London
E1 6RA
Director Name | Mr Michael Hamilton Fox |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2017(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Rashleigh House Thanet Street London WC1H 9ES |
Director Name | Prof Richard Edmund Oliver |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2017(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Queens Gardens St. Andrews Fife KY16 9TA Scotland |
Director Name | Dr Pretty Jaspal Kaur Sagoo |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2017(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 20 Rashleigh House Thanet Street London WC1H 9ES |
Director Name | Mrs Gillian Christine True |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2017(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Rashleigh House Thanet Street London WC1H 9ER |
Director Name | Ms Susan Jennifer Boyde |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2019(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Rashleigh House Thanet Street London WC1H 9ES |
Director Name | Kenneth John Avery |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 17 May 2000) |
Role | Retired Advertising Manager |
Correspondence Address | 43 Barton Mill Court Station Road West Canterbury Kent CT2 7JZ |
Director Name | Elizabeth Sally Baldwin |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 28 April 1993) |
Role | Psychotherapist |
Correspondence Address | 58 Rashleigh House London WC1H 9ER |
Director Name | Ms Susan Jennifer Boyde |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 23 years (resigned 21 May 2015) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 21 Rashleigh House Thanet Street London WC1H 9ES |
Director Name | Michael John Maybee |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 28 April 1993) |
Role | Teacher |
Correspondence Address | 20 Rashleigh House London WC1H 9ES |
Director Name | Eugene John Fahy |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 11 May 1992) |
Role | Librarian |
Correspondence Address | 4 Rashleigh House London WC1H 9ES |
Director Name | Eileen Nora Hawkins |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 19 years (resigned 18 May 2011) |
Role | Retired Personnel Officer |
Country of Residence | England |
Correspondence Address | 45 Rashleigh House Thanet Street London WC1H 9ER |
Secretary Name | Kenneth John Avery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 December 1999) |
Role | Company Director |
Correspondence Address | 18 Rashleigh House Thanet Street London WC1H 9ES |
Director Name | James Anthony Abernethy McCoy |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 April 1999) |
Role | Secretary |
Correspondence Address | 28 Rashleigh House Thanet Street London WC1H 9ES |
Director Name | Sarah Bennett |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 December 1999) |
Role | Personnel Officer |
Correspondence Address | 16 Grove End House Grove End Road London NW8 9HS |
Director Name | Kelvin William Barber |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 April 1996) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 20 Rashleigh House Thanet Street London WC1H 9ES |
Director Name | Ram Ahara Oubey |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 01 May 1995(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 April 1999) |
Role | Accountant |
Correspondence Address | 24 Rashleigh House Thanet Street London WC1H 9ES |
Director Name | Ena Jane Holt |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 April 1998) |
Role | Director/Company Secretary |
Correspondence Address | 48 Rashleigh House Thanet Street London WC1H 9ER |
Director Name | John Blagovic |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(12 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Rashleigh House Thanet Street Camden London WC1H 9ER |
Director Name | John Blagovic |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(12 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Rashleigh House Thanet Street Camden London WC1H 9ER |
Director Name | Kelvin William Barber |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(12 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Director Name | Mark Gossington |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2001) |
Role | Bank Manager |
Correspondence Address | Flat 16 Rashleigh House Thanet Street London WC1H 9ES |
Secretary Name | Mark Gossington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 January 2001) |
Role | Banking |
Correspondence Address | Flat 16 Rashleigh House Thanet Street London WC1H 9ES |
Director Name | Timothy John Pitt |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(14 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 03 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Secretary Name | Kelvin William Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 October 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Rashleigh House Thanet Street London WC1H 9ES |
Director Name | Daniel Jon Whiting |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 April 2007) |
Role | TV Researcher |
Correspondence Address | 41 Rashleigh House London WC1H 9ER |
Director Name | Oliver Edward David Josephs |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 March 2009) |
Role | Electrical Engineer |
Correspondence Address | 58 Rashleigh House Thanet Street London WC1H 9ER |
Director Name | William Richard Eric Tozer |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 May 2012) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Flat 5 Third Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Christopher Philip Dawes |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 21 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Mount Grace Road Potters Bar Hertfordshire EN6 1RE |
Director Name | Dr Pretty Jaspal Kaur Sagoo |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(25 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 May 2016) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Mr Ram Ashara Dubey |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Rashleigh House Thanet Street London WC1H 9ES |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £202,210 |
Cash | £155,818 |
Current Liabilities | £8,661 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 4 days from now) |
18 April 1986 | Delivered on: 2 May 1986 Satisfied on: 25 February 1995 Persons entitled: Trustee Savings Bank of England and Wales Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge all present and future property of the company. Fully Satisfied |
---|
10 July 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
---|---|
12 May 2023 | Confirmation statement made on 1 May 2023 with updates (8 pages) |
12 October 2022 | Statement of company's objects (2 pages) |
12 October 2022 | Resolutions
|
12 October 2022 | Memorandum and Articles of Association (21 pages) |
19 May 2022 | Confirmation statement made on 1 May 2022 with updates (8 pages) |
1 April 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
1 June 2021 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
13 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
4 June 2020 | Confirmation statement made on 1 May 2020 with updates (8 pages) |
15 May 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
26 July 2019 | Appointment of Ms Susan Jennifer Boyde as a director on 23 May 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 1 May 2019 with updates (9 pages) |
7 May 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
14 March 2019 | Termination of appointment of Ram Ashara Dubey as a director on 7 March 2019 (1 page) |
23 May 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
21 May 2018 | Confirmation statement made on 1 May 2018 with updates (8 pages) |
11 September 2017 | Appointment of Professor Richard Edmund Oliver as a director on 21 June 2017 (2 pages) |
11 September 2017 | Appointment of Professor Richard Edmund Oliver as a director on 21 June 2017 (2 pages) |
11 September 2017 | Appointment of Mr Michael Hamilton Fox as a director on 21 June 2017 (2 pages) |
11 September 2017 | Appointment of Mr Michael Hamilton Fox as a director on 21 June 2017 (2 pages) |
27 July 2017 | Appointment of Dr Pretty Jaspal Kaur Sagoo as a director on 21 June 2017 (2 pages) |
27 July 2017 | Appointment of Mrs Gillian Christine True as a director on 21 June 2017 (2 pages) |
27 July 2017 | Appointment of Mr Ram Ashara Dubey as a director on 21 June 2017 (2 pages) |
27 July 2017 | Appointment of Mrs Gillian Christine True as a director on 21 June 2017 (2 pages) |
27 July 2017 | Appointment of Mr Ram Ashara Dubey as a director on 21 June 2017 (2 pages) |
27 July 2017 | Appointment of Dr Pretty Jaspal Kaur Sagoo as a director on 21 June 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (10 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (10 pages) |
10 April 2017 | Termination of appointment of Timothy John Pitt as a director on 3 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Timothy John Pitt as a director on 3 April 2017 (1 page) |
24 March 2017 | Director's details changed for William Richard Eric Tozer on 2 May 2012 (3 pages) |
24 March 2017 | Director's details changed for William Richard Eric Tozer on 2 May 2012 (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
26 May 2016 | Termination of appointment of Pretty Jaspal Kaur Sagoo as a director on 19 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Pretty Jaspal Kaur Sagoo as a director on 19 May 2016 (1 page) |
25 May 2016 | Director's details changed for Timothy John Pitt on 2 May 2015 (2 pages) |
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Director's details changed for Mrs Siew Jin Georgiou on 2 May 2015 (2 pages) |
25 May 2016 | Director's details changed for Mrs Siew Jin Georgiou on 2 May 2015 (2 pages) |
25 May 2016 | Director's details changed for Dr Pretty Jaspal Kaur Sagoo on 2 May 2015 (2 pages) |
25 May 2016 | Director's details changed for Timothy John Pitt on 2 May 2015 (2 pages) |
25 May 2016 | Director's details changed for Dr Pretty Jaspal Kaur Sagoo on 2 May 2015 (2 pages) |
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
13 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
10 December 2015 | Second filing of SH01 previously delivered to Companies House
|
10 December 2015 | Second filing of SH01 previously delivered to Companies House
|
27 November 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
22 May 2015 | Termination of appointment of Susan Jennifer Boyde as a director on 21 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Christopher Philip Dawes as a director on 21 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Christopher Philip Dawes as a director on 21 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Susan Jennifer Boyde as a director on 21 May 2015 (1 page) |
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders (12 pages) |
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders (12 pages) |
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Director's details changed for Mrs Siew Jin Georgiou on 30 April 2015 (2 pages) |
21 May 2015 | Director's details changed for Mrs Siew Jin Georgiou on 30 April 2015 (2 pages) |
22 December 2014 | Registered office address changed from 9 Wimpole Street London W1G 9SR to Third Floor 24 Chiswell Street London EC1Y 4YX on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from , 9 Wimpole Street, London, W1G 9SR to Third Floor 24 Chiswell Street London EC1Y 4YX on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from , 9 Wimpole Street, London, W1G 9SR to Third Floor 24 Chiswell Street London EC1Y 4YX on 22 December 2014 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
2 July 2014 | Appointment of Mrs Siew Jin Georgiou as a director on 19 June 2014 (2 pages) |
2 July 2014 | Appointment of Mrs Siew Jin Georgiou as a director on 19 June 2014 (2 pages) |
2 July 2014 | Appointment of Mrs Siew Jin Georgiou as a director (2 pages) |
30 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (11 pages) |
30 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (11 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (11 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (11 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (11 pages) |
29 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
29 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
29 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (12 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (12 pages) |
14 May 2012 | Director's details changed for William Richard Eric Tozer on 2 May 2011 (2 pages) |
14 May 2012 | Director's details changed for William Richard Eric Tozer on 2 May 2011 (2 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (12 pages) |
14 May 2012 | Director's details changed for William Richard Eric Tozer on 2 May 2011 (2 pages) |
8 May 2012 | Termination of appointment of William Tozer as a director (1 page) |
8 May 2012 | Termination of appointment of William Richard Eric Tozer as a director on 3 May 2012 (1 page) |
8 May 2012 | Termination of appointment of William Richard Eric Tozer as a director on 3 May 2012 (1 page) |
3 May 2012 | Director's details changed for Timothy John Pitt on 1 October 2010 (2 pages) |
3 May 2012 | Director's details changed for Timothy John Pitt on 1 October 2010 (2 pages) |
3 May 2012 | Director's details changed for Timothy John Pitt on 1 October 2010 (2 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 May 2011 | Termination of appointment of Kelvin Barber as a director (1 page) |
19 May 2011 | Termination of appointment of Eileen Hawkins as a director (1 page) |
19 May 2011 | Termination of appointment of Kelvin Barber as a director (1 page) |
19 May 2011 | Termination of appointment of Eileen Hawkins as a director (1 page) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (16 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (16 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (16 pages) |
17 January 2011 | Appointment of Dr Pretty Jaspal Kaur Sagoo as a director (2 pages) |
17 January 2011 | Appointment of Dr Pretty Jaspal Kaur Sagoo as a director (2 pages) |
11 October 2010 | Director's details changed for Kelvin William Barber on 8 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Kelvin William Barber on 8 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Kelvin William Barber on 8 October 2010 (2 pages) |
8 October 2010 | Termination of appointment of Kelvin Barber as a secretary (1 page) |
8 October 2010 | Termination of appointment of Kelvin Barber as a secretary (1 page) |
28 June 2010 | Accounts made up to 31 October 2009 (6 pages) |
28 June 2010 | Accounts made up to 31 October 2009 (6 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
24 June 2010 | Appointment of Christopher Philip Dawes as a director (2 pages) |
24 June 2010 | Appointment of Christopher Philip Dawes as a director (2 pages) |
20 May 2010 | Director's details changed for William Richard Eric Tozer on 28 March 2010 (2 pages) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (39 pages) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (39 pages) |
20 May 2010 | Director's details changed for William Richard Eric Tozer on 28 March 2010 (2 pages) |
20 May 2010 | Director's details changed for Eileen Nora Hawkins on 28 March 2010 (2 pages) |
20 May 2010 | Director's details changed for Timothy John Pitt on 28 March 2010 (2 pages) |
20 May 2010 | Director's details changed for Kelvin William Barber on 13 February 2010 (2 pages) |
20 May 2010 | Director's details changed for Susan Jennifer Boyde on 16 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Susan Jennifer Boyde on 16 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (39 pages) |
20 May 2010 | Director's details changed for Timothy John Pitt on 28 March 2010 (2 pages) |
20 May 2010 | Director's details changed for Eileen Nora Hawkins on 28 March 2010 (2 pages) |
20 May 2010 | Director's details changed for Kelvin William Barber on 13 February 2010 (2 pages) |
10 February 2010 | Termination of appointment of John Blagovic as a director (1 page) |
10 February 2010 | Termination of appointment of John Blagovic as a director (1 page) |
27 January 2010 | Appointment of John Blagovic as a director (2 pages) |
27 January 2010 | Appointment of John Blagovic as a director (2 pages) |
26 January 2010 | Termination of appointment of John Blagovic as a director (1 page) |
26 January 2010 | Termination of appointment of John Blagovic as a director (1 page) |
17 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 June 2009 | Return made up to 01/05/09; full list of members (22 pages) |
3 June 2009 | Return made up to 01/05/09; full list of members (22 pages) |
24 March 2009 | Appointment terminated director oliver josephs (1 page) |
24 March 2009 | Appointment terminated director oliver josephs (1 page) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 June 2008 | Return made up to 01/05/08; full list of members (22 pages) |
3 June 2008 | Return made up to 01/05/08; full list of members (22 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 June 2007 | Return made up to 01/05/07; full list of members (22 pages) |
5 June 2007 | Return made up to 01/05/07; full list of members (22 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
20 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
13 June 2006 | Return made up to 01/05/06; full list of members (22 pages) |
13 June 2006 | Return made up to 01/05/06; full list of members (22 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
18 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
18 June 2005 | Return made up to 01/05/05; full list of members (21 pages) |
18 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
18 June 2005 | Return made up to 01/05/05; full list of members (21 pages) |
26 May 2005 | Ad 30/03/05--------- £ si 1@10=10 £ ic 580/590 (2 pages) |
26 May 2005 | Ad 30/03/05--------- £ si 1@10=10 £ ic 580/590 (2 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
1 June 2004 | Return made up to 01/05/04; full list of members (21 pages) |
1 June 2004 | Return made up to 01/05/04; full list of members (21 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
24 June 2003 | Return made up to 01/05/03; full list of members (21 pages) |
24 June 2003 | Return made up to 01/05/03; full list of members (21 pages) |
1 June 2002 | Return made up to 01/05/02; full list of members (22 pages) |
1 June 2002 | Return made up to 01/05/02; full list of members (22 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
18 June 2001 | Ad 23/05/01--------- £ si 1@10=10 £ ic 570/580 (2 pages) |
18 June 2001 | Ad 23/05/01--------- £ si 1@10=10 £ ic 570/580 (2 pages) |
5 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
8 May 2001 | Return made up to 01/05/01; full list of members (20 pages) |
8 May 2001 | Return made up to 01/05/01; full list of members (20 pages) |
22 January 2001 | Secretary resigned;director resigned (1 page) |
22 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | Secretary resigned;director resigned (1 page) |
22 January 2001 | New secretary appointed (2 pages) |
30 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
10 May 2000 | Return made up to 01/05/00; full list of members (12 pages) |
10 May 2000 | Return made up to 01/05/00; full list of members (12 pages) |
19 January 2000 | Director's particulars changed (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New secretary appointed;new director appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New secretary appointed;new director appointed (2 pages) |
19 January 2000 | Director's particulars changed (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Secretary resigned (1 page) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
9 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
9 May 1999 | Return made up to 01/05/99; full list of members (10 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Return made up to 01/05/99; full list of members (10 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Return made up to 01/05/98; full list of members (12 pages) |
12 May 1998 | Return made up to 01/05/98; full list of members (12 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
24 February 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
24 February 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
23 July 1997 | Ad 01/07/97--------- £ si 1@10=10 £ ic 550/560 (2 pages) |
23 July 1997 | Ad 01/07/97--------- £ si 1@10=10 £ ic 550/560 (2 pages) |
7 July 1997 | Ad 01/07/97--------- £ si 1@10=10 £ ic 530/540 (2 pages) |
7 July 1997 | Ad 01/07/97--------- £ si 1@10=10 £ ic 540/550 (2 pages) |
7 July 1997 | Ad 01/07/97--------- £ si 1@10=10 £ ic 530/540 (2 pages) |
7 July 1997 | Ad 01/07/97--------- £ si 1@10=10 £ ic 540/550 (2 pages) |
3 June 1997 | Return made up to 01/05/97; full list of members (12 pages) |
3 June 1997 | Return made up to 01/05/97; full list of members (12 pages) |
12 May 1997 | Ad 01/05/97--------- £ si 1@10=10 £ ic 520/530 (2 pages) |
12 May 1997 | Ad 01/05/97--------- £ si 1@10=10 £ ic 520/530 (2 pages) |
17 December 1996 | Accounts for a small company made up to 31 October 1996 (7 pages) |
17 December 1996 | Accounts for a small company made up to 31 October 1996 (7 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
9 June 1996 | Return made up to 01/05/96; full list of members (11 pages) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
9 June 1996 | Return made up to 01/05/96; full list of members (11 pages) |
7 December 1995 | Ad 30/06/95--------- £ si 1@10=10 £ ic 510/520 (2 pages) |
7 December 1995 | Ad 30/06/95--------- £ si 1@10=10 £ ic 510/520 (2 pages) |
7 December 1995 | Ad 30/06/95--------- £ si 1@10=10 £ ic 510/520 (4 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
11 May 1995 | Return made up to 01/05/95; full list of members (19 pages) |
11 May 1995 | Return made up to 01/05/95; full list of members (19 pages) |
11 May 1995 | Return made up to 01/05/95; full list of members (38 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
20 February 1986 | Memorandum and Articles of Association (10 pages) |
20 February 1986 | Memorandum and Articles of Association (10 pages) |
12 February 1986 | Resolutions
|
12 February 1986 | Resolutions
|
5 November 1985 | Incorporation (17 pages) |
5 November 1985 | Incorporation (17 pages) |