Concord Road
London
W3 0TH
Director Name | Mr William Peers |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2012(25 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Sculptor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Safe Property Management First Floor, Unit 48 Concord Road London W3 0TH |
Director Name | Mr Maximillian Charles Hurd |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(27 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | C/O Safe Property Management First Floor, Unit 48 Concord Road London W3 0TH |
Director Name | Miss Barbara McGregor |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 January 1995) |
Role | Teacher |
Correspondence Address | 32 St Stephens Avenue (Ground Floor) London W12 8JH |
Director Name | Miss Charlotte Kurdahl |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 January 1993(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 January 1995) |
Role | Foreign Exchange Broker |
Correspondence Address | Flat 3 34 St Stephens Avenue Shepherds Bush London W12 8JH |
Director Name | Mr Sean Martin |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 January 1993(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 January 1996) |
Role | Construction Supervisor |
Correspondence Address | Flat 1 34 St Stephens Avenue Shepherds Bush London W12 5JH |
Director Name | Ms Josephine Clare Allen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 January 1993(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 January 1994) |
Role | Chartered Surveyor |
Correspondence Address | Flat 2 34 St Stephens Avenue Shepherds Bush London W12 8JH |
Secretary Name | Ms Josephine Clare Allen |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 January 1993(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 June 1997) |
Role | Company Director |
Correspondence Address | Flat 2 34 St Stephens Avenue Shepherds Bush London W12 8JH |
Director Name | Nige James Anthony Brown |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 April 1995) |
Role | Chartered Surveyor |
Correspondence Address | Flat 2 34 St Stephens Avenue London W12 8JH |
Director Name | Ms Jacqueline Sonia Perris |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(7 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 01 December 2014) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 34 St Stephens Avenue Shepherds Bush London W12 8JH |
Director Name | Bridget Lucy Holmstrom |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 July 2002) |
Role | Financial Analyst |
Correspondence Address | Flat 3 34 St Stephens Avenue London W12 8JH |
Director Name | Ms Josephine Clare Allen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 April 1995(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 June 1997) |
Role | Chartered Surveyor |
Correspondence Address | Flat 2 34 St Stephens Avenue Shepherds Bush London W12 8JH |
Director Name | Nikki Neave |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 1999) |
Role | Music Management |
Correspondence Address | 34 St Stephens Avenue London W12 0JA |
Director Name | Gabriella Krystyna Scott |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 April 2000) |
Role | Gallery Manager |
Correspondence Address | 34 St Stephens Avenue London W12 8JH |
Secretary Name | Bridget Lucy Holmstrom |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1997(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 1998) |
Role | Analyst |
Correspondence Address | Flat 3 34 St Stephens Avenue London W12 8JH |
Secretary Name | Gabriella Krystyna Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1998(11 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 January 2000) |
Role | Mother/Manager |
Correspondence Address | 34 St Stephens Avenue London W12 8JH |
Director Name | Tasha Dorkofikis |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(12 years after company formation) |
Appointment Duration | 5 months (resigned 31 January 2000) |
Role | Press & PR Managing |
Correspondence Address | Flat 1 34 St Stephens Avenue London W12 8JH |
Director Name | Katherine Isobel Edmiston |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(12 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 January 2000) |
Role | Label Co-Ordinator |
Correspondence Address | 34a St Stephens Avenue London W12 8JH |
Secretary Name | Bridget Lucy Holmstrom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(12 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 January 2000) |
Role | Analyst |
Correspondence Address | Flat 3 34 St Stephens Avenue London W12 8JH |
Secretary Name | Bridget Lucy Holmstrom |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 July 2002) |
Role | Analyst |
Correspondence Address | Flat 3 34 St Stephens Avenue London W12 8JH |
Director Name | Tara Joanna Byrne |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 October 2003) |
Role | Producer |
Correspondence Address | 34b Saint Stephens Avenue London W12 8JH |
Secretary Name | Tara Joanna Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 October 2003) |
Role | Producer |
Correspondence Address | 34b Saint Stephens Avenue London W12 8JH |
Director Name | John David Shepherd |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(15 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 November 2004) |
Role | Trainer |
Correspondence Address | Flat 3 34 Saint Stephens Avenue London W12 8JH |
Director Name | Mr Philip David Shepherd |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 May 2010) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Saint Stephens Avenue London W12 8JH |
Director Name | Rosanna Peers |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 2005) |
Role | Stock Broker |
Correspondence Address | Flat 2 34 St Stephens Avenue London W12 8JH |
Secretary Name | John David Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 February 2005) |
Role | Company Director |
Correspondence Address | Flat 3 34 Saint Stephens Avenue London W12 8JH |
Secretary Name | Rosanna Lucy Van Den Bogaerde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 October 2012) |
Role | Personal Assistant |
Correspondence Address | Flat 2 34 St Stephens Avenue London W12 8JH |
Director Name | Mr Joel Alexander Barlow Grundy |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(22 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 03 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 St Stephen's Avenue Basement Flat Shepherd's Bush London W12 8JH |
Director Name | Ms Hollie Newton |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 February 2017) |
Role | Advertising Creative Copywriter/Art Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 St. Stephens Avenue London W12 8JH |
Secretary Name | Ms Karamfila Spassova Robinson |
---|---|
Status | Resigned |
Appointed | 26 October 2012(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 February 2020) |
Role | Company Director |
Correspondence Address | 34 St. Stephens Avenue London W12 8JH |
Director Name | Mr Yuwei Zhou |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 February 2017(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 May 2023) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Safe Property Management First Floor, Unit 48 Concord Road London W3 0TH |
Registered Address | C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0TH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
28 January 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
23 November 2023 | Termination of appointment of Yuwei Zhou as a director on 10 May 2023 (1 page) |
23 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
27 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
8 December 2022 | Registered office address changed from C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY England to C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0th on 8 December 2022 (1 page) |
1 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
27 January 2022 | Confirmation statement made on 27 January 2022 with updates (3 pages) |
29 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
9 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
9 March 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
9 March 2021 | Registered office address changed from 34 st. Stephens Avenue London W12 8JH to C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY on 9 March 2021 (1 page) |
27 February 2020 | Confirmation statement made on 27 January 2020 with updates (3 pages) |
27 February 2020 | Termination of appointment of Karamfila Spassova Robinson as a secretary on 27 February 2020 (1 page) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 27 January 2019 with updates (3 pages) |
15 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
10 February 2018 | Termination of appointment of Hollie Newton as a director on 24 February 2017 (1 page) |
10 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
10 February 2018 | Appointment of Mr Yuwei Zhou as a director on 24 February 2017 (2 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 February 2016 | Annual return made up to 27 January 2016 no member list (4 pages) |
24 February 2016 | Annual return made up to 27 January 2016 no member list (4 pages) |
27 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 January 2015 (18 pages) |
8 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 January 2015 (18 pages) |
24 February 2015 | Annual return made up to 27 January 2015 no member list
|
24 February 2015 | Annual return made up to 27 January 2015 no member list
|
23 February 2015 | Termination of appointment of Jacqueline Sonia Perris as a director on 1 December 2014 (1 page) |
23 February 2015 | Termination of appointment of Jacqueline Sonia Perris as a director on 1 December 2014 (1 page) |
23 February 2015 | Termination of appointment of Jacqueline Sonia Perris as a director on 1 December 2014 (1 page) |
23 February 2015 | Appointment of Mr Maximillian Charles Hurd as a director on 1 December 2014 (2 pages) |
23 February 2015 | Appointment of Mr Maximillian Charles Hurd as a director on 1 December 2014 (2 pages) |
23 February 2015 | Appointment of Mr Maximillian Charles Hurd as a director on 1 December 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 February 2014 | Annual return made up to 27 January 2014 no member list (5 pages) |
26 February 2014 | Annual return made up to 27 January 2014 no member list (5 pages) |
27 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 May 2013 | Annual return made up to 27 January 2013 no member list (5 pages) |
30 May 2013 | Annual return made up to 27 January 2013 no member list (5 pages) |
17 May 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
17 May 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
15 April 2013 | Director's details changed for Ms Karamfila Robinson on 26 October 2012 (2 pages) |
15 April 2013 | Director's details changed for Ms Karamfila Robinson on 26 October 2012 (2 pages) |
15 April 2013 | Appointment of Ms Karamfila Spassova Robinson as a secretary (1 page) |
15 April 2013 | Appointment of Ms Karamfila Spassova Robinson as a secretary (1 page) |
13 April 2013 | Termination of appointment of Rosanna Van Den Bogaerde as a secretary (1 page) |
13 April 2013 | Appointment of Mr William Peers as a director (2 pages) |
13 April 2013 | Appointment of Mr William Peers as a director (2 pages) |
13 April 2013 | Termination of appointment of Rosanna Van Den Bogaerde as a secretary (1 page) |
13 November 2012 | Appointment of Ms Hollie Newton as a director (2 pages) |
13 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 November 2012 | Appointment of Ms Hollie Newton as a director (2 pages) |
13 November 2012 | Termination of appointment of Joel Grundy as a director (1 page) |
13 November 2012 | Termination of appointment of Joel Grundy as a director (1 page) |
29 February 2012 | Annual return made up to 27 January 2012 no member list (5 pages) |
29 February 2012 | Annual return made up to 27 January 2012 no member list (5 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
24 March 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
24 March 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
24 February 2011 | Annual return made up to 27 January 2011 no member list (5 pages) |
24 February 2011 | Annual return made up to 27 January 2011 no member list (5 pages) |
23 February 2011 | Director's details changed for Mr Joel Alexander Barlow Grundy on 15 November 2010 (2 pages) |
23 February 2011 | Director's details changed for Mr Joel Alexander Barlow Grundy on 15 November 2010 (2 pages) |
9 August 2010 | Appointment of Ms Karamfila Robinson as a director
|
9 August 2010 | Appointment of Ms Karamfila Robinson as a director
|
16 July 2010 | Appointment of Mr Joel Alexander Barlow Grundy as a director (2 pages) |
16 July 2010 | Appointment of Mr Joel Alexander Barlow Grundy as a director (2 pages) |
27 May 2010 | Termination of appointment of Philip Shepherd as a director (1 page) |
27 May 2010 | Termination of appointment of Philip Shepherd as a director (1 page) |
19 April 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
19 April 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
7 April 2010 | Director's details changed for Jacqueline Sonia Perris on 6 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 27 January 2010 no member list (3 pages) |
7 April 2010 | Annual return made up to 27 January 2010 no member list (3 pages) |
7 April 2010 | Director's details changed for Philip David Shepherd on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Jacqueline Sonia Perris on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Jacqueline Sonia Perris on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Philip David Shepherd on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Philip David Shepherd on 7 April 2010 (2 pages) |
28 April 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 April 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 April 2009 | Annual return made up to 27/01/09 (2 pages) |
9 April 2009 | Annual return made up to 27/01/09 (2 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
19 February 2008 | Annual return made up to 27/01/08 (2 pages) |
19 February 2008 | Annual return made up to 27/01/08 (2 pages) |
13 November 2007 | Annual return made up to 27/01/07 (2 pages) |
13 November 2007 | Annual return made up to 27/01/07 (2 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Annual return made up to 27/01/06 (2 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Annual return made up to 27/01/06 (2 pages) |
21 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
21 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
29 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | New secretary appointed (2 pages) |
25 February 2005 | Annual return made up to 27/01/05
|
25 February 2005 | Annual return made up to 27/01/05
|
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
2 February 2004 | Annual return made up to 27/01/04 (5 pages) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Annual return made up to 27/01/04 (5 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New secretary appointed (2 pages) |
10 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
10 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
14 October 2003 | Secretary resigned;director resigned (1 page) |
14 October 2003 | Secretary resigned;director resigned (1 page) |
20 January 2003 | Annual return made up to 27/01/03
|
20 January 2003 | Annual return made up to 27/01/03
|
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
18 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | Secretary resigned (1 page) |
18 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | Secretary resigned (1 page) |
5 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
5 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
27 February 2002 | Annual return made up to 27/01/02 (4 pages) |
27 February 2002 | Annual return made up to 27/01/02 (4 pages) |
1 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
1 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Annual return made up to 27/01/01 (5 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Annual return made up to 27/01/01 (5 pages) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
22 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
22 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
7 March 2000 | Annual return made up to 27/01/00
|
7 March 2000 | Annual return made up to 27/01/00
|
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
6 September 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
6 September 1999 | New director appointed (2 pages) |
9 February 1999 | Annual return made up to 27/01/99 (4 pages) |
9 February 1999 | Annual return made up to 27/01/99 (4 pages) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | Secretary resigned (1 page) |
1 October 1998 | Secretary resigned (1 page) |
11 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
11 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
23 February 1998 | Annual return made up to 27/01/98 (4 pages) |
23 February 1998 | Annual return made up to 27/01/98 (4 pages) |
15 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
15 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
27 June 1997 | New secretary appointed (2 pages) |
27 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | Secretary resigned;director resigned (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Secretary resigned;director resigned (1 page) |
25 June 1997 | New director appointed (2 pages) |
27 January 1997 | Annual return made up to 27/01/97 (4 pages) |
27 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
27 January 1997 | Annual return made up to 27/01/97 (4 pages) |
27 January 1997 | New director appointed (2 pages) |
5 February 1996 | Annual return made up to 27/01/96
|
5 February 1996 | Annual return made up to 27/01/96
|
23 April 1995 | Director resigned;new director appointed (2 pages) |
23 April 1995 | Director resigned;new director appointed (2 pages) |
23 April 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
23 April 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
3 September 1987 | Incorporation (18 pages) |