Croydon
CR0 2NE
Director Name | Mr Cyril Godec |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 11 October 2021(35 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | It Cyber Security Manager |
Country of Residence | England |
Correspondence Address | Pmms, 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
Director Name | Mr Mr Gregory John Harris |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2023(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pmms, 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
Director Name | Mrs Lucille Mananne Hauser |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 May 2002) |
Role | Retired |
Correspondence Address | 15 Green Wood London SW19 6QH |
Director Name | Mr Charles Aubrey Thomas |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 1993) |
Role | Barrister At Law |
Correspondence Address | 22 Green Wood Wimbledon London SW19 6QH |
Director Name | Mrs Barbara Anne Berry |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 15 December 2004) |
Role | Retired |
Correspondence Address | 24 Green Wood Wimbledon London SW19 6QH |
Director Name | Mr Maurice Barnett |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 01 August 2008) |
Role | Retired |
Correspondence Address | 5 Green Wood Wimbledon London SW19 6QH |
Secretary Name | Mr Maurice Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 5 Green Wood Wimbledon London SW19 6QH |
Director Name | Mr Martin Charles Hay |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 1997) |
Role | Architect |
Correspondence Address | Greenwood Flat 25 31 Princes Way London SW19 6QH |
Director Name | Fawaz Istwani |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(10 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 06 June 1999) |
Role | Company Service Representative |
Correspondence Address | 8 Greenwood 31 Princes Way London SW19 6QH |
Director Name | Denise Ellen Lloyd |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(12 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 March 2000) |
Role | Senior Inspector Casino Gaming |
Correspondence Address | 9 Green Wood Princes Way London SW19 6QH |
Director Name | Pamela Ann Ridsdale |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(13 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 11 October 2021) |
Role | Guide |
Country of Residence | United Kingdom |
Correspondence Address | Pmms, 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
Director Name | Dr Jeremy Birnstingl |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 December 2005) |
Role | Scientist |
Correspondence Address | 11 Green Wood 31 Princes Way London SW19 6QH |
Director Name | Rosemary Anne Day |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 May 2008) |
Role | Company Director |
Correspondence Address | 1 The Courtyard Pirbright Road London SW18 5NB |
Director Name | Miroljub Dusan Lukic |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 January 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE |
Director Name | Mr Charl Bouwer |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2012) |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 10 Green Wood 31 Princes Way London SW19 6QH |
Secretary Name | Mr Charl Bouwer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 March 2011) |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 10 Green Wood 31 Princes Way London SW19 6QH |
Director Name | Mrs Claudia Burgos |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2016) |
Role | Manager Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
Secretary Name | Mrs Claudia Burgos |
---|---|
Status | Resigned |
Appointed | 04 March 2011(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 January 2013) |
Role | Company Director |
Correspondence Address | Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE |
Director Name | Mrs Helen Diana Meyer |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 January 2022) |
Role | Statistician |
Country of Residence | United Kingdom |
Correspondence Address | Pmms, 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
Director Name | Miss Chloe Van Rensburg |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
Director Name | Mr Gregory John Harris |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2017(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 September 2019) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
Director Name | Mr Mark David Lewis |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 23 October 2018(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 October 2021) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | Pmms, 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
Director Name | Ms Fareena Abel |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2021(35 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2024) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Pmms, 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
Secretary Name | Carringtons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(26 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 August 2021) |
Correspondence Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
Registered Address | Pmms, 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | M. Menzalji 7.69% Ordinary |
---|---|
1 at £1 | Cameron-rose 3.85% Ordinary |
1 at £1 | Dr R. Hope 3.85% Ordinary |
1 at £1 | Godec 3.85% Ordinary |
1 at £1 | Katuin 3.85% Ordinary |
1 at £1 | Moreton 3.85% Ordinary |
1 at £1 | Mr D.m. Kentish-startup 3.85% Ordinary |
1 at £1 | Mr G. Rapley 3.85% Ordinary |
1 at £1 | Mr J. Delgado 3.85% Ordinary |
1 at £1 | Mr K.a. Gittens 3.85% Ordinary |
1 at £1 | Mr Nilesh Kumar & Mr C. Mistry 3.85% Ordinary |
1 at £1 | Mrs B. Harley 3.85% Ordinary |
1 at £1 | Mrs I.m.g. Lloyd & Mr I.m.g. Lloyd 3.85% Ordinary |
1 at £1 | Mrs L.m. Hauser 3.85% Ordinary |
1 at £1 | Mrs M.d. Lukic & Mr M.d. Lukic 3.85% Ordinary |
1 at £1 | Mrs Rohatgi & Mr Rohatgi 3.85% Ordinary |
1 at £1 | Mrs S.g. Nathan 3.85% Ordinary |
1 at £1 | Ms A. Janda 3.85% Ordinary |
1 at £1 | Ridsdale 3.85% Ordinary |
1 at £1 | Woodward-smith 3.85% Ordinary |
- | OTHER 19.23% - |
Year | 2014 |
---|---|
Net Worth | £36,210 |
Cash | £9,370 |
Current Liabilities | £330 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
12 November 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
---|---|
12 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
11 November 2019 | Confirmation statement made on 27 September 2019 with updates (6 pages) |
11 November 2019 | Termination of appointment of Gregory John Harris as a director on 17 September 2019 (1 page) |
16 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 June 2019 | Appointment of Mr Mark David Lewis as a director on 23 October 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 27 September 2018 with updates (6 pages) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 December 2017 | Confirmation statement made on 27 September 2017 with updates (6 pages) |
4 December 2017 | Appointment of Mr Gregory John Harris as a director on 24 October 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 27 September 2017 with updates (6 pages) |
4 December 2017 | Appointment of Mr Gregory John Harris as a director on 24 October 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with updates (6 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with updates (6 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
4 July 2017 | Appointment of Miss Chloe Van Rensburg as a director on 3 January 2017 (2 pages) |
4 July 2017 | Appointment of Miss Chloe Van Rensburg as a director on 3 January 2017 (2 pages) |
1 June 2017 | Termination of appointment of Claudia Burgos as a director on 31 August 2016 (1 page) |
1 June 2017 | Termination of appointment of Claudia Burgos as a director on 31 August 2016 (1 page) |
13 October 2016 | Secretary's details changed for Carringtons Secretarial Services Limited on 30 September 2016 (1 page) |
13 October 2016 | Secretary's details changed for Carringtons Secretarial Services Limited on 30 September 2016 (1 page) |
12 September 2016 | Registered office address changed from Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 12 September 2016 (1 page) |
11 August 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
11 August 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (8 pages) |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (8 pages) |
6 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
6 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
30 April 2015 | Director's details changed for Pamela Ann Ridsdale on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mrs Helen Diana Meyer on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mrs Claudia Burgos on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mrs Claudia Burgos on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Pamela Ann Ridsdale on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mrs Helen Diana Meyer on 30 April 2015 (2 pages) |
23 April 2015 | Appointment of Mrs Helen Diana Meyer as a director on 24 March 2015 (2 pages) |
23 April 2015 | Appointment of Mrs Helen Diana Meyer as a director on 24 March 2015 (2 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
10 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
19 February 2014 | Termination of appointment of Miroljub Lukic as a director (1 page) |
19 February 2014 | Termination of appointment of Miroljub Lukic as a director (1 page) |
30 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
30 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
31 July 2013 | Director's details changed for Miroljub Dusan Lukic on 31 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Pamela Ann Ridsdale on 31 July 2013 (2 pages) |
31 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Director's details changed for Miroljub Dusan Lukic on 31 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Pamela Ann Ridsdale on 31 July 2013 (2 pages) |
31 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
22 March 2013 | Appointment of Carringtons Secretarial Services Limited as a secretary (2 pages) |
22 March 2013 | Appointment of Carringtons Secretarial Services Limited as a secretary (2 pages) |
22 March 2013 | Termination of appointment of Claudia Burgos as a secretary (1 page) |
22 March 2013 | Registered office address changed from 13 Greenwood Princes Way London SW19 6QH England on 22 March 2013 (1 page) |
22 March 2013 | Registered office address changed from 13 Greenwood Princes Way London SW19 6QH England on 22 March 2013 (1 page) |
22 March 2013 | Termination of appointment of Claudia Burgos as a secretary (1 page) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
2 August 2012 | Termination of appointment of Charl Bouwer as a director (1 page) |
2 August 2012 | Termination of appointment of Charl Bouwer as a director (1 page) |
2 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Termination of appointment of Charl Bouwer as a director (1 page) |
2 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Termination of appointment of Charl Bouwer as a director (1 page) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
23 July 2011 | Director's details changed for Mrs Claudia Burgos on 22 July 2011 (2 pages) |
23 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (8 pages) |
23 July 2011 | Director's details changed for Mrs Claudia Burgos on 22 July 2011 (2 pages) |
23 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (8 pages) |
23 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (8 pages) |
3 April 2011 | Termination of appointment of Charl Bouwer as a secretary (1 page) |
3 April 2011 | Termination of appointment of Charl Bouwer as a secretary (1 page) |
12 March 2011 | Appointment of Mrs Claudia Burgos as a secretary (1 page) |
12 March 2011 | Appointment of Mrs Claudia Burgos as a secretary (1 page) |
12 March 2011 | Registered office address changed from 10 Green Wood 31 Princes Way London SW19 6QH on 12 March 2011 (1 page) |
12 March 2011 | Appointment of Mrs Claudia Burgos as a director (2 pages) |
12 March 2011 | Registered office address changed from 10 Green Wood 31 Princes Way London SW19 6QH on 12 March 2011 (1 page) |
12 March 2011 | Appointment of Mrs Claudia Burgos as a director (2 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
5 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (8 pages) |
4 August 2010 | Director's details changed for Miroljub Dusan Lukic on 5 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Charl Bouwer on 5 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Pamela Ann Ridsdale on 5 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Charl Bouwer on 5 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Miroljub Dusan Lukic on 5 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Pamela Ann Ridsdale on 5 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Pamela Ann Ridsdale on 5 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Miroljub Dusan Lukic on 5 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Charl Bouwer on 5 July 2010 (2 pages) |
2 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
2 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
10 September 2009 | Return made up to 05/07/09; full list of members (14 pages) |
10 September 2009 | Return made up to 05/07/09; full list of members (14 pages) |
21 August 2009 | Appointment terminated director and secretary maurice barnett (1 page) |
21 August 2009 | Appointment terminated director and secretary maurice barnett (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from flat 5 greenwood 31 princes way wimbledon SW19 6QH (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from flat 5 greenwood 31 princes way wimbledon SW19 6QH (1 page) |
20 August 2009 | Director and secretary appointed charl bouwer (2 pages) |
20 August 2009 | Director and secretary appointed charl bouwer (2 pages) |
5 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
5 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
13 August 2008 | Return made up to 05/07/08; full list of members
|
13 August 2008 | Return made up to 05/07/08; full list of members
|
24 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
24 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
24 July 2007 | Return made up to 05/07/07; no change of members (8 pages) |
24 July 2007 | Return made up to 05/07/07; no change of members (8 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
18 August 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
18 August 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
8 August 2006 | Return made up to 05/07/06; change of members (7 pages) |
8 August 2006 | Return made up to 05/07/06; change of members (7 pages) |
6 January 2006 | Director resigned (2 pages) |
6 January 2006 | Director resigned (2 pages) |
10 August 2005 | Return made up to 05/07/05; full list of members (9 pages) |
10 August 2005 | Return made up to 05/07/05; full list of members (9 pages) |
1 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
1 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Return made up to 05/07/04; change of members (8 pages) |
29 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
29 July 2004 | Return made up to 05/07/04; change of members (8 pages) |
29 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
21 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
21 July 2003 | Return made up to 05/07/03; change of members (8 pages) |
21 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
21 July 2003 | Return made up to 05/07/03; change of members (8 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Return made up to 05/07/02; full list of members
|
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
24 July 2002 | Return made up to 05/07/02; full list of members
|
20 July 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
20 July 2001 | Return made up to 05/07/01; change of members (7 pages) |
20 July 2001 | Return made up to 05/07/01; change of members (7 pages) |
20 July 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 July 2000 | Return made up to 05/07/00; change of members
|
28 July 2000 | Return made up to 05/07/00; change of members
|
16 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
16 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
16 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
15 July 1999 | Director resigned (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Director resigned (2 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
23 July 1998 | Return made up to 05/07/98; change of members
|
23 July 1998 | Return made up to 05/07/98; change of members
|
29 July 1997 | Return made up to 05/07/97; change of members (6 pages) |
29 July 1997 | Return made up to 05/07/97; change of members (6 pages) |
18 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
18 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
6 August 1996 | Full accounts made up to 31 December 1995 (6 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (6 pages) |
30 July 1996 | Return made up to 05/07/96; full list of members (6 pages) |
30 July 1996 | Return made up to 05/07/96; full list of members (6 pages) |
20 July 1995 | Return made up to 05/07/95; no change of members (4 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
20 July 1995 | Return made up to 05/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
25 September 1986 | Incorporation (15 pages) |
25 September 1986 | Incorporation (15 pages) |