London
W11 2QY
Director Name | Mr Alex-Kilian Apfelstedt |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 02 March 2001(13 years, 5 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 44 Chepstow Villas London W11 2QY |
Director Name | Mr Guy David Hugo Thomas |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2002(14 years, 12 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Banking |
Country of Residence | England |
Correspondence Address | 44a Chepstow Villas London W11 2QY |
Secretary Name | Mr Guy David Hugo Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2007(19 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44a Chepstow Villas London W11 2QY |
Director Name | Mrs Elizabeth Lauderdale Wellesley Wesley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2015(27 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | The Old Rectory Nacton Ipswich IP10 0HY |
Director Name | Ms Alexandra Heitmann |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 20 April 2015(27 years, 7 months after company formation) |
Appointment Duration | 9 years |
Role | Real State Manager |
Country of Residence | Germany |
Correspondence Address | 44 Chepstow Villas London W11 2QY |
Secretary Name | Daniel Timothy Weber |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 44 Chepstow Villas London W11 2QY |
Secretary Name | Timothy David Nagle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 May 1997) |
Role | Journalist |
Correspondence Address | 44e Chepstow Villas London W11 2QY |
Director Name | Francois Pandelis Savaricas |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 February 1996(8 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 26 March 1999) |
Role | Shipbroker |
Correspondence Address | 44a Chepstow Villas London W11 2QY |
Director Name | Marina Claessens |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(8 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 02 August 2013) |
Role | Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 44 Chepstow Villas London W11 2QY |
Director Name | Timothy David Nagle |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 April 2005) |
Role | Journalist |
Correspondence Address | 44e Chepstow Villas London W11 2QY |
Secretary Name | Francois Pandelis Savaricas |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 30 May 1997(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 1999) |
Role | Shipbroker |
Correspondence Address | 44a Chepstow Villas London W11 2QY |
Director Name | Albrecht Apfelstedt |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 March 1998(10 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 02 March 2001) |
Role | Manager |
Correspondence Address | 44 Chepstow Villas London W11 2QY |
Secretary Name | Marina Claessens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 44 Chepstow Villas London W11 2QY |
Director Name | Guy Ingvar Burgun |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 April 1999(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 September 2002) |
Role | Banker |
Correspondence Address | 27 Slaidburn Street London SW10 0JP |
Director Name | Axel Kilian Apfelstedt |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 March 2001(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 June 2007) |
Role | Banker |
Correspondence Address | Flat D 44 Chepstow Villas London W11 2QY |
Secretary Name | Axel Kilian Apfelstedt |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 19 October 2001(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 June 2007) |
Role | Banker |
Correspondence Address | Flat D 44 Chepstow Villas London W11 2QY |
Director Name | Mr Redmond Thomas Finer |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 November 2009) |
Role | Fine Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Flate E 44 Chepstow Villas London W11 2QY |
Director Name | Alexandra Victoria Castleman |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 September 2013) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | C/0 Crowley Young 10 Berkley Street London W1J 8DP |
Director Name | Mr Harvey Jaskel |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2013(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 April 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 51 New Cavendish Street London W1G 9TG |
Director Name | Mr Jason Robert Marcus |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Maresfield Gardens London NW3 5RX |
Registered Address | C/O Crowley Young, Level 1, Devonshire House One Mayfair Place London W1J 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alexandra Reiff 20.00% Ordinary |
---|---|
1 at £1 | Elizabeth Lauderdale Wellesley Wesley 20.00% Ordinary |
1 at £1 | Guy Thomas 20.00% Ordinary |
1 at £1 | Mr Axel-kilian Apfelstedt 20.00% Ordinary |
1 at £1 | Mr Peter Stewart Norall 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £807 |
Cash | £25,767 |
Current Liabilities | £24,961 |
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 | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
15 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
---|---|
9 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
1 February 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 October 2020 | Registered office address changed from C/O Crowley Young, Berkeley Square House Berkeley Square London W1J 6BD England to C/O Crowley Young, Level 1, Devonshire House, One Mayfair Place London W1J 8AJ on 23 October 2020 (1 page) |
2 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
7 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 November 2018 | Notification of a person with significant control statement (2 pages) |
8 August 2018 | Registered office address changed from C/0 Crowley Young 10 Berkley Street London W1J 8DP to C/O Crowley Young, Berkeley Square House Berkeley Square London W1J 6BD on 8 August 2018 (1 page) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
24 July 2017 | Director's details changed for Ms Alexandra Reiff on 23 June 2017 (2 pages) |
24 July 2017 | Director's details changed for Ms Alexandra Reiff on 23 June 2017 (2 pages) |
10 July 2017 | Cessation of Guy David Hugo Thomas as a person with significant control on 11 July 2016 (1 page) |
10 July 2017 | Cessation of Guy David Hugo Thoma as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Cessation of Guy David Hugo Thomas as a person with significant control on 11 July 2016 (1 page) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
8 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2015 (19 pages) |
8 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2015 (19 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 November 2015 | Appointment of Ms Elizabeth Lauderdale Wellesley Wesley as a director on 6 February 2015 (2 pages) |
27 November 2015 | Appointment of Ms Elizabeth Lauderdale Wellesley Wesley as a director on 6 February 2015 (2 pages) |
26 November 2015 | Termination of appointment of Jason Robert Marcus as a director on 6 February 2015 (1 page) |
26 November 2015 | Termination of appointment of Jason Robert Marcus as a director on 6 February 2015 (1 page) |
21 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2015 (19 pages) |
21 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2015 (19 pages) |
21 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2015 (19 pages) |
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
29 July 2015 | Appointment of Ms Alexandra Reiff as a director on 20 April 2015 (2 pages) |
29 July 2015 | Appointment of Ms Alexandra Reiff as a director on 20 April 2015 (2 pages) |
6 July 2015 | Termination of appointment of Harvey Jaskel as a director on 20 April 2015 (1 page) |
6 July 2015 | Termination of appointment of Harvey Jaskel as a director on 20 April 2015 (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 November 2013 | Appointment of Mr Jason Robert Marcus as a director (2 pages) |
7 November 2013 | Appointment of Mr Jason Robert Marcus as a director (2 pages) |
1 November 2013 | Appointment of Mr Harvey Jaskel as a director (2 pages) |
1 November 2013 | Appointment of Mr Harvey Jaskel as a director (2 pages) |
28 October 2013 | Termination of appointment of Marina Claessens as a director (1 page) |
28 October 2013 | Termination of appointment of Marina Claessens as a director (1 page) |
28 October 2013 | Termination of appointment of Alexandra Castleman as a director (1 page) |
28 October 2013 | Termination of appointment of Alexandra Castleman as a director (1 page) |
18 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (9 pages) |
20 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (9 pages) |
20 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (9 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (9 pages) |
19 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (9 pages) |
19 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (9 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 August 2010 | Director's details changed for Alexandra Victoria Castleman on 27 November 2009 (2 pages) |
10 August 2010 | Director's details changed for Alexandra Victoria Castleman on 27 November 2009 (2 pages) |
3 August 2010 | Director's details changed for Alex-Kilian Apfelstedt on 4 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Alex-Kilian Apfelstedt on 4 July 2010 (2 pages) |
3 August 2010 | Appointment of Alexandra Victoria Castleman as a director (2 pages) |
3 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Termination of appointment of Redmond Finer as a director (1 page) |
3 August 2010 | Director's details changed for Marina Claessens on 4 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Peter Stewart Norall on 4 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Marina Claessens on 4 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Director's details changed for Marina Claessens on 4 July 2010 (2 pages) |
3 August 2010 | Termination of appointment of Redmond Finer as a director (1 page) |
3 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Director's details changed for Alex-Kilian Apfelstedt on 4 July 2010 (2 pages) |
3 August 2010 | Appointment of Alexandra Victoria Castleman as a director (2 pages) |
3 August 2010 | Director's details changed for Mr Peter Stewart Norall on 4 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Peter Stewart Norall on 4 July 2010 (2 pages) |
21 August 2009 | Return made up to 04/07/09; full list of members (5 pages) |
21 August 2009 | Return made up to 04/07/09; full list of members (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 September 2008 | Return made up to 04/07/08; full list of members (5 pages) |
23 September 2008 | Return made up to 04/07/08; full list of members (5 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
11 September 2006 | Return made up to 04/07/06; full list of members (4 pages) |
11 September 2006 | Return made up to 04/07/06; full list of members (4 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
20 September 2005 | Return made up to 04/07/05; full list of members (4 pages) |
20 September 2005 | Return made up to 04/07/05; full list of members (4 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
20 August 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
20 August 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
16 August 2004 | Return made up to 04/07/04; full list of members (9 pages) |
16 August 2004 | Return made up to 04/07/04; full list of members (9 pages) |
7 August 2003 | Return made up to 04/07/03; full list of members
|
7 August 2003 | Return made up to 04/07/03; full list of members
|
10 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
10 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | Director resigned (1 page) |
27 July 2002 | Return made up to 04/07/02; full list of members
|
27 July 2002 | Return made up to 04/07/02; full list of members
|
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | Secretary resigned (1 page) |
21 September 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
21 September 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
4 September 2001 | Return made up to 04/07/01; full list of members
|
4 September 2001 | Return made up to 04/07/01; full list of members
|
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | Director resigned (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 22 gilbert street london W1Y 1RJ (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 22 gilbert street, london, W1Y 1RJ (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
11 October 2000 | Return made up to 04/07/00; full list of members (8 pages) |
11 October 2000 | Return made up to 04/07/00; full list of members (8 pages) |
21 February 2000 | Full accounts made up to 31 March 1999 (5 pages) |
21 February 2000 | Full accounts made up to 31 March 1999 (5 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Secretary resigned;director resigned (1 page) |
7 May 1999 | Secretary resigned;director resigned (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: 7/9 kingsway, london, WC2B 6XF (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: 7/9 kingsway london WC2B 6XF (1 page) |
3 September 1998 | Full accounts made up to 31 March 1998 (5 pages) |
3 September 1998 | Full accounts made up to 31 March 1998 (5 pages) |
25 August 1998 | Return made up to 04/07/98; full list of members (7 pages) |
25 August 1998 | Return made up to 04/07/98; full list of members (7 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
5 September 1997 | Return made up to 04/07/97; no change of members
|
5 September 1997 | Return made up to 04/07/97; no change of members
|
29 August 1997 | Full accounts made up to 31 March 1997 (5 pages) |
29 August 1997 | Full accounts made up to 31 March 1997 (5 pages) |
3 July 1997 | New secretary appointed (2 pages) |
3 July 1997 | New secretary appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | Secretary resigned (1 page) |
21 October 1996 | Full accounts made up to 31 March 1996 (5 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (5 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | Return made up to 04/07/96; change of members
|
9 September 1996 | Return made up to 04/07/96; change of members
|
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
6 November 1995 | Return made up to 04/07/95; full list of members (6 pages) |
6 November 1995 | Return made up to 04/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
23 September 1987 | Incorporation (13 pages) |
23 September 1987 | Incorporation (13 pages) |