Carshalton
Surrey
SM5 4EA
Secretary Name | Lynn Mary Watley |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 1995(7 years, 4 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | 14 Forest Drive Langley Cheshire SK11 0BY |
Director Name | Mr Ian Gordon Cullingford |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(28 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Welder |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Andrew Peter Sargent |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2022(34 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Hawthorndene Road Bromley BR2 7DY |
Director Name | Mr Geoffrey Bowry |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 June 1995) |
Role | Company Director |
Correspondence Address | 22 Heathway Chaldon Caterham Surrey CR3 5DL |
Director Name | Derek Reginald Burton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 May 1998) |
Role | Company Director |
Correspondence Address | 74 Holst Lodge Fairacres Bromley Kent BR2 9BW |
Director Name | Bernard Dennis Riley |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(5 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 1993) |
Role | Partner |
Correspondence Address | 8 Abercorn Close Selsdon South Croydon Surrey CR2 8TG |
Director Name | Mr Raymond Maurice Bacon |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(5 years, 3 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 04 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Upfield Addiscombe Croydon Surrey CR0 5DR |
Secretary Name | Linda Bowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 June 1995) |
Role | Company Director |
Correspondence Address | 4 Lavender Close Caterham CR3 5DW |
Director Name | David Glanville |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1995(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 25 Braes Mead South Nutfield Redhill Surrey RH1 4JR |
Director Name | Derek John Watley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1995(7 years, 7 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 08 September 2022) |
Role | Property Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 14 Forest Drive Langley Cheshire SK11 0BY |
Director Name | Mr Anthony Frederick Pettitt |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2000(12 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 08 June 2011) |
Role | Shipping & Forwarding Agent |
Country of Residence | England |
Correspondence Address | 1 Brickwood Road Croydon Surrey CR0 6UL |
Director Name | Mr Michael John Lundie |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(24 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Tabor Gardens Sutton Surrey SM3 8RY |
Registered Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £20,357 |
Net Worth | £74,655 |
Cash | £43,898 |
Current Liabilities | £2,811 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
4 December 2023 | Termination of appointment of Raymond Maurice Bacon as a director on 4 December 2023 (1 page) |
---|---|
31 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
24 January 2023 | Confirmation statement made on 7 January 2023 with updates (6 pages) |
14 September 2022 | Appointment of Mr Andrew Peter Sargent as a director on 8 September 2022 (2 pages) |
14 September 2022 | Termination of appointment of Derek John Watley as a director on 8 September 2022 (1 page) |
15 August 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
14 February 2022 | Confirmation statement made on 7 January 2022 with updates (6 pages) |
21 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 April 2021 | Director's details changed for Derek John Watley on 7 April 2021 (2 pages) |
7 April 2021 | Secretary's details changed for Lynn Mary Watley on 7 April 2021 (1 page) |
29 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
27 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 January 2020 | Confirmation statement made on 7 January 2020 with updates (6 pages) |
19 June 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
29 January 2019 | Confirmation statement made on 7 January 2019 with updates (5 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
6 April 2018 | Registered office address changed from 2nd Floor 10 Chiswell Street London EC1Y 4UQ to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW on 6 April 2018 (1 page) |
22 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
2 September 2016 | Appointment of Mr Ian Gordon Cullingford as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Ian Gordon Cullingford as a director on 1 September 2016 (2 pages) |
15 July 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
15 July 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
3 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
2 February 2016 | Director's details changed for Derek John Watley on 10 July 2015 (2 pages) |
2 February 2016 | Secretary's details changed for Lynn Mary Watley on 10 July 2015 (1 page) |
2 February 2016 | Director's details changed for Derek John Watley on 10 July 2015 (2 pages) |
2 February 2016 | Secretary's details changed for Lynn Mary Watley on 10 July 2015 (1 page) |
13 August 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
13 August 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
9 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
7 July 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
7 July 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
10 July 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
10 July 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
5 March 2013 | Director's details changed for Derek John Watley on 4 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Derek John Watley on 4 March 2013 (2 pages) |
5 March 2013 | Secretary's details changed for Lynn Mary Watley on 4 March 2013 (2 pages) |
5 March 2013 | Secretary's details changed for Lynn Mary Watley on 4 March 2013 (2 pages) |
5 March 2013 | Secretary's details changed for Lynn Mary Watley on 4 March 2013 (2 pages) |
4 February 2013 | Termination of appointment of Michael Lundie as a director (1 page) |
4 February 2013 | Termination of appointment of Michael Lundie as a director (1 page) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (10 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (10 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (10 pages) |
17 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
17 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (10 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (10 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (10 pages) |
31 October 2011 | Appointment of Mr Michael John Lundie as a director (2 pages) |
31 October 2011 | Appointment of Mr Michael John Lundie as a director (2 pages) |
28 September 2011 | Termination of appointment of Anthony Pettitt as a director (1 page) |
28 September 2011 | Termination of appointment of Anthony Pettitt as a director (1 page) |
30 June 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
30 June 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (10 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (10 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (10 pages) |
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
29 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
8 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (14 pages) |
8 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (14 pages) |
8 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (14 pages) |
7 January 2010 | Director's details changed for Mr John Charles Bayliss on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Derek John Watley on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Derek John Watley on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr John Charles Bayliss on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Raymond Maurice Bacon on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Derek John Watley on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Raymond Maurice Bacon on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Anthony Frederick Pettitt on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Raymond Maurice Bacon on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr John Charles Bayliss on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Anthony Frederick Pettitt on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Anthony Frederick Pettitt on 7 January 2010 (2 pages) |
6 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
6 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
21 January 2009 | Return made up to 07/01/09; full list of members (13 pages) |
21 January 2009 | Return made up to 07/01/09; full list of members (13 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from, c/o duane morris, 5TH floor 4 chiswell street, london, EC1Y 4UP (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from, c/o duane morris, 5TH floor 4 chiswell street, london, EC1Y 4UP (1 page) |
2 June 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 June 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
24 January 2008 | Return made up to 07/01/08; no change of members (5 pages) |
24 January 2008 | Return made up to 07/01/08; no change of members (5 pages) |
29 May 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
29 May 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
7 February 2007 | Return made up to 07/01/07; full list of members (12 pages) |
7 February 2007 | Return made up to 07/01/07; full list of members (12 pages) |
19 June 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
19 June 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: 4 chiswell street, london, EC1Y 4UP (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: 4 chiswell street, london, EC1Y 4UP (1 page) |
1 February 2006 | Return made up to 07/01/06; full list of members (12 pages) |
1 February 2006 | Return made up to 07/01/06; full list of members (12 pages) |
24 November 2005 | Resolutions
|
24 November 2005 | Resolutions
|
8 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 January 2005 | Return made up to 07/01/05; full list of members (12 pages) |
19 January 2005 | Return made up to 07/01/05; full list of members (12 pages) |
27 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
22 January 2004 | Return made up to 07/01/04; full list of members (12 pages) |
22 January 2004 | Return made up to 07/01/04; full list of members (12 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: 80 fleet street, london, EC4Y 1NA (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 80 fleet street, london, EC4Y 1NA (1 page) |
4 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 February 2003 | Return made up to 07/01/03; full list of members (12 pages) |
3 February 2003 | Return made up to 07/01/03; full list of members (12 pages) |
3 February 2003 | Director's particulars changed (1 page) |
3 February 2003 | Secretary's particulars changed (1 page) |
3 February 2003 | Secretary's particulars changed (1 page) |
3 February 2003 | Director's particulars changed (1 page) |
21 May 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 May 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
9 January 2002 | Return made up to 07/01/02; full list of members (12 pages) |
9 January 2002 | Return made up to 07/01/02; full list of members (12 pages) |
6 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
6 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
29 January 2001 | Return made up to 07/01/01; full list of members (13 pages) |
29 January 2001 | Return made up to 07/01/01; full list of members (13 pages) |
25 May 2000 | New director appointed (6 pages) |
25 May 2000 | New director appointed (6 pages) |
24 May 2000 | Full accounts made up to 31 March 2000 (8 pages) |
24 May 2000 | Full accounts made up to 31 March 2000 (8 pages) |
16 May 2000 | Director's particulars changed (1 page) |
16 May 2000 | Secretary's particulars changed (1 page) |
16 May 2000 | Director's particulars changed (1 page) |
16 May 2000 | Secretary's particulars changed (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
2 February 2000 | Return made up to 07/01/00; full list of members (10 pages) |
2 February 2000 | Return made up to 07/01/00; full list of members (10 pages) |
17 June 1999 | Amended accounts made up to 31 March 1998 (8 pages) |
17 June 1999 | Amended accounts made up to 31 March 1998 (8 pages) |
11 June 1999 | Full accounts made up to 31 March 1997 (9 pages) |
11 June 1999 | Full accounts made up to 31 March 1997 (9 pages) |
8 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
8 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: 80 fleet street, london, EC4Y 1EL (1 page) |
27 January 1999 | Return made up to 07/01/99; full list of members (8 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: 80 fleet street, london, EC4Y 1EL (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Return made up to 07/01/99; full list of members (8 pages) |
18 November 1998 | Director's particulars changed (1 page) |
18 November 1998 | Director's particulars changed (1 page) |
16 October 1998 | Accounts for a small company made up to 31 March 1995 (4 pages) |
16 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 October 1998 | Accounts for a small company made up to 31 March 1996 (5 pages) |
16 October 1998 | Accounts for a small company made up to 31 March 1995 (4 pages) |
16 October 1998 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: unit 7 & 8, tait road business park, croydon, surrey CR0 2DP (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: unit 7 & 8, tait road business park, croydon, surrey CR0 2DP (1 page) |
13 February 1998 | Return made up to 07/01/98; full list of members
|
13 February 1998 | Return made up to 07/01/98; full list of members
|
7 February 1997 | Return made up to 07/01/97; full list of members (8 pages) |
7 February 1997 | Return made up to 07/01/97; full list of members (8 pages) |
16 August 1996 | Return made up to 07/01/96; full list of members
|
16 August 1996 | Return made up to 07/01/96; full list of members
|
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New secretary appointed (2 pages) |
5 July 1995 | New secretary appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
21 February 1995 | Return made up to 07/01/95; no change of members (4 pages) |
21 February 1995 | Return made up to 07/01/95; no change of members (4 pages) |
14 January 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
14 January 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
7 April 1994 | Return made up to 07/01/94; full list of members (6 pages) |
7 April 1994 | Return made up to 07/01/94; full list of members (6 pages) |
20 July 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
20 July 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
8 July 1993 | Director resigned (2 pages) |
8 July 1993 | Director resigned (2 pages) |
11 February 1993 | Return made up to 07/01/93; change of members (9 pages) |
11 February 1993 | Return made up to 07/01/93; change of members (9 pages) |
21 July 1992 | Full accounts made up to 31 March 1992 (6 pages) |
21 July 1992 | Full accounts made up to 31 March 1992 (6 pages) |
15 May 1992 | Auditor's resignation (1 page) |
15 May 1992 | Auditor's resignation (1 page) |
14 April 1992 | Full accounts made up to 31 March 1991 (6 pages) |
14 April 1992 | Return made up to 07/01/92; no change of members (6 pages) |
14 April 1992 | Secretary resigned;director resigned (2 pages) |
14 April 1992 | Registered office changed on 14/04/92 from: 5 furze close, redhill, surrey, RH1 1DN (1 page) |
14 April 1992 | Secretary resigned;director resigned (2 pages) |
14 April 1992 | Return made up to 07/01/92; no change of members (6 pages) |
14 April 1992 | Full accounts made up to 31 March 1991 (6 pages) |
14 April 1992 | Registered office changed on 14/04/92 from: 5 furze close, redhill, surrey, RH1 1DN (1 page) |
4 November 1991 | Director resigned (6 pages) |
4 November 1991 | Director resigned (6 pages) |
14 October 1991 | New director appointed (19 pages) |
14 October 1991 | New director appointed (19 pages) |
5 February 1991 | Return made up to 07/01/91; full list of members (5 pages) |
5 February 1991 | Return made up to 07/01/91; full list of members (5 pages) |
5 February 1991 | Full accounts made up to 31 March 1990 (6 pages) |
5 February 1991 | Full accounts made up to 31 March 1990 (6 pages) |
5 December 1990 | Registered office changed on 05/12/90 from: 37 sun street, london, EC2M 2PY (1 page) |
5 December 1990 | Registered office changed on 05/12/90 from: 37 sun street, london, EC2M 2PY (1 page) |
30 November 1990 | Director resigned;new director appointed (4 pages) |
30 November 1990 | Director resigned;new director appointed (4 pages) |
2 October 1990 | Secretary resigned;new secretary appointed (2 pages) |
2 October 1990 | Secretary resigned;new secretary appointed (2 pages) |
30 January 1990 | Return made up to 09/01/90; full list of members (6 pages) |
30 January 1990 | Full accounts made up to 31 March 1989 (6 pages) |
30 January 1990 | Full accounts made up to 31 March 1989 (6 pages) |
30 January 1990 | Return made up to 09/01/90; full list of members (6 pages) |
3 October 1989 | Wd 27/09/89 ad 30/01/89-14/06/89 £ si 24@1 (3 pages) |
3 October 1989 | Wd 27/09/89 ad 30/01/89-14/06/89 £ si 24@1 (3 pages) |
15 September 1989 | Full accounts made up to 31 March 1988 (4 pages) |
15 September 1989 | Full accounts made up to 31 March 1988 (4 pages) |
15 September 1989 | Return made up to 21/03/89; full list of members (3 pages) |
15 September 1989 | Return made up to 21/03/89; full list of members (3 pages) |
26 May 1989 | Director resigned (2 pages) |
26 May 1989 | Director resigned (2 pages) |
4 November 1988 | Registered office changed on 04/11/88 from: 37 sun street, london, EC2M 2PY (1 page) |
4 November 1988 | Registered office changed on 04/11/88 from: 37 sun street, london, EC2M 2PY (1 page) |
19 October 1988 | Registered office changed on 19/10/88 from: 57/59 london wall, london, EC2M 5TP (1 page) |
19 October 1988 | Registered office changed on 19/10/88 from: 57/59 london wall, london, EC2M 5TP (1 page) |
13 September 1988 | New director appointed (2 pages) |
13 September 1988 | New director appointed (2 pages) |
12 July 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 July 1988 | Company name changed\certificate issued on 12/07/88 (2 pages) |
12 July 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 July 1988 | Company name changed\certificate issued on 12/07/88 (2 pages) |
22 September 1987 | Incorporation (18 pages) |
22 September 1987 | Incorporation (18 pages) |