Harborne
Birmingham
B17 8PR
Director Name | Paul William McNamara |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2008(22 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Staff Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 12 Glenloch Road London NW3 4BU |
Secretary Name | Paul William McNamara |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2009(23 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 12 Glenloch Road London NW3 4BU |
Director Name | Ms Lynn Dorothy Avery |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 1992) |
Role | Company Director |
Correspondence Address | Flat 1 12 Glenloch Road London NW3 4BU |
Director Name | Miss Felicia Dudu |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 April 1991(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 January 2001) |
Role | Market Development |
Correspondence Address | 261a Sunnyside Ottawa Ontario Canada K15 044 |
Director Name | Mr Michael Jon Anderson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 September 1992) |
Role | Banker |
Correspondence Address | 12 Glenloch Road London NW3 4BU |
Secretary Name | Ms Lynn Dorothy Avery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 1992) |
Role | Account Director-Advertising |
Correspondence Address | Flat 1 12 Glenloch Road London NW3 4BU |
Director Name | Mr Philip Grant |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 August 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 February 1994) |
Role | Executive |
Correspondence Address | 12 Glenloch Road London NW3 4BU |
Secretary Name | Miss Felicia Dudu |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 18 August 1992(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 April 1997) |
Role | Business Development Officer |
Correspondence Address | 12 Glenloch Road London NW3 4BU |
Director Name | Ashley Clive Faull |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 August 1998) |
Role | Marketing Manager |
Correspondence Address | 4 Meadowbank Primrose Hill London NW3 3AY |
Director Name | Andrew Mark Hutcheon |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 1998) |
Role | Solicitor |
Correspondence Address | 12 Glenloch Road London NW3 4BU |
Secretary Name | Jane Hutcheon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 12 Glenloch Road London NW3 4BU |
Director Name | Daniel Thomas Sibson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 June 2000) |
Role | Monet Broker |
Correspondence Address | Ground Floor Flat 12 Glenloch Road London NW3 4BU |
Director Name | Jonathan Hugh Mulley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 July 2004) |
Role | Solicitor |
Correspondence Address | 1st Floor Flat 12 Glenloch Road London NW3 4BU |
Secretary Name | Jonathan Hugh Mulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 July 2004) |
Role | Solicitor |
Correspondence Address | 1st Floor Flat 12 Glenloch Road London NW3 4BU |
Secretary Name | Daniel Thomas Sibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(12 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 12 Glenloch Road London NW3 4BU |
Director Name | David Cole |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(14 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 September 2006) |
Role | Marketing Manager |
Correspondence Address | Ground Floor Flat 12 Glenloch Road London NW3 4BU |
Director Name | Vanessa Mary Foggo |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(16 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 September 2006) |
Role | Student |
Correspondence Address | Top Flat 12 Glenloch Road London NW3 4BU |
Secretary Name | Vanessa Mary Foggo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 September 2006) |
Role | Company Director |
Correspondence Address | Top Flat 12 Glenloch Road London NW3 4BU |
Director Name | Michal Ohana Cole |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 November 2008) |
Role | Art Consultant |
Correspondence Address | Ground Floor Flat 12 Glenloch Road London NW3 4BU |
Secretary Name | Michal Ohana Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 November 2008) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 12 Glenloch Road London NW3 4BU |
Director Name | Aniela Devi Shuckburgh |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 July 2009) |
Role | Fundraiser |
Correspondence Address | Top Flat 12 Glenloch Road London NW3 4BU |
Secretary Name | Aniela Devi Shuckburgh |
---|---|
Status | Resigned |
Appointed | 14 November 2008(22 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 July 2009) |
Role | Company Director |
Correspondence Address | Top Flat 12 Glenloch Road London NW3 4BU |
Director Name | Ms Anne Janette Joseph |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(23 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 January 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 68 Hillway London N6 6DP |
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
1 at £1 | Anne Janette Joseph & Colin Stuart Joseph 33.33% Ordinary |
---|---|
1 at £1 | Dr Rajinder Singh Kang & Nishpal Kaur Kang 33.33% Ordinary |
1 at £1 | Paul William Mcnamara 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£267 |
Cash | £233 |
Current Liabilities | £500 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
17 August 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
4 July 2023 | Confirmation statement made on 4 July 2023 with updates (5 pages) |
4 July 2023 | Notification of Michelle Diane Slade as a person with significant control on 31 March 2023 (2 pages) |
24 April 2023 | Confirmation statement made on 14 April 2023 with updates (4 pages) |
22 August 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
27 June 2022 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 27 June 2022 (1 page) |
22 June 2022 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 June 2022 (1 page) |
26 April 2022 | Confirmation statement made on 14 April 2022 with updates (4 pages) |
26 May 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
20 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
8 June 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
15 April 2020 | Confirmation statement made on 14 April 2020 with updates (4 pages) |
17 July 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
28 May 2019 | Second filing of Confirmation Statement dated 14/04/2017 (6 pages) |
3 May 2019 | Termination of appointment of Anne Janette Joseph as a director on 16 January 2017 (1 page) |
3 May 2019 | Confirmation statement made on 14 April 2019 with updates (4 pages) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
11 June 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
15 May 2018 | Withdrawal of a person with significant control statement on 15 May 2018 (2 pages) |
15 May 2018 | Notification of Rajinder Singh Kang as a person with significant control on 1 June 2017 (2 pages) |
15 May 2018 | Notification of Paul William Mcnamara as a person with significant control on 1 June 2017 (2 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
1 June 2017 | Confirmation statement made on 14 April 2017 with updates
|
1 June 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
7 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 7 April 2014 (1 page) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
7 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page) |
22 July 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 August 2009 | Director appointed anne janette joseph (2 pages) |
21 August 2009 | Director appointed anne janette joseph (2 pages) |
30 July 2009 | Secretary appointed paul william mcnamara (1 page) |
30 July 2009 | Appointment terminated director aniela shuckburgh (1 page) |
30 July 2009 | Secretary appointed paul william mcnamara (1 page) |
30 July 2009 | Appointment terminated secretary aniela shuckburgh (1 page) |
30 July 2009 | Appointment terminated secretary aniela shuckburgh (1 page) |
30 July 2009 | Appointment terminated director aniela shuckburgh (1 page) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
23 January 2009 | Appointment terminated secretary michal ohana cole (1 page) |
23 January 2009 | Appointment terminated secretary michal ohana cole (1 page) |
17 December 2008 | Secretary appointed aniela devi shuckburgh (1 page) |
17 December 2008 | Secretary appointed aniela devi shuckburgh (1 page) |
16 December 2008 | Appointment terminated director michal ohana cole (1 page) |
16 December 2008 | Appointment terminated director michal ohana cole (1 page) |
3 December 2008 | Director appointed paul william mcnamara (1 page) |
3 December 2008 | Director appointed paul william mcnamara (1 page) |
21 November 2008 | Return made up to 14/04/08; full list of members (4 pages) |
21 November 2008 | Return made up to 14/04/08; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 September 2008 | Director appointed dr rajinder singh kang (2 pages) |
9 September 2008 | Director appointed dr rajinder singh kang (2 pages) |
20 May 2008 | Director appointed dr rajinder singh kang (1 page) |
20 May 2008 | Director appointed dr rajinder singh kang (1 page) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
17 May 2007 | Location of register of members (1 page) |
17 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
17 May 2007 | Location of register of members (1 page) |
25 January 2007 | New director appointed (1 page) |
25 January 2007 | New director appointed (1 page) |
6 October 2006 | New secretary appointed (1 page) |
6 October 2006 | New secretary appointed (1 page) |
6 October 2006 | Secretary resigned;director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (1 page) |
6 October 2006 | New director appointed (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Secretary resigned;director resigned (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 66 wigmore street london W1U 2HQ (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 66 wigmore street london W1U 2HQ (1 page) |
25 May 2006 | Return made up to 14/04/06; full list of members (3 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: 66 wigmore street london W1U 2SB (1 page) |
25 May 2006 | Return made up to 14/04/06; full list of members (3 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: 66 wigmore street london W1U 2SB (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 June 2005 | Return made up to 14/04/05; full list of members (3 pages) |
17 June 2005 | Return made up to 14/04/05; full list of members (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | Secretary resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
13 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 April 2003 | Location of register of members (1 page) |
29 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: 48 portland place london W1N 4AJ (1 page) |
29 April 2003 | Location of register of members (1 page) |
29 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: 48 portland place london W1N 4AJ (1 page) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 June 2002 | Return made up to 14/04/02; full list of members (6 pages) |
13 June 2002 | Return made up to 14/04/02; full list of members (6 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 June 2001 | Return made up to 14/04/01; full list of members (6 pages) |
25 June 2001 | Return made up to 14/04/01; full list of members (6 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
15 November 2000 | Amended accounts made up to 31 March 2000 (4 pages) |
15 November 2000 | Amended accounts made up to 31 March 2000 (4 pages) |
17 October 2000 | Return made up to 14/04/99; full list of members; amend (7 pages) |
17 October 2000 | Return made up to 14/04/00; full list of members; amend (6 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
17 October 2000 | Return made up to 14/04/00; full list of members; amend (6 pages) |
17 October 2000 | Return made up to 14/04/99; full list of members; amend (7 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Return made up to 14/04/00; full list of members (7 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Return made up to 14/04/99; full list of members; amend (7 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Return made up to 14/04/99; full list of members; amend (7 pages) |
22 August 2000 | Return made up to 14/04/00; full list of members (7 pages) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | New secretary appointed;new director appointed (2 pages) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | New secretary appointed;new director appointed (2 pages) |
9 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
9 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 July 1999 | Return made up to 14/04/99; full list of members (6 pages) |
8 July 1999 | Return made up to 14/04/99; full list of members (6 pages) |
20 October 1998 | £ ic 4/3 28/08/98 £ sr 1@1=1 (1 page) |
20 October 1998 | £ ic 4/3 28/08/98 £ sr 1@1=1 (1 page) |
19 October 1998 | Declaration of shares redemption:auditor's report (5 pages) |
19 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Declaration of shares redemption:auditor's report (5 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Resolutions
|
19 October 1998 | New director appointed (2 pages) |
6 August 1998 | Return made up to 14/04/98; full list of members (6 pages) |
6 August 1998 | Return made up to 14/04/98; full list of members (6 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
26 June 1997 | Director's particulars changed (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: 12 glenloch road london NW3 4BU (1 page) |
26 June 1997 | Director's particulars changed (1 page) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Director's particulars changed (1 page) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: 12 glenloch road london NW3 4BU (1 page) |
26 June 1997 | Director's particulars changed (1 page) |
26 June 1997 | Return made up to 14/04/97; full list of members (6 pages) |
26 June 1997 | Return made up to 14/04/97; full list of members (6 pages) |
9 May 1996 | Return made up to 14/04/96; no change of members (4 pages) |
9 May 1996 | Return made up to 14/04/96; no change of members (4 pages) |
22 April 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
22 April 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
13 June 1995 | Return made up to 14/04/95; full list of members (14 pages) |
13 June 1995 | Return made up to 14/04/95; full list of members (14 pages) |
7 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |