London
W4 4AG
Director Name | Mark Richard Falkner |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2002(16 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 40 10 Ickenham Road Ruislip Middlesex HA4 7BA |
Director Name | Mr Ken Blecher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2008(22 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18a Rothschild Road London W4 5HJ |
Director Name | Ms Janina Maria Jablonski |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2017(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Executive Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 379 Chiswick High Road London W4 4AG |
Director Name | Ms Bud Murryweather |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2017(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 379 Chiswick High Road Chiswick London W4 4AG |
Director Name | Mrs Azam Hosseini |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2017(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Process Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Greenacre Woking Surrey GU21 2JR |
Secretary Name | Ms Bud Murryweather |
---|---|
Status | Current |
Appointed | 10 January 2018(32 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 379 Chiswick High Road London W4 4AG |
Director Name | Mr Paul Buckle |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 April 2020(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Partnerships Manager |
Country of Residence | England |
Correspondence Address | Flat 1 379 Chiswick High Road London W4 4AG |
Director Name | Ms Sau Han Elaine Woo |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2020(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 5 379 Chiswick High Road London W4 4AG |
Director Name | Ms Danielle Llewellyn |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2021(35 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Office And Facilities Manager |
Country of Residence | England |
Correspondence Address | Flat 1 379 Chiswick High Road London W4 4AG |
Director Name | Mr Philip Charles Hall |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 December 1993) |
Role | Army |
Correspondence Address | Flat 4 379 Chiswick High Road London W4 4AG |
Director Name | Lesley Jane Henk |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 19 January 2001) |
Role | Housewife |
Correspondence Address | 379 Chiswick High Road London W4 4AG |
Director Name | Mr Paolo Daniele Armezzani |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | 379 Chiswick High Road London W4 4AG |
Director Name | Ms Margaret Murphy |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 April 1998) |
Role | Nurse |
Correspondence Address | 379 Chiswick High Road London W4 4AG |
Director Name | Mr Roger Carlisle |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 June 1996) |
Role | Driver |
Correspondence Address | 379 Chiswick High Road London W4 4AG |
Director Name | Alison Jane Dexter |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 December 1993) |
Role | Student |
Correspondence Address | 379 Chiswick High Road London W4 4AG |
Director Name | Ian Rex |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 April 1998) |
Role | Printer |
Correspondence Address | Flat 7 379 Chishwick High Road London W4 |
Secretary Name | Ms Margaret Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 July 1994) |
Role | Company Director |
Correspondence Address | 379 Chiswick High Road London W4 4AG |
Director Name | Tina Louise Rand |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(8 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1997) |
Role | Airline Manager |
Correspondence Address | Flat 4 379 Chiswick High Road Chiswick London W4 4AG |
Director Name | Helen Catherine Fuller |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 November 2001) |
Role | Buyer |
Correspondence Address | Flat 5 379 Chiswick High Road London W4 4AG |
Director Name | Martin David Fuller |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 June 1998) |
Role | Medical Practitioner |
Correspondence Address | Flat 5 379 Chiswick High Road Chiswick London W4 4AG |
Secretary Name | Elspeth Hawthorne Fairlie Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | 379 Chiswick High Road London W4 4AG |
Director Name | Mr Ramanan Wigneswaran Mylvaganam |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(9 years after company formation) |
Appointment Duration | 22 years, 3 months (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut House The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Director Name | Tina Louise Randy |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 August 2002) |
Role | Sales Manager |
Correspondence Address | Krupandska 12 Dedinde Yugoslavia Belgrade Yugoslavia 11000 |
Secretary Name | Adela Vican |
---|---|
Nationality | Croatian |
Status | Resigned |
Appointed | 05 September 2000(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 November 2006) |
Role | Travel Agent |
Correspondence Address | Flat 7 379 Chiswick High Road London W4 9AG |
Director Name | Eva Obrembski |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 December 2000(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 March 2008) |
Role | IT Consultant |
Correspondence Address | Flat 3 379 Chiswick High Road London W4 4AG |
Director Name | Mary Jo Lowe |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(15 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 27 January 2004) |
Role | Teacher |
Correspondence Address | 1/379 Chiswick High Road London W4 4AG |
Director Name | Stephen Greene |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(15 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 27 January 2004) |
Role | Creative Director |
Correspondence Address | 1/379 Chiswick High Road London W4 4AG |
Director Name | Alison Jane Donnan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 September 2004) |
Role | Solicitor |
Correspondence Address | 379 Chiswick High Road London W4 4AG |
Director Name | Jonathan Frazer Earle |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 September 2004) |
Role | Marketer |
Correspondence Address | 379 Chiswick High Road London W4 4AG |
Director Name | David Christian Jones |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 April 2013) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 379 Chiswick High Road London W4 4AG |
Director Name | Giampiero Romeo |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 September 2004(18 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 June 2005) |
Role | Financial Analyst |
Correspondence Address | 379 Chiswick High Road London W4 |
Director Name | Mr Richard John Colyer |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(19 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 August 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 379 Chiswick High Road Chiswick W4 4AG |
Director Name | Jennifer Carol McNeil |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(20 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2012) |
Role | Music Marketing |
Correspondence Address | Flat 2 379 Chiswick High Road London W4 4AG |
Secretary Name | Mr Richard John Colyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(21 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 379 Chiswick High Road Chiswick W4 4AG |
Registered Address | 379 Chiswick High Road London W4 4AG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
1 at £1 | Jessica Hill & Christian Ward 12.50% Ordinary |
---|---|
1 at £1 | Melda Gunaydin 12.50% Ordinary |
1 at £1 | Miss Nina Jablonski 12.50% Ordinary |
1 at £1 | Mr Kenneth Blecher 12.50% Ordinary |
1 at £1 | Mr Mark Falkner 12.50% Ordinary |
1 at £1 | Mr Nicholas Tevlin 12.50% Ordinary |
1 at £1 | Mr Ramanan Mylvaganam 12.50% Ordinary |
1 at £1 | Mr Richard John Colyer 12.50% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
9 February 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
13 December 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
14 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
10 January 2023 | Termination of appointment of Bud Murryweather as a secretary on 31 December 2022 (1 page) |
21 December 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
15 February 2022 | Termination of appointment of Ken Blecher as a director on 3 December 2021 (1 page) |
15 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
21 December 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
3 April 2021 | Appointment of Ms Danielle Llewellyn as a director on 1 April 2021 (2 pages) |
9 February 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
4 February 2021 | Appointment of Ms Sau Han Elaine Woo as a director on 16 November 2020 (2 pages) |
4 February 2021 | Appointment of Mr Paul Buckle as a director on 30 April 2020 (2 pages) |
4 February 2021 | Termination of appointment of Jessica Louise Whewell as a director on 16 November 2020 (1 page) |
27 November 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
4 August 2020 | Termination of appointment of Christian Paul Ward as a director on 30 April 2020 (1 page) |
19 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
18 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
11 February 2018 | Termination of appointment of Richard John Colyer as a secretary on 31 December 2017 (1 page) |
14 January 2018 | Appointment of Ms Bud Murryweather as a secretary on 10 January 2018 (2 pages) |
14 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 October 2017 | Appointment of Ms Janina Maria Jablonski as a director on 4 August 2017 (2 pages) |
23 October 2017 | Appointment of Ms Janina Maria Jablonski as a director on 4 August 2017 (2 pages) |
23 October 2017 | Appointment of Mr Christian Paul Ward as a director on 4 August 2017 (2 pages) |
23 October 2017 | Appointment of Mr Christian Paul Ward as a director on 4 August 2017 (2 pages) |
17 August 2017 | Appointment of Ms Bud Murryweather as a director on 4 August 2017 (2 pages) |
17 August 2017 | Appointment of Ms Bud Murryweather as a director on 4 August 2017 (2 pages) |
17 August 2017 | Appointment of Mrs Azam Hosseini as a director on 4 August 2017 (2 pages) |
17 August 2017 | Appointment of Ms Jessica Louise Whewell as a director on 4 August 2017 (2 pages) |
17 August 2017 | Appointment of Ms Jessica Louise Whewell as a director on 4 August 2017 (2 pages) |
17 August 2017 | Appointment of Mrs Azam Hosseini as a director on 4 August 2017 (2 pages) |
16 August 2017 | Termination of appointment of Richard John Colyer as a director on 2 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Richard John Colyer as a director on 2 August 2017 (1 page) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
31 December 2016 | Termination of appointment of Ramanan Mylvaganam as a director on 30 December 2016 (1 page) |
31 December 2016 | Termination of appointment of Ramanan Mylvaganam as a director on 30 December 2016 (1 page) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
3 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
18 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
5 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Termination of appointment of David Jones as a director (1 page) |
5 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Termination of appointment of David Jones as a director (1 page) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
23 January 2013 | Director's details changed for David Christian Jones on 31 December 2012 (2 pages) |
23 January 2013 | Director's details changed for Nicholas Tevlin on 31 December 2012 (2 pages) |
23 January 2013 | Director's details changed for Nicholas Tevlin on 31 December 2012 (2 pages) |
23 January 2013 | Director's details changed for David Christian Jones on 31 December 2012 (2 pages) |
23 January 2013 | Director's details changed for Mark Richard Falkner on 31 December 2012 (2 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
23 January 2013 | Director's details changed for Mark Richard Falkner on 31 December 2012 (2 pages) |
7 January 2013 | Termination of appointment of Jennifer Mcneil as a director (1 page) |
7 January 2013 | Termination of appointment of Jennifer Mcneil as a director (1 page) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
27 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (19 pages) |
27 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (19 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
12 December 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (19 pages) |
12 December 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (19 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (26 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (26 pages) |
15 December 2009 | Annual return made up to 31 December 2008 with a full list of shareholders (11 pages) |
15 December 2009 | Annual return made up to 31 December 2008 with a full list of shareholders (11 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 November 2009 | Appointment of Kenneth Blecher as a director (2 pages) |
20 November 2009 | Appointment of Kenneth Blecher as a director (2 pages) |
19 November 2009 | Annual return made up to 31 December 2007 with a full list of shareholders (10 pages) |
19 November 2009 | Annual return made up to 31 December 2007 with a full list of shareholders (10 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 January 2009 | Secretary appointed richard colyer (2 pages) |
5 January 2009 | Appointment terminated director eva obrembski (1 page) |
5 January 2009 | Secretary appointed richard colyer (2 pages) |
5 January 2009 | Appointment terminated director eva obrembski (1 page) |
1 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 July 2007 | Secretary resigned;director resigned (1 page) |
26 July 2007 | Secretary resigned;director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
25 March 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
25 March 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (12 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (12 pages) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Return made up to 31/12/05; full list of members (14 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (14 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
28 November 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
28 November 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
3 March 2005 | Return made up to 31/12/04; full list of members (14 pages) |
3 March 2005 | Return made up to 31/12/04; full list of members (14 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
11 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
11 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (14 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (14 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members
|
22 January 2003 | Return made up to 31/12/02; full list of members
|
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Return made up to 31/12/01; full list of members (11 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Return made up to 31/12/01; full list of members (11 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Director resigned (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | New secretary appointed;new director appointed (2 pages) |
26 January 2001 | New secretary appointed;new director appointed (2 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
7 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
21 August 2000 | Return made up to 31/12/99; full list of members
|
21 August 2000 | Return made up to 31/12/99; full list of members
|
28 July 2000 | Full accounts made up to 31 March 1999 (8 pages) |
28 July 2000 | Full accounts made up to 31 March 1999 (8 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Director resigned (1 page) |
4 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
4 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members
|
29 January 1998 | Return made up to 31/12/97; no change of members
|
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
29 June 1997 | New director appointed (1 page) |
29 June 1997 | New director appointed (1 page) |
24 June 1997 | Return made up to 31/12/96; full list of members
|
24 June 1997 | Copy 288 (old). Comp advise acc (2 pages) |
24 June 1997 | Return made up to 31/12/96; full list of members
|
24 June 1997 | Copy 288 (old). Comp advise acc (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
12 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
12 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |