Baker Street
London
NW1 5SD
Director Name | Shernaz Mears |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1996(9 years, 3 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Managing Director |
Correspondence Address | 46 Chiltern Court Baker Street London NW1 5SD |
Secretary Name | Shernaz Mears |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2004(17 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Correspondence Address | 46 Chiltern Court London NW1 5SD |
Director Name | Richard Austin Quest |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2005(17 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Journalist |
Correspondence Address | Flat 176 Chiltern Court Baker Street London NW1 5SD |
Director Name | Bapsy Dastur |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2010(23 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 55 Chiltern Court Baker Street London NW1 5SD |
Director Name | Ms Ivana Barbato |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 17 June 2019(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Director & Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Flat 122, Chiltern Court London NW1 5SD |
Director Name | Mr John Alastair Smith-Maxwell |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 June 1992) |
Role | Company Director |
Correspondence Address | 198 Chiltern Court Baker Street London NW1 5SD |
Director Name | Gloria June Kanter |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 June 1992) |
Role | Company Director |
Correspondence Address | Flat 157 Chiltern Court London NW1 5SD |
Director Name | Gordon Haig Brough |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 June 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Victoria Square London SW1W 0RB |
Director Name | Julia Ikiades |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 05 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 05 June 1994) |
Role | Travel Agent |
Correspondence Address | Flat 187 Chiltern Court London NW1 5SD |
Director Name | Robert Heatley |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 June 1992) |
Role | Company Director |
Correspondence Address | High Finnick Pier Road Rhu Helensburgh Dunbartonshire G84 8LH Scotland |
Secretary Name | Gordon Haig Brough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 June 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Victoria Square London SW1W 0RB |
Director Name | William Alfred Harrison |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 December 1999) |
Role | Consultant |
Correspondence Address | Flat 132 Chiltern Court Baker Street London NW1 5SH |
Director Name | Prof Nicholas Francis Gustavus Bosanquet |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 February 1995) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 231 High Street Hampton Hill Middlesex TW12 1NP |
Director Name | Martin Peters |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 18 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 32 The Ridgeway Rothley Leicester LE7 7LE |
Director Name | Michael Ian Ross |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 18 June 1996) |
Role | Educational Services |
Correspondence Address | Flat 56 Chiltern Court Baker Street London NW1 5TD |
Secretary Name | Martin Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 32 The Ridgeway Rothley Leicester LE7 7LE |
Director Name | Beatrice Tabor |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 February 1996) |
Role | Housewife |
Correspondence Address | 109 Chiltern Court Baker Street London NW1 5SR |
Director Name | Mr Alec Thomas Dolby |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 April 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 122 Chiltern Court 188 Baker Street London NW1 5SD |
Director Name | Panayiotis Pappas |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 14 February 1995(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 1999) |
Role | Ship Surveyor |
Correspondence Address | 26 Chiltern Court Baker Street London NW1 5SZ |
Director Name | Dominic Sullivan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 14 June 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 177 Chiltern Court Baker Street London NW1 5SD |
Director Name | Robert Onni Palo |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 1996(9 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 19 June 2001) |
Role | Retired Chemical Engineer |
Correspondence Address | 144 Chiltern Court Baker Street London NW1 5SD |
Director Name | David William Halliday |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 March 1999) |
Role | Senior Civil Servant |
Correspondence Address | 100 Chiltern Court Baker Street London Nw1 |
Director Name | Robert Alexander Campbell |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(9 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 23 June 1997) |
Role | Retired |
Correspondence Address | 128 Chiltern Court Baker Street London NW1 5SH |
Secretary Name | Dominic Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 177 Chiltern Court Baker Street London NW1 5SD |
Director Name | Iain Reid |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 September 2004) |
Role | Company Director |
Correspondence Address | 111 Chiltern Court Baker Street London NW1 5SR |
Director Name | Graham Pearson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(14 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 24 June 2005) |
Role | Communications Engineer |
Correspondence Address | 26 Chiltern Court Baker Street London Nw1 |
Director Name | John Suchet |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 May 2010) |
Role | Journalist And Broadcaster |
Correspondence Address | Flat 172 Chiltern Court Baker Street London NW1 5SD |
Website | luizabaker.co.uk |
---|
Registered Address | Chiltern Court (Baker Street) Residents Limited 188 Baker Street London NW1 5SD |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
- | OTHER 83.66% - |
---|---|
3 at £0.5 | Jacqueline Virginia Smith-maxwell 1.96% Ordinary |
2 at £0.5 | Bapsy Dastur 1.31% Ordinary |
2 at £0.5 | Derren Victor Brown 1.31% Ordinary |
2 at £0.5 | Richard Austin Quest 1.31% Ordinary |
1 at £0.5 | Al Saud Company Limited 0.65% Ordinary |
1 at £0.5 | Amanowa Limited 0.65% Ordinary |
1 at £0.5 | Athenian Sa 0.65% Ordinary |
1 at £0.5 | Brightriver Investments S.a. 0.65% Ordinary |
1 at £0.5 | Easy Luck Holdings Limited 0.65% Ordinary |
1 at £0.5 | H & F Properties Limited 0.65% Ordinary |
1 at £0.5 | Jd Nominees LTD 0.65% Ordinary |
1 at £0.5 | Landy Holdings Limited 0.65% Ordinary |
1 at £0.5 | Lizzola (S) Pte LTD 0.65% Ordinary |
1 at £0.5 | Queensgate Overseas Limited 0.65% Ordinary |
1 at £0.5 | Quest Value LTD 0.65% Ordinary |
1 at £0.5 | Rsm Investments LTD 0.65% Ordinary |
1 at £0.5 | Sea Hamm LTD 0.65% Ordinary |
1 at £0.5 | Shale Holdings LTD 0.65% Ordinary |
1 at £0.5 | Skylake Investments Corp. 0.65% Ordinary |
1 at £0.5 | Trust Corporation Of The Channel Islands 0.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76 |
Cash | £871,065 |
Current Liabilities | £512,778 |
Latest Accounts | 24 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 24 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 24 June |
Latest Return | 5 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months, 3 weeks from now) |
31 March 1994 | Delivered on: 8 April 1994 Satisfied on: 13 May 1999 Persons entitled: Aitken Hume Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
24 June 2020 | Confirmation statement made on 5 June 2020 with updates (13 pages) |
---|---|
9 June 2020 | Director's details changed for Bapsy Dastur on 9 June 2020 (2 pages) |
9 June 2020 | Director's details changed for Bapsy Dastur on 9 June 2020 (2 pages) |
30 January 2020 | Accounts for a small company made up to 24 June 2019 (14 pages) |
27 June 2019 | Appointment of Ms Ivana Barbato as a director on 17 June 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with updates (14 pages) |
22 March 2019 | Accounts for a small company made up to 24 June 2018 (13 pages) |
10 October 2018 | Second filing of Confirmation Statement dated 05/06/2018 (18 pages) |
24 September 2018 | Termination of appointment of Alec Thomas Dolby as a director on 12 September 2018 (1 page) |
1 August 2018 | 05/06/18 Statement of Capital gbp 76.5
|
23 March 2018 | Accounts for a small company made up to 24 June 2017 (14 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
23 June 2017 | Confirmation statement made on 5 June 2017 with updates (15 pages) |
23 June 2017 | Confirmation statement made on 5 June 2017 with updates (15 pages) |
7 March 2017 | Full accounts made up to 24 June 2016 (13 pages) |
7 March 2017 | Full accounts made up to 24 June 2016 (13 pages) |
15 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
22 March 2016 | Full accounts made up to 24 June 2015 (14 pages) |
22 March 2016 | Full accounts made up to 24 June 2015 (14 pages) |
26 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
18 March 2015 | Full accounts made up to 24 June 2014 (13 pages) |
18 March 2015 | Full accounts made up to 24 June 2014 (13 pages) |
14 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 March 2014 | Full accounts made up to 24 June 2013 (13 pages) |
14 March 2014 | Full accounts made up to 24 June 2013 (13 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
24 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
4 March 2013 | Full accounts made up to 24 June 2012 (11 pages) |
4 March 2013 | Full accounts made up to 24 June 2012 (11 pages) |
23 August 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (18 pages) |
23 August 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (18 pages) |
23 August 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (18 pages) |
9 February 2012 | Full accounts made up to 24 June 2011 (11 pages) |
9 February 2012 | Full accounts made up to 24 June 2011 (11 pages) |
15 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (19 pages) |
15 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (19 pages) |
15 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (19 pages) |
22 March 2011 | Full accounts made up to 24 June 2010 (11 pages) |
22 March 2011 | Full accounts made up to 24 June 2010 (11 pages) |
17 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (57 pages) |
17 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (57 pages) |
17 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (57 pages) |
25 May 2010 | Termination of appointment of John Suchet as a director (2 pages) |
25 May 2010 | Appointment of Bapsy Dastur as a director (3 pages) |
25 May 2010 | Termination of appointment of John Suchet as a director (2 pages) |
25 May 2010 | Appointment of Bapsy Dastur as a director (3 pages) |
5 March 2010 | Full accounts made up to 24 June 2009 (11 pages) |
5 March 2010 | Full accounts made up to 24 June 2009 (11 pages) |
27 July 2009 | Return made up to 05/06/09; full list of members (45 pages) |
27 July 2009 | Return made up to 05/06/09; full list of members (45 pages) |
25 February 2009 | Full accounts made up to 24 June 2008 (11 pages) |
25 February 2009 | Full accounts made up to 24 June 2008 (11 pages) |
23 February 2009 | Return made up to 05/06/08; full list of members (45 pages) |
23 February 2009 | Return made up to 05/06/08; full list of members (45 pages) |
29 March 2008 | Full accounts made up to 24 June 2007 (11 pages) |
29 March 2008 | Full accounts made up to 24 June 2007 (11 pages) |
6 July 2007 | Return made up to 05/06/07; full list of members (46 pages) |
6 July 2007 | Return made up to 05/06/07; full list of members (46 pages) |
29 January 2007 | Full accounts made up to 24 June 2006 (10 pages) |
29 January 2007 | Full accounts made up to 24 June 2006 (10 pages) |
21 August 2006 | Return made up to 05/06/06; full list of members (46 pages) |
21 August 2006 | Return made up to 05/06/06; full list of members (46 pages) |
11 April 2006 | New director appointed (3 pages) |
11 April 2006 | New director appointed (3 pages) |
22 March 2006 | Full accounts made up to 24 June 2005 (11 pages) |
22 March 2006 | Full accounts made up to 24 June 2005 (11 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
29 September 2005 | Return made up to 05/06/05; full list of members (47 pages) |
29 September 2005 | Return made up to 05/06/05; full list of members (47 pages) |
3 June 2005 | Full accounts made up to 24 June 2004 (11 pages) |
3 June 2005 | Full accounts made up to 24 June 2004 (11 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
30 November 2004 | Return made up to 05/06/04; full list of members (47 pages) |
30 November 2004 | Return made up to 05/06/04; full list of members (47 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
9 September 2004 | Location of register of members (1 page) |
9 September 2004 | Location of register of members (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
19 December 2003 | Full accounts made up to 24 June 2003 (10 pages) |
19 December 2003 | Full accounts made up to 24 June 2003 (10 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
12 September 2003 | Return made up to 05/06/03; full list of members (50 pages) |
12 September 2003 | Return made up to 05/06/03; full list of members (50 pages) |
22 January 2003 | Full accounts made up to 24 June 2002 (10 pages) |
22 January 2003 | Full accounts made up to 24 June 2002 (10 pages) |
30 September 2002 | Return made up to 05/06/02; full list of members (6 pages) |
30 September 2002 | Return made up to 05/06/02; full list of members (6 pages) |
26 April 2002 | Full accounts made up to 24 June 2001 (10 pages) |
26 April 2002 | Full accounts made up to 24 June 2001 (10 pages) |
27 November 2001 | Return made up to 05/06/01; change of members (10 pages) |
27 November 2001 | Return made up to 05/06/01; change of members (10 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
19 December 2000 | Full accounts made up to 24 June 2000 (10 pages) |
19 December 2000 | Full accounts made up to 24 June 2000 (10 pages) |
29 September 2000 | Return made up to 05/06/00; full list of members
|
29 September 2000 | Return made up to 05/06/00; full list of members
|
14 February 2000 | Full accounts made up to 24 June 1999 (10 pages) |
14 February 2000 | Full accounts made up to 24 June 1999 (10 pages) |
13 July 1999 | Return made up to 05/06/99; change of members (14 pages) |
13 July 1999 | Return made up to 05/06/99; change of members (14 pages) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Director resigned (1 page) |
17 March 1999 | Full accounts made up to 24 June 1998 (12 pages) |
17 March 1999 | Full accounts made up to 24 June 1998 (12 pages) |
23 June 1998 | Return made up to 05/06/98; change of members (14 pages) |
23 June 1998 | Return made up to 05/06/98; change of members (14 pages) |
23 June 1998 | Location of debenture register (1 page) |
23 June 1998 | Location of register of members (1 page) |
23 June 1998 | Location of register of members (1 page) |
23 June 1998 | Location of debenture register (1 page) |
7 April 1998 | Ad 04/03/98--------- £ si [email protected] £ ic 76/76 (2 pages) |
7 April 1998 | Ad 04/03/98--------- £ si [email protected] £ ic 76/76 (2 pages) |
4 December 1997 | Full accounts made up to 24 June 1997 (15 pages) |
4 December 1997 | Full accounts made up to 24 June 1997 (15 pages) |
27 October 1997 | Registered office changed on 27/10/97 from: no 1 pemberton row london EC4A 3HY (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: no 1 pemberton row london EC4A 3HY (1 page) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
11 June 1997 | Return made up to 05/06/97; bulk list available separately (10 pages) |
11 June 1997 | Return made up to 05/06/97; bulk list available separately (10 pages) |
7 March 1997 | Full accounts made up to 24 June 1996 (15 pages) |
7 March 1997 | Full accounts made up to 24 June 1996 (15 pages) |
18 September 1996 | Secretary resigned (1 page) |
18 September 1996 | Secretary resigned (1 page) |
2 September 1996 | New secretary appointed (2 pages) |
2 September 1996 | New secretary appointed (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) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | Return made up to 05/06/96; bulk list available separately (8 pages) |
2 August 1996 | Return made up to 05/06/96; bulk list available separately (8 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Director resigned (1 page) |
9 January 1996 | Full accounts made up to 24 June 1995 (15 pages) |
9 January 1996 | Full accounts made up to 24 June 1995 (15 pages) |
2 August 1995 | Director resigned (2 pages) |
2 August 1995 | Return made up to 05/06/95; full list of members
|
2 August 1995 | Director resigned (2 pages) |
2 August 1995 | Return made up to 05/06/95; full list of members
|
6 April 1995 | Location of register of members (1 page) |
6 April 1995 | Location of register of members (1 page) |
4 May 1989 | Return made up to 31/12/88; full list of members (4 pages) |
4 May 1989 | Return made up to 31/12/88; full list of members (4 pages) |
3 October 1987 | Resolutions
|
3 October 1987 | Memorandum and Articles of Association (23 pages) |
3 October 1987 | Resolutions
|
3 October 1987 | Memorandum and Articles of Association (23 pages) |
30 April 1987 | Resolutions
|
11 March 1987 | Certificate of Incorporation (1 page) |
11 March 1987 | Incorporation (6 pages) |
11 March 1987 | Certificate of Incorporation (1 page) |
11 March 1987 | Incorporation (6 pages) |