Walthamstow
London
E17 3BQ
Director Name | Mr Stephen George Routledge |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1999(12 years, 5 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Richmond Road London E4 7BN |
Director Name | Mrs Lorraine Babic |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2001(14 years, 3 months after company formation) |
Appointment Duration | 23 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches 33 Albion Hill Loughton Essex IG10 4RD |
Director Name | Simon Prankard |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2009(22 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | Parkwood House Stratton Chase Drive Chalfont St Giles Buckinghamshire HP8 4NS |
Director Name | Mr Daniel George Reese |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2010(23 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Secretary Name | Maison Residential Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 February 2005(18 years, 1 month after company formation) |
Appointment Duration | 19 years, 2 months |
Correspondence Address | 22 Courtland Avenue North Chingford London E4 6DU |
Director Name | Ms Pamela Jane Cooper |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Admin Manager |
Correspondence Address | 19 Swell Court London E17 8LX |
Director Name | Mr Andrew John Puddicombe |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 December 1992) |
Role | Student |
Correspondence Address | 6 Swell Court London E17 8LX |
Director Name | Ms Mary Lally |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 December 1992) |
Role | Teacher |
Correspondence Address | 6 Swell Court London E17 8LX |
Director Name | Mr David Richard Sharples |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 December 1992) |
Role | Civil Engineer |
Correspondence Address | 10 Swell Court London E17 8LX |
Director Name | Ms Jennifer Jones |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Secretary |
Correspondence Address | 16 Swell Court London E17 8LX |
Director Name | Miss Kim Travers |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 December 1992) |
Role | Self Employed |
Correspondence Address | 9 Swell Court London E17 8LX |
Secretary Name | Miss Kim Travers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 December 1992) |
Role | Company Director |
Correspondence Address | 9 Swell Court London E17 8LX |
Director Name | Mr Simon Gregory Edwards |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 February 1993) |
Role | Surveyor |
Correspondence Address | 19 Swell Court London E17 8LX |
Secretary Name | Mr Simon Gregory Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 February 1993) |
Role | Surveyor |
Correspondence Address | 19 Swell Court London E17 8LX |
Director Name | Lorna Hurlock |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 January 1997) |
Role | Residential Social Worker |
Correspondence Address | 17 Swell Court Gandhi Close Walthamstow London E17 8LX |
Director Name | Elaine Bunker |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 February 1995) |
Role | Office Clerk |
Correspondence Address | 5 Swell Court Gandhi Close Walthamstow London E17 8LX |
Director Name | Amanda Jane Rider |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 January 1998) |
Role | Housewife |
Correspondence Address | 22 Swell Court Gandhi Close Walthamstow London E17 8LX |
Secretary Name | Jennifer Ann Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 May 1999) |
Role | Company Director |
Correspondence Address | Flat 16 4 Swell Court Gandhi Close London E17 8LX |
Director Name | Jane Helen Farrell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 November 1999) |
Role | Stockbroker |
Correspondence Address | 3 Ashley Court York Mews Alton Hampshire GU34 1JU |
Director Name | Mrs Doretta Adeline Reese |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(12 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 09 March 1999) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 22 Courtland Avenue North Chingford London E4 6DU |
Director Name | Robert Alan Jack |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(12 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 November 1999) |
Role | Editor |
Correspondence Address | 8 Swell Court Gandhi Close London E17 8LX |
Director Name | Mrs Doretta Adeline Reese |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2001) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 22 Courtland Avenue North Chingford London E4 6DU |
Director Name | Mr David Ian Reese |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 March 2001) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Courtland Avenue North Chingford London E4 6DU |
Director Name | Mr David Ian Reese |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 March 2001) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Courtland Avenue North Chingford London E4 6DU |
Director Name | Julia Prankard |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2000) |
Role | Consultant |
Correspondence Address | 3a Spareleaze Hill Loughton Essex IG10 1BS |
Director Name | Beverley Lesley Lewis |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 December 2001) |
Role | Administrator |
Correspondence Address | 24 Swell Court 4 Gandhi Close London E17 8LX |
Director Name | Titilola Kosoko |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 2000) |
Role | Development Officer |
Correspondence Address | 3 Swell Court Gandhi Close London E17 8LX |
Secretary Name | Mr Stephen George Routledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Richmond Road London E4 7BN |
Director Name | Mr Martin Royston Rhys Charles |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(14 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 16 September 2019) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Theydon Road Epping Essex CM16 4EF |
Secretary Name | Accountancy Services (Wallington) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1998(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1999) |
Correspondence Address | 20 Ingleby Way Wallington Surrey SM6 9LR |
Registered Address | 22 Courtland Avenue Chingford London E4 6DU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hatch Lane |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £27 |
Cash | £37,442 |
Current Liabilities | £5,528 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
27 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
16 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
4 December 2019 | Director's details changed for Mr Daniel George Reese on 29 November 2019 (2 pages) |
14 November 2019 | Termination of appointment of Martin Royston Rhys Charles as a director on 16 September 2019 (1 page) |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-14
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
20 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (11 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (11 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (11 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (11 pages) |
27 January 2012 | Director's details changed for Miss Beverley Anne Millan on 31 December 2011 (2 pages) |
27 January 2012 | Director's details changed for Miss Beverley Anne Millan on 31 December 2011 (2 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 September 2010 | Appointment of Mr Daniel George Reese as a director (3 pages) |
21 September 2010 | Appointment of Mr Daniel George Reese as a director (3 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
23 February 2010 | Secretary's details changed for Maison Residential Limited on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Simon Prankard on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Lorraine Babic on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Lorraine Babic on 31 December 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Maison Residential Limited on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Simon Prankard on 31 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 August 2009 | Director appointed simon prankard (2 pages) |
8 August 2009 | Director appointed simon prankard (2 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (12 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (12 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 February 2008 | Return made up to 31/12/07; full list of members (8 pages) |
7 February 2008 | Return made up to 31/12/07; full list of members (8 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
27 April 2006 | Return made up to 31/12/05; full list of members (14 pages) |
27 April 2006 | Return made up to 31/12/05; full list of members (14 pages) |
27 June 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
27 June 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: 22 courtland avenue london E4 6DU (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 22 courtland avenue london E4 6DU (1 page) |
14 March 2005 | Secretary resigned (1 page) |
20 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
20 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
10 January 2005 | Return made up to 31/12/04; no change of members (8 pages) |
10 January 2005 | Return made up to 31/12/04; no change of members (8 pages) |
22 January 2004 | Return made up to 31/12/03; no change of members (8 pages) |
22 January 2004 | Return made up to 31/12/03; no change of members (8 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
21 September 2001 | Director's particulars changed (1 page) |
21 September 2001 | Director's particulars changed (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 1999 (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 1999 (2 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Return made up to 31/12/00; change of members
|
26 January 2001 | Return made up to 31/12/00; change of members
|
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Secretary resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Return made up to 31/12/99; full list of members (11 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (11 pages) |
2 February 2000 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Secretary resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
10 May 1999 | Return made up to 31/12/98; full list of members
|
10 May 1999 | Return made up to 31/12/98; full list of members
|
8 May 1999 | Return made up to 31/12/97; change of members (6 pages) |
8 May 1999 | Return made up to 31/12/97; change of members (6 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Registered office changed on 04/05/99 from: 20 ingleby way wallington surrey SM6 9LR (1 page) |
4 May 1999 | Registered office changed on 04/05/99 from: 20 ingleby way wallington surrey SM6 9LR (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New secretary appointed (2 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
3 April 1997 | Return made up to 31/12/96; full list of members (8 pages) |
3 April 1997 | Return made up to 31/12/96; full list of members (8 pages) |
23 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
23 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
22 April 1996 | Return made up to 31/12/94; change of members (8 pages) |
22 April 1996 | Return made up to 31/12/95; full list of members (10 pages) |
22 April 1996 | Return made up to 31/12/95; full list of members (10 pages) |
22 April 1996 | Return made up to 31/12/94; change of members (8 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
12 January 1987 | Incorporation (26 pages) |
12 January 1987 | Incorporation (26 pages) |