22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
Secretary Name | Ms Asantewaa Brenya |
---|---|
Status | Current |
Appointed | 29 March 2022(36 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Tay Road Amenity Limited The Hive 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP |
Director Name | Mr Nicholas Anthony Charles Wood |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British/Usa |
Status | Resigned |
Appointed | 31 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 June 1997) |
Role | Housing Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Castelnau London SW13 9ET |
Director Name | Mrs Jacqueline Frances Dickins |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 06 April 2001) |
Role | Housing Manager |
Correspondence Address | 121 Anson Road London NW2 4AH |
Secretary Name | Mrs Jacqueline Frances Dickins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 121 Anson Road London NW2 4AH |
Director Name | Malcolm Beauchamp |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 September 1999) |
Role | Housing Officer |
Correspondence Address | 43 Royal Crescent Ruislip Middlesex HA4 0PL |
Director Name | Nicholas John Crago |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2001) |
Role | Acting Housing Manager |
Correspondence Address | 4 Cottesloe Close Leighton Buzzard Bedfordshire LU7 0TB |
Director Name | Olga Philpott |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2004) |
Role | Co Secretary |
Correspondence Address | Flat B 1 Kinver Road London SE26 4NT |
Secretary Name | Nicholas John Crago |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(15 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 October 2001) |
Role | Housing Manager |
Correspondence Address | 4 Cottesloe Close Leighton Buzzard Bedfordshire LU7 0TB |
Director Name | Ms Susanna Campbell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(15 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 13 August 2002) |
Role | Leasehold Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 4a Whittington Avenue Hayes Middlesex UB4 0AB |
Secretary Name | Olga Carol Philpott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(15 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 May 2010) |
Role | Group Company Secretary |
Correspondence Address | 17 Kings Road Broom Biggleswade Bedfordshire SG18 9NL |
Director Name | Caroline Allotey Annan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 2004) |
Role | Dir Of Housing & Community Ser |
Correspondence Address | 29 Southerton Road Hammersmith London W6 0PJ |
Director Name | Diane Jane Nestor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 September 2007) |
Role | Director Of Housing |
Correspondence Address | 37 Elmbank Way London W7 3DE |
Director Name | Mr Ashley Richard Parrette |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(18 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 31 August 2004) |
Role | Leasehold Services Manager |
Country of Residence | England |
Correspondence Address | 87 Waddon Park Avenue Croydon London CR0 4LX |
Director Name | Mr Anthony Geoffrey Parkes |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2007) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 28 Spring Gardens South Ascot Ascot Berkshire SL5 9DQ |
Director Name | Mr Steven John Woodcock |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 2010) |
Role | Socail Housing |
Country of Residence | United Kingdom |
Correspondence Address | 2 Alderwick Grove Kings Hill West Malling Kent ME19 4GB |
Director Name | Mr Mark Woosey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 June 2013) |
Role | Information Services Direct |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage 2 Baldock Lane Willian Letchworth Garden City Hertfordshire SG6 2AY |
Director Name | Mr Timothy Richard Holden |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 November 2010) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 263 Goldhurst Terrace London NW6 3EP |
Director Name | Mr Alan Penrhyn-Lowe |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 August 2015) |
Role | Director Of Financial Services |
Country of Residence | England |
Correspondence Address | 5 Allyn Close Staines Middlesex TW1 2JZ |
Secretary Name | Ms Susan Lesley McBride |
---|---|
Status | Resigned |
Appointed | 19 May 2010(24 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 August 2010) |
Role | Company Director |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Secretary Name | Mr Richard Michael Reger |
---|---|
Status | Resigned |
Appointed | 16 August 2010(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 January 2016) |
Role | Company Director |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mrs Trudi Kleanthous |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(29 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 30 October 2015) |
Role | Corporate Business Director |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mr Darren Levy |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(29 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2017) |
Role | Interim Director Of Operations |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Secretary Name | Ms Ibi Eso |
---|---|
Status | Resigned |
Appointed | 01 February 2016(30 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 June 2016) |
Role | Company Director |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Secretary Name | Mrs Tabitha Kassem |
---|---|
Status | Resigned |
Appointed | 09 June 2016(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 March 2022) |
Role | Company Director |
Correspondence Address | Tay Road Amenity Limited The Hive 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP |
Director Name | Mr Barry Nethercott |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2018) |
Role | Executive Director Of Finance & Governance |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Registered Address | Tay Road Amenity Limited The Hive 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £22,031 |
Net Worth | £42,359 |
Current Liabilities | £5,435 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
27 July 2020 | Registered office address changed from Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU to Tay Road Amenity Limited the Hive 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP on 27 July 2020 (1 page) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
14 January 2019 | Appointment of Mr Colin James Mitchell as a director on 1 January 2019 (2 pages) |
2 January 2019 | Termination of appointment of Barry Nethercott as a director on 31 December 2018 (1 page) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
12 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (13 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (13 pages) |
1 August 2017 | Termination of appointment of Darren Levy as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Darren Levy as a director on 31 July 2017 (1 page) |
1 August 2017 | Appointment of Mr Barry Nethercott as a director on 25 July 2017 (2 pages) |
1 August 2017 | Appointment of Mr Barry Nethercott as a director on 25 July 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
2 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
2 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
9 June 2016 | Termination of appointment of Ibi Eso as a secretary on 9 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Ibi Eso as a secretary on 9 June 2016 (1 page) |
9 June 2016 | Appointment of Mrs Tabitha Kassem as a secretary (2 pages) |
9 June 2016 | Appointment of Mrs Tabitha Kassem as a secretary (2 pages) |
9 June 2016 | Termination of appointment of Ibi Eso as a secretary on 9 June 2016 (1 page) |
9 June 2016 | Appointment of Mrs Tabitha Kassem as a secretary on 9 June 2016 (2 pages) |
9 June 2016 | Appointment of Mrs Tabitha Kassem as a secretary on 9 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Ibi Eso as a secretary on 9 June 2016 (1 page) |
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
2 February 2016 | Appointment of Ms. Ibi Eso as a secretary on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Ms. Ibi Eso as a secretary on 1 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Richard Michael Reger as a secretary on 29 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Richard Michael Reger as a secretary on 29 January 2016 (1 page) |
19 November 2015 | Full accounts made up to 31 March 2015 (13 pages) |
19 November 2015 | Full accounts made up to 31 March 2015 (13 pages) |
3 November 2015 | Termination of appointment of Trudi Kleanthous as a director on 30 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Trudi Kleanthous as a director on 30 October 2015 (1 page) |
1 September 2015 | Termination of appointment of Alan Penrhyn-Lowe as a director on 31 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Alan Penrhyn-Lowe as a director on 31 August 2015 (1 page) |
3 August 2015 | Appointment of Mr Darren Levy as a director on 30 July 2015 (2 pages) |
3 August 2015 | Appointment of Mrs Trudi Kleanthous as a director on 30 July 2015 (2 pages) |
3 August 2015 | Appointment of Mrs Trudi Kleanthous as a director on 30 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr Darren Levy as a director on 30 July 2015 (2 pages) |
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
2 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
2 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
12 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
12 July 2013 | Termination of appointment of Mark Woosey as a director (1 page) |
12 July 2013 | Termination of appointment of Mark Woosey as a director (1 page) |
28 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
28 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
26 March 2013 | Section 519 ca 2006 (2 pages) |
26 March 2013 | Section 519 ca 2006 (2 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
4 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
10 May 2011 | Termination of appointment of Susan Mcbride as a secretary (1 page) |
10 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Termination of appointment of Susan Mcbride as a secretary (1 page) |
31 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
13 December 2010 | Appointment of Mr Richard Michael Reger as a secretary (1 page) |
13 December 2010 | Appointment of Mr Richard Michael Reger as a secretary (1 page) |
13 December 2010 | Termination of appointment of Susan Mcbride as a secretary (1 page) |
13 December 2010 | Termination of appointment of Susan Mcbride as a secretary (1 page) |
22 November 2010 | Termination of appointment of Timothy Holden as a director (1 page) |
22 November 2010 | Termination of appointment of Timothy Holden as a director (1 page) |
2 August 2010 | Termination of appointment of Steven Woodcock as a director (1 page) |
2 August 2010 | Termination of appointment of Steven Woodcock as a director (1 page) |
30 July 2010 | Termination of appointment of Steven Woodcock as a director (1 page) |
30 July 2010 | Termination of appointment of Steven Woodcock as a director (1 page) |
1 June 2010 | Appointment of Ms. Susan Lesley Mcbride as a secretary (1 page) |
1 June 2010 | Appointment of Ms. Susan Lesley Mcbride as a secretary (1 page) |
1 June 2010 | Appointment of Ms. Susan Lesley Mcbride as a secretary (1 page) |
1 June 2010 | Appointment of Ms. Susan Lesley Mcbride as a secretary (1 page) |
24 May 2010 | Termination of appointment of Olga Philpott as a secretary (1 page) |
24 May 2010 | Termination of appointment of Olga Philpott as a secretary (1 page) |
29 April 2010 | Director's details changed for Mr Alan Penrhyn-Lowe on 31 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (26 pages) |
29 April 2010 | Director's details changed for Mr Alan Penrhyn-Lowe on 31 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (26 pages) |
23 April 2010 | Appointment of Mr Alan Penrhyn-Lowe as a director (1 page) |
23 April 2010 | Appointment of Mr Alan Penrhyn-Lowe as a director (1 page) |
18 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
18 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
15 May 2009 | Return made up to 30/03/09; no change of members (10 pages) |
15 May 2009 | Return made up to 30/03/09; no change of members (10 pages) |
22 April 2009 | Director appointed mark woosey (2 pages) |
22 April 2009 | Director appointed timothy richard holden (2 pages) |
22 April 2009 | Director appointed mark woosey (2 pages) |
22 April 2009 | Director appointed timothy richard holden (2 pages) |
17 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
17 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
19 January 2009 | Full accounts made up to 31 March 2006 (14 pages) |
19 January 2009 | Full accounts made up to 31 March 2006 (14 pages) |
19 January 2009 | Full accounts made up to 31 March 2007 (12 pages) |
19 January 2009 | Full accounts made up to 31 March 2007 (12 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (24 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (24 pages) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
24 May 2007 | Return made up to 31/03/07; full list of members (11 pages) |
24 May 2007 | Return made up to 31/03/07; full list of members (11 pages) |
27 June 2006 | Return made up to 31/03/06; full list of members (12 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Return made up to 31/03/06; full list of members (12 pages) |
27 June 2006 | Director resigned (1 page) |
6 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
12 May 2005 | Return made up to 31/03/05; full list of members (9 pages) |
12 May 2005 | Return made up to 31/03/05; full list of members (9 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (8 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: network house 10-12 neeld parade wembley hill road wembley, middlesex HA9 6QU (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: network house 10-12 neeld parade wembley hill road wembley, middlesex HA9 6QU (1 page) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
10 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
10 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | Secretary's particulars changed (1 page) |
19 April 2004 | Secretary's particulars changed (1 page) |
19 April 2004 | Director resigned (1 page) |
16 February 2004 | Full accounts made up to 31 March 2003 (7 pages) |
16 February 2004 | Full accounts made up to 31 March 2003 (7 pages) |
16 April 2003 | Full accounts made up to 31 March 2002 (7 pages) |
16 April 2003 | Full accounts made up to 31 March 2002 (7 pages) |
10 April 2003 | Return made up to 31/03/03; change of members (7 pages) |
10 April 2003 | Return made up to 31/03/03; change of members (7 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
28 August 2002 | Re section 394 (1 page) |
28 August 2002 | Re section 394 (1 page) |
27 June 2002 | Return made up to 31/03/02; full list of members (9 pages) |
27 June 2002 | Return made up to 31/03/02; full list of members (9 pages) |
13 March 2002 | Full accounts made up to 31 March 2001 (7 pages) |
13 March 2002 | Full accounts made up to 31 March 2001 (7 pages) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | New secretary appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Secretary resigned;director resigned (1 page) |
22 November 2001 | Secretary resigned;director resigned (1 page) |
17 August 2001 | Full accounts made up to 31 March 2000 (7 pages) |
17 August 2001 | Full accounts made up to 31 March 2000 (7 pages) |
20 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2001 | Return made up to 31/03/01; change of members
|
20 July 2001 | Return made up to 31/03/01; change of members
|
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2001 | New director appointed (2 pages) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Secretary resigned;director resigned (1 page) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Secretary resigned;director resigned (1 page) |
7 August 2000 | Return made up to 31/03/00; full list of members
|
7 August 2000 | Return made up to 31/03/00; full list of members
|
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
11 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
26 August 1999 | Full accounts made up to 31 March 1998 (7 pages) |
26 August 1999 | Full accounts made up to 31 March 1998 (7 pages) |
22 July 1999 | Return made up to 31/03/99; full list of members (12 pages) |
22 July 1999 | Return made up to 31/03/99; full list of members (12 pages) |
21 July 1998 | Return made up to 31/03/98; no change of members (4 pages) |
21 July 1998 | Return made up to 31/03/98; no change of members (4 pages) |
1 April 1998 | Full accounts made up to 31 March 1997 (7 pages) |
1 April 1998 | Full accounts made up to 31 March 1997 (7 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Return made up to 31/03/97; full list of members
|
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Full accounts made up to 31 March 1996 (7 pages) |
22 July 1997 | Full accounts made up to 31 March 1996 (7 pages) |
22 July 1997 | Return made up to 31/03/97; full list of members
|
21 June 1996 | Return made up to 31/03/96; full list of members (6 pages) |
21 June 1996 | Return made up to 31/03/96; full list of members (6 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
25 May 1995 | Return made up to 31/03/95; full list of members (24 pages) |
25 May 1995 | Director's particulars changed (2 pages) |
25 May 1995 | Return made up to 31/03/95; full list of members (24 pages) |
25 May 1995 | Director's particulars changed (2 pages) |
9 December 1985 | Memorandum of association (5 pages) |
9 December 1985 | Memorandum of association (5 pages) |
8 November 1985 | Incorporation (14 pages) |
8 November 1985 | Incorporation (14 pages) |