Staines-Upon-Thames
TW18 3AZ
Director Name | Mr Kalana Amoda De Zoysa Jayawardane |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2000(14 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 01 March 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Causeway Estate Lovett Road The Causeway Staines Middlesex TW18 3AZ |
Secretary Name | Mr Kalana Amoda De Zoysa Jayawardane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(21 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Causeway Estate Lovett Road The Causeway Staines Middlesex TW18 3AZ |
Director Name | Louis Mario Margeritte |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1987(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 14 September 2000) |
Role | Works Director |
Correspondence Address | 5 Hillside New Barnet Hertfordshire EN5 1LT |
Director Name | Andrew John Carpenter |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 November 2000) |
Role | Factory Manager |
Correspondence Address | Oakside Sudbury Hill Harrow Middlesex HA1 3NH |
Director Name | Mr Brian Keith Hamilton Smith |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 January 1993) |
Role | Accountant |
Correspondence Address | The Lodge South View Road Pinner Middlesex HA5 3YA |
Director Name | Stella Putnam |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 September 2000) |
Role | Managing Director |
Correspondence Address | Oakside Sudbury Hill Harrow Middlesex HA1 3NH |
Director Name | Robert Todd |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 November 1998) |
Role | Sales Manager |
Correspondence Address | Little Dorrit 40a Orchard Road Seer Green Beaconsfield Buckinghamshire HP9 3XU |
Director Name | Mr Peter Richard Witty |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 April 2007) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Meadway Park Gerrards Cross Buckinghamshire SL9 7NN |
Director Name | Mr Richard Freeman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 07 November 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Secretary Name | Mrs Jean Audrey Witty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Meadway Park Gerrards Cross Buckinghamshire SL9 7NN |
Director Name | Ramesh Jayaraman |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 01 February 1993(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 September 2000) |
Role | Factory Manager |
Correspondence Address | 594 Kenton Lane Harrow Middlesex HA3 7LQ |
Director Name | Ramesh Jayaraman |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 01 February 1993(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 September 2000) |
Role | Factory Manager |
Correspondence Address | 594 Kenton Lane Harrow Middlesex HA3 7LQ |
Director Name | Stella Putnam |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 2001) |
Role | Managing Director |
Correspondence Address | 3 Cardoro Road London N7 9RJ |
Director Name | Louis Mario Margueritte |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(14 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 11 March 2016) |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hillside New Barnet Hertfordshire EN5 1LT |
Website | chartdesign.co.uk |
---|---|
Telephone | 020 84593336 |
Telephone region | London |
Registered Address | Unit 3 Lovett Road Staines-Upon-Thames TW18 3AZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
100 at £1 | Celsur Trading LTD 50.00% Ordinary A |
---|---|
100 at £1 | Celsur Trading LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £658,681 |
Gross Profit | £209,737 |
Net Worth | £399,379 |
Cash | £124 |
Current Liabilities | £219,362 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
4 November 2016 | Delivered on: 10 November 2016 Persons entitled: Richard Freeman Classification: A registered charge Particulars: Unit 3 drury way industrial estates laxcon close london. Outstanding |
---|---|
30 April 2007 | Delivered on: 12 May 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 June 1989 | Delivered on: 16 June 1989 Satisfied on: 19 April 2007 Persons entitled: Celsur Plastics Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a perpetual loan note and a guarantee both dated 1/6/89. Particulars: Unit e, drury way industrial estate lexcon close, neasden brent part of title no's ngl 509059 & ngl 509060. Fully Satisfied |
19 August 1988 | Delivered on: 31 August 1988 Satisfied on: 12 May 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit e, drury way industrial estate, laxcon close neasden, l/b of brent title nos:- ngl 509059 and ngl 509060. Fully Satisfied |
22 June 1988 | Delivered on: 29 June 1988 Satisfied on: 12 May 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
---|---|
8 June 2020 | Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
10 May 2020 | Secretary's details changed for Mr Kalana Amoda De Zoysa on 27 April 2020 (1 page) |
10 May 2020 | Director's details changed for Mr Kalana Amoda De Zoysa on 27 April 2020 (2 pages) |
22 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
27 June 2019 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to Unit 3 Lovett Road Staines-upon-Thames TW18 3AZ on 27 June 2019 (1 page) |
29 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
26 June 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Celsur Trading Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Celsur Trading Limited as a person with significant control on 26 June 2017 (2 pages) |
10 November 2016 | Registration of charge 019645060005, created on 4 November 2016 (8 pages) |
10 November 2016 | Registration of charge 019645060005, created on 4 November 2016 (8 pages) |
8 November 2016 | Termination of appointment of Richard Freeman as a director on 7 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Richard Freeman as a director on 7 November 2016 (1 page) |
21 September 2016 | Director's details changed for Mr Paul Robert Battie on 14 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Mr Paul Robert Battie on 14 September 2016 (2 pages) |
24 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
24 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (28 pages) |
24 August 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
24 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
24 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
24 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
24 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (28 pages) |
24 August 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
6 July 2016 | Director's details changed for Mr Kalana Amoda De Zoysa on 1 July 2012 (2 pages) |
6 July 2016 | Director's details changed for Mr Kalana Amoda De Zoysa on 1 July 2012 (2 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
14 March 2016 | Termination of appointment of Louis Mario Margueritte as a director on 11 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Louis Mario Margueritte as a director on 11 March 2016 (1 page) |
11 September 2015 | Audit exemption subsidiary accounts made up to 30 December 2014 (13 pages) |
11 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/12/14 (27 pages) |
11 September 2015 | Audit exemption subsidiary accounts made up to 30 December 2014 (13 pages) |
11 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/12/14 (27 pages) |
11 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/12/14 (1 page) |
11 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/12/14 (1 page) |
11 September 2015 | Audit exemption statement of guarantee by parent company for period ending 30/12/14 (3 pages) |
11 September 2015 | Audit exemption statement of guarantee by parent company for period ending 30/12/14 (3 pages) |
25 August 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 25 August 2015 (1 page) |
18 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
19 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (29 pages) |
19 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
19 August 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages) |
19 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
19 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (29 pages) |
19 August 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages) |
19 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
19 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
18 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
25 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (23 pages) |
25 September 2013 | Amended accounts made up to 31 December 2012 (13 pages) |
25 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (23 pages) |
25 September 2013 | Amended accounts made up to 31 December 2012 (13 pages) |
22 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
15 August 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
15 August 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
13 August 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
13 August 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
13 August 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
13 August 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Secretary's details changed for Mr Kalana Amoda De Zoysa on 2 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Kalana Amoda De Zoysa on 2 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Kalana Amoda De Zoysa on 2 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Kalana Amoda De Zoysa on 2 August 2012 (2 pages) |
7 August 2012 | Secretary's details changed for Mr Kalana Amoda De Zoysa on 2 August 2012 (2 pages) |
7 August 2012 | Secretary's details changed for Mr Kalana Amoda De Zoysa on 2 August 2012 (2 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 August 2011 | Secretary's details changed for Mr Kalana Amoda De Zoysa on 18 August 2011 (1 page) |
18 August 2011 | Secretary's details changed for Mr Kalana Amoda De Zoysa on 18 August 2011 (1 page) |
18 August 2011 | Director's details changed for Mr Paul Robert Battie on 18 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Mr Kalana Amoda De Zoysa on 18 August 2011 (2 pages) |
18 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Director's details changed for Mr Richard Freeman on 18 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Mr Kalana Amoda De Zoysa on 18 August 2011 (2 pages) |
18 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Director's details changed for Mr Paul Robert Battie on 18 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Mr Richard Freeman on 18 August 2011 (2 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
24 August 2010 | Director's details changed for Louis Mario Margueritte on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Louis Mario Margueritte on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Director's details changed for Louis Mario Margueritte on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (8 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
18 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
24 November 2008 | Return made up to 18/08/08; full list of members (5 pages) |
24 November 2008 | Return made up to 18/08/08; full list of members (5 pages) |
4 July 2008 | Return made up to 18/08/07; full list of members (8 pages) |
4 July 2008 | Return made up to 18/08/07; full list of members (8 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
23 May 2007 | Declaration of assistance for shares acquisition (5 pages) |
23 May 2007 | Declaration of assistance for shares acquisition (5 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2007 | Particulars of mortgage/charge (9 pages) |
12 May 2007 | Particulars of mortgage/charge (9 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Return made up to 18/08/06; full list of members (8 pages) |
17 November 2006 | Return made up to 18/08/06; full list of members (8 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
7 December 2005 | Return made up to 18/08/05; full list of members (8 pages) |
7 December 2005 | Return made up to 18/08/05; full list of members (8 pages) |
1 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
1 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
31 August 2004 | Return made up to 18/08/04; full list of members (8 pages) |
31 August 2004 | Return made up to 18/08/04; full list of members (8 pages) |
19 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
19 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
13 November 2003 | Return made up to 18/08/03; full list of members (8 pages) |
13 November 2003 | Return made up to 18/08/03; full list of members (8 pages) |
16 August 2003 | Total exemption full accounts made up to 31 December 2002 (18 pages) |
16 August 2003 | Total exemption full accounts made up to 31 December 2002 (18 pages) |
12 September 2002 | Return made up to 18/08/02; full list of members (8 pages) |
12 September 2002 | Return made up to 18/08/02; full list of members (8 pages) |
25 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
25 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
2 January 2002 | Registered office changed on 02/01/02 from: lever house 138-140 southwark street london SE1 0SW (1 page) |
2 January 2002 | Registered office changed on 02/01/02 from: lever house 138-140 southwark street london SE1 0SW (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
19 October 2001 | Return made up to 18/08/01; full list of members; amend
|
19 October 2001 | Return made up to 18/08/01; full list of members; amend
|
16 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
13 September 2001 | Return made up to 18/08/01; full list of members
|
13 September 2001 | Return made up to 18/08/01; full list of members
|
28 November 2000 | Return made up to 18/08/00; full list of members (8 pages) |
28 November 2000 | Location of register of members (1 page) |
28 November 2000 | Location of register of members (1 page) |
28 November 2000 | Location of debenture register (1 page) |
28 November 2000 | Location of debenture register (1 page) |
28 November 2000 | Return made up to 18/08/00; full list of members (8 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
1 September 1999 | Return made up to 18/08/99; no change of members (8 pages) |
1 September 1999 | Return made up to 18/08/99; no change of members (8 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
21 August 1998 | Return made up to 18/08/98; no change of members (8 pages) |
21 August 1998 | Return made up to 18/08/98; no change of members (8 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
16 September 1996 | Return made up to 18/08/96; no change of members
|
16 September 1996 | Return made up to 18/08/96; no change of members
|
8 September 1995 | Return made up to 18/08/95; no change of members (10 pages) |
8 September 1995 | Return made up to 18/08/95; no change of members (10 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
26 April 1995 | Director's particulars changed (2 pages) |
26 April 1995 | Director's particulars changed (2 pages) |
13 April 1995 | Return made up to 18/08/94; full list of members; amend (12 pages) |
13 April 1995 | Return made up to 18/08/94; full list of members; amend (12 pages) |
16 June 1989 | Resolutions
|
16 June 1989 | Resolutions
|
1 July 1988 | Accounts made up to 31 December 1986 (6 pages) |
25 November 1985 | Certificate of incorporation (1 page) |
25 November 1985 | Certificate of incorporation (1 page) |