Company NameEnglish Baroque Choir Limited
Company StatusActive
Company Number02000984
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 March 1986(38 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameCarl Raymond Carlson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2003(17 years, 7 months after company formation)
Appointment Duration20 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Cleveland Gardens
Barnes
London
SW13 0AE
Director NameMrs Cathryn Mary Bone
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(30 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCapital Tower 6th Floor
91 Waterloo Road
London
SE1 8RT
Director NameMr Christopher Alan Hawkins
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(33 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleFinancial Services Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 6th Floor
91 Waterloo Road
London
SE1 8RT
Secretary NameMr Christopher Alan Hawkins
StatusCurrent
Appointed10 June 2019(33 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressCapital Tower 6th Floor
91 Waterloo Road
London
SE1 8RT
Director NameMr Benjamin Victor Karp
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2019(33 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleTutor
Country of ResidenceEngland
Correspondence AddressCapital Tower 6th Floor
91 Waterloo Road
London
SE1 8RT
Director NameDebra Hillary Jones
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 October 1995)
RoleSecretarial Assistant
Correspondence Address17 Sefton Street
Putney
London
SW15 1NA
Director NameDominic Paul Evers
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 October 1995)
RoleFinancial Adviser
Correspondence Address48 Valnay Street
Tooting
London
SW17 8PT
Director NameSydney Clive Bailey Erskine
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 October 1998)
RoleChartered Librarian
Correspondence Address4 Deechcroft 62 The Avenue
Surbiton
Surrey
KT5 8TL
Director NameMr Kenneth John Bond
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 October 1998)
RoleSales Agent
Country of ResidenceEngland
Correspondence Address3 Daphne Court
Harrowdene
Wembley
Middlesex
HA0 2HZ
Secretary NameMiss Fiona Kathleen Grieve
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 7 months after company formation)
Appointment Duration6 years (resigned 25 November 1997)
RoleCompany Director
Correspondence Address21 Rosemary Gardens
Mortlake
London
SW14 7HD
Director NamePeter Hitchin Banks
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 October 1995)
RoleBusiness Development
Correspondence Address8 Leinster Avenue
London
SW14 7JP
Director NameHilary Jane Bentley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(7 years, 7 months after company formation)
Appointment Duration3 years (resigned 28 October 1996)
RoleCable TV Executive
Correspondence Address3 Holmewood Gardens
London
SW2 3RS
Director NameKirstie Dods
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(7 years, 7 months after company formation)
Appointment Duration3 years (resigned 28 October 1996)
RoleExaminations Administrator
Correspondence Address5 Fairlawn Avenue
East Finchley
London
N2 9PS
Director NameDonna Therese Ruddell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(8 years, 7 months after company formation)
Appointment Duration12 months (resigned 30 October 1995)
RoleCivil Servant
Correspondence Address97b Central Hill
Upper Norwood
London
SE19 1BY
Director NameKathryn Elizabeth Tegwen Jones
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 October 1998)
RoleBusiness Operations Analyst
Correspondence Address15 De Montfort Road
London
SW16 1NF
Director NamePatrick Lawrence Ross Callaghan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(9 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 July 2001)
RoleLibrarian
Correspondence Address6a Mowbray Road
London
SE19 2RN
Director NameJohn Ellis
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 1998)
RoleTechnical Director
Correspondence Address17 Elder Road
Bisley
Woking
Surrey
GU24 9HB
Secretary NameDavid Charles Bonar
NationalityBritish
StatusResigned
Appointed25 November 1997(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Hamilton Road
Harrow
Middlesex
HA1 1SX
Director NameDavid Charles Bonar
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 November 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Hamilton Road
Harrow
Middlesex
HA1 1SX
Director NameThomas Owen Anthony
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(12 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 13 October 2003)
RoleChartered Accountant
Correspondence Address17 Plover Close
Staines
Middlesex
TW18 4RW
Director NameMr Peter Henry Dean
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 October 2000)
RoleOmbudsman
Country of ResidenceEngland
Correspondence Address52 Lanchester Road
Highgate
London
N6 4TA
Director NameMary Caroline Blyth
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2001)
RoleLibrarian
Correspondence Address13 Lincoln Avenue
Twickenham
Middlesex
TW2 6NH
Director NameSally Margaret Grant Marshall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(13 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 October 2002)
RoleIt Tiutor
Correspondence Address98a Barons Court Road
London
W14 9DX
Secretary NameThomas Owen Anthony
NationalityBritish
StatusResigned
Appointed15 November 1999(13 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 October 2003)
RoleInternal Monitor
Correspondence Address17 Plover Close
Staines
Middlesex
TW18 4RW
Director NameJohn Ellis
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(16 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 2004)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Merchant Court Wapping Wall
London
E1W 3SJ
Director NameDominic Paul Evers
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(17 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 November 2010)
RoleFund Raiser
Country of ResidenceEngland
Correspondence Address32 Eden Road
London
E17 9JT
Director NameFenella Dormoy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(18 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 November 2006)
RolePicture Restorer
Correspondence Address14 Shaa Road
London
W3 7LN
Director NameHilary Jane Bentley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(18 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 November 2006)
RoleMarketing
Correspondence Address3 Holmewood Gardens
London
SW2 3RS
Secretary NameHilary Jane Bentley
NationalityBritish
StatusResigned
Appointed18 October 2004(18 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 November 2006)
RoleMarketing
Correspondence Address3 Holmewood Gardens
London
SW2 3RS
Director NameDr Michael Edward Mortimer
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(20 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 October 2007)
RoleUniversity Lecturer
Correspondence Address16 Manor Court Road
Hanwell
W7 3EL
Director NameMaria Rivington
Date of BirthMay 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed06 November 2006(20 years, 7 months after company formation)
Appointment Duration5 years (resigned 21 November 2011)
RoleSole Trader
Country of ResidenceEngland
Correspondence Address101 Salehurst Road
London
SE4 1AR
Secretary NameCarl Raymond Carlson
NationalityBritish
StatusResigned
Appointed06 November 2006(20 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 10 June 2019)
RoleRetired Banker
Country of ResidenceEngland
Correspondence Address35 Cleveland Gardens
Barnes
London
SW13 0AE
Director NameMrs Mary Dorothea Clare Flynn
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(23 years, 7 months after company formation)
Appointment Duration3 years (resigned 05 November 2012)
RoleRelocation Manager
Country of ResidenceEngland
Correspondence AddressCraven House
16 Northumberland Avenue
London
WC2N 5AP
Director NameMr Stephen Geoffrey Hall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(24 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 11 September 2019)
RoleGovernment Statistician
Country of ResidenceEngland
Correspondence AddressCraven House
16 Northumberland Avenue
London
WC2N 5AP
Director NameMrs Allison Claire Buhagiar
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(26 years, 8 months after company formation)
Appointment Duration4 years (resigned 28 November 2016)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address1 Napleton Road
Faversham
Kent
ME13 7JR

Location

Registered AddressCapital Tower 6th Floor
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Turnover£31,109
Net Worth£28,924
Cash£17,073
Current Liabilities£688

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

16 February 2021Amended total exemption full accounts made up to 31 July 2020 (21 pages)
3 December 2020Micro company accounts made up to 31 July 2020 (3 pages)
8 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 July 2019 (21 pages)
7 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
7 November 2019Appointment of Mr Benjamin Victor Karp as a director on 4 November 2019 (2 pages)
14 September 2019Termination of appointment of Stephen Geoffrey Hall as a director on 11 September 2019 (1 page)
12 June 2019Appointment of Mr Christopher Alan Hawkins as a secretary on 10 June 2019 (2 pages)
12 June 2019Appointment of Mr Christopher Alan Hawkins as a director on 10 June 2019 (2 pages)
12 June 2019Termination of appointment of Carl Raymond Carlson as a secretary on 10 June 2019 (1 page)
26 February 2019Termination of appointment of Shirley Spicer as a director on 18 February 2019 (1 page)
5 December 2018Total exemption full accounts made up to 31 July 2018 (21 pages)
3 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 July 2017 (22 pages)
6 December 2017Total exemption full accounts made up to 31 July 2017 (22 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 December 2016Appointment of Ms Shirley Spicer as a director on 28 November 2016 (2 pages)
2 December 2016Termination of appointment of Allison Claire Buhagiar as a director on 28 November 2016 (1 page)
2 December 2016Appointment of Ms Shirley Spicer as a director on 28 November 2016 (2 pages)
2 December 2016Termination of appointment of Allison Claire Buhagiar as a director on 28 November 2016 (1 page)
29 November 2016Appointment of Mrs Cathryn Mary Bone as a director on 28 November 2016 (2 pages)
29 November 2016Termination of appointment of Graeme Smith as a director on 28 November 2016 (1 page)
29 November 2016Termination of appointment of Graeme Smith as a director on 28 November 2016 (1 page)
29 November 2016Appointment of Mrs Cathryn Mary Bone as a director on 28 November 2016 (2 pages)
22 November 2016Total exemption full accounts made up to 31 July 2016 (21 pages)
22 November 2016Total exemption full accounts made up to 31 July 2016 (21 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
1 December 2015Total exemption full accounts made up to 31 July 2015 (20 pages)
1 December 2015Total exemption full accounts made up to 31 July 2015 (20 pages)
23 November 2015Annual return made up to 31 October 2015 no member list (6 pages)
23 November 2015Annual return made up to 31 October 2015 no member list (6 pages)
12 April 2015Director's details changed for Mrs Allison Claire Buhagiar on 5 April 2015 (2 pages)
12 April 2015Director's details changed for Mrs Allison Claire Buhagiar on 5 April 2015 (2 pages)
12 April 2015Director's details changed for Mrs Allison Claire Buhagiar on 5 April 2015 (2 pages)
10 December 2014Annual return made up to 31 October 2014 no member list (6 pages)
10 December 2014Total exemption full accounts made up to 31 July 2014 (20 pages)
10 December 2014Annual return made up to 31 October 2014 no member list (6 pages)
10 December 2014Total exemption full accounts made up to 31 July 2014 (20 pages)
19 November 2013Total exemption full accounts made up to 31 July 2013 (20 pages)
19 November 2013Total exemption full accounts made up to 31 July 2013 (20 pages)
19 November 2013Annual return made up to 31 October 2013 no member list (6 pages)
19 November 2013Annual return made up to 31 October 2013 no member list (6 pages)
4 February 2013Termination of appointment of Mary Flynn as a director (1 page)
4 February 2013Termination of appointment of Mary Flynn as a director (1 page)
4 February 2013Appointment of Mrs Allison Claire Buhagiar as a director (2 pages)
4 February 2013Appointment of Mrs Allison Claire Buhagiar as a director (2 pages)
29 November 2012Annual return made up to 31 October 2012 no member list (6 pages)
29 November 2012Annual return made up to 31 October 2012 no member list (6 pages)
16 November 2012Total exemption full accounts made up to 31 July 2012 (20 pages)
16 November 2012Total exemption full accounts made up to 31 July 2012 (20 pages)
5 February 2012Termination of appointment of Maria Rivington as a director (1 page)
5 February 2012Appointment of Mr Graeme Smith as a director (2 pages)
5 February 2012Appointment of Mr Graeme Smith as a director (2 pages)
5 February 2012Termination of appointment of Maria Rivington as a director (1 page)
7 December 2011Total exemption full accounts made up to 31 July 2011 (20 pages)
7 December 2011Total exemption full accounts made up to 31 July 2011 (20 pages)
26 November 2011Secretary's details changed for Carl Raymond Carlson on 11 October 2011 (2 pages)
26 November 2011Register inspection address has been changed from C/O C R Carlson 13 Melville Road Barnes London SW13 9RH United Kingdom (1 page)
26 November 2011Secretary's details changed for Carl Raymond Carlson on 11 October 2011 (2 pages)
26 November 2011Register(s) moved to registered inspection location (1 page)
26 November 2011Director's details changed for Carl Raymond Carlson on 11 October 2011 (2 pages)
26 November 2011Register inspection address has been changed from C/O C R Carlson 13 Melville Road Barnes London SW13 9RH United Kingdom (1 page)
26 November 2011Register(s) moved to registered inspection location (1 page)
26 November 2011Annual return made up to 31 October 2011 no member list (6 pages)
26 November 2011Annual return made up to 31 October 2011 no member list (6 pages)
26 November 2011Director's details changed for Carl Raymond Carlson on 11 October 2011 (2 pages)
25 January 2011Appointment of Mr Stephen Geoffrey Hall as a director (2 pages)
25 January 2011Appointment of Mr Stephen Geoffrey Hall as a director (2 pages)
24 January 2011Termination of appointment of Dominic Evers as a director (1 page)
24 January 2011Termination of appointment of Dominic Evers as a director (1 page)
3 December 2010Total exemption full accounts made up to 31 July 2010 (20 pages)
3 December 2010Total exemption full accounts made up to 31 July 2010 (20 pages)
28 November 2010Annual return made up to 31 October 2010 no member list (6 pages)
28 November 2010Annual return made up to 31 October 2010 no member list (6 pages)
12 January 2010Total exemption full accounts made up to 31 July 2009 (20 pages)
12 January 2010Total exemption full accounts made up to 31 July 2009 (20 pages)
6 January 2010Termination of appointment of Mary Wright as a director (1 page)
6 January 2010Appointment of Mrs Mary Dorothea Clare Flynn as a director (2 pages)
6 January 2010Appointment of Mrs Mary Dorothea Clare Flynn as a director (2 pages)
6 January 2010Termination of appointment of Mary Wright as a director (1 page)
18 December 2009Director's details changed for Maria Rivington on 31 October 2009 (2 pages)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Director's details changed for Mary Faith Wright on 31 October 2009 (2 pages)
18 December 2009Director's details changed for Carl Raymond Carlson on 31 October 2009 (2 pages)
18 December 2009Director's details changed for Carl Raymond Carlson on 31 October 2009 (2 pages)
18 December 2009Director's details changed for Maria Rivington on 31 October 2009 (2 pages)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Director's details changed for Dominic Paul Evers on 31 October 2009 (2 pages)
18 December 2009Annual return made up to 31 October 2009 no member list (5 pages)
18 December 2009Annual return made up to 31 October 2009 no member list (5 pages)
18 December 2009Director's details changed for Dominic Paul Evers on 31 October 2009 (2 pages)
18 December 2009Director's details changed for Mary Faith Wright on 31 October 2009 (2 pages)
24 November 2008Annual return made up to 31/10/08 (3 pages)
24 November 2008Annual return made up to 31/10/08 (3 pages)
13 November 2008Total exemption full accounts made up to 31 July 2008 (24 pages)
13 November 2008Total exemption full accounts made up to 31 July 2008 (24 pages)
29 November 2007New director appointed (2 pages)
29 November 2007Annual return made up to 31/10/07 (5 pages)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (2 pages)
29 November 2007Annual return made up to 31/10/07 (5 pages)
29 November 2007Director resigned (1 page)
26 November 2007Total exemption full accounts made up to 31 July 2007 (20 pages)
26 November 2007Total exemption full accounts made up to 31 July 2007 (20 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007New secretary appointed (2 pages)
19 January 2007New secretary appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007Secretary resigned;director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Secretary resigned;director resigned (1 page)
11 December 2006Total exemption full accounts made up to 31 July 2006 (20 pages)
11 December 2006Total exemption full accounts made up to 31 July 2006 (20 pages)
9 December 2006Annual return made up to 31/10/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 December 2006Annual return made up to 31/10/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 January 2006Annual return made up to 31/10/05 (5 pages)
11 January 2006Annual return made up to 31/10/05 (5 pages)
12 December 2005Registered office changed on 12/12/05 from: 38 hendon lane london N3 1TT (1 page)
12 December 2005Registered office changed on 12/12/05 from: 38 hendon lane london N3 1TT (1 page)
29 November 2005Total exemption full accounts made up to 31 July 2005 (20 pages)
29 November 2005Total exemption full accounts made up to 31 July 2005 (20 pages)
29 November 2004Annual return made up to 31/10/04
  • 363(288) ‐ Director resigned
(5 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New secretary appointed;new director appointed (2 pages)
29 November 2004New secretary appointed;new director appointed (2 pages)
29 November 2004Annual return made up to 31/10/04
  • 363(288) ‐ Director resigned
(5 pages)
30 March 2004Total exemption full accounts made up to 31 July 2003 (19 pages)
30 March 2004Total exemption full accounts made up to 31 July 2003 (19 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004Annual return made up to 31/10/03
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
30 January 2004Annual return made up to 31/10/03
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
12 May 2003Total exemption full accounts made up to 2 August 2002 (21 pages)
12 May 2003Total exemption full accounts made up to 2 August 2002 (21 pages)
12 May 2003Total exemption full accounts made up to 2 August 2002 (21 pages)
23 December 2002Annual return made up to 31/10/02 (5 pages)
23 December 2002New director appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Annual return made up to 31/10/02 (5 pages)
23 December 2002New director appointed (2 pages)
8 April 2002Total exemption full accounts made up to 31 July 2001 (19 pages)
8 April 2002Total exemption full accounts made up to 31 July 2001 (19 pages)
26 November 2001Annual return made up to 31/10/01
  • 363(288) ‐ Director resigned
(5 pages)
26 November 2001Annual return made up to 31/10/01
  • 363(288) ‐ Director resigned
(5 pages)
22 November 2000Director resigned (1 page)
22 November 2000Annual return made up to 31/10/00
  • 363(288) ‐ Director resigned
(5 pages)
22 November 2000Director resigned (1 page)
22 November 2000Annual return made up to 31/10/00
  • 363(288) ‐ Director resigned
(5 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
18 October 2000Full accounts made up to 31 July 2000 (18 pages)
18 October 2000Full accounts made up to 31 July 2000 (18 pages)
14 February 2000Full accounts made up to 31 July 1999 (17 pages)
14 February 2000Full accounts made up to 31 July 1999 (17 pages)
13 January 2000Secretary resigned;director resigned (1 page)
13 January 2000Secretary resigned;director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New secretary appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New secretary appointed (2 pages)
29 November 1999Annual return made up to 31/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 November 1999Annual return made up to 31/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (2 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (2 pages)
14 January 1999Director resigned (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999Annual return made up to 31/10/98 (6 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999Annual return made up to 31/10/98 (6 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997New secretary appointed (2 pages)
3 December 1997New secretary appointed (2 pages)
3 December 1997Secretary resigned (1 page)
25 November 1997Annual return made up to 31/10/97 (6 pages)
25 November 1997Annual return made up to 31/10/97 (6 pages)
20 October 1997Accounts for a small company made up to 31 July 1997 (2 pages)
20 October 1997Accounts for a small company made up to 31 July 1997 (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
10 December 1996Annual return made up to 31/10/96 (6 pages)
10 December 1996Director resigned (1 page)
10 December 1996Annual return made up to 31/10/96 (6 pages)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
26 October 1996Accounts for a small company made up to 31 July 1996 (2 pages)
26 October 1996Accounts for a small company made up to 31 July 1996 (2 pages)
2 January 1996Director resigned (2 pages)
2 January 1996Director resigned (2 pages)
2 January 1996Director resigned;new director appointed (2 pages)
2 January 1996Annual return made up to 31/10/95 (6 pages)
2 January 1996Director resigned;new director appointed (2 pages)
2 January 1996Annual return made up to 31/10/95 (6 pages)
2 January 1996Director resigned;new director appointed (2 pages)
2 January 1996Director resigned;new director appointed (2 pages)
2 January 1996Director resigned;new director appointed (2 pages)
2 January 1996Director resigned;new director appointed (2 pages)
8 November 1995Accounts for a small company made up to 31 July 1995 (2 pages)
8 November 1995Accounts for a small company made up to 31 July 1995 (2 pages)