London
SW20 0NB
Director Name | Frederick Andrew Graham Menzies |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(38 years after company formation) |
Appointment Duration | 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 19 Copse Hill London SW20 0NB |
Director Name | Jeffrey Harold Aubrey |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 3 Birch Lodge 21 Copse Hill London SW20 0NB |
Director Name | Mrs Gillian Patricia Bichard |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 1997) |
Role | Housewife |
Correspondence Address | Birch Lodge 21 Copse Hill London SW20 0NB |
Director Name | Mr Nicholas Cutajar |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(5 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 25 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Rodenhurst Road Clapham Park London SW4 8AE |
Director Name | Mr Andrea Ferrante |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 March 1991(5 years, 3 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 12 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Birch Lodge 21 Copse Hill London SW20 0NB |
Director Name | Mr James Fitton Irvine |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 May 1991) |
Role | Self-Employed Marketing Consultant |
Correspondence Address | Birch Lodge 21 Copse Hill London SW20 0NB |
Director Name | Miss Natalie Jackson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 March 1991(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 January 2000) |
Role | Make-Up Artist |
Correspondence Address | Birch Lodge 21 Copse Hill London SW20 0NB |
Director Name | Mr Raymond Wainwright |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(5 years, 3 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 01 December 2017) |
Role | Geophysical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Birch Lodge 19 Copse Hill Wimbledon SW20 0NB |
Director Name | Miss Wilma MacDonald |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 June 1992) |
Role | Engineer |
Correspondence Address | Birch Lodge 19 Copse Hill London SW20 0NB |
Director Name | Mr Bernard Reginald Symonds |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 May 1993) |
Role | Company Director |
Correspondence Address | Flat 1 Birch Lodge 19 Copse Hill Wimbledon London Sw20 |
Director Name | Mr Stewart Taylor |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1992) |
Role | Banker |
Correspondence Address | Birch Lodge 19 Copse Hill London SW20 0NB |
Secretary Name | Jeffrey Harold Aubrey |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(5 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 July 1991) |
Role | Secretary |
Correspondence Address | 3 Birch Lodge 21 Copse Hill London SW20 0NB |
Secretary Name | Mrs Joanna Clare Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 4 Birch Lodge 21 Copse Hill London SW20 0NB |
Director Name | Mrs Joanna Clare Taylor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 May 1995) |
Role | Accountant |
Correspondence Address | 4 Birch Lodge 21 Copse Hill London SW20 0NB |
Director Name | Mr David John Jay |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 1997) |
Role | Promotions Director Music Indu |
Correspondence Address | Flat 4 Birch Lodge 21 Copse Hill London SW20 0NB |
Secretary Name | Jeffrey Harold Aubrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 1994) |
Role | Secretary |
Correspondence Address | 3 Birch Lodge 21 Copse Hill London SW20 0NB |
Director Name | Mrs Elisabeth Clara Maria Doeff |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 April 1993(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Flat 2 Birch Lodge 19 Copse Hill London SW20 0NB |
Director Name | Eileen Symonds |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 1997) |
Role | Housewife |
Correspondence Address | 1 Birch Lodge 19 Copse Hill London SW20 0ND |
Director Name | Winifred Joan Potts |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(8 years, 4 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 01 January 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Birch Lodge 21 Copse Hill London SW20 0HB |
Secretary Name | Joanna Clare Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 04 May 1995) |
Role | Company Director |
Correspondence Address | Flat 4 Birchlodge 17 Copse Hill London SW20 0HB |
Director Name | Mr Gary James Lowe |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(9 years, 4 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 12 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
Secretary Name | Mr Gary James Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(9 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 January 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
Director Name | Simon Charles Hutchful |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(9 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 01 December 2017) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 19 Copse Hill London SW20 0NB |
Director Name | Christopher Anthony Nicholas Cassar |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(31 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 August 2023) |
Role | Apprentice Engineer |
Country of Residence | England |
Correspondence Address | 1 Clarence Avenue London SW4 8LA |
Director Name | Ravina Mather |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2019(33 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 August 2019) |
Role | Director Of Marketing |
Country of Residence | England |
Correspondence Address | Flat 2 Birch Lodge 21 Copse Hill London SW20 0NB |
Director Name | Audrey Arlene Coutinho |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2019(33 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 August 2023) |
Role | Cdo |
Country of Residence | England |
Correspondence Address | 4 Birch Lodge 19 Copse Hill London SW20 0NB |
Director Name | Mr Stevan Riley |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2019(33 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 August 2023) |
Role | Film Producer/Director |
Country of Residence | England |
Correspondence Address | Flat 5, Birch Lodge 21 Copse Hill London SW20 0NB |
Director Name | Frederick Andrew Menzies |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2023(37 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 October 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Flat 2, Birch Lodge 19 Copse Hill London SW20 0NB |
Registered Address | Pennyweights Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | A. Ferrante 10.00% Ordinary |
---|---|
1 at £1 | D. Stefania 10.00% Ordinary |
1 at £1 | J. Fenwick 10.00% Ordinary |
1 at £1 | Keith Davis 10.00% Ordinary |
1 at £1 | L.b. Conn 10.00% Ordinary |
1 at £1 | Mr D. Foley 10.00% Ordinary |
1 at £1 | Mr R. Wainwright 10.00% Ordinary |
1 at £1 | S. Sirhan 10.00% Ordinary |
1 at £1 | S.c. Hutchful 10.00% Ordinary |
1 at £1 | W.j. Potts 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,048 |
Cash | £7,427 |
Current Liabilities | £2,079 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
22 December 2023 | Appointment of Frederick Andrew Graham Menzies as a director on 15 December 2023 (2 pages) |
---|---|
30 November 2023 | Confirmation statement made on 30 November 2023 with updates (4 pages) |
17 October 2023 | Termination of appointment of Frederick Andrew Menzies as a director on 16 October 2023 (1 page) |
14 October 2023 | Confirmation statement made on 14 October 2023 with updates (4 pages) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (3 pages) |
31 August 2023 | Appointment of Frederick Andrew Menzies as a director on 30 August 2023 (2 pages) |
31 August 2023 | Termination of appointment of Stevan Riley as a director on 30 August 2023 (1 page) |
31 August 2023 | Termination of appointment of Audrey Arlene Coutinho as a director on 30 August 2023 (1 page) |
31 August 2023 | Termination of appointment of Christopher Anthony Nicholas Cassar as a director on 30 August 2023 (1 page) |
25 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
7 August 2023 | Appointment of Jayne Fenwick as a director on 7 August 2023 (2 pages) |
7 August 2023 | Director's details changed for Jayne Fenwick on 7 August 2023 (2 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (3 pages) |
24 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
18 August 2021 | Confirmation statement made on 9 August 2021 with updates (4 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
1 September 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
16 April 2020 | Termination of appointment of Ravina Mather as a director on 12 August 2019 (1 page) |
4 September 2019 | Appointment of Audrey Arlene Coutinho as a director on 12 August 2019 (2 pages) |
4 September 2019 | Termination of appointment of Andrea Ferrante as a director on 12 August 2019 (1 page) |
4 September 2019 | Termination of appointment of Gary James Lowe as a director on 12 August 2019 (1 page) |
4 September 2019 | Appointment of Mr Stevan Riley as a director on 12 August 2019 (2 pages) |
4 September 2019 | Appointment of Ravina Mather as a director on 12 August 2019 (2 pages) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
9 August 2019 | Confirmation statement made on 9 August 2019 with updates (4 pages) |
16 April 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
16 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
26 December 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
27 July 2018 | Termination of appointment of Winifred Joan Potts as a director on 1 January 2018 (1 page) |
18 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
10 January 2018 | Termination of appointment of Raymond Wainwright as a director on 1 December 2017 (1 page) |
10 January 2018 | Termination of appointment of Simon Charles Hutchful as a director on 1 December 2017 (1 page) |
10 January 2018 | Appointment of Christopher Anthony Nicholas Cassar as a director on 1 December 2017 (2 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Termination of appointment of Nicholas Cutajar as a director (1 page) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Termination of appointment of Nicholas Cutajar as a director (1 page) |
25 April 2014 | Termination of appointment of Nicholas Cutajar as a director (1 page) |
25 April 2014 | Termination of appointment of Nicholas Cutajar as a director (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
13 April 2012 | Termination of appointment of Gary Lowe as a secretary (1 page) |
13 April 2012 | Termination of appointment of Gary Lowe as a secretary (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 May 2010 | Director's details changed for Simon Charles Hutchful on 1 February 2010 (2 pages) |
19 May 2010 | Director's details changed for Simon Charles Hutchful on 1 February 2010 (2 pages) |
19 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (9 pages) |
19 May 2010 | Director's details changed for Raymond Wainwright on 1 February 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Nicholas Cutajar on 1 February 2010 (2 pages) |
19 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (9 pages) |
19 May 2010 | Director's details changed for Mr Andrea Ferrante on 1 February 2010 (2 pages) |
19 May 2010 | Director's details changed for Winifred Joan Potts on 1 February 2010 (2 pages) |
19 May 2010 | Director's details changed for Raymond Wainwright on 1 February 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Nicholas Cutajar on 1 February 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Nicholas Cutajar on 1 February 2010 (2 pages) |
19 May 2010 | Director's details changed for Winifred Joan Potts on 1 February 2010 (2 pages) |
19 May 2010 | Director's details changed for Simon Charles Hutchful on 1 February 2010 (2 pages) |
19 May 2010 | Director's details changed for Raymond Wainwright on 1 February 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Andrea Ferrante on 1 February 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Andrea Ferrante on 1 February 2010 (2 pages) |
19 May 2010 | Director's details changed for Winifred Joan Potts on 1 February 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (7 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (8 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (8 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 May 2007 | Return made up to 31/03/07; full list of members (5 pages) |
24 May 2007 | Return made up to 31/03/07; full list of members (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (5 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (5 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (5 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 May 2004 | Return made up to 31/03/04; full list of members (12 pages) |
4 May 2004 | Return made up to 31/03/04; full list of members (12 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
14 April 2003 | Return made up to 31/03/03; full list of members (12 pages) |
14 April 2003 | Return made up to 31/03/03; full list of members (12 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (12 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (12 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 May 2001 | Return made up to 31/03/01; full list of members (11 pages) |
8 May 2001 | Return made up to 31/03/01; full list of members (11 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
22 April 2000 | Return made up to 31/03/00; full list of members
|
22 April 2000 | Return made up to 31/03/00; full list of members
|
28 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
7 May 1999 | Return made up to 31/03/99; no change of members (6 pages) |
7 May 1999 | Return made up to 31/03/99; no change of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
16 April 1998 | Return made up to 31/03/98; full list of members
|
16 April 1998 | Return made up to 31/03/98; full list of members
|
3 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
15 December 1997 | Registered office changed on 15/12/97 from: 128 hayes lane kenley surrey CR8 5HR (1 page) |
15 December 1997 | Registered office changed on 15/12/97 from: 128 hayes lane kenley surrey CR8 5HR (1 page) |
22 May 1997 | Return made up to 31/03/97; no change of members (8 pages) |
22 May 1997 | Return made up to 31/03/97; no change of members (8 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
2 June 1996 | Return made up to 31/03/96; full list of members (10 pages) |
2 June 1996 | Return made up to 31/03/96; full list of members (10 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (1 page) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (1 page) |
3 July 1995 | New secretary appointed;new director appointed (2 pages) |
3 July 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
3 July 1995 | Return made up to 31/03/95; no change of members
|
3 July 1995 | New secretary appointed;new director appointed (2 pages) |
3 July 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
3 July 1995 | Return made up to 31/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
25 April 1994 | Secretary resigned;new secretary appointed (2 pages) |
14 April 1994 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
14 April 1994 | Return made up to 31/03/94; no change of members
|
23 March 1994 | Director resigned;new director appointed (2 pages) |
13 April 1993 | New director appointed (2 pages) |
5 April 1993 | Return made up to 31/03/93; full list of members
|
5 April 1993 | Accounts for a dormant company made up to 31 March 1993 (1 page) |
18 August 1992 | Secretary resigned;new secretary appointed (2 pages) |
21 July 1992 | Return made up to 31/03/92; no change of members
|
30 June 1992 | Director resigned;new director appointed (2 pages) |
30 June 1992 | Accounts for a dormant company made up to 31 March 1992 (1 page) |
28 August 1991 | Secretary resigned;new secretary appointed (2 pages) |
10 July 1991 | Return made up to 30/03/91; no change of members (9 pages) |
25 June 1991 | Accounts for a dormant company made up to 31 March 1991 (2 pages) |
13 May 1991 | Accounts for a dormant company made up to 31 March 1990 (2 pages) |
31 October 1990 | New director appointed (2 pages) |
19 October 1990 | Return made up to 30/03/90; full list of members (10 pages) |
16 February 1990 | Secretary resigned;new secretary appointed (2 pages) |
16 February 1990 | Registered office changed on 16/02/90 from: 19/21 copse hill london SW20 0NB (1 page) |
27 April 1989 | Accounts for a dormant company made up to 31 March 1989 (2 pages) |
27 April 1989 | Return made up to 31/03/89; full list of members (4 pages) |
9 November 1988 | Return made up to 31/03/88; full list of members (4 pages) |
1 June 1988 | Return made up to 31/03/87; full list of members (4 pages) |
28 April 1988 | Resolutions
|
28 April 1988 | Accounts made up to 31 March 1987 (2 pages) |
12 December 1985 | Incorporation (17 pages) |