London
SW9 0DX
Director Name | Mr Benjamin James Garside |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2010(24 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7, 60 South Island Place London SW9 0DX |
Director Name | Mr Peter Nigel Barber |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2022(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 South Island Place 60 South Island Place London SW9 0DX |
Secretary Name | Mr Benjamin James Garside |
---|---|
Status | Current |
Appointed | 09 October 2022(37 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Flat 7, 60 South Island Place London SW9 0DX |
Director Name | Mr Chris Goodman |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2022(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 South Island Place London SW9 0DX |
Director Name | Mr Thomas Ronald Jeffry Evans |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 1998) |
Role | Doctor |
Correspondence Address | 60 South Island Place London SW9 0DX |
Director Name | Mary Zyzanski Jones |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 30 November 2009) |
Role | Administration Officer |
Correspondence Address | Flat 7 60 South Island Place London SW9 0DX |
Director Name | Dr Kumar Rohit Lal |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 February 2008) |
Role | Doctor |
Correspondence Address | 41 Little Bornes Dulwich London SE21 8SD |
Director Name | Mr John Ashley Hull |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 October 1992) |
Role | Lawyer |
Correspondence Address | 60 South Island Place London SW9 0DX |
Director Name | Daphne Mary Hofso |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | Flat 6 60 South Island Place London SW9 0DX |
Director Name | Mr Benyamin Naeem Habib |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 December 1991) |
Role | Corporate Finance |
Correspondence Address | 40 Winchester Street London SW1V 4NF |
Director Name | Ann Byrne |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 August 1997) |
Role | Administration Officer |
Correspondence Address | Flat 2 60 South Island Place London SW9 0DX |
Director Name | Mr Jeremy Harry Armitage |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 February 1992) |
Role | Foreign Currency (Computer Programmer) |
Correspondence Address | 60 South Island Place London SW9 0DX |
Secretary Name | Mr Thomas Ronald Jeffry Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 60 South Island Place London SW9 0DX |
Director Name | John Ashley Hull |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(6 years after company formation) |
Appointment Duration | 19 years, 8 months (resigned 24 June 2011) |
Role | Lawyer |
Correspondence Address | 22 Ashgrove House 28 Lindsay Square London SW1V 2HW |
Director Name | Marion Mahony |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 June 2000) |
Role | Security Officer |
Correspondence Address | Flat 5 60 South Island Place London SW9 0DX |
Director Name | Selina Sau Lin Ng |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 14 February 1992(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 26 July 2005) |
Role | Company Director |
Correspondence Address | Apartment 9-01 Block A Fraer West Tower Gasing Heights 92 Jalan 5/60 4600 Petaling Jaya Malaysia |
Secretary Name | Ann Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 1997) |
Role | Admin Officer |
Correspondence Address | Flat 2 60 South Island Place London SW9 0DX |
Secretary Name | Robert Nicholas Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | 72 Rochester Row London SW1P 1JU |
Director Name | Duncan Hugh MacDonald |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1998(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 February 2001) |
Role | IT Consultant |
Correspondence Address | Flat 1 60 South Island Place London SW9 0DX |
Secretary Name | Duncan Hugh MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | Flat 1 60 South Island Place London SW9 0DX |
Director Name | Timothy Royden Trevor O'Sullivan |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 June 2000) |
Role | Security Officer Metropolitan |
Correspondence Address | Flat 5 60 South Island Place London SW9 0DX |
Director Name | John Linden Roberts |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 February 2005) |
Role | Civil Engineer |
Correspondence Address | Flat 5 60 South Island Place London SW9 0DX |
Secretary Name | John Linden Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 April 2004) |
Role | Company Director |
Correspondence Address | Flat 5 60 South Island Place London SW9 0DX |
Director Name | Robert Anthony Hudson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 March 2012) |
Role | Team Leader |
Correspondence Address | Flat 1 60 South Island Place London SW9 0DX |
Secretary Name | Dr Kumar Rohit Lal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2004(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2008) |
Role | Doctor |
Correspondence Address | 41 Little Bornes Dulwich London SE21 8SD |
Director Name | Zoe Dent |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(19 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 05 March 2010) |
Role | Social Worker |
Correspondence Address | Flat 5 60 South Island Place London SW9 0DX |
Secretary Name | Zoe Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | Flat 5 60 South Island Place London SW9 0DX |
Secretary Name | Alex Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(25 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 February 2022) |
Role | Company Director |
Correspondence Address | Flat 4 60 South Island Place London SW9 0DX |
Director Name | Mr Alex Hodges |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 April 2011(25 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 60 South Island Place London SW9 0DX |
Registered Address | 60 South Island Place London SW9 0DX |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Benjamin James Garside 12.50% Ordinary |
---|---|
10 at £1 | Emma Graham 12.50% Ordinary |
10 at £1 | George Alexander Hodges 12.50% Ordinary |
10 at £1 | Mr Christopher Kit Ng & Ms Selina Sau Lin Ng 12.50% Ordinary |
10 at £1 | Mr Gary Brunker 12.50% Ordinary |
10 at £1 | Paul Whitworth 12.50% Ordinary |
10 at £1 | Peter Nigel Barber 12.50% Ordinary |
10 at £1 | Sudip Hazara 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,168 |
Cash | £12,190 |
Current Liabilities | £796 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
15 February 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
---|---|
28 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
1 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
3 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
4 July 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
5 October 2018 | Director's details changed for Mr George Alexander Hodges on 1 October 2018 (2 pages) |
8 September 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
23 July 2018 | Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to Ashford House Church Road Windlesham Surrey GU20 6BT on 23 July 2018 (2 pages) |
23 July 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
21 September 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
21 September 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 September 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
3 November 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Termination of appointment of Daphne Hofso as a director (1 page) |
4 October 2013 | Termination of appointment of Daphne Hofso as a director (1 page) |
4 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (8 pages) |
4 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (8 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 March 2012 | Termination of appointment of Robert Hudson as a director (1 page) |
16 March 2012 | Termination of appointment of Robert Hudson as a director (1 page) |
15 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (9 pages) |
15 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (9 pages) |
28 June 2011 | Termination of appointment of John Hull as a director (2 pages) |
28 June 2011 | Termination of appointment of John Hull as a director (2 pages) |
20 June 2011 | Director's details changed for Alexander Oneal Deandre on 3 June 2011 (3 pages) |
20 June 2011 | Director's details changed for Alexander Oneal Deandre on 3 June 2011 (3 pages) |
20 June 2011 | Director's details changed for Alexander Oneal Deandre on 3 June 2011 (3 pages) |
23 May 2011 | Appointment of George Alexander Hodges as a director (3 pages) |
23 May 2011 | Appointment of George Alexander Hodges as a director (3 pages) |
9 May 2011 | Appointment of Alex Hodges as a secretary (3 pages) |
9 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 May 2011 | Termination of appointment of Zoe Dent as a secretary (2 pages) |
9 May 2011 | Appointment of Alex Hodges as a secretary (3 pages) |
9 May 2011 | Termination of appointment of Zoe Dent as a secretary (2 pages) |
11 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (9 pages) |
11 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (9 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
11 March 2010 | Termination of appointment of Zoe Dent as a director (2 pages) |
11 March 2010 | Termination of appointment of Zoe Dent as a director (2 pages) |
22 February 2010 | Appointment of Benjamin James Garside as a director (2 pages) |
22 February 2010 | Appointment of Benjamin James Garside as a director (2 pages) |
11 December 2009 | Termination of appointment of Mary Zyzanski Jones as a director (1 page) |
11 December 2009 | Termination of appointment of Mary Zyzanski Jones as a director (1 page) |
5 November 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (7 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 October 2008 | Return made up to 25/07/08; full list of members (7 pages) |
22 October 2008 | Return made up to 25/07/08; full list of members (7 pages) |
3 June 2008 | Appointment terminated director and secretary kumar lal (1 page) |
3 June 2008 | Secretary appointed zoe dent (2 pages) |
3 June 2008 | Appointment terminated director and secretary kumar lal (1 page) |
3 June 2008 | Secretary appointed zoe dent (2 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
20 September 2007 | Return made up to 25/07/07; full list of members (5 pages) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Return made up to 25/07/07; full list of members (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
27 September 2006 | Return made up to 25/07/06; full list of members
|
27 September 2006 | Return made up to 25/07/06; full list of members
|
31 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
4 August 2005 | Return made up to 25/07/05; full list of members
|
4 August 2005 | Return made up to 25/07/05; full list of members
|
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | New director appointed (2 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
15 February 2005 | Return made up to 22/08/04; full list of members (10 pages) |
15 February 2005 | Return made up to 22/08/04; full list of members (10 pages) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | New secretary appointed (2 pages) |
16 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
16 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
7 October 2003 | Return made up to 25/07/03; full list of members (12 pages) |
7 October 2003 | Return made up to 25/07/03; full list of members (12 pages) |
26 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
26 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
31 March 2003 | Director's particulars changed (1 page) |
31 March 2003 | Director's particulars changed (1 page) |
17 October 2002 | Return made up to 25/07/02; full list of members
|
17 October 2002 | Return made up to 25/07/02; full list of members
|
14 March 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
14 March 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Return made up to 25/07/01; full list of members (10 pages) |
13 September 2001 | Return made up to 25/07/01; full list of members (10 pages) |
13 September 2001 | New director appointed (2 pages) |
2 May 2001 | Secretary resigned;director resigned (1 page) |
2 May 2001 | Secretary resigned;director resigned (1 page) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
16 March 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
9 August 2000 | Return made up to 25/07/00; full list of members (11 pages) |
9 August 2000 | Return made up to 25/07/00; full list of members (11 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: 2 north street hailsham east sussex BN27 1DQ (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: 2 north street hailsham east sussex BN27 1DQ (1 page) |
22 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
22 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
27 August 1999 | Secretary resigned (1 page) |
27 August 1999 | New secretary appointed (2 pages) |
27 August 1999 | New secretary appointed (2 pages) |
27 August 1999 | Return made up to 25/07/99; no change of members
|
27 August 1999 | Secretary resigned (1 page) |
27 August 1999 | Return made up to 25/07/99; no change of members
|
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
15 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
28 September 1998 | Full accounts made up to 30 September 1997 (11 pages) |
28 September 1998 | Full accounts made up to 30 September 1997 (11 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Director's particulars changed (1 page) |
28 August 1998 | Director's particulars changed (1 page) |
12 August 1998 | Return made up to 25/07/98; full list of members
|
12 August 1998 | Return made up to 25/07/98; full list of members
|
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
10 December 1997 | Return made up to 25/07/97; no change of members (6 pages) |
10 December 1997 | Return made up to 25/07/97; no change of members (6 pages) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: flat 1, 60 south island place kennington london SW9 0DX (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: flat 1, 60 south island place kennington london SW9 0DX (1 page) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | Secretary resigned (1 page) |
1 August 1997 | Full accounts made up to 30 September 1996 (7 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (7 pages) |
6 August 1996 | Return made up to 25/07/96; no change of members (8 pages) |
6 August 1996 | Return made up to 25/07/96; no change of members (8 pages) |
10 January 1996 | Full accounts made up to 30 September 1995 (7 pages) |
10 January 1996 | Full accounts made up to 30 September 1995 (7 pages) |
22 December 1995 | New secretary appointed (2 pages) |
22 December 1995 | New secretary appointed (2 pages) |
22 June 1995 | Return made up to 04/06/95; full list of members
|
22 June 1995 | Return made up to 04/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |