London
NW3 3HL
Director Name | Lucy Ann Bewley Fitzpatrick |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1995(9 years, 8 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Estate Management |
Country of Residence | United Kingdom |
Correspondence Address | Saffron Wharf 18-20 Shad Thames London SE1 2YQ |
Director Name | Mr David Harvey Phillips |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2004(18 years, 6 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 127 London Road Stanmore Middlesex HA7 4PG |
Director Name | Mrs Deborah Parritt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2009(23 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Eton Avenue London NW3 3HL |
Director Name | Mr Cary Kochberg |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 21 April 2016(30 years, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 34 Eton Avenue Hampstead London NW3 3HL |
Secretary Name | Mrs Deborah Parritt |
---|---|
Status | Current |
Appointed | 28 August 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 34 Eton Avenue Hampstead London NW3 3HL |
Director Name | Miss Amelie Rose Todd |
---|---|
Date of Birth | July 2003 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2022(36 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Student |
Country of Residence | England |
Correspondence Address | 34 Eton Avenue Hampstead London NW3 3HL |
Director Name | Ms Nancy Edith Bassett |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 April 2000) |
Role | Artist/Writer |
Correspondence Address | Flat D 34 Eton Avenue London NW3 3HL |
Director Name | Andrew Blackford |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 April 1994) |
Role | Creative Director |
Correspondence Address | 34 Eton Avenue London NW3 3HL |
Director Name | Ms Edith Eden |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 November 2001) |
Role | Retired |
Correspondence Address | Flat A 34 Eton Avenue London NW3 3HL |
Director Name | Ms Barbara Margaret Scarlett-Smith |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 30 April 2015) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 34 Eton Avenue London NW3 3HL |
Secretary Name | Mr Kenneth John Angus Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 April 1994) |
Role | Company Director |
Correspondence Address | 56 Whitmore Road Harrow Middlesex HA1 4AD |
Director Name | Dr Shirley Glenys Jarman |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 1995) |
Role | Project Manager |
Correspondence Address | Flat B 34 Eton Avenue London NW3 3HL |
Secretary Name | Dr Shirley Glenys Jarman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(8 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 April 1995) |
Role | Project Manager |
Correspondence Address | Flat B 34 Eton Avenue London NW3 3HL |
Director Name | Barbara Christine Blackford |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1994(8 years, 2 months after company formation) |
Appointment Duration | 19 years (resigned 19 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat F 34 Eton Avenue London NW3 3HL |
Secretary Name | Ms Barbara Margaret Scarlett-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(9 years, 3 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 18 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 34 Eton Avenue London NW3 3HL |
Director Name | Chistina Elizabeth Badstubner |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 April 2000(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 January 2004) |
Role | Company Director |
Correspondence Address | 69 Eton Avenue London NW3 3EU |
Director Name | Larry Frederick Peter Eden |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(15 years, 12 months after company formation) |
Appointment Duration | 8 months (resigned 20 September 2002) |
Role | Gardener |
Correspondence Address | 34 Eton Avenue London NW3 3HL |
Director Name | Paul Raymond Newton Smith |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(17 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 August 2009) |
Role | Logistics |
Correspondence Address | 34d Eton Avenue Belsize Park London NW3 3HL |
Secretary Name | Mrs Deborah Parritt |
---|---|
Status | Resigned |
Appointed | 18 April 2011(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 April 2015) |
Role | Company Director |
Correspondence Address | 34 Eton Avenue Hampstead London NW3 3HL |
Director Name | Mrs Tiana Marie Jones |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2015(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Eton Avenue Hampstead London NW3 3HL |
Secretary Name | Mrs Tiana Marie Jones |
---|---|
Status | Resigned |
Appointed | 30 April 2015(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 August 2021) |
Role | Company Director |
Correspondence Address | 34 Eton Avenue Hampstead London NW3 3HL |
Telephone | 020 77941985 |
---|---|
Telephone region | London |
Registered Address | 34 Eton Avenue Hampstead London NW3 3HL |
---|---|
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 | Deborah Parritt & Clive Parritt 16.67% Ordinary |
---|---|
1 at £1 | John Dowling 16.67% Ordinary |
1 at £1 | Mr D.h. Phillips & Mrs Michelle Jeanette Phillips 16.67% Ordinary |
1 at £1 | Mr J. Mcgrath 16.67% Ordinary |
1 at £1 | Mrs B. Scarlett-smith 16.67% Ordinary |
1 at £1 | Mrs L.a. Fitzpatrick 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £3,986 |
Current Liabilities | £6,830 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
27 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
14 July 2023 | Director's details changed for Miss Amelie Todd on 4 April 2022 (2 pages) |
14 July 2023 | Confirmation statement made on 14 July 2023 with updates (4 pages) |
14 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
30 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
9 April 2022 | Appointment of Miss Amelie Todd as a director on 4 April 2022 (2 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with updates (4 pages) |
4 April 2022 | Termination of appointment of Tiana Marie Jones as a director on 28 August 2021 (1 page) |
4 April 2022 | Appointment of Mrs Deborah Parritt as a secretary on 28 August 2021 (2 pages) |
4 April 2022 | Termination of appointment of Tiana Marie Jones as a secretary on 28 August 2021 (1 page) |
6 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
6 July 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
6 July 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
4 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
1 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
27 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
23 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 July 2017 | Notification of a person with significant control statement (2 pages) |
22 July 2017 | Notification of a person with significant control statement (2 pages) |
9 July 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
9 July 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Cary Kochberg as a director on 21 April 2016 (2 pages) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Appointment of Mr Cary Kochberg as a director on 21 April 2016 (2 pages) |
5 June 2016 | Appointment of Mrs Tiana Marie Jones as a secretary on 30 April 2015 (2 pages) |
5 June 2016 | Termination of appointment of Deborah Parritt as a secretary on 30 April 2015 (1 page) |
5 June 2016 | Termination of appointment of Deborah Parritt as a secretary on 30 April 2015 (1 page) |
5 June 2016 | Termination of appointment of Barbara Margaret Scarlett-Smith as a director on 30 April 2015 (1 page) |
5 June 2016 | Termination of appointment of Barbara Margaret Scarlett-Smith as a director on 30 April 2015 (1 page) |
5 June 2016 | Appointment of Mrs Tiana Marie Jones as a secretary on 30 April 2015 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 August 2015 | Appointment of Mrs Tiana Marie Jones as a director on 1 January 2015 (2 pages) |
5 August 2015 | Appointment of Mrs Tiana Marie Jones as a director on 1 January 2015 (2 pages) |
5 August 2015 | Appointment of Mrs Tiana Marie Jones as a director on 1 January 2015 (2 pages) |
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
12 April 2015 | Termination of appointment of Deborah Parritt as a secretary on 4 April 2015 (1 page) |
12 April 2015 | Termination of appointment of Deborah Parritt as a secretary on 4 April 2015 (1 page) |
12 April 2015 | Termination of appointment of Deborah Parritt as a secretary on 4 April 2015 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 January 2014 | Termination of appointment of Barbara Blackford as a director (1 page) |
9 January 2014 | Termination of appointment of Barbara Blackford as a director (1 page) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (10 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (10 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (10 pages) |
3 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (10 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (10 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (10 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (10 pages) |
26 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (10 pages) |
26 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (10 pages) |
22 April 2011 | Appointment of Mrs Deborah Parritt as a secretary (1 page) |
22 April 2011 | Termination of appointment of Barbara Scarlett-Smith as a secretary (1 page) |
22 April 2011 | Termination of appointment of Barbara Scarlett-Smith as a secretary (1 page) |
22 April 2011 | Appointment of Mrs Deborah Parritt as a secretary (1 page) |
22 April 2011 | Appointment of Mrs Deborah Parritt as a secretary (1 page) |
22 April 2011 | Appointment of Mrs Deborah Parritt as a secretary (1 page) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 April 2010 | Director's details changed for David Harvey Phillips on 1 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (9 pages) |
28 April 2010 | Director's details changed for Barbara Christine Blackford on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for David Harvey Phillips on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for David Harvey Phillips on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Deborah Parritt on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Barbara Christine Blackford on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Joseph Mcgrath on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Lucy Ann Bewley Fitzpatrick on 1 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (9 pages) |
28 April 2010 | Director's details changed for Ms Barbara Margaret Scarlett-Smith on 1 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (9 pages) |
28 April 2010 | Director's details changed for Mr Joseph Mcgrath on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Lucy Ann Bewley Fitzpatrick on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Barbara Christine Blackford on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Deborah Parritt on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Deborah Parritt on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Lucy Ann Bewley Fitzpatrick on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Ms Barbara Margaret Scarlett-Smith on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Joseph Mcgrath on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Ms Barbara Margaret Scarlett-Smith on 1 April 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Appointment of Deborah Parritt as a director (3 pages) |
1 April 2010 | Appointment of Deborah Parritt as a director (3 pages) |
19 March 2010 | Termination of appointment of Paul Newton Smith as a director (2 pages) |
19 March 2010 | Termination of appointment of Paul Newton Smith as a director (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 April 2009 | Return made up to 02/04/09; full list of members (7 pages) |
20 April 2009 | Return made up to 02/04/09; full list of members (7 pages) |
4 April 2008 | Return made up to 02/04/08; full list of members (7 pages) |
4 April 2008 | Return made up to 02/04/08; full list of members (7 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 April 2007 | Return made up to 02/04/07; no change of members (9 pages) |
25 April 2007 | Return made up to 02/04/07; no change of members (9 pages) |
5 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 April 2006 | Return made up to 02/04/06; no change of members (9 pages) |
28 April 2006 | Return made up to 02/04/06; no change of members (9 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 April 2005 | Return made up to 02/04/05; full list of members (11 pages) |
8 April 2005 | Return made up to 02/04/05; full list of members (11 pages) |
21 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
8 April 2004 | Return made up to 02/04/04; full list of members (9 pages) |
8 April 2004 | Return made up to 02/04/04; full list of members (9 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Return made up to 02/04/03; full list of members
|
11 April 2003 | Return made up to 02/04/03; full list of members
|
11 April 2003 | Director resigned (1 page) |
2 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 May 2002 | Return made up to 02/04/02; full list of members
|
23 May 2002 | Return made up to 02/04/02; full list of members
|
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
11 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
11 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
9 April 2001 | Return made up to 02/04/01; full list of members (9 pages) |
9 April 2001 | Return made up to 02/04/01; full list of members (9 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
6 April 2000 | Return made up to 02/04/00; full list of members (9 pages) |
6 April 2000 | Return made up to 02/04/00; full list of members (9 pages) |
22 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 April 1999 | Return made up to 02/04/99; no change of members (6 pages) |
3 April 1999 | Return made up to 02/04/99; no change of members (6 pages) |
29 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
29 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
8 April 1998 | Return made up to 02/04/98; no change of members (6 pages) |
8 April 1998 | Return made up to 02/04/98; no change of members (6 pages) |
17 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
17 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
6 May 1997 | Return made up to 02/04/97; full list of members (8 pages) |
6 May 1997 | Return made up to 02/04/97; full list of members (8 pages) |
17 January 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
17 January 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
28 March 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
28 March 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
27 March 1996 | Return made up to 02/04/96; full list of members (8 pages) |
27 March 1996 | Return made up to 02/04/96; full list of members (8 pages) |
2 January 1996 | Director resigned;new director appointed (2 pages) |
2 January 1996 | Director resigned;new director appointed (2 pages) |
1 May 1995 | Return made up to 02/04/95; full list of members (8 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 May 1995 | Return made up to 02/04/95; full list of members (8 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
30 April 1995 | Secretary resigned (2 pages) |
30 April 1995 | New secretary appointed (2 pages) |
30 April 1995 | New secretary appointed (2 pages) |
30 April 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
10 January 1990 | Memorandum and Articles of Association (7 pages) |