London
SW5 9ET
Director Name | Ms Eleanor Margaret Cesario |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2012(25 years, 11 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Facilities Manager |
Country of Residence | England |
Correspondence Address | 106 Philbeach Gardens London SW5 9ET |
Secretary Name | Mr Martin Hill |
---|---|
Status | Current |
Appointed | 31 October 2012(26 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 106 Philbeach Gardens London SW5 9ET |
Director Name | Mr Terence James Pepper |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 March 1991(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 July 1994) |
Role | Lloyds Underwriter |
Correspondence Address | 106 Philbeach Gardens London SW5 9ET |
Director Name | Mrs Jean Margaret Pepper |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 March 1991(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 July 1994) |
Role | Secretary |
Correspondence Address | Brocket Farm Reading Street Tenterden Kent Tn30 |
Director Name | Mr Anthony Marsden |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 March 1991(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 July 1994) |
Role | Company Director |
Correspondence Address | 46 Rushley Road Sheffield 17 S17 3EJ |
Secretary Name | Mr Terence James Pepper |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 March 1991(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 July 1994) |
Role | Company Director |
Correspondence Address | 106 Philbeach Gardens London SW5 9ET |
Director Name | Joanne Elizabeth Oxlade |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(8 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 February 1999) |
Role | Barrister |
Correspondence Address | Flat 3 106 Philbeach Gardens London SW5 9ET |
Director Name | Suzanne Amphlet |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(8 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 February 1999) |
Role | Secretary |
Correspondence Address | Flat 2 106 Philbeach Gardens London SW5 9ET |
Secretary Name | Joanne Elizabeth Oxlade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(8 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 February 1999) |
Role | Barrister |
Correspondence Address | Flat 3 106 Philbeach Gardens London SW5 9ET |
Director Name | Camilla Connell |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 September 2000) |
Role | Teacher |
Correspondence Address | Flat 3 106 Philbeach Gardens London SW5 9ET |
Director Name | Anna Elizabeth Clare Lees Jones |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 August 2005) |
Role | Fund Manager |
Correspondence Address | Flat 5 106 Philbeach Gardens London SW5 9ET |
Secretary Name | Camilla Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 September 2000) |
Role | Teacher |
Correspondence Address | Flat 3 106 Philbeach Gardens London SW5 9ET |
Director Name | Alan Anthony Hobbs |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 June 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Albany Road St. Leonards On Sea East Sussex TN38 0LP |
Director Name | Elizabeth Marion Edge |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(18 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 May 2007) |
Role | Sales Assistant |
Correspondence Address | Flat 3 106 Philbeach Gardens London SW5 9ET |
Secretary Name | Elizabeth Marion Edge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(18 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 May 2007) |
Role | Sales Assistant |
Correspondence Address | Flat 3 106 Philbeach Gardens London SW5 9ET |
Director Name | Imran Ansari |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 03 August 2005(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2007) |
Role | Banking |
Correspondence Address | Flat 2 106 Philbeach Gardens London SW5 9ET |
Secretary Name | Imran Ansari |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 03 August 2005(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2007) |
Role | Banking |
Correspondence Address | Flat 2 106 Philbeach Gardens London SW5 9ET |
Director Name | Andrew Patrick Williams |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 March 2010) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 106 Philbeach Gardens London SW5 9ET |
Director Name | Martin Alistair Hill |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(20 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 18 May 2010) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 106 Philbeach Gardens London SW5 9ET |
Secretary Name | Martin Alistair Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 106 Philbeach Gardens London SW5 9ET |
Director Name | Mrs Heather Ursula Turner |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(23 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 3 106 Philbeach Gardens London SW5 9ET |
Registered Address | 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Chiara Paioletti 20.00% Ordinary |
---|---|
2 at £1 | Eleanor Cesario 20.00% Ordinary |
2 at £1 | Martin Hill & Dallas Leigh-hill 20.00% Ordinary |
2 at £1 | Ms Julia Gobert 20.00% Ordinary |
2 at £1 | Simon Errol Prior-palmer & Julia Margaret Violet Prior-palmer 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,147 |
Cash | £27,217 |
Current Liabilities | £600 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
27 April 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
---|---|
5 October 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
17 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
29 April 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
20 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
26 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
16 April 2018 | Registered office address changed from C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 16 April 2018 (1 page) |
16 April 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
11 May 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Secretary's details changed for Mr. Martin Hill on 1 January 2014 (1 page) |
25 April 2014 | Director's details changed for Ms Eleanor Margaret Cesario on 1 January 2014 (2 pages) |
25 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Director's details changed for Ms Eleanor Margaret Cesario on 1 January 2014 (2 pages) |
25 April 2014 | Director's details changed for Ms Julia Alison Margaret Gobert on 1 January 2014 (2 pages) |
25 April 2014 | Director's details changed for Ms Julia Alison Margaret Gobert on 1 January 2014 (2 pages) |
25 April 2014 | Secretary's details changed for Mr. Martin Hill on 1 January 2014 (1 page) |
25 April 2014 | Secretary's details changed for Mr. Martin Hill on 1 January 2014 (1 page) |
25 April 2014 | Director's details changed for Ms Julia Alison Margaret Gobert on 1 January 2014 (2 pages) |
25 April 2014 | Director's details changed for Ms Eleanor Margaret Cesario on 1 January 2014 (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 March 2013 (16 pages) |
7 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 March 2013 (16 pages) |
5 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders
|
5 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders
|
16 November 2012 | Appointment of Mr. Martin Hill as a secretary (1 page) |
16 November 2012 | Appointment of Mr. Martin Hill as a secretary (1 page) |
17 October 2012 | Registered office address changed from , 1 the Mews, 6 Putney Common, London, SW15 1HL on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from , 1 the Mews, 6 Putney Common, London, SW15 1HL on 17 October 2012 (1 page) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 May 2012 | Appointment of Ms Eleanor Margaret Cesario as a director (2 pages) |
3 May 2012 | Appointment of Ms Eleanor Margaret Cesario as a director (2 pages) |
2 May 2012 | Termination of appointment of Heather Turner as a director (1 page) |
2 May 2012 | Termination of appointment of Heather Turner as a director (1 page) |
23 March 2012 | Register inspection address has been changed from C/O Mrs H Turner 106 Philbeach Gardens London SW5 9ET United Kingdom (1 page) |
23 March 2012 | Register inspection address has been changed from C/O Mrs H Turner 106 Philbeach Gardens London SW5 9ET United Kingdom (1 page) |
23 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
21 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 10 March 2011 (15 pages) |
21 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 10 March 2011 (15 pages) |
19 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders
|
19 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders
|
15 December 2010 | Register inspection address has been changed (1 page) |
15 December 2010 | Register(s) moved to registered inspection location (1 page) |
15 December 2010 | Register inspection address has been changed (1 page) |
15 December 2010 | Register(s) moved to registered inspection location (1 page) |
12 August 2010 | Total exemption small company accounts made up to 25 March 2010 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 25 March 2010 (5 pages) |
21 June 2010 | Termination of appointment of Martin Hill as a secretary (1 page) |
21 June 2010 | Termination of appointment of Martin Hill as a secretary (1 page) |
20 May 2010 | Appointment of Mrs Heather Ursula Turner as a director (2 pages) |
20 May 2010 | Appointment of Mrs Heather Ursula Turner as a director (2 pages) |
20 May 2010 | Appointment of Ms Julia Alison Margaret Gobert as a director (2 pages) |
20 May 2010 | Appointment of Ms Julia Alison Margaret Gobert as a director (2 pages) |
19 May 2010 | Termination of appointment of Martin Hill as a director (1 page) |
19 May 2010 | Termination of appointment of Martin Hill as a director (1 page) |
5 May 2010 | Registered office address changed from , 81a Dawes Road, London, SW6 7DU on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from , 81a Dawes Road, London, SW6 7DU on 5 May 2010 (1 page) |
5 May 2010 | Termination of appointment of Andrew Williams as a director (1 page) |
5 May 2010 | Registered office address changed from , 81a Dawes Road, London, SW6 7DU on 5 May 2010 (1 page) |
5 May 2010 | Termination of appointment of Andrew Williams as a director (1 page) |
5 May 2010 | Termination of appointment of Andrew Williams as a director (1 page) |
5 May 2010 | Termination of appointment of Andrew Williams as a director (1 page) |
17 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Martin Alistair Hill on 1 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Andrew Patrick Williams on 1 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Martin Alistair Hill on 1 January 2010 (2 pages) |
17 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Martin Alistair Hill on 1 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Andrew Patrick Williams on 1 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Andrew Patrick Williams on 1 January 2010 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 25 March 2009 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 25 March 2009 (5 pages) |
21 April 2009 | Return made up to 10/03/09; full list of members (5 pages) |
21 April 2009 | Return made up to 10/03/09; full list of members (5 pages) |
12 March 2009 | Return made up to 10/03/08; full list of members (4 pages) |
12 March 2009 | Return made up to 10/03/08; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 25 March 2008 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 25 March 2008 (5 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from, 27 albany road, st. Leonards on sea, east sussex, TN38 0LP (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from, 27 albany road, st. Leonards on sea, east sussex, TN38 0LP (1 page) |
29 April 2008 | Return made up to 10/03/07; full list of members (7 pages) |
29 April 2008 | Return made up to 10/03/07; full list of members (7 pages) |
14 April 2008 | Appointment terminated secretary imran ansari (1 page) |
14 April 2008 | Appointment terminated secretary imran ansari (1 page) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | Secretary resigned;director resigned (1 page) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | Secretary resigned;director resigned (1 page) |
15 August 2007 | New director appointed (2 pages) |
2 June 2007 | Total exemption small company accounts made up to 25 March 2007 (5 pages) |
2 June 2007 | Total exemption small company accounts made up to 25 March 2007 (5 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
11 May 2006 | Total exemption small company accounts made up to 25 March 2006 (5 pages) |
11 May 2006 | Total exemption small company accounts made up to 25 March 2006 (5 pages) |
18 April 2006 | Return made up to 10/03/06; full list of members (8 pages) |
18 April 2006 | Return made up to 10/03/06; full list of members (8 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 October 2005 | New secretary appointed;new director appointed (1 page) |
4 October 2005 | New secretary appointed;new director appointed (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
21 July 2005 | Return made up to 10/03/05; full list of members (8 pages) |
21 July 2005 | Return made up to 10/03/05; full list of members (8 pages) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | New secretary appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
22 July 2004 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
22 July 2004 | Director resigned (1 page) |
27 February 2004 | Return made up to 10/03/04; full list of members (8 pages) |
27 February 2004 | Return made up to 10/03/04; full list of members (8 pages) |
13 April 2003 | Total exemption small company accounts made up to 25 March 2003 (5 pages) |
13 April 2003 | Total exemption small company accounts made up to 25 March 2003 (5 pages) |
11 March 2003 | Return made up to 10/03/03; full list of members
|
11 March 2003 | Return made up to 10/03/03; full list of members
|
23 July 2002 | Total exemption small company accounts made up to 25 March 2002 (5 pages) |
23 July 2002 | Total exemption small company accounts made up to 25 March 2002 (5 pages) |
15 March 2002 | Return made up to 10/03/02; full list of members (8 pages) |
15 March 2002 | Return made up to 10/03/02; full list of members (8 pages) |
1 November 2001 | Total exemption small company accounts made up to 25 March 2001 (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 25 March 2001 (6 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: 93 bohemia road, st leonards on sea, east sussex, TN37 6RJ (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: 93 bohemia road, st leonards on sea, east sussex, TN37 6RJ (1 page) |
27 March 2001 | Return made up to 10/03/01; full list of members
|
27 March 2001 | Return made up to 10/03/01; full list of members
|
22 January 2001 | Accounts for a small company made up to 25 March 2000 (5 pages) |
22 January 2001 | Accounts for a small company made up to 25 March 2000 (5 pages) |
28 September 2000 | Secretary resigned;director resigned (1 page) |
28 September 2000 | Secretary resigned;director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
21 March 2000 | Return made up to 10/03/00; full list of members (7 pages) |
21 March 2000 | Return made up to 10/03/00; full list of members (7 pages) |
29 February 2000 | Full accounts made up to 25 March 1999 (10 pages) |
29 February 2000 | Full accounts made up to 25 March 1999 (10 pages) |
1 April 1999 | Return made up to 10/03/99; full list of members (6 pages) |
1 April 1999 | Return made up to 10/03/99; full list of members (6 pages) |
3 February 1999 | New secretary appointed;new director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | New secretary appointed;new director appointed (2 pages) |
3 February 1999 | Secretary resigned;director resigned (1 page) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Secretary resigned;director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
10 December 1998 | Accounts for a small company made up to 25 March 1998 (6 pages) |
10 December 1998 | Accounts for a small company made up to 25 March 1998 (6 pages) |
1 May 1998 | Return made up to 10/03/98; full list of members; amend (8 pages) |
1 May 1998 | Return made up to 10/03/98; full list of members; amend (8 pages) |
8 April 1998 | Return made up to 10/03/98; full list of members (6 pages) |
8 April 1998 | Return made up to 10/03/98; full list of members (6 pages) |
23 December 1997 | Accounts for a small company made up to 25 March 1997 (6 pages) |
23 December 1997 | Accounts for a small company made up to 25 March 1997 (6 pages) |
20 March 1997 | Return made up to 10/03/97; full list of members
|
20 March 1997 | Return made up to 10/03/97; full list of members
|
9 October 1996 | Full accounts made up to 25 March 1996 (9 pages) |
9 October 1996 | Full accounts made up to 25 March 1996 (9 pages) |
2 April 1996 | Return made up to 10/03/96; full list of members (6 pages) |
2 April 1996 | Return made up to 10/03/96; full list of members (6 pages) |
6 December 1995 | Full accounts made up to 25 March 1995 (10 pages) |
6 December 1995 | Full accounts made up to 25 March 1995 (10 pages) |
23 March 1995 | Return made up to 10/03/95; no change of members (4 pages) |
23 March 1995 | Return made up to 10/03/95; no change of members (4 pages) |
2 June 1986 | Incorporation (31 pages) |
2 June 1986 | Incorporation (31 pages) |