Wembley
Middlesex
HA9 6JJ
Director Name | Mr Paul Robert Elston |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2007(21 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 5 Cavendish Flats Gilbert Street London W1K 5HH |
Director Name | Fahad Doha |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2016(31 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2.8, Monument House (2nd Floor) 215 Marsh R Pinner HA5 5NE |
Director Name | Mr Rishi Saggar |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2016(31 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2.8, Monument House (2nd Floor) 215 Marsh R Pinner HA5 5NE |
Director Name | Prof Pankaj Sharma |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2016(31 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2.8, Monument House (2nd Floor) 215 Marsh R Pinner HA5 5NE |
Director Name | Mendez Johnson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2004) |
Role | Electrical Engineer |
Correspondence Address | 33 Sherwood Court London W1H 5FF |
Director Name | Mr Hernando Barrios |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 15 March 2017) |
Role | Bank Employee |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Cavendish Building London W1Y 1FD |
Director Name | Mr Colin George Sheppard |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Moffatt Cottage Berry Lane Chorleywood Hertfordshire WD3 5EU |
Director Name | David Charles Watt |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2004) |
Role | Surveyor |
Correspondence Address | Primrose Cottage Bowzell Green Weald Sevenoaks Kent TN14 6NB |
Director Name | Kathleen May Watson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2004) |
Role | School Mistress |
Correspondence Address | 65 London Wall London EC2M 7BU |
Director Name | Lt Col Thomas Ellison Michael Stoneham |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 August 2009) |
Role | Secretary |
Correspondence Address | Flat 2 Fosters Fosters Close East Preston West Sussex BN16 2TT |
Director Name | Rivka Moshe |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 27 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 3 Cavendish Building London W1Y 1FD |
Director Name | Mari Currie McCulloch |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 27 October 2006) |
Role | Management Auditor |
Correspondence Address | 10 Imperial Court 36 Shepherds Hill Highgate London N6 5WA |
Director Name | Eddie Lim |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2004) |
Role | Export Agent |
Correspondence Address | 39 Cavendish Building London W1Y 1FD |
Director Name | Pamela Stott Lee |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Buckden House Buckden Huntingdon Cambs |
Director Name | Cheryl Dawn Johnson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2004) |
Role | Film Producer/Director |
Correspondence Address | Flat 32 Cavendish Building London W1Y 1FD |
Director Name | Mr Francis Robert Ives |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2004) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Leighs Lodge Great Leighs Chelmsford Essex CM3 1QJ |
Director Name | Robert Williamson Hendry |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 December 1994) |
Role | Sales Engineer |
Correspondence Address | 46 Cavendish Building London W1Y 1FD |
Director Name | Muriel Frost |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2004) |
Role | Office Manager |
Correspondence Address | 45 Cavendish Building London W1Y 1FD |
Director Name | Henry John Joseph Cunningham |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 29 Cavendish Building London W1Y 1FD |
Director Name | Mohammed Aleem Chaudhry |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2004) |
Role | Businessman |
Correspondence Address | 14 Cavendish Building London W1Y 1FD |
Director Name | Inayat Jiwani |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2004) |
Role | Advertising |
Correspondence Address | Flat 1 Cavendish Building London W1Y 1FD |
Director Name | Mr Gobin Boolaky |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 1994) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Fabian Road Fulham London SW6 7JY |
Director Name | Mr Paul Francis Binney |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 21 years (resigned 08 October 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bay Tree Cottage Ricksons Lane West Horsley Leatherhead Surrey KT24 6HU |
Director Name | Jeremy David Bagot Baylis |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2004) |
Role | Chartered Surveyor |
Correspondence Address | 42 Cavendish Building London W1Y 1FD |
Director Name | Stephanie Ann Marshall Airs |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2004) |
Role | Secretary |
Correspondence Address | 1 Cabis Close London E4 7HW |
Secretary Name | Mr Dennis Charles Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Firfield 5 Menin Way Farnham Surrey GU9 8DY |
Secretary Name | Lt Col Thomas Ellison Michael Stoneham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(6 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 09 October 2013) |
Role | Secretary |
Correspondence Address | Flat 2 Fosters Fosters Close East Preston West Sussex BN16 2TT |
Director Name | Niall Kilmurry |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 1994(8 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 May 1994) |
Role | Property Manager |
Correspondence Address | 58 Queen Anne Street London W1m 9la W1M 9LA |
Director Name | Mr Charles Edward Dixon |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2004) |
Role | Property Manager |
Correspondence Address | 146 Brockenhurst Avenue Worcester Park Surrey KT4 7RE |
Director Name | Julia Braybrook |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2006) |
Role | Solicitor |
Correspondence Address | 17 Cavendish Building Gilbert Street London W1K 5HH |
Director Name | Mr Guy Harridge Crawley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(20 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 03 October 2023) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 18 Vyvyan Terrace Clifton Bristol Avon BS8 3DG |
Director Name | Mr Melvyn Marckus |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(31 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 May 2023) |
Role | Communications Consultant |
Country of Residence | England |
Correspondence Address | Suite 2.8, Monument House (2nd Floor) 215 Marsh R Pinner HA5 5NE |
Director Name | Becca Nasrallah |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(31 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Pinner Road Northwood Middlesex HA6 1BP |
Registered Address | Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
26 November 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
---|---|
5 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
10 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
5 July 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
21 January 2019 | Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 21 January 2019 (1 page) |
5 October 2018 | Director's details changed for Fahad Doha on 1 October 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
26 March 2018 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 26 March 2018 (1 page) |
26 March 2018 | Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 26 March 2018 (1 page) |
2 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
2 October 2017 | Appointment of Mr Rishi Saggar as a director on 19 December 2016 (2 pages) |
2 October 2017 | Appointment of Mr Rishi Saggar as a director on 19 December 2016 (2 pages) |
8 August 2017 | Director's details changed for Mervyn Marckus on 8 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Mervyn Marckus on 8 August 2017 (2 pages) |
24 April 2017 | Appointment of Professor Pankaj Sharma as a director on 19 December 2016 (2 pages) |
24 April 2017 | Appointment of Professor Pankaj Sharma as a director on 19 December 2016 (2 pages) |
4 April 2017 | Termination of appointment of Becca Nasrallah as a director on 4 April 2017 (1 page) |
4 April 2017 | Appointment of Becca Nasrallah as a director on 4 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Hernando Barrios as a director on 15 March 2017 (1 page) |
4 April 2017 | Appointment of Becca Nasrallah as a director on 4 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Hernando Barrios as a director on 15 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Becca Nasrallah as a director on 4 April 2017 (1 page) |
30 January 2017 | Appointment of Fahad Doha as a director on 19 December 2016 (2 pages) |
30 January 2017 | Appointment of Fahad Doha as a director on 19 December 2016 (2 pages) |
19 January 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
19 January 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
18 January 2017 | Appointment of Mervyn Marckus as a director on 19 December 2016 (2 pages) |
18 January 2017 | Appointment of Mervyn Marckus as a director on 19 December 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 27 September 2016 with updates (4 pages) |
17 October 2016 | Confirmation statement made on 27 September 2016 with updates (4 pages) |
2 February 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
2 February 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
27 October 2015 | Annual return made up to 27 September 2015 no member list (5 pages) |
27 October 2015 | Annual return made up to 27 September 2015 no member list (5 pages) |
24 November 2014 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
24 November 2014 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
21 October 2014 | Annual return made up to 27 September 2014 no member list (5 pages) |
21 October 2014 | Annual return made up to 27 September 2014 no member list (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 October 2013 | Termination of appointment of Paul Binney as a director (1 page) |
9 October 2013 | Annual return made up to 27 September 2013 no member list (7 pages) |
9 October 2013 | Termination of appointment of Paul Binney as a director (1 page) |
9 October 2013 | Termination of appointment of Thomas Stoneham as a secretary (1 page) |
9 October 2013 | Annual return made up to 27 September 2013 no member list (7 pages) |
9 October 2013 | Termination of appointment of Thomas Stoneham as a secretary (1 page) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
26 November 2012 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
26 November 2012 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
26 November 2012 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS Uk on 26 November 2012 (1 page) |
26 November 2012 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS Uk on 26 November 2012 (1 page) |
2 October 2012 | Annual return made up to 27 September 2012 no member list (7 pages) |
2 October 2012 | Annual return made up to 27 September 2012 no member list (7 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
25 October 2011 | Annual return made up to 27 September 2011 no member list (7 pages) |
25 October 2011 | Annual return made up to 27 September 2011 no member list (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 October 2010 | Director's details changed for Mrs Gita Somani on 26 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Paul Francis Binney on 26 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Hernando Barrios on 26 September 2010 (2 pages) |
29 October 2010 | Annual return made up to 27 September 2010 no member list (7 pages) |
29 October 2010 | Director's details changed for Paul Robert Elston on 26 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Paul Robert Elston on 26 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Mrs Gita Somani on 26 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Paul Francis Binney on 26 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Hernando Barrios on 26 September 2010 (2 pages) |
29 October 2010 | Annual return made up to 27 September 2010 no member list (7 pages) |
1 November 2009 | Annual return made up to 27 September 2009 no member list (3 pages) |
1 November 2009 | Annual return made up to 27 September 2009 no member list (3 pages) |
24 October 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
24 October 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
7 September 2009 | Appointment terminated director thomas stoneham (1 page) |
7 September 2009 | Appointment terminated director thomas stoneham (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from blanche & co thames house wellington street london SE18 6NZ (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from blanche & co thames house wellington street london SE18 6NZ (1 page) |
9 October 2008 | Annual return made up to 27/09/08 (4 pages) |
9 October 2008 | Annual return made up to 27/09/08 (4 pages) |
26 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
26 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
10 December 2007 | Annual return made up to 27/09/07 (6 pages) |
10 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
10 December 2007 | Annual return made up to 27/09/07 (6 pages) |
10 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
8 December 2006 | Annual return made up to 27/09/06 (6 pages) |
8 December 2006 | Annual return made up to 27/09/06 (6 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
21 October 2005 | Annual return made up to 27/09/05 (6 pages) |
21 October 2005 | Annual return made up to 27/09/05 (6 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
20 October 2004 | Annual return made up to 27/09/04 (6 pages) |
20 October 2004 | Annual return made up to 27/09/04 (6 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
1 December 2003 | Annual return made up to 27/09/03 (15 pages) |
1 December 2003 | Annual return made up to 27/09/03 (15 pages) |
18 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
18 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
17 October 2002 | Annual return made up to 27/09/02
|
17 October 2002 | Annual return made up to 27/09/02
|
22 July 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
22 July 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
3 October 2001 | Annual return made up to 27/09/01 (11 pages) |
3 October 2001 | Annual return made up to 27/09/01 (11 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (6 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (6 pages) |
3 October 2000 | Annual return made up to 27/09/00 (11 pages) |
3 October 2000 | Annual return made up to 27/09/00 (11 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
7 October 1999 | Annual return made up to 27/09/99 (12 pages) |
7 October 1999 | Annual return made up to 27/09/99 (12 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
20 October 1998 | Annual return made up to 27/09/98 (12 pages) |
20 October 1998 | Annual return made up to 27/09/98 (12 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
27 October 1997 | Annual return made up to 27/09/97 (12 pages) |
27 October 1997 | Annual return made up to 27/09/97 (12 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
13 October 1996 | Annual return made up to 27/09/96 (12 pages) |
13 October 1996 | Annual return made up to 27/09/96 (12 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
8 March 1996 | New director appointed (3 pages) |
8 March 1996 | New director appointed (3 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
12 October 1995 | Annual return made up to 27/09/95 (12 pages) |
12 October 1995 | Annual return made up to 27/09/95 (12 pages) |
1 October 1987 | Memorandum and Articles of Association (15 pages) |
1 October 1987 | Memorandum and Articles of Association (15 pages) |