11/03/01; full list of members (10 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
12 April 2000 | Return made up to 11/03/00; full list of members
|
12 April 2000 | Return made up to 11/03/00; full list of members
|
18 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
13 March 1999 | Return made up to 11/03/99; full list of members (8 pages) |
13 March 1999 | Return made up to 11/03/99; full list of members (8 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
13 March 1998 | Return made up to 11/03/98; no change of members
|
13 March 1998 | Return made up to 11/03/98; no change of members
|
8 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
14 April 1997 | Nc inc already adjusted 09/01/92 (1 page) |
14 April 1997 | Nc inc already adjusted 09/01/92 (1 page) |
14 April 1997 | Resolutions
|
14 April 1997 | Resolutions
|
11 March 1997 | Return made up to 11/03/97; full list of members (8 pages) |
11 March 1997 | Return made up to 11/03/97; full list of members (8 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
21 March 1996 | Return made up to 11/03/96; change of members
|
21 March 1996 | Return made up to 11/03/96; change of members
|
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
20 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
20 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
5 February 1996 | Secretary's particulars changed (2 pages) |
5 February 1996 | Secretary's particulars changed (2 pages) |
13 March 1995 | Return made up to 11/03/95; full list of members
|
13 March 1995 | Return made up to 11/03/95; full list of members
|