London
E8 4DG
Director Name | Mr Nitesh Sobodh Mody |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Ms Valerie Martinez |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | TV & Cinema Commercials Director |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Mr Aidan Vaughan Clarke |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Mr William Irving Clark |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Ms Deborah Jane Bragg |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Mr Simon Robert Rowe |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 January 2021(34 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Michael J W Green |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 1987(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 May 1991) |
Role | Artist/Sculptor |
Correspondence Address | Studio 2 Limehouse Cut 46 Morris Road London E14 6NQ |
Director Name | Alexander Brattel |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1987(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 May 1991) |
Role | Photographer |
Correspondence Address | Studio 23a Limehouse Cut 46 Morris Road London E14 6NQ |
Secretary Name | Roger Ernest Shepperd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 December 1996) |
Role | Company Director |
Correspondence Address | 44 The Limehouse Cut 46 Morris Road London E14 6NQ |
Secretary Name | Messrs Breeze Benton & Co |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 July 1994) |
Role | Company Director |
Correspondence Address | 101 Bow Road London E3 2AP |
Director Name | Rowan Sally Cozens |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 1999) |
Role | Musician |
Correspondence Address | 45 Limehouse Cut 46 Morris Road London E14 6NQ |
Director Name | Karen Pauline Davies |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 August 1999) |
Role | Ops |
Correspondence Address | Unit 42 The Limehouse Cut 46 Morris Road London E14 6NQ |
Director Name | Anne Marie Johnson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1996(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 August 1999) |
Role | Journalist |
Correspondence Address | 76 Morris Road 7 Limehouse Cut London E14 6NQ |
Director Name | Anthony George Francis Godfrey |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(12 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 01 June 1999) |
Role | Lecturer |
Correspondence Address | 10 Limehouse Cut 46 Morris Road London E14 6NQ |
Director Name | Rex Alexander Hedwitt |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 July 2001) |
Role | Company Director |
Correspondence Address | Studio 1 Limehouse Cut 46 Morris Road London E14 6NQ |
Director Name | Betty Johnson |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 June 2006) |
Role | Retired |
Correspondence Address | Studio 5 Limhouse Cut 46 Morris Road London E14 6NQ |
Director Name | Frederick Chike |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(15 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 02 August 2006) |
Role | Consultant |
Correspondence Address | 12 Limehouse Cut 46 Morris Road London E14 6NQ |
Director Name | Dr Timothy Greville Ashworth |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 2002) |
Role | Retired |
Correspondence Address | Studio 22 Limehouse Cut 46 Morris Road London E14 6NQ |
Director Name | Helen Cantelo |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(16 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 15 June 2022) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Mr William Irving Clark |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 13a 46 Morris Road London E14 6NQ |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(18 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Spencer James Cozens |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(19 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 June 2007) |
Role | Self Employed |
Correspondence Address | 108 Highgate Road Kentish Town London NW5 1PB |
Director Name | Lady Kina Maria Avebury |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 September 2009) |
Role | Retired |
Correspondence Address | Studio 32 Limehouse Court 46 Morris Road London E14 6NQ |
Director Name | Fiona Caroline Gray |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(21 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 March 2008) |
Role | TV Producer |
Correspondence Address | Studio 9 Limehouse Cut 46 Morris Road London E14 6NQ |
Director Name | Mr Leonard Jerome Horace Bardi |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 November 2011(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 26 Limehouse Cut 46 Morris Road London E14 6NQ |
Director Name | Mr Christopher Henry Deane Haydon |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Mr Andrew William Dowdall |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(27 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 29 October 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Mrs Angela Mary Dawood |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(28 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 13 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Ms Penelope Jane Johnson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2019(32 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 September 2022) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 1996(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 September 2004) |
Correspondence Address | Gun Court 70 Wapping Lane Wapping London E1W 2RF |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2010) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2011(24 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 19 January 2021) |
Correspondence Address | Portsoken House 155 -157 Minories London EC3N 1LJ |
Website | www.limehousecut.org |
---|
Registered Address | 266 Kingsland Road London E8 4DG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
- | OTHER 60.38% - |
---|---|
2 at £10 | Akbar Hassanali Balolia & Patricia Mary Balolia 3.77% Ordinary A |
1 at £10 | H.j. Cantelo & H.j. Marchant 1.89% Ordinary A |
1 at £10 | K.d. Papworth & B.l. Papworth 1.89% Ordinary A |
1 at £10 | Lady Kina Avebury 1.89% Ordinary A |
1 at £10 | Meera Ralhan-medana 1.89% Ordinary A |
1 at £10 | Mr Brian Chadwick 1.89% Ordinary A |
1 at £10 | Mr Christopher Henry Deane Haydon 1.89% Ordinary A |
1 at £10 | Mr Fred Barclay 1.89% Ordinary A |
1 at £10 | Mr Ian Thomasson 1.89% Ordinary A |
1 at £10 | Mr Peter Matthews 1.89% Ordinary A |
1 at £10 | Mr Ronald William May 1.89% Ordinary A |
1 at £10 | Mr S.j. Mcadams & Ms C.o. Noton 1.89% Ordinary A |
1 at £10 | Mr Simon Matthew Cammack 1.89% Ordinary A |
1 at £10 | Mr W.i. Clark 1.89% Ordinary A |
1 at £10 | Mrs Catherine Jane Tedder & Mr Roger Charles Tedder 1.89% Ordinary A |
1 at £10 | Mrs Jan Lynton & O. Lynton 1.89% Ordinary A |
1 at £10 | Ms Ksynia Marko 1.89% Ordinary A |
1 at £10 | Newla Aslan 1.89% Ordinary A |
1 at £10 | Nitesh Subodh Mody 1.89% Ordinary A |
1 at £10 | Valerie Marthe Juliette Martinez 1.89% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £550 |
Current Liabilities | £3,381 |
Latest Accounts | 23 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 23 June |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
---|---|
23 March 2017 | Total exemption small company accounts made up to 23 June 2016 (3 pages) |
10 November 2016 | Termination of appointment of Andrew William Dowdall as a director on 29 October 2016 (1 page) |
23 September 2016 | Termination of appointment of Rupert John Reynold Pfaff as a director on 22 September 2016 (1 page) |
8 August 2016 | Termination of appointment of Christopher Henry Deane Haydon as a director on 5 August 2016 (1 page) |
27 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 May 2016 | Termination of appointment of Dipal Mody as a director on 17 May 2016 (1 page) |
11 April 2016 | Accounts for a dormant company made up to 23 June 2015 (2 pages) |
24 March 2016 | Appointment of Mr Andrew Weaving as a director on 1 February 2016 (2 pages) |
11 January 2016 | Termination of appointment of Angela Mary Dawood as a director on 13 December 2015 (1 page) |
15 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
9 April 2015 | Appointment of Mr Vinesh Patel as a director on 28 January 2015 (2 pages) |
30 January 2015 | Appointment of Mrs Angela Mary Dawood as a director on 3 December 2014 (2 pages) |
30 January 2015 | Appointment of Mrs Angela Mary Dawood as a director on 3 December 2014 (2 pages) |
7 September 2014 | Total exemption full accounts made up to 23 June 2014 (5 pages) |
18 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
1 April 2014 | Appointment of Mr Andrew William Dowdall as a director (2 pages) |
25 March 2014 | Total exemption full accounts made up to 23 June 2013 (5 pages) |
5 February 2014 | Appointment of Mr Christopher Henry Deane Haydon as a director (2 pages) |
17 January 2014 | Appointment of Mr Rupert John Reynold Pfaff as a director (2 pages) |
17 January 2014 | Appointment of Mr Peter Matthews as a director (2 pages) |
19 September 2013 | Termination of appointment of Alan Neve as a director (1 page) |
26 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (11 pages) |
10 April 2013 | Total exemption full accounts made up to 23 June 2012 (5 pages) |
28 March 2013 | Termination of appointment of Leonard Bardi as a director (1 page) |
10 December 2012 | Cancellation of shares. Statement of capital on 10 December 2012
|
10 December 2012 | Purchase of own shares. (2 pages) |
2 November 2012 | Appointment of Mr Alan David Neve as a director (2 pages) |
27 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (11 pages) |
27 March 2012 | Total exemption small company accounts made up to 23 June 2011 (3 pages) |
22 February 2012 | Appointment of Mrs Dipal Mody as a director (2 pages) |
1 December 2011 | Appointment of Mr Leonard Jerome Horace Bardi as a director (2 pages) |
16 November 2011 | Termination of appointment of Carrie Wood as a director (1 page) |
28 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (12 pages) |
28 June 2011 | Director's details changed for Helen Cantelo on 30 May 2011 (2 pages) |
16 March 2011 | Appointment of Rendall and Rittner Limited as a secretary (2 pages) |
16 March 2011 | Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ on 16 March 2011 (1 page) |
6 January 2011 | Termination of appointment of Crabtree Pm Limited as a secretary (2 pages) |
6 January 2011 | Termination of appointment of Terence White as a secretary (2 pages) |
29 December 2010 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 29 December 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
8 October 2010 | Appointment of Carrie Wood as a director (2 pages) |
2 October 2010 | Total exemption full accounts made up to 23 June 2010 (8 pages) |
24 September 2010 | Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Helen Canteld on 10 September 2010 (2 pages) |
9 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (18 pages) |
26 March 2010 | Termination of appointment of Fiona Gray as a director (1 page) |
25 March 2010 | Total exemption full accounts made up to 23 June 2009 (11 pages) |
17 March 2010 | Termination of appointment of William Clark as a director (2 pages) |
25 January 2010 | Termination of appointment of Kina Avebury as a director (1 page) |
19 June 2009 | Return made up to 30/05/09; full list of members (11 pages) |
19 December 2008 | Appointment terminated director vinesh patel (1 page) |
31 October 2008 | Appointment terminated director valerie martinez (1 page) |
1 October 2008 | Appointment terminated director fiona lloyd davies (1 page) |
11 July 2008 | Return made up to 30/05/08; full list of members (22 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from hathaway house popes drive finchley london N3 1QF (1 page) |
21 April 2008 | Total exemption full accounts made up to 23 June 2007 (12 pages) |
8 April 2008 | Appointment terminated director jon lucas (1 page) |
17 October 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
5 July 2007 | Return made up to 30/05/07; full list of members (21 pages) |
13 June 2007 | Director resigned (1 page) |
29 April 2007 | Total exemption full accounts made up to 23 June 2006 (7 pages) |
18 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
2 October 2006 | Director resigned (1 page) |
17 July 2006 | Total exemption full accounts made up to 23 June 2005 (7 pages) |
14 July 2006 | Director resigned (1 page) |
3 July 2006 | Return made up to 30/05/06; full list of members (21 pages) |
6 March 2006 | Return made up to 30/05/05; full list of members (21 pages) |
17 February 2005 | New director appointed (2 pages) |
30 December 2004 | New secretary appointed (1 page) |
27 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: gun court 70 wapping lane london E1W 2RF (1 page) |
8 October 2004 | Accounts made up to 23 June 2004 (9 pages) |
13 August 2004 | Director resigned (1 page) |
22 June 2004 | Return made up to 30/05/04; full list of members (26 pages) |
17 February 2004 | Accounts made up to 23 June 2003 (9 pages) |
27 June 2003 | Return made up to 30/05/03; full list of members (26 pages) |
12 June 2003 | New director appointed (1 page) |
5 June 2003 | New director appointed (1 page) |
18 March 2003 | Accounts made up to 24 June 2002 (9 pages) |
11 September 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
25 June 2002 | Return made up to 30/05/02; full list of members (26 pages) |
10 May 2002 | Accounts made up to 24 June 2001 (9 pages) |
4 February 2002 | New director appointed (1 page) |
14 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
31 October 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Return made up to 30/05/01; full list of members (27 pages) |
24 April 2001 | Accounts made up to 24 June 2000 (9 pages) |
7 March 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
15 August 2000 | Resolutions
|
15 August 2000 | Nc inc already adjusted 04/07/00 (1 page) |
27 June 2000 | New director appointed (2 pages) |
5 June 2000 | Return made up to 30/05/00; full list of members (34 pages) |
12 May 2000 | Accounts made up to 24 June 1999 (9 pages) |
12 October 1999 | New director appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
1 July 1999 | Return made up to 30/05/99; full list of members (14 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
7 April 1999 | Accounts made up to 24 June 1998 (9 pages) |
12 February 1999 | Director resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Return made up to 30/05/98; change of members (7 pages) |
3 August 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
11 June 1998 | Accounts made up to 24 June 1997 (9 pages) |
24 November 1997 | New director appointed (2 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
2 November 1997 | Return made up to 30/05/97; full list of members (7 pages) |
29 April 1997 | Accounts made up to 24 June 1996 (9 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: 44 the limehouse cut 46 morris road london E14 6NQ (1 page) |
20 November 1996 | Director resigned (1 page) |
11 August 1996 | Return made up to 30/05/96; change of members (8 pages) |
11 August 1996 | New director appointed (2 pages) |
26 April 1996 | Accounts made up to 24 June 1995 (9 pages) |
25 March 1996 | Return made up to 30/05/95; no change of members
|
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (4 pages) |
19 July 1995 | New director appointed (4 pages) |
20 May 1986 | Memorandum and Articles of Association (11 pages) |