London
SW8 1BT
Director Name | James Christopher John Lane |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2000(15 years after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Trainee Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Albert Square London SW8 1BT |
Director Name | Miss Claire Mary Bickerton |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2001(16 years after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Brand Consultant |
Country of Residence | England |
Correspondence Address | 13 Albert Square London SW8 1BT |
Director Name | Ms Hannah Julie Betts |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2018(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 13, Albert Square London. SW8 1BT |
Director Name | Mr Terence Hugh Derbyshire |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2018(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13, Albert Square London. SW8 1BT |
Director Name | Mrs Zoe Victoria Lane |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2021(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Fundraising Manager |
Country of Residence | England |
Correspondence Address | 13, Albert Square London. SW8 1BT |
Secretary Name | Mr Terence Hugh Derbyshire |
---|---|
Status | Current |
Appointed | 29 March 2022(36 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Flat 2 13 Albert Square London SW8 1BT |
Director Name | Maj Angus David Ian Wall |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 November 2001) |
Role | Consultant |
Correspondence Address | 13 Albert Square London SW8 1BT |
Director Name | Mr Neil Hodgson Shand |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 13 July 2002) |
Role | Writer |
Correspondence Address | 13 Albert Square London SW8 1BT |
Director Name | Dr Jane Margaret McGregor |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 25 September 2001) |
Role | Doctor |
Correspondence Address | 13 Albert Square London SW8 1BT |
Director Name | Mr Peter Brian Herman |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 August 1999) |
Role | Banker |
Correspondence Address | Flat 3 13 Albert Square London SW8 1BT |
Director Name | Anna Maria Campopiano |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 September 1994) |
Role | Computer Business Manager |
Correspondence Address | 13 Albert Square London SW8 1BT |
Secretary Name | Mr Peter Brian Herman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 November 1996) |
Role | Company Director |
Correspondence Address | Flat 3 13 Albert Square London SW8 1BT |
Secretary Name | Mr Nicholas John Cheel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(11 years after company formation) |
Appointment Duration | 5 years (resigned 06 December 2001) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 13 Albert Square London SW8 1BT |
Director Name | Danion Fielding |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 November 2000) |
Role | Banker |
Correspondence Address | 13 Albert Square London SW8 1BT |
Director Name | Reshna Shah |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 November 2000) |
Role | Marketing |
Correspondence Address | 13 Albert Square London SW8 1BT |
Director Name | Rufus Bird |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(16 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2006) |
Role | Auctioneer |
Correspondence Address | 13 Albert Square London SW8 1BT |
Secretary Name | Miss Claire Mary Bickerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(16 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 March 2008) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 13 Albert Square London SW8 1BT |
Director Name | Julian Holloway |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 January 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Albert Square Flat 1 London SW8 1BT |
Director Name | Corinna Holloway |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 September 2006(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 January 2014) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Albert Square Flat 1 London SW8 1BT |
Director Name | Mr Iain Noblett |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 January 2012) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 13 Albert Square Stockwell London SW8 1BT |
Secretary Name | Mr Iain Noblett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2012) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 13 Albert Square Stockwell London SW8 1BT |
Director Name | Mr Sean Adam Leach |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 September 2018) |
Role | Patent Attorney |
Country of Residence | England |
Correspondence Address | 13, Albert Square London. SW8 1BT |
Director Name | Mrs Victoria Nancy Modupe Leach |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 September 2018) |
Role | Trade Mark Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 13, Albert Square London. SW8 1BT |
Secretary Name | Mr Julian Charles Roger Holloway |
---|---|
Status | Resigned |
Appointed | 01 May 2012(26 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 February 2013) |
Role | Company Director |
Correspondence Address | 13, Albert Square London. SW8 1BT |
Secretary Name | Miss Claire Mary Bickerton |
---|---|
Status | Resigned |
Appointed | 19 February 2013(27 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 March 2022) |
Role | Company Director |
Correspondence Address | 13, Albert Square London. SW8 1BT |
Director Name | Dr Nicholas Oliver James Butterfield |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 April 2021) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 13, Albert Square London. SW8 1BT |
Website | www.themadeclub.com |
---|
Registered Address | 13, Albert Square London. SW8 1BT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Stockwell |
Built Up Area | Greater London |
500 at £1 | Claire Mary Bickerton 20.00% Ordinary |
---|---|
500 at £1 | James Lane 20.00% Ordinary |
500 at £1 | Nicholas John Cheel 20.00% Ordinary |
500 at £1 | Nick Butterfield 20.00% Ordinary |
500 at £1 | Sean Leach & Victoria Philpott 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,933 |
Net Worth | £4,361 |
Cash | £293 |
Current Liabilities | £53 |
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 | 11 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
25 September 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
16 July 2023 | Termination of appointment of Claire Mary Bickerton as a director on 1 June 2022 (1 page) |
16 July 2023 | Confirmation statement made on 11 May 2023 with updates (4 pages) |
16 July 2023 | Appointment of Ms Sheila Mcsweeney as a director on 2 June 2022 (2 pages) |
27 June 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
29 March 2022 | Appointment of Mr Terence Hugh Derbyshire as a secretary on 29 March 2022 (2 pages) |
27 March 2022 | Termination of appointment of Claire Mary Bickerton as a secretary on 27 March 2022 (1 page) |
16 June 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
12 May 2021 | Confirmation statement made on 11 May 2021 with updates (4 pages) |
11 May 2021 | Notification of Terence Hugh Derbyshire as a person with significant control on 7 April 2021 (2 pages) |
8 May 2021 | Withdrawal of a person with significant control statement on 8 May 2021 (2 pages) |
29 April 2021 | Appointment of Mrs Zoe Victoria Lane as a director on 29 April 2021 (2 pages) |
18 April 2021 | Termination of appointment of Nicholas Oliver James Butterfield as a director on 7 April 2021 (1 page) |
13 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
6 May 2019 | Termination of appointment of Sean Adam Leach as a director on 15 September 2018 (1 page) |
6 May 2019 | Termination of appointment of Victoria Nancy Modupe Leach as a director on 15 September 2018 (1 page) |
14 October 2018 | Appointment of Mr Terence Hugh Derbyshire as a director on 14 October 2018 (2 pages) |
14 October 2018 | Appointment of Ms Hannah Julie Betts as a director on 14 October 2018 (2 pages) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
18 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
27 July 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
27 July 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
24 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
3 July 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
3 July 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
17 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
12 June 2014 | Appointment of Dr Nicholas Butterfield as a director (2 pages) |
12 June 2014 | Termination of appointment of Julian Holloway as a director (1 page) |
12 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Termination of appointment of Corinna Holloway as a director (1 page) |
12 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Appointment of Dr Nicholas Butterfield as a director (2 pages) |
12 June 2014 | Termination of appointment of Corinna Holloway as a director (1 page) |
12 June 2014 | Termination of appointment of Julian Holloway as a director (1 page) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
10 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (9 pages) |
10 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (9 pages) |
9 June 2013 | Termination of appointment of Julian Holloway as a secretary (1 page) |
9 June 2013 | Appointment of Miss Claire Mary Bickerton as a secretary (1 page) |
9 June 2013 | Director's details changed for Claire Bickerton on 22 June 2010 (2 pages) |
9 June 2013 | Director's details changed for Claire Bickerton on 22 June 2010 (2 pages) |
9 June 2013 | Termination of appointment of Julian Holloway as a secretary (1 page) |
9 June 2013 | Appointment of Miss Claire Mary Bickerton as a secretary (1 page) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Appointment of Mrs Victoria Nancy Modupe Leach as a director (2 pages) |
28 November 2012 | Appointment of Mrs Victoria Nancy Modupe Leach as a director (2 pages) |
27 November 2012 | Appointment of Mr Sean Adam Leach as a director (2 pages) |
27 November 2012 | Appointment of Mr Sean Adam Leach as a director (2 pages) |
13 August 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (8 pages) |
13 August 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Appointment of Mr Julian Charles Roger Holloway as a secretary (1 page) |
29 May 2012 | Appointment of Mr Julian Charles Roger Holloway as a secretary (1 page) |
29 May 2012 | Termination of appointment of Iain Noblett as a secretary (1 page) |
29 May 2012 | Termination of appointment of Iain Noblett as a secretary (1 page) |
16 April 2012 | Termination of appointment of Iain Noblett as a director (1 page) |
16 April 2012 | Termination of appointment of Iain Noblett as a director (1 page) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
20 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (10 pages) |
20 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (10 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
24 May 2010 | Director's details changed for Julian Holloway on 1 January 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Iain Noblett on 1 January 2010 (2 pages) |
24 May 2010 | Director's details changed for Julian Holloway on 1 January 2010 (2 pages) |
24 May 2010 | Director's details changed for Nicholas John Cheel on 1 January 2010 (2 pages) |
24 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (8 pages) |
24 May 2010 | Director's details changed for Corinna Holloway on 1 January 2010 (2 pages) |
24 May 2010 | Director's details changed for Corinna Holloway on 1 January 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Iain Noblett on 1 January 2010 (2 pages) |
24 May 2010 | Director's details changed for Claire Bickerton on 1 January 2010 (2 pages) |
24 May 2010 | Director's details changed for James Christopher John Lane on 1 January 2010 (2 pages) |
24 May 2010 | Director's details changed for Claire Bickerton on 1 January 2010 (2 pages) |
24 May 2010 | Director's details changed for Claire Bickerton on 1 January 2010 (2 pages) |
24 May 2010 | Director's details changed for Nicholas John Cheel on 1 January 2010 (2 pages) |
24 May 2010 | Director's details changed for Corinna Holloway on 1 January 2010 (2 pages) |
24 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (8 pages) |
24 May 2010 | Director's details changed for Mr Iain Noblett on 1 January 2010 (2 pages) |
24 May 2010 | Director's details changed for James Christopher John Lane on 1 January 2010 (2 pages) |
24 May 2010 | Director's details changed for Julian Holloway on 1 January 2010 (2 pages) |
24 May 2010 | Director's details changed for Nicholas John Cheel on 1 January 2010 (2 pages) |
24 May 2010 | Director's details changed for James Christopher John Lane on 1 January 2010 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
20 May 2009 | Return made up to 15/05/09; full list of members (6 pages) |
20 May 2009 | Return made up to 15/05/09; full list of members (6 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
21 May 2008 | Return made up to 15/05/08; full list of members (6 pages) |
21 May 2008 | Appointment terminated secretary claire bickerton (1 page) |
21 May 2008 | Appointment terminated secretary claire bickerton (1 page) |
21 May 2008 | Return made up to 15/05/08; full list of members (6 pages) |
21 May 2008 | Secretary appointed mr iain noblett (1 page) |
21 May 2008 | Secretary appointed mr iain noblett (1 page) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
20 August 2007 | Return made up to 15/05/07; change of members
|
20 August 2007 | Return made up to 15/05/07; change of members
|
2 August 2007 | New director appointed (2 pages) |
2 August 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
29 March 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
29 March 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
16 June 2006 | Return made up to 15/05/06; full list of members (9 pages) |
16 June 2006 | Return made up to 15/05/06; full list of members (9 pages) |
26 August 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
26 August 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
19 May 2005 | Return made up to 15/05/05; full list of members
|
19 May 2005 | Return made up to 15/05/05; full list of members
|
1 March 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
1 March 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Return made up to 15/05/04; full list of members
|
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Return made up to 15/05/04; full list of members
|
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
14 July 2003 | Return made up to 15/05/03; full list of members (9 pages) |
14 July 2003 | Return made up to 15/05/03; full list of members (9 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
7 June 2002 | Return made up to 15/05/02; full list of members (8 pages) |
7 June 2002 | Return made up to 15/05/02; full list of members (8 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
21 January 2002 | Director resigned (2 pages) |
21 January 2002 | Director resigned (2 pages) |
11 January 2002 | Director resigned (2 pages) |
11 January 2002 | Director resigned (2 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
10 May 2001 | Return made up to 15/05/01; full list of members (8 pages) |
10 May 2001 | Return made up to 15/05/01; full list of members (8 pages) |
22 March 2001 | Director resigned (2 pages) |
22 March 2001 | Director resigned (2 pages) |
22 March 2001 | Director resigned (2 pages) |
22 March 2001 | Director resigned (2 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 June 2000 | Return made up to 15/05/00; full list of members (9 pages) |
13 June 2000 | Return made up to 15/05/00; full list of members (9 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
29 July 1999 | Full accounts made up to 31 March 1999 (6 pages) |
29 July 1999 | Full accounts made up to 31 March 1999 (6 pages) |
22 May 1999 | Return made up to 15/05/99; no change of members (6 pages) |
22 May 1999 | Return made up to 15/05/99; no change of members (6 pages) |
24 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
24 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
29 May 1998 | Return made up to 15/05/98; full list of members (8 pages) |
29 May 1998 | Return made up to 15/05/98; full list of members (8 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
21 May 1997 | Return made up to 15/05/97; no change of members
|
21 May 1997 | Return made up to 15/05/97; no change of members
|
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | New secretary appointed (2 pages) |
15 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
15 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
11 July 1996 | Return made up to 15/05/96; no change of members (6 pages) |
11 July 1996 | Return made up to 15/05/96; no change of members (6 pages) |
19 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
19 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
6 July 1995 | Return made up to 15/05/95; full list of members (8 pages) |
6 July 1995 | Return made up to 15/05/95; full list of members (8 pages) |
22 November 1985 | Incorporation (15 pages) |
22 November 1985 | Incorporation (15 pages) |