London
N1 9PD
Director Name | Marissa Anne Kedre Hall |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2014(28 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 41 Byton Road Tooting London SW17 9HH |
Director Name | Mr John Edward Parr |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 August 1997) |
Role | Naval Officer |
Correspondence Address | 26 Kipling Drive London SW19 1TW |
Director Name | Mr William Robert Hay |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 November 1999) |
Role | Retired |
Correspondence Address | 2 Kipling Drive London SW19 1TW |
Director Name | Mrs Mary Josephine Linney |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 March 1997) |
Role | Chartered Accountant |
Correspondence Address | 30 Kipling Drive London SW19 1TW |
Secretary Name | Mrs Mary Josephine Linney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 March 1997) |
Role | Company Director |
Correspondence Address | 30 Kipling Drive London SW19 1TW |
Director Name | Miss Tracy Scott |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 May 1992(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 March 1997) |
Role | Police Officer |
Correspondence Address | 46 Kipling Drive Mead Park Wirbledon London SW19 1TW |
Director Name | Mr David Anthony Guest |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 January 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Rocklea Rock Lane, High Hurstwood Uckfield East Sussex TN22 4EN |
Secretary Name | Mr David Anthony Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rocklea Rock Lane, High Hurstwood Uckfield East Sussex TN22 4EN |
Director Name | John James White |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 36 Kipling Drive London SW19 1TW |
Director Name | Mr Andrew John Platt |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2000(14 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 17 January 2013) |
Role | Taxation Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Scott Fleming |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 January 2005) |
Role | IT Support Analyst |
Correspondence Address | 26 Kipling Drive London SW19 1TW |
Director Name | Mr Deryck Ross |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(18 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 07 April 2014) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Daniel Anthony Schofield |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 October 2006) |
Role | Manager |
Correspondence Address | 30 Kipling Drive Wimbledon London SW19 1TW |
Director Name | Sharon Hughes |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 May 2005(19 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 February 2009) |
Role | Investment Banker |
Correspondence Address | 46 Kipling Drive Wimbledon SW19 1TW |
Director Name | Daniel Evans |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2014(27 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Farah Khadijah Yamin |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2014(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Miss Nathalie Evans |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(29 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 2017) |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2000(13 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 24 January 2013) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2000(13 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 24 January 2013) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | 132 Sheen Road Richmond TW9 1UR |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (10 months from now) |
16 May 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
27 February 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
30 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
15 February 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
19 March 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
11 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
16 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
21 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
2 August 2018 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 132 Sheen Road Richmond TW9 1UR on 2 August 2018 (1 page) |
12 March 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 April 2017 | Termination of appointment of Nathalie Evans as a director on 20 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Nathalie Evans as a director on 20 April 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 April 2016 | Appointment of Miss Nathalie Evans as a director on 5 April 2016 (2 pages) |
11 April 2016 | Appointment of Miss Nathalie Evans as a director on 5 April 2016 (2 pages) |
15 March 2016 | Termination of appointment of Farah Khadijah Yamin as a director on 9 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Farah Khadijah Yamin as a director on 9 March 2016 (2 pages) |
18 January 2016 | Annual return made up to 12 January 2016 no member list (4 pages) |
18 January 2016 | Annual return made up to 12 January 2016 no member list (4 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 June 2015 | Registered office address changed from C/O C/O London Block Management 9 White Lion Street White Lion Street London N1 9PD to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from C/O C/O London Block Management 9 White Lion Street White Lion Street London N1 9PD to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from C/O C/O London Block Management 9 White Lion Street White Lion Street London N1 9PD to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 3 June 2015 (1 page) |
12 March 2015 | Termination of appointment of Daniel Evans as a director on 10 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Daniel Evans as a director on 10 March 2015 (1 page) |
30 January 2015 | Annual return made up to 12 January 2015 no member list (5 pages) |
30 January 2015 | Annual return made up to 12 January 2015 no member list (5 pages) |
17 September 2014 | Appointment of Marissa Anne Kedre Hall as a director on 6 September 2014 (2 pages) |
17 September 2014 | Appointment of Marissa Anne Kedre Hall as a director on 6 September 2014 (2 pages) |
17 September 2014 | Appointment of Marissa Anne Kedre Hall as a director on 6 September 2014 (2 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 June 2014 | Registered office address changed from London Block Management 9 White Lion Street London N1 9PD on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from London Block Management 9 White Lion Street London N1 9PD on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from London Block Management 9 White Lion Street London N1 9PD on 2 June 2014 (1 page) |
29 May 2014 | Registered office address changed from 4Th Floor 9 White Lion Street London N1 9PD on 29 May 2014 (2 pages) |
29 May 2014 | Registered office address changed from 4Th Floor 9 White Lion Street London N1 9PD on 29 May 2014 (2 pages) |
28 May 2014 | Annual return made up to 12 January 2014 no member list (2 pages) |
28 May 2014 | Annual return made up to 12 January 2014 no member list (2 pages) |
27 May 2014 | Registered office address changed from 24 Kipling Drive Wimbledon London SW19 1TW England on 27 May 2014 (2 pages) |
27 May 2014 | Registered office address changed from 24 Kipling Drive Wimbledon London SW19 1TW England on 27 May 2014 (2 pages) |
13 May 2014 | Termination of appointment of Deryck Ross as a director (2 pages) |
13 May 2014 | Termination of appointment of Deryck Ross as a director (2 pages) |
31 March 2014 | Appointment of Farah Khadijah Yamin as a director (3 pages) |
31 March 2014 | Appointment of Claire Louise De Alwis as a director (3 pages) |
31 March 2014 | Appointment of Daniel Evans as a director (3 pages) |
31 March 2014 | Appointment of Claire Louise De Alwis as a director (3 pages) |
31 March 2014 | Appointment of Daniel Evans as a director (3 pages) |
31 March 2014 | Appointment of Farah Khadijah Yamin as a director (3 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
5 February 2013 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England on 5 February 2013 (1 page) |
31 January 2013 | Termination of appointment of Andrew Platt as a director (1 page) |
31 January 2013 | Termination of appointment of Andrew Platt as a director (1 page) |
24 January 2013 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
24 January 2013 | Registered office address changed from 24 Kipling Drive London SW19 1TW United Kingdom on 24 January 2013 (1 page) |
24 January 2013 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
24 January 2013 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from 24 Kipling Drive London SW19 1TW United Kingdom on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 24 January 2013 (1 page) |
21 January 2013 | Annual return made up to 12 January 2013 no member list (4 pages) |
21 January 2013 | Annual return made up to 12 January 2013 no member list (4 pages) |
25 January 2012 | Annual return made up to 12 January 2012 no member list (4 pages) |
25 January 2012 | Annual return made up to 12 January 2012 no member list (4 pages) |
12 January 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
12 January 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
3 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
19 June 2011 | Director's details changed for Mr Andrew John Platt on 19 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Mr Deryck Ross on 19 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Mr Andrew John Platt on 19 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Mr Deryck Ross on 19 June 2011 (2 pages) |
3 February 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
3 February 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
5 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
6 February 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
6 February 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
11 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
11 January 2010 | Director's details changed for Deryck Ross on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Andrew John Platt on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Deryck Ross on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
11 January 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Andrew John Platt on 11 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 11 January 2010 (2 pages) |
30 September 2009 | Full accounts made up to 31 December 2007 (10 pages) |
30 September 2009 | Full accounts made up to 31 December 2007 (10 pages) |
6 April 2009 | Appointment terminated director sharon hughes (1 page) |
6 April 2009 | Appointment terminated director sharon hughes (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
8 January 2009 | Annual return made up to 31/12/08 (3 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page) |
8 January 2009 | Annual return made up to 31/12/08 (3 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
11 January 2008 | Annual return made up to 31/12/07 (2 pages) |
11 January 2008 | Annual return made up to 31/12/07 (2 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
21 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
24 January 2007 | Annual return made up to 31/12/06 (5 pages) |
24 January 2007 | Annual return made up to 31/12/06 (5 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
22 December 2005 | Annual return made up to 31/12/05 (5 pages) |
22 December 2005 | Annual return made up to 31/12/05 (5 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
14 January 2005 | Annual return made up to 31/12/04 (4 pages) |
14 January 2005 | Annual return made up to 31/12/04 (4 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
9 January 2004 | Annual return made up to 31/12/03
|
9 January 2004 | Annual return made up to 31/12/03
|
24 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
20 December 2002 | Annual return made up to 31/12/02 (4 pages) |
20 December 2002 | Annual return made up to 31/12/02 (4 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 January 2002 | Annual return made up to 31/12/01 (3 pages) |
4 January 2002 | Annual return made up to 31/12/01 (3 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
16 January 2001 | Annual return made up to 31/12/00 (3 pages) |
16 January 2001 | Annual return made up to 31/12/00 (3 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
30 January 2000 | Annual return made up to 31/12/99 (6 pages) |
30 January 2000 | Annual return made up to 31/12/99 (6 pages) |
19 January 2000 | Secretary resigned;director resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Secretary resigned;director resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
26 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: gardners ardeley stevenage herts SG2 7AR (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: gardners ardeley stevenage herts SG2 7AR (1 page) |
23 March 1999 | Annual return made up to 31/12/98
|
23 March 1999 | Annual return made up to 31/12/98
|
10 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
4 February 1998 | Annual return made up to 31/12/97 (4 pages) |
4 February 1998 | Annual return made up to 31/12/97 (4 pages) |
27 November 1997 | Secretary resigned (1 page) |
27 November 1997 | New secretary appointed (2 pages) |
27 November 1997 | New secretary appointed (2 pages) |
27 November 1997 | Secretary resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
8 April 1997 | New secretary appointed (3 pages) |
8 April 1997 | New secretary appointed (3 pages) |
8 April 1997 | Secretary resigned;director resigned (1 page) |
8 April 1997 | Secretary resigned;director resigned (1 page) |
3 April 1997 | Annual return made up to 31/12/96 (4 pages) |
3 April 1997 | Annual return made up to 31/12/96 (4 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
8 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 March 1996 | Annual return made up to 31/12/95 (4 pages) |
5 March 1996 | Annual return made up to 31/12/95 (4 pages) |
28 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
28 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
9 November 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
9 November 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
23 July 1992 | Full accounts made up to 31 December 1991 (7 pages) |
23 July 1992 | Full accounts made up to 31 December 1991 (7 pages) |
4 October 1991 | Full accounts made up to 31 December 1990 (5 pages) |
4 October 1991 | Full accounts made up to 31 December 1990 (5 pages) |
4 April 1991 | Accounts for a small company made up to 31 December 1989 (2 pages) |
4 April 1991 | Accounts for a small company made up to 31 December 1989 (2 pages) |