London
SW4 0DJ
Director Name | Miss Laura Denise Silver |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2012(26 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Flight Attendant |
Country of Residence | England |
Correspondence Address | 27b Offerton Road London SW4 0DJ |
Secretary Name | Mr Paul John Silver |
---|---|
Status | Current |
Appointed | 30 December 2012(26 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | 27b Offerton Road Offerton Road London SW4 0DJ |
Director Name | Mr Matthew Seymour Spira |
---|---|
Date of Birth | July 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Paul Silver, Basement Flat 27b Offerton Road London SW4 0DJ |
Director Name | Mark Redfern Bennett |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 August 1992) |
Role | Director Of Marketing |
Correspondence Address | 16 Offerton Road London SW4 0DH |
Director Name | Mr Simon De Courcy Bennett |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 August 1992) |
Role | Retired |
Correspondence Address | 39 Church End Walkern Stevenage Hertfordshire SG2 7PB |
Secretary Name | Mark Redfern Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 August 1992) |
Role | Company Director |
Correspondence Address | 16 Offerton Road London SW4 0DH |
Director Name | Mr John Paul Bygrave |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 November 1997) |
Role | Trainee Accountan |
Correspondence Address | 27 Offerton Road London SW4 0DJ |
Secretary Name | Mr John Paul Bygrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 November 1997) |
Role | Business Development Executive |
Correspondence Address | 27 Offerton Road London SW4 0DJ |
Director Name | Jack Bygrave |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 November 1997) |
Role | Film Consultant |
Correspondence Address | 3 St Thomas' Park Lymington Hampshire SO41 9NF |
Director Name | Paul Walker |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 February 1999) |
Role | Licensing Manager |
Correspondence Address | Flat 2 27 Offerton Road London SW4 0DJ |
Director Name | John Lee |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(11 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1999) |
Role | Stockbroker |
Correspondence Address | Flat 3 27 Offerton Road London SW4 0DJ |
Director Name | Deborah Mills |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(11 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 30 November 2004) |
Role | Solicitor |
Correspondence Address | 37 Linhope Street London NW1 6HU |
Secretary Name | Deborah Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(13 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 June 2002) |
Role | Solicitor |
Correspondence Address | 37 Linhope Street London NW1 6HU |
Director Name | Jonathan William Stevens |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(14 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 October 2013) |
Role | Advertising Exec |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 27 Offerton Road London SW4 0DJ |
Secretary Name | Jonathan William Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 July 2011) |
Role | Broadcasting |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 27 Offerton Road London SW4 0DJ |
Director Name | Fiona Lay |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(18 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 20 December 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 27b Offerton Road London SW4 0DJ |
Director Name | Simon Comer |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(18 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 29 November 2009) |
Role | Accountant |
Correspondence Address | 27 Offerton Road London SW4 0DJ |
Director Name | Mr Jonathan Fiennes Bengough |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(23 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 02 January 2024) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Wall End Farm Monkland Monkland Leominster Herefordshire HR6 9DE Wales |
Secretary Name | Miss Fiona Jane Lay |
---|---|
Status | Resigned |
Appointed | 27 July 2011(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2012) |
Role | Company Director |
Correspondence Address | Basement Flat 27b Offerton Road London SW4 0DJ |
Director Name | Ms Siubhan Magee |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 November 2020(34 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 October 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 27 Offerton Road Offerton Road London SW4 0DJ |
Secretary Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1997(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 February 1999) |
Correspondence Address | Cripps Harries Hall Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG |
Registered Address | Paul Silver, Basement Flat 27b Offerton Road London SW4 0DJ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
34 at £1 | Camilla Riggall & Jonathan Bengough 33.33% Ordinary |
---|---|
34 at £1 | Laura Silver & Paul Silver 33.33% Ordinary |
34 at £1 | Siubhan Magee 33.33% Ordinary |
Latest Accounts | 4 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 4 November 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 4 February |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
9 January 2024 | Termination of appointment of Jonathan Fiennes Bengough as a director on 2 January 2024 (1 page) |
---|---|
2 January 2024 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
3 November 2023 | Accounts for a dormant company made up to 4 February 2023 (2 pages) |
29 December 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
5 November 2022 | Accounts for a dormant company made up to 4 February 2022 (2 pages) |
7 December 2021 | Notification of Matthew Spira as a person with significant control on 16 July 2021 (2 pages) |
7 December 2021 | Appointment of Mr Matthew Spira as a director on 1 December 2021 (2 pages) |
7 December 2021 | Cessation of Siubhan Magee as a person with significant control on 16 July 2021 (1 page) |
7 December 2021 | Confirmation statement made on 28 October 2021 with updates (4 pages) |
4 November 2021 | Termination of appointment of Siubhan Magee as a director on 29 October 2021 (1 page) |
4 November 2021 | Accounts for a dormant company made up to 4 February 2021 (2 pages) |
3 February 2021 | Appointment of Ms Siubhan Magee as a director on 10 November 2020 (2 pages) |
3 February 2021 | Accounts for a dormant company made up to 4 February 2020 (2 pages) |
9 December 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
1 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
1 November 2019 | Accounts for a dormant company made up to 4 February 2019 (2 pages) |
28 October 2018 | Accounts for a dormant company made up to 4 February 2018 (2 pages) |
28 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
3 November 2017 | Accounts for a dormant company made up to 4 February 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
3 November 2017 | Accounts for a dormant company made up to 4 February 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
1 March 2017 | Registered office address changed from 103 Springfield Avenue London SW20 9JS England to Paul Silver, Basement Flat 27B Offerton Road London SW4 0DJ on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from 103 Springfield Avenue London SW20 9JS England to Paul Silver, Basement Flat 27B Offerton Road London SW4 0DJ on 1 March 2017 (1 page) |
2 December 2016 | Confirmation statement made on 24 November 2016 with updates (8 pages) |
2 December 2016 | Confirmation statement made on 24 November 2016 with updates (8 pages) |
1 December 2016 | Registered office address changed from C/O Paul Silver Basement Flat 27B Offerton Road Clapham London SW4 0DJ to 103 Springfield Avenue London SW20 9JS on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from C/O Paul Silver Basement Flat 27B Offerton Road Clapham London SW4 0DJ to 103 Springfield Avenue London SW20 9JS on 1 December 2016 (1 page) |
1 December 2016 | Accounts for a dormant company made up to 4 February 2016 (2 pages) |
1 December 2016 | Accounts for a dormant company made up to 4 February 2016 (2 pages) |
15 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
23 November 2015 | Accounts for a dormant company made up to 4 February 2015 (2 pages) |
23 November 2015 | Accounts for a dormant company made up to 4 February 2015 (2 pages) |
23 November 2015 | Director's details changed for Miss Laura Denise Graston on 19 February 2015 (2 pages) |
23 November 2015 | Director's details changed for Miss Laura Denise Graston on 19 February 2015 (2 pages) |
29 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
4 November 2014 | Accounts for a dormant company made up to 4 February 2014 (2 pages) |
4 November 2014 | Accounts for a dormant company made up to 4 February 2014 (2 pages) |
4 November 2014 | Accounts for a dormant company made up to 4 February 2014 (2 pages) |
22 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
22 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
4 November 2013 | Termination of appointment of Jonathan Stevens as a director (1 page) |
4 November 2013 | Accounts for a dormant company made up to 4 February 2013 (2 pages) |
4 November 2013 | Accounts for a dormant company made up to 4 February 2013 (2 pages) |
4 November 2013 | Accounts for a dormant company made up to 4 February 2013 (2 pages) |
4 November 2013 | Termination of appointment of Jonathan Stevens as a director (1 page) |
31 December 2012 | Registered office address changed from C/O Camilla Bengough Wall End Farm Monkland Leominster Herefordshire HR6 9DE United Kingdom on 31 December 2012 (1 page) |
31 December 2012 | Registered office address changed from C/O Fiona Lay 27B - Basement Flat Offerton Road London SW4 0DJ United Kingdom on 31 December 2012 (1 page) |
31 December 2012 | Registered office address changed from C/O Camilla Bengough Wall End Farm Monkland Leominster Herefordshire HR6 9DE United Kingdom on 31 December 2012 (1 page) |
31 December 2012 | Registered office address changed from C/O Fiona Lay 27B - Basement Flat Offerton Road London SW4 0DJ United Kingdom on 31 December 2012 (1 page) |
30 December 2012 | Appointment of Mr Paul John Silver as a director (2 pages) |
30 December 2012 | Appointment of Mr Paul John Silver as a secretary (2 pages) |
30 December 2012 | Appointment of Mr Paul John Silver as a director (2 pages) |
30 December 2012 | Director's details changed for Fiona Lay on 20 December 2012 (2 pages) |
30 December 2012 | Termination of appointment of Fiona Lay as a secretary (1 page) |
30 December 2012 | Termination of appointment of Fiona Lay as a secretary (1 page) |
30 December 2012 | Appointment of Mr Paul John Silver as a secretary (2 pages) |
30 December 2012 | Appointment of Miss Laura Denise Graston as a director (2 pages) |
30 December 2012 | Termination of appointment of Paul Silver as a director (1 page) |
30 December 2012 | Director's details changed for Fiona Lay on 20 December 2012 (2 pages) |
30 December 2012 | Termination of appointment of Paul Silver as a director (1 page) |
30 December 2012 | Appointment of Miss Laura Denise Graston as a director (2 pages) |
25 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (7 pages) |
25 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (7 pages) |
4 March 2012 | Accounts for a dormant company made up to 4 February 2012 (2 pages) |
4 March 2012 | Accounts for a dormant company made up to 4 February 2012 (2 pages) |
4 March 2012 | Accounts for a dormant company made up to 4 February 2012 (2 pages) |
28 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (7 pages) |
28 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (7 pages) |
28 November 2011 | Registered office address changed from Flat 3 27 Offerton Road London SW4 0DJ on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from Flat 3 27 Offerton Road London SW4 0DJ on 28 November 2011 (1 page) |
27 September 2011 | Secretary's details changed for Miss Fiona Jane Lay on 26 September 2011 (2 pages) |
27 September 2011 | Secretary's details changed for Miss Fiona Jane Lay on 26 September 2011 (2 pages) |
26 September 2011 | Accounts for a dormant company made up to 4 February 2011 (2 pages) |
26 September 2011 | Accounts for a dormant company made up to 4 February 2011 (2 pages) |
26 September 2011 | Accounts for a dormant company made up to 4 February 2011 (2 pages) |
18 September 2011 | Accounts for a dormant company made up to 4 February 2010 (2 pages) |
18 September 2011 | Accounts for a dormant company made up to 4 February 2010 (2 pages) |
18 September 2011 | Accounts for a dormant company made up to 4 February 2010 (2 pages) |
27 July 2011 | Termination of appointment of Jonathan Stevens as a secretary (1 page) |
27 July 2011 | Appointment of Miss Fiona Jane Lay as a secretary (1 page) |
27 July 2011 | Termination of appointment of Jonathan Stevens as a secretary (1 page) |
27 July 2011 | Appointment of Miss Fiona Jane Lay as a secretary (1 page) |
24 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Termination of appointment of Simon Comer as a director (1 page) |
24 February 2010 | Termination of appointment of Simon Comer as a director (1 page) |
24 February 2010 | Director's details changed for Jonathan William Stevens on 29 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Fiona Lay on 29 November 2009 (2 pages) |
24 February 2010 | Appointment of Mr Jonathan Fiennes Bengough as a director (2 pages) |
24 February 2010 | Director's details changed for Jonathan William Stevens on 29 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Fiona Lay on 29 November 2009 (2 pages) |
24 February 2010 | Appointment of Mr Jonathan Fiennes Bengough as a director (2 pages) |
24 February 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Accounts for a dormant company made up to 4 February 2009 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 4 February 2009 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 4 February 2009 (2 pages) |
8 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
8 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
8 December 2008 | Accounts for a dormant company made up to 4 February 2008 (2 pages) |
8 December 2008 | Accounts for a dormant company made up to 4 February 2008 (2 pages) |
8 December 2008 | Accounts for a dormant company made up to 4 February 2008 (2 pages) |
4 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
4 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
13 November 2007 | Accounts for a dormant company made up to 4 February 2007 (2 pages) |
13 November 2007 | Accounts for a dormant company made up to 4 February 2007 (2 pages) |
13 November 2007 | Accounts for a dormant company made up to 4 February 2007 (2 pages) |
1 December 2006 | Return made up to 24/11/06; full list of members (3 pages) |
1 December 2006 | Return made up to 24/11/06; full list of members (3 pages) |
20 September 2006 | Accounts for a dormant company made up to 4 February 2006 (2 pages) |
20 September 2006 | Accounts for a dormant company made up to 4 February 2006 (2 pages) |
20 September 2006 | Accounts for a dormant company made up to 4 February 2006 (2 pages) |
6 December 2005 | Return made up to 24/11/05; full list of members (3 pages) |
6 December 2005 | Return made up to 24/11/05; full list of members (3 pages) |
26 September 2005 | Accounts for a dormant company made up to 4 February 2005 (1 page) |
26 September 2005 | Accounts for a dormant company made up to 4 February 2005 (1 page) |
26 September 2005 | Accounts for a dormant company made up to 4 February 2005 (1 page) |
13 December 2004 | Return made up to 24/11/04; full list of members
|
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Return made up to 24/11/04; full list of members
|
25 November 2004 | Accounts for a dormant company made up to 4 February 2004 (1 page) |
25 November 2004 | Accounts for a dormant company made up to 4 February 2004 (1 page) |
25 November 2004 | Accounts for a dormant company made up to 4 February 2004 (1 page) |
11 December 2003 | Return made up to 24/11/03; full list of members (8 pages) |
11 December 2003 | Return made up to 24/11/03; full list of members (8 pages) |
25 November 2003 | Accounts for a dormant company made up to 4 February 2003 (1 page) |
25 November 2003 | Accounts for a dormant company made up to 4 February 2003 (1 page) |
25 November 2003 | Accounts for a dormant company made up to 4 February 2003 (1 page) |
6 January 2003 | Accounts for a dormant company made up to 4 February 2002 (1 page) |
6 January 2003 | Accounts for a dormant company made up to 4 February 2002 (1 page) |
6 January 2003 | Accounts for a dormant company made up to 4 February 2002 (1 page) |
3 December 2002 | Return made up to 24/11/02; full list of members (8 pages) |
3 December 2002 | Return made up to 24/11/02; full list of members (8 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: 37 linhope street london NW1 6HU (1 page) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: 37 linhope street london NW1 6HU (1 page) |
28 November 2001 | Accounts for a dormant company made up to 4 February 2001 (1 page) |
28 November 2001 | Accounts for a dormant company made up to 4 February 2001 (1 page) |
28 November 2001 | Return made up to 24/11/01; full list of members (7 pages) |
28 November 2001 | Return made up to 24/11/01; full list of members (7 pages) |
28 November 2001 | Accounts for a dormant company made up to 4 February 2001 (1 page) |
9 March 2001 | Return made up to 29/11/00; full list of members (7 pages) |
9 March 2001 | Return made up to 29/11/00; full list of members (7 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
14 December 2000 | Accounts for a dormant company made up to 4 February 2000 (1 page) |
14 December 2000 | Accounts for a dormant company made up to 4 February 2000 (1 page) |
14 December 2000 | Accounts for a dormant company made up to 4 February 2000 (1 page) |
10 February 2000 | Return made up to 29/11/99; full list of members
|
10 February 2000 | Registered office changed on 10/02/00 from: flat 3 27 offerton road london SW4 0DJ (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Accounts for a dormant company made up to 4 February 1999 (2 pages) |
10 February 2000 | Accounts for a dormant company made up to 4 February 1999 (2 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: flat 3 27 offerton road london SW4 0DJ (1 page) |
10 February 2000 | Return made up to 29/11/99; full list of members
|
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Accounts for a dormant company made up to 4 February 1999 (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
23 February 1999 | Ad 19/11/97--------- £ si 2@1 (2 pages) |
23 February 1999 | Ad 19/11/97--------- £ si 2@1 (2 pages) |
1 February 1999 | Location of register of members (1 page) |
1 February 1999 | Return made up to 29/11/98; full list of members (8 pages) |
1 February 1999 | Location of register of members (1 page) |
1 February 1999 | Return made up to 29/11/98; full list of members (8 pages) |
25 September 1998 | Accounts for a dormant company made up to 4 February 1998 (2 pages) |
25 September 1998 | Accounts for a dormant company made up to 4 February 1998 (2 pages) |
25 September 1998 | Accounts for a dormant company made up to 4 February 1998 (2 pages) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | New secretary appointed (2 pages) |
8 June 1998 | £ nc 100/102 19/11/97 (1 page) |
8 June 1998 | £ nc 100/102 19/11/97 (1 page) |
8 June 1998 | Accounts for a dormant company made up to 4 February 1997 (2 pages) |
8 June 1998 | Accounts for a dormant company made up to 4 February 1997 (2 pages) |
8 June 1998 | Accounts for a dormant company made up to 4 February 1997 (2 pages) |
5 December 1996 | Return made up to 29/11/96; no change of members
|
5 December 1996 | Return made up to 29/11/96; no change of members
|
5 December 1996 | Accounts for a dormant company made up to 5 February 1996 (1 page) |
5 December 1996 | Accounts for a dormant company made up to 5 February 1996 (1 page) |
5 December 1996 | Accounts for a dormant company made up to 5 February 1996 (1 page) |
19 December 1995 | Accounts for a dormant company made up to 5 February 1995 (1 page) |
19 December 1995 | Return made up to 29/11/95; full list of members (6 pages) |
19 December 1995 | Accounts for a dormant company made up to 5 February 1995 (1 page) |
19 December 1995 | Accounts for a dormant company made up to 5 February 1995 (1 page) |
19 December 1995 | Return made up to 29/11/95; full list of members (6 pages) |