London
SE23 3XP
Director Name | Mr Ciaran McCafferty |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2017(31 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Waldenshaw Road Flat 1 London SE23 3XP |
Director Name | Ms Divya Muthukumaran |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 1 Waldenshaw Road London SE23 3XP |
Director Name | Ms Catherine Anne Leach |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Self Employed - Design Consultant |
Country of Residence | England |
Correspondence Address | Flat 3, 1 Waldenshaw Road London SE23 3XP |
Director Name | John Docherty |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1993) |
Role | Writer |
Correspondence Address | 58 Mortlake Road Richmond Surrey TW9 4AT |
Director Name | Nayna McKenzie |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 April 1998) |
Role | Teacher |
Correspondence Address | 1 Waldenshaw Road Forest Mill London SE23 3XP |
Director Name | Gail Turpin |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 September 1997) |
Role | Graphic Designer |
Country of Residence | Scotland |
Correspondence Address | 19 Collins Place Edinburgh Midlothian EH3 5JD Scotland |
Secretary Name | John Docherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 58 Mortlake Road Richmond Surrey TW9 4AT |
Director Name | Mr Peter Alexander Baikie |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(7 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 21 May 2012) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 1 Waldenshaw Road London SE23 3XP |
Secretary Name | Mr Peter Alexander Baikie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(7 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 01 December 2000) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 1 Waldenshaw Road London SE23 3XP |
Director Name | David John Ryan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 June 1998(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 July 2000) |
Role | Accountant |
Correspondence Address | Flat 3 1 Waldenshaw Road London SE23 3XP |
Director Name | Louis Philippe Bouquet |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(14 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 02 June 2001) |
Role | Administrator |
Correspondence Address | Flat 1 1 Waldenshaw Road London SE23 3XP |
Director Name | Karen Pierce Goulding |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 February 2008) |
Role | Agent |
Correspondence Address | Flat 3 1 Waldenshaw Road London SE23 3XP |
Secretary Name | Robert Louis Philippe Bouquet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(14 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 02 June 2001) |
Role | Administrator |
Correspondence Address | Flat 1 1 Waldenshaw Road London SE23 3XP |
Director Name | Mrs Zoe Nicola Matheson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2001(15 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 03 April 2017) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Flat 1 1 Waldenshaw Road London SE23 3XP |
Director Name | Mr John Rees Matheson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2001(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 16 December 2010) |
Role | Recruitment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 1 Waldenshaw Road Forest Hill London SE23 3XP |
Secretary Name | Mrs Zoe Nicola Matheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2001(15 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 March 2017) |
Role | Senior Events Coordinator |
Country of Residence | England |
Correspondence Address | Flat 1 1 Waldenshaw Road London SE23 3XP |
Director Name | Mr Alexander David George Marsh |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 1 Waldenshaw Road London SE23 3XP |
Director Name | Mr Davide De Matteis |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 January 2012(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 December 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 3 1 Waldenshaw Road London SE23 3XP |
Director Name | Mr Thomas Richard Finch |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 March 2017) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Flat 2 1 Waldenshaw Road London SE23 3XP |
Director Name | Mr Paul John Kennedy |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 September 2022) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Flat 3, 1 Waldenshaw Road London SE23 3XP |
Secretary Name | Ms Elena Monica Kane |
---|---|
Status | Resigned |
Appointed | 01 April 2017(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 September 2022) |
Role | Company Director |
Correspondence Address | 1 Waldenshaw Road London SE23 3XP |
Director Name | Elena Monica Kane |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 2017(31 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 December 2017) |
Role | Rewards And Compensation Manager |
Country of Residence | England |
Correspondence Address | Flat 3, 1 Waldenshaw Road Flat 3, 1 Waldenshaw Roa London SE23 3XP |
Registered Address | 1 Waldenshaw Road London SE23 3XP |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Forest Hill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
30 March 2023 | Confirmation statement made on 29 March 2023 with updates (4 pages) |
---|---|
12 September 2022 | Notification of Divya Muthukumaran as a person with significant control on 12 September 2022 (2 pages) |
7 September 2022 | Notification of Catherine Anne Leach as a person with significant control on 6 September 2022 (2 pages) |
6 September 2022 | Appointment of Ms Catherine Anne Leach as a director on 5 September 2022 (2 pages) |
5 September 2022 | Termination of appointment of Paul John Kennedy as a director on 5 September 2022 (1 page) |
5 September 2022 | Termination of appointment of Elena Monica Kane as a secretary on 5 September 2022 (1 page) |
5 September 2022 | Appointment of Ms Divya Muthukumaran as a director on 5 September 2022 (2 pages) |
5 September 2022 | Cessation of Paul John Kennedy as a person with significant control on 17 August 2022 (1 page) |
11 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
1 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 June 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
12 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
26 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 April 2018 | Notification of Paul John Kennedy as a person with significant control on 1 April 2017 (2 pages) |
12 April 2018 | Registered office address changed from PO Box SE23 3XP Flat 3, 1 Waldenshaw Road Flat 3, 1 Waldenshaw Road London SE23 3XP United Kingdom to 1 Waldenshaw Road London SE23 3XP on 12 April 2018 (1 page) |
12 April 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
31 December 2017 | Appointment of Mr Ciaran Mccafferty as a director on 1 April 2017 (2 pages) |
31 December 2017 | Cessation of Thomas Richard Finch as a person with significant control on 31 March 2017 (1 page) |
31 December 2017 | Appointment of Ms Elena Monica Kane as a secretary on 1 April 2017 (2 pages) |
31 December 2017 | Cessation of Thomas Richard Finch as a person with significant control on 31 March 2017 (1 page) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Termination of appointment of Zoe Nicola Matheson as a secretary on 31 March 2017 (1 page) |
31 December 2017 | Appointment of Ms Elena Monica Kane as a secretary on 1 April 2017 (2 pages) |
31 December 2017 | Appointment of Mr Ciaran Mccafferty as a director on 1 April 2017 (2 pages) |
31 December 2017 | Termination of appointment of Zoe Nicola Matheson as a secretary on 31 March 2017 (1 page) |
31 December 2017 | Notification of Ciaran Mccafferty as a person with significant control on 1 April 2017 (2 pages) |
31 December 2017 | Cessation of Zoe Nicola Matheson as a person with significant control on 31 March 2017 (1 page) |
31 December 2017 | Cessation of Zoe Nicola Matheson as a person with significant control on 31 March 2017 (1 page) |
31 December 2017 | Notification of Ciaran Mccafferty as a person with significant control on 1 April 2017 (2 pages) |
31 December 2017 | Termination of appointment of Elena Monica Kane as a director on 31 December 2017 (1 page) |
31 December 2017 | Termination of appointment of Elena Monica Kane as a director on 31 December 2017 (1 page) |
10 April 2017 | Registered office address changed from C/O Zoe Matheson Flat 1 1 Waldenshaw Road Forest Hill London SE23 3XP to PO Box SE23 3XP Flat 3, 1 Waldenshaw Road Flat 3, 1 Waldenshaw Road London SE23 3XP on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from C/O Zoe Matheson Flat 1 1 Waldenshaw Road Forest Hill London SE23 3XP to PO Box SE23 3XP Flat 3, 1 Waldenshaw Road Flat 3, 1 Waldenshaw Road London SE23 3XP on 10 April 2017 (1 page) |
4 April 2017 | Appointment of Elena Monica Kane as a director on 3 April 2017 (2 pages) |
4 April 2017 | Appointment of Elena Monica Kane as a director on 3 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Zoe Nicola Matheson as a director on 3 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Zoe Nicola Matheson as a director on 3 April 2017 (1 page) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
29 March 2017 | Termination of appointment of Thomas Richard Finch as a director on 17 March 2017 (1 page) |
29 March 2017 | Appointment of Mr Vikram Kumar as a director on 17 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Thomas Richard Finch as a director on 17 March 2017 (1 page) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
29 March 2017 | Appointment of Mr Vikram Kumar as a director on 17 March 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
24 January 2017 | Appointment of Mr Paul John Kennedy as a director on 16 December 2016 (2 pages) |
24 January 2017 | Appointment of Mr Paul John Kennedy as a director on 16 December 2016 (2 pages) |
24 January 2017 | Termination of appointment of Davide De Matteis as a director on 16 December 2016 (1 page) |
24 January 2017 | Termination of appointment of Davide De Matteis as a director on 16 December 2016 (1 page) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
7 December 2014 | Director's details changed for Mrs Zoe Nicola Matheson on 2 January 2014 (2 pages) |
7 December 2014 | Director's details changed for Mrs Zoe Nicola Matheson on 2 January 2014 (2 pages) |
7 December 2014 | Director's details changed for Mrs Zoe Nicola Matheson on 2 January 2014 (2 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
15 December 2012 | Appointment of Mr Thomas Richard Finch as a director (2 pages) |
15 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
15 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
15 December 2012 | Appointment of Mr Thomas Richard Finch as a director (2 pages) |
15 December 2012 | Termination of appointment of Peter Baikie as a director (1 page) |
15 December 2012 | Termination of appointment of Peter Baikie as a director (1 page) |
5 December 2012 | Termination of appointment of Alexander Marsh as a director (1 page) |
5 December 2012 | Appointment of Mr Davide De Matteis as a director (2 pages) |
5 December 2012 | Termination of appointment of Alexander Marsh as a director (1 page) |
5 December 2012 | Appointment of Mr Davide De Matteis as a director (2 pages) |
20 December 2011 | Registered office address changed from C/O Alexander Marsh Flat 3 1 Waldenshaw Road Forest Hill London SE23 3XP England on 20 December 2011 (1 page) |
20 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Registered office address changed from C/O Alexander Marsh Flat 3 1 Waldenshaw Road Forest Hill London SE23 3XP England on 20 December 2011 (1 page) |
16 June 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
16 June 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 December 2010 | Termination of appointment of John Matheson as a director (1 page) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Termination of appointment of John Matheson as a director (1 page) |
4 December 2010 | Director's details changed for Mr Peter Alexander Baikie on 4 December 2010 (2 pages) |
4 December 2010 | Director's details changed for Mr Alexander David George Marsh on 4 December 2010 (2 pages) |
4 December 2010 | Director's details changed for Mr Peter Alexander Baikie on 4 December 2010 (2 pages) |
4 December 2010 | Director's details changed for Mr Peter Alexander Baikie on 4 December 2010 (2 pages) |
4 December 2010 | Director's details changed for Mr Alexander David George Marsh on 4 December 2010 (2 pages) |
4 December 2010 | Director's details changed for Mr Alexander David George Marsh on 4 December 2010 (2 pages) |
13 October 2010 | Registered office address changed from 5 the Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from 5 the Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX on 13 October 2010 (1 page) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
21 December 2009 | Director's details changed for Zoe Matheson on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Peter Alexander Baikie on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Alexander David George Marsh on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Peter Alexander Baikie on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for John Matheson on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Alexander David George Marsh on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Zoe Matheson on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for John Matheson on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 January 2009 | Return made up to 18/12/08; full list of members (6 pages) |
15 January 2009 | Return made up to 18/12/08; full list of members (6 pages) |
30 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
30 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | New director appointed (2 pages) |
20 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
20 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
20 December 2007 | Location of register of members (1 page) |
20 December 2007 | Location of register of members (1 page) |
14 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
1 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
8 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
8 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: 2 lions gate 33/39 high street fordingbridge hampshire SP6 1AX (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 2 lions gate 33/39 high street fordingbridge hampshire SP6 1AX (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
9 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
9 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
10 January 2005 | Return made up to 30/11/04; full list of members (9 pages) |
10 January 2005 | Return made up to 30/11/04; full list of members (9 pages) |
23 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
23 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
6 May 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
6 May 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
12 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
12 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
13 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
13 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New secretary appointed;new director appointed (2 pages) |
25 February 2002 | New secretary appointed;new director appointed (2 pages) |
29 January 2002 | Secretary resigned;director resigned (1 page) |
29 January 2002 | Secretary resigned;director resigned (1 page) |
29 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
29 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
29 January 2002 | Return made up to 30/11/01; full list of members
|
29 January 2002 | Return made up to 30/11/01; full list of members
|
26 June 2001 | Return made up to 30/11/00; full list of members (8 pages) |
26 June 2001 | New secretary appointed;new director appointed (2 pages) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Return made up to 30/11/00; full list of members (8 pages) |
26 June 2001 | New secretary appointed;new director appointed (2 pages) |
26 June 2001 | Secretary resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | New secretary appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
12 April 2000 | Return made up to 30/11/99; full list of members (7 pages) |
12 April 2000 | Return made up to 30/11/99; full list of members (7 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
4 May 1999 | Return made up to 30/11/98; full list of members (6 pages) |
4 May 1999 | Return made up to 30/11/98; full list of members (6 pages) |
10 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
10 July 1998 | Director resigned (1 page) |
20 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
20 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
20 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
20 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
16 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
16 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
16 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
16 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
8 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
8 February 1996 | Return made up to 30/11/95; no change of members (4 pages) |
8 February 1996 | Return made up to 30/11/95; no change of members (4 pages) |
8 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |