Blossom Street
York
YO24 1AH
Director Name | Mr Patrick Humphrey Littlemore |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2018(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Robert Edgington |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Hammersmith Road London W14 8UD |
Director Name | Jennifer Ray Marshall |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 08 June 2005) |
Role | Company Diretor |
Correspondence Address | 29 Finstock Road London W10 6LU |
Director Name | Mr David Marshall |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 08 June 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Finstock Road London W10 6LU |
Secretary Name | Christine Viney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(4 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 104 Latchmere Road Battersea London SW11 2JT |
Secretary Name | Stephen Huggard |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 4 Clarendon Court Kew Gardens Road Richmond Surrey TW9 3HE |
Secretary Name | Mrs Susan Mary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(7 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 14 November 2000) |
Role | Company Director |
Correspondence Address | 1 Wynsham Way Windlesham Surrey GU20 6JX |
Secretary Name | Mr David Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Finstock Road London W10 6LU |
Director Name | Mari Hurley |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 2005(17 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 April 2006) |
Role | Accountant |
Correspondence Address | 124 Park Drive Avenue Castleknock Dublin 15 Irish |
Director Name | Miss Liza Jane Kelly |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 2005(17 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 22 May 2017) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 80 Hammersmith Road London W14 8UD |
Director Name | Mr Peter James Leatt Rollings |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(17 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 March 2016) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Hammersmith Road London W14 8UD |
Director Name | Finbarr Joseph Jones |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 2005(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 23c Lambton Place London W11 2SH |
Director Name | Mr Mark Garrett Fitzgerald |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 2005(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 November 2011) |
Role | Auctioneer And Valuer |
Country of Residence | Ireland |
Correspondence Address | Hamlet House 77 Fulham Palace Road London W6 8JA |
Director Name | Walter Coakley |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 2005(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2007) |
Role | Company Director |
Correspondence Address | 15 Mespil Road Dublin 4 Irish |
Secretary Name | Finbarr Joseph Jones |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 July 2005(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 23c Lambton Place London W11 2SH |
Secretary Name | Mrs Eileen Jane Schroeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 November 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamlet House 77 Fulham Palace Road London W6 8JA |
Director Name | Mr David Seeley Brown |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Hammersmith Road London W14 8UD |
Director Name | Mr Christopher Anthony Brand |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Ms Helen Elizabeth Buck |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(31 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB |
Secretary Name | Boyes Turner Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(17 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 July 2005) |
Correspondence Address | First Floor Abots House Abbey Street Reading Berkshire RG1 3BD |
Website | marshandparsons.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 80 Hammersmith Road London W14 8UD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Marsh & Parsons LTD 50.00% Ordinary A |
---|---|
2 at £1 | Marsh & Parsons LTD 50.00% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
5 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
5 June 2023 | Termination of appointment of Patrick Humphrey Littlemore as a director on 31 May 2023 (1 page) |
2 March 2023 | Register inspection address has been changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to 3 Park Road Teddington TW11 0AP (1 page) |
3 February 2023 | Appointment of Mr Yaron Engel as a secretary on 26 January 2023 (2 pages) |
3 February 2023 | Appointment of Mr Andrew Carl Shepherd as a director on 26 January 2023 (2 pages) |
3 February 2023 | Appointment of Mr Ashwin Kashyap as a director on 26 January 2023 (2 pages) |
3 February 2023 | Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 26 January 2023 (1 page) |
3 February 2023 | Termination of appointment of Robert Edgington as a director on 26 January 2023 (1 page) |
28 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
16 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
17 March 2022 | Secretary's details changed for Sapna Bedi Fitzgerald on 16 March 2022 (1 page) |
17 March 2022 | Director's details changed for Mr Patrick Humphrey Littlemore on 16 March 2022 (2 pages) |
17 January 2022 | Register inspection address has been changed from C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH (1 page) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
28 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
9 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
28 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
28 March 2019 | Appointment of Robert Edgington as a director on 18 March 2019 (2 pages) |
28 March 2019 | Termination of appointment of Helen Elizabeth Buck as a director on 18 March 2019 (1 page) |
8 February 2019 | Termination of appointment of Christopher Anthony Brand as a director on 31 January 2019 (1 page) |
8 February 2019 | Appointment of Ms Helen Elizabeth Buck as a director on 31 January 2019 (2 pages) |
7 October 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
2 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
13 July 2018 | Termination of appointment of David Seeley Brown as a director on 30 June 2018 (1 page) |
13 July 2018 | Appointment of Mr Patrick Humphrey Littlemore as a director on 30 June 2018 (2 pages) |
25 September 2017 | Register(s) moved to registered inspection location C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE (1 page) |
25 September 2017 | Register inspection address has been changed from C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE United Kingdom to C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB (1 page) |
25 September 2017 | Register(s) moved to registered inspection location C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE (1 page) |
25 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
25 September 2017 | Register inspection address has been changed from C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE United Kingdom to C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB (1 page) |
25 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
6 September 2017 | Resolutions
|
6 September 2017 | Resolutions
|
30 May 2017 | Appointment of Mr Christopher Anthony Brand as a director on 22 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Liza Jane Kelly as a director on 22 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Liza Jane Kelly as a director on 22 May 2017 (1 page) |
30 May 2017 | Appointment of Mr Christopher Anthony Brand as a director on 22 May 2017 (2 pages) |
8 December 2016 | Director's details changed for Mr David Seeley Brown on 28 November 2016 (2 pages) |
8 December 2016 | Secretary's details changed for Sapna Bedi Fitzgerald on 28 November 2016 (1 page) |
8 December 2016 | Director's details changed for Mr David Seeley Brown on 28 November 2016 (2 pages) |
8 December 2016 | Secretary's details changed for Sapna Bedi Fitzgerald on 28 November 2016 (1 page) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 March 2016 | Termination of appointment of Peter James Leatt Rollings as a director on 22 March 2016 (1 page) |
29 March 2016 | Appointment of Mr David Seeley Brown as a director on 22 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Peter James Leatt Rollings as a director on 22 March 2016 (1 page) |
29 March 2016 | Appointment of Mr David Seeley Brown as a director on 22 March 2016 (2 pages) |
16 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
14 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
14 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
17 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
9 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
23 October 2012 | Register(s) moved to registered inspection location (1 page) |
23 October 2012 | Register(s) moved to registered inspection location (1 page) |
23 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Register inspection address has been changed (1 page) |
23 October 2012 | Register inspection address has been changed (1 page) |
23 October 2012 | Secretary's details changed for Sapna Bedi Fitzgerald on 22 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Secretary's details changed for Sapna Bedi Fitzgerald on 22 October 2012 (2 pages) |
13 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
13 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
11 July 2012 | Registered office address changed from Hamlet House 77 Fulham Palace Road London London W6 8JA Uk on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from Hamlet House 77 Fulham Palace Road London London W6 8JA Uk on 11 July 2012 (1 page) |
12 December 2011 | Resolutions
|
12 December 2011 | Termination of appointment of Mark Fitzgerald as a director (2 pages) |
12 December 2011 | Termination of appointment of Eileen Schroeder as a secretary (2 pages) |
12 December 2011 | Appointment of Sapna Bedi Fitzgerald as a secretary (3 pages) |
12 December 2011 | Termination of appointment of Mark Fitzgerald as a director (2 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Termination of appointment of Eileen Schroeder as a secretary (2 pages) |
12 December 2011 | Appointment of Sapna Bedi Fitzgerald as a secretary (3 pages) |
6 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
16 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
18 October 2010 | Director's details changed for Mr Peter James Leatt Rollings on 24 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Peter James Leatt Rollings on 24 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Mark Garrett Fitzgerald on 24 September 2010 (2 pages) |
18 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Secretary's details changed for Mrs Eileen Jane Schroeder on 24 September 2010 (1 page) |
18 October 2010 | Director's details changed for Miss Liza Jane Kelly on 24 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Miss Liza Jane Kelly on 24 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Mark Garrett Fitzgerald on 24 September 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Mrs Eileen Jane Schroeder on 24 September 2010 (1 page) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
24 September 2009 | Director's change of particulars / mark fitzgerald / 10/09/2009 (1 page) |
24 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
24 September 2009 | Director's change of particulars / mark fitzgerald / 10/09/2009 (1 page) |
26 February 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
26 February 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
26 February 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
26 February 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
24 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
5 August 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
5 August 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 9 kensington church street london W8 4LF (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 9 kensington church street london W8 4LF (1 page) |
17 April 2008 | Location of register of members (1 page) |
17 April 2008 | Location of register of members (1 page) |
8 April 2008 | Secretary appointed ms eileen jane schroeder (1 page) |
8 April 2008 | Appointment terminated director finbarr jones (1 page) |
8 April 2008 | Secretary appointed ms eileen jane schroeder (1 page) |
8 April 2008 | Appointment terminated director finbarr jones (1 page) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Return made up to 24/09/07; full list of members (3 pages) |
29 January 2008 | Return made up to 24/09/07; full list of members (3 pages) |
29 January 2008 | Director resigned (1 page) |
22 May 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
22 December 2006 | Return made up to 24/09/06; full list of members
|
22 December 2006 | Return made up to 24/09/06; full list of members
|
4 May 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
4 May 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
25 April 2006 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
25 April 2006 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
10 November 2005 | Return made up to 24/09/05; full list of members
|
10 November 2005 | Return made up to 24/09/05; full list of members
|
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: bridge house restmor way wallington surrey SM6 7AH (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: bridge house restmor way wallington surrey SM6 7AH (1 page) |
10 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (1 page) |
3 August 2005 | New director appointed (1 page) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Secretary resigned;director resigned (1 page) |
29 June 2005 | Secretary resigned;director resigned (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | Resolutions
|
24 June 2005 | Resolutions
|
3 June 2005 | Company name changed marsh & parsons LIMITED\certificate issued on 03/06/05 (3 pages) |
3 June 2005 | Company name changed marsh & parsons LIMITED\certificate issued on 03/06/05 (3 pages) |
23 November 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
23 November 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
7 October 2004 | Return made up to 24/09/04; full list of members (5 pages) |
7 October 2004 | Return made up to 24/09/04; full list of members (5 pages) |
11 June 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
11 June 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
14 October 2003 | Return made up to 24/09/03; full list of members (5 pages) |
14 October 2003 | Return made up to 24/09/03; full list of members (5 pages) |
2 November 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
2 November 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
14 October 2002 | Return made up to 24/09/02; full list of members (5 pages) |
14 October 2002 | Return made up to 24/09/02; full list of members (5 pages) |
25 July 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
25 July 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 98 lind road sutton surrey SM1 4PL (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: 98 lind road sutton surrey SM1 4PL (1 page) |
8 November 2001 | Return made up to 24/09/01; full list of members (5 pages) |
8 November 2001 | Return made up to 24/09/01; full list of members (5 pages) |
28 November 2000 | Return made up to 24/09/00; full list of members (5 pages) |
28 November 2000 | Return made up to 24/09/00; full list of members (5 pages) |
28 November 2000 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
28 November 2000 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | New secretary appointed (2 pages) |
28 September 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
28 September 1999 | Return made up to 24/09/99; full list of members (5 pages) |
28 September 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
28 September 1999 | Return made up to 24/09/99; full list of members (5 pages) |
26 October 1998 | Return made up to 24/09/98; no change of members (4 pages) |
26 October 1998 | Return made up to 24/09/98; no change of members (4 pages) |
23 October 1998 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
23 October 1998 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
19 November 1997 | Return made up to 24/09/97; no change of members
|
19 November 1997 | Return made up to 24/09/97; no change of members
|
18 November 1997 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
18 November 1997 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
3 August 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
3 August 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
1 August 1997 | Registered office changed on 01/08/97 from: rolls house 7 rolls buildings fetter lane london EC4A 1BA (1 page) |
1 August 1997 | Registered office changed on 01/08/97 from: rolls house 7 rolls buildings fetter lane london EC4A 1BA (1 page) |
8 November 1996 | Return made up to 24/09/96; full list of members (5 pages) |
8 November 1996 | Return made up to 24/09/96; full list of members (5 pages) |
9 October 1995 | Return made up to 24/09/95; full list of members (12 pages) |
9 October 1995 | Director's particulars changed (4 pages) |
9 October 1995 | Return made up to 24/09/95; full list of members (12 pages) |
9 October 1995 | Director's particulars changed (4 pages) |
9 October 1995 | Director's particulars changed (4 pages) |
9 October 1995 | Director's particulars changed (4 pages) |
30 August 1995 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
30 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
30 August 1995 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
30 August 1995 | Accounts for a dormant company made up to 30 June 1994 (5 pages) |
30 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
30 August 1995 | Accounts for a dormant company made up to 30 June 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
6 April 1993 | Full accounts made up to 30 June 1992 (5 pages) |
6 April 1993 | Full accounts made up to 30 June 1992 (5 pages) |
11 September 1991 | Full accounts made up to 30 June 1991 (6 pages) |
11 September 1991 | Full accounts made up to 30 June 1991 (6 pages) |
6 September 1990 | Full accounts made up to 30 June 1990 (3 pages) |
6 September 1990 | Full accounts made up to 30 June 1990 (3 pages) |
2 October 1989 | Full accounts made up to 30 June 1988 (4 pages) |
2 October 1989 | Full accounts made up to 30 June 1988 (4 pages) |