London
NW3 4UN
Director Name | Cecile Morhain |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2013(26 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Belsize Grove Hampstead London NW3 4UN |
Director Name | Irina Muravyeva |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2015(28 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Belsize Grove London NW3 4UN |
Director Name | Miss Ida Bromley |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2017(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Belsize Grove London NW3 4UN |
Director Name | Mrs Jean Marie Swanson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired Senior Lecturer |
Country of Residence | England |
Correspondence Address | Flat B 6 Belsize Grove London NW3 4UN |
Director Name | Jeremy Ornellas |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 January 1997) |
Role | Director - Recruitment Consultancy |
Correspondence Address | 6 Belsize Grove London NW3 4UN |
Director Name | Mr David Anthony |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1993) |
Role | Bank Official |
Correspondence Address | 6 Belsize Grove London NW3 4UN |
Director Name | Dr William John Glydon Jones |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 1993) |
Role | Retired |
Correspondence Address | 6 Belsize Grove London NW3 4UN |
Director Name | Dr John Blackburn |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 December 1996) |
Role | Retired |
Correspondence Address | Collina Wythop Mill Cockermouth Cumbria CA13 9YP |
Director Name | Miss Lois Dyer |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 02 July 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Garden Flat 6 Belsize Grove London NW3 4UN |
Secretary Name | Dr William John Glydon Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 6 Belsize Grove London NW3 4UN |
Director Name | Nigel Jeremy Berger |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 March 1996) |
Role | Solicitor |
Correspondence Address | 6 Belsize Grove London NW3 4UN |
Secretary Name | Jeremy Ornellas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 January 1997) |
Role | Company Director |
Correspondence Address | 6 Belsize Grove London NW3 4UN |
Director Name | Sandra Serlin |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 September 1998) |
Role | Psychotherapist |
Correspondence Address | 6 Belsize Grove London Nw3 |
Director Name | Ralf Nachtigall |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 March 1996(9 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 18 April 2000) |
Role | Banker |
Correspondence Address | 6 Belsize Grove London NW3 4UN |
Director Name | Joyce Mary Blackburn |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1996(9 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 September 1997) |
Role | Retired |
Correspondence Address | 6 Belsize Grove London NW3 4UN |
Director Name | Paul Charles Mynard |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(10 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 March 1998) |
Role | Designer |
Correspondence Address | Top Floor Flat 6 Belsize Grove London NW3 4UN |
Secretary Name | Ralf Nachtigall |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 30 January 1997(10 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 September 1999) |
Role | Banker |
Correspondence Address | 6 Belsize Grove London NW3 4UN |
Director Name | Prof Leonard Young |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(10 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 23 October 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 St Michaels Road Crosby Liverpool L23 8SD |
Director Name | Mebrure Olcar Tosun |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 October 2002) |
Role | Graphic Designer |
Correspondence Address | Flat 6c 6 Belsize Grove Belsize Park London NW3 4UN |
Director Name | Alastair Levy |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 August 2007) |
Role | Management Consultant |
Correspondence Address | 6 Belsize Grove London NW3 4UN |
Secretary Name | Alastair Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 August 2007) |
Role | Company Director |
Correspondence Address | 6 Belsize Grove London NW3 4UN |
Director Name | Daniel Gideon Mazer |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 January 2008) |
Role | TV Producer |
Correspondence Address | 6 Belsize Grove London NW3 4UN |
Director Name | Sarah Claire McManus |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 November 2004) |
Role | Insurance |
Correspondence Address | 6 Belsize Grove London NW3 4UN |
Director Name | Elena Sophie Cooper |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2004(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 2006) |
Role | Solicitor |
Correspondence Address | 6 Belsize Grove London NW3 4UN |
Director Name | Mr Ingo Braun |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 September 2006(19 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 14 October 2013) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 6c Belsize Grove London NW3 4UN |
Secretary Name | Mr Ingo Braun |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 02 September 2007(20 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 12 September 2013) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 6c Belsize Grove London NW3 4UN |
Director Name | Mr Kunal Chowdhry |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 January 2020) |
Role | Investment Portfolio Manager/Banker |
Country of Residence | Singapore |
Correspondence Address | 53b Grange Road 19-01 Spring Grove Singapore 249567 Singapore |
Telephone | 020 77221794 |
---|---|
Telephone region | London |
Registered Address | 6 Belsize Grove London NW3 4UN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
1 at £1 | Cecile Morhain 20.00% Ordinary |
---|---|
1 at £1 | Gillian Mary Bailey & Derek Maurice William Bailey 20.00% Ordinary |
1 at £1 | Miss Lois Dyer 20.00% Ordinary |
1 at £1 | Ms Irina Muraveva & Mr Gary Miles 20.00% Ordinary |
1 at £1 | Professor Leonard Young 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,000 |
Gross Profit | £7,716 |
Net Worth | £4,042 |
Cash | £14,043 |
Current Liabilities | £12,751 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
24 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
8 June 2020 | Confirmation statement made on 25 May 2020 with updates (4 pages) |
4 June 2020 | Appointment of Mrs Jean Marie Swanson as a director on 22 May 2020 (2 pages) |
31 May 2020 | Termination of appointment of Kunal Chowdhry as a director on 13 January 2020 (1 page) |
10 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 June 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
14 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
4 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 June 2017 | Appointment of Mr Kunal Chowdhry as a director on 1 October 2016 (2 pages) |
8 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
8 June 2017 | Appointment of Mr Kunal Chowdhry as a director on 1 October 2016 (2 pages) |
8 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
7 June 2017 | Appointment of Miss Ida Bromley as a director on 7 June 2017 (2 pages) |
7 June 2017 | Appointment of Miss Ida Bromley as a director on 7 June 2017 (2 pages) |
7 June 2017 | Termination of appointment of Lois Dyer as a director on 2 July 2016 (1 page) |
7 June 2017 | Termination of appointment of Lois Dyer as a director on 2 July 2016 (1 page) |
8 August 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
8 August 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
1 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Termination of appointment of Leonard Young as a director on 23 October 2015 (1 page) |
1 June 2016 | Termination of appointment of Leonard Young as a director on 23 October 2015 (1 page) |
1 September 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
1 September 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
27 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
26 May 2015 | Appointment of Irina Muravyeva as a director on 13 May 2015 (3 pages) |
26 May 2015 | Appointment of Irina Muravyeva as a director on 13 May 2015 (3 pages) |
2 July 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
2 July 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
17 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed for Mrs Gillian Mary Bailey on 31 December 2011 (2 pages) |
17 June 2014 | Director's details changed for Mrs Gillian Mary Bailey on 31 December 2011 (2 pages) |
17 June 2014 | Termination of appointment of Ingo Braun as a director (1 page) |
17 June 2014 | Termination of appointment of Ingo Braun as a director (1 page) |
9 December 2013 | Appointment of Cecile Morhain as a director (2 pages) |
9 December 2013 | Appointment of Cecile Morhain as a director (2 pages) |
12 September 2013 | Termination of appointment of Ingo Braun as a secretary (1 page) |
12 September 2013 | Termination of appointment of Ingo Braun as a secretary (1 page) |
21 June 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
21 June 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
31 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (8 pages) |
31 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (8 pages) |
12 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
12 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (8 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (8 pages) |
2 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (8 pages) |
2 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (8 pages) |
19 May 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
19 May 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
13 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
13 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
24 June 2010 | Secretary's details changed for Mr Ingo Braun on 25 May 2010 (1 page) |
24 June 2010 | Director's details changed for Miss Lois Dyer on 25 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Gillian Mary Bailey on 25 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Ingo Braun on 25 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (9 pages) |
24 June 2010 | Secretary's details changed for Mr Ingo Braun on 25 May 2010 (1 page) |
24 June 2010 | Director's details changed for Ingo Braun on 25 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Professor Leonard Young on 25 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Miss Lois Dyer on 25 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Gillian Mary Bailey on 25 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (9 pages) |
24 June 2010 | Director's details changed for Professor Leonard Young on 25 May 2010 (2 pages) |
3 December 2009 | Annual return made up to 25 May 2009 with a full list of shareholders (8 pages) |
3 December 2009 | Annual return made up to 25 May 2009 with a full list of shareholders (8 pages) |
27 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 December 2008 | Return made up to 25/05/08; full list of members
|
19 December 2008 | Return made up to 25/05/08; full list of members
|
24 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
24 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
12 June 2008 | Director appointed gillian mary bailey (2 pages) |
12 June 2008 | Director appointed gillian mary bailey (2 pages) |
10 October 2007 | New secretary appointed;new director appointed (2 pages) |
10 October 2007 | New secretary appointed;new director appointed (2 pages) |
7 September 2007 | Secretary resigned;director resigned (1 page) |
7 September 2007 | Secretary resigned;director resigned (1 page) |
8 August 2007 | Return made up to 25/05/07; change of members (8 pages) |
8 August 2007 | Return made up to 25/05/07; change of members (8 pages) |
10 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
7 August 2006 | Return made up to 25/05/06; full list of members (10 pages) |
7 August 2006 | Return made up to 25/05/06; full list of members (10 pages) |
28 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
28 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
13 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 June 2005 | Return made up to 25/05/05; full list of members (10 pages) |
29 June 2005 | Return made up to 25/05/05; full list of members (10 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | New director appointed (2 pages) |
21 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
24 June 2004 | Return made up to 25/05/04; full list of members (10 pages) |
24 June 2004 | Return made up to 25/05/04; full list of members (10 pages) |
27 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
27 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | Return made up to 25/05/03; full list of members
|
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | Return made up to 25/05/03; full list of members
|
29 June 2002 | Partial exemption accounts made up to 31 March 2002 (8 pages) |
29 June 2002 | Partial exemption accounts made up to 31 March 2002 (8 pages) |
1 June 2002 | Return made up to 25/05/02; full list of members (10 pages) |
1 June 2002 | Return made up to 25/05/02; full list of members (10 pages) |
21 September 2001 | Return made up to 25/05/01; full list of members
|
21 September 2001 | Return made up to 25/05/01; full list of members
|
12 July 2001 | Partial exemption accounts made up to 31 March 2001 (8 pages) |
12 July 2001 | Partial exemption accounts made up to 31 March 2001 (8 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Return made up to 25/05/00; full list of members
|
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Return made up to 25/05/00; full list of members
|
17 May 2000 | Full accounts made up to 31 March 2000 (9 pages) |
17 May 2000 | Full accounts made up to 31 March 2000 (9 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New secretary appointed (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New secretary appointed (1 page) |
20 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
20 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
26 May 1999 | Return made up to 25/05/99; no change of members (6 pages) |
26 May 1999 | Return made up to 25/05/99; no change of members (6 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Return made up to 25/05/98; change of members
|
22 June 1998 | Return made up to 25/05/98; change of members
|
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
3 June 1997 | Return made up to 04/06/97; full list of members (8 pages) |
3 June 1997 | Return made up to 04/06/97; full list of members (8 pages) |
21 May 1997 | Secretary resigned;director resigned (1 page) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Secretary resigned;director resigned (1 page) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | Full accounts made up to 31 March 1997 (8 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | Full accounts made up to 31 March 1997 (8 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
25 July 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
25 July 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Return made up to 04/06/96; change of members
|
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Return made up to 04/06/96; change of members
|
26 May 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
26 May 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 May 1995 | Return made up to 04/06/95; change of members (6 pages) |
22 May 1995 | Return made up to 04/06/95; change of members (6 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |