Edgware
Middlesex
HA8 9YA
Director Name | Jacqueline Pitcher |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1998(11 years, 7 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | 32 Pavilion Way Edgware Middlesex HA8 9YR |
Director Name | Yvonne Lai Wan Sue Hong |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Guyanese |
Status | Current |
Appointed | 24 July 2006(19 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Laboratory Assistant |
Country of Residence | England |
Correspondence Address | 4 Bradman Row Edgware Middlesex HA8 9YS |
Secretary Name | Derek Jonathan Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2010(23 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mr Mark Pace-O'Shea |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Janice Eldridge |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 December 1998) |
Role | Interior Designer |
Correspondence Address | 13 Bradman Row Edgware Middlesex HA8 9YS |
Director Name | Mark Pace O'Shea |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 January 1995) |
Role | Sales Executive |
Correspondence Address | 19 Egerton Gardens London NW4 4BB |
Director Name | Evelyn Marfo- Sackey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 September 1994) |
Role | Production Executive |
Correspondence Address | 22 Pavilion Way Edgware HA8 9YA |
Secretary Name | Patrick Joseph Pace O'Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 06 May 2001) |
Role | Company Director |
Correspondence Address | 19 Egerton Gardens London NW4 4BB |
Director Name | Rosalind Delia Cooklin |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(8 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 April 1995) |
Role | Civil Servant |
Correspondence Address | 19 Bradman Row Pavillion Way Edgware London HA8 9YS |
Director Name | Jeremy Adam Curtis |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(8 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 May 1998) |
Role | Assistant General Manager |
Correspondence Address | 7 Bradman Row Pavillion Way Edgware Middlesex HA8 9YS |
Director Name | Joanne Shaw |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(8 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 March 1997) |
Role | Student |
Correspondence Address | 17 Bradman Row Pavillion Way Edgware Middlesex HA8 9YS |
Director Name | Yvonne Lai Wan Sue Hong |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Guyanese |
Status | Resigned |
Appointed | 23 January 1996(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 August 2002) |
Role | Midwife |
Country of Residence | England |
Correspondence Address | 4 Bradman Row Edgware Middlesex HA8 9YS |
Director Name | Anne Judith White |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 March 1998) |
Role | Nurse |
Correspondence Address | 22 Pavillion Way Edgware Middlesex HA8 9YR |
Director Name | John Raymond Jackson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 March 2006) |
Role | Ward Clerk |
Correspondence Address | 6 Bradman Row Pavillion Way Edgware Middlesex HA8 9YS |
Director Name | Bina Shanak |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 January 2001) |
Role | Scientist |
Correspondence Address | 31 Pavilion Way Edgware Middlesex HA8 9YA |
Director Name | Marilyn Martins |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2006) |
Role | Accountant |
Correspondence Address | 24 Bradman Row Pavilion Way Edgware Middlesex HA8 9YS |
Secretary Name | Hilaire O'Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 February 2003) |
Role | Company Director |
Correspondence Address | 37 Cromer Road London SE25 4HH |
Secretary Name | Catherine Pace O'Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 30 Wadham Gardens London NW3 4BB |
Secretary Name | Mr Gary Russell Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(19 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 June 2006) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 8 Prowse Avenue Bushey Heath Hertfordshire WD23 1JR |
Director Name | Vikrama Hojird |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(19 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 06 August 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 28 Pavilion Way Edgware London HA8 9YR |
Director Name | Dr Kamal Halim |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2021(34 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 September 2021) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 46 Pavilion Way Edgware HA8 9YR |
Secretary Name | Trust Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2006(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2010) |
Correspondence Address | Unit 2 Trust House Colindale Business Centre 126 Colindale Avenue London NW9 5HD |
Registered Address | C/O 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 | Over 40 other UK companies use this postal address |
- | OTHER 65.00% - |
---|---|
2 at £5 | Mrs Sandra Ann Peters 3.33% Ordinary |
1 at £5 | Guy Gillingwater & Kelsey Dehaney 1.67% Ordinary |
1 at £5 | Jonathan Shapiro & Joanne Shapiro 1.67% Ordinary |
1 at £5 | Mark Pace-o'shea & Katherine Ann Campbell Pace-o'shea 1.67% Ordinary |
1 at £5 | Miss D.a. Curtis 1.67% Ordinary |
1 at £5 | Mr A.h. Dismore 1.67% Ordinary |
1 at £5 | Mr D.m. Carbery 1.67% Ordinary |
1 at £5 | Mr J. Baron 1.67% Ordinary |
1 at £5 | Mr K. Deboo & Mrs A. Deboo 1.67% Ordinary |
1 at £5 | Mr Michael Cohen & Mrs L. Cohen 1.67% Ordinary |
1 at £5 | Mr N. Ali & Mrs S. Ali 1.67% Ordinary |
1 at £5 | Mr O. Akindolire 1.67% Ordinary |
1 at £5 | Mr P.m. Dale 1.67% Ordinary |
1 at £5 | Mr R. Barros 1.67% Ordinary |
1 at £5 | Mr R.j. Batterbee & Mrs D.y.k. Batterbee 1.67% Ordinary |
1 at £5 | Mrs Halim 1.67% Ordinary |
1 at £5 | Mrs L. Cowland 1.67% Ordinary |
1 at £5 | Mrs M. Ghanem 1.67% Ordinary |
1 at £5 | Mrs Patricia L. Kersh 1.67% Ordinary |
1 at £5 | Ms Chandana Banerjee 1.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £49,332 |
Net Worth | £59,062 |
Cash | £61,263 |
Current Liabilities | £3,020 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
2 October 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
17 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
1 February 2023 | Confirmation statement made on 31 January 2023 with updates (9 pages) |
11 April 2022 | Appointment of Mr Mark Pace-O'shea as a director on 30 March 2022 (2 pages) |
3 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
4 February 2022 | Termination of appointment of Kamal Halim as a director on 25 September 2021 (1 page) |
3 February 2022 | Confirmation statement made on 31 January 2022 with updates (10 pages) |
29 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
9 March 2021 | Appointment of Dr Kamal Halim as a director on 4 March 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with updates (9 pages) |
6 August 2019 | Secretary's details changed for Derek Jonathan Lee on 6 August 2019 (1 page) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with updates (9 pages) |
18 June 2018 | Registered office address changed from C/O Property Maintenance & Management Services 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
29 May 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
12 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (11 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (11 pages) |
9 January 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
9 January 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
23 March 2016 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
23 March 2016 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
12 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
19 January 2015 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
19 January 2015 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
13 March 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
13 March 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
3 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
18 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (19 pages) |
18 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (19 pages) |
14 January 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
14 January 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
5 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (19 pages) |
5 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (19 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
14 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (19 pages) |
14 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (19 pages) |
3 November 2010 | Termination of appointment of Trust Property Management Limited as a secretary (2 pages) |
3 November 2010 | Termination of appointment of Trust Property Management Limited as a secretary (2 pages) |
3 November 2010 | Appointment of Derek Jonathan Lee as a secretary (3 pages) |
3 November 2010 | Registered office address changed from Trust Property Management Trust House 2 Colindale Business Centre 126 Colindale Avenue London HA9 5HD on 3 November 2010 (3 pages) |
3 November 2010 | Appointment of Derek Jonathan Lee as a secretary (3 pages) |
3 November 2010 | Registered office address changed from Trust Property Management Trust House 2 Colindale Business Centre 126 Colindale Avenue London HA9 5HD on 3 November 2010 (3 pages) |
3 November 2010 | Registered office address changed from Trust Property Management Trust House 2 Colindale Business Centre 126 Colindale Avenue London HA9 5HD on 3 November 2010 (3 pages) |
16 August 2010 | Termination of appointment of Trust Property Management Limited as a secretary (1 page) |
16 August 2010 | Termination of appointment of Trust Property Management Limited as a secretary (1 page) |
11 May 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
11 May 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
16 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (38 pages) |
16 March 2010 | Secretary's details changed for Trust Property Management Limited on 31 January 2010 (2 pages) |
16 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (38 pages) |
16 March 2010 | Secretary's details changed for Trust Property Management Limited on 31 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Sandra Ann Peters on 31 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Yvonne Lai Wan Sue Hong on 31 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Sandra Ann Peters on 31 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Yvonne Lai Wan Sue Hong on 31 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Jacqueline Pitcher on 31 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Jacqueline Pitcher on 31 January 2010 (2 pages) |
8 April 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
8 April 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from c/o trust property management PLC cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW (1 page) |
11 February 2009 | Return made up to 31/01/09; full list of members (29 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from c/o trust property management PLC cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW (1 page) |
11 February 2009 | Return made up to 31/01/09; full list of members (29 pages) |
24 November 2008 | Secretary's change of particulars / trust property management LIMITED / 19/11/2008 (1 page) |
24 November 2008 | Secretary's change of particulars / trust property management LIMITED / 19/11/2008 (1 page) |
4 November 2008 | Return made up to 31/01/08; full list of members (28 pages) |
4 November 2008 | Return made up to 31/01/08; full list of members (28 pages) |
23 September 2008 | Secretary's change of particulars / trust property management LIMITED / 15/05/2008 (1 page) |
23 September 2008 | Secretary's change of particulars / trust property management LIMITED / 15/05/2008 (1 page) |
13 August 2008 | Appointment terminated director vikrama hojird (1 page) |
13 August 2008 | Appointment terminated director vikrama hojird (1 page) |
4 August 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
4 August 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
2 March 2007 | Return made up to 31/01/07; no change of members (8 pages) |
2 March 2007 | Return made up to 31/01/07; no change of members (8 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: c/o lancaster brown LTD 83 stanmore hill middlesex HA7 3DZ (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: c/o lancaster brown LTD 83 stanmore hill middlesex HA7 3DZ (1 page) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | Secretary resigned (1 page) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New secretary appointed (2 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
3 August 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
3 August 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: 4 30 wadham gardens london NW3 3DP (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: 4 30 wadham gardens london NW3 3DP (1 page) |
21 April 2006 | Return made up to 31/01/06; no change of members (8 pages) |
21 April 2006 | Return made up to 31/01/06; no change of members (8 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
29 March 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
29 March 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (10 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (10 pages) |
6 March 2004 | Full accounts made up to 30 June 2003 (6 pages) |
6 March 2004 | Full accounts made up to 30 June 2003 (6 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members (16 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members (16 pages) |
14 March 2003 | Return made up to 31/01/03; full list of members (16 pages) |
14 March 2003 | Return made up to 31/01/03; full list of members (16 pages) |
8 March 2003 | Secretary resigned (1 page) |
8 March 2003 | Secretary resigned (1 page) |
8 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | New secretary appointed (2 pages) |
14 February 2003 | Full accounts made up to 30 June 2002 (6 pages) |
14 February 2003 | Full accounts made up to 30 June 2002 (6 pages) |
1 October 2002 | Registered office changed on 01/10/02 from: 19 egerton gardens london NW4 4BB (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: 19 egerton gardens london NW4 4BB (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
5 April 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
5 April 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
28 February 2002 | Return made up to 31/01/02; full list of members (15 pages) |
28 February 2002 | Return made up to 31/01/02; full list of members (15 pages) |
7 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
21 February 2001 | Return made up to 31/01/01; full list of members (15 pages) |
21 February 2001 | Return made up to 31/01/01; full list of members (15 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
4 January 2001 | Full accounts made up to 30 June 2000 (6 pages) |
4 January 2001 | Full accounts made up to 30 June 2000 (6 pages) |
9 February 2000 | Full accounts made up to 30 June 1999 (6 pages) |
9 February 2000 | Full accounts made up to 30 June 1999 (6 pages) |
9 February 2000 | Return made up to 31/01/00; full list of members (14 pages) |
9 February 2000 | Return made up to 31/01/00; full list of members (14 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
10 February 1999 | Return made up to 31/01/99; full list of members
|
10 February 1999 | Return made up to 31/01/99; full list of members
|
22 December 1998 | Full accounts made up to 30 June 1998 (6 pages) |
22 December 1998 | Full accounts made up to 30 June 1998 (6 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
11 February 1998 | Return made up to 31/01/98; full list of members
|
11 February 1998 | Return made up to 31/01/98; full list of members
|
7 January 1998 | Full accounts made up to 30 June 1997 (6 pages) |
7 January 1998 | Full accounts made up to 30 June 1997 (6 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
7 March 1997 | Registered office changed on 07/03/97 from: 45 fellows road london NW3 3DX (1 page) |
7 March 1997 | Registered office changed on 07/03/97 from: 45 fellows road london NW3 3DX (1 page) |
5 March 1997 | Full accounts made up to 30 June 1996 (6 pages) |
5 March 1997 | Full accounts made up to 30 June 1996 (6 pages) |
10 February 1997 | Return made up to 31/01/97; full list of members
|
10 February 1997 | Return made up to 31/01/97; full list of members
|
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
17 February 1996 | Return made up to 31/01/96; full list of members
|
17 February 1996 | Return made up to 31/01/96; full list of members
|
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
27 December 1995 | Full accounts made up to 30 June 1995 (6 pages) |
27 December 1995 | Full accounts made up to 30 June 1995 (6 pages) |
2 May 1995 | Director resigned (2 pages) |
2 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |