London
W14 9AR
Secretary Name | Hon Tyrone Alexander O'Neill |
---|---|
Status | Current |
Appointed | 26 February 2010(24 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | 74 Edith Road London W14 9AR |
Director Name | Miss Catherine Elspeth Yarrow |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(24 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 74 Edith Road London W14 9AR |
Director Name | Mrs Eleanor Sophia Bailey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2015(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | 4 Irving Road London W14 0JS |
Director Name | Mr Paul Anthony Hills |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2017(31 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 74c Edith Road London W14 9AR |
Director Name | Mrs Andrina Fay Webb |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 October 1995) |
Role | Secretary |
Correspondence Address | 74 Edith Road London W14 9AR |
Director Name | Mrs Anna Walker |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 24 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 August 1994) |
Role | Company Director |
Correspondence Address | 74 Edith Road London W14 9AR |
Director Name | Miss Caroline Vickers |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 1993) |
Role | Advertising Manager |
Correspondence Address | 74 Edith Road London W14 9AR |
Secretary Name | Mr Rudolf Eric Wickham Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 St Dunstans Road London W6 8RB |
Director Name | Mrs Patricia Ann Foster |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 1992(6 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 January 2007) |
Role | Management Consultant |
Correspondence Address | 8650 Hopewell Road Cincinnati Ohio Oh 45242 United States |
Director Name | Simon William Knight Foster |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(6 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 January 2007) |
Role | Management Consultant |
Correspondence Address | 8650 Hopewell Road Cincinnati Ohio Oh 45242 United States |
Director Name | Simon Harden Honnor |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 March 1997) |
Role | Student |
Correspondence Address | Flat C 74 Edith Road London W14 9AR |
Director Name | Angus Handol |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 October 1995) |
Role | Businessman |
Correspondence Address | 74 Edith Road London W14 9AR |
Secretary Name | Simon Harden Honnor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 March 1997) |
Role | Surveyor |
Correspondence Address | Flat C 74 Edith Road London W14 9AR |
Director Name | Mr Aubrey John Adams |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 September 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Vines Farm Kidmore End Reading Berkshire RG4 9AP |
Director Name | Florian Kostner |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 June 1996(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 April 2003) |
Role | Analyst |
Correspondence Address | 74b Edith Road London W14 9AR |
Secretary Name | Simon William Knight Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 May 1999) |
Role | Company Director |
Correspondence Address | 22 Chinthurst Park Shalford Surrey GU4 8JH |
Director Name | Kathryn Liesl Gillies |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 June 2006) |
Role | Ground Product Executive |
Correspondence Address | 74c Edith Road London W14 9AR |
Secretary Name | Florian Kostner |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 27 May 1999(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 April 2003) |
Role | Company Director |
Correspondence Address | 74b Edith Road London W14 9AR |
Director Name | Katherine Mary Alicia Adams |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(15 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 18 October 2003) |
Role | Buyer Harvey Nichols |
Correspondence Address | 74a Edith Road London W14 9AR |
Secretary Name | Kathryn Liesl Gillies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 January 2007) |
Role | Ground Product Executive |
Correspondence Address | 74c Edith Road London W14 9AR |
Director Name | Sara Angela Rose Adams |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2003(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 May 2010) |
Role | Chef |
Correspondence Address | 74 A Edith Road London W14 9AR |
Secretary Name | Sara Angela Rose Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 February 2010) |
Role | Chef |
Correspondence Address | 74 A Edith Road London W14 9AR |
Director Name | Francis Kim Deshayes |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(20 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 January 2017) |
Role | Foundation Director |
Country of Residence | England |
Correspondence Address | Sandhurst Lodge 8 Sandhurst Gardens Hastings East Sussex TN34 2SW |
Director Name | Mrs Anita Carnell |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(21 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2011) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fortescue Avenue Twickenham Middlesex TW2 5LS |
Director Name | Mr Neil Anthony Jennings |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Edith Road London W14 9AR |
Director Name | Dr Anita Rajini Kulatilake |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2015(29 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 03 September 2015) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hereford Road London W5 4SE |
Registered Address | 74 Edith Road London W14 9AR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
113 at £10 | Anita Kulatilake & Neil Jennings 25.00% Ordinary |
---|---|
113 at £10 | Mr Francis Kim Deshayes 25.00% Ordinary |
113 at £10 | Steven Taylor & Catherine Yarrow 25.00% Ordinary |
113 at £10 | The Honorable T. O'neill 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,750 |
Net Worth | £11,018 |
Cash | £5,709 |
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 | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
1 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
9 January 2023 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
4 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
4 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
5 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
5 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
3 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 June 2017 | Termination of appointment of Francis Kim Deshayes as a director on 30 January 2017 (1 page) |
2 June 2017 | Termination of appointment of Francis Kim Deshayes as a director on 30 January 2017 (1 page) |
2 June 2017 | Appointment of Mr Paul Anthony Hills as a director on 30 January 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (9 pages) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (9 pages) |
2 June 2017 | Appointment of Mr Paul Anthony Hills as a director on 30 January 2017 (2 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
16 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 October 2015 | Appointment of Mrs Eleanor Sophia Bailey as a director on 3 September 2015 (2 pages) |
8 October 2015 | Appointment of Mrs Eleanor Sophia Bailey as a director on 3 September 2015 (2 pages) |
8 October 2015 | Appointment of Mrs Eleanor Sophia Bailey as a director on 3 September 2015 (2 pages) |
5 October 2015 | Termination of appointment of Anita Rajini Kulatilake as a director on 3 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Anita Rajini Kulatilake as a director on 3 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Anita Rajini Kulatilake as a director on 3 September 2015 (1 page) |
8 August 2015 | Termination of appointment of Neil Anthony Jennings as a director on 8 August 2015 (1 page) |
8 August 2015 | Appointment of Doctor Anita Rajini Kulatilake as a director on 8 August 2015 (2 pages) |
8 August 2015 | Termination of appointment of Neil Anthony Jennings as a director on 8 August 2015 (1 page) |
8 August 2015 | Appointment of Doctor Anita Rajini Kulatilake as a director on 8 August 2015 (2 pages) |
8 August 2015 | Termination of appointment of Neil Anthony Jennings as a director on 8 August 2015 (1 page) |
8 August 2015 | Appointment of Doctor Anita Rajini Kulatilake as a director on 8 August 2015 (2 pages) |
18 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
18 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
19 June 2013 | Director's details changed for Francis Kim Deshayes on 1 May 2010 (2 pages) |
19 June 2013 | Director's details changed for Francis Kim Deshayes on 1 May 2010 (2 pages) |
19 June 2013 | Director's details changed for Francis Kim Deshayes on 1 May 2010 (2 pages) |
19 June 2013 | Director's details changed for Francis Kim Deshayes on 1 May 2010 (2 pages) |
19 June 2013 | Director's details changed for Francis Kim Deshayes on 1 May 2010 (2 pages) |
19 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Director's details changed for Francis Kim Deshayes on 1 May 2010 (2 pages) |
19 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
15 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
19 June 2012 | Appointment of Mr Neil Anthony Jennings as a director (2 pages) |
19 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Appointment of Mr Neil Anthony Jennings as a director (2 pages) |
19 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Termination of appointment of Anita Carnell as a director (1 page) |
18 June 2012 | Termination of appointment of Anita Carnell as a director (1 page) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
21 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Appointment of Miss Catherine Elspeth Yarrow as a director (2 pages) |
21 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Appointment of Miss Catherine Elspeth Yarrow as a director (2 pages) |
26 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
26 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
18 June 2010 | Appointment of The Honourable Tyrone Alexander O'neill as a secretary (1 page) |
18 June 2010 | Director's details changed for Anita Carnell on 24 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Anita Carnell on 24 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Tyrone Alexander O'neill on 24 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Tyrone Alexander O'neill on 24 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Francis Kim Deshayes on 24 May 2010 (2 pages) |
18 June 2010 | Termination of appointment of Sara Adams as a director (1 page) |
18 June 2010 | Termination of appointment of Sara Adams as a secretary (1 page) |
18 June 2010 | Appointment of The Honourable Tyrone Alexander O'neill as a secretary (1 page) |
18 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Termination of appointment of Sara Adams as a director (1 page) |
18 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Termination of appointment of Sara Adams as a secretary (1 page) |
18 June 2010 | Director's details changed for Francis Kim Deshayes on 24 May 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
5 November 2009 | Director's details changed for Anita Carnell on 1 January 2009 (1 page) |
5 November 2009 | Annual return made up to 24 May 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Director's details changed for Anita Carnell on 1 January 2009 (1 page) |
5 November 2009 | Director's details changed for Anita Carnell on 1 January 2009 (1 page) |
5 November 2009 | Annual return made up to 24 May 2009 with a full list of shareholders (8 pages) |
2 September 2009 | Director's change of particulars / anita carnell / 05/05/2009 (1 page) |
2 September 2009 | Director's change of particulars / anita carnell / 05/05/2009 (1 page) |
19 August 2009 | Director's change of particulars / anita carnell / 01/01/2009 (1 page) |
19 August 2009 | Director's change of particulars / anita carnell / 01/01/2009 (1 page) |
27 January 2009 | Return made up to 24/05/08; no change of members (5 pages) |
27 January 2009 | Return made up to 24/05/08; no change of members (5 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
29 June 2007 | Return made up to 24/05/07; change of members (6 pages) |
29 June 2007 | Return made up to 24/05/07; change of members (6 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (2 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | New secretary appointed (2 pages) |
26 June 2006 | Return made up to 24/05/06; full list of members (9 pages) |
26 June 2006 | Return made up to 24/05/06; full list of members (9 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
21 June 2005 | Return made up to 24/05/05; full list of members
|
21 June 2005 | Return made up to 24/05/05; full list of members
|
22 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
22 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
17 June 2004 | Return made up to 24/05/04; full list of members
|
17 June 2004 | Return made up to 24/05/04; full list of members
|
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
5 June 2003 | Secretary resigned;director resigned (1 page) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Return made up to 24/05/03; full list of members (9 pages) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Return made up to 24/05/03; full list of members (9 pages) |
5 June 2003 | Secretary resigned;director resigned (1 page) |
6 December 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
6 December 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
18 June 2002 | Return made up to 24/05/02; full list of members
|
18 June 2002 | Return made up to 24/05/02; full list of members
|
11 December 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
11 December 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
16 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
16 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
14 July 2000 | Full accounts made up to 31 March 2000 (5 pages) |
14 July 2000 | Full accounts made up to 31 March 2000 (5 pages) |
7 June 2000 | Return made up to 24/05/00; full list of members
|
7 June 2000 | Return made up to 24/05/00; full list of members
|
8 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Return made up to 24/05/99; no change of members (6 pages) |
4 June 1999 | Director's particulars changed (1 page) |
4 June 1999 | Return made up to 24/05/99; no change of members (6 pages) |
4 June 1999 | Director's particulars changed (1 page) |
4 June 1999 | Director's particulars changed (1 page) |
4 June 1999 | Director's particulars changed (1 page) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | New secretary appointed (2 pages) |
9 July 1998 | Particulars of contract relating to shares (4 pages) |
9 July 1998 | £ nc 40/4520 11/06/98 (1 page) |
9 July 1998 | Particulars of contract relating to shares (4 pages) |
9 July 1998 | Ad 11/06/98--------- £ si 448@10=4480 £ ic 40/4520 (2 pages) |
9 July 1998 | £ nc 40/4520 11/06/98 (1 page) |
9 July 1998 | Ad 11/06/98--------- £ si 448@10=4480 £ ic 40/4520 (2 pages) |
29 June 1998 | Resolutions
|
29 June 1998 | Resolutions
|
21 June 1998 | Return made up to 24/05/98; no change of members (6 pages) |
21 June 1998 | Return made up to 24/05/98; no change of members (6 pages) |
3 June 1998 | Full accounts made up to 31 March 1998 (6 pages) |
3 June 1998 | Full accounts made up to 31 March 1998 (6 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
7 July 1997 | Return made up to 24/05/97; full list of members (6 pages) |
7 July 1997 | Return made up to 24/05/97; full list of members (6 pages) |
13 May 1997 | New director appointed (3 pages) |
13 May 1997 | New director appointed (3 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
24 March 1997 | Secretary resigned;director resigned (1 page) |
24 March 1997 | Secretary resigned;director resigned (1 page) |
25 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
25 October 1996 | Return made up to 24/05/96; full list of members
|
25 October 1996 | Return made up to 24/05/96; full list of members
|
2 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
3 January 1996 | Director resigned;new director appointed (5 pages) |
3 January 1996 | Secretary resigned;new secretary appointed (3 pages) |
3 January 1996 | Secretary resigned;new secretary appointed (3 pages) |
3 January 1996 | Return made up to 24/05/95; full list of members (8 pages) |
3 January 1996 | Return made up to 24/05/95; full list of members (8 pages) |
3 January 1996 | Director resigned;new director appointed (5 pages) |
20 January 1986 | Certificate of incorporation (1 page) |
20 January 1986 | Certificate of incorporation (1 page) |