Great Totham
Maldon
Essex
CM9 8BX
Director Name | Ms Lael Claire Nelson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2001(14 years, 4 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63a Chartfield Avenue London SW15 6HN |
Director Name | Mr James Kim Zang |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2012(25 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Peoples Hall Unit 8/8 2 Olaf Street London W11 4BE |
Director Name | Mr Guy Christopher Stansfeld |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 April 2019(31 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | Studio 10/11 2 Olaf Street London W11 4BE |
Director Name | Mr Stuart Ian Robertson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2019(31 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | Studio 10/11 2 Olaf Street London W11 4BE |
Director Name | Mr Steven John Morrison |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2019(31 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Olaf Street London W11 4BE |
Director Name | Mr Simon Keyworth Kibble |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2019(31 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Everington Hill Yattendon Thatcham Berkshire RG18 0UD |
Director Name | Ms Tala Fustok |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2019(31 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Director Interior Design |
Country of Residence | United Kingdom |
Correspondence Address | The People's Hall Unit 3 2 Olaf Street London W11 4BE |
Secretary Name | Ms Tala Fustok |
---|---|
Status | Current |
Appointed | 15 April 2019(31 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | The People's Hall Unit 3 2 Olaf Street London W11 4BE |
Director Name | Mr Richard John Parr |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2020(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 3 The Peoples Hall 2 Olaf Street London W11 4BE |
Director Name | Mrs Sheung Yee Chu |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 26 March 1991(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 February 1995) |
Role | Secretary |
Correspondence Address | 40 Hillcroft Crescent Wembley Park Wembley Middlesex HA9 8EE |
Director Name | Tessa Georgina Kennedy |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(3 years, 10 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 27 August 2020) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 2 Hyde Park Gardens London W2 2LT |
Director Name | Mr Neil Alistair Ashton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bramerton Street London SW3 5JS |
Director Name | Christopher Jerome Bailey |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 September 1992) |
Role | Commercial Photographer |
Correspondence Address | Dromond 106 Cheyne Walk London Sw10 Odg |
Director Name | Mr Michael Berrow |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 February 1997) |
Role | Company Director |
Correspondence Address | 96 Castelnau Barnes London SW13 9EU |
Director Name | Alan William Power |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 September 1998) |
Role | Architect |
Correspondence Address | No 5 Portobello Studios 5 Haydens Place London W11 1LY |
Director Name | Francis Leslie Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(3 years, 10 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 31 January 1991) |
Role | Photographer |
Correspondence Address | 36 Smith Street London SW3 4EP |
Director Name | Mr Graham Douglas Fahye |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 March 1997) |
Role | Interior Designer |
Correspondence Address | 8016 Courtleigh Drive Orlando Florida Usa 32835 |
Director Name | Mr King Hung Chu |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 26 March 1991(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 February 1995) |
Role | Teacher |
Correspondence Address | 40 Hillcroft Crescent Wembley Park Wembley Middlesex HA9 8EE |
Secretary Name | Christopher Jerome Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(3 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 20 May 2011) |
Role | Company Director |
Correspondence Address | Dromond 106 Cheyne Walk London Sw10 Odg |
Director Name | Mr Michael William Isles Galletly |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(5 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 20 June 2012) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 24 Orchard Avenue Thames Ditton Surrey KT7 0BD |
Director Name | Stefano Tanganelli |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 February 1995(7 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 24 March 2010) |
Role | Commercial Manager |
Correspondence Address | 148 Elm Park Mansions Park Walk London Sw10 |
Director Name | Andrea Colombo |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 February 1995(7 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 24 March 2010) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 15a Courtfield Road London SW7 4DA |
Director Name | Mark Roche |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(10 years, 1 month after company formation) |
Appointment Duration | 21 years, 9 months (resigned 15 April 2019) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Flat 3 8 St Quintin Avenue London W10 6NU |
Director Name | Amanda Coakley |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(10 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 26 June 2000) |
Role | Employment Agent |
Correspondence Address | 76b Kings Road London SW3 4TZ |
Director Name | Megan Brewer |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 June 2012) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8-9 Peoples Hall 2 Olaf Street London W11 4BE |
Director Name | Mr Saeed Ferdos |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(24 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peoples Hall2 Olaf Street London W11 4BE |
Director Name | Mr Rupert Charles Royston Hunt |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 3 The Peoples Hall 2 Olaf Street London W11 4BE |
Secretary Name | Rupert Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 April 2019) |
Role | Company Director |
Correspondence Address | Studio 3 The Peoples Hall 2 Olaf Street London W11 4BE |
Telephone | 020 85002236 |
---|---|
Telephone region | London |
Registered Address | Studio 3 The Peoples Hall 2 Olaf Street London W11 4BE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £45,728 |
Gross Profit | £9,360 |
Net Worth | £20,289 |
Current Liabilities | £4,871 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
20 September 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
10 October 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
23 August 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
27 August 2021 | Confirmation statement made on 12 August 2021 with updates (4 pages) |
11 August 2021 | Appointment of Mr Richard John Parr as a director on 5 August 2020 (2 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
28 August 2020 | Termination of appointment of Tessa Georgina Kennedy as a director on 27 August 2020 (1 page) |
28 August 2020 | Confirmation statement made on 28 August 2020 with updates (4 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
24 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
22 May 2019 | Appointment of Ms Tala Fustok as a secretary on 15 April 2019 (2 pages) |
22 May 2019 | Termination of appointment of Rupert Hunt as a secretary on 15 April 2019 (1 page) |
21 May 2019 | Appointment of Mr Simon Keyworth Kibble as a director on 15 April 2019 (2 pages) |
20 May 2019 | Appointment of Mr Stuart Ian Robertson as a director on 15 April 2019 (2 pages) |
20 May 2019 | Director's details changed for Mr Steven John Morrison on 20 May 2019 (2 pages) |
20 May 2019 | Director's details changed for Mr James Kim Zang on 20 May 2019 (2 pages) |
20 May 2019 | Termination of appointment of Mark Roche as a director on 15 April 2019 (1 page) |
20 May 2019 | Termination of appointment of Rupert Charles Royston Hunt as a director on 15 April 2019 (1 page) |
20 May 2019 | Appointment of Ms Tala Fustok as a director on 15 April 2019 (2 pages) |
20 May 2019 | Appointment of Mr Steven John Morrison as a director on 15 April 2019 (2 pages) |
20 May 2019 | Appointment of Mr Guy Stansfeld as a director on 15 April 2019 (2 pages) |
23 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
23 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 June 2014 | Register inspection address has been changed from 20 Courtland Drive Chigwell Essex IG7 6PW United Kingdom (1 page) |
10 June 2014 | Register inspection address has been changed from 20 Courtland Drive Chigwell Essex IG7 6PW United Kingdom (1 page) |
10 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
30 August 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
30 August 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
29 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (10 pages) |
29 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (10 pages) |
24 October 2012 | Appointment of Rupert Hunt as a secretary on 17 September 2012 (3 pages) |
24 October 2012 | Appointment of Rupert Hunt as a secretary on 17 September 2012 (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 September 2012 | Appointment of Mr James Kim Zang as a director on 26 June 2012 (3 pages) |
13 September 2012 | Appointment of Mr James Kim Zang as a director on 26 June 2012 (3 pages) |
6 September 2012 | Appointment of Rupert Hunt as a director on 20 August 2012 (3 pages) |
6 September 2012 | Appointment of Rupert Hunt as a director on 20 August 2012 (3 pages) |
28 June 2012 | Termination of appointment of Megan Brewer as a director on 26 June 2012 (1 page) |
28 June 2012 | Termination of appointment of Saeed Ferdos as a director on 25 June 2012 (1 page) |
28 June 2012 | Termination of appointment of Megan Brewer as a director on 26 June 2012 (1 page) |
28 June 2012 | Termination of appointment of Michael William Isles Galletly as a director on 20 June 2012 (1 page) |
28 June 2012 | Termination of appointment of Saeed Ferdos as a director on 25 June 2012 (1 page) |
28 June 2012 | Termination of appointment of Michael William Isles Galletly as a director on 20 June 2012 (1 page) |
24 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (11 pages) |
24 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (11 pages) |
9 February 2012 | Appointment of Mr Saeed Ferdos as a director on 17 January 2012 (4 pages) |
9 February 2012 | Appointment of Mr Saeed Ferdos as a director on 17 January 2012 (4 pages) |
19 August 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
19 August 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
25 May 2011 | Termination of appointment of Christopher Bailey as a secretary (1 page) |
25 May 2011 | Termination of appointment of Christopher Bailey as a secretary (1 page) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (11 pages) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (11 pages) |
23 May 2011 | Register(s) moved to registered office address (1 page) |
23 May 2011 | Register(s) moved to registered office address (1 page) |
16 August 2010 | Appointment of Megan Brewer as a director (3 pages) |
16 August 2010 | Appointment of Megan Brewer as a director (3 pages) |
30 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
30 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
24 May 2010 | Register(s) moved to registered inspection location (1 page) |
24 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (9 pages) |
24 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (9 pages) |
24 May 2010 | Register(s) moved to registered inspection location (1 page) |
22 May 2010 | Director's details changed for Mark Roche on 15 May 2010 (2 pages) |
22 May 2010 | Director's details changed for Tessa Georgina Kennedy on 15 May 2010 (2 pages) |
22 May 2010 | Register inspection address has been changed (1 page) |
22 May 2010 | Director's details changed for Rupert Philip Marks on 15 May 2010 (2 pages) |
22 May 2010 | Director's details changed for Rupert Philip Marks on 15 May 2010 (2 pages) |
22 May 2010 | Director's details changed for Tessa Georgina Kennedy on 15 May 2010 (2 pages) |
22 May 2010 | Director's details changed for Mark Roche on 15 May 2010 (2 pages) |
22 May 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Termination of appointment of Andrea Colombo as a director (1 page) |
24 March 2010 | Termination of appointment of Stefano Tanganelli as a director (1 page) |
24 March 2010 | Termination of appointment of Stefano Tanganelli as a director (1 page) |
24 March 2010 | Termination of appointment of Andrea Colombo as a director (1 page) |
10 July 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
10 July 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
27 May 2009 | Return made up to 15/05/09; full list of members (7 pages) |
27 May 2009 | Return made up to 15/05/09; full list of members (7 pages) |
29 October 2008 | Director's change of particulars / lael nelson / 15/10/2008 (1 page) |
29 October 2008 | Director's change of particulars / lael nelson / 15/10/2008 (1 page) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
19 June 2008 | Return made up to 15/05/08; no change of members (9 pages) |
19 June 2008 | Return made up to 15/05/08; no change of members (9 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
18 June 2007 | Return made up to 15/05/07; change of members (9 pages) |
18 June 2007 | Return made up to 15/05/07; change of members (9 pages) |
17 August 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
17 August 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
7 June 2006 | Return made up to 15/05/06; full list of members (11 pages) |
7 June 2006 | Return made up to 15/05/06; full list of members (11 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
2 June 2005 | Return made up to 15/05/05; full list of members (11 pages) |
2 June 2005 | Return made up to 15/05/05; full list of members (11 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
18 June 2004 | Return made up to 15/05/04; full list of members (11 pages) |
18 June 2004 | Return made up to 15/05/04; full list of members (11 pages) |
16 January 2004 | Resolutions
|
16 January 2004 | Resolutions
|
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
6 June 2003 | Return made up to 15/05/03; full list of members (11 pages) |
6 June 2003 | Return made up to 15/05/03; full list of members (11 pages) |
2 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
2 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
19 June 2002 | Director's particulars changed (1 page) |
19 June 2002 | Director's particulars changed (1 page) |
30 May 2002 | Return made up to 15/05/02; full list of members (11 pages) |
30 May 2002 | Return made up to 15/05/02; full list of members (11 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: studio 3 the peoples hall olaf street london W11 4BE (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: studio 3 the peoples hall olaf street london W11 4BE (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
10 July 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
10 July 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
12 June 2001 | Return made up to 15/05/01; full list of members (10 pages) |
12 June 2001 | Return made up to 15/05/01; full list of members (10 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
12 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 June 2000 | Return made up to 15/05/00; full list of members (10 pages) |
2 June 2000 | Return made up to 15/05/00; full list of members (10 pages) |
17 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
17 June 1999 | Return made up to 15/05/99; full list of members
|
17 June 1999 | Return made up to 15/05/99; full list of members
|
17 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
3 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
11 June 1997 | Return made up to 15/05/97; change of members (8 pages) |
11 June 1997 | Return made up to 15/05/97; change of members (8 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
9 August 1996 | Full accounts made up to 31 December 1995 (8 pages) |
9 August 1996 | Full accounts made up to 31 December 1995 (8 pages) |
21 June 1996 | Return made up to 15/05/96; full list of members
|
21 June 1996 | Return made up to 15/05/96; full list of members
|
2 May 1996 | Return made up to 15/05/93; full list of members (10 pages) |
2 May 1996 | Return made up to 15/05/95; change of members
|
2 May 1996 | Return made up to 15/05/95; change of members
|
2 May 1996 | Return made up to 15/05/93; full list of members (10 pages) |
2 May 1996 | Return made up to 15/05/94; no change of members (8 pages) |
2 May 1996 | Return made up to 15/05/94; no change of members (8 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
12 January 1988 | Memorandum and Articles of Association (9 pages) |
12 January 1988 | Memorandum and Articles of Association (9 pages) |
16 June 1987 | Company name changed\certificate issued on 16/06/87 (2 pages) |
16 June 1987 | Company name changed\certificate issued on 16/06/87 (2 pages) |
15 May 1987 | Certificate of Incorporation (1 page) |
15 May 1987 | Certificate of Incorporation (1 page) |