Morden
Surrey
SM4 5AW
Director Name | Anthony Melvin Shaw |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(24 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Goodwood Close Morden SM4 5AW |
Director Name | Andrew Roderick Mackay |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2014(28 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Builder/Carpenter |
Country of Residence | England |
Correspondence Address | 3 Goodwood Close London Road Morden Surrey SM4 5AW |
Secretary Name | Mr Luqman Sharif Lone |
---|---|
Status | Current |
Appointed | 27 February 2024(38 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Correspondence Address | 6 Goodwood Close Morden SM4 5AW |
Director Name | Mr Ernest Grout |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 April 1996) |
Role | Retired Electrician |
Correspondence Address | 6 Goodwood Close Morden Surrey SM4 5AW |
Director Name | Mr Horace Mowberry |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 August 1992) |
Role | Retired |
Correspondence Address | 1 Goodwood Close Morden Surrey SM4 5AW |
Director Name | Andrew Miles Lambert |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 August 1991) |
Role | Company Representative |
Correspondence Address | 14 Goodwood Close Morden Surrey SM4 5AW |
Director Name | Miss Eve Barton |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 24 July 1991) |
Role | Retired |
Correspondence Address | 17 Goodwood Close Morden Surrey SM4 5AW |
Secretary Name | Angela Mary Neighbour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 April 2001) |
Role | Company Director |
Correspondence Address | 15 Goodwood Close London Road Morden Surrey SM4 5AW |
Director Name | Jack Gilbert |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1993(7 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 05 July 1999) |
Role | Retired |
Correspondence Address | 8 Goodwood Close Morden Surrey SM4 5AW |
Director Name | Angela Mary Neighbour |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1993(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 April 2001) |
Role | Teacher |
Correspondence Address | 15 Goodwood Close London Road Morden Surrey SM4 5AW |
Director Name | Tracey Elizabeth Condon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 May 2001) |
Role | Catering Manager |
Correspondence Address | 9 Goodwood Close Morden Surrey SM4 5AW |
Director Name | Robert Harry Alan Busby |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 December 2003) |
Role | Decorator |
Correspondence Address | 16 Parkway Raynes Park London SW20 9HF |
Secretary Name | Tracey Elizabeth Condon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(15 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | 9 Goodwood Close Morden Surrey SM4 5AW |
Director Name | Jack Blumenow |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 June 2006) |
Role | Retired |
Correspondence Address | 34 Burlington Gate 42 Rothesay Avenue London SW20 8JU |
Director Name | Graham John Hawtin |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 July 2006) |
Role | Manager Broadcasting Bbc |
Correspondence Address | 11 Goodwood Close Morden Surrey SM4 5AW |
Director Name | Pamela Lawind |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 March 2013) |
Role | Accountant |
Correspondence Address | 2 Goodwood Close Morden Surrey SM4 5AW |
Secretary Name | Graham John Hawtin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 July 2006) |
Role | Company Director |
Correspondence Address | 11 Goodwood Close Morden Surrey SM4 5AW |
Director Name | Matthew Blumenow |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 November 2007) |
Role | Transportation |
Correspondence Address | 1 Goodwood Close Morden Surrey SM4 5AW |
Secretary Name | Tracey Elizabeth Condon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 9 Goodwood Close Morden Surrey SM4 5AW |
Director Name | Mr Sharif Ahmad Khawaja |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(23 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 23 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Goodwood Close Morden Surrey SM4 5AW |
Director Name | Mr Robert Douglas Spencer Heald |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(24 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 October 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Manor Cottage 92 Manor Road North Hinchley Wood Esher Surrey KT10 0AE |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(24 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 27 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Amine Siad |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Algerian |
Status | Resigned |
Appointed | 15 November 2012(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 2014) |
Role | Interpreter |
Country of Residence | England |
Correspondence Address | 12 Goodwood Close Morden Surrey SM4 5AW |
Registered Address | 6 Goodwood Close Morden SM4 5AW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
1 at £280 | Andrew Roderick Mackay 5.56% Ordinary |
---|---|
1 at £280 | Anthony Melvin Shaw 5.56% Ordinary |
1 at £280 | Azeem Lalani 5.56% Ordinary |
1 at £280 | David Jonathan Simmons 5.56% Ordinary |
1 at £280 | Gamze Reisoglu 5.56% Ordinary |
1 at £280 | Girish Patel 5.56% Ordinary |
1 at £280 | Miss Helen Palmier 5.56% Ordinary |
1 at £280 | Mr Cannon G. Derrman 5.56% Ordinary |
1 at £280 | Mr Kesavan 5.56% Ordinary |
1 at £280 | Mr N. Qaisar 5.56% Ordinary |
1 at £280 | Mrs A. Loftus 5.56% Ordinary |
1 at £280 | Mrs B. Gilbert 5.56% Ordinary |
1 at £280 | Ms Linda Young 5.56% Ordinary |
1 at £280 | Nabeel Mohamed Zaheer Muneer 5.56% Ordinary |
1 at £280 | Sally Busby 5.56% Ordinary |
1 at £280 | Sharif Ahmad Khawaja 5.56% Ordinary |
1 at £280 | Skeena Shahin Sibtain Hamdani 5.56% Ordinary |
1 at £280 | Yvonne Theresa Jones 5.56% Ordinary |
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 | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
2 March 2024 | Appointment of Mr Luqman Sharif Lone as a secretary on 27 February 2024 (2 pages) |
---|---|
2 March 2024 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to 6 Goodwood Close Morden SM4 5AW on 2 March 2024 (1 page) |
2 March 2024 | Termination of appointment of Robert Douglas Spencer Heald as a secretary on 27 February 2024 (1 page) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
20 June 2022 | Confirmation statement made on 19 June 2022 with updates (6 pages) |
20 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
21 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
8 May 2021 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 January 2021 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 6 January 2021 (1 page) |
22 June 2020 | Confirmation statement made on 19 June 2020 with updates (6 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
24 October 2019 | Termination of appointment of Sharif Ahmad Khawaja as a director on 23 October 2019 (1 page) |
27 September 2019 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
20 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
18 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
18 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (7 pages) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
3 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
9 June 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
9 June 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
28 October 2014 | Appointment of Andrew Roderick Mackay as a director on 22 October 2014 (2 pages) |
28 October 2014 | Appointment of Andrew Roderick Mackay as a director on 22 October 2014 (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
2 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
2 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
2 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders (6 pages) |
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders (6 pages) |
13 May 2014 | Termination of appointment of Amine Siad as a director (1 page) |
13 May 2014 | Termination of appointment of Amine Siad as a director (1 page) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (8 pages) |
31 May 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
31 May 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
11 March 2013 | Termination of appointment of Pamela Lawind as a director (1 page) |
11 March 2013 | Termination of appointment of Pamela Lawind as a director (1 page) |
21 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
16 November 2012 | Appointment of Amine Siad as a director (2 pages) |
16 November 2012 | Appointment of Amine Siad as a director (2 pages) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
16 April 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (8 pages) |
29 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
29 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
2 November 2010 | Appointment of Anthony Melvin Shaw as a director (2 pages) |
2 November 2010 | Appointment of Anthony Melvin Shaw as a director (2 pages) |
15 October 2010 | Termination of appointment of Robert Heald as a director (1 page) |
15 October 2010 | Termination of appointment of Robert Heald as a director (1 page) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (12 pages) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (12 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
27 January 2010 | Appointment of Mr. Robert Douglas Spencer Heald as a director (2 pages) |
27 January 2010 | Appointment of Mr. Robert Douglas Spencer Heald as a director (2 pages) |
26 January 2010 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
26 January 2010 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
29 October 2009 | Appointment of Sharif Ahmad Khawaja as a director (2 pages) |
29 October 2009 | Appointment of Sharif Ahmad Khawaja as a director (2 pages) |
14 August 2009 | Return made up to 19/06/09; full list of members (8 pages) |
14 August 2009 | Return made up to 19/06/09; full list of members (8 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from 15 goodwood close morden surrey SM4 5AW (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from 15 goodwood close morden surrey SM4 5AW (1 page) |
27 May 2009 | Appointment terminated secretary tracey condon (1 page) |
27 May 2009 | Appointment terminated secretary tracey condon (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 9 goodwood close morden surrey SM4 5AW (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 9 goodwood close morden surrey SM4 5AW (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 July 2008 | Return made up to 19/06/08; full list of members (12 pages) |
17 July 2008 | Return made up to 19/06/08; full list of members (12 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
21 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 July 2007 | Return made up to 19/06/07; no change of members
|
21 July 2007 | Return made up to 19/06/07; no change of members
|
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New secretary appointed (2 pages) |
5 September 2006 | Secretary resigned;director resigned (1 page) |
5 September 2006 | Secretary resigned;director resigned (1 page) |
13 July 2006 | Return made up to 19/06/06; no change of members (7 pages) |
13 July 2006 | Return made up to 19/06/06; no change of members (7 pages) |
18 July 2005 | Return made up to 19/06/05; full list of members
|
18 July 2005 | Return made up to 19/06/05; full list of members
|
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New director appointed (1 page) |
16 June 2005 | New director appointed (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
19 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 July 2004 | Return made up to 19/06/04; no change of members (7 pages) |
15 July 2004 | Return made up to 19/06/04; no change of members (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
13 August 2003 | Return made up to 19/06/03; full list of members (12 pages) |
13 August 2003 | Return made up to 19/06/03; full list of members (12 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
27 July 2002 | Return made up to 19/06/02; change of members (6 pages) |
27 July 2002 | Return made up to 19/06/02; change of members (6 pages) |
9 January 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
9 January 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
7 July 2001 | Return made up to 19/06/01; change of members (8 pages) |
7 July 2001 | Return made up to 19/06/01; change of members (8 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (2 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: 15 goodwood close london road morden SM4 5AW (1 page) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 15 goodwood close london road morden SM4 5AW (1 page) |
15 May 2001 | Secretary resigned (1 page) |
19 December 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
19 December 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
19 July 2000 | Return made up to 19/06/00; full list of members (6 pages) |
19 July 2000 | Return made up to 19/06/00; full list of members (6 pages) |
15 October 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
15 October 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
16 July 1999 | Return made up to 19/06/99; change of members (5 pages) |
16 July 1999 | Return made up to 19/06/99; change of members (5 pages) |
21 October 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
21 October 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
21 July 1998 | Return made up to 19/06/98; change of members (5 pages) |
21 July 1998 | Return made up to 19/06/98; change of members (5 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
28 November 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
28 November 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
30 July 1997 | Return made up to 19/06/97; full list of members (6 pages) |
30 July 1997 | Return made up to 19/06/97; full list of members (6 pages) |
18 December 1996 | Accounts for a small company made up to 30 April 1996 (3 pages) |
18 December 1996 | Accounts for a small company made up to 30 April 1996 (3 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
18 July 1996 | Return made up to 19/06/96; change of members
|
18 July 1996 | Return made up to 19/06/96; change of members
|
18 January 1996 | Accounts for a small company made up to 30 April 1995 (3 pages) |
18 January 1996 | Accounts for a small company made up to 30 April 1995 (3 pages) |