London
SW8 2LE
Director Name | Stella Kathleen Farrar |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Accounts Assistant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mrs Ewa Monica Gruszecka-Grant |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2013(27 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Richard George Savage |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2013(27 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Peter James Parker Boult |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2014(28 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Freelance Carpenter |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Paul Harvey Beaufrere |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2014(28 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Business Financial Consultant |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Prof Paul Anand |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2014(28 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 December 2001(15 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Susan Jane Haynes |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 April 2003) |
Role | Civil Servant |
Correspondence Address | 19 Coopers Close London E1 4BB |
Director Name | Yvonne Dunbar |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 20 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 April 2003) |
Role | Fashion Consultant |
Correspondence Address | 24 Coopers Close Stepney London E1 4BB |
Director Name | Steven Anthony Kaye |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 April 2003) |
Role | Bank Of England Houseman |
Correspondence Address | 16 Coopers Close Stepney London E1 4BB |
Director Name | Daniel John Edwards |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 January 1993) |
Role | Lawyer |
Correspondence Address | 32 Coopers Close Stepney London E1 4BB |
Director Name | Neil Wardlaw Garvie |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 April 2003) |
Role | Doctor |
Correspondence Address | 17 Coopers Close Stepney London E1 4BB |
Director Name | Carolyn Margaret Gibbs |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 April 2003) |
Role | Secretary |
Correspondence Address | 47 Coopers Close Stepney London E1 4BB |
Director Name | Nicole Helen Gower |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 April 2003) |
Role | Nurse |
Correspondence Address | 41 Coopers Close Stepney London E1 4BB |
Director Name | William Henry Haiser |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 April 2003) |
Role | Foreign Exchange Dealer |
Correspondence Address | 27 Coopers Close Stepney London E1 4BB |
Director Name | Daren Hart |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 April 2003) |
Role | Print Compositor |
Correspondence Address | 31 Coopers Close Stepney London E1 4BB |
Director Name | Antony Hutchinson |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 1997) |
Role | Teacher |
Correspondence Address | 18 Coopers Close Stepney London E1 4BB |
Director Name | Alastair Charles Reece James |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 April 2003) |
Role | Consulant Analyst |
Correspondence Address | 20 Coopers Close Stepney London E1 4BB |
Director Name | John Janson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 February 1996) |
Role | Articled Clerk |
Correspondence Address | 29 Coopers Close Stepney London E1 4BB |
Director Name | Christopher Michael Donovan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 April 2003) |
Role | Retail Manager |
Correspondence Address | 30 Coopers Close Stepney London E1 4BB |
Director Name | Ronald James Cranston |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 April 2003) |
Role | Pipe |
Correspondence Address | 42 Coopers Close Stepney London E1 4BB |
Director Name | Dominick James Coyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 09 January 2012) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 51 Coopers Close Stepney London E1 4BB |
Director Name | Jeremy Ian Cook |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 April 2000) |
Role | Computer Graphics Designer |
Correspondence Address | 38 Coopers Close Stepney London E1 4BB |
Director Name | Andrew Ian Brotherston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 5 days (resigned 25 August 1992) |
Role | Landscape Architect |
Correspondence Address | 48 Coopers Close Stepney London E1 4BB |
Director Name | Paul Harvey Beaufrere |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 50 Coopers Close London E1 4BB |
Director Name | Paul Francis Barfield |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 April 2003) |
Role | Solicitor |
Correspondence Address | 37 Coopers Close Stepney London E1 4BB |
Director Name | Alan George Anderson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 1997) |
Role | Architect |
Correspondence Address | 36 Coopers Close Stepney London E1 4BB |
Director Name | Peter Benjamin Allan |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 April 2003) |
Role | Lawyer |
Correspondence Address | 49 Coopers Close London E1 4BB |
Secretary Name | Stella Kathleen Farrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Coopers Close Stepney London E1 4BB |
Secretary Name | Alastair Charles Reece James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(6 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 08 November 1993) |
Role | Management Consultant |
Correspondence Address | 20 Coopers Close Stepney London E1 4BB |
Director Name | Miss Lisa Ann Cranfield |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 March 2000) |
Role | Technical Support |
Correspondence Address | 48 Coopers Close London E1 4BB |
Secretary Name | Philip John Coughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 August 1998) |
Role | Marine Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Coopers Close Stepney London E1 4BB |
Director Name | Diana Jane Catherine James |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2003) |
Role | IT |
Correspondence Address | 20 Coopers Close London E1 4BB |
Director Name | Francesca Brennen |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 September 2012) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Coopers Close Stepney London E1 4BB |
Secretary Name | Peverel Om Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1998(12 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2001) |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX |
Registered Address | C/O Rendall And Rittner Limited 13b St. George Wharf London SW8 2LE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
1 December 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
16 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
13 February 2023 | Appointment of Mr Clifford Paul French as a director on 13 February 2023 (2 pages) |
6 February 2023 | Appointment of Mr Timothy David Barton as a director on 3 February 2023 (2 pages) |
8 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
21 November 2022 | Termination of appointment of Richard George Savage as a director on 17 November 2022 (1 page) |
15 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
10 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
2 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
26 January 2021 | Director's details changed for Stella Kathleen Farrar on 26 January 2021 (2 pages) |
26 January 2021 | Director's details changed for Philip John Coughlin on 26 January 2021 (2 pages) |
26 January 2021 | Secretary's details changed for Rendall and Rittner Limited on 26 January 2021 (1 page) |
12 January 2021 | Registered office address changed from C/O Rendall and Rittner Ltd Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 12 January 2021 (1 page) |
16 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
4 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
11 March 2020 | Director's details changed for Mr Paul Harvey Beaufrere on 11 March 2020 (2 pages) |
9 March 2020 | Director's details changed for Philip John Coughlin on 9 March 2020 (2 pages) |
9 March 2020 | Director's details changed for Stella Kathleen Farrar on 9 March 2020 (2 pages) |
2 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
7 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
15 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 20 August 2016 with updates (4 pages) |
19 September 2016 | Confirmation statement made on 20 August 2016 with updates (4 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 September 2015 | Annual return made up to 20 August 2015 no member list (7 pages) |
11 September 2015 | Annual return made up to 20 August 2015 no member list (7 pages) |
22 January 2015 | Appointment of Mr Paul Harvey Beaufrere as a director (2 pages) |
22 January 2015 | Appointment of Mr Paul Harvey Beaufrere as a director (2 pages) |
22 January 2015 | Appointment of Mr Paul Harvey Beaufrere as a director on 10 December 2014 (2 pages) |
22 January 2015 | Appointment of Mr Peter James Parker Boult as a director on 10 December 2014 (2 pages) |
22 January 2015 | Appointment of Mr Paul Harvey Beaufrere as a director on 10 December 2014 (2 pages) |
22 January 2015 | Appointment of Mr Peter James Parker Boult as a director on 10 December 2014 (2 pages) |
15 January 2015 | Appointment of Professor Paul Anand as a director on 10 December 2014 (2 pages) |
15 January 2015 | Appointment of Professor Paul Anand as a director on 10 December 2014 (2 pages) |
29 August 2014 | Annual return made up to 20 August 2014 no member list (5 pages) |
29 August 2014 | Annual return made up to 20 August 2014 no member list (5 pages) |
15 August 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
15 August 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Appointment of Mrs Ewa Monica Gruszecka-Grant as a director (2 pages) |
31 December 2013 | Appointment of Mrs Ewa Monica Gruszecka-Grant as a director (2 pages) |
31 December 2013 | Appointment of Mr Richard George Savage as a director (2 pages) |
31 December 2013 | Appointment of Mr Richard George Savage as a director (2 pages) |
20 August 2013 | Annual return made up to 20 August 2013 no member list (4 pages) |
20 August 2013 | Annual return made up to 20 August 2013 no member list (4 pages) |
6 March 2013 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
6 March 2013 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
29 January 2013 | Termination of appointment of Dominick Coyle as a director (1 page) |
29 January 2013 | Termination of appointment of Dominick Coyle as a director (1 page) |
9 October 2012 | Termination of appointment of Francesca Brennen as a director (1 page) |
9 October 2012 | Termination of appointment of Francesca Brennen as a director (1 page) |
12 September 2012 | Annual return made up to 20 August 2012 no member list (6 pages) |
12 September 2012 | Annual return made up to 20 August 2012 no member list (6 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
8 September 2011 | Annual return made up to 20 August 2011 no member list (6 pages) |
8 September 2011 | Annual return made up to 20 August 2011 no member list (6 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
14 September 2010 | Annual return made up to 20 August 2010 no member list (6 pages) |
14 September 2010 | Annual return made up to 20 August 2010 no member list (6 pages) |
13 September 2010 | Secretary's details changed for Rendall and Rittner Limited on 20 August 2010 (2 pages) |
13 September 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 13 September 2010 (1 page) |
13 September 2010 | Secretary's details changed for Rendall and Rittner Limited on 20 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Francesca Brennen on 20 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Philip John Coughlin on 20 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Dominick James Coyle on 20 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Stella Kathleen Farrar on 20 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Dominick James Coyle on 20 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Stella Kathleen Farrar on 20 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Philip John Coughlin on 20 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Francesca Brennen on 20 August 2010 (2 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
15 September 2009 | Annual return made up to 20/08/09 (3 pages) |
15 September 2009 | Annual return made up to 20/08/09 (3 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
11 September 2008 | Annual return made up to 20/08/08 (3 pages) |
11 September 2008 | Annual return made up to 20/08/08 (3 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
18 September 2007 | Annual return made up to 20/08/07 (2 pages) |
18 September 2007 | Annual return made up to 20/08/07 (2 pages) |
6 August 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
6 August 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
4 September 2006 | Annual return made up to 20/08/06 (2 pages) |
4 September 2006 | Annual return made up to 20/08/06 (2 pages) |
24 August 2005 | Annual return made up to 20/08/05 (2 pages) |
24 August 2005 | Annual return made up to 20/08/05 (2 pages) |
8 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
8 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
16 September 2004 | Annual return made up to 20/08/04 (6 pages) |
16 September 2004 | Annual return made up to 20/08/04 (6 pages) |
26 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
26 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
6 October 2003 | Annual return made up to 20/08/03 (5 pages) |
6 October 2003 | Annual return made up to 20/08/03 (5 pages) |
29 August 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
29 August 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
9 September 2002 | Annual return made up to 20/08/02 (16 pages) |
9 September 2002 | Annual return made up to 20/08/02 (16 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
4 January 2002 | New secretary appointed (3 pages) |
4 January 2002 | Registered office changed on 04/01/02 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page) |
4 January 2002 | Registered office changed on 04/01/02 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page) |
4 January 2002 | New secretary appointed (3 pages) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
24 August 2001 | Annual return made up to 20/08/01 (11 pages) |
24 August 2001 | Annual return made up to 20/08/01 (11 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
26 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
26 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
1 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2000 | Annual return made up to 20/08/00
|
1 September 2000 | Annual return made up to 20/08/00
|
1 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
24 March 2000 | Full accounts made up to 31 March 1999 (8 pages) |
24 March 2000 | Full accounts made up to 31 March 1999 (8 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
1 September 1999 | Annual return made up to 20/08/99 (12 pages) |
1 September 1999 | Annual return made up to 20/08/99 (12 pages) |
6 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
6 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
21 September 1998 | Annual return made up to 20/08/98 (14 pages) |
21 September 1998 | Secretary resigned (1 page) |
21 September 1998 | Annual return made up to 20/08/98 (14 pages) |
21 September 1998 | Secretary resigned (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: 39 coopers close london E1 4BB (1 page) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: 39 coopers close london E1 4BB (1 page) |
30 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
30 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
15 September 1996 | Annual return made up to 20/08/96
|
15 September 1996 | Annual return made up to 20/08/96
|
31 May 1996 | Full accounts made up to 31 March 1996 (8 pages) |
31 May 1996 | Full accounts made up to 31 March 1996 (8 pages) |
23 August 1995 | Annual return made up to 20/08/95 (14 pages) |
23 August 1995 | Annual return made up to 20/08/95 (14 pages) |
24 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
24 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
24 December 1985 | Incorporation (24 pages) |
24 December 1985 | Incorporation (24 pages) |