Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB
Director Name | Mr Andrew Francis Shephard |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2006(18 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | The Albany Boathouse Lower Ham Road Kingston Upon Thames Surrey KT2 5BB |
Director Name | Mrs Paula Marie Fifield |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(23 years, 7 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | The Albany Boathouse Lower Ham Road Kingston Upon Thames Surrey KT2 5BB |
Director Name | Ms Deborah Catherine Penton |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2011(23 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | The Albany Boathouse Lower Ham Road Kingston Upon Thames Surrey KT2 5BB |
Secretary Name | Mr Andrew Francis Shephard |
---|---|
Status | Current |
Appointed | 05 January 2018(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | The Albany Boathouse Lower Ham Road Kingston Upon Thames Surrey KT2 5BB |
Director Name | Mr Christopher John King |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2022(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Public Relations |
Country of Residence | Wales |
Correspondence Address | The Albany Boathouse Lower Ham Road Kingston Upon Thames Surrey KT2 5BB |
Director Name | Mrs Louise Palmer |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2022(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | The Albany Boathouse Lower Ham Road Kingston Upon Thames Surrey KT2 5BB |
Director Name | Mr Geoffrey Stephen Boyes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Broom Road Teddington Middlesex TW11 9NW |
Secretary Name | Mrs Alison Boyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 10 October 2005) |
Role | Company Director |
Correspondence Address | 76 Broom Road Teddington Middlesex TW11 9NW |
Director Name | Andrew David Gothard |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(9 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 30 November 2003) |
Role | Account Director |
Correspondence Address | 67 Replingham Road Southfields London SW18 5LU |
Secretary Name | Mrs Deborah Ann Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(18 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 05 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Albany Boathouse Lower Ham Road Kingston Upon Thames Surrey KT2 5BB |
Director Name | Mr David Mark Marsden |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 July 2016) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | The Albany Boathouse Lower Ham Road Kingston Upon Thames Surrey KT2 5BB |
Director Name | Mrs Deborah Ann Parker |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(18 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 06 February 2020) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | The Albany Boathouse Lower Ham Road Kingston Upon Thames Surrey KT2 5BB |
Director Name | Ms Lorraine Sarah Jenkins |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 November 2017) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | The Albany Boathouse Lower Ham Road Kingston Upon Thames Surrey KT2 5BB |
Website | wildfirepr.com |
---|---|
Telephone | 01458 832137 |
Telephone region | Glastonbury |
Registered Address | The Albany Boathouse Lower Ham Road Kingston Upon Thames Surrey KT2 5BB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1.1k at £0.2 | David Mark Marsden 7.15% Ordinary |
---|---|
6.4k at £0.2 | Richard Ian Lionel Parker 41.60% Ordinary |
500 at £0.2 | Andrew Francis Shephard 3.25% Ordinary |
2.7k at £0.2 | Lorraine Sarah Jenkins 17.85% Ordinary |
2.6k at £0.2 | Deborah Catherine Penton 17.15% Ordinary |
2k at £0.2 | Deborah Parker 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £782,696 |
Cash | £235,871 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
28 August 1998 | Delivered on: 7 September 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
20 April 1995 | Delivered on: 25 April 1995 Satisfied on: 3 December 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
12 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
23 November 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
24 April 2023 | Termination of appointment of Richard Ian Lionel Parker as a director on 5 April 2023 (1 page) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
7 April 2022 | Appointment of Mrs Louise Palmer as a director on 7 April 2022 (2 pages) |
7 April 2022 | Appointment of Mr Christopher John King as a director on 7 April 2022 (2 pages) |
23 February 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
24 February 2020 | Resolutions
|
20 February 2020 | Cessation of Deborah Ann Parker as a person with significant control on 6 February 2020 (1 page) |
20 February 2020 | Cessation of Richard Ian Lionel Parker as a person with significant control on 6 February 2020 (1 page) |
20 February 2020 | Termination of appointment of Deborah Ann Parker as a director on 6 February 2020 (1 page) |
20 February 2020 | Notification of Albatross 2020 Limited as a person with significant control on 6 February 2020 (2 pages) |
10 January 2020 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
7 January 2019 | Notification of Deborah Ann Parker as a person with significant control on 2 March 2018 (2 pages) |
26 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
5 January 2018 | Termination of appointment of Deborah Ann Parker as a secretary on 5 January 2018 (1 page) |
5 January 2018 | Appointment of Mr Andrew Francis Shephard as a secretary on 5 January 2018 (2 pages) |
2 January 2018 | Cancellation of shares. Statement of capital on 3 November 2017
|
21 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
21 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
20 November 2017 | Termination of appointment of Lorraine Sarah Jenkins as a director on 3 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Lorraine Sarah Jenkins as a director on 3 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Lorraine Sarah Jenkins as a director on 3 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Lorraine Sarah Jenkins as a director on 3 November 2017 (1 page) |
20 March 2017 | Amended total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 March 2017 | Amended total exemption small company accounts made up to 30 April 2016 (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
18 August 2016 | Purchase of own shares. (3 pages) |
18 August 2016 | Purchase of own shares. (3 pages) |
2 August 2016 | Termination of appointment of David Mark Marsden as a director on 29 July 2016 (1 page) |
2 August 2016 | Termination of appointment of David Mark Marsden as a director on 29 July 2016 (1 page) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
25 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 February 2013 | Director's details changed for Mrs Deborah Catherine Penton on 1 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mrs Deborah Catherine Penton on 1 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mrs Deborah Catherine Penton on 1 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mrs Lorraine Sarah Jenkins on 1 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mrs Lorraine Sarah Jenkins on 1 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mrs Lorraine Sarah Jenkins on 1 February 2013 (2 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 July 2011 | Director's details changed for Deborah Ann Parker on 7 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Deborah Ann Parker on 7 July 2011 (1 page) |
7 July 2011 | Director's details changed for Mr Richard Ian Lionel Parker on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Andrew Francis Shephard on 7 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Deborah Ann Parker on 7 July 2011 (1 page) |
7 July 2011 | Director's details changed for Mr Richard Ian Lionel Parker on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Andrew Francis Shephard on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for David Mark Marsden on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Andrew Francis Shephard on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Deborah Ann Parker on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for David Mark Marsden on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Deborah Ann Parker on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for David Mark Marsden on 7 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Deborah Ann Parker on 7 July 2011 (1 page) |
7 July 2011 | Director's details changed for Mr Richard Ian Lionel Parker on 7 July 2011 (2 pages) |
15 June 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
15 June 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
7 June 2011 | Appointment of Mrs Deborah Catherine Penton as a director (2 pages) |
7 June 2011 | Appointment of Mrs Lorraine Sarah Jenkins as a director (2 pages) |
7 June 2011 | Appointment of Mrs Deborah Catherine Penton as a director (2 pages) |
7 June 2011 | Appointment of Mrs Lorraine Sarah Jenkins as a director (2 pages) |
18 April 2011 | Appointment of Mrs Paula Marie Fifield as a director (2 pages) |
18 April 2011 | Appointment of Mrs Paula Marie Fifield as a director (2 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 October 2010 | Termination of appointment of Geoffrey Boyes as a director (1 page) |
6 October 2010 | Termination of appointment of Geoffrey Boyes as a director (1 page) |
18 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 January 2010 | Director's details changed for Andrew Francis Shephard on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for David Mark Marsden on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Richard Ian Lionel Parker on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Geoffrey Stephen Boyes on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Andrew Francis Shephard on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Richard Ian Lionel Parker on 31 December 2009 (2 pages) |
7 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Director's details changed for David Mark Marsden on 31 December 2009 (2 pages) |
7 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Director's details changed for Mr Geoffrey Stephen Boyes on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
8 December 2009 | Secretary's details changed for Deborah Ann Stoddart on 7 December 2009 (1 page) |
8 December 2009 | Director's details changed for Deborah Ann Stoddart on 7 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Deborah Ann Stoddart on 7 December 2009 (1 page) |
8 December 2009 | Director's details changed for Deborah Ann Stoddart on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Deborah Ann Stoddart on 7 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Deborah Ann Stoddart on 7 December 2009 (1 page) |
13 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
20 December 2005 | Ad 17/11/05--------- £ si [email protected]=125 £ ic 2375/2500 (2 pages) |
20 December 2005 | S-div 17/11/05 (2 pages) |
20 December 2005 | Ad 17/11/05--------- £ si [email protected]=125 £ ic 2375/2500 (2 pages) |
20 December 2005 | S-div 17/11/05 (2 pages) |
1 December 2005 | £ ic 4750/2375 07/10/05 £ sr 2375@1=2375 (2 pages) |
1 December 2005 | £ ic 4750/2375 07/10/05 £ sr 2375@1=2375 (2 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | New secretary appointed (1 page) |
20 October 2005 | New secretary appointed (1 page) |
20 October 2005 | Secretary resigned (1 page) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 November 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
17 November 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
2 March 2004 | Return made up to 31/12/03; full list of members (3 pages) |
2 March 2004 | Return made up to 31/12/03; full list of members (3 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
5 October 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
5 October 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
9 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
4 February 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
4 February 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members
|
4 January 2002 | Return made up to 31/12/01; full list of members
|
23 February 2001 | Return made up to 31/12/00; full list of members
|
23 February 2001 | Return made up to 31/12/00; full list of members
|
12 December 2000 | Accounts for a small company made up to 30 April 2000 (10 pages) |
12 December 2000 | Accounts for a small company made up to 30 April 2000 (10 pages) |
21 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
21 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
7 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
7 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
22 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
4 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
3 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 1998 | Particulars of mortgage/charge (3 pages) |
7 September 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
8 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
28 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
31 January 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
31 January 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
18 December 1996 | Ad 30/04/96--------- £ si 4870@1=4870 £ ic 130/5000 (2 pages) |
18 December 1996 | £ nc 1000/10000 30/04/96 (1 page) |
18 December 1996 | Memorandum and Articles of Association (9 pages) |
18 December 1996 | Memorandum and Articles of Association (9 pages) |
18 December 1996 | Resolutions
|
18 December 1996 | Ad 30/04/96--------- £ si 4870@1=4870 £ ic 130/5000 (2 pages) |
18 December 1996 | Resolutions
|
18 December 1996 | £ nc 1000/10000 30/04/96 (1 page) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
8 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1987 | Incorporation (11 pages) |
31 August 1987 | Incorporation (11 pages) |