London
W8 7SP
Secretary Name | Hillgate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 18 July 2019(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | 5-7 Hillgate Street London W8 7SP |
Director Name | Norman Winchester |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 February 2006) |
Role | Computer Consultant |
Correspondence Address | 77 Pelham Road Wimbledon London SW19 1NX |
Director Name | Philip Walker |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 1994) |
Role | Teacher |
Correspondence Address | 75 Pelham Road Wimbledon London SW19 1NX |
Director Name | Sarah Elizabeth Thorn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(6 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 July 1993) |
Role | Financial Analyst |
Correspondence Address | 77 Pelham Road Wimbledon London SW19 1NX |
Secretary Name | Sarah Elizabeth Thorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(6 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | 77 Pelham Road Wimbledon London SW19 1NX |
Director Name | Jayne Marion Skipper |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(7 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 July 1993) |
Role | Marketing Executive |
Correspondence Address | 73b Pelham Road Wimbledon London SW19 1NX |
Director Name | Michele Barbara Perry |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 1994) |
Role | Advertising P.A |
Correspondence Address | 73a Pelham Road Wimbledon London SW19 1NX |
Secretary Name | Jayne Marion Skipper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 January 1998) |
Role | Marketing Executive |
Correspondence Address | 30a Grange Park Ealing London W5 3RS |
Director Name | Joanna Ray |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 January 1998) |
Role | Editor |
Correspondence Address | 77c Pelham Road Wimbledon London SW19 1NX |
Director Name | Oyinkan Ade-A-Jayi |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 15 September 1994(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 May 1996) |
Role | Marketing Executive |
Correspondence Address | 75b Pelham Road Wimbledon London SW19 2NX |
Director Name | Michael Adrian Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 1999) |
Role | Account Manager |
Correspondence Address | 75a Pelham Road London SW19 1NX |
Director Name | Mr Bernard Gerard O'Flaherty |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 1998(12 years, 1 month after company formation) |
Appointment Duration | 23 years, 12 months (resigned 28 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hyde Park Avenue London N21 2PP |
Secretary Name | Bernard O'Flaherty |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 1998(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lady Hay Worcester Park Surrey KT4 7LT |
Director Name | Kerri Pamela Coman |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 July 1999(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2001) |
Role | Commodity Trader |
Correspondence Address | 75a Pelham Road London SW19 1NX |
Director Name | Joanne Lambert Smith |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2001) |
Role | Freelancer |
Correspondence Address | 75c Pelham Road London SW19 1NX |
Director Name | Deborah Anne Callard |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2001) |
Role | Technical Manager |
Correspondence Address | 77b Pelham Road London SW19 1NX |
Director Name | Katherine Margaret Oleary |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2002) |
Role | Solicitor |
Correspondence Address | 73b Pelham Road Wimbledon London SW19 1NX |
Director Name | Melanie Jane Brown |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(15 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 30 September 2018) |
Role | Statistician |
Country of Residence | United Kingdom |
Correspondence Address | 77b Pelham Road London SW19 1NX |
Director Name | Richard Harrison |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 September 2013) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 281 Haydons Road Wimbledon SW19 8TX |
Director Name | Hugo Vanhegan |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 August 2013) |
Role | Risk Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 73c Pelham Road London SW19 1NX |
Director Name | Mr Paul Sinclair Young |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Lady Hay Worcester Park Surrey KT4 7LT |
Secretary Name | Mr Paul Sinclair Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 December 2013) |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | 3 Lady Hay Worcester Park Surrey KT4 7LT |
Director Name | Mr Thomas Anthony Wainwright |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 February 2016) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 75c Pelham Road London SW19 1NX |
Registered Address | 5-7 Hillgate Street London W8 7SP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,807 |
Cash | £1,329 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 16 October 2023 (overdue) |
1 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 December 2021 | Appointment of Mr Paul Sinclair Young as a director on 28 December 2021 (2 pages) |
28 December 2021 | Termination of appointment of Bernard Gerard O'flaherty as a director on 28 December 2021 (1 page) |
4 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
9 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
22 July 2019 | Registered office address changed from 75C Pelham Road London SW19 1NX to 5-7 Hillgate Street London W8 7SP on 22 July 2019 (1 page) |
22 July 2019 | Appointment of Hillgate Management Ltd as a secretary on 18 July 2019 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
10 October 2018 | Termination of appointment of Melanie Jane Brown as a director on 30 September 2018 (1 page) |
10 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (4 pages) |
2 February 2016 | Termination of appointment of Thomas Anthony Wainwright as a director on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Thomas Anthony Wainwright as a director on 2 February 2016 (1 page) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 October 2015 | Annual return made up to 2 October 2015 no member list (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 October 2015 | Annual return made up to 2 October 2015 no member list (4 pages) |
12 October 2015 | Annual return made up to 2 October 2015 no member list (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 October 2014 | Registered office address changed from C/O Woollens of Wimbledon 182 the Broadway London SW19 1RY to 75C Pelham Road London SW19 1NX on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from C/O Woollens of Wimbledon 182 the Broadway London SW19 1RY to 75C Pelham Road London SW19 1NX on 30 October 2014 (1 page) |
16 October 2014 | Annual return made up to 2 October 2014 no member list (4 pages) |
16 October 2014 | Annual return made up to 2 October 2014 no member list (4 pages) |
16 October 2014 | Annual return made up to 2 October 2014 no member list (4 pages) |
6 January 2014 | Appointment of Mr Thomas Anthony Wainwright as a director (2 pages) |
6 January 2014 | Termination of appointment of Paul Young as a secretary (1 page) |
6 January 2014 | Termination of appointment of Paul Young as a director (1 page) |
6 January 2014 | Appointment of Mr Thomas Anthony Wainwright as a director (2 pages) |
6 January 2014 | Termination of appointment of Paul Young as a secretary (1 page) |
6 January 2014 | Termination of appointment of Paul Young as a director (1 page) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 October 2013 | Annual return made up to 2 October 2013 no member list (5 pages) |
5 October 2013 | Annual return made up to 2 October 2013 no member list (5 pages) |
5 October 2013 | Annual return made up to 2 October 2013 no member list (5 pages) |
27 September 2013 | Termination of appointment of Richard Harrison as a director (1 page) |
27 September 2013 | Termination of appointment of Hugo Vanhegan as a director (1 page) |
27 September 2013 | Termination of appointment of Hugo Vanhegan as a director (1 page) |
27 September 2013 | Termination of appointment of Richard Harrison as a director (1 page) |
9 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 October 2012 | Registered office address changed from the Rickyard Eashing Lane Godalming Surrey GU7 2QA United Kingdom on 11 October 2012 (1 page) |
11 October 2012 | Annual return made up to 2 October 2012 no member list (7 pages) |
11 October 2012 | Annual return made up to 2 October 2012 no member list (7 pages) |
11 October 2012 | Annual return made up to 2 October 2012 no member list (7 pages) |
11 October 2012 | Registered office address changed from the Rickyard Eashing Lane Godalming Surrey GU7 2QA United Kingdom on 11 October 2012 (1 page) |
26 May 2012 | Registered office address changed from 3 Lady Hay Worcester Park Surrey KT4 7LT on 26 May 2012 (1 page) |
26 May 2012 | Registered office address changed from 3 Lady Hay Worcester Park Surrey KT4 7LT on 26 May 2012 (1 page) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 October 2011 | Termination of appointment of Bernard O'flaherty as a secretary (1 page) |
14 October 2011 | Director's details changed for Bernard O'flaherty on 1 October 2011 (2 pages) |
14 October 2011 | Annual return made up to 2 October 2011 no member list (7 pages) |
14 October 2011 | Annual return made up to 2 October 2011 no member list (7 pages) |
14 October 2011 | Director's details changed for Bernard O'flaherty on 1 October 2011 (2 pages) |
14 October 2011 | Termination of appointment of Bernard O'flaherty as a secretary (1 page) |
14 October 2011 | Annual return made up to 2 October 2011 no member list (7 pages) |
14 October 2011 | Director's details changed for Bernard O'flaherty on 1 October 2011 (2 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 October 2010 | Annual return made up to 2 October 2010 no member list (7 pages) |
24 October 2010 | Annual return made up to 2 October 2010 no member list (7 pages) |
24 October 2010 | Annual return made up to 2 October 2010 no member list (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 November 2009 | Director's details changed for Mr Paul Sinclair Young on 1 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Melanie Jane Brown on 1 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Mr Paul Sinclair Young on 1 October 2009 (2 pages) |
22 November 2009 | Annual return made up to 2 October 2009 no member list (5 pages) |
22 November 2009 | Director's details changed for Richard Harrison on 1 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Richard Harrison on 1 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Melanie Jane Brown on 1 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Hugo Vanhegan on 1 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Richard Harrison on 1 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Mr Paul Sinclair Young on 1 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Bernard O'flaherty on 1 October 2009 (2 pages) |
22 November 2009 | Annual return made up to 2 October 2009 no member list (5 pages) |
22 November 2009 | Director's details changed for Hugo Vanhegan on 1 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Bernard O'flaherty on 1 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Bernard O'flaherty on 1 October 2009 (2 pages) |
22 November 2009 | Annual return made up to 2 October 2009 no member list (5 pages) |
22 November 2009 | Director's details changed for Hugo Vanhegan on 1 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Melanie Jane Brown on 1 October 2009 (2 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 January 2009 | Secretary appointed mr paul sinclair young (1 page) |
16 January 2009 | Annual return made up to 02/10/08 (3 pages) |
16 January 2009 | Annual return made up to 02/10/08 (3 pages) |
16 January 2009 | Secretary appointed mr paul sinclair young (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 73, 75, 77 pelham road wimbledon SW19 1NX (2 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from 73, 75, 77 pelham road wimbledon SW19 1NX (2 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 September 2008 | Annual return made up to 02/10/07
|
29 September 2008 | Annual return made up to 02/10/07
|
29 September 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | Annual return made up to 02/10/06 (6 pages) |
10 December 2006 | Annual return made up to 02/10/06 (6 pages) |
10 December 2006 | Director resigned (1 page) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 January 2006 | Annual return made up to 02/10/05 (6 pages) |
3 January 2006 | Annual return made up to 02/10/05 (6 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
22 October 2004 | Annual return made up to 02/10/04 (6 pages) |
22 October 2004 | Annual return made up to 02/10/04 (6 pages) |
12 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
12 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | Annual return made up to 02/10/02 (6 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | Annual return made up to 02/10/02 (6 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Annual return made up to 02/10/01 (5 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Annual return made up to 02/10/01 (5 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
15 December 2000 | Annual return made up to 02/10/00 (4 pages) |
15 December 2000 | Annual return made up to 02/10/00 (4 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Annual return made up to 02/10/99 (3 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Annual return made up to 02/10/99 (3 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
21 February 1999 | Annual return made up to 02/10/98 (4 pages) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | New secretary appointed;new director appointed (2 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | New secretary appointed;new director appointed (2 pages) |
21 February 1999 | Annual return made up to 02/10/98 (4 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
9 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
23 January 1998 | Annual return made up to 02/10/97 (4 pages) |
23 January 1998 | Annual return made up to 02/10/97 (4 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | Annual return made up to 02/10/96
|
2 December 1996 | Annual return made up to 02/10/96
|
2 December 1996 | New director appointed (2 pages) |
4 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
4 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
31 October 1995 | Annual return made up to 02/10/95 (4 pages) |
31 October 1995 | Annual return made up to 02/10/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |