Putney
London
SW15 2SH
Secretary Name | Benjamin Bulmer |
---|---|
Status | Current |
Appointed | 01 September 2022(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 63 Waterford Road London Greater London SW6 2DT |
Director Name | Olivia Stanton |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 May 1994) |
Role | Artist |
Correspondence Address | Brook Passage 125 Moore Park Road London SW6 4PS |
Director Name | Caroline Anne Cotes Coughlan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 September 1997) |
Role | Secretary |
Correspondence Address | Brook Passage 125 Moore Park Road London SW6 4PS |
Director Name | Christopher Mark Conrath |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 days (resigned 07 March 1991) |
Role | Property Developer |
Correspondence Address | 3 Brook Passage 125 Moore Park Road London SW6 4PS |
Secretary Name | Christopher Mark Conrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 days (resigned 07 March 1991) |
Role | Company Director |
Correspondence Address | 3 Brook Passage 125 Moore Park Road London SW6 4PS |
Secretary Name | Olivia Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 January 1995) |
Role | Artist |
Correspondence Address | Brook Passage 125 Moore Park Road London SW6 4PS |
Director Name | Mrs Esme Lavinia Louise Clarke |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1994(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 March 1999) |
Role | Company Director |
Correspondence Address | Pickwell Bolney West Sussex RH17 5RE |
Secretary Name | Mrs Esme Lavinia Louise Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 March 1999) |
Role | Company Director |
Correspondence Address | Pickwell Bolney West Sussex RH17 5RE |
Director Name | Edward Hilton Clarke |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(10 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 20 September 1999) |
Role | Banker |
Correspondence Address | 62 8th Avenue Parktown North Johannesburg 2193 South Africa Foreign |
Director Name | Oliver Giles Dunford |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 March 2000) |
Role | Chartered Surveyor |
Correspondence Address | Flat 3 125 Moore Park Road London SW6 4PS |
Secretary Name | Edward Hilton Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(11 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 20 September 1999) |
Role | Company Director |
Correspondence Address | Flat 2 125 Moore Park Road London SW6 4PS |
Director Name | Fernando Pierre Fauquie |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 October 1999(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 December 2002) |
Role | Financial Adviser |
Correspondence Address | Flat 1, 125 Moore Park Road London SW6 4PS |
Secretary Name | Corrin McParland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 125 Moore Park Road London SW6 4PS |
Secretary Name | Oliver Giles Dunford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(12 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | 1a Peterborough Villas London SW6 2AT |
Director Name | Corrin McParland |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 August 2010) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 125 Moore Park Road London SW6 4PS |
Director Name | Lorraine Richter |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 March 2000(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 October 2001) |
Role | Finance Director |
Correspondence Address | Flat 3 125 Moore Park Road Fulham London SW6 4PS |
Secretary Name | Lorraine Richter |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 28 March 2000(12 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 March 2000) |
Role | Financial Director |
Correspondence Address | Flat 3 125 Moore Park Road Fulham London SW6 4PS |
Director Name | Camilla Charlotte Dabroucka Pole |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(14 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | Flat 3 125 Moore Park Road London SW6 4PS |
Director Name | Peter Deugenio |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 March 2008) |
Role | Managing Director |
Correspondence Address | 1 Brook Passage 125 Moore Park Road Fulham London SW6 4PS |
Director Name | Susan Dawson Bryant |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 April 2007) |
Role | Retired |
Correspondence Address | 12a Alvanley Rise Northwich Cheshire CW9 8AY |
Director Name | Mr Richard Michael Flaye |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(19 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 08 July 2022) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Zeeta House 200 Upper Richmond Road Putney London SW15 2SH |
Secretary Name | Mr Richard Michael Flaye |
---|---|
Status | Resigned |
Appointed | 11 August 2010(23 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 07 July 2022) |
Role | Company Director |
Correspondence Address | Zeeta House 200 Upper Richmond Road Putney London SW15 2SH |
Registered Address | Zeeta House 200 Upper Richmond Road Putney London SW15 2SH |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Embleton Trust Corp. 33.33% Ordinary |
---|---|
1 at £1 | Ozge Selcuk 33.33% Ordinary |
1 at £1 | Richard Flaye 33.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
5 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
21 April 2023 | Change of details for Mr Jonathan Daniel Brown as a person with significant control on 5 January 2023 (2 pages) |
21 April 2023 | Notification of Michelmores Trust Corporation Limited as a person with significant control on 10 March 2022 (2 pages) |
21 April 2023 | Notification of Alasdair Kinloch Hadden-Paton as a person with significant control on 10 March 2022 (2 pages) |
21 April 2023 | Notification of Shamus Alec Henderson as a person with significant control on 10 March 2022 (2 pages) |
20 April 2023 | Cessation of Embleton Trust Corporation Ltd as a person with significant control on 10 March 2022 (1 page) |
27 March 2023 | Confirmation statement made on 1 March 2023 with updates (5 pages) |
16 March 2023 | Termination of appointment of Ozge Selcuk as a director on 5 January 2023 (1 page) |
16 March 2023 | Cessation of Ozge Selcuk as a person with significant control on 5 January 2023 (1 page) |
16 March 2023 | Notification of Jonathan Brown as a person with significant control on 5 January 2023 (2 pages) |
16 March 2023 | Appointment of Mr Jonathan Daniel Brown as a director on 6 January 2023 (2 pages) |
19 December 2022 | Cessation of Richard Michael Flaye as a person with significant control on 7 July 2022 (1 page) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 September 2022 | Appointment of Benjamin Bulmer as a secretary on 1 September 2022 (3 pages) |
13 September 2022 | Termination of appointment of Richard Michael Flaye as a secretary on 7 July 2022 (1 page) |
13 September 2022 | Termination of appointment of Richard Michael Flaye as a director on 8 July 2022 (1 page) |
15 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2022 | Confirmation statement made on 1 March 2022 with updates (5 pages) |
10 June 2022 | Change of details for Ms Ozge Selcuk as a person with significant control on 18 October 2021 (2 pages) |
10 June 2022 | Director's details changed for Ms Ozge Selcuk on 18 October 2021 (2 pages) |
10 June 2022 | Director's details changed for Mr Richard Michael Flaye on 18 October 2021 (2 pages) |
10 June 2022 | Registered office address changed from 13 Princeton Court 53-55 Felsham Road London SW15 1AZ to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 10 June 2022 (1 page) |
10 June 2022 | Change of details for Mr Richard Michael Flaye as a person with significant control on 18 October 2021 (2 pages) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 March 2020 | Confirmation statement made on 1 March 2020 with updates (5 pages) |
24 October 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
5 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
8 August 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
15 March 2018 | Confirmation statement made on 1 March 2018 with updates (5 pages) |
11 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 March 2017 | Confirmation statement made on 1 March 2017 with updates (8 pages) |
29 March 2017 | Confirmation statement made on 1 March 2017 with updates (8 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 April 2015 | Secretary's details changed for Mr Richard Michael Flaye on 1 March 2015 (1 page) |
8 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Ozge Selcuk on 1 March 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Richard Michael Flaye on 1 March 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Richard Michael Flaye on 1 March 2015 (2 pages) |
8 April 2015 | Secretary's details changed for Mr Richard Michael Flaye on 1 March 2015 (1 page) |
8 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Ozge Selcuk on 1 March 2015 (2 pages) |
8 April 2015 | Director's details changed for Ozge Selcuk on 1 March 2015 (2 pages) |
8 April 2015 | Secretary's details changed for Mr Richard Michael Flaye on 1 March 2015 (1 page) |
8 April 2015 | Director's details changed for Mr Richard Michael Flaye on 1 March 2015 (2 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
20 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
30 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Secretary's details changed for Mr Richard Flaye on 1 January 2011 (1 page) |
16 May 2011 | Secretary's details changed for Mr Richard Flaye on 1 January 2011 (1 page) |
16 May 2011 | Secretary's details changed for Mr Richard Flaye on 1 January 2011 (1 page) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
15 September 2010 | Termination of appointment of Corrin Mcparland as a director (1 page) |
15 September 2010 | Termination of appointment of Corrin Mcparland as a secretary (1 page) |
15 September 2010 | Appointment of Mr Richard Flaye as a secretary (2 pages) |
15 September 2010 | Termination of appointment of Corrin Mcparland as a secretary (1 page) |
15 September 2010 | Appointment of Mr Richard Flaye as a secretary (2 pages) |
15 September 2010 | Termination of appointment of Corrin Mcparland as a director (1 page) |
15 March 2010 | Director's details changed for Corrin Mcparland on 1 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Corrin Mcparland on 1 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Ozge Selcuk on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Corrin Mcparland on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Ozge Selcuk on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Ozge Selcuk on 1 January 2010 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 July 2008 | Director appointed ozge selcuk (2 pages) |
4 July 2008 | Director appointed ozge selcuk (2 pages) |
11 June 2008 | Appointment terminated director peter deugenio (1 page) |
11 June 2008 | Appointment terminated director peter deugenio (1 page) |
9 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
8 April 2008 | Director's change of particulars / richard flake / 01/02/2008 (1 page) |
8 April 2008 | Director's change of particulars / richard flake / 01/02/2008 (1 page) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | New director appointed (3 pages) |
1 August 2007 | New director appointed (3 pages) |
23 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
23 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
1 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
1 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
23 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
23 March 2006 | Location of register of members (1 page) |
23 March 2006 | Location of register of members (1 page) |
23 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 21 winthorpe road london SW15 2LW (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 21 winthorpe road london SW15 2LW (1 page) |
4 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
4 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
4 June 2004 | Return made up to 01/03/04; full list of members (7 pages) |
4 June 2004 | Return made up to 01/03/04; full list of members (7 pages) |
1 February 2004 | Return made up to 01/03/03; full list of members (7 pages) |
1 February 2004 | Return made up to 01/03/03; full list of members (7 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
13 December 2003 | Director resigned (1 page) |
13 December 2003 | Director resigned (1 page) |
13 December 2003 | Director resigned (1 page) |
13 December 2003 | New director appointed (1 page) |
13 December 2003 | Director resigned (1 page) |
13 December 2003 | New director appointed (1 page) |
10 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
10 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
4 April 2002 | Return made up to 01/03/02; full list of members (7 pages) |
4 April 2002 | Return made up to 01/03/02; full list of members (7 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
23 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
23 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Return made up to 01/03/01; full list of members (8 pages) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Return made up to 01/03/01; full list of members (8 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 March 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
2 March 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | New secretary appointed (2 pages) |
4 May 2000 | Return made up to 01/03/00; full list of members
|
4 May 2000 | Return made up to 01/03/00; full list of members
|
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
11 October 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
11 October 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
11 October 1999 | Secretary resigned;director resigned (1 page) |
11 October 1999 | Secretary resigned;director resigned (1 page) |
13 April 1999 | Return made up to 01/03/99; full list of members (5 pages) |
13 April 1999 | Return made up to 01/03/99; full list of members (5 pages) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | Secretary resigned;director resigned (1 page) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | Secretary resigned;director resigned (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
13 November 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
13 November 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
10 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
10 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
20 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
20 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
1 July 1997 | Return made up to 01/03/97; no change of members (4 pages) |
1 July 1997 | Return made up to 01/03/97; no change of members (4 pages) |
24 September 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
24 September 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
10 May 1996 | Return made up to 01/03/96; full list of members (6 pages) |
10 May 1996 | Return made up to 01/03/96; full list of members (6 pages) |
22 January 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
22 January 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
30 November 1995 | Director's particulars changed (2 pages) |
30 November 1995 | Director's particulars changed (2 pages) |
1 June 1987 | Incorporation (13 pages) |
1 June 1987 | Incorporation (13 pages) |