London
N17 6YT
Director Name | Mr Anthony Brett Rowlands |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2013(27 years, 6 months after company formation) |
Appointment Duration | 11 years |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Cedar Place 14 Bruce Grove London N17 6YT |
Director Name | Miss Jennifer Joanne Alford |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2013(27 years, 6 months after company formation) |
Appointment Duration | 11 years |
Role | Costume Cutter |
Country of Residence | United Kingdom |
Correspondence Address | 26 Dulverton Road Ruislip HA4 9AD |
Secretary Name | Barnard Cook London Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2017(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | 135 Bramley Road London N14 4UT |
Secretary Name | Barnard Cook (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2017(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Rebecca Fitt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 19 April 1996) |
Role | Secretary |
Correspondence Address | 8 Cedar Place Bruce Grove London N17 |
Director Name | Derek Maurice Harvey |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(9 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 01 May 1995) |
Role | Designer |
Correspondence Address | Flat 1 Cedar Place 14 Bruce Street London N17 6RA |
Secretary Name | Rebecca Fitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 8 Cedar Place Bruce Grove London N17 |
Director Name | Atle Bjorn Torud |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 October 1997) |
Role | Banker |
Correspondence Address | Flat 7 7 Cedar Place 14 Bruce Grove London N17 6RA |
Secretary Name | Atle Bjorn Torud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 April 2000) |
Role | Banker |
Correspondence Address | Flat 7 7 Cedar Place 14 Bruce Grove London N17 6RA |
Secretary Name | Clare Frances Torud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(11 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 15 October 1997) |
Role | Company Director |
Correspondence Address | Flat 7 Cedar Place 14 Bruce Grove London N17 6RA |
Director Name | Derek Maurice Harvey |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 February 2004) |
Role | Designer |
Correspondence Address | Flat 1 Cedar Place 14 Bruce Street London N17 6RA |
Director Name | Mr Andrew William James |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(17 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Mary Ann Ventour |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(17 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 14 February 2004) |
Role | Retail Director |
Correspondence Address | 4 Cedar Place 14 Bruce Grove Tottenham London N17 6YT |
Secretary Name | Mr Andrew William James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(18 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Katie Ann Watson |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(18 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 01 March 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Cedar Place 14 Bruce Grove London N17 6YT |
Director Name | Ms Anna Maria Helena Ostergren |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 June 2018) |
Role | Co Director/ Founder And Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road Bramley Road London N14 4UT |
Director Name | Mr Philip Anthony Fraser |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(30 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 30 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 14 Bruce Grove London N17 6YT |
Secretary Name | Company Secretaries (Hertford) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1997(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 September 1999) |
Correspondence Address | 3 Market Place Hertford Hertfordshire SG14 1DE |
Secretary Name | Gem Estate Management (1995) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1999(14 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 January 2004) |
Correspondence Address | 10 Works Road Letchworth Garden City Hertfordshire SG6 1LB |
Secretary Name | HLH Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2015(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2017) |
Correspondence Address | Suite 1a, Cranbrook House Cranbrook Road Ilford Essex IG1 4PG |
Registered Address | 135 Bramley Road London N14 4UT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £10 | A. Rowlands 10.00% Ordinary |
---|---|
1 at £10 | Andrew James 10.00% Ordinary |
1 at £10 | Anna Murnane 10.00% Ordinary |
1 at £10 | Anna Ostergren 10.00% Ordinary |
1 at £10 | Bansi Kara 10.00% Ordinary |
1 at £10 | Hiroko Umezawa 10.00% Ordinary |
1 at £10 | K. Watson 10.00% Ordinary |
1 at £10 | Ms Avril Linsay 10.00% Ordinary |
1 at £10 | Ms Jennifer Joanne Alford 10.00% Ordinary |
1 at £10 | Wendy Wai Ying Yuen 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,622 |
Latest Accounts | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 3 days from now) |
30 April 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
---|---|
14 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
23 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 May 2019 | Cessation of Anna Maria Helena Ostergren as a person with significant control on 25 November 2018 (1 page) |
3 May 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
26 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 October 2018 | Director's details changed for Anna Murnane on 4 October 2018 (2 pages) |
4 October 2018 | Director's details changed for Anna Murnane on 4 October 2018 (2 pages) |
4 October 2018 | Change of details for Miss Jennifer Joanne Alford as a person with significant control on 4 October 2018 (2 pages) |
31 August 2018 | Termination of appointment of Anna Maria Helena Ostergren as a director on 18 June 2018 (1 page) |
14 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
10 January 2018 | Termination of appointment of Hlh Accountants Limited as a secretary on 1 December 2017 (1 page) |
10 January 2018 | Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG to 135 Bramley Road Bramley Road London N14 4UT on 10 January 2018 (1 page) |
10 January 2018 | Appointment of Barnard Cook as a secretary on 1 December 2017 (2 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 August 2017 | Director's details changed for Miss Jennifer Joanne Alford on 11 August 2017 (2 pages) |
28 August 2017 | Director's details changed for Miss Jennifer Joanne Alford on 11 August 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 30 April 2017 with updates (8 pages) |
1 June 2017 | Confirmation statement made on 30 April 2017 with updates (8 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
4 May 2016 | Termination of appointment of Philip Anthony Fraser as a director on 30 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Philip Anthony Fraser as a director on 30 April 2016 (1 page) |
25 February 2016 | Appointment of Mr Philip Anthony Fraser as a director on 25 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Philip Anthony Fraser as a director on 25 February 2016 (2 pages) |
8 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
8 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
14 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Appointment of Ms Anna Maria Helena Ostergren as a director on 1 May 2015 (2 pages) |
14 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Appointment of Ms Anna Maria Helena Ostergren as a director on 1 May 2015 (2 pages) |
14 May 2015 | Appointment of Ms Anna Maria Helena Ostergren as a director on 1 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of Andrew William James as a director on 1 April 2015 (1 page) |
13 May 2015 | Termination of appointment of Andrew William James as a secretary on 31 March 2015 (1 page) |
13 May 2015 | Registered office address changed from Flat2 Cedar Place 14 Bruce Grove Tottenham London N17 6YT to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 13 May 2015 (1 page) |
13 May 2015 | Appointment of Hlh Accountants Limited as a secretary on 1 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of Andrew William James as a director on 1 April 2015 (1 page) |
13 May 2015 | Termination of appointment of Andrew William James as a secretary on 31 March 2015 (1 page) |
13 May 2015 | Termination of appointment of Andrew William James as a director on 1 April 2015 (1 page) |
13 May 2015 | Registered office address changed from Flat2 Cedar Place 14 Bruce Grove Tottenham London N17 6YT to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 13 May 2015 (1 page) |
13 May 2015 | Appointment of Hlh Accountants Limited as a secretary on 1 April 2015 (2 pages) |
13 May 2015 | Appointment of Hlh Accountants Limited as a secretary on 1 April 2015 (2 pages) |
3 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
3 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
27 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
2 September 2013 | Appointment of Miss Jennifer Joanne Alford as a director (2 pages) |
2 September 2013 | Appointment of Mr Anthony Brett Rowlands as a director (2 pages) |
2 September 2013 | Appointment of Mr Anthony Brett Rowlands as a director (2 pages) |
2 September 2013 | Appointment of Miss Jennifer Joanne Alford as a director (2 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Director's details changed for Mr Andrew William James on 1 March 2013 (2 pages) |
5 April 2013 | Secretary's details changed for Andrew William James on 1 March 2013 (1 page) |
5 April 2013 | Director's details changed for Mr Andrew William James on 1 March 2013 (2 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Termination of appointment of Katie Watson as a director (1 page) |
5 April 2013 | Secretary's details changed for Andrew William James on 1 March 2013 (1 page) |
5 April 2013 | Termination of appointment of Katie Watson as a director (1 page) |
5 April 2013 | Director's details changed for Mr Andrew William James on 1 March 2013 (2 pages) |
5 April 2013 | Secretary's details changed for Andrew William James on 1 March 2013 (1 page) |
15 March 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
15 March 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
28 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
28 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
12 March 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
27 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 March 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 April 2010 | Director's details changed for Andrew William James on 31 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
30 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
30 April 2010 | Director's details changed for Andrew William James on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Katie Ann Watson on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Katie Ann Watson on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Anna Murnane on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Anna Murnane on 31 March 2010 (2 pages) |
16 April 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 April 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 June 2009 | Return made up to 31/03/09; full list of members (7 pages) |
26 June 2009 | Return made up to 31/03/09; full list of members (7 pages) |
23 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 June 2008 | Return made up to 31/03/08; full list of members (6 pages) |
3 June 2008 | Return made up to 31/03/08; full list of members (6 pages) |
1 March 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 March 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 June 2007 | Return made up to 31/03/07; full list of members (10 pages) |
15 June 2007 | Return made up to 31/03/07; full list of members (10 pages) |
23 May 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
23 May 2006 | Return made up to 31/03/06; full list of members (10 pages) |
23 May 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 May 2006 | Return made up to 31/03/06; full list of members (10 pages) |
23 May 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
23 May 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 March 2006 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 March 2006 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 April 2005 | Return made up to 31/03/05; full list of members (10 pages) |
9 April 2005 | Return made up to 31/03/05; full list of members (10 pages) |
28 May 2004 | Ad 09/09/02--------- £ si 1@10 (3 pages) |
28 May 2004 | Ad 09/09/02--------- £ si 1@10 (3 pages) |
28 May 2004 | Ad 25/03/04--------- £ si 1@10 (4 pages) |
28 May 2004 | Ad 25/03/04--------- £ si 1@10 (4 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members
|
27 April 2004 | New director appointed (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (1 page) |
27 April 2004 | Return made up to 31/03/04; full list of members
|
27 April 2004 | Director resigned (1 page) |
13 April 2004 | New secretary appointed (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | New secretary appointed (1 page) |
13 April 2004 | Director resigned (1 page) |
1 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: cpm house works road letchworth hertfordshire SG6 1LB (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: cpm house works road letchworth hertfordshire SG6 1LB (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (10 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (10 pages) |
28 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
28 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
23 April 2002 | Return made up to 31/03/02; full list of members
|
23 April 2002 | Return made up to 31/03/02; full list of members
|
20 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
20 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (9 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (9 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Secretary resigned (1 page) |
24 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
24 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
30 May 1997 | Return made up to 31/03/97; no change of members
|
30 May 1997 | Return made up to 31/03/97; no change of members
|
28 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | Return made up to 31/03/96; no change of members (4 pages) |
6 December 1996 | Return made up to 31/03/96; no change of members (4 pages) |
3 December 1996 | New secretary appointed;new director appointed (2 pages) |
3 December 1996 | New secretary appointed;new director appointed (2 pages) |
7 May 1996 | Full accounts made up to 31 March 1995 (9 pages) |
7 May 1996 | Full accounts made up to 31 March 1995 (9 pages) |
1 May 1996 | Secretary resigned;director resigned (1 page) |
1 May 1996 | Secretary resigned;director resigned (1 page) |
18 March 1996 | Director resigned (4 pages) |
18 March 1996 | Return made up to 31/03/94; full list of members (6 pages) |
18 March 1996 | Return made up to 31/03/93; full list of members (6 pages) |
18 March 1996 | Return made up to 31/03/93; full list of members (6 pages) |
18 March 1996 | Director resigned (2 pages) |
18 March 1996 | Return made up to 31/03/94; full list of members (6 pages) |
18 March 1996 | Director resigned;new director appointed (2 pages) |
18 March 1996 | Return made up to 31/03/91; full list of members (6 pages) |
18 March 1996 | Return made up to 31/03/95; full list of members (6 pages) |
18 March 1996 | Return made up to 31/03/91; full list of members (6 pages) |
18 March 1996 | Accounts for a small company made up to 31 March 1994 (9 pages) |
18 March 1996 | Return made up to 31/03/95; full list of members (6 pages) |
18 March 1996 | Full accounts made up to 31 March 1993 (9 pages) |
18 March 1996 | Return made up to 31/03/92; full list of members (6 pages) |
18 March 1996 | Accounts for a small company made up to 31 March 1994 (9 pages) |
18 March 1996 | Full accounts made up to 31 March 1993 (9 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: flat 5 cedar place 14 bruce grove london N17 6RA (1 page) |
18 March 1996 | Return made up to 31/03/92; full list of members (6 pages) |
18 March 1996 | Director resigned (4 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: flat 5 cedar place 14 bruce grove london N17 6RA (1 page) |
18 March 1996 | Director resigned;new director appointed (2 pages) |
18 March 1996 | Director resigned (2 pages) |
18 September 1985 | Incorporation (19 pages) |
18 September 1985 | Incorporation (19 pages) |