Putney
London
SW15 2QT
Director Name | Mr Duncan Paul Edwards |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2018(32 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Personal Trainer |
Country of Residence | England |
Correspondence Address | 55 Schubert Road East Putney London SW15 2QT |
Director Name | Mr Joris Maria Guido Peeters |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 03 January 2021(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 55 Schubert Road East Putney London SW15 2QT |
Secretary Name | Dr Joris Maria Guido Peeters |
---|---|
Status | Current |
Appointed | 15 July 2022(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 55 Schubert Road East Putney London SW15 2QT |
Director Name | Mr James Alastair Anderson |
---|---|
Date of Birth | September 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2022(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 55 Schubert Road East Putney London SW15 2QT |
Director Name | Helen Adams |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 June 1995) |
Role | Teacher |
Correspondence Address | Ground Floor Flat 55 Schubert Road Putney London SW15 2QT |
Director Name | Miss Georgina Lorraine Coombs |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 10 September 2004) |
Role | Actress |
Correspondence Address | Basement Flat 55 Schubert Road London SW15 2QT |
Director Name | Mrs Carol Anne Savill-Smith |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 January 1998) |
Role | Teacher |
Correspondence Address | First Floor Flat 55 Schubert Road London SW15 2QT |
Secretary Name | Mrs Carol Anne Savill-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 January 1998) |
Role | Company Director |
Correspondence Address | First Floor Flat 55 Schubert Road London SW15 2QT |
Director Name | Anna Marie Parfitt |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 June 1995(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 February 1997) |
Role | Urban Designer |
Correspondence Address | Ground Floor Flat 55 Schubert Road London SW15 2QT |
Director Name | Monica Louisa Janssens |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 January 2007) |
Role | Interiors Artist |
Correspondence Address | Ground Floor Flat 55 Schubert Road Putney London SW15 2QT |
Director Name | Mr Jan Christian Carlos Graeff |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 January 1998(12 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 December 1999) |
Role | Manager |
Correspondence Address | First Floor Flat 55 Schubert Road Putney London SW15 2QT |
Secretary Name | Monica Louisa Janssens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(12 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 19 January 2007) |
Role | Personal Assistant |
Correspondence Address | Ground Floor Flat 55 Schubert Road Putney London SW15 2QT |
Director Name | Billie Jordan Dragoyevich |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 December 1999(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 July 2004) |
Role | Barrister |
Correspondence Address | 73 Palmerston Road London SW14 7QA |
Director Name | Helen Sarah Mackenzie Smith |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 June 2006) |
Role | Publisher |
Correspondence Address | 55 Schubert Road London SW15 2QT |
Director Name | Matthew Alexander Sears |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 May 2007) |
Role | Marketing |
Correspondence Address | 55 Schubert Road London SW15 2QT |
Director Name | Ayda Ruth Ayahudin |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 January 2011) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | First Floor Flat 55 Schubert Road London SW15 2QT |
Director Name | Mr Christopher Peter Davis |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(21 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 15 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat B 55 Schubert Road London SW15 2QT |
Secretary Name | Ayda Ruth Ayahudin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(21 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 September 2010) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 55 Schubert Road East Putney London SW15 2QT |
Director Name | Mr George Alexander Whittaker |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 January 2018) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Schubert Road London SW15 2QT |
Secretary Name | Mr George Alexander Whittaker |
---|---|
Status | Resigned |
Appointed | 07 September 2010(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 April 2015) |
Role | Company Director |
Correspondence Address | 55 Schubert Road East Putney London SW15 2QT |
Director Name | Miss Joanna Ruth Bargioni |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2011(25 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 April 2015) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Schubert Road East Putney London SW15 2QT |
Director Name | Mr Jeremy Patrick Campbell |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2011(25 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 July 2022) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Schubert Road East Putney London SW15 2QT |
Director Name | Mr Todd Jason Hooper |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2015(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 January 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 55 Schubert Road East Putney London SW15 2QT |
Secretary Name | Dr Jeremy Patrick Campbell |
---|---|
Status | Resigned |
Appointed | 06 April 2015(29 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 July 2022) |
Role | Company Director |
Correspondence Address | 55 Schubert Road East Putney London SW15 2QT |
Registered Address | 55 Schubert Road East Putney London SW15 2QT |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Chris Warren 25.00% Ordinary |
---|---|
1 at £1 | George Whittaker 25.00% Ordinary |
1 at £1 | Jeremy Patrick Campbell 25.00% Ordinary |
1 at £1 | Todd Jason Hooper 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month from now) |
23 January 2024 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
16 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
18 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
4 September 2022 | Appointment of Mr James Alastair Anderson as a director on 4 September 2022 (2 pages) |
7 August 2022 | Appointment of Dr Joris Maria Guido Peeters as a secretary on 15 July 2022 (2 pages) |
15 July 2022 | Termination of appointment of Jeremy Patrick Campbell as a secretary on 15 July 2022 (1 page) |
15 July 2022 | Termination of appointment of Jeremy Patrick Campbell as a director on 15 July 2022 (1 page) |
8 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
21 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
6 May 2021 | Confirmation statement made on 6 May 2021 with updates (4 pages) |
20 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
3 January 2021 | Termination of appointment of Todd Jason Hooper as a director on 3 January 2021 (1 page) |
3 January 2021 | Appointment of Mr Joris Maria Guido Peeters as a director on 3 January 2021 (2 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
22 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
12 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
6 May 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
20 January 2018 | Appointment of Mr Duncan Paul Edwards as a director on 20 January 2018 (2 pages) |
20 January 2018 | Termination of appointment of George Alexander Whittaker as a director on 20 January 2018 (1 page) |
25 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
13 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr George Alexander Whittaker on 18 May 2016 (2 pages) |
19 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Mr George Alexander Whittaker on 18 May 2016 (2 pages) |
29 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
6 April 2015 | Termination of appointment of Joanna Ruth Bargioni as a director on 6 April 2015 (1 page) |
6 April 2015 | Appointment of Dr Jeremy Patrick Campbell as a secretary on 6 April 2015 (2 pages) |
6 April 2015 | Appointment of Mr Todd Jason Hooper as a director on 6 April 2015 (2 pages) |
6 April 2015 | Appointment of Dr Jeremy Patrick Campbell as a secretary on 6 April 2015 (2 pages) |
6 April 2015 | Termination of appointment of Joanna Ruth Bargioni as a director on 6 April 2015 (1 page) |
6 April 2015 | Termination of appointment of George Alexander Whittaker as a secretary on 6 April 2015 (1 page) |
6 April 2015 | Termination of appointment of Joanna Ruth Bargioni as a director on 6 April 2015 (1 page) |
6 April 2015 | Termination of appointment of George Alexander Whittaker as a secretary on 6 April 2015 (1 page) |
6 April 2015 | Termination of appointment of George Alexander Whittaker as a secretary on 6 April 2015 (1 page) |
6 April 2015 | Appointment of Mr Todd Jason Hooper as a director on 6 April 2015 (2 pages) |
6 April 2015 | Appointment of Mr Todd Jason Hooper as a director on 6 April 2015 (2 pages) |
6 April 2015 | Appointment of Dr Jeremy Patrick Campbell as a secretary on 6 April 2015 (2 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
29 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
17 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Termination of appointment of Ayda Ayahudin as a director (1 page) |
17 May 2011 | Termination of appointment of Christopher Davis as a director (1 page) |
17 May 2011 | Director's details changed for Mr George Alexander Whittaker on 1 October 2010 (2 pages) |
17 May 2011 | Termination of appointment of Christopher Davis as a director (1 page) |
17 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Director's details changed for Mr George Alexander Whittaker on 1 October 2010 (2 pages) |
17 May 2011 | Termination of appointment of Ayda Ayahudin as a director (1 page) |
17 May 2011 | Director's details changed for Mr George Alexander Whittaker on 1 October 2010 (2 pages) |
13 April 2011 | Appointment of Dr Jeremy Patrick Campbell as a director (2 pages) |
13 April 2011 | Appointment of Miss Joanna Ruth Bargioni as a director (2 pages) |
13 April 2011 | Appointment of Dr Jeremy Patrick Campbell as a director (2 pages) |
13 April 2011 | Appointment of Miss Joanna Ruth Bargioni as a director (2 pages) |
26 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 September 2010 | Appointment of Mr George Alexander Whittaker as a director (1 page) |
7 September 2010 | Termination of appointment of Ayda Ayahudin as a secretary (1 page) |
7 September 2010 | Termination of appointment of Ayda Ayahudin as a secretary (1 page) |
7 September 2010 | Appointment of Mr George Alexander Whittaker as a secretary (1 page) |
7 September 2010 | Appointment of Mr George Alexander Whittaker as a secretary (1 page) |
7 September 2010 | Appointment of Mr George Alexander Whittaker as a director (1 page) |
7 June 2010 | Director's details changed for Ayda Ruth Ayahudin on 6 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Secretary's details changed for Ayda Ruth Ayahudin on 6 May 2010 (1 page) |
7 June 2010 | Director's details changed for Mr Christopher Alan Warren on 6 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mr Christopher Davies on 6 May 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Ayda Ruth Ayahudin on 6 May 2010 (1 page) |
7 June 2010 | Director's details changed for Mr Christopher Davies on 6 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Ayda Ruth Ayahudin on 6 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Ayda Ruth Ayahudin on 6 May 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Ayda Ruth Ayahudin on 6 May 2010 (1 page) |
7 June 2010 | Director's details changed for Mr Christopher Alan Warren on 6 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Christopher Davies on 6 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Christopher Alan Warren on 6 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
7 May 2009 | Return made up to 06/05/09; full list of members (5 pages) |
7 May 2009 | Return made up to 06/05/09; full list of members (5 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
13 June 2008 | Appointment terminated director matthew sears (1 page) |
13 June 2008 | Appointment terminated director matthew sears (1 page) |
13 June 2008 | Director appointed mr christopher davies (1 page) |
13 June 2008 | Return made up to 19/05/08; full list of members (6 pages) |
13 June 2008 | Director appointed mr christopher davies (1 page) |
13 June 2008 | Return made up to 19/05/08; full list of members (6 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
20 June 2007 | Return made up to 19/05/07; change of members (7 pages) |
20 June 2007 | Return made up to 19/05/07; change of members (7 pages) |
26 January 2007 | New secretary appointed (1 page) |
26 January 2007 | Secretary resigned;director resigned (1 page) |
26 January 2007 | Secretary resigned;director resigned (1 page) |
26 January 2007 | New secretary appointed (1 page) |
5 January 2007 | Return made up to 19/05/06; change of members (10 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | Return made up to 19/05/06; change of members (10 pages) |
5 January 2007 | New director appointed (1 page) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | New director appointed (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
10 June 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
10 June 2005 | Return made up to 19/05/05; full list of members
|
10 June 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
10 June 2005 | Return made up to 19/05/05; full list of members
|
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
15 June 2004 | Return made up to 19/05/04; full list of members (9 pages) |
15 June 2004 | Return made up to 19/05/04; full list of members (9 pages) |
15 June 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
15 June 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
12 June 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
12 June 2003 | Return made up to 19/05/03; full list of members (9 pages) |
12 June 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
12 June 2003 | Return made up to 19/05/03; full list of members (9 pages) |
2 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
2 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
27 May 2002 | Return made up to 19/05/02; full list of members (9 pages) |
27 May 2002 | Return made up to 19/05/02; full list of members (9 pages) |
1 May 2002 | Director's particulars changed (1 page) |
1 May 2002 | Director's particulars changed (1 page) |
24 May 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
24 May 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
24 May 2001 | Return made up to 19/05/01; full list of members
|
24 May 2001 | Return made up to 19/05/01; full list of members
|
5 June 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
5 June 2000 | Return made up to 19/05/00; full list of members (8 pages) |
5 June 2000 | Return made up to 19/05/00; full list of members (8 pages) |
5 June 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
25 May 1999 | Return made up to 19/05/99; full list of members (6 pages) |
25 May 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
25 May 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
25 May 1999 | Return made up to 19/05/99; full list of members (6 pages) |
28 May 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
28 May 1998 | Return made up to 19/05/98; full list of members (6 pages) |
28 May 1998 | Return made up to 19/05/98; full list of members (6 pages) |
28 May 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
29 January 1998 | New secretary appointed;new director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Secretary resigned;director resigned (1 page) |
29 January 1998 | New secretary appointed;new director appointed (2 pages) |
29 January 1998 | Secretary resigned;director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
23 June 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
23 June 1997 | Return made up to 19/05/97; full list of members (6 pages) |
23 June 1997 | Return made up to 19/05/97; full list of members (6 pages) |
23 June 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
11 June 1996 | Return made up to 19/05/96; full list of members (6 pages) |
11 June 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
11 June 1996 | Return made up to 19/05/96; full list of members (6 pages) |
11 June 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
16 August 1995 | Director resigned;new director appointed (2 pages) |
16 August 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
7 June 1995 | Return made up to 19/05/95; no change of members (4 pages) |
7 June 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
7 June 1995 | Return made up to 19/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
20 January 1986 | Certificate of incorporation (1 page) |
20 January 1986 | Certificate of incorporation (1 page) |