Tavistock Square
London
WC1H 9LG
Director Name | Mrs Idit Chester |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2016(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Dr Benjamin Marc Ellis |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2016(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Ms Lindsay Susan Wittenberg |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2016(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Executive Coach |
Country of Residence | England |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr Roger Henry Dearling |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2020(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Heath View London N2 0QB |
Director Name | Thea Johanna Alexander |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 November 1991(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 1997) |
Role | Housewife |
Correspondence Address | 13 Frys Close Portesham Weymouth Dorset DT3 4LQ |
Director Name | Mr John Garth Larkin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 25 November 1994) |
Role | Barrister |
Correspondence Address | 68 Heath View East Finchley London N2 0QB |
Director Name | Mrs Elizabeth Jean Mobbs |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 August 1998) |
Role | Housewife |
Correspondence Address | 28 Heath View East Finchley London N2 0QA |
Director Name | Mr Henry Chester |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(5 years, 11 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 27 June 2016) |
Role | Menswear Agent |
Country of Residence | England |
Correspondence Address | 62 Heath View East Finchley London N2 0QB |
Secretary Name | Thea Johanna Alexander |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 08 November 1991(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 13 Frys Close Portesham Weymouth Dorset DT3 4LQ |
Director Name | Mr Rene Roufall Cassab |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 2004) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Heath View Close East Finchley London N2 0PY |
Secretary Name | Mr Rene Roufall Cassab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Heath View Close East Finchley London N2 0PY |
Director Name | Walter Chew |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 12 August 2008) |
Role | Retired |
Correspondence Address | 14 Heath View Close London N2 0PY |
Director Name | James Elliott Saidman |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(18 years, 7 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 27 June 2016) |
Role | Trader |
Correspondence Address | 9 Heath View Close East Finchley London N2 0PY |
Secretary Name | James Elliott Saidman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(18 years, 7 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 27 June 2016) |
Role | Trader |
Correspondence Address | 9 Heath View Close East Finchley London N2 0PY |
Director Name | Mr Ho Yin Yin Wu |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(24 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 04 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Registered Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20 at £1 | Harold David Nass 4.13% Ordinary |
---|---|
14 at £1 | Mrs Vera Ackerman 2.89% Ordinary |
11 at £1 | Amir Afkhami 2.27% Ordinary |
11 at £1 | Benjamin Ellis 2.27% Ordinary |
11 at £1 | Bernard Olins & Barbara Olins 2.27% Ordinary |
11 at £1 | Deborah Sarah Baracha Pfeffer 2.27% Ordinary |
11 at £1 | Diana Joyce Gold 2.27% Ordinary |
11 at £1 | Dr Syed Ali 2.27% Ordinary |
11 at £1 | Ho Yin Wu 2.27% Ordinary |
11 at £1 | Leonard Henry Honey 2.27% Ordinary |
11 at £1 | Lindsay Susan Wittenberg 2.27% Ordinary |
11 at £1 | Mr Douglas Simon Berry 2.27% Ordinary |
11 at £1 | Mr Henry Chester 2.27% Ordinary |
11 at £1 | Mr Jamie Alexander Conduit 2.27% Ordinary |
11 at £1 | Mr S.r. Jacobs 2.27% Ordinary |
11 at £1 | Mrs G. Sussman 2.27% Ordinary |
11 at £1 | Mrs Pnina Kay 2.27% Ordinary |
11 at £1 | Mrs R. Masel 2.27% Ordinary |
11 at £1 | Mrs Susan Weil & Mrs Glenda Miryam Ellis 2.27% Ordinary |
11 at £1 | Naomi Charlotte Wimborne 2.27% Ordinary |
11 at £1 | Nicholas Andrew Bitel & Sharon Michele Bitel 2.27% Ordinary |
11 at £1 | Nicholas Arvanitis & John Arvanitis & Matthew Arvanitis 2.27% Ordinary |
11 at £1 | Oliver James Blair 2.27% Ordinary |
11 at £1 | Rene Roufail Cassab 2.27% Ordinary |
11 at £1 | Richard Adam Freed 2.27% Ordinary |
10 at £1 | Dexter Graham Moseley 2.07% Ordinary |
10 at £1 | Dr M.d. Ashton 2.07% Ordinary |
10 at £1 | Gabrielle Ruth Weil 2.07% Ordinary |
10 at £1 | Jeremy Charles Jacobs 2.07% Ordinary |
10 at £1 | Liane Sian Harris 2.07% Ordinary |
10 at £1 | Lucy Jayne Becker 2.07% Ordinary |
10 at £1 | Mark Gary Taylor & Andrea Lesley Bernstein 2.07% Ordinary |
10 at £1 | Michael Matthews 2.07% Ordinary |
10 at £1 | Mr D.a. Harris 2.07% Ordinary |
10 at £1 | Mr Jamil Dangoor 2.07% Ordinary |
10 at £1 | Mr Roger Dearling & Lynne Joyce Dearling 2.07% Ordinary |
10 at £1 | Mr Sidney Carson & Mrs Mildred Carson & Mallory Paul Morris & Craig Jonathan Morris 2.07% Ordinary |
10 at £1 | Mr Sidney Singer & Mrs Iris Singer 2.07% Ordinary |
10 at £1 | Mrs E. Jacobs 2.07% Ordinary |
10 at £1 | Ms Elaine Margaret Ayre 2.07% Ordinary |
10 at £1 | Ronald Brian Cooper & Barbara Cooper 2.07% Ordinary |
3 at £1 | Zarin Nadjafian 0.62% Ordinary |
1 at £1 | Alexander Mcmillen 0.21% Ordinary |
1 at £1 | Avis Johns 0.21% Ordinary |
1 at £1 | Beatrix Brunschweiler 0.21% Ordinary |
1 at £1 | Christopher Hunter & Hilary Anne Townley 0.21% Ordinary |
1 at £1 | Darrin Jacobs 0.21% Ordinary |
1 at £1 | Edward Stanley Suffling 0.21% Ordinary |
1 at £1 | El-sayed Khalil Assem & A. Kheir-eldin Assem 0.21% Ordinary |
1 at £1 | Fiona Justine Squires & Angus William Alderman 0.21% Ordinary |
1 at £1 | Howard Sun 0.21% Ordinary |
1 at £1 | Idit Chester 0.21% Ordinary |
1 at £1 | J.c. Kruger 0.21% Ordinary |
1 at £1 | Jag Mohan Arora 0.21% Ordinary |
1 at £1 | Jayne Amelia Parnes 0.21% Ordinary |
1 at £1 | Joanne Winston 0.21% Ordinary |
1 at £1 | Llan Feigenbaum 0.21% Ordinary |
1 at £1 | M. Porfiropoullos 0.21% Ordinary |
1 at £1 | M.k. Harrison 0.21% Ordinary |
1 at £1 | Margaret Presman 0.21% Ordinary |
1 at £1 | Mr Ankit Puri & Mrs Supriya Gureja 0.21% Ordinary |
1 at £1 | Mr Ian Davis 0.21% Ordinary |
1 at £1 | Mr M.h. Aarons 0.21% Ordinary |
1 at £1 | Mr P.j. Murphy 0.21% Ordinary |
1 at £1 | Mr S. Carson 0.21% Ordinary |
1 at £1 | Mrs Arvenitis 0.21% Ordinary |
1 at £1 | Mrs F. Adib-samil 0.21% Ordinary |
1 at £1 | Ms Tanya Silverbeck 0.21% Ordinary |
1 at £1 | N.j. Baskin 0.21% Ordinary |
1 at £1 | Paul Andrew Donovan & Nikki Adrienne Aviva Donovan 0.21% Ordinary |
1 at £1 | Philip M.r Cohen 0.21% Ordinary |
1 at £1 | Reverend Derek Michael Lindfield & Mrs Carole Ann Lindfield 0.21% Ordinary |
1 at £1 | Ruth Ash 0.21% Ordinary |
1 at £1 | S. Mindel 0.21% Ordinary |
1 at £1 | T.j. Daly 0.21% Ordinary |
1 at £1 | Thomas Mark Henninghan & Mrs Lilly Henningham 0.21% Ordinary |
Year | 2014 |
---|---|
Turnover | £663 |
Net Worth | £1,074 |
Cash | £145 |
Current Liabilities | £2,757 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
12 October 2023 | Confirmation statement made on 30 September 2023 with updates (9 pages) |
---|---|
24 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
6 October 2022 | Confirmation statement made on 30 September 2022 with updates (9 pages) |
23 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
1 October 2021 | Confirmation statement made on 30 September 2021 with updates (10 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
6 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
26 October 2020 | Appointment of Mr Roger Henry Dearling as a director on 26 October 2020 (2 pages) |
15 October 2020 | Confirmation statement made on 30 September 2020 with updates (9 pages) |
15 June 2020 | Termination of appointment of Ho Yin Wu as a director on 4 June 2020 (1 page) |
11 October 2019 | Confirmation statement made on 30 September 2019 with updates (10 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (10 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (10 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (11 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (11 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 August 2016 | Director's details changed for Mr Ho Yin Wu on 3 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr Jeremy Charles Jacobs on 3 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr Ho Yin Wu on 3 August 2016 (2 pages) |
4 August 2016 | Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 4 August 2016 (1 page) |
4 August 2016 | Director's details changed for Mr Jeremy Charles Jacobs on 3 August 2016 (2 pages) |
4 August 2016 | Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 4 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Rene Roufall Cassab as a director on 27 June 2016 (1 page) |
3 August 2016 | Termination of appointment of Rene Roufall Cassab as a director on 27 June 2016 (1 page) |
2 August 2016 | Termination of appointment of Henry Chester as a director on 27 June 2016 (1 page) |
2 August 2016 | Appointment of Ms Lindsay Susan Wittenberg as a director on 27 June 2016 (2 pages) |
2 August 2016 | Appointment of Mrs Idit Chester as a director on 27 June 2016 (2 pages) |
2 August 2016 | Termination of appointment of James Elliott Saidman as a secretary on 27 June 2016 (1 page) |
2 August 2016 | Appointment of Dr Benjamin Marc Ellis as a director on 27 June 2016 (2 pages) |
2 August 2016 | Appointment of Dr Benjamin Marc Ellis as a director on 27 June 2016 (2 pages) |
2 August 2016 | Appointment of Mrs Idit Chester as a director on 27 June 2016 (2 pages) |
2 August 2016 | Termination of appointment of James Elliott Saidman as a director on 27 June 2016 (1 page) |
2 August 2016 | Termination of appointment of Henry Chester as a director on 27 June 2016 (1 page) |
2 August 2016 | Termination of appointment of James Elliott Saidman as a director on 27 June 2016 (1 page) |
2 August 2016 | Appointment of Ms Lindsay Susan Wittenberg as a director on 27 June 2016 (2 pages) |
2 August 2016 | Termination of appointment of James Elliott Saidman as a secretary on 27 June 2016 (1 page) |
3 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
25 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
25 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (14 pages) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (14 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (14 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (14 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
1 November 2010 | Appointment of Mr Ho Yin Wu as a director (2 pages) |
1 November 2010 | Appointment of Mr Ho Yin Wu as a director (2 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (13 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (13 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
10 December 2009 | Appointment of Mr Rene Roufall Cassab as a director (2 pages) |
10 December 2009 | Appointment of Mr Rene Roufall Cassab as a director (2 pages) |
28 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (25 pages) |
28 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (25 pages) |
23 November 2009 | Termination of appointment of Walter Chew as a director (1 page) |
23 November 2009 | Termination of appointment of Walter Chew as a director (1 page) |
29 September 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
29 September 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
10 October 2008 | Return made up to 30/09/08; full list of members (21 pages) |
10 October 2008 | Return made up to 30/09/08; full list of members (21 pages) |
12 November 2007 | Return made up to 30/09/07; full list of members (19 pages) |
12 November 2007 | Return made up to 30/09/07; full list of members (19 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
7 November 2006 | Return made up to 30/09/06; full list of members (18 pages) |
7 November 2006 | Return made up to 30/09/06; full list of members (18 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (16 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (16 pages) |
19 December 2005 | Return made up to 30/09/05; full list of members (14 pages) |
19 December 2005 | Return made up to 30/09/05; full list of members (14 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: central house upper woburn place london WC1H 0QA (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: central house upper woburn place london WC1H 0QA (1 page) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
28 October 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
28 October 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
27 October 2004 | Return made up to 30/09/04; full list of members (17 pages) |
27 October 2004 | Return made up to 30/09/04; full list of members (17 pages) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
23 August 2004 | New secretary appointed;new director appointed (2 pages) |
23 August 2004 | New secretary appointed;new director appointed (2 pages) |
20 October 2003 | Return made up to 30/09/03; full list of members (17 pages) |
20 October 2003 | Return made up to 30/09/03; full list of members (17 pages) |
16 October 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
16 October 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
6 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
15 October 2002 | Return made up to 30/09/02; full list of members (18 pages) |
15 October 2002 | Return made up to 30/09/02; full list of members (18 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
24 October 2001 | Return made up to 30/09/01; full list of members (17 pages) |
24 October 2001 | Return made up to 30/09/01; full list of members (17 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
20 October 2000 | Return made up to 30/09/00; full list of members (5 pages) |
20 October 2000 | Return made up to 30/09/00; full list of members (5 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (11 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (11 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
27 October 1998 | Return made up to 30/09/98; no change of members (5 pages) |
27 October 1998 | Return made up to 30/09/98; no change of members (5 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | New director appointed (2 pages) |
26 October 1997 | Return made up to 30/09/97; full list of members (11 pages) |
26 October 1997 | Return made up to 30/09/97; full list of members (11 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
19 August 1997 | New secretary appointed;new director appointed (2 pages) |
19 August 1997 | New secretary appointed;new director appointed (2 pages) |
19 August 1997 | Secretary resigned;director resigned (1 page) |
19 August 1997 | Secretary resigned;director resigned (1 page) |
20 January 1997 | Director's particulars changed (1 page) |
20 January 1997 | Return made up to 30/09/96; full list of members (11 pages) |
20 January 1997 | Return made up to 30/09/96; full list of members (11 pages) |
20 January 1997 | Director's particulars changed (1 page) |
25 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
14 March 1996 | Return made up to 30/09/95; full list of members (7 pages) |
14 March 1996 | Return made up to 30/09/95; full list of members (7 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
9 October 1992 | Resolutions
|
20 February 1986 | Company name changed\certificate issued on 20/02/86 (2 pages) |
20 February 1986 | Company name changed\certificate issued on 20/02/86 (2 pages) |
6 December 1985 | Incorporation (15 pages) |
6 December 1985 | Incorporation (15 pages) |