Northwood
Middlesex
HA6 2AA
Director Name | Ms Corin Mary Doregger |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2000(13 years, 7 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Secretary |
Country of Residence | Austria |
Correspondence Address | Flat 6 16 Dene Road Northwood Middlesex HA6 2AA |
Director Name | Maureen Sherling |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2000(13 years, 8 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Widow |
Country of Residence | England |
Correspondence Address | 3 Haywoods 16 Dene Road Northwood Middlesex HA6 2AA |
Director Name | Charles Grima |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2005(18 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 The Haywoods 16 Dene Road Northwood Middlesex HA6 2AA |
Director Name | Mr Pedram Akhavan Malayeri |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2008(21 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Banker |
Country of Residence | England |
Correspondence Address | 4 Haywoods 16 Dene Road Northwood Middlesex HA6 2AA |
Director Name | Miss Bess Ada Jones |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2011(24 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 The Haywoods 16 Dene Road Northwood Middlesex HA6 2AA |
Secretary Name | Mr Kenneth Dickson Jamie |
---|---|
Status | Current |
Appointed | 01 January 2022(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 25b Maxwell Road Northwood HA6 2XY |
Director Name | Peter Heinz Doregger |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(5 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 November 2000) |
Role | Retired |
Correspondence Address | 16 Dene Road Northwood Middlesex HA6 2AA |
Director Name | Georgette Grima |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(5 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 27 October 2005) |
Role | Housewife |
Correspondence Address | 16 Dene Road Northwood Middlesex HA6 2AA |
Secretary Name | Peter Heinz Doregger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(5 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 16 Dene Road Northwood Middlesex HA6 2AA |
Director Name | Ms Charlotte Zislin |
---|---|
Date of Birth | April 1907 (Born 117 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 September 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 June 1995) |
Role | Housewife |
Correspondence Address | Flat 1 The Haywoods Dene Road Northwood Middlesex Ha6 |
Director Name | Mr George Teboul |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 September 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 03 October 1994) |
Role | Retired Bank Manager |
Correspondence Address | The Haywoods 16 Dene Road Northwood Middlesex HA6 2AA |
Director Name | Mrs Gwendoline Lycett |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 September 1992(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 June 1997) |
Role | Retired |
Correspondence Address | The Haywoods 16 Dene Road Northwood Middlesex HA6 2AA |
Director Name | Mrs Sarah Newfield |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 October 1996) |
Role | Antique Dealers |
Correspondence Address | The Haywoods 16 Dene Road Northwood Middlesex HA6 2AA |
Director Name | Joan Doreen Goodes |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 1998) |
Role | Retired |
Correspondence Address | 16 Dene Road Northwood Middlesex HA6 2AA |
Director Name | Dennis Blair |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1996(9 years, 7 months after company formation) |
Appointment Duration | 25 years (resigned 18 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 The Haywoods 16 Dene Road Northwood Middlesex HA6 2AA |
Director Name | Philip Sherling |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 May 2000) |
Role | Retired |
Correspondence Address | Flat 3 16 Dene Road Northwood Middlesex HA6 2AA |
Director Name | Mr Anthony Ellis |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Kewferry Road Northwood Middlesex HA6 2NS |
Secretary Name | Mr Anthony Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Kewferry Road Northwood Middlesex HA6 2NS |
Secretary Name | Dennis Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2005(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Haywoods 16 Dene Road Northwood Middlesex HA6 2AA |
Director Name | Bernard De Looze |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2005(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2007) |
Role | Reistered Nurse |
Correspondence Address | Flat 1 16 Dene Road Northwood Middlesex HA6 2AA |
Director Name | Vivek Chandrashekar Thakkar |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(20 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 06 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Haywoods 16 Dene Road Northwood Middlesex HA6 2AA |
Director Name | Mr Brian Simon Sass |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2010(22 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flats 1-6 The Haywoods 16 Dene Road Northwood Middlesex HA6 2AA |
Secretary Name | Hms Property Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2009(22 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 February 2010) |
Correspondence Address | 27 Kingswood Marchwood Southampton Hampshire SO40 4YQ |
Telephone | 01923 821237 |
---|---|
Telephone region | Watford |
Registered Address | 25b Maxwell Road Northwood Middlesex HA6 2XY |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
1 at £1 | Bess Ada Jones 16.67% Ordinary |
---|---|
1 at £1 | Charles Grima & Georgette Grima 16.67% Ordinary |
1 at £1 | Corin Doregger 16.67% Ordinary |
1 at £1 | Dennis Blair & Cynthia Blair 16.67% Ordinary |
1 at £1 | Farah Dockht Akhavan Malayeri 16.67% Ordinary |
1 at £1 | Maureen Sherling 16.67% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 4 weeks from now) |
16 April 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
29 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
28 March 2022 | Registered office address changed from 843 Finchley Road London NW11 8NA England to 25B Maxwell Road Northwood Middlesex HA6 2XY on 28 March 2022 (1 page) |
28 March 2022 | Appointment of Mr Kenneth Dickson Jamie as a secretary on 1 January 2022 (2 pages) |
28 March 2022 | Termination of appointment of Dennis Blair as a director on 18 November 2021 (1 page) |
28 June 2021 | Registered office address changed from Flats 1-6 the Haywoods 16 Dene Road Northwood Middlesex HA6 2AA to 843 Finchley Road London NW11 8NA on 28 June 2021 (1 page) |
13 April 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
13 April 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
27 July 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
8 July 2019 | Accounts for a dormant company made up to 7 April 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
13 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
13 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
15 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
15 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
22 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (11 pages) |
8 April 2013 | Director's details changed for Miss Bess Ada Jones on 6 April 2013 (2 pages) |
8 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (11 pages) |
8 April 2013 | Director's details changed for Miss Bess Ada Jones on 6 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Miss Bess Ada Jones on 6 April 2013 (2 pages) |
6 April 2013 | Register(s) moved to registered office address (1 page) |
6 April 2013 | Register(s) moved to registered office address (1 page) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (11 pages) |
28 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (11 pages) |
26 October 2011 | Termination of appointment of Vivek Thakkar as a director (1 page) |
26 October 2011 | Appointment of Miss Bess Ada Jones as a director (2 pages) |
26 October 2011 | Appointment of Miss Bess Ada Jones as a director (2 pages) |
26 October 2011 | Termination of appointment of Vivek Thakkar as a director (1 page) |
24 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (11 pages) |
4 April 2011 | Register inspection address has been changed from 26 Wild Oaks Close Northwood Middlesex HA6 3NW England (1 page) |
4 April 2011 | Register inspection address has been changed from 26 Wild Oaks Close Northwood Middlesex HA6 3NW England (1 page) |
4 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (11 pages) |
2 April 2011 | Termination of appointment of Brian Sass as a director (1 page) |
2 April 2011 | Register(s) moved to registered inspection location (1 page) |
2 April 2011 | Register(s) moved to registered inspection location (1 page) |
2 April 2011 | Termination of appointment of Brian Sass as a director (1 page) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (10 pages) |
16 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (10 pages) |
16 April 2010 | Director's details changed for Corin Doregger on 3 January 2010 (2 pages) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Director's details changed for Corin Doregger on 3 January 2010 (2 pages) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Director's details changed for Corin Doregger on 3 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Charles Grima on 24 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Dennis Blair on 24 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Vivek Chandrashekar Thakkar on 24 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Farah Dokht Akhavan Malayeri on 24 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Charles Grima on 24 March 2010 (2 pages) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Director's details changed for Maureen Sherling on 24 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Dennis Blair on 24 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Pedram Akhavan Malayeri on 24 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Pedram Akhavan Malayeri on 24 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Farah Dokht Akhavan Malayeri on 24 March 2010 (2 pages) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Director's details changed for Vivek Chandrashekar Thakkar on 24 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Maureen Sherling on 24 March 2010 (2 pages) |
18 February 2010 | Appointment of Mr Brian Simon Sass as a director (2 pages) |
18 February 2010 | Registered office address changed from 27 Kingswood Marchwood Southampton Hampshire SO40 4YQ on 18 February 2010 (1 page) |
18 February 2010 | Appointment of Mr Brian Simon Sass as a director (2 pages) |
18 February 2010 | Registered office address changed from 27 Kingswood Marchwood Southampton Hampshire SO40 4YQ on 18 February 2010 (1 page) |
18 February 2010 | Termination of appointment of Hms Property Management Services Limited as a secretary (1 page) |
18 February 2010 | Termination of appointment of Hms Property Management Services Limited as a secretary (1 page) |
9 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
9 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
25 June 2009 | Secretary appointed hms property management services LIMITED (2 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from the haywoods 16 dene road northwood middlesex HA6 2AA (1 page) |
25 June 2009 | Appointment terminated secretary dennis blair (1 page) |
25 June 2009 | Secretary appointed hms property management services LIMITED (2 pages) |
25 June 2009 | Appointment terminated secretary dennis blair (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from the haywoods 16 dene road northwood middlesex HA6 2AA (1 page) |
25 March 2009 | Return made up to 24/03/09; full list of members (7 pages) |
25 March 2009 | Return made up to 24/03/09; full list of members (7 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 June 2008 | Director's change of particulars / maureen sherling / 03/06/2008 (1 page) |
3 June 2008 | Director's change of particulars / maureen sherling / 03/06/2008 (1 page) |
31 March 2008 | Director appointed mr pedram akhavan malayeri (1 page) |
31 March 2008 | Return made up to 24/03/08; full list of members (7 pages) |
31 March 2008 | Director appointed mr pedram akhavan malayeri (1 page) |
31 March 2008 | Return made up to 24/03/08; full list of members (7 pages) |
20 November 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
20 November 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
3 April 2007 | Return made up to 24/03/07; full list of members (4 pages) |
3 April 2007 | Return made up to 24/03/07; full list of members (4 pages) |
4 August 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
4 August 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
24 March 2006 | Return made up to 24/03/06; full list of members (4 pages) |
24 March 2006 | Return made up to 24/03/06; full list of members (4 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | New director appointed (2 pages) |
9 July 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
9 July 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
13 May 2005 | New secretary appointed (1 page) |
13 May 2005 | New secretary appointed (1 page) |
5 April 2005 | Return made up to 24/03/05; full list of members (10 pages) |
5 April 2005 | Return made up to 24/03/05; full list of members (10 pages) |
15 July 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
15 July 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
19 April 2004 | Return made up to 24/03/04; full list of members (10 pages) |
19 April 2004 | Return made up to 24/03/04; full list of members (10 pages) |
26 June 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
26 June 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
12 April 2003 | Return made up to 24/03/03; full list of members (10 pages) |
12 April 2003 | Return made up to 24/03/03; full list of members (10 pages) |
5 July 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
5 July 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
28 March 2002 | Return made up to 24/03/02; full list of members (9 pages) |
28 March 2002 | Return made up to 24/03/02; full list of members (9 pages) |
27 July 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
27 July 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Return made up to 24/03/01; full list of members
|
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Return made up to 24/03/01; full list of members
|
5 July 2001 | New director appointed (2 pages) |
2 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
2 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
13 April 2000 | Return made up to 24/03/00; full list of members (9 pages) |
13 April 2000 | Return made up to 24/03/00; full list of members (9 pages) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
22 June 1999 | Full accounts made up to 31 March 1999 (6 pages) |
22 June 1999 | Full accounts made up to 31 March 1999 (6 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Return made up to 24/03/99; no change of members (6 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Return made up to 24/03/99; no change of members (6 pages) |
9 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
9 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
8 June 1997 | Full accounts made up to 31 March 1997 (6 pages) |
8 June 1997 | Full accounts made up to 31 March 1997 (6 pages) |
26 March 1997 | Return made up to 24/03/97; full list of members (8 pages) |
26 March 1997 | Return made up to 24/03/97; full list of members (8 pages) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | New director appointed (2 pages) |
18 July 1996 | Full accounts made up to 31 March 1996 (5 pages) |
18 July 1996 | Full accounts made up to 31 March 1996 (5 pages) |
13 March 1996 | Return made up to 24/03/96; full list of members (8 pages) |
13 March 1996 | Return made up to 24/03/96; full list of members (8 pages) |
19 February 1996 | Director resigned;new director appointed (2 pages) |
19 February 1996 | Director resigned;new director appointed (2 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
24 May 1995 | Auditor's resignation (2 pages) |
24 May 1995 | Auditor's resignation (2 pages) |
22 March 1995 | Return made up to 24/03/95; change of members (8 pages) |
22 March 1995 | Return made up to 24/03/95; change of members (8 pages) |
24 March 1987 | Certificate of Incorporation (1 page) |
24 March 1987 | Certificate of incorporation (1 page) |
24 March 1987 | Certificate of incorporation (1 page) |
24 March 1987 | Certificate of Incorporation (1 page) |
5 March 1987 | Memorandum and Articles of Association (8 pages) |
5 March 1987 | Memorandum and Articles of Association (8 pages) |