146 College Road
Harrow
Middlesex
HA1 1BH
Director Name | Paul Anthony Fulford |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2008(21 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | David Eric Hanson Rea |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(23 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Mr Colin Brian Wyatt |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2017(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Freda Lynne Abbott |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2023(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Ms Laurel Francesca Miller |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2023(36 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Keith Henry Williams |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(4 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 10 December 2007) |
Role | Company Director |
Correspondence Address | 13 The Waterglades Woodchester Park, Knotty Green Beaconsfield Bucks HP9 2RR |
Director Name | David Nicholas Pembroke |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 20 January 1993) |
Role | Company Director |
Correspondence Address | 3 Hubert Day Close Beaconsfield Buckinghamshire HP9 1TL |
Director Name | Robert Blaker Jeffries |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 20 January 1993) |
Role | Company Director |
Correspondence Address | Corner Cottage Hubert Day Close Beaconsfield Buckinghamshire HP9 1TL |
Secretary Name | Raymond Alan Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 20 January 1993) |
Role | Company Director |
Correspondence Address | 1 Woburn Close Frimley Surrey GU16 8NU |
Director Name | Ronald Herbert Fidler |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 July 1996) |
Role | Company Director |
Correspondence Address | 16 Waterglades Knotty Green Beaconsfield Buckinghamshire HP9 2RR |
Director Name | James Henry Johnson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 July 1996) |
Role | Company Director |
Correspondence Address | 1 Waterglades Woodchester Park Beaconsfield Buckinghamshire HP9 2RZ |
Director Name | Jean Daphne Ernst |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 December 1998) |
Role | Company Director |
Correspondence Address | Apartment 9 The Waterglades Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2RB |
Secretary Name | Mrs Deborah Ann Leete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 25 January 1995) |
Role | Secretary |
Correspondence Address | 5 Amber Cottages Barracks Hill Coleshill Amersham Buckinghamshire HP7 0LW |
Secretary Name | Christopher James Leete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(7 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 26 January 2000) |
Role | Managing Agent |
Correspondence Address | The Mews House 2c Orleans Road Twickenham Middlesex TW1 3BL |
Director Name | John Lewandowski |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 October 1997) |
Role | Retired |
Correspondence Address | 4 The Waterglades Woodchester Park Beaconsfield Buckinghamshire HP9 2RR |
Director Name | Mr Malcolm Ian Peacock |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 December 2007) |
Role | Company Director |
Correspondence Address | 16 The Waterglades Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2RR |
Director Name | Kenneth George Hazell |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 June 2003) |
Role | Retired |
Correspondence Address | 12 Waterglades Knotty Green Beaconsfield Buckinghamshire HP9 2RR |
Secretary Name | Mr Andrew David Channer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 July 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 134 Tudor Way Rickmansworth Hertfordshire WD3 7HL |
Director Name | Derek George Ernest Hilton |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 November 2013) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 7 The Waterglades Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2RR |
Director Name | Alexander McIntosh |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(20 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 02 January 2010) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Waterglades Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2RR |
Director Name | Betty May Hazell |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(20 years, 9 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 05 December 2023) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | David Morgan |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(21 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 December 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Mr John Christopher Quinn |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 November 2013) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 13 Waterglades Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2RR |
Director Name | Mrs Anne Kathleen Hilton |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(27 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 December 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow HA1 1BH |
Director Name | Robert Hermann Senn |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 May 2014(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Odeon House 146 College Road Harrow HA1 1BH |
Registered Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £130,743 |
Cash | £153,556 |
Current Liabilities | £35,551 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
4 January 2024 | Confirmation statement made on 1 January 2024 with no updates (3 pages) |
---|---|
4 January 2024 | Termination of appointment of Betty May Hazell as a director on 5 December 2023 (1 page) |
23 October 2023 | Unaudited abridged accounts made up to 30 June 2023 (7 pages) |
4 October 2023 | Appointment of Ms Laurel Francesca Miller as a director on 3 October 2023 (2 pages) |
2 February 2023 | Confirmation statement made on 1 January 2023 with updates (7 pages) |
16 January 2023 | Appointment of Freda Lynne Abbott as a director on 12 January 2023 (2 pages) |
12 January 2023 | Termination of appointment of Anne Kathleen Hilton as a director on 6 December 2022 (1 page) |
13 October 2022 | Unaudited abridged accounts made up to 30 June 2022 (7 pages) |
12 January 2022 | Confirmation statement made on 1 January 2022 with updates (7 pages) |
19 October 2021 | Unaudited abridged accounts made up to 30 June 2021 (7 pages) |
15 October 2021 | Termination of appointment of Robert Hermann Senn as a director on 16 January 2021 (1 page) |
20 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
13 November 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
27 January 2020 | Confirmation statement made on 1 January 2020 with updates (7 pages) |
27 January 2020 | Termination of appointment of David Morgan as a director on 3 December 2019 (1 page) |
18 November 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 1 January 2019 with updates (7 pages) |
26 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 1 January 2018 with updates (7 pages) |
5 January 2018 | Confirmation statement made on 1 January 2018 with updates (7 pages) |
21 November 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
21 November 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
24 October 2017 | Appointment of Mr Colin Brian Wyatt as a director on 24 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr Colin Brian Wyatt as a director on 24 October 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 1 January 2017 with updates (9 pages) |
13 January 2017 | Confirmation statement made on 1 January 2017 with updates (9 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Director's details changed for David Morgan on 1 February 2015 (2 pages) |
8 January 2016 | Director's details changed for Paul Anthony Fulford on 1 February 2015 (2 pages) |
8 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Director's details changed for David Eric Hanson Rea on 1 February 2015 (2 pages) |
8 January 2016 | Director's details changed for Betty May Hazell on 1 February 2015 (2 pages) |
8 January 2016 | Secretary's details changed for Peter Jeremy Amstell on 1 February 2015 (1 page) |
8 January 2016 | Director's details changed for David Eric Hanson Rea on 1 February 2015 (2 pages) |
8 January 2016 | Director's details changed for David Morgan on 1 February 2015 (2 pages) |
8 January 2016 | Secretary's details changed for Peter Jeremy Amstell on 1 February 2015 (1 page) |
8 January 2016 | Director's details changed for Paul Anthony Fulford on 1 February 2015 (2 pages) |
8 January 2016 | Director's details changed for Betty May Hazell on 1 February 2015 (2 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
2 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 May 2014 | Appointment of Anne Kathleen Hilton as a director (3 pages) |
20 May 2014 | Appointment of Anne Kathleen Hilton as a director (3 pages) |
7 May 2014 | Appointment of Robert Hermann Senn as a director (3 pages) |
7 May 2014 | Appointment of Robert Hermann Senn as a director (3 pages) |
10 January 2014 | Termination of appointment of John Quinn as a director (1 page) |
10 January 2014 | Termination of appointment of John Quinn as a director (1 page) |
10 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Termination of appointment of Derek Hilton as a director (1 page) |
10 January 2014 | Termination of appointment of Derek Hilton as a director (1 page) |
10 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
19 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
9 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (12 pages) |
9 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (12 pages) |
9 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (12 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (12 pages) |
10 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (12 pages) |
10 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (12 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (12 pages) |
25 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (12 pages) |
25 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (12 pages) |
19 January 2011 | Appointment of David Eric Hanson Rea as a director (3 pages) |
19 January 2011 | Appointment of David Eric Hanson Rea as a director (3 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 August 2010 | Termination of appointment of Alexander Mcintosh as a director (1 page) |
5 August 2010 | Termination of appointment of Alexander Mcintosh as a director (1 page) |
11 January 2010 | Director's details changed for Derek Hilton on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Derek Hilton on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (17 pages) |
11 January 2010 | Director's details changed for Paul Anthony Fulford on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for David Morgan on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Betty May Hazell on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Alexander Mcintosh on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Betty May Hazell on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Alexander Mcintosh on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (17 pages) |
11 January 2010 | Director's details changed for Alexander Mcintosh on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (17 pages) |
11 January 2010 | Director's details changed for Paul Anthony Fulford on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Betty May Hazell on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Paul Anthony Fulford on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for David Morgan on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Derek Hilton on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr John Christopher Quinn on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr John Christopher Quinn on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for David Morgan on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr John Christopher Quinn on 2 October 2009 (2 pages) |
21 October 2009 | Appointment of Mr John Christopher Quinn as a director (3 pages) |
21 October 2009 | Appointment of Mr John Christopher Quinn as a director (3 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 January 2009 | Return made up to 01/01/09; full list of members (18 pages) |
8 January 2009 | Director's change of particulars / david morgan / 01/01/2009 (1 page) |
8 January 2009 | Return made up to 01/01/09; full list of members (18 pages) |
8 January 2009 | Director's change of particulars / david morgan / 01/01/2009 (1 page) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 September 2008 | Director appointed paul anthony fulford (2 pages) |
2 September 2008 | Director appointed paul anthony fulford (2 pages) |
2 September 2008 | Director appointed david morgan (2 pages) |
2 September 2008 | Director appointed david morgan (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Secretary's particulars changed (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Return made up to 01/01/08; full list of members (11 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Secretary's particulars changed (1 page) |
6 February 2008 | Return made up to 01/01/08; full list of members (11 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 January 2007 | Return made up to 01/01/07; full list of members (12 pages) |
29 January 2007 | Return made up to 01/01/07; full list of members (12 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
16 January 2006 | Return made up to 01/01/06; no change of members (7 pages) |
16 January 2006 | Return made up to 01/01/06; no change of members (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
2 March 2005 | Return made up to 01/01/05; no change of members
|
2 March 2005 | Return made up to 01/01/05; no change of members
|
9 December 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
3 December 2004 | New secretary appointed (2 pages) |
3 December 2004 | New secretary appointed (2 pages) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
23 March 2004 | Return made up to 01/01/04; full list of members
|
23 March 2004 | Return made up to 01/01/04; full list of members
|
12 December 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
12 December 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
7 March 2003 | Return made up to 01/01/03; full list of members
|
7 March 2003 | Return made up to 01/01/03; full list of members
|
8 December 2002 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
8 December 2002 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
21 February 2002 | Return made up to 01/01/02; no change of members
|
21 February 2002 | Return made up to 01/01/02; no change of members
|
5 December 2001 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
5 December 2001 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
8 February 2001 | Return made up to 01/01/01; change of members
|
8 February 2001 | Return made up to 01/01/01; change of members
|
22 November 2000 | Accounts for a small company made up to 30 June 2000 (2 pages) |
22 November 2000 | Accounts for a small company made up to 30 June 2000 (2 pages) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Return made up to 01/01/00; full list of members (6 pages) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Return made up to 01/01/00; full list of members (6 pages) |
14 December 1999 | Accounts for a small company made up to 30 June 1999 (2 pages) |
14 December 1999 | Accounts for a small company made up to 30 June 1999 (2 pages) |
23 February 1999 | Return made up to 01/01/99; full list of members (5 pages) |
23 February 1999 | Return made up to 01/01/99; full list of members (5 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
8 December 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
8 December 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
23 February 1998 | Return made up to 01/01/98; no change of members (5 pages) |
23 February 1998 | Return made up to 01/01/98; no change of members (5 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
16 September 1997 | Accounts for a small company made up to 30 June 1997 (2 pages) |
16 September 1997 | Accounts for a small company made up to 30 June 1997 (2 pages) |
29 May 1997 | Return made up to 01/01/97; no change of members (4 pages) |
29 May 1997 | Return made up to 01/01/97; no change of members (4 pages) |
15 January 1997 | Accounts for a small company made up to 30 June 1996 (2 pages) |
15 January 1997 | Accounts for a small company made up to 30 June 1996 (2 pages) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
9 October 1995 | Accounts for a small company made up to 30 June 1995 (3 pages) |
9 October 1995 | Accounts for a small company made up to 30 June 1995 (3 pages) |
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1995 | Return made up to 01/01/95; change of members
|
7 March 1995 | Return made up to 01/01/95; change of members
|
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
5 February 1993 | Resolutions
|
5 February 1993 | Resolutions
|
21 January 1988 | Alter mem and arts (16 pages) |
21 January 1988 | Alter mem and arts (16 pages) |
19 February 1987 | Certificate of Incorporation (1 page) |
19 February 1987 | Incorporation (14 pages) |
19 February 1987 | Incorporation (14 pages) |