London
W4 3TE
Director Name | Iain Charles Blair |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2000(14 years, 4 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Export Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 21 Bolton Road Chiswick London W4 3TE |
Director Name | Simon Parker |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2001(14 years, 10 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 21 Bolton Road Chiswick London W4 3TE |
Director Name | Ms Rachel Natasha Clare |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2003(17 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Producer |
Country of Residence | England |
Correspondence Address | Flat 4 21 Bolton Road Chiswick London W4 3TE |
Director Name | Miss Tracy Anne Hilliard |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2010(24 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | Flat 3 21 Bolton Road London W4 3TE |
Director Name | Dr Suresh Tank |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(27 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Whitefields Gate Solihull B91 3GE |
Secretary Name | Ms Rachel Natasha Clare |
---|---|
Status | Current |
Appointed | 02 September 2019(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Flat 4, 21 Bolton Road Chiswick London W4 3TE |
Director Name | Ms Emily Smyth |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2020(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | Flat 1 21 Bolton Road London W4 3TE |
Director Name | Mr John Nash Kemp Billett |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years after company formation) |
Appointment Duration | 12 months (resigned 25 March 1992) |
Role | TV Programme Consultant |
Correspondence Address | 21 Bolton Road Chiswick London W4 3TE |
Director Name | Mr Nicholas George Crossley |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 March 1994) |
Role | Export Sales Manager |
Correspondence Address | 21 Bolton Road Chiswick London W4 3TE |
Director Name | Mr Christopher Baynes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1993) |
Role | Business Development Director |
Correspondence Address | 21 Bolton Road London W4 3TE |
Secretary Name | Mr Christopher Baynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1993) |
Role | Business Development Director |
Correspondence Address | 21 Bolton Road London W4 3TE |
Director Name | Darren John Worsley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 August 1996) |
Role | Manager |
Correspondence Address | 37 Riverview Grove Chiswick London W4 3QL |
Director Name | Nicholas Andrew Wright |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 1997) |
Role | Manager |
Correspondence Address | Flat 4 21 Bolton Road Chiswick London W4 3TE |
Director Name | Mr Dominic Walker |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(6 years, 11 months after company formation) |
Appointment Duration | -1 years (resigned 25 March 1992) |
Role | Music Publishers |
Correspondence Address | Flat 2 21 Bolton Road Chiswick London W4 3TE |
Director Name | Elsa Guapa Billett |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | 21 Bolton Road Flat 6 London W4 3TE |
Director Name | Linda Margaret Wheeler |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(7 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 31 August 2007) |
Role | Retired |
Correspondence Address | 21 Bolton Road London W4 3TE |
Secretary Name | Darren John Worsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 July 1996) |
Role | Manager |
Correspondence Address | 37 Riverview Grove Chiswick London W4 3QL |
Director Name | Kevin John Cody |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1993(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 1999) |
Role | Systems Consultancy Director |
Correspondence Address | Flat 5 21 Bolton Road London W4 3TE |
Secretary Name | Kevin John Cody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 1999) |
Role | Systems Consultancy Director |
Correspondence Address | Flat 5 21 Bolton Road London W4 3TE |
Director Name | Philip Dominic Melling |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1999) |
Role | Marketing Manager |
Correspondence Address | Flat 1 21 Bolton Road London W4 3TE |
Director Name | Katherine Louise McDermott-Darley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1998(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 July 2005) |
Role | Management Consultant |
Correspondence Address | Flat 3 21 Bolton Road Chiswick London W4 3TE |
Director Name | Fiona Richmond Bell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(13 years, 3 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 08 December 2020) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 21 Bolton Road London W4 3TE |
Secretary Name | Catherine Emer McNally |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1999(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 January 2004) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 21 Bolton Road London W4 3TE |
Director Name | Emma Louise D'Arcy |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 August 2003) |
Role | Medical Writer |
Correspondence Address | Flat 4 21 Bolton Road Chiswick London W4 3TE |
Secretary Name | Iain Charles Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2004(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 March 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 21 Bolton Road Chiswick London W4 3TE |
Secretary Name | Ms Rachel Natasha Clare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(18 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 22 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 21 Bolton Road Chiswick London W4 3TE |
Director Name | Joan Ann Withington |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 10 July 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 21 Bolton Road London W4 3TE |
Director Name | Mr Neil Brian Guilfoyle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 September 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flat 4 21 Bolton Road Chiswick London W4 3TE |
Secretary Name | Gh Property Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2017(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2019) |
Correspondence Address | The Old Barn, Vicarage Farm Business Park Winchest Fair Oak Hampshire SO50 7HD |
Registered Address | 21 Bolton Road Flat 4 21, Bolton Road London W4 3TE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
435 at £0.01 | Emer Mcnally 19.51% Ordinary |
---|---|
345 at £0.01 | Mr Simon Parker & Mrs Simon Parker 15.47% Ordinary |
330 at £0.01 | Suresh Tank 14.80% Ordinary |
330 at £0.01 | Tract Hilliard 14.80% Ordinary |
300 at £0.01 | Rachel Clare 13.45% Ordinary |
250 at £0.01 | Iain Charles Blair 11.21% Ordinary |
240 at £0.01 | Fiona Richmond Bell 10.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,206 |
Cash | £18,929 |
Current Liabilities | £539 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 3 weeks from now) |
4 February 2021 | Termination of appointment of Fiona Richmond Bell as a director on 8 December 2020 (1 page) |
---|---|
4 February 2021 | Director's details changed for Ms Tracey Anne Hilliard on 1 October 2020 (2 pages) |
4 February 2021 | Appointment of Ms Emily Smyth as a director on 8 December 2020 (2 pages) |
30 December 2020 | Director's details changed for Ms Tracey Anne Hilliard on 30 December 2020 (2 pages) |
6 April 2020 | Director's details changed for Ms Tracey Anne Hilliard on 5 April 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
6 April 2020 | Registered office address changed from C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England to 21 Bolton Road Flat 4 21, Bolton Road London W4 3TE on 6 April 2020 (1 page) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
30 December 2019 | Termination of appointment of Gh Property Management Services Limited as a secretary on 1 September 2019 (1 page) |
30 December 2019 | Appointment of Ms Rachel Natasha Clare as a secretary on 2 September 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
1 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 October 2017 | Termination of appointment of Rachel Natasha Clare as a secretary on 22 October 2017 (1 page) |
22 October 2017 | Registered office address changed from Flat 4 21 Bolton Road Chiswick London W4 3TE to C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD on 22 October 2017 (1 page) |
22 October 2017 | Appointment of Gh Property Management Services Limited as a secretary on 22 October 2017 (2 pages) |
22 October 2017 | Appointment of Gh Property Management Services Limited as a secretary on 22 October 2017 (2 pages) |
22 October 2017 | Termination of appointment of Rachel Natasha Clare as a secretary on 22 October 2017 (1 page) |
22 October 2017 | Registered office address changed from Flat 4 21 Bolton Road Chiswick London W4 3TE to C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD on 22 October 2017 (1 page) |
25 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
25 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Appointment of Dr Suresh Tank as a director (2 pages) |
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Appointment of Dr Suresh Tank as a director (2 pages) |
21 April 2014 | Termination of appointment of Neil Guilfoyle as a director (1 page) |
21 April 2014 | Termination of appointment of Neil Guilfoyle as a director (1 page) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (11 pages) |
9 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (11 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (11 pages) |
17 May 2012 | Appointment of Neil Guilfoyle as a director (2 pages) |
17 May 2012 | Director's details changed for Ms Tracey Hilliard on 11 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Ms Tracey Hilliard on 11 May 2012 (2 pages) |
17 May 2012 | Appointment of Neil Guilfoyle as a director (2 pages) |
17 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (11 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (10 pages) |
24 May 2011 | Appointment of Ms Tracey Hilliard as a director (2 pages) |
24 May 2011 | Termination of appointment of Joan Withington as a director (1 page) |
24 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (10 pages) |
24 May 2011 | Termination of appointment of Joan Withington as a director (1 page) |
24 May 2011 | Appointment of Ms Tracey Hilliard as a director (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (9 pages) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Secretary's details changed for Rachel Clare on 25 March 2010 (1 page) |
12 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (9 pages) |
12 May 2010 | Secretary's details changed for Rachel Clare on 25 March 2010 (1 page) |
12 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Director's details changed for Joan Ann Withington on 25 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Simon Parker on 25 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Fiona Richmond Bell on 25 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Joan Ann Withington on 25 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Fiona Richmond Bell on 25 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Catherine Emer Mcnally on 25 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Iain Charles Blair on 25 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Simon Parker on 25 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Catherine Emer Mcnally on 25 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Iain Charles Blair on 25 March 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
18 May 2009 | Return made up to 25/03/09; full list of members (7 pages) |
18 May 2009 | Return made up to 25/03/09; full list of members (7 pages) |
7 February 2009 | Partial exemption accounts made up to 31 March 2008 (11 pages) |
7 February 2009 | Partial exemption accounts made up to 31 March 2008 (11 pages) |
15 July 2008 | Appointment terminated director linda wheeler (1 page) |
15 July 2008 | Return made up to 25/03/08; full list of members (7 pages) |
15 July 2008 | Return made up to 25/03/08; full list of members (7 pages) |
15 July 2008 | Appointment terminated director linda wheeler (1 page) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 May 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
23 May 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
30 April 2007 | Return made up to 25/03/07; full list of members (11 pages) |
30 April 2007 | Return made up to 25/03/07; full list of members (11 pages) |
5 March 2007 | Return made up to 25/03/06; full list of members
|
5 March 2007 | Return made up to 25/03/06; full list of members
|
9 January 2007 | Return made up to 25/03/05; full list of members; amend
|
9 January 2007 | Return made up to 25/03/05; full list of members; amend
|
29 November 2006 | New director appointed (1 page) |
29 November 2006 | New director appointed (1 page) |
1 February 2006 | Partial exemption accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Partial exemption accounts made up to 31 March 2005 (8 pages) |
7 June 2005 | Return made up to 25/03/05; full list of members
|
7 June 2005 | Return made up to 25/03/05; full list of members
|
2 June 2005 | Partial exemption accounts made up to 31 March 2004 (8 pages) |
2 June 2005 | Partial exemption accounts made up to 31 March 2004 (8 pages) |
23 May 2005 | New secretary appointed (1 page) |
23 May 2005 | New secretary appointed (1 page) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Secretary resigned (1 page) |
13 July 2004 | Return made up to 25/03/04; full list of members
|
13 July 2004 | Return made up to 25/03/04; full list of members
|
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Partial exemption accounts made up to 31 March 2003 (8 pages) |
21 January 2004 | Partial exemption accounts made up to 31 March 2003 (8 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
2 April 2003 | Return made up to 25/03/03; full list of members (11 pages) |
2 April 2003 | Return made up to 25/03/03; full list of members (11 pages) |
21 January 2003 | Partial exemption accounts made up to 31 March 2002 (8 pages) |
21 January 2003 | Partial exemption accounts made up to 31 March 2002 (8 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
12 April 2002 | Return made up to 25/03/02; full list of members (9 pages) |
12 April 2002 | Return made up to 25/03/02; full list of members (9 pages) |
6 February 2002 | Partial exemption accounts made up to 31 March 2001 (8 pages) |
6 February 2002 | Partial exemption accounts made up to 31 March 2001 (8 pages) |
12 October 2001 | Amended accounts made up to 31 March 2000 (9 pages) |
12 October 2001 | Amended accounts made up to 31 March 2000 (9 pages) |
17 April 2001 | Amended full accounts made up to 31 March 1999 (9 pages) |
17 April 2001 | Amended full accounts made up to 31 March 1999 (9 pages) |
2 April 2001 | Return made up to 25/03/01; full list of members (9 pages) |
2 April 2001 | Return made up to 25/03/01; full list of members (9 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
20 April 2000 | Return made up to 25/03/00; full list of members
|
20 April 2000 | Return made up to 25/03/00; full list of members
|
17 January 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
24 June 1999 | Secretary resigned;director resigned (1 page) |
24 June 1999 | Secretary resigned;director resigned (1 page) |
13 April 1999 | Return made up to 25/03/99; change of members
|
13 April 1999 | Return made up to 25/03/99; change of members
|
13 April 1999 | Ad 01/09/93-10/03/99 £ si [email protected] (2 pages) |
13 April 1999 | Ad 01/09/93-10/03/99 £ si [email protected] (2 pages) |
29 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
29 April 1998 | Return made up to 25/03/98; full list of members
|
29 April 1998 | Return made up to 25/03/98; full list of members
|
29 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
8 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
8 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
11 April 1997 | New secretary appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New secretary appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Return made up to 25/03/97; full list of members
|
11 April 1997 | Return made up to 25/03/97; full list of members
|
1 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
1 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
5 May 1995 | Return made up to 25/03/95; no change of members
|
5 May 1995 | Return made up to 25/03/95; no change of members
|