Enfield
Middlesex
EN2 0QX
Director Name | Mrs Julie Sandra Scanes |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2011(25 years after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 180 Chase Side Enfield Middlesex EN2 0QX |
Secretary Name | PMUK (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2016(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Correspondence Address | The Base, Dartford Business Park Victoria Road Dartford DA1 5FS |
Director Name | Nicola Anne Dawson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(5 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 21 May 1998) |
Role | Senior Housing Officer Local G |
Correspondence Address | 168a Chase Side Enfield Middlesex EN2 0QX |
Director Name | Nicola Jane Foord |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 January 1998) |
Role | Bank Clerk |
Correspondence Address | 180a Chase Side Enfield Middlesex EN2 0QX |
Director Name | Janet Rose Sinfield |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(5 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 14 July 2012) |
Role | Welfare Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 184 Chase Side Enfield Middlesex EN2 0QX |
Director Name | Stanley Charles Webber |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 October 1996) |
Role | Retired |
Correspondence Address | 174 Chase Side Enfield Middlesex EN2 0QX |
Director Name | Joan Sharp |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(5 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 18 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 178 Chase Side Enfield Middlesex EN2 0QX |
Director Name | Ronald James Hewitt |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 December 2003) |
Role | Retired |
Correspondence Address | 182a Chase Side Enfield Middlesex EN2 0QX |
Director Name | Hubert Herbert Childs |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 May 1994) |
Role | Retired |
Correspondence Address | 180 Chase Side Enfield Middlesex EN2 0QX |
Secretary Name | Antony John Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(5 years, 10 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 15 March 2016) |
Role | Company Director |
Correspondence Address | 64 Wentworth Drive Bishops Stortford Hertfordshire CM23 2PD |
Director Name | Raymond Douglas Kerr |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2001) |
Role | Driving Instructor |
Correspondence Address | 168 Chase Side Enfield Middlesex EN2 0QX |
Director Name | Betty Anne Achurch |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(11 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 December 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 176 Chase Side Enfield Middlesex EN2 0QX |
Director Name | Ms Heather Pemberton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 May 2005) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 166a Chase Side Enfield Middlesex EN2 0QX |
Director Name | Clifford Charles Hammond |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 July 2007) |
Role | Retired |
Correspondence Address | 180a Chase Side Enfield Middlesex EN2 0QX |
Director Name | Barbara Edlin |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(17 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 December 2016) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 182 Chase Side Enfield Middlesex EN2 0QX |
Director Name | Mr Richard Hubbert |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(18 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 14 March 2018) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sand Lane Northill Biggleswade Bedfordshire SG18 9AD |
Director Name | Mr Roger Evans |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(26 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 March 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 172 Chase Side Enfield Middlesex EN2 0QX |
Secretary Name | Mr Christopher John Tee |
---|---|
Status | Resigned |
Appointed | 15 March 2016(29 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 December 2016) |
Role | Company Director |
Correspondence Address | 5 The Drive Harlow Essex CM20 3QD |
Director Name | Mrs Hilary Jane Hubbert |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 April 2021) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pmuk, The Base, Dartford Business Park Victori Dartford DA1 5FS |
Telephone | 020 83665258 |
---|---|
Telephone region | London |
Registered Address | C/O Pmuk, The Base, Dartford Business Park Victoria Road Dartford DA1 5FS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Mr Roger David Burrows & Christine Burrows 9.09% Ordinary |
---|---|
1 at £1 | Betty Anne Achurch 4.55% Ordinary |
1 at £1 | Darren Clarke 4.55% Ordinary |
1 at £1 | Darren Lee Rayner 4.55% Ordinary |
1 at £1 | David Robert Jaques & Nicola Anne Jaques 4.55% Ordinary |
1 at £1 | Hanife Shahin & Tangouch Shahin 4.55% Ordinary |
1 at £1 | Hilary Jane Hubbert & Richard Hubbert 4.55% Ordinary |
1 at £1 | Judith Bonsor 4.55% Ordinary |
1 at £1 | Julie Sandra Scanes 4.55% Ordinary |
1 at £1 | K.j. Patel & U.k. Patel 4.55% Ordinary |
1 at £1 | Leila Biscoe & Nigel Biscoe 4.55% Ordinary |
1 at £1 | Mrs Barbara Edlin 4.55% Ordinary |
1 at £1 | Ms Heather Pemberton 4.55% Ordinary |
1 at £1 | Ms Susan Anne French 4.55% Ordinary |
- | OTHER 4.55% - |
1 at £1 | Philip White & Lucy Lombardelli 4.55% Ordinary |
1 at £1 | Richard Perry 4.55% Ordinary |
1 at £1 | Roger Evans 4.55% Ordinary |
1 at £1 | T.m. Birchmore & M.a. Wulwick 4.55% Ordinary |
1 at £1 | Vera Gladys Marshall 4.55% Ordinary |
1 at £1 | Yesim Kofturcu 4.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,702 |
Cash | £29,363 |
Current Liabilities | £661 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 1 day from now) |
22 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
---|---|
9 May 2023 | Confirmation statement made on 7 May 2023 with updates (5 pages) |
29 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
20 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
3 May 2021 | Termination of appointment of Heather Pemberton as a director on 30 April 2021 (1 page) |
14 April 2021 | Termination of appointment of Hilary Jane Hubbert as a director on 14 April 2021 (1 page) |
4 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
2 September 2020 | Notification of a person with significant control statement (2 pages) |
21 August 2020 | Cessation of Julie Sandra Scanes as a person with significant control on 21 August 2020 (1 page) |
21 August 2020 | Cessation of Susan Ann French as a person with significant control on 21 August 2020 (1 page) |
11 May 2020 | Confirmation statement made on 11 May 2020 with updates (5 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with updates (5 pages) |
1 May 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
29 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
14 March 2018 | Cessation of Richard Richard Hubbert as a person with significant control on 14 March 2018 (1 page) |
14 March 2018 | Appointment of Mrs Hilary Jane Hubbert as a director on 14 March 2018 (2 pages) |
14 March 2018 | Termination of appointment of Richard Richard Hubbert as a director on 14 March 2018 (1 page) |
14 March 2018 | Cessation of Richard Richard Hubbert as a person with significant control on 14 March 2018 (1 page) |
15 December 2017 | Appointment of Ms Heather Pemberton as a director on 8 December 2017 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
3 March 2017 | Termination of appointment of Roger Evans as a director on 3 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Roger Evans as a director on 3 March 2017 (1 page) |
1 December 2016 | Appointment of Pmuk (London) Limited as a secretary on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Barbara Edlin as a director on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Christopher John Tee as a secretary on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Betty Anne Achurch as a director on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Betty Anne Achurch as a director on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from 5 the Drive Harlow Essex CM20 3QD England to C/O Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from 5 the Drive Harlow Essex CM20 3QD England to C/O Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Betty Anne Achurch as a director on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Pmuk (London) Limited as a secretary on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Barbara Edlin as a director on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Betty Anne Achurch as a director on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Christopher John Tee as a secretary on 1 December 2016 (1 page) |
25 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 May 2016 | Registered office address changed from 64 Wentworth Drive Bishops Stortford Herts CM23 2PD to 5 the Drive Harlow Essex CM20 3QD on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Antony John Cox as a secretary on 15 March 2016 (1 page) |
10 May 2016 | Appointment of Mr Christopher John Tee as a secretary on 15 March 2016 (2 pages) |
10 May 2016 | Registered office address changed from 64 Wentworth Drive Bishops Stortford Herts CM23 2PD to 5 the Drive Harlow Essex CM20 3QD on 10 May 2016 (1 page) |
10 May 2016 | Appointment of Mr Christopher John Tee as a secretary on 15 March 2016 (2 pages) |
10 May 2016 | Termination of appointment of Antony John Cox as a secretary on 15 March 2016 (1 page) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
10 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (11 pages) |
9 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (11 pages) |
24 August 2012 | Appointment of Mr Roger Evans as a director (2 pages) |
24 August 2012 | Appointment of Mr Roger Evans as a director (2 pages) |
21 August 2012 | Termination of appointment of Janet Sinfield as a director (1 page) |
21 August 2012 | Termination of appointment of Janet Sinfield as a director (1 page) |
3 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (11 pages) |
16 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (11 pages) |
25 July 2011 | Appointment of Mrs Julie Sandra Scanes as a director (2 pages) |
25 July 2011 | Appointment of Mrs Julie Sandra Scanes as a director (2 pages) |
25 July 2011 | Appointment of Mrs Julie Sandra Scanes as a director (2 pages) |
25 July 2011 | Appointment of Mrs Julie Sandra Scanes as a director (2 pages) |
6 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (10 pages) |
6 June 2011 | Termination of appointment of Joan Sharp as a director (1 page) |
6 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (10 pages) |
6 June 2011 | Termination of appointment of Joan Sharp as a director (1 page) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 June 2010 | Director's details changed for Barbara Edlin on 15 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Betty Anne Achurch on 15 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Janet Rose Sinfield on 15 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Richard Hubbert on 15 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (15 pages) |
7 June 2010 | Director's details changed for Susan Ann French on 15 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Richard Hubbert on 15 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Joan Sharp on 15 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Janet Rose Sinfield on 15 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Barbara Edlin on 15 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (15 pages) |
7 June 2010 | Director's details changed for Susan Ann French on 15 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Joan Sharp on 15 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Betty Anne Achurch on 15 May 2010 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 June 2009 | Return made up to 15/05/09; full list of members (13 pages) |
13 June 2009 | Director's change of particulars / richard hubbert / 17/10/2008 (1 page) |
13 June 2009 | Return made up to 15/05/09; full list of members (13 pages) |
13 June 2009 | Director's change of particulars / richard hubbert / 17/10/2008 (1 page) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 June 2008 | Return made up to 15/05/08; full list of members (14 pages) |
16 June 2008 | Return made up to 15/05/08; full list of members (14 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 180A chase side enfield middlesex EN2 0QX (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 180A chase side enfield middlesex EN2 0QX (1 page) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 June 2007 | Return made up to 15/05/07; no change of members
|
5 June 2007 | Return made up to 15/05/07; no change of members
|
12 September 2006 | Registered office changed on 12/09/06 from: 178 chase side enfield middlesex EN2 0QX (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 178 chase side enfield middlesex EN2 0QX (1 page) |
20 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 June 2006 | Return made up to 15/05/06; change of members (9 pages) |
15 June 2006 | Return made up to 15/05/06; change of members (9 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
6 June 2005 | Return made up to 15/05/05; full list of members (14 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Return made up to 15/05/05; full list of members (14 pages) |
17 June 2004 | Return made up to 15/05/04; change of members (9 pages) |
17 June 2004 | Return made up to 15/05/04; change of members (9 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | New director appointed (2 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
6 June 2003 | Return made up to 15/05/03; no change of members (9 pages) |
6 June 2003 | Return made up to 15/05/03; no change of members (9 pages) |
1 June 2002 | Return made up to 15/05/02; full list of members (8 pages) |
1 June 2002 | Return made up to 15/05/02; full list of members (8 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
11 June 2001 | Return made up to 15/05/01; change of members
|
11 June 2001 | Return made up to 15/05/01; change of members
|
21 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Return made up to 15/05/00; full list of members
|
1 August 2000 | Return made up to 15/05/00; full list of members
|
12 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
5 June 1999 | Return made up to 15/05/99; change of members (8 pages) |
5 June 1999 | Return made up to 15/05/99; change of members (8 pages) |
26 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
26 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
1 June 1998 | Return made up to 15/05/98; full list of members
|
1 June 1998 | Return made up to 15/05/98; full list of members
|
28 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
5 June 1997 | Return made up to 15/05/97; change of members
|
5 June 1997 | Secretary's particulars changed (1 page) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Secretary's particulars changed (1 page) |
5 June 1997 | Return made up to 15/05/97; change of members
|
7 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
7 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
2 June 1996 | Return made up to 15/05/96; change of members (8 pages) |
2 June 1996 | Return made up to 15/05/96; change of members (8 pages) |
13 June 1995 | Return made up to 15/05/95; full list of members
|
13 June 1995 | Return made up to 15/05/95; full list of members
|
24 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
24 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
18 July 1986 | Incorporation (14 pages) |