London
EC1M 5QL
Director Name | Mr Vikash Hansrani |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2016(30 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Benjamin Street London EC1M 5QL |
Director Name | Mr William Thomas Fraser-Allen |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2020(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Benjamin Street London EC1M 5QL |
Secretary Name | Albion Capital Group Llp (Corporation) |
---|---|
Status | Current |
Appointed | 07 July 2020(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | 1 Benjamin Street London EC1M 5QL |
Director Name | Angela Marion Lascelles |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1986(2 months, 1 week after company formation) |
Appointment Duration | 35 years, 1 month (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Benjamin Street London EC1M 5QL |
Director Name | Lord Matthew Alan Oakeshott |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1986(2 months, 1 week after company formation) |
Appointment Duration | 26 years, 1 month (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Cleaver Square London SE11 4EA |
Secretary Name | Judith Christine Anne Bassnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1987(1 year, 9 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 27 May 2014) |
Role | Company Director |
Correspondence Address | 45 Alfriston Road London SW11 6NR |
Director Name | Mr Colin Denis Keogh |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 December 2003) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Farm North Oakley Tadley Hampshire RG26 5TT |
Director Name | Mr David Charles Pusinelli |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2001) |
Role | Merchant Banker |
Correspondence Address | 23 Blenkarne Road London SW11 6HZ |
Director Name | Mr Julian Francis Daly |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 West Common Harpenden Hertfordshire AL5 2JW |
Director Name | Jonathan Saul Sieff |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2008) |
Role | Investment Banker |
Correspondence Address | 6 Eversley Park Camp Road Wimbledon Common London SW19 4UU |
Director Name | Patrick Allan Harrington |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(21 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 January 2009) |
Role | Investment Manager |
Correspondence Address | 17 Kings Avenue London W5 2SJ |
Director Name | Mr John Dominic Mortimer Fisher |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 June 2008) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wardes Otham Street Maidstone Kent ME15 8RW |
Director Name | Mr Andrew Michael Impey |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 17 September 2009(23 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2020) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Chilland House Lower Chilland Lane, Martyr Worthy Winchester Hampshire SO21 1EB |
Director Name | Mr Richard William Killingbeck |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(23 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 26 February 2010) |
Role | Fund Management Director |
Country of Residence | United Kingdom |
Correspondence Address | Pollen House 10-12 Cork Street London W1S 3NP |
Director Name | Mr Paul Stuart Chambers |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Burntwood Road Sevenoaks Kent TN13 1PT |
Director Name | Mr Paul Stuart Chambers |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(24 years, 4 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 04 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pollen House 10-12 Cork Street London W1S 3NP |
Director Name | Mr Simon Jaffe |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 June 2018) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Blomfield Road London W9 2PD |
Director Name | Mrs Gillian Marjorie Clarke |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Berkeley Street London W1J 8DY |
Secretary Name | Mrs Julia Helena Wills |
---|---|
Status | Resigned |
Appointed | 27 May 2014(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 September 2017) |
Role | Company Director |
Correspondence Address | 1 King's Arms Yard London EC2R 7AF |
Director Name | Mr Edward Becton Davis |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2016(30 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 08 November 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Close Brothers Group Plc 10 Crown Place London EC2A 4FT |
Director Name | Mr Robert James Whitby-Smith |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2016(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 February 2020) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Albion Ventures Llp 1 King's Arms Yard London EC2R 7AF |
Secretary Name | Mrs Sarah Louise Chadwick |
---|---|
Status | Resigned |
Appointed | 28 September 2017(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 July 2020) |
Role | Company Director |
Correspondence Address | 1 Benjamin Street London EC1M 5QL |
Director Name | Mr Patrick Allan Harrington |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2021) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 1 Benjamin Street London EC1M 5QL |
Website | olim.co.uk |
---|---|
Telephone | 020 74087290 |
Telephone region | London |
Registered Address | 1 Benjamin Street London EC1M 5QL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,185,336 |
Net Worth | £685,024 |
Cash | £1,092,012 |
Current Liabilities | £712,398 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 November 2023 (5 months ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
30 December 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
28 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
30 December 2022 | Accounts for a small company made up to 31 March 2022 (13 pages) |
29 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
18 November 2021 | Secretary's details changed for Albion Capital Group Llp on 31 December 2020 (1 page) |
18 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
22 September 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
31 March 2021 | Termination of appointment of Patrick Allan Harrington as a director on 31 March 2021 (1 page) |
31 March 2021 | Termination of appointment of Angela Marion Lascelles as a director on 31 March 2021 (1 page) |
22 December 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
22 December 2020 | Notification of Avl Group Limited as a person with significant control on 20 November 2017 (2 pages) |
19 October 2020 | Accounts for a small company made up to 31 March 2020 (15 pages) |
9 September 2020 | Amended accounts for a small company made up to 31 March 2019 (15 pages) |
21 July 2020 | Change of details for Albion Capital Group Llp as a person with significant control on 12 July 2019 (2 pages) |
21 July 2020 | Director's details changed for Angela Marion Lascelles on 21 July 2020 (2 pages) |
10 July 2020 | Director's details changed for Mr Patrick Harold Reeve on 10 July 2020 (2 pages) |
10 July 2020 | Director's details changed for Mr Vikash Hansrani on 10 July 2020 (2 pages) |
10 July 2020 | Termination of appointment of Sarah Louise Chadwick as a secretary on 7 July 2020 (1 page) |
10 July 2020 | Appointment of Albion Capital Group Llp as a secretary on 7 July 2020 (2 pages) |
2 April 2020 | Termination of appointment of Andrew Michael Impey as a director on 31 March 2020 (1 page) |
27 February 2020 | Appointment of Mr William Thomas Fraser-Allen as a director on 27 February 2020 (2 pages) |
27 February 2020 | Termination of appointment of Robert James Whitby-Smith as a director on 27 February 2020 (1 page) |
6 January 2020 | Accounts for a small company made up to 31 March 2019 (18 pages) |
20 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
1 July 2019 | Registered office address changed from 1 Benjamin Street London EC1M 5QG England to 1 Benjamin Street London EC1M 5QL on 1 July 2019 (1 page) |
4 June 2019 | Registered office address changed from 1 1 Benjamin Street London EC1M 5QG England to 1 Benjamin Street London EC1M 5QG on 4 June 2019 (1 page) |
4 June 2019 | Registered office address changed from 1 King's Arms Yard London EC2R 7AF England to 1 1 Benjamin Street London EC1M 5QG on 4 June 2019 (1 page) |
29 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
25 July 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
29 June 2018 | Director's details changed for Mr Patrick Harrington on 28 June 2018 (2 pages) |
28 June 2018 | Appointment of Mr Patrick Harrington as a director on 28 June 2018 (2 pages) |
5 June 2018 | Termination of appointment of Simon Jaffe as a director on 5 June 2018 (1 page) |
20 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
16 November 2017 | Change of details for Albion Ventures Llp as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Change of details for Albion Ventures Llp as a person with significant control on 16 November 2017 (2 pages) |
28 September 2017 | Termination of appointment of Julia Helena Wills as a secretary on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Julia Helena Wills as a secretary on 28 September 2017 (1 page) |
28 September 2017 | Appointment of Mrs Sarah Louise Chadwick as a secretary on 28 September 2017 (2 pages) |
28 September 2017 | Appointment of Mrs Sarah Louise Chadwick as a secretary on 28 September 2017 (2 pages) |
14 August 2017 | Registered office address changed from 1 Kings Arms Yard London EC2R 7AF England to 1 King's Arms Yard London EC2R 7AF on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from 15 Berkeley Street London W1J 8DY to 1 Kings Arms Yard London EC2R 7AF on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from 15 Berkeley Street London W1J 8DY to 1 Kings Arms Yard London EC2R 7AF on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from 1 Kings Arms Yard London EC2R 7AF England to 1 King's Arms Yard London EC2R 7AF on 14 August 2017 (1 page) |
25 July 2017 | Full accounts made up to 31 March 2017 (14 pages) |
25 July 2017 | Full accounts made up to 31 March 2017 (14 pages) |
15 February 2017 | Full accounts made up to 31 July 2016 (20 pages) |
15 February 2017 | Full accounts made up to 31 July 2016 (20 pages) |
3 January 2017 | Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
3 January 2017 | Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
17 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
16 November 2016 | Appointment of Mr Robert James Whitby-Smith as a director on 8 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr Robert James Whitby-Smith as a director on 8 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr Patrick Harold Reeve as a director on 8 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr Patrick Harold Reeve as a director on 8 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr Vikash Hansrani as a director on 8 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Edward Becton Davis as a director on 8 November 2016 (1 page) |
14 November 2016 | Appointment of Mr Vikash Hansrani as a director on 8 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Edward Becton Davis as a director on 8 November 2016 (1 page) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
6 May 2016 | Termination of appointment of Gillian Marjorie Clarke as a director on 6 May 2016 (1 page) |
6 May 2016 | Appointment of Mr Edward Becton Davis as a director on 6 May 2016 (2 pages) |
6 May 2016 | Appointment of Mr Edward Becton Davis as a director on 6 May 2016 (2 pages) |
6 May 2016 | Termination of appointment of Gillian Marjorie Clarke as a director on 6 May 2016 (1 page) |
10 December 2015 | Full accounts made up to 31 July 2015 (17 pages) |
10 December 2015 | Full accounts made up to 31 July 2015 (17 pages) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
19 December 2014 | Full accounts made up to 31 July 2014 (18 pages) |
19 December 2014 | Full accounts made up to 31 July 2014 (18 pages) |
14 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
19 June 2014 | Director's details changed for Mr Simon Jaffe on 17 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Simon Jaffe on 17 June 2014 (2 pages) |
17 June 2014 | Registered office address changed from Pollen House 10-12 Cork Street London W1S 3NP on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from Pollen House 10-12 Cork Street London W1S 3NP on 17 June 2014 (1 page) |
27 May 2014 | Appointment of Mrs Julia Helena Wills as a secretary (2 pages) |
27 May 2014 | Appointment of Mrs Julia Helena Wills as a secretary (2 pages) |
27 May 2014 | Termination of appointment of Judith Bassnett as a secretary (1 page) |
27 May 2014 | Termination of appointment of Judith Bassnett as a secretary (1 page) |
4 January 2014 | Full accounts made up to 31 July 2013 (18 pages) |
4 January 2014 | Full accounts made up to 31 July 2013 (18 pages) |
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
10 December 2012 | Full accounts made up to 31 July 2012 (17 pages) |
10 December 2012 | Full accounts made up to 31 July 2012 (17 pages) |
18 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Termination of appointment of Matthew Oakeshott as a director (1 page) |
11 April 2012 | Termination of appointment of Matthew Oakeshott as a director (1 page) |
8 March 2012 | Appointment of Mrs Gillian Marjorie Clarke as a director (2 pages) |
8 March 2012 | Appointment of Mrs Gillian Marjorie Clarke as a director (2 pages) |
2 March 2012 | Termination of appointment of Paul Chambers as a director (1 page) |
2 March 2012 | Termination of appointment of Paul Chambers as a director (1 page) |
19 December 2011 | Full accounts made up to 31 July 2011 (15 pages) |
19 December 2011 | Full accounts made up to 31 July 2011 (15 pages) |
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (8 pages) |
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (8 pages) |
26 January 2011 | Full accounts made up to 31 July 2010 (15 pages) |
26 January 2011 | Full accounts made up to 31 July 2010 (15 pages) |
29 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Appointment of Mr Simon Jaffe as a director (2 pages) |
21 October 2010 | Appointment of Mr Simon Jaffe as a director (2 pages) |
20 August 2010 | Director's details changed for Mr Paul Stuart Chambers on 20 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Paul Stuart Chambers on 20 August 2010 (2 pages) |
20 August 2010 | Termination of appointment of Paul Chambers as a director (1 page) |
20 August 2010 | Termination of appointment of Paul Chambers as a director (1 page) |
4 May 2010 | Appointment of Mr Paul Stuart Chambers as a director (2 pages) |
4 May 2010 | Appointment of Mr Paul Stuart Chambers as a director (2 pages) |
4 May 2010 | Appointment of Mr Paul Stuart Chambers as a director (2 pages) |
4 May 2010 | Appointment of Mr Paul Stuart Chambers as a director (2 pages) |
26 February 2010 | Termination of appointment of Richard Killingbeck as a director (1 page) |
26 February 2010 | Termination of appointment of Richard Killingbeck as a director (1 page) |
25 January 2010 | Full accounts made up to 31 July 2009 (17 pages) |
25 January 2010 | Full accounts made up to 31 July 2009 (17 pages) |
29 October 2009 | Appointment of Mr Richard William Killingbeck as a director (2 pages) |
29 October 2009 | Appointment of Mr Richard William Killingbeck as a director (2 pages) |
13 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Matthew Alan Oakeshott on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Andrew Michael Impey on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Angela Marion Lascelles on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Andrew Michael Impey on 12 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Angela Marion Lascelles on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Matthew Alan Oakeshott on 12 October 2009 (2 pages) |
2 October 2009 | Appointment terminated director julian daly (1 page) |
2 October 2009 | Appointment terminated director julian daly (1 page) |
29 September 2009 | Director appointed mr andrew michael impey (1 page) |
29 September 2009 | Director appointed mr andrew michael impey (1 page) |
5 February 2009 | Appointment terminated director patrick harrington (1 page) |
5 February 2009 | Full accounts made up to 31 July 2008 (17 pages) |
5 February 2009 | Full accounts made up to 31 July 2008 (17 pages) |
5 February 2009 | Appointment terminated director patrick harrington (1 page) |
7 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
25 June 2008 | Appointment terminated director john fisher (1 page) |
25 June 2008 | Appointment terminated director john fisher (1 page) |
7 May 2008 | Appointment terminated director jonathan sieff (1 page) |
7 May 2008 | Appointment terminated director jonathan sieff (1 page) |
17 January 2008 | Full accounts made up to 31 July 2007 (16 pages) |
17 January 2008 | Full accounts made up to 31 July 2007 (16 pages) |
16 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
16 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
4 May 2007 | Full accounts made up to 31 July 2006 (16 pages) |
4 May 2007 | Full accounts made up to 31 July 2006 (16 pages) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
16 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
16 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
13 October 2006 | Location of debenture register (1 page) |
13 October 2006 | Location of debenture register (1 page) |
13 October 2006 | Secretary's particulars changed (1 page) |
13 October 2006 | Location of debenture register (1 page) |
13 October 2006 | Secretary's particulars changed (1 page) |
13 October 2006 | Location of debenture register (1 page) |
5 May 2006 | Full accounts made up to 31 July 2005 (15 pages) |
5 May 2006 | Full accounts made up to 31 July 2005 (15 pages) |
14 November 2005 | Return made up to 10/10/05; full list of members (8 pages) |
14 November 2005 | New director appointed (3 pages) |
14 November 2005 | Return made up to 10/10/05; full list of members (8 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | New director appointed (3 pages) |
14 November 2005 | New director appointed (3 pages) |
14 November 2005 | New director appointed (3 pages) |
14 November 2005 | New secretary appointed (2 pages) |
24 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
3 May 2005 | Full accounts made up to 31 July 2004 (17 pages) |
3 May 2005 | Full accounts made up to 31 July 2004 (17 pages) |
15 October 2004 | Return made up to 10/10/04; full list of members (8 pages) |
15 October 2004 | Return made up to 10/10/04; full list of members (8 pages) |
27 July 2004 | Director's particulars changed (1 page) |
27 July 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
15 May 2004 | Full accounts made up to 31 July 2003 (17 pages) |
15 May 2004 | Full accounts made up to 31 July 2003 (17 pages) |
19 December 2003 | New director appointed (4 pages) |
19 December 2003 | New director appointed (4 pages) |
4 November 2003 | Return made up to 10/10/03; full list of members (8 pages) |
4 November 2003 | Return made up to 10/10/03; full list of members (8 pages) |
27 February 2003 | Full accounts made up to 31 July 2002 (17 pages) |
27 February 2003 | Full accounts made up to 31 July 2002 (17 pages) |
16 October 2002 | Return made up to 10/10/02; full list of members
|
16 October 2002 | Return made up to 10/10/02; full list of members
|
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | New director appointed (2 pages) |
9 November 2001 | Return made up to 10/10/01; full list of members
|
9 November 2001 | Return made up to 10/10/01; full list of members
|
4 October 2001 | Full accounts made up to 31 July 2001 (15 pages) |
4 October 2001 | Full accounts made up to 31 July 2001 (15 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (3 pages) |
17 November 2000 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (3 pages) |
17 November 2000 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
14 November 2000 | Auditor's resignation (1 page) |
14 November 2000 | Resolutions
|
14 November 2000 | Auditor's resignation (1 page) |
14 November 2000 | Resolutions
|
6 November 2000 | Full accounts made up to 30 June 2000 (15 pages) |
6 November 2000 | Full accounts made up to 30 June 2000 (15 pages) |
1 November 2000 | Return made up to 10/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 10/10/00; full list of members (6 pages) |
3 November 1999 | Return made up to 10/10/99; full list of members (6 pages) |
3 November 1999 | Return made up to 10/10/99; full list of members (6 pages) |
11 October 1999 | Full accounts made up to 30 June 1999 (15 pages) |
11 October 1999 | Full accounts made up to 30 June 1999 (15 pages) |
31 October 1998 | Full accounts made up to 30 June 1998 (15 pages) |
31 October 1998 | Full accounts made up to 30 June 1998 (15 pages) |
26 October 1998 | Return made up to 10/10/98; full list of members (7 pages) |
26 October 1998 | Return made up to 10/10/98; full list of members (7 pages) |
29 October 1997 | Full accounts made up to 30 June 1997 (15 pages) |
29 October 1997 | Full accounts made up to 30 June 1997 (15 pages) |
22 October 1997 | Return made up to 10/10/97; no change of members (7 pages) |
22 October 1997 | Return made up to 10/10/97; no change of members (7 pages) |
10 November 1996 | Return made up to 10/10/96; full list of members (7 pages) |
10 November 1996 | Return made up to 10/10/96; full list of members (7 pages) |
1 November 1996 | Full accounts made up to 30 June 1996 (14 pages) |
1 November 1996 | Full accounts made up to 30 June 1996 (14 pages) |
18 October 1995 | Return made up to 10/10/95; full list of members (8 pages) |
18 October 1995 | Return made up to 10/10/95; full list of members (8 pages) |
16 October 1995 | Full accounts made up to 30 June 1995 (14 pages) |
16 October 1995 | Full accounts made up to 30 June 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
10 February 1986 | Company name changed\certificate issued on 10/02/86 (2 pages) |
10 February 1986 | Company name changed\certificate issued on 10/02/86 (2 pages) |
20 December 1985 | Incorporation (17 pages) |
20 December 1985 | Incorporation (17 pages) |