Uxbridge Road
Ealing
London
W5 3LD
Director Name | Ms Isobel Dacombe |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2013(27 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Station Parade Uxbridge Road Ealing London W5 3LD |
Director Name | Mr Anthony Dobson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2013(27 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Station Parade Uxbridge Road Ealing London W5 3LD |
Director Name | Ms Cleone Chetwode Clarke |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2013(27 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Station Parade Uxbridge Road Ealing London W5 3LD |
Director Name | Ms Felicity Mary Milton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2013(27 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Station Parade Uxbridge Road Ealing London W5 3LD |
Director Name | Ms Bernadette Mary Nolan |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 September 2021(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Station Parade Uxbridge Road Ealing London W5 3LD |
Director Name | Judith Felicity Beynon |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1993) |
Role | Air Crew |
Correspondence Address | Flat 5 28-30 Churchfield Road Acton London W3 6EB |
Director Name | Miss Melanie Pannell |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 January 1992) |
Role | Business Development Executive |
Correspondence Address | 28-30 Churchfield Road London W3 6EB |
Director Name | Miss Karen Chambers |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(5 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 August 1992) |
Role | Photographer |
Correspondence Address | 28-30 Churchfield Road London W3 6EB |
Secretary Name | Judith Felicity Beynon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1993) |
Role | Airline Purser |
Correspondence Address | Flat 5 28-30 Churchfield Road Acton London W3 6EB |
Director Name | Mr Martin Michael Jennings |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 February 1995) |
Role | Photographers Assisstant |
Correspondence Address | 28-30 Churchfield Road Acton London W3 6EB |
Director Name | Miss Joscelyn Mary Evans |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 1994) |
Role | Personal Assistant |
Correspondence Address | Flat 7 28130 Churchfield Road Acton London W3 6EB |
Secretary Name | Miss Julie Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 May 1995) |
Role | Systems Programmer |
Correspondence Address | 6 28130 Churchfield Road Acton W3 6EG |
Director Name | Gavin Watson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 April 2005) |
Role | Management Consultant |
Correspondence Address | Flat 7 28-30 Churchfield Road Acton London W3 6EB |
Director Name | David John Alder |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 December 2001) |
Role | Marketing Manager |
Correspondence Address | Flat 4 28/30 Churchfield Road Acton London W3 6EB |
Secretary Name | Grant Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1995(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 May 1996) |
Role | Social Worker |
Correspondence Address | Flat 8 28-30 Churchfield Road Acton London W3 6EB |
Director Name | Laura Topping |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(10 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 03 June 1999) |
Role | Uk Marketing Manager |
Correspondence Address | Flat 1 28-30 Churchfield Road Acton London W3 6EB |
Secretary Name | Judith Felicity Beynon |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 July 1997) |
Role | Airline Purser |
Correspondence Address | Flat 5 28-30 Churchfield Road Acton London W3 6EB |
Director Name | Rebecca Lyall |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(11 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 14 March 1998) |
Role | Doctor |
Correspondence Address | Flat 9 28/30 Churchfield Road Acton London W3 6EB |
Secretary Name | Rebecca Lyall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(11 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 14 March 1998) |
Role | Doctor |
Correspondence Address | Flat 9 28/30 Churchfield Road Acton London W3 6EB |
Secretary Name | Mrs Heather Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Manor Green Road Epsom Surrey KT19 8LW |
Director Name | Simon Clay |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(13 years, 6 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 09 February 2021) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 24 Station Parade Uxbridge Road Ealing London W5 3LD |
Director Name | Kathryn Elizabeth Drumm |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(18 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2010) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 28-30 Churchfield Road Acton London W3 6EB |
Secretary Name | Jillian Lesley Alder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 August 2005) |
Role | Librarian |
Correspondence Address | 28-30 Churchfield Road Acton London W3 6EB |
Director Name | Grant Jack |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(19 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 18 February 2006) |
Role | Social Worker |
Correspondence Address | Flat 8 28-30 Churchfield Road Acton London W3 6EB |
Director Name | Ms Sarah Cockle |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(27 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Station Parade Uxbridge Road Ealing London W5 3LD |
Secretary Name | Mr Benn Thompson |
---|---|
Status | Resigned |
Appointed | 01 March 2016(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 June 2020) |
Role | Company Director |
Correspondence Address | Odeon House 146 College Road Harrow Midd HA1 1BH |
Registered Address | 24 Station Parade Uxbridge Road Ealing London W5 3LD |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
10 at £1 | C. Chetwode Clarke 10.00% Ordinary |
---|---|
10 at £1 | D. Beckett 10.00% Ordinary |
10 at £1 | D. Virgo 10.00% Ordinary |
10 at £1 | F. Milton 10.00% Ordinary |
10 at £1 | Grant Jack 10.00% Ordinary |
10 at £1 | Martin Jennings 10.00% Ordinary |
10 at £1 | S. Clare 10.00% Ordinary |
10 at £1 | S. Cockle 10.00% Ordinary |
10 at £1 | Simon Clay 10.00% Ordinary |
10 at £1 | T. Dobson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,026 |
Cash | £12,498 |
Current Liabilities | £450 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
7 January 2021 | Termination of appointment of Sarah Cockle as a director on 7 January 2021 (1 page) |
---|---|
11 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
2 July 2020 | Registered office address changed from Odeon House 146 College Road Harrow Midd HA1 1BH to 24 Station Parade Uxbridge Road Ealing London W5 3LD on 2 July 2020 (1 page) |
1 July 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
23 June 2020 | Termination of appointment of Benn Thompson as a secretary on 23 June 2020 (1 page) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
12 February 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Register inspection address has been changed to Odeon House 146 College Road Harrow Middlesex HA1 1BH (1 page) |
21 June 2016 | Register inspection address has been changed to Odeon House 146 College Road Harrow Middlesex HA1 1BH (1 page) |
21 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
17 June 2016 | Director's details changed for Simon Clay on 1 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Simon Clay on 1 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Ms Sarah Cockle on 1 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Ms Sarah Cockle on 1 June 2016 (2 pages) |
1 March 2016 | Appointment of Mr Benn Thompson as a secretary on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Mr Benn Thompson as a secretary on 1 March 2016 (2 pages) |
1 March 2016 | Termination of appointment of Heather Campbell as a secretary on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Heather Campbell as a secretary on 1 March 2016 (1 page) |
23 February 2016 | Registered office address changed from 28/30 Churchfield Road Acton London W3 6EB to Odeon House 146 College Road Harrow Midd HA1 1BH on 23 February 2016 (2 pages) |
23 February 2016 | Registered office address changed from 28/30 Churchfield Road Acton London W3 6EB to Odeon House 146 College Road Harrow Midd HA1 1BH on 23 February 2016 (2 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 August 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Register(s) moved to registered office address 28/30 Churchfield Road Acton London W3 6EB (1 page) |
21 July 2014 | Register(s) moved to registered office address 28/30 Churchfield Road Acton London W3 6EB (1 page) |
21 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Appointment of Ms Sarah Cockle as a director (2 pages) |
17 December 2013 | Appointment of Ms Felicity Mary Milton as a director (2 pages) |
17 December 2013 | Appointment of Ms Sarah Cockle as a director (2 pages) |
17 December 2013 | Appointment of Ms Felicity Mary Milton as a director (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
28 June 2013 | Appointment of Ms Isobel Dacombe as a director (2 pages) |
28 June 2013 | Appointment of Ms Julie Ann Clare as a director (2 pages) |
28 June 2013 | Appointment of Mr Anthony Dobson as a director (2 pages) |
28 June 2013 | Appointment of Ms Julie Ann Clare as a director (2 pages) |
28 June 2013 | Appointment of Ms Isobel Dacombe as a director (2 pages) |
28 June 2013 | Appointment of Ms Cleone Chetwode Clarke as a director (2 pages) |
28 June 2013 | Appointment of Ms Cleone Chetwode Clarke as a director (2 pages) |
28 June 2013 | Appointment of Mr Anthony Dobson as a director (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 August 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 November 2010 | Termination of appointment of Kathryn Drumm as a director (1 page) |
30 November 2010 | Termination of appointment of Kathryn Drumm as a director (1 page) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Director's details changed for Kathryn Elizabeth Drumm on 10 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Director's details changed for Simon Clay on 10 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Kathryn Elizabeth Drumm on 10 June 2010 (2 pages) |
22 July 2010 | Register inspection address has been changed (1 page) |
22 July 2010 | Register inspection address has been changed (1 page) |
22 July 2010 | Director's details changed for Simon Clay on 10 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 August 2009 | Return made up to 10/06/09; full list of members (6 pages) |
25 August 2009 | Return made up to 10/06/09; full list of members (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Return made up to 10/06/08; full list of members (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Return made up to 10/06/08; full list of members (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 January 2008 | Return made up to 18/09/07; full list of members (5 pages) |
16 January 2008 | Return made up to 18/09/07; full list of members (5 pages) |
15 January 2008 | Secretary's particulars changed (1 page) |
15 January 2008 | Secretary's particulars changed (1 page) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 January 2007 | Return made up to 18/09/06; full list of members (4 pages) |
30 January 2007 | Return made up to 18/09/06; full list of members (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
13 January 2006 | Return made up to 18/09/05; full list of members (4 pages) |
13 January 2006 | Return made up to 18/09/05; full list of members (4 pages) |
6 September 2005 | Return made up to 10/06/05; full list of members (10 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Return made up to 10/06/05; full list of members (10 pages) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 December 2004 | Secretary's particulars changed (1 page) |
16 December 2004 | Secretary's particulars changed (1 page) |
19 November 2004 | Secretary's particulars changed (1 page) |
19 November 2004 | Secretary's particulars changed (1 page) |
11 June 2004 | New secretary appointed (1 page) |
11 June 2004 | Return made up to 10/06/04; full list of members
|
11 June 2004 | Return made up to 10/06/04; full list of members
|
11 June 2004 | New secretary appointed (1 page) |
11 June 2004 | New director appointed (1 page) |
11 June 2004 | New director appointed (1 page) |
1 June 2004 | Return made up to 06/11/03; full list of members (10 pages) |
1 June 2004 | Return made up to 06/11/03; full list of members (10 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 November 2002 | Return made up to 06/11/02; full list of members (10 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Return made up to 06/11/02; full list of members (10 pages) |
19 November 2002 | Director resigned (1 page) |
15 March 2002 | Return made up to 06/11/01; full list of members (10 pages) |
15 March 2002 | Return made up to 06/11/01; full list of members (10 pages) |
30 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
30 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
9 March 2001 | Return made up to 06/11/00; full list of members (10 pages) |
9 March 2001 | Return made up to 06/11/00; full list of members (10 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
23 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | Return made up to 06/11/99; full list of members
|
23 December 1999 | Return made up to 06/11/99; full list of members
|
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
11 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
11 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
29 January 1999 | Secretary resigned;director resigned (1 page) |
29 January 1999 | Return made up to 06/11/98; full list of members (5 pages) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | Secretary resigned;director resigned (1 page) |
29 January 1999 | Return made up to 06/11/98; full list of members (5 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
11 December 1997 | Return made up to 06/11/97; full list of members (6 pages) |
11 December 1997 | Return made up to 06/11/97; full list of members (6 pages) |
28 July 1997 | New secretary appointed;new director appointed (2 pages) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | New secretary appointed;new director appointed (2 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
5 December 1996 | Return made up to 06/11/96; full list of members (6 pages) |
5 December 1996 | Return made up to 06/11/96; full list of members (6 pages) |
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | Secretary resigned (2 pages) |
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | Secretary resigned (2 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
15 November 1995 | Return made up to 06/11/95; change of members (6 pages) |
15 November 1995 | Return made up to 06/11/95; change of members (6 pages) |
25 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 May 1995 | Director resigned;new director appointed (2 pages) |
25 May 1995 | Director resigned;new director appointed (2 pages) |
25 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 April 1995 | Director resigned;new director appointed (2 pages) |
25 April 1995 | Director resigned;new director appointed (2 pages) |
4 January 1986 | Memorandum and Articles of Association (10 pages) |
4 January 1986 | Memorandum and Articles of Association (10 pages) |