112 Oxford Gardens
London
W10 6NG
Director Name | Miss Georgina Beardsell |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2011(24 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Freelance |
Country of Residence | United Kingdom |
Correspondence Address | 112 Oxford Gardens London W10 6NG |
Director Name | Mrs Henrietta Lucy Elizabethde Chappuis Konig |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2012(25 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Interior Designer & Writer |
Country of Residence | England |
Correspondence Address | The Studio Building Second Floor - Studio 3 21 Evesham Street London W11 4AJ |
Director Name | Mr Philip Charles Whitefoord Eade |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(25 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Author |
Country of Residence | England |
Correspondence Address | The Studio Building Second Floor - Studio 3 21 Evesham Street London W11 4AJ |
Director Name | Rupert Henry Monier Williams |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1990(4 years, 1 month after company formation) |
Appointment Duration | 21 years, 4 months (resigned 13 February 2012) |
Role | Wine Trade Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 112 Oxford Gardens London W10 6NG |
Director Name | Mr Ralph Turner |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(4 years, 11 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 19 September 2018) |
Role | Exhibition Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Oxford Gardens London W10 6NG |
Director Name | Mr Rodney Bennett |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 November 1998) |
Role | Radio Journalist |
Correspondence Address | 112 Oxford Gardens London W10 6NG |
Director Name | Mary Anne Borg Oliver |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 11 July 1991(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2000) |
Role | Administration Manager |
Correspondence Address | Flat 4 112 Oxford Gardens London W10 6NG |
Director Name | Mr Peter Chevolt |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(4 years, 11 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 01 October 1990) |
Role | Chartered Accountant |
Correspondence Address | 112 Oxford Gardens London W10 6NG |
Director Name | Ms Carol Tomlinson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 March 2000) |
Role | Development Officer |
Correspondence Address | 112 Oxford Gardens London W10 6NG |
Director Name | Ms Eiblis Fanning |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(4 years, 11 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 01 October 1990) |
Role | Administrator |
Correspondence Address | 112 Oxford Gardens London W10 6NG |
Director Name | Rebecca Karen Hardie |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 August 1994) |
Role | Bookseller |
Correspondence Address | 112 Oxford Gardens London W10 6NG |
Secretary Name | Mary Anne Borg Oliver |
---|---|
Nationality | Maltese |
Status | Resigned |
Appointed | 11 July 1991(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Flat 4 112 Oxford Gardens London W10 6NG |
Director Name | Stuart Joseph Dilley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(8 years after company formation) |
Appointment Duration | 4 years (resigned 01 September 1998) |
Role | Building/Construction |
Correspondence Address | 112 Oxford Gardens London W10 6NG |
Director Name | David Granger |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 June 2004) |
Role | Landscape Contractor |
Correspondence Address | 52 Church Street Shillington Hitchin Hertfordshire SG5 3LJ |
Director Name | Ms Karen Patricia Raby |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 July 2010) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 112 Oxford Gardens London W10 6NG |
Director Name | Rachel Jade Reavley |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 January 2005) |
Role | Ad.Director |
Correspondence Address | Flat 1 112 Oxford Gardens London W10 6NG |
Secretary Name | Rachel Jade Reavley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 October 2005) |
Role | Ad.Director |
Correspondence Address | Flat 1 112 Oxford Gardens London W10 6NG |
Director Name | Miss Brenda Crosbie |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 January 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 15 Balliol Road London W10 6LX |
Director Name | Luke Montgomery Massingberd |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 May 2010) |
Role | Picture Editor |
Correspondence Address | Flat One 112 Oxford Gardens London W10 6NG |
Director Name | Yasmine Gaspard-Narotam |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 December 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 112 Oxford Gardens London W10 6NG |
Secretary Name | Ms Karen Patricia Raby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 July 2010) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 112 Oxford Gardens London W10 6NG |
Director Name | Ms Philippa Spurway |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2014) |
Role | Interior Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat One 112 Oxford Gardens North Kensington London W10 6NG |
Director Name | Mr Colin Bryan Minchin |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2018(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 6 112 Oxford Gardens London W10 6NG |
Registered Address | The Studio Building Second Floor - Studio 3 21 Evesham Street London W11 4AJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
2 at £1 | Henrietta Lucy Elizabeth Konig 33.33% Ordinary |
---|---|
1 at £1 | Erika Maria Johansson 16.67% Ordinary |
1 at £1 | Georgina Beardsell 16.67% Ordinary |
1 at £1 | Mr Ralph Turner 16.67% Ordinary |
1 at £1 | Philip Eade 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,702 |
Cash | £28,196 |
Current Liabilities | £9,494 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
14 September 2020 | Confirmation statement made on 11 July 2020 with updates (4 pages) |
---|---|
16 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
13 August 2019 | Confirmation statement made on 11 July 2019 with updates (5 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
19 September 2018 | Termination of appointment of Ralph Turner as a director on 19 September 2018 (1 page) |
19 September 2018 | Appointment of Mr Colin Bryan Minchin as a director on 19 September 2018 (2 pages) |
19 July 2018 | Appointment of Mr Philip Charles Whitefoord Eade as a director on 1 July 2012 (2 pages) |
19 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
18 July 2017 | Notification of Henreitta Lucy Elizabeth De Chappuis Konig as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
18 July 2017 | Notification of Henreitta Lucy Elizabeth De Chappuis Konig as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Termination of appointment of Philippa Spurway as a director on 31 August 2014 (1 page) |
27 July 2015 | Termination of appointment of Philippa Spurway as a director on 31 August 2014 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 December 2014 | Termination of appointment of Yasmine Gaspard-Narotam as a director on 9 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Yasmine Gaspard-Narotam as a director on 9 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Yasmine Gaspard-Narotam as a director on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from C/O Yasmine Gaspard-Narotam 112 Oxford Gardens Flat 4 London W10 6NG England to 112 Oxford Gardens London W10 6NG on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from C/O Yasmine Gaspard-Narotam 112 Oxford Gardens Flat 4 London W10 6NG England to 112 Oxford Gardens London W10 6NG on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from C/O Yasmine Gaspard-Narotam 112 Oxford Gardens Flat 4 London W10 6NG England to 112 Oxford Gardens London W10 6NG on 9 December 2014 (1 page) |
28 July 2014 | Registered office address changed from C/O Yasmine Gaspard Flat 4 112 Oxford Gardens London W10 6NG to 112 Oxford Gardens Flat 4 London W10 6NG on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from C/O Yasmine Gaspard Flat 4 112 Oxford Gardens London W10 6NG to 112 Oxford Gardens Flat 4 London W10 6NG on 28 July 2014 (1 page) |
18 July 2014 | Director's details changed for Yasmine Gaspard on 11 July 2012 (2 pages) |
18 July 2014 | Director's details changed for Yasmine Gaspard on 11 July 2012 (2 pages) |
18 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
12 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (9 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (9 pages) |
20 February 2012 | Termination of appointment of Rupert Monier Williams as a director (1 page) |
20 February 2012 | Termination of appointment of Rupert Monier Williams as a director (1 page) |
20 February 2012 | Appointment of Miss Henrietta Lucy Elizabethde Chappuis Konig as a director (2 pages) |
20 February 2012 | Appointment of Miss Henrietta Lucy Elizabethde Chappuis Konig as a director (2 pages) |
8 December 2011 | Total exemption full accounts made up to 30 June 2011 (4 pages) |
8 December 2011 | Total exemption full accounts made up to 30 June 2011 (4 pages) |
2 August 2011 | Registered office address changed from Flat One 112 Oxford Gardens London W1O 6NG on 2 August 2011 (1 page) |
2 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (9 pages) |
2 August 2011 | Registered office address changed from Flat One 112 Oxford Gardens London W1O 6NG on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Flat One 112 Oxford Gardens London W1O 6NG on 2 August 2011 (1 page) |
2 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (9 pages) |
1 August 2011 | Appointment of Miss Georgina Beardsell as a director (2 pages) |
1 August 2011 | Appointment of Miss Georgina Beardsell as a director (2 pages) |
15 March 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
15 March 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
7 August 2010 | Termination of appointment of Karen Raby as a secretary (1 page) |
7 August 2010 | Termination of appointment of Karen Raby as a director (1 page) |
7 August 2010 | Termination of appointment of Karen Raby as a secretary (1 page) |
7 August 2010 | Termination of appointment of Karen Raby as a director (1 page) |
27 July 2010 | Director's details changed for Ms Philippa Spurway on 4 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Ms Philippa Spurway on 4 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Ms Philippa Spurway on 4 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (10 pages) |
27 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (10 pages) |
26 July 2010 | Director's details changed for Ms Karen Patricia Raby on 1 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Erika Maria Johansson on 1 April 2010 (2 pages) |
26 July 2010 | Appointment of Ms Philippa Spurway as a director (2 pages) |
26 July 2010 | Director's details changed for Erika Maria Johansson on 1 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Ralph Turner on 1 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Ralph Turner on 1 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Erika Maria Johansson on 1 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Ms Karen Patricia Raby on 1 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Rupert Henry Monier Williams on 1 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Rupert Henry Monier Williams on 1 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Ms Karen Patricia Raby on 1 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Rupert Henry Monier Williams on 1 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Yasmine Gaspard on 1 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Yasmine Gaspard on 1 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Yasmine Gaspard on 1 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Ralph Turner on 1 April 2010 (2 pages) |
26 July 2010 | Appointment of Ms Philippa Spurway as a director (2 pages) |
25 July 2010 | Termination of appointment of Luke Montgomery Massingberd as a director (1 page) |
25 July 2010 | Termination of appointment of Luke Montgomery Massingberd as a director (1 page) |
7 January 2010 | Total exemption full accounts made up to 30 June 2009 (4 pages) |
7 January 2010 | Total exemption full accounts made up to 30 June 2009 (4 pages) |
22 July 2009 | Return made up to 11/07/09; full list of members (6 pages) |
22 July 2009 | Return made up to 11/07/09; full list of members (6 pages) |
2 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
2 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
22 July 2008 | Return made up to 11/07/08; full list of members (6 pages) |
22 July 2008 | Return made up to 11/07/08; full list of members (6 pages) |
3 March 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
3 March 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
25 July 2007 | Return made up to 11/07/07; no change of members (9 pages) |
25 July 2007 | Return made up to 11/07/07; no change of members (9 pages) |
24 March 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
24 March 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
1 August 2006 | Return made up to 11/07/06; full list of members (10 pages) |
1 August 2006 | Return made up to 11/07/06; full list of members (10 pages) |
3 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
3 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
14 March 2006 | New secretary appointed (1 page) |
14 March 2006 | New secretary appointed (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
2 August 2005 | Return made up to 11/07/05; full list of members (10 pages) |
2 August 2005 | Return made up to 11/07/05; full list of members (10 pages) |
23 February 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
23 February 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
19 July 2004 | Return made up to 11/07/04; full list of members
|
19 July 2004 | Return made up to 11/07/04; full list of members
|
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
27 January 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
27 January 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
23 July 2003 | Return made up to 11/07/03; full list of members (10 pages) |
23 July 2003 | Return made up to 11/07/03; full list of members (10 pages) |
24 January 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
24 January 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
18 July 2002 | Return made up to 11/07/02; full list of members (10 pages) |
18 July 2002 | Return made up to 11/07/02; full list of members (10 pages) |
7 November 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
7 November 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
6 July 2001 | Return made up to 11/07/01; full list of members (9 pages) |
6 July 2001 | Return made up to 11/07/01; full list of members (9 pages) |
8 January 2001 | Full accounts made up to 30 June 2000 (7 pages) |
8 January 2001 | Full accounts made up to 30 June 2000 (7 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Return made up to 11/07/00; full list of members
|
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Secretary resigned;director resigned (1 page) |
26 July 2000 | Secretary resigned;director resigned (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New secretary appointed;new director appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Return made up to 11/07/00; full list of members
|
26 July 2000 | New secretary appointed;new director appointed (2 pages) |
3 February 2000 | Full accounts made up to 30 June 1999 (8 pages) |
3 February 2000 | Full accounts made up to 30 June 1999 (8 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Return made up to 11/07/99; full list of members
|
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Return made up to 11/07/99; full list of members
|
6 August 1999 | New director appointed (2 pages) |
19 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
19 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
13 July 1998 | Return made up to 11/07/98; no change of members (6 pages) |
13 July 1998 | Return made up to 11/07/98; no change of members (6 pages) |
26 October 1997 | Full accounts made up to 30 June 1997 (7 pages) |
26 October 1997 | Full accounts made up to 30 June 1997 (7 pages) |
14 July 1997 | Return made up to 11/07/97; full list of members (8 pages) |
14 July 1997 | Return made up to 11/07/97; full list of members (8 pages) |
19 March 1997 | Full accounts made up to 30 June 1996 (7 pages) |
19 March 1997 | Full accounts made up to 30 June 1996 (7 pages) |
3 July 1996 | Return made up to 11/07/96; full list of members (8 pages) |
3 July 1996 | Return made up to 11/07/96; full list of members (8 pages) |
11 December 1995 | Full accounts made up to 30 June 1995 (6 pages) |
11 December 1995 | Full accounts made up to 30 June 1995 (6 pages) |
28 June 1995 | Return made up to 11/07/95; no change of members
|
28 June 1995 | Return made up to 11/07/95; no change of members
|
16 March 1995 | Full accounts made up to 30 June 1994 (5 pages) |
16 March 1995 | Full accounts made up to 30 June 1994 (5 pages) |
29 July 1986 | Incorporation (15 pages) |
29 July 1986 | Incorporation (15 pages) |