41 Lancaster Grove
London
NW3 4HB
Director Name | David Charles Ogilvie |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2002(16 years, 3 months after company formation) |
Appointment Duration | 22 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41a Lancaster Grove London NW3 4HB |
Director Name | Elsa Gubert |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2003(17 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 41 Lancaster Grove London NW3 4HB |
Director Name | Mrs Michelle Maria Le Merre |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 October 2011(25 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 41 Lancaster Grove Hampstead London NW3 4HB |
Director Name | Mr Robert Hernandez |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 November 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 November 1993) |
Role | Accountant |
Correspondence Address | 41 Lancaster Grove London NW3 4HB |
Director Name | Mr Ian Peter Shaw |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 April 1994) |
Role | Consultant |
Correspondence Address | Top Flat 41 Lancaster Grove London NW3 4HB |
Director Name | Mrs Lorna Joan Eastman |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 November 1993) |
Role | Company Director |
Correspondence Address | 41 Lancaster Grove London NW3 4HB |
Director Name | Mrs Frances Ina Hickox |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 July 1995) |
Role | Fine Arts Specialist |
Correspondence Address | 41 Lancaster Grove London NW3 4HB |
Secretary Name | Mrs Lorna Joan Eastman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(5 years, 10 months after company formation) |
Appointment Duration | 5 days (resigned 18 November 1991) |
Role | Company Director |
Correspondence Address | 41 Lancaster Grove London NW3 4HB |
Secretary Name | Mrs Lesley Anne Curtis Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 November 1993) |
Role | Company Director |
Correspondence Address | Top Flat 41 Lancaster Grove London NW3 4HB |
Director Name | Mr Harvey Koniak |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 July 2001) |
Role | Director Molton Brown |
Correspondence Address | 260 Kilburn Lane London W10 4BA |
Director Name | Khaled Zahi Kamhawi |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 June 1997) |
Role | Marine Engineer |
Correspondence Address | 7 Marrowells Weybridge Surrey KT13 9RN |
Secretary Name | Mrs Frances Ina Hickox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 July 1995) |
Role | Secretary |
Correspondence Address | 41 Lancaster Grove London NW3 4HB |
Director Name | Simon Scholes |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 September 2000) |
Role | Stockbroker |
Correspondence Address | Top Floor Flat 41 Lancaster Grove London NW3 4HB |
Secretary Name | Simon Scholes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 September 2000) |
Role | Stockbroker |
Correspondence Address | Top Floor Flat 41 Lancaster Grove London NW3 4HB |
Director Name | Christopher Herd |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 1999) |
Role | Advertising Executive |
Correspondence Address | 41 Lancaster Grove London NW3 4HB |
Director Name | Zoran Tancic |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Yugoslav |
Status | Resigned |
Appointed | 09 June 1997(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 August 2001) |
Role | Managing Director |
Correspondence Address | La Malydre 35 Av Benefiat 06400 Cannes France Foreign |
Director Name | Jason Robert Marcus |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 February 2002) |
Role | Company Director |
Correspondence Address | 41a Lancaster Grove London NW3 4HB |
Director Name | Daniel Brett Austin |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(14 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 2001) |
Role | Investment Banker |
Correspondence Address | 2nd Floor Flat 41 Lancaster Grove London Nw3 |
Secretary Name | Jason Robert Marcus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2000(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 2002) |
Role | Company Director |
Correspondence Address | 41a Lancaster Grove London NW3 4HB |
Director Name | Anthony Ross Dworkin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2001(15 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 19 July 2004) |
Role | Writer |
Correspondence Address | 41 Lancaster Grove London NW3 4HB |
Director Name | Nicholas White |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 September 2003) |
Role | Investment Banker |
Correspondence Address | First Floor Flat 41 Lancaster Grove London NW3 4HB |
Secretary Name | Mr Braden Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2004) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 41 Lancaster Grove London NW3 4HB |
Secretary Name | David Charles Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(18 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 25 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41a Lancaster Grove London NW3 4HB |
Director Name | Philippa Margaret Hardy |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 July 2004(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Ground Floor Flat 41 Lancaster Grove London NW3 4HB |
Secretary Name | Elsa Valentine Gubert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(19 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 December 2005) |
Role | Company Director |
Correspondence Address | First Floor Flat 41 Lancaster Grove London Greater London NW3 4HB |
Secretary Name | Philippa Margaret Hardy |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 December 2005(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 March 2007) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 41 Lancaster Grove London NW3 4HB |
Secretary Name | Cristina Baquerizo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 October 2009) |
Role | Company Director |
Correspondence Address | 41 Lancaster Grove Top Floor London NW3 4HB |
Telephone | 020 74311221 |
---|---|
Telephone region | London |
Registered Address | 41 Lancaster Grove Hampstead London NW3 4HB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Braden Harris 25.00% Ordinary |
---|---|
1 at £1 | David Charles Ogilvie 25.00% Ordinary |
1 at £1 | Elsa Gubert 25.00% Ordinary |
1 at £1 | Michelle Maria Le Merre 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,110 |
Net Worth | £6,063 |
Cash | £1,846 |
Current Liabilities | £4,803 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 4 weeks from now) |
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
29 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
9 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
13 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 November 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
30 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
30 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
7 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Register inspection address has been changed from C/O Elsa Gubert 26 Cobbold Road London W12 9LW United Kingdom to C/O Michelle Le Merre 41 Lancaster Grove London NW3 4HB (1 page) |
6 October 2014 | Register inspection address has been changed from C/O Elsa Gubert 26 Cobbold Road London W12 9LW United Kingdom to C/O Michelle Le Merre 41 Lancaster Grove London NW3 4HB (1 page) |
6 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
8 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
8 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
8 September 2013 | Register(s) moved to registered office address (1 page) |
8 September 2013 | Register(s) moved to registered office address (1 page) |
8 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Director's details changed for Elsa Gubert on 15 June 2012 (2 pages) |
29 October 2012 | Register inspection address has been changed (1 page) |
29 October 2012 | Register inspection address has been changed (1 page) |
29 October 2012 | Register(s) moved to registered inspection location (1 page) |
29 October 2012 | Director's details changed for Elsa Gubert on 15 June 2012 (2 pages) |
29 October 2012 | Register(s) moved to registered inspection location (1 page) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (7 pages) |
14 November 2011 | Termination of appointment of Philippa Hardy as a director (1 page) |
14 November 2011 | Termination of appointment of Philippa Hardy as a director (1 page) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 October 2011 | Appointment of Mrs Michelle Maria Le Merre as a director (2 pages) |
18 October 2011 | Appointment of Mrs Michelle Maria Le Merre as a director (2 pages) |
17 October 2011 | Statement of capital following an allotment of shares on 9 October 2011
|
17 October 2011 | Statement of capital following an allotment of shares on 9 October 2011
|
17 October 2011 | Statement of capital following an allotment of shares on 9 October 2011
|
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
14 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for David Charles Ogilvie on 26 October 2009 (1 page) |
11 May 2010 | Director's details changed for Mr. Braden Harris on 26 October 2009 (1 page) |
11 May 2010 | Director's details changed for David Charles Ogilvie on 26 October 2009 (1 page) |
11 May 2010 | Director's details changed for Philippa Margaret Hardy on 26 October 2009 (1 page) |
11 May 2010 | Director's details changed for Philippa Margaret Hardy on 26 October 2009 (1 page) |
11 May 2010 | Director's details changed for Elsa Gubert on 26 October 2009 (1 page) |
11 May 2010 | Director's details changed for Mr. Braden Harris on 26 October 2009 (1 page) |
11 May 2010 | Director's details changed for Elsa Gubert on 26 October 2009 (1 page) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 November 2009 | Termination of appointment of Cristina Baquerizo as a secretary (1 page) |
29 November 2009 | Termination of appointment of Cristina Baquerizo as a secretary (1 page) |
14 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
14 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 November 2008 | Return made up to 28/10/08; full list of members (5 pages) |
13 November 2008 | Return made up to 28/10/08; full list of members (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 December 2007 | Return made up to 28/10/07; full list of members (3 pages) |
7 December 2007 | Return made up to 28/10/07; full list of members (3 pages) |
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | Secretary resigned (1 page) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
3 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Return made up to 28/10/05; full list of members (3 pages) |
31 October 2005 | Return made up to 28/10/05; full list of members (3 pages) |
31 October 2005 | Director's particulars changed (1 page) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Secretary resigned (1 page) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 December 2004 | Return made up to 13/11/04; full list of members (9 pages) |
7 December 2004 | Return made up to 13/11/04; full list of members (9 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | New secretary appointed (2 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
22 December 2003 | Return made up to 13/11/03; full list of members (9 pages) |
22 December 2003 | Return made up to 13/11/03; full list of members (9 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 December 2002 | Return made up to 13/11/02; full list of members
|
10 December 2002 | Return made up to 13/11/02; full list of members
|
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | New secretary appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
5 March 2002 | Secretary resigned;director resigned (1 page) |
5 March 2002 | Secretary resigned;director resigned (1 page) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
28 November 2001 | Return made up to 13/11/01; full list of members
|
28 November 2001 | Return made up to 13/11/01; full list of members
|
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (3 pages) |
25 July 2001 | New director appointed (3 pages) |
19 April 2001 | Full accounts made up to 31 March 2000 (7 pages) |
19 April 2001 | Full accounts made up to 31 March 2000 (7 pages) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | Secretary resigned;director resigned (1 page) |
19 December 2000 | Secretary resigned;director resigned (1 page) |
15 December 2000 | Return made up to 13/11/00; full list of members
|
15 December 2000 | Return made up to 13/11/00; full list of members
|
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
6 January 2000 | Return made up to 13/11/99; full list of members
|
6 January 2000 | Return made up to 13/11/99; full list of members
|
6 January 2000 | New director appointed (3 pages) |
6 January 2000 | New director appointed (3 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
16 December 1998 | Return made up to 13/11/98; no change of members (6 pages) |
16 December 1998 | Return made up to 13/11/98; no change of members (6 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Return made up to 13/11/97; full list of members
|
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Return made up to 13/11/97; full list of members
|
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Return made up to 13/11/96; change of members
|
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Return made up to 13/11/96; change of members
|
3 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
19 May 1995 | New secretary appointed;new director appointed (2 pages) |
19 May 1995 | Return made up to 13/11/94; full list of members
|
19 May 1995 | New secretary appointed;new director appointed (2 pages) |
19 May 1995 | Return made up to 13/11/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |