Wimbledon
London
SW19 7BY
Director Name | Cherry Ann West |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 33 years |
Role | Fashion Designer |
Country of Residence | England |
Correspondence Address | 10a Belvedere Drive Wimbledon London SW19 7BY |
Director Name | Julie Antoinette Howlett |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2009(23 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Retired Dentist |
Country of Residence | England |
Correspondence Address | 8b Belvedere Drive Wimbledon London SW19 7BY |
Secretary Name | Julie Antoinette Howlett |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2009(23 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Retired Dentist |
Country of Residence | England |
Correspondence Address | 8b Belvedere Drive Wimbledon London SW19 7BY |
Director Name | Dr Karl Joseph Mackie |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(24 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Mediator |
Country of Residence | United Kingdom |
Correspondence Address | 8b Belvedere Drive Wimbledon London SW19 7BY |
Director Name | Mr Andrew Craig Nicol |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2010(24 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8b Belvedere Drive Wimbledon London SW19 7BY |
Director Name | Mrs Elizabeth Teresa Mary Thimont |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2010(24 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | 8b Belvedere Drive Wimbledon London SW19 7BY |
Director Name | Mrs Elizabeth Mary Myers |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2010(24 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 8b Belvedere Drive Wimbledon London SW19 7BY |
Director Name | John Michael Davies |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 December 1998) |
Role | Solicitor |
Correspondence Address | 54 Edge Hill Court Edge Hill Wimbledon London SW19 4LW |
Director Name | Mr John Madden Rutter |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 October 1996) |
Role | Surveyor |
Correspondence Address | 8 Belvedere Drive Wimbledon London SW19 7BY |
Director Name | Mr Simon Kinross Purser |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 September 1993) |
Role | Investment Banker |
Correspondence Address | 10 (D) Belvedere Drive Wimbledon London SW19 7BY |
Director Name | Mr William Stewart Nicol |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 June 2002) |
Role | Civil Servant |
Correspondence Address | 10b Belvedere Drive Wimbledon London SW19 7BY |
Director Name | Mr Richard John Kirkland |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 05 April 2002) |
Role | Civil Servant |
Correspondence Address | 8c Belvedere Drive Wimbledon London SW19 7BY |
Secretary Name | John Michael Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 54 Edge Hill Court Edge Hill Wimbledon London SW19 4LW |
Director Name | Nicholas John Cole |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 September 2004) |
Role | Office Manager |
Correspondence Address | 36 Welford Place London SW19 5AJ |
Director Name | James Michael Walker |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 September 1999) |
Role | Investment Adviser |
Correspondence Address | 10d Belvedere Drive Wimbledon London SW19 7BY |
Director Name | Paul Yukey Kong |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 October 2003) |
Role | Financial Analyst |
Correspondence Address | 8b Belvedere Drive London SW19 7BY |
Director Name | Kathleen Anne Caudwell |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(13 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 March 2004) |
Role | Retired |
Correspondence Address | 10c Belvedere Drive London SW19 7BY |
Director Name | David Antony Wheeler |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 March 2005) |
Role | Solicitor |
Correspondence Address | 10 D Belvedere Drive London SW19 7BY |
Secretary Name | David Antony Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 March 2005) |
Role | Solicitor |
Correspondence Address | 10 D Belvedere Drive London SW19 7BY |
Director Name | Keith Malone |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 August 2009) |
Role | Architect |
Correspondence Address | 8a Belvedere Drive London SW19 7BY |
Director Name | Ruth Mary Malone |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2005(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 August 2009) |
Role | Solicitor |
Correspondence Address | 8a Belvedere Drive London SW19 7BY |
Secretary Name | Ruth Mary Malone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2005(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2009) |
Role | Solicitor |
Correspondence Address | 8a Belvedere Drive London SW19 7BY |
Director Name | Jennifer Claire Conway |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(20 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 July 2022) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 10d Belvedere Drive Wimbledon London SW19 7BY |
Director Name | Mr Daniel Waugh |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(20 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 July 2022) |
Role | Director Investor Relations |
Country of Residence | England |
Correspondence Address | 10d Belvedere Drive Wimbledon London SW19 7BY |
Telephone | 020 89476962 |
---|---|
Telephone region | London |
Registered Address | 8b Belvedere Drive Wimbledon London SW19 7BY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
1 at £10 | Cherry Ann West 12.50% Ordinary |
---|---|
1 at £10 | Craig Nicol 12.50% Ordinary |
1 at £10 | Elizabeth Myers 12.50% Ordinary |
1 at £10 | Elizabeth Thimont 12.50% Ordinary |
1 at £10 | Jennifer Claire Conway & Daniel Waugh 12.50% Ordinary |
1 at £10 | Julie Antoinette Howlett 12.50% Ordinary |
1 at £10 | Karl Mackie & Eileen Carroll-mackie 12.50% Ordinary |
1 at £10 | Mrs Margaret Petrie 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39 |
Cash | £39 |
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 | 6 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
19 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
8 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (12 pages) |
7 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (12 pages) |
7 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (12 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (12 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (12 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (12 pages) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (12 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (12 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (12 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
23 June 2010 | Appointment of Dr Karl Joseph Mackie as a director (2 pages) |
23 June 2010 | Appointment of Dr Karl Joseph Mackie as a director (2 pages) |
8 June 2010 | Appointment of Mrs Elizabeth Mary Myers as a director (2 pages) |
8 June 2010 | Appointment of Mrs Elizabeth Mary Myers as a director (2 pages) |
5 June 2010 | Appointment of Mr Andrew Craig Nicol as a director (2 pages) |
5 June 2010 | Appointment of Mrs Elizabeth Teresa Mary Thimont as a director (2 pages) |
5 June 2010 | Appointment of Mrs Elizabeth Teresa Mary Thimont as a director (2 pages) |
5 June 2010 | Appointment of Mr Andrew Craig Nicol as a director (2 pages) |
20 April 2010 | Director's details changed for Mr Daniel Waugh on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mrs Margaret Petrie on 1 October 2009 (2 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Director's details changed for Cherry Ann West on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Julie Antoinette Howlett on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (9 pages) |
20 April 2010 | Director's details changed for Cherry Ann West on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Cherry Ann West on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Jennifer Claire Conway on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Jennifer Claire Conway on 1 October 2009 (2 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (9 pages) |
20 April 2010 | Director's details changed for Julie Antoinette Howlett on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mrs Margaret Petrie on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (9 pages) |
20 April 2010 | Director's details changed for Julie Antoinette Howlett on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mrs Margaret Petrie on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Jennifer Claire Conway on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr Daniel Waugh on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr Daniel Waugh on 1 October 2009 (2 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
28 September 2009 | Appointment terminated director ruth malone (1 page) |
28 September 2009 | Appointment terminated director ruth malone (1 page) |
28 September 2009 | Appointment terminated director keith malone (1 page) |
28 September 2009 | Appointment terminated director keith malone (1 page) |
29 April 2009 | Return made up to 06/04/09; full list of members (8 pages) |
29 April 2009 | Return made up to 06/04/09; full list of members (8 pages) |
13 April 2009 | Registered office changed on 13/04/2009 from 8A belvedere drive london SW19 7BY (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from 8A belvedere drive london SW19 7BY (1 page) |
10 February 2009 | Appointment terminated secretary ruth malone (1 page) |
10 February 2009 | Appointment terminated secretary ruth malone (1 page) |
10 February 2009 | Director and secretary appointed julie antoinette howlett (2 pages) |
10 February 2009 | Director and secretary appointed julie antoinette howlett (2 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
28 April 2008 | Return made up to 06/04/08; full list of members (8 pages) |
28 April 2008 | Return made up to 06/04/08; full list of members (8 pages) |
28 April 2008 | Director's change of particulars / daniel waugh / 01/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / daniel waugh / 01/04/2008 (1 page) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
2 May 2007 | Return made up to 06/04/07; full list of members (5 pages) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Return made up to 06/04/07; full list of members (5 pages) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
1 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
2 May 2006 | Return made up to 06/04/06; full list of members (10 pages) |
2 May 2006 | Return made up to 06/04/06; full list of members (10 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
23 January 2006 | Return made up to 06/04/05; full list of members; amend (12 pages) |
23 January 2006 | Return made up to 06/04/05; full list of members; amend (12 pages) |
15 May 2005 | Return made up to 06/04/05; full list of members
|
15 May 2005 | Return made up to 06/04/05; full list of members
|
1 April 2005 | New secretary appointed;new director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New secretary appointed;new director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
18 March 2005 | Secretary resigned;director resigned (1 page) |
18 March 2005 | Secretary resigned;director resigned (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: 10D belvedere drive london SW19 7BY (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: 10D belvedere drive london SW19 7BY (1 page) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Return made up to 06/04/04; full list of members
|
23 April 2004 | Return made up to 06/04/04; full list of members
|
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Return made up to 06/04/03; full list of members (12 pages) |
2 May 2003 | Return made up to 06/04/03; full list of members (12 pages) |
2 May 2003 | Director resigned (1 page) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
17 April 2002 | Return made up to 06/04/02; full list of members (11 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Return made up to 06/04/02; full list of members (11 pages) |
17 April 2002 | Director resigned (1 page) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
23 April 2001 | Return made up to 06/04/01; full list of members
|
23 April 2001 | Return made up to 06/04/01; full list of members
|
8 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
8 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: 8C belvedere drive wimbledon london SW19 7BY (1 page) |
1 February 2001 | New secretary appointed (1 page) |
1 February 2001 | New secretary appointed (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: 8C belvedere drive wimbledon london SW19 7BY (1 page) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
25 April 2000 | Return made up to 06/04/00; full list of members
|
25 April 2000 | Return made up to 06/04/00; full list of members
|
25 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
4 May 1999 | Return made up to 06/04/99; no change of members
|
4 May 1999 | Return made up to 06/04/99; no change of members
|
15 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
20 April 1998 | Return made up to 06/04/98; no change of members
|
20 April 1998 | Return made up to 06/04/98; no change of members
|
20 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
28 April 1997 | Return made up to 06/04/97; full list of members
|
28 April 1997 | Return made up to 06/04/97; full list of members
|
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: 10C belevedere drive london SW19 7BY (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: 10C belevedere drive london SW19 7BY (1 page) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
30 April 1996 | Return made up to 06/04/96; full list of members (8 pages) |
30 April 1996 | Return made up to 06/04/96; full list of members (8 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
11 April 1995 | Return made up to 06/04/95; no change of members (6 pages) |
11 April 1995 | Return made up to 06/04/95; no change of members (6 pages) |
28 January 1986 | Articles of association (4 pages) |
28 January 1986 | Articles of association (4 pages) |
2 December 1985 | Incorporation (14 pages) |
2 December 1985 | Incorporation (14 pages) |