London
SE7 8EH
Director Name | Mr Panayiotes Stephanou |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2014(28 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Video Producer |
Country of Residence | United Kingdom |
Correspondence Address | 55 King George Street London SE10 8QB |
Director Name | Davin Elliot Reid-Montanaro |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2014(28 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dennis Court Dartmouth Hill London SE10 8AH |
Director Name | Mr Sebastian Shehadi |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 3 Dennis Court Dartmouth Hill London SE10 8AH |
Director Name | Miss Helen Jaqueline Mary Thorn |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2021(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Dennis Court Dartmouth Hill London SE10 8AH |
Director Name | Mr Thomas Gaiger |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Animator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dennis Court Dartmouth Hill London SE10 8AH |
Director Name | Mr Paul Carlos Adams |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 November 2000) |
Role | Banker |
Correspondence Address | 5 Dennis Court Dartmouth Hill London SE10 8AH |
Director Name | Anna Goslitski |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 1993) |
Role | Housing Benefits Assessor |
Correspondence Address | 2 Dartmouth Row London SE10 8AN |
Director Name | Colleen Holmes |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 March 1999) |
Role | Travel Official |
Correspondence Address | 1 Dennis Court Dartmouth Hill London SE10 8AH |
Director Name | Wayne Mark Phillips |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 March 1999) |
Role | Account Manager |
Correspondence Address | 6 Dennis Court London SE10 8AH |
Director Name | Peter Edward Richardson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 March 1994) |
Role | Management Consultant |
Correspondence Address | Craigview Clovenfords Galashields TD1 3LU Scotland |
Secretary Name | Wayne Mark Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | 6 Dennis Court London SE10 8AH |
Director Name | Shirley Helen Irvine Goslitski |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(7 years, 9 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 26 January 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Dennis Court Dartmouth Hill London SE10 8AH |
Director Name | Anne Frances McGlinchey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 August 2004) |
Role | Welfrae Officer |
Correspondence Address | 4 Dennis Court Dartmouth Hill London SE10 8AH |
Director Name | Justin Walsh |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 November 2006) |
Role | Computer Programmer |
Correspondence Address | 1 Dennis Court Dartmouth Hill London SE10 8AH |
Secretary Name | Anne Frances McGlinchey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 October 2003) |
Role | Company Director |
Correspondence Address | 4 Dennis Court Dartmouth Hill London SE10 8AH |
Secretary Name | Shirley Helen Irvine Goslitski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(17 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 26 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dennis Court Dartmouth Hill London SE10 8AH |
Director Name | Christopher Barrett |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(17 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 July 2004) |
Role | Artist |
Correspondence Address | Old Police House Lower Brailes Banbury Oxfordshire OX15 5HW |
Director Name | Katharine Jane Stanworth |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(17 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 20 June 2021) |
Role | Picture Editor |
Country of Residence | England |
Correspondence Address | 2 Dennis Court Dartmouth Hill London SE10 8AH |
Director Name | Simon John Knowles |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 February 2008) |
Role | Computer Programmer |
Correspondence Address | 5 Dennis Court Dartmouth Hill London SE10 8AH |
Director Name | Louise Elizabeth Pearce |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 May 2014) |
Role | Account Exec |
Country of Residence | England |
Correspondence Address | 6 Dennis Court Dartmouth Hill Greenwich London SE10 8AH |
Director Name | Mr Wala Al Daraji |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(21 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 February 2017) |
Role | Planning |
Country of Residence | England |
Correspondence Address | 1 Dennis Court Dartmouth Hill London SE10 8AH |
Director Name | Mr Shakeel Akhtar Zuberi |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2019(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 June 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Dennis Court Dartmouth Hill London SE10 8AH |
Telephone | 020 86916559 |
---|---|
Telephone region | London |
Registered Address | C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Davin Elliot Reid-montanard 16.67% Ordinary |
---|---|
1 at £1 | Katherine Jane Stanworth 16.67% Ordinary |
1 at £1 | Panayiotes Stephanou & Philip George Stanley Brown 16.67% Ordinary |
1 at £1 | Peter Lai 16.67% Ordinary |
1 at £1 | Shirley Goslitski 16.67% Ordinary |
1 at £1 | Wala Al-daraji 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,780 |
Cash | £4,266 |
Current Liabilities | £702 |
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 | 9 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
6 November 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
19 January 2022 | Appointment of Mr Thomas Gaiger as a director on 10 January 2022 (2 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
22 October 2021 | Appointment of Miss Helen Jaqueline Mary Thorn as a director on 8 July 2021 (2 pages) |
9 September 2021 | Confirmation statement made on 9 September 2021 with updates (4 pages) |
14 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
13 July 2021 | Termination of appointment of Shakeel Akhtar Zuberi as a director on 20 June 2021 (1 page) |
13 July 2021 | Termination of appointment of Katharine Jane Stanworth as a director on 20 June 2021 (1 page) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
13 July 2020 | Confirmation statement made on 11 July 2020 with updates (4 pages) |
6 July 2020 | Appointment of Mr Sebastian Shehadi as a director on 1 June 2020 (2 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
12 March 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 February 2019 | Termination of appointment of Shirley Helen Irvine Goslitski as a secretary on 26 January 2019 (1 page) |
26 February 2019 | Director's details changed for Peter Lai on 13 February 2019 (2 pages) |
15 February 2019 | Termination of appointment of Shirley Helen Irvine Goslitski as a director on 26 January 2019 (1 page) |
4 February 2019 | Director's details changed for Mr Panayiotes Stephanou on 18 January 2019 (2 pages) |
23 January 2019 | Appointment of Mr Shakeel Akhtar Zuberi as a director on 5 January 2019 (2 pages) |
23 August 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
12 February 2018 | Registered office address changed from C/O T Burton & Co Ltd Suite 3 , 55 Liddon Road Bromley Kent BR1 2SR England to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 August 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
23 August 2017 | Termination of appointment of Wala Al Daraji as a director on 9 February 2017 (1 page) |
23 August 2017 | Termination of appointment of Wala Al Daraji as a director on 9 February 2017 (1 page) |
20 March 2017 | Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3 , 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3 , 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 September 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
6 September 2016 | Appointment of Mr Panayiotes Stephanou as a director on 14 March 2014 (2 pages) |
6 September 2016 | Appointment of Mr Panayiotes Stephanou as a director on 14 March 2014 (2 pages) |
15 July 2016 | Director's details changed for Davin Elliot Reid-Montanard on 13 October 2015 (2 pages) |
15 July 2016 | Director's details changed for Davin Elliot Reid-Montanard on 13 October 2015 (2 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 September 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 October 2014 | Appointment of Davin Elliot Reid-Montanard as a director on 9 May 2014 (3 pages) |
9 October 2014 | Appointment of Davin Elliot Reid-Montanard as a director on 9 May 2014 (3 pages) |
9 October 2014 | Appointment of Davin Elliot Reid-Montanard as a director on 9 May 2014 (3 pages) |
22 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Termination of appointment of Louise Elizabeth Pearce as a director on 9 May 2014 (1 page) |
22 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Termination of appointment of Louise Elizabeth Pearce as a director on 9 May 2014 (1 page) |
22 September 2014 | Termination of appointment of Louise Elizabeth Pearce as a director on 9 May 2014 (1 page) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (9 pages) |
7 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (9 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (9 pages) |
2 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (9 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 July 2010 | Director's details changed for Shirley Helen Irvine Goslitski on 10 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Wala Al Daraji on 10 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Katharine Jane Stanworth on 10 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (9 pages) |
22 July 2010 | Director's details changed for Peter Lai on 10 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Katharine Jane Stanworth on 10 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Wala Al Daraji on 10 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Shirley Helen Irvine Goslitski on 10 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Louise Elizabeth Pearce on 10 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (9 pages) |
22 July 2010 | Director's details changed for Louise Elizabeth Pearce on 10 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Peter Lai on 10 July 2010 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 July 2009 | Return made up to 11/07/09; full list of members (6 pages) |
27 July 2009 | Return made up to 11/07/09; full list of members (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 July 2008 | Director appointed peter lai (2 pages) |
29 July 2008 | Director appointed peter lai (2 pages) |
25 July 2008 | Return made up to 11/07/08; full list of members (6 pages) |
25 July 2008 | Return made up to 11/07/08; full list of members (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 March 2008 | Appointment terminated director simon knowles (1 page) |
5 March 2008 | Appointment terminated director simon knowles (1 page) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Return made up to 11/07/07; full list of members (4 pages) |
7 August 2007 | Return made up to 11/07/07; full list of members (4 pages) |
7 August 2007 | Director resigned (1 page) |
17 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 August 2006 | Return made up to 11/07/06; full list of members (4 pages) |
11 August 2006 | Return made up to 11/07/06; full list of members (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Return made up to 11/07/05; full list of members (4 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Return made up to 11/07/05; full list of members (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 August 2004 | Return made up to 11/07/04; full list of members (9 pages) |
4 August 2004 | Return made up to 11/07/04; full list of members (9 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 October 2003 | Return made up to 11/07/03; full list of members (8 pages) |
30 October 2003 | Return made up to 11/07/03; full list of members (8 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | New secretary appointed (2 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 October 2002 | Return made up to 11/07/02; full list of members (8 pages) |
11 October 2002 | Return made up to 11/07/02; full list of members (8 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 August 2001 | Return made up to 11/07/01; full list of members
|
13 August 2001 | Return made up to 11/07/01; full list of members
|
21 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 August 2000 | Return made up to 11/07/00; full list of members (8 pages) |
31 August 2000 | Return made up to 11/07/00; full list of members (8 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 October 1999 | Return made up to 11/07/99; full list of members
|
19 October 1999 | Return made up to 11/07/99; full list of members
|
8 October 1999 | Director resigned (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 July 1998 | Return made up to 11/07/98; no change of members
|
24 July 1998 | Return made up to 11/07/98; no change of members
|
19 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 July 1997 | Return made up to 11/07/97; full list of members
|
23 July 1997 | Return made up to 11/07/97; full list of members
|
19 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 July 1996 | Return made up to 11/07/96; no change of members (6 pages) |
15 July 1996 | Return made up to 11/07/96; no change of members (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 July 1995 | Return made up to 11/07/95; no change of members (6 pages) |
17 July 1995 | Return made up to 11/07/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
25 March 1986 | Registered office changed on 25/03/86 from: registered office changed (1 page) |
25 March 1986 | Registered office changed on 25/03/86 from: registered office changed (1 page) |
4 February 1986 | Incorporation (17 pages) |