London
NW2 3TJ
Director Name | Miss Francesca Romana Rossi |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 24 September 2012(25 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 92 Fordwych Road London NW2 3TJ |
Secretary Name | Canbury Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 12 April 2018(30 years, 7 months after company formation) |
Appointment Duration | 6 years |
Correspondence Address | The Old Office Tims Boatyard Timsway Staines Upon Thames Middlesex TW18 3JY |
Director Name | John Kerry Murphy |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 May 2000) |
Role | Teacher |
Correspondence Address | 94 Fordwych Road London NW2 3TJ |
Director Name | John Francis Matthews |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 December 1997) |
Role | Teacher |
Correspondence Address | 92 Fordwych Road London NW2 3TJ |
Secretary Name | Sharon Elaine Riffe Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 May 2000) |
Role | Company Director |
Correspondence Address | 94 Fordwych Road London NW2 3TJ |
Director Name | Paul Stolper |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 August 1999) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 92 Fordwych Road London NW2 3TJ |
Director Name | Jeffrey Morris Ridley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1999(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 February 2004) |
Role | Call Centre Operations |
Correspondence Address | 92 Fordwych Road London NW2 3TJ |
Director Name | Mr Luke Alexander Ponsford |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 April 2005) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 94b Fordwych Road London NW2 3TJ |
Secretary Name | Graham Frank Ian Houseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(12 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 June 2000) |
Role | Decorator |
Correspondence Address | 94d Fordwych Road London NW2 3TJ |
Director Name | Graham Frank Ian Houseman |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 October 2001) |
Role | Gardener |
Correspondence Address | 94d Fordwych Road London NW2 3TJ |
Secretary Name | Sylvia Mutevelian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 February 2008) |
Role | Company Director |
Correspondence Address | 717 Green Lanes London N21 3RX |
Director Name | David Guy Derbyshire |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(14 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2002) |
Role | Journalist |
Correspondence Address | 92 Fordwych Road West Hampstead London NW2 3TJ |
Director Name | Elaine Stott |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(17 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 March 2006) |
Role | Publisher |
Correspondence Address | 92c Fordwych Road London NW2 3TJ |
Director Name | Rebecca Karen Hulmes |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 October 2008) |
Role | Solicitor |
Correspondence Address | Garden Flat 92 Fordwych Road London NW2 3TJ |
Director Name | Naomi Games |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 September 2012) |
Role | Graphic Designer Author |
Country of Residence | United Kingdom |
Correspondence Address | 94 Fordwych Road London NW2 3TJ |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Director Name | Tim O'Shea |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2012) |
Role | Solicitor |
Correspondence Address | 92c Fordwych Road London NW2 3TJ |
Secretary Name | Kelly Anne Hobbs |
---|---|
Status | Resigned |
Appointed | 25 September 2012(25 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2014) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2014(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 April 2018) |
Correspondence Address | Ringley House 349 Royal College Street Camden London NW1 9QS |
Registered Address | Sem First Floor, Compton House 23-33 Church Road Stanmore HA7 4AR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
1 at £1 | Amanda Imogen Kerstein & Jennifer Lara Kerstein 10.00% Ordinary |
---|---|
1 at £1 | Francesca Rossi 10.00% Ordinary |
1 at £1 | Graham Linehan & Helen Linehan 10.00% Ordinary |
1 at £1 | Mr Luke L. Alexander Ponsford 10.00% Ordinary |
1 at £1 | Mr Martin Peter Jonzen 10.00% Ordinary |
1 at £1 | Mrs Philippa Glass 10.00% Ordinary |
1 at £1 | Ms Georgina Belinda Rustin 10.00% Ordinary |
1 at £1 | Ms Naomi Games 10.00% Ordinary |
1 at £1 | Professor C.a. Gerstle 10.00% Ordinary |
1 at £1 | Sanita Sandhu 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £10 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
8 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
7 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
14 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
13 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
29 April 2022 | Appointment of Sterling Estates Management Ltd as a secretary on 29 April 2022 (2 pages) |
29 April 2022 | Termination of appointment of Canbury Management Ltd as a secretary on 29 April 2022 (1 page) |
29 March 2022 | Registered office address changed from The Old Office Tims Boatyard Timsway Staines upon Thames TW18 3JY England to Sem First Floor, Compton House 23-33 Church Road Stanmore HA7 4AR on 29 March 2022 (1 page) |
24 January 2022 | Termination of appointment of Francesca Romana Rossi as a director on 10 January 2022 (1 page) |
15 November 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
15 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 June 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
19 May 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
23 January 2020 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
15 April 2019 | Confirmation statement made on 4 April 2019 with updates (5 pages) |
8 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
25 April 2018 | Registered office address changed from Ringley House 349 Royal College Street Camden London NW1 9QS to The Old Office Tims Boatyard Timsway Staines upon Thames TW18 3JY on 25 April 2018 (1 page) |
17 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
12 April 2018 | Appointment of Canbury Management Ltd as a secretary on 12 April 2018 (2 pages) |
12 April 2018 | Termination of appointment of Ringley Limited as a secretary on 12 April 2018 (1 page) |
15 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
9 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
9 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
7 July 2014 | Termination of appointment of Naomi Games as a director (2 pages) |
7 July 2014 | Termination of appointment of Naomi Games as a director (2 pages) |
29 May 2014 | Director's details changed for Philippa Glass on 29 May 2014 (2 pages) |
29 May 2014 | Director's details changed for Naomi Games on 29 May 2014 (2 pages) |
29 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Director's details changed for Naomi Games on 29 May 2014 (2 pages) |
29 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Director's details changed for Philippa Glass on 29 May 2014 (2 pages) |
23 May 2014 | Registered office address changed from Dauntons Soar Managment Limited 8 Denbigh Street Pimlico London SW1V 2ER England on 23 May 2014 (2 pages) |
23 May 2014 | Registered office address changed from Dauntons Soar Managment Limited 8 Denbigh Street Pimlico London SW1V 2ER England on 23 May 2014 (2 pages) |
12 May 2014 | Appointment of Ringley Limited as a secretary (3 pages) |
12 May 2014 | Appointment of Ringley Limited as a secretary (3 pages) |
31 March 2014 | Termination of appointment of Crabtree Pm Limited as a secretary (1 page) |
31 March 2014 | Termination of appointment of Crabtree Pm Limited as a secretary (1 page) |
31 March 2014 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 31 March 2014 (1 page) |
31 March 2014 | Termination of appointment of Kelly Hobbs as a secretary (1 page) |
31 March 2014 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 31 March 2014 (1 page) |
31 March 2014 | Termination of appointment of Kelly Hobbs as a secretary (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 November 2013 | Termination of appointment of Tim O'shea as a director (1 page) |
6 November 2013 | Termination of appointment of Tim O'shea as a director (1 page) |
30 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (8 pages) |
30 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (8 pages) |
30 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (8 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
25 September 2012 | Appointment of Kelly Anne Hobbs as a secretary (1 page) |
25 September 2012 | Appointment of Kelly Anne Hobbs as a secretary (1 page) |
25 September 2012 | Appointment of Miss Francesca Romana Rossi as a director (2 pages) |
25 September 2012 | Appointment of Miss Francesca Romana Rossi as a director (2 pages) |
25 September 2012 | Termination of appointment of Terence White as a secretary (1 page) |
25 September 2012 | Termination of appointment of Terence White as a secretary (1 page) |
4 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
21 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
1 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
1 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
23 August 2010 | Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages) |
17 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (13 pages) |
17 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (13 pages) |
17 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (13 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
9 July 2009 | Secretary's change of particulars / crabtree property management LIMITED / 19/05/2008 (1 page) |
9 July 2009 | Return made up to 04/04/09; full list of members (9 pages) |
9 July 2009 | Return made up to 04/04/09; full list of members (9 pages) |
9 July 2009 | Secretary's change of particulars / crabtree property management LIMITED / 19/05/2008 (1 page) |
3 June 2009 | Director appointed tim o'shea (3 pages) |
3 June 2009 | Director appointed tim o'shea (3 pages) |
4 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
31 October 2008 | Appointment terminated director rebecca hulmes (1 page) |
31 October 2008 | Appointment terminated director rebecca hulmes (1 page) |
27 May 2008 | Return made up to 04/04/08; no change of members (8 pages) |
27 May 2008 | Return made up to 04/04/08; no change of members (8 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from hathaway house popes drive london N3 1QF (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from hathaway house popes drive london N3 1QF (1 page) |
5 March 2008 | Secretary appointed crabtree property management LIMITED (2 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 717 green lanes london N21 3RX (1 page) |
5 March 2008 | Secretary appointed crabtree property management LIMITED (2 pages) |
5 March 2008 | Secretary appointed terence robert white (2 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 717 green lanes london N21 3RX (1 page) |
5 March 2008 | Appointment terminated secretary sylvia mutevelian (1 page) |
5 March 2008 | Secretary appointed terence robert white (2 pages) |
5 March 2008 | Appointment terminated secretary sylvia mutevelian (1 page) |
20 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
20 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 May 2007 | Return made up to 04/04/07; no change of members (7 pages) |
3 May 2007 | Return made up to 04/04/07; no change of members (7 pages) |
12 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 May 2006 | Return made up to 04/04/06; full list of members
|
12 May 2006 | Return made up to 04/04/06; full list of members
|
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Director's particulars changed (1 page) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 August 2005 | New director appointed (1 page) |
12 August 2005 | New director appointed (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
6 May 2005 | Return made up to 04/04/05; full list of members (10 pages) |
6 May 2005 | Return made up to 04/04/05; full list of members (10 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 April 2004 | Return made up to 04/04/04; full list of members (11 pages) |
28 April 2004 | Return made up to 04/04/04; full list of members (11 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
14 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
14 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
12 April 2003 | Return made up to 04/04/03; full list of members (11 pages) |
12 April 2003 | Return made up to 04/04/03; full list of members (11 pages) |
23 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
23 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
11 April 2002 | Return made up to 04/04/02; full list of members (11 pages) |
11 April 2002 | Return made up to 04/04/02; full list of members (11 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 April 2001 | Return made up to 04/04/01; full list of members (11 pages) |
27 April 2001 | Return made up to 04/04/01; full list of members (11 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: 92/94 fordwych rd london NW2 3TJ (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: 92/94 fordwych rd london NW2 3TJ (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
7 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | New director appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | New director appointed (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | New director appointed (1 page) |
8 May 2000 | Return made up to 04/04/00; full list of members
|
8 May 2000 | Return made up to 04/04/00; full list of members
|
6 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
6 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
19 April 1999 | Return made up to 04/04/99; no change of members
|
19 April 1999 | Return made up to 04/04/99; no change of members
|
17 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
17 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
17 April 1998 | Return made up to 04/04/98; full list of members
|
17 April 1998 | Return made up to 04/04/98; full list of members
|
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
17 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
17 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
8 April 1997 | Return made up to 04/04/97; full list of members (6 pages) |
8 April 1997 | Return made up to 04/04/97; full list of members (6 pages) |
2 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
2 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
27 March 1996 | Return made up to 04/04/96; full list of members (6 pages) |
27 March 1996 | Return made up to 04/04/96; full list of members (6 pages) |
3 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
3 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
29 March 1995 | Return made up to 04/04/95; no change of members (4 pages) |
29 March 1995 | Return made up to 04/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
3 July 1989 | Resolutions
|
3 July 1989 | Resolutions
|
25 November 1987 | Memorandum and Articles of Association (10 pages) |
25 November 1987 | Memorandum and Articles of Association (10 pages) |
11 November 1987 | Company name changed roastplace LIMITED\certificate issued on 12/11/87 (2 pages) |
11 November 1987 | Company name changed roastplace LIMITED\certificate issued on 12/11/87 (2 pages) |
4 November 1987 | Resolutions
|
4 November 1987 | Resolutions
|
18 September 1987 | Incorporation (13 pages) |
18 September 1987 | Incorporation (13 pages) |