London
SW19 7QA
Director Name | Mr Barry Patrick Hamilton |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2019(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Simon Osbon |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2021(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Dermot McCloskey |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 September 2021(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Asset Management |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 July 2017(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Miss Alison Anne Shennan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 23 April 2003) |
Role | Administrator |
Correspondence Address | 55 Rutland Court London SE5 8ED |
Director Name | Mr James Patrick Reid |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 September 1992) |
Role | Police Officer |
Correspondence Address | 49 Rutland Court London SE5 8ED |
Director Name | Miss Constance Catherine Mary Oxenham |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 39 Rutland Court London SE5 8ED |
Director Name | Mary Kate Cafferkey |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 September 1992) |
Role | Clerk |
Correspondence Address | 31 Rutland Court Denmark Hill London SE5 8ED |
Director Name | Mrs Barbara Margaret McManus |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 January 2003) |
Role | Company Director |
Correspondence Address | 7 Rutland Court London SE5 8EB |
Secretary Name | Miss Constance Catherine Mary Oxenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 August 1997) |
Role | Company Director |
Correspondence Address | 39 Rutland Court London SE5 8ED |
Director Name | Mrs Maria Angeles Andrews |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 22 September 1992(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 June 2005) |
Role | Company Director |
Correspondence Address | 12 Rutland Court London SE5 8EB |
Director Name | Mr Kurt Haluk Sozen |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 May 1995) |
Role | Management Consultant |
Correspondence Address | 25 Rutland Court London SE5 8EB |
Director Name | Mary Kate Cafferkey |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 1995(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 January 1997) |
Role | Unemployed |
Correspondence Address | 31 Rutland Court Denmark Hill London SE5 8ED |
Secretary Name | Philip Alan Whall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 December 1998) |
Role | Solicitor |
Correspondence Address | 3 Rutland Court Denmark Hill London SE5 8EB |
Director Name | Robert Hugh Browne |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(11 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 August 2004) |
Role | Computer Consultant |
Correspondence Address | 57 Rutland Court Denmark Hill Camberwell London SE5 8ED |
Secretary Name | Mr Ivan John Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1998(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Dr Annabel Mary Smart |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(14 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 May 2001) |
Role | Doctor |
Correspondence Address | 26 Rutland Court Denmark Hill Camberwell London SE5 8EB |
Director Name | Nicholas Anthony Crowe |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(17 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 August 2004) |
Role | Writer |
Correspondence Address | 26 Rutland Court Denmark Hill London SE5 8EB |
Director Name | Gonzalo Alarcon |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 September 2003(17 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 11 June 2019) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Rutland Court Denmark Hill London SE5 8ED |
Director Name | Alexander John Gordon |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(18 years, 7 months after company formation) |
Appointment Duration | 18 years (resigned 13 September 2022) |
Role | Architecture |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Dennis Charles Andrews |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 February 2010) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rutland Court Denmark Hill London SE5 8EB |
Director Name | Dr Emma Marguerite Watson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(20 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 14 June 2018) |
Role | Assistant Research Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Rutland Court Denmark Hill London SE5 8ED |
Director Name | Dr Antonio Valentin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 October 2012(26 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 September 2021) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Andrew Mark Andrews |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2019(33 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 June 2019) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Andrew Mark Matthews |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2019(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 2020) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Secretary Name | Shaw And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(19 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2006) |
Correspondence Address | 25-27 Kew Road Richmond Surrey TW9 2NQ |
Secretary Name | Rendall & Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(20 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 July 2017) |
Correspondence Address | Portsoken House 155 - 157 Minories London EC3N 1LJ |
Registered Address | Kfh House 5 Compton Road London SW19 7QA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,389 |
Net Worth | £53,754 |
Current Liabilities | £600 |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
10 December 2020 | Second filing for the termination of Dr Emma Marguerite Watson as a director (5 pages) |
---|---|
3 September 2020 | Termination of appointment of Andrew Mark Matthews as a director on 3 September 2020 (1 page) |
28 July 2020 | Confirmation statement made on 21 June 2020 with updates (9 pages) |
9 July 2020 | Director's details changed for Alexander John Gordon on 9 July 2020 (2 pages) |
6 April 2020 | Termination of appointment of Andrew Mark Andrews as a director on 11 June 2019 (1 page) |
25 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2020 | Total exemption full accounts made up to 25 March 2019 (9 pages) |
28 February 2020 | Appointment of Mr Barry Patrick Hamilton as a director on 11 June 2019 (2 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2020 | Termination of appointment of Gonzalo Alarcon as a director on 11 June 2019 (1 page) |
4 November 2019 | Appointment of Mr Andrew Mark Andrews as a director on 11 June 2019 (2 pages) |
4 November 2019 | Appointment of Mr Andrew Mark Matthews as a director on 11 June 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 21 June 2019 with updates (8 pages) |
21 February 2019 | Termination of appointment of Emma Marguerite Watson as a director on 21 February 2019
|
22 January 2019 | Total exemption full accounts made up to 25 March 2018 (8 pages) |
2 August 2018 | Confirmation statement made on 21 June 2018 with updates (10 pages) |
26 January 2018 | Total exemption full accounts made up to 25 March 2017 (8 pages) |
13 July 2017 | Appointment of Kinleigh Limited as a secretary on 13 July 2017 (2 pages) |
13 July 2017 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ to Kfh House 5 Compton Road London SW19 7QA on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ to Kfh House 5 Compton Road London SW19 7QA on 13 July 2017 (1 page) |
13 July 2017 | Appointment of Kinleigh Limited as a secretary on 13 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 21 June 2017 with updates (8 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Confirmation statement made on 21 June 2017 with updates (8 pages) |
11 July 2017 | Termination of appointment of Rendall and Rittner Limited as a secretary on 1 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Rendall and Rittner Limited as a secretary on 1 July 2017 (1 page) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
7 January 2017 | Total exemption full accounts made up to 25 March 2016 (8 pages) |
7 January 2017 | Total exemption full accounts made up to 25 March 2016 (8 pages) |
20 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
2 February 2016 | Total exemption full accounts made up to 25 March 2015 (8 pages) |
2 February 2016 | Total exemption full accounts made up to 25 March 2015 (8 pages) |
10 September 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
15 April 2015 | Appointment of Dr Antonio Valentin as a director on 30 October 2012 (2 pages) |
15 April 2015 | Appointment of Dr Antonio Valentin as a director on 30 October 2012 (2 pages) |
4 February 2015 | Total exemption full accounts made up to 25 March 2014 (7 pages) |
4 February 2015 | Total exemption full accounts made up to 25 March 2014 (7 pages) |
1 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
25 November 2013 | Total exemption full accounts made up to 25 March 2013 (7 pages) |
25 November 2013 | Total exemption full accounts made up to 25 March 2013 (7 pages) |
15 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (13 pages) |
15 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (13 pages) |
6 January 2013 | Total exemption full accounts made up to 25 March 2012 (7 pages) |
6 January 2013 | Total exemption full accounts made up to 25 March 2012 (7 pages) |
11 December 2012 | Appointment of Miss Pauline Grace Renfrew as a director (2 pages) |
11 December 2012 | Appointment of Miss Pauline Grace Renfrew as a director (2 pages) |
20 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (12 pages) |
20 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (12 pages) |
4 January 2012 | Total exemption full accounts made up to 25 March 2011 (8 pages) |
4 January 2012 | Total exemption full accounts made up to 25 March 2011 (8 pages) |
19 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (14 pages) |
19 July 2011 | Secretary's details changed for Rendall and Rittner Limited on 21 June 2011 (2 pages) |
19 July 2011 | Secretary's details changed for Rendall and Rittner Limited on 21 June 2011 (2 pages) |
19 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (14 pages) |
4 January 2011 | Total exemption full accounts made up to 25 March 2010 (8 pages) |
4 January 2011 | Total exemption full accounts made up to 25 March 2010 (8 pages) |
14 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane, Wapping London E1W 2RF on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane, Wapping London E1W 2RF on 14 October 2010 (1 page) |
14 July 2010 | Termination of appointment of Dennis Andrews as a director (1 page) |
14 July 2010 | Termination of appointment of Dennis Andrews as a director (1 page) |
9 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (41 pages) |
9 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (41 pages) |
9 July 2010 | Secretary's details changed for Rendall and Rittner Limited on 21 June 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Rendall and Rittner Limited on 21 June 2010 (2 pages) |
26 January 2010 | Total exemption full accounts made up to 25 March 2009 (8 pages) |
26 January 2010 | Total exemption full accounts made up to 25 March 2009 (8 pages) |
23 July 2009 | Return made up to 21/06/09; full list of members (15 pages) |
23 July 2009 | Return made up to 21/06/09; full list of members (15 pages) |
31 December 2008 | Full accounts made up to 25 March 2008 (8 pages) |
31 December 2008 | Full accounts made up to 25 March 2008 (8 pages) |
18 July 2008 | Return made up to 21/06/08; full list of members (27 pages) |
18 July 2008 | Return made up to 21/06/08; full list of members (27 pages) |
15 January 2008 | Full accounts made up to 25 March 2007 (7 pages) |
15 January 2008 | Full accounts made up to 25 March 2007 (7 pages) |
30 July 2007 | Return made up to 21/06/07; full list of members (27 pages) |
30 July 2007 | Return made up to 21/06/07; full list of members (27 pages) |
3 June 2007 | Full accounts made up to 25 March 2006 (7 pages) |
3 June 2007 | Full accounts made up to 25 March 2006 (7 pages) |
18 January 2007 | New director appointed (1 page) |
18 January 2007 | New director appointed (1 page) |
14 December 2006 | Return made up to 21/06/06; full list of members (25 pages) |
14 December 2006 | Return made up to 21/06/06; full list of members (25 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: c/o rendall & rittner LIMITED gun court 70 wapping lane london E1W 2RF (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: c/o rendall & rittner LIMITED gun court 70 wapping lane london E1W 2RF (1 page) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | New secretary appointed (1 page) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | New secretary appointed (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: c/o shaw and company 25-27 kew road richmond surrey TW9 2NQ (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: c/o shaw and company 25-27 kew road richmond surrey TW9 2NQ (1 page) |
21 April 2006 | Full accounts made up to 25 March 2005 (7 pages) |
21 April 2006 | Full accounts made up to 25 March 2005 (7 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: 170 dorset road london SW19 3EF (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: 170 dorset road london SW19 3EF (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
5 July 2005 | Return made up to 21/06/05; full list of members
|
5 July 2005 | Return made up to 21/06/05; full list of members
|
2 July 2005 | New director appointed (2 pages) |
2 July 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
27 January 2005 | Full accounts made up to 25 March 2004 (7 pages) |
27 January 2005 | Full accounts made up to 25 March 2004 (7 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
10 August 2004 | Return made up to 21/06/04; change of members (11 pages) |
10 August 2004 | Return made up to 21/06/04; change of members (11 pages) |
22 December 2003 | Full accounts made up to 25 March 2003 (7 pages) |
22 December 2003 | Full accounts made up to 25 March 2003 (7 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
18 August 2003 | Return made up to 21/06/03; change of members (7 pages) |
18 August 2003 | Return made up to 21/06/03; change of members (7 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
15 January 2003 | Full accounts made up to 25 March 2002 (8 pages) |
15 January 2003 | Full accounts made up to 25 March 2002 (8 pages) |
12 August 2002 | Return made up to 21/06/02; full list of members (27 pages) |
12 August 2002 | Return made up to 21/06/02; full list of members (27 pages) |
10 December 2001 | Accounts for a small company made up to 25 March 2001 (7 pages) |
10 December 2001 | Accounts for a small company made up to 25 March 2001 (7 pages) |
24 July 2001 | Return made up to 21/06/01; change of members (9 pages) |
24 July 2001 | Return made up to 21/06/01; change of members (9 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
19 January 2001 | Accounts for a small company made up to 25 March 2000 (6 pages) |
19 January 2001 | Accounts for a small company made up to 25 March 2000 (6 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
17 August 2000 | Return made up to 21/06/00; change of members (7 pages) |
17 August 2000 | Return made up to 21/06/00; change of members (7 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
29 October 1999 | Accounts for a small company made up to 25 March 1999 (6 pages) |
29 October 1999 | Accounts for a small company made up to 25 March 1999 (6 pages) |
30 July 1999 | Return made up to 21/06/99; full list of members (8 pages) |
30 July 1999 | Return made up to 21/06/99; full list of members (8 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: 39 rutland court denmark hill london SE5 8ED (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 39 rutland court denmark hill london SE5 8ED (1 page) |
18 January 1999 | Accounts for a small company made up to 25 March 1998 (6 pages) |
18 January 1999 | Accounts for a small company made up to 25 March 1998 (6 pages) |
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | Secretary resigned (1 page) |
21 August 1998 | Return made up to 21/06/98; full list of members (6 pages) |
21 August 1998 | Return made up to 21/06/98; full list of members (6 pages) |
10 December 1997 | Accounts for a small company made up to 25 March 1997 (6 pages) |
10 December 1997 | Accounts for a small company made up to 25 March 1997 (6 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Return made up to 21/06/97; change of members
|
4 September 1997 | Return made up to 21/06/97; change of members
|
12 September 1996 | Accounts for a small company made up to 25 March 1996 (3 pages) |
12 September 1996 | Accounts for a small company made up to 25 March 1996 (3 pages) |
23 August 1996 | Return made up to 21/06/96; full list of members (13 pages) |
23 August 1996 | Return made up to 21/06/96; full list of members (13 pages) |
28 March 1996 | Director resigned (1 page) |
28 March 1996 | Director resigned (1 page) |
28 March 1996 | New secretary appointed (2 pages) |
28 March 1996 | New secretary appointed (2 pages) |
20 September 1995 | Accounts for a small company made up to 25 March 1995 (3 pages) |
20 September 1995 | Accounts for a small company made up to 25 March 1995 (3 pages) |
26 June 1995 | Return made up to 21/06/95; full list of members
|
26 June 1995 | Return made up to 21/06/95; full list of members
|
24 May 1995 | Director resigned;new director appointed (2 pages) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
26 August 1992 | Ad 13/07/92--------- £ si 1@1=1 £ ic 58/59 (2 pages) |
26 August 1992 | Ad 13/07/92--------- £ si 1@1=1 £ ic 58/59 (2 pages) |
16 November 1990 | Full accounts made up to 25 March 1990 (7 pages) |
16 November 1990 | Full accounts made up to 25 March 1990 (7 pages) |
2 March 1990 | Ad 04/02/90--------- premium £ si 1@1=1 £ ic 57/58 (2 pages) |
2 March 1990 | Ad 04/02/90--------- premium £ si 1@1=1 £ ic 57/58 (2 pages) |
29 June 1989 | Resolutions
|
29 June 1989 | Resolutions
|