Catford
London
SE6 4YG
Director Name | Miss Tase Oputu |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2011(25 years, 1 month after company formation) |
Appointment Duration | 13 years |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 57h Ravensbourne Park Crescent Catford London SE6 4YG |
Director Name | Miss Judy Chetram |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2011(25 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Biomedical Scientist |
Country of Residence | England |
Correspondence Address | 57a Ravensbourne Park Crescent London SE6 4YG |
Director Name | Mr George James Byrne |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2016(30 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Market Research |
Country of Residence | England |
Correspondence Address | 57e Ravensbourne Park Crescent London SE6 4YG |
Director Name | Mr Daniel Herendi |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 10 July 2018(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 57c Ravensbourne Park Crescent London SE6 4YG |
Director Name | Ms Emese Peter |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 10 July 2018(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Client Director |
Country of Residence | England |
Correspondence Address | 57c Ravensbourne Park Crescent London SE6 4YG |
Director Name | Mr Martin Darbyshire |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2019(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Educator |
Country of Residence | England |
Correspondence Address | 57d Ravensbourne Park Crescent London SE6 4YG |
Director Name | Ilaria Tercelli |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 November 2019(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Psychologists |
Country of Residence | England |
Correspondence Address | 57d Ravensbourne Park Crescent London SE6 4YG |
Director Name | Mr Stephen Cherng |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Account Manager Marketing |
Country of Residence | England |
Correspondence Address | 57g Ravensbourne Park Crescent London SE6 4YG |
Director Name | Miss Alice Malthouse |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Account Director Marketing |
Country of Residence | England |
Correspondence Address | 57g Ravensbourne Park Crescent London SE6 4YG |
Secretary Name | Miss Alice Malthouse |
---|---|
Status | Current |
Appointed | 25 October 2021(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 57a Ravensbourne Park Crescent London SE6 4YG |
Director Name | Ms Lucie Alexandra Miles |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Early Years Teacher/ Special Ed. Needs Coordinator |
Country of Residence | England |
Correspondence Address | 57a Ravensbourne Park Crescent London SE6 4YG |
Director Name | Deirdre Kathleen Radstake |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 27 August 2005) |
Role | Dental Surgeon |
Correspondence Address | Flat J 57 Ravensbourne Park Crescent Catford London SE6 4YG |
Director Name | Alan Smith |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 1997) |
Role | Painter And Decorator |
Correspondence Address | Flat B 57 Ravensbourne Park Crescent Catford London SE6 4YG |
Director Name | Cyril Mowbray Ashley |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2001) |
Role | Retired |
Correspondence Address | Flat H 57 Ravensbourne Park Crecent Catford London SE6 4YG |
Secretary Name | Cyril Mowbray Ashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Flat H 57 Ravensbourne Park Crecent Catford London SE6 4YG |
Director Name | Emma Louise Smith |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(11 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 16 June 2015) |
Role | Publishing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 57 Ravensbourne Park Crescent Catford London SE6 4YG |
Secretary Name | Sally Elizabeth Bloxham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 July 2011) |
Role | Company Director |
Correspondence Address | 13 Ringstead Road Catford London SE6 2BU |
Director Name | Mr Brian James Hallam |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 October 2012) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Flat A 57 Ravensbourne Park Crescent Catford London SE6 4YG |
Director Name | Mr William Walsh |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 June 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 57g Ravensbourne Park Crescent London SE6 4YG |
Director Name | Mr Christopher James Wall |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 September 2013) |
Role | Community Manager |
Country of Residence | England |
Correspondence Address | Flat A 57 Ravensbourne Park Crescent Catford London SE6 4YG |
Director Name | Dr Nicola Potter |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 September 2013) |
Role | Post Doctorial Scientist |
Country of Residence | England |
Correspondence Address | Flat A 57 Ravensbourne Park Crescent Catford London SE6 4YG |
Director Name | Mrs Nermina Hallam |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 October 2012) |
Role | Interpreter |
Country of Residence | England |
Correspondence Address | Flat A 57 Ravensbourne Park Crescent Catford London SE6 4YG |
Secretary Name | Miss Emma Louise Smith |
---|---|
Status | Resigned |
Appointed | 05 July 2011(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 June 2015) |
Role | Company Director |
Correspondence Address | Flat A 57 Ravensbourne Park Crescent Catford London SE6 4YG |
Director Name | Miss Ruth Cooper |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 October 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 57d Ravensbourne Park Crescent Catford London SE6 4YG |
Director Name | Mr Miguel Neumann |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 January 2021) |
Role | Digital Marketing |
Country of Residence | England |
Correspondence Address | 57a Ravensbourne Park Crescent London SE6 4YG |
Director Name | Miss Valerie Jordan |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2013(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 January 2021) |
Role | Securities Management |
Country of Residence | England |
Correspondence Address | 57a Ravensbourne Park Crescent London SE6 4YG |
Director Name | Dr Jennifer Rachel Hannah |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 September 2019) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 57d Ravensbourne Park Crescent London SE6 4YG |
Director Name | Dr Guy Christian Hannah |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 September 2019) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 57d Ravensbourne Park Crescent London SE6 4YG |
Secretary Name | Mr Miguel Neumann |
---|---|
Status | Resigned |
Appointed | 16 June 2015(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 August 2018) |
Role | Company Director |
Correspondence Address | 57g Ravensbourne Park Crescent London SE6 4YG |
Director Name | Ms Carrie Patricia Mulcahy |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 November 2021) |
Role | Fashion Designer |
Country of Residence | England |
Correspondence Address | 57a Ravensbourne Park Crescent London SE6 4YG |
Director Name | Ms Amanda Kate Powell |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(30 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 07 June 2018) |
Role | Market Research |
Country of Residence | England |
Correspondence Address | 57e Ravensbourne Park Crescent London SE6 4YG |
Secretary Name | Miss Carrie Patricia Mulcahy |
---|---|
Status | Resigned |
Appointed | 19 August 2018(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 November 2021) |
Role | Company Director |
Correspondence Address | 57a Ravensbourne Park Crescent London SE6 4YG |
Registered Address | 57a Ravensbourne Park Crescent London SE6 4YG |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Rushey Green |
Built Up Area | Greater London |
1 at £1 | Allodi Property Developments 11.11% Ordinary |
---|---|
1 at £1 | Carrie Patricia Mulcahy 11.11% Ordinary |
1 at £1 | Erutase Umunugba Oputu 11.11% Ordinary |
1 at £1 | Jennifer Rachael Hannah & Guy Christian Hannah 11.11% Ordinary |
1 at £1 | Judith Chetram 11.11% Ordinary |
1 at £1 | Sophie Cowell 11.11% Ordinary |
1 at £1 | Tosan Tonwe 11.11% Ordinary |
1 at £1 | Valerie Jordan & Miguel Neumann 11.11% Ordinary |
1 at £1 | William Michael Walsh 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,262 |
Cash | £13,370 |
Current Liabilities | £1,075 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
1 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
10 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
2 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
21 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 December 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
5 December 2021 | Termination of appointment of Carrie Patricia Mulcahy as a director on 22 November 2021 (1 page) |
25 November 2021 | Appointment of Ms Lucie Alexandra Miles as a director on 11 November 2021 (2 pages) |
22 November 2021 | Termination of appointment of Carrie Patricia Mulcahy as a secretary on 9 November 2021 (1 page) |
1 November 2021 | Appointment of Miss Alice Malthouse as a secretary on 25 October 2021 (2 pages) |
17 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 February 2021 | Termination of appointment of Miguel Neumann as a director on 28 January 2021 (1 page) |
16 February 2021 | Appointment of Miss Alice Malthouse as a director on 29 January 2021 (2 pages) |
16 February 2021 | Appointment of Mr Stephen Cherng as a director on 29 January 2021 (2 pages) |
16 February 2021 | Termination of appointment of Valerie Jordan as a director on 28 January 2021 (1 page) |
10 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
10 July 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
8 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
7 November 2019 | Appointment of Ilaria Tercelli as a director on 1 November 2019 (2 pages) |
7 November 2019 | Appointment of Mr Martin Darbyshire as a director on 4 June 2019 (2 pages) |
1 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
27 September 2019 | Termination of appointment of Jennifer Rachel Hannah as a director on 27 September 2019 (1 page) |
27 September 2019 | Termination of appointment of Guy Christian Hannah as a director on 27 September 2019 (1 page) |
12 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
12 December 2018 | Registered office address changed from 57G Ravensbourne Park Crescent London SE6 4YG to 57a Ravensbourne Park Crescent London SE6 4YG on 12 December 2018 (1 page) |
24 August 2018 | Appointment of Ms Emese Peter as a director on 10 July 2018 (2 pages) |
19 August 2018 | Termination of appointment of Miguel Neumann as a secretary on 19 August 2018 (1 page) |
19 August 2018 | Appointment of Miss Carrie Patricia Mulcahy as a secretary on 19 August 2018 (2 pages) |
19 August 2018 | Appointment of Mr Daniel Herendi as a director on 10 July 2018 (2 pages) |
19 August 2018 | Termination of appointment of Amanda Kate Powell as a director on 7 June 2018 (1 page) |
19 August 2018 | Termination of appointment of William Walsh as a director on 30 June 2018 (1 page) |
8 June 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
12 April 2018 | Director's details changed for Mr Miguel Neumann on 12 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Miss Valerie Jordan on 12 April 2018 (2 pages) |
10 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
10 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
28 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 June 2016 | Appointment of Ms Carrie Patricia Mulcahy as a director on 17 June 2015 (2 pages) |
13 June 2016 | Appointment of Ms Carrie Patricia Mulcahy as a director on 17 June 2015 (2 pages) |
13 June 2016 | Appointment of Dr Jennifer Rachel Hannah as a director on 8 October 2014 (2 pages) |
13 June 2016 | Appointment of Dr Jennifer Rachel Hannah as a director on 8 October 2014 (2 pages) |
13 June 2016 | Appointment of Mr George James Byrne as a director on 18 May 2016 (2 pages) |
13 June 2016 | Appointment of Dr Guy Christian Hannah as a director on 8 October 2014 (2 pages) |
13 June 2016 | Appointment of Dr Guy Christian Hannah as a director on 8 October 2014 (2 pages) |
13 June 2016 | Appointment of Ms Amanda Kate Powell as a director on 18 May 2016 (2 pages) |
13 June 2016 | Appointment of Mr George James Byrne as a director on 18 May 2016 (2 pages) |
13 June 2016 | Appointment of Ms Amanda Kate Powell as a director on 18 May 2016 (2 pages) |
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 July 2015 | Appointment of Mr Miguel Neumann as a secretary on 16 June 2015 (2 pages) |
14 July 2015 | Appointment of Mr Miguel Neumann as a secretary on 16 June 2015 (2 pages) |
14 July 2015 | Registered office address changed from Flat a 57 Ravensbourne Park Crescent Catford London SE6 4YG to 57G Ravensbourne Park Crescent London SE6 4YG on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from Flat a 57 Ravensbourne Park Crescent Catford London SE6 4YG to 57G Ravensbourne Park Crescent London SE6 4YG on 14 July 2015 (1 page) |
16 June 2015 | Termination of appointment of Emma Louise Smith as a secretary on 16 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Emma Louise Smith as a director on 16 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Emma Louise Smith as a secretary on 16 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Emma Louise Smith as a director on 16 June 2015 (1 page) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Termination of appointment of Ruth Cooper as a director on 7 October 2014 (1 page) |
29 December 2014 | Termination of appointment of Ruth Cooper as a director on 7 October 2014 (1 page) |
29 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Termination of appointment of Ruth Cooper as a director on 7 October 2014 (1 page) |
29 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
2 July 2014 | Appointment of Miss Valerie Jordan as a director (2 pages) |
2 July 2014 | Appointment of Miss Valerie Jordan as a director (2 pages) |
1 July 2014 | Appointment of Mr Miguel Neumann as a director (2 pages) |
1 July 2014 | Appointment of Mr Miguel Neumann as a director (2 pages) |
30 December 2013 | Termination of appointment of Nicola Potter as a director (1 page) |
30 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Termination of appointment of Nicola Potter as a director (1 page) |
30 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Termination of appointment of Christopher Wall as a director (1 page) |
30 December 2013 | Termination of appointment of Christopher Wall as a director (1 page) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 May 2013 | Director's details changed for Mr William Walsh Walsh on 8 April 2012 (2 pages) |
29 May 2013 | Appointment of Miss Tase Oputu as a director (2 pages) |
29 May 2013 | Director's details changed for Mr William Walsh Walsh on 8 April 2012 (2 pages) |
29 May 2013 | Director's details changed for Mr William Walsh Walsh on 8 April 2012 (2 pages) |
29 May 2013 | Appointment of Miss Ruth Cooper as a director (2 pages) |
29 May 2013 | Appointment of Miss Ruth Cooper as a director (2 pages) |
29 May 2013 | Appointment of Miss Tase Oputu as a director (2 pages) |
28 April 2013 | Appointment of Miss Sophie Cowell as a director (2 pages) |
28 April 2013 | Appointment of Miss Sophie Cowell as a director (2 pages) |
8 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Termination of appointment of Brian Hallam as a director (1 page) |
23 October 2012 | Termination of appointment of Brian Hallam as a director (1 page) |
23 October 2012 | Termination of appointment of Nermina Hallam as a director (1 page) |
23 October 2012 | Termination of appointment of Nermina Hallam as a director (1 page) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
26 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 August 2011 | Appointment of Miss Emma Louise Smith as a secretary (1 page) |
27 August 2011 | Director's details changed for Emma Louise Smith on 27 August 2011 (2 pages) |
27 August 2011 | Director's details changed for Emma Louise Smith on 27 August 2011 (2 pages) |
27 August 2011 | Appointment of Miss Emma Louise Smith as a secretary (1 page) |
6 July 2011 | Appointment of Dr Nicola Potter as a director (2 pages) |
6 July 2011 | Appointment of Dr Nicola Potter as a director (2 pages) |
5 July 2011 | Appointment of Mr Brian James Hallam as a director (2 pages) |
5 July 2011 | Appointment of Mr Brian James Hallam as a director (2 pages) |
5 July 2011 | Appointment of Miss Judy Chetram as a director (2 pages) |
5 July 2011 | Termination of appointment of Sally Bloxham as a secretary (1 page) |
5 July 2011 | Appointment of Mr Christopher James Wall as a director (2 pages) |
5 July 2011 | Appointment of Mr William Walsh Walsh as a director (2 pages) |
5 July 2011 | Appointment of Mr Christopher James Wall as a director (2 pages) |
5 July 2011 | Appointment of Mr William Walsh Walsh as a director (2 pages) |
5 July 2011 | Appointment of Mrs Nermina Hallam as a director (2 pages) |
5 July 2011 | Appointment of Mrs Nermina Hallam as a director (2 pages) |
5 July 2011 | Appointment of Miss Judy Chetram as a director (2 pages) |
5 July 2011 | Termination of appointment of Sally Bloxham as a secretary (1 page) |
18 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
18 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
29 September 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
21 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Emma Louise Smith on 20 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Emma Louise Smith on 20 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
19 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
25 January 2009 | Return made up to 30/11/08; full list of members (6 pages) |
25 January 2009 | Return made up to 30/11/08; full list of members (6 pages) |
24 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
24 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 December 2007 | Return made up to 30/11/07; full list of members (4 pages) |
19 December 2007 | Return made up to 30/11/07; full list of members (4 pages) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Return made up to 30/11/06; full list of members (5 pages) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Return made up to 30/11/06; full list of members (5 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 January 2006 | Return made up to 30/11/05; full list of members (10 pages) |
5 January 2006 | Return made up to 30/11/05; full list of members (10 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
30 December 2004 | Return made up to 30/11/04; full list of members (10 pages) |
30 December 2004 | Return made up to 30/11/04; full list of members (10 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
18 December 2003 | Return made up to 30/11/03; full list of members
|
18 December 2003 | Return made up to 30/11/03; full list of members
|
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
20 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
20 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | New secretary appointed (2 pages) |
3 January 2002 | Secretary resigned;director resigned (1 page) |
3 January 2002 | Secretary resigned;director resigned (1 page) |
12 December 2001 | Return made up to 30/11/01; full list of members (9 pages) |
12 December 2001 | Return made up to 30/11/01; full list of members (9 pages) |
9 November 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
9 November 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
21 December 2000 | Return made up to 30/11/00; full list of members
|
21 December 2000 | Return made up to 30/11/00; full list of members
|
19 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
21 January 2000 | Return made up to 30/11/99; full list of members (9 pages) |
21 January 2000 | Return made up to 30/11/99; full list of members (9 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
14 January 1999 | Return made up to 30/11/98; full list of members (5 pages) |
14 January 1999 | Return made up to 30/11/98; full list of members (5 pages) |
12 January 1998 | Return made up to 30/11/97; full list of members
|
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Return made up to 30/11/97; full list of members
|
26 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
8 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
8 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
18 December 1995 | Return made up to 30/11/95; change of members (6 pages) |
18 December 1995 | Return made up to 30/11/95; change of members (6 pages) |
8 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
8 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |