26 Eardley Crescent
London
SW5 9JZ
Director Name | Jonathan Louis Courtauld |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 1999(13 years, 11 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Property Management |
Country of Residence | United States |
Correspondence Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Director Name | Joelle Esther Therese Liblinc |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 May 2003(17 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Director Name | Louise Liu |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Director Hedge Fund |
Country of Residence | United Kingdom |
Correspondence Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Director Name | Mr Lock Heng Wong |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 1996) |
Role | Barrister |
Correspondence Address | Flat 4 26 Eardley Crescent London SW5 9JZ |
Director Name | Fiona Elizabeth Wollocombe |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 September 1992) |
Role | Stockbroker |
Correspondence Address | 26 Eardley Crescent London SW5 9JZ |
Director Name | Susan Felicity Thompson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | Flat 1 26 Eardley Crescent London SW5 9JZ |
Director Name | Elizabeth Sutcliffe |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 14 April 1997) |
Role | Company Director |
Correspondence Address | Flat 2 26 Eardley Crescent London SW5 9JZ |
Secretary Name | Fiona Elizabeth Wollocombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 September 1992) |
Role | Company Director |
Correspondence Address | 26 Eardley Crescent London SW5 9JZ |
Director Name | Nicholas St John Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(7 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 July 1996) |
Role | Company Director |
Correspondence Address | 26 Eardley Crescent London SW5 9JZ |
Director Name | Andrew Crompton Welbourn |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 1997) |
Role | Solicitor |
Correspondence Address | Flat 6 26 Eardley Crescent London SW5 9JZ |
Secretary Name | Mr Lock Heng Wong |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 15 April 1993(7 years, 3 months after company formation) |
Appointment Duration | 2 weeks (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | Flat 4 26 Eardley Crescent London SW5 9JZ |
Secretary Name | Andrew Crompton Welbourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | Flat 6 26 Eardley Crescent London SW5 9JZ |
Director Name | Simon Edward Andreae |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 September 1997) |
Role | Writer |
Correspondence Address | 38 Eglantine Road London SW18 2DD |
Director Name | Helen Mary Elizabeth Jerry |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 May 2002) |
Role | Lawyer |
Correspondence Address | 23 Eliot Place London SE3 0QL |
Director Name | Emanuel George Vlahakis |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Australian/Greek |
Status | Resigned |
Appointed | 14 April 1997(11 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 11 May 1999) |
Role | Doctor (Medicine) |
Correspondence Address | 26 Eardley Crescent London SW5 9JZ |
Director Name | Todd James |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 July 1997(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2001) |
Role | Investment Banker |
Correspondence Address | 26 Eardley Crescent London Sw5 93z |
Secretary Name | Helen Mary Elizabeth Jerry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1997(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 May 2002) |
Role | Lawyer |
Correspondence Address | 23 Eliot Place London SE3 0QL |
Director Name | James Burgess |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 2000) |
Role | Advertising Executive |
Correspondence Address | Flat 1 26 Eardley Crescent London SW5 9JZ |
Director Name | Giuliano Vasta |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 May 1998(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 2000) |
Role | Student |
Correspondence Address | Flat 3 26 Eardley Crescent London SW5 9JZ |
Director Name | Sara Hamouda |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(13 years after company formation) |
Appointment Duration | 9 months (resigned 10 October 1999) |
Role | Company Director |
Correspondence Address | Flat 2 26 Eardley Crescent London SW5 9JZ |
Director Name | Lucinda Jane Gibson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(14 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 04 February 2019) |
Role | Fashion Buyers Assistant |
Correspondence Address | 86 Westbourne Park Road London W2 5PL |
Secretary Name | Jonathan Louis Courtauld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 2003) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 57 Redcliffe Gardens London SW10 9JT |
Director Name | Jonathan Hugh Halse |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Empress Place London SW6 1TT |
Secretary Name | Jonathan Hugh Halse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6 Empress Place London SW6 1TT |
Director Name | Mr Reuben James Anstock |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(21 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 February 2023) |
Role | Trainee Solicitor |
Country of Residence | England |
Correspondence Address | 5 Forest House 186 Forest Road Loughton Essex IG10 1EG |
Director Name | Mr Filippo Samuele Della Torre |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 March 2019(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 June 2023) |
Role | Director, Food Industry |
Country of Residence | England |
Correspondence Address | 5 Forest House 186 Forest Road Loughton Essex IG10 1EG |
Director Name | Cartmell Public Relations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 15 February 2006) |
Correspondence Address | 12-14 Hardman Street Blackpool Lancashire FY1 3QZ |
Secretary Name | Quadrant Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2009(23 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 February 2020) |
Correspondence Address | Kennedy House 115 Hammersmith Road London W14 0QH |
Secretary Name | Q1 Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2020(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 November 2022) |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
Registered Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Eamon Macmahon 14.29% Ordinary |
---|---|
1 at £1 | Filippo Samuele Della Torre & Marie-cecile Della Torre 14.29% Ordinary |
1 at £1 | Guglielmo Enrico Giacalon Amorelli 14.29% Ordinary |
1 at £1 | Joelle Esther Therese Liblinc 14.29% Ordinary |
1 at £1 | Jonathan Louis Courtauld 14.29% Ordinary |
1 at £1 | Lucinda Jane Gibson 14.29% Ordinary |
1 at £1 | Reuben James Anstock 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7 |
Current Liabilities | £8,293 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (6 days from now) |
29 November 2023 | Director's details changed for Joelle Esther Therese Liblinc on 27 November 2023 (2 pages) |
---|---|
29 November 2023 | Director's details changed for Jonathan Louis Courtauld on 27 November 2023 (2 pages) |
29 November 2023 | Director's details changed for Louise Liu on 27 November 2023 (2 pages) |
29 November 2023 | Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG England to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 29 November 2023 (1 page) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
14 June 2023 | Termination of appointment of Filippo Samuele Della Torre as a director on 5 June 2023 (1 page) |
7 June 2023 | Confirmation statement made on 19 April 2023 with updates (5 pages) |
2 June 2023 | Director's details changed for Eamon John Macmahon on 19 April 2023 (2 pages) |
1 March 2023 | Termination of appointment of Reuben James Anstock as a director on 1 February 2023 (1 page) |
2 November 2022 | Director's details changed for Mr Filippo Samuele Della Torre on 2 November 2022 (2 pages) |
2 November 2022 | Director's details changed for Mr Reuben James Anstock on 2 November 2022 (2 pages) |
2 November 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
2 November 2022 | Director's details changed for Louise Liu on 2 November 2022 (2 pages) |
2 November 2022 | Termination of appointment of Q1 Professional Services Limited as a secretary on 2 November 2022 (1 page) |
2 November 2022 | Director's details changed for Joelle Esther Therese Liblinc on 2 November 2022 (2 pages) |
2 November 2022 | Director's details changed for Jonathan Louis Courtauld on 2 November 2022 (2 pages) |
2 November 2022 | Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 2 November 2022 (1 page) |
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
1 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
20 April 2021 | Confirmation statement made on 15 April 2021 with updates (5 pages) |
15 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
17 February 2020 | Termination of appointment of Quadrant Property Management Limited as a secretary on 13 February 2020 (1 page) |
13 February 2020 | Appointment of Q1 Professional Services Limited as a secretary on 13 February 2020 (2 pages) |
13 February 2020 | Registered office address changed from Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0PH to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 13 February 2020 (1 page) |
10 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (5 pages) |
3 April 2019 | Appointment of Filippo Samuele Della Torre as a director on 18 March 2019 (2 pages) |
2 April 2019 | Appointment of Louise Liu as a director on 18 March 2019 (2 pages) |
4 February 2019 | Termination of appointment of Lucinda Jane Gibson as a director on 4 February 2019 (1 page) |
3 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
16 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
19 November 2016 | Director's details changed for Eamon Macmahon on 7 July 2016 (2 pages) |
19 November 2016 | Director's details changed for Eamon Macmahon on 7 July 2016 (2 pages) |
21 June 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
21 June 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
27 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
26 April 2016 | Director's details changed for Reuben James Anstock on 26 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Reuben James Anstock on 26 April 2016 (2 pages) |
6 May 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
6 May 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
16 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
15 April 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
15 April 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (10 pages) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (10 pages) |
26 March 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
26 March 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
23 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
23 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (10 pages) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (10 pages) |
16 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
16 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
3 May 2011 | Director's details changed for Lucinda Jane Butler on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Lucinda Jane Butler on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Lucinda Jane Butler on 3 May 2011 (2 pages) |
18 April 2011 | Director's details changed for Lucinda Jane Butler on 15 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (10 pages) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (10 pages) |
18 April 2011 | Director's details changed for Lucinda Jane Butler on 15 April 2011 (2 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
12 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (9 pages) |
12 May 2010 | Director's details changed for Jonathan Louis Courtauld on 15 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (9 pages) |
12 May 2010 | Director's details changed for Jonathan Louis Courtauld on 15 April 2010 (2 pages) |
30 April 2010 | Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page) |
30 April 2010 | Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Register inspection address has been changed (1 page) |
3 August 2009 | Return made up to 15/04/09; full list of members (6 pages) |
3 August 2009 | Return made up to 15/04/09; full list of members (6 pages) |
28 July 2009 | Secretary appointed quadrant property management LIMITED (2 pages) |
28 July 2009 | Secretary appointed quadrant property management LIMITED (2 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from 6 empress place london SW6 1TT (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from 6 empress place london SW6 1TT (1 page) |
7 February 2009 | Appointment terminated secretary jonathan halse (1 page) |
7 February 2009 | Appointment terminated secretary jonathan halse (1 page) |
12 September 2008 | Full accounts made up to 31 December 2007 (3 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (3 pages) |
21 April 2008 | Return made up to 15/04/08; full list of members (6 pages) |
21 April 2008 | Return made up to 15/04/08; full list of members (6 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Return made up to 15/04/07; full list of members (4 pages) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Return made up to 15/04/07; full list of members (4 pages) |
9 May 2006 | Return made up to 15/04/06; full list of members
|
9 May 2006 | Return made up to 15/04/06; full list of members
|
20 March 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
20 March 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
5 September 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
5 September 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
8 June 2005 | Return made up to 15/04/05; full list of members
|
8 June 2005 | Return made up to 15/04/05; full list of members
|
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
8 April 2004 | Return made up to 15/04/04; full list of members
|
8 April 2004 | Return made up to 15/04/04; full list of members
|
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | New secretary appointed (2 pages) |
19 June 2003 | Return made up to 15/04/03; full list of members (10 pages) |
19 June 2003 | Return made up to 15/04/03; full list of members (10 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
4 June 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
6 January 2003 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
6 January 2003 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
19 July 2002 | Secretary resigned;director resigned (1 page) |
19 July 2002 | Secretary resigned;director resigned (1 page) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | New secretary appointed (2 pages) |
7 May 2002 | Return made up to 15/04/02; full list of members
|
7 May 2002 | Return made up to 15/04/02; full list of members
|
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
4 May 2001 | Return made up to 15/04/01; full list of members
|
4 May 2001 | Return made up to 15/04/01; full list of members
|
31 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
5 May 2000 | Return made up to 15/04/00; full list of members (10 pages) |
5 May 2000 | Return made up to 15/04/00; full list of members (10 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
17 May 1999 | Return made up to 15/04/99; full list of members (8 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Return made up to 15/04/99; full list of members (8 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | New director appointed (2 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
17 April 1998 | Return made up to 15/04/98; full list of members (8 pages) |
17 April 1998 | Return made up to 15/04/98; full list of members (8 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
13 July 1997 | Secretary resigned;director resigned (1 page) |
13 July 1997 | Secretary resigned;director resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
16 May 1997 | Return made up to 15/04/97; full list of members
|
16 May 1997 | Return made up to 15/04/97; full list of members
|
10 December 1996 | Full accounts made up to 31 December 1995 (7 pages) |
10 December 1996 | Full accounts made up to 31 December 1995 (7 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (1 page) |
5 August 1996 | New director appointed (1 page) |
5 August 1996 | Return made up to 15/04/96; full list of members
|
5 August 1996 | Director resigned (2 pages) |
5 August 1996 | Director resigned (2 pages) |
5 August 1996 | Return made up to 15/04/96; full list of members
|
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
11 January 1996 | Full accounts made up to 31 December 1994 (11 pages) |
11 January 1996 | Full accounts made up to 31 December 1994 (11 pages) |
20 July 1995 | Return made up to 15/04/95; full list of members
|
20 July 1995 | Return made up to 15/04/95; full list of members
|
21 June 1995 | Director resigned (4 pages) |
21 June 1995 | Director resigned (4 pages) |
20 December 1985 | Incorporation (13 pages) |
20 December 1985 | Incorporation (13 pages) |