London
SW6 1SJ
Director Name | Mr Michael Andrew Menary |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2011(23 years, 6 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 26 Ongar Road Flat 3 London SW6 1SJ |
Director Name | Mr Adekunle Adeniran Ajayi |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2013(25 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ashworth Mansions Elgin Avenue London W9 1JP |
Director Name | Mr Frederick John Schiff |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2015(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 39 Ashworth Mansions, Elgin Avenue Maida Vale London W9 1JP |
Director Name | Francis Richard Plowden |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 February 1998) |
Role | Forestry Consultant |
Correspondence Address | First Floor Flat 26 Ongar Road Fulham London SW6 1SJ |
Director Name | Robert Steven Connelly |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 February 1996) |
Role | Architect |
Correspondence Address | Basement Flat 26 Ongar Road Fulham London SW6 1SJ |
Director Name | Richard Charles Parnell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 February 1998) |
Role | Recruitment Consultant |
Correspondence Address | Flat 3 39 Belsize Park London NW3 4EE |
Director Name | Mr Robert Scott Maitland Lawson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 July 1997) |
Role | Marketing Consultant |
Correspondence Address | Flat 3 26 Ongar Road London SO6 1JJ |
Secretary Name | Francis Richard Plowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 July 1992) |
Role | Company Director |
Correspondence Address | First Floor Flat 26 Ongar Road Fulham London SW6 1SJ |
Secretary Name | Mr Robert Scott Maitland Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 1994) |
Role | Marketing Consultant |
Correspondence Address | Flat 3 26 Ongar Road London SO6 1JJ |
Secretary Name | Mr Francis Richard Piers Plowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 November 1999) |
Role | Tree Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Eaton Farm Bishops Castle Salop SY9 5HX Wales |
Director Name | Jacqueline Norman |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 1999) |
Role | Architect |
Correspondence Address | 26a Ongar Road Fulham London SW6 1SJ |
Director Name | John Lawrence Speers |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 January 2005) |
Role | Advertising Director |
Correspondence Address | Flat 3 26 Ongar Road London SW6 1SJ |
Director Name | Adele Louise Ottinger |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 26 Ongar Road Fulham London SW6 1SJ |
Director Name | David Andrew Deller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(12 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 September 2008) |
Role | Chartered Accountant |
Correspondence Address | Flat 1 26 Ongar Road London SW6 1SJ |
Director Name | Christopher Mark Boyes |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(12 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 April 2008) |
Role | Sports Marketing |
Correspondence Address | 26a Ongar Road London SW6 1SJ |
Director Name | Mrs Eleanor Rosalind Anne Robson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(12 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 26 July 2013) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ashworth Mansions Elgin Avenue Maida Vale London W9 1JP |
Secretary Name | Mrs Eleanor Rosalind Anne Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(12 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 October 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ashworth Mansions Elgin Avenue Maida Vale London W9 1JP |
Director Name | Miss Julia Lehr Perowne |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 May 2011) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 26 Flat 3 Ongar Road London SW6 1SJ |
Secretary Name | Miss Julia Lehr Perowne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 November 2009) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 26 Flat 3 Ongar Road London SW6 1SJ |
Director Name | Mr Tom Watson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 February 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Grove Skipton On Swale Thirsk N Yorkshire YO7 4SB |
Secretary Name | Mrs Barbara Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 2011) |
Role | Company Director |
Correspondence Address | 26 Ongar Road London SW6 1SJ |
Secretary Name | Mr Craig Newell |
---|---|
Status | Resigned |
Appointed | 19 July 2013(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | Power Road Studios 114 Power Road London W4 5PY |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2016(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2018) |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Registered Address | 39 Ashworth Mansions, Elgin Avenue Maida Vale London W9 1JP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
1 at £1 | Chuks Ibechukwu 25.00% Ordinary |
---|---|
1 at £1 | Eleanor Rosalind Anne Robson & Adekunle Adeniran Ajayi 25.00% Ordinary |
1 at £1 | Michael Menary 25.00% Ordinary |
1 at £1 | Robert Edmund Schiff & Maximilian Robert Schiff & Frederick John Albert Schiff 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 July 2023 (10 months ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 2 weeks from now) |
17 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
13 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
25 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
4 May 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
9 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
14 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 August 2018 | Registered office address changed from 26 Ongar Road London SW6 1SJ England to 39 Ashworth Mansions, Elgin Avenue Maida Vale London W9 1JP on 28 August 2018 (1 page) |
28 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
15 May 2018 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 26 Ongar Road London SW6 1SJ on 15 May 2018 (1 page) |
2 May 2018 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 January 2018 (1 page) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 July 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
25 July 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 November 2016 | Registered office address changed from C/O Hml Holdings Plc 9-11 the Quadrant Richmond TW9 1BP England to 94 Park Lane Croydon Surrey CR0 1JB on 7 November 2016 (1 page) |
7 November 2016 | Appointment of Hml Company Secretarial Services Limited as a secretary on 4 October 2016 (2 pages) |
7 November 2016 | Appointment of Hml Company Secretarial Services Limited as a secretary on 4 October 2016 (2 pages) |
7 November 2016 | Registered office address changed from C/O Hml Holdings Plc 9-11 the Quadrant Richmond TW9 1BP England to 94 Park Lane Croydon Surrey CR0 1JB on 7 November 2016 (1 page) |
12 October 2016 | Registered office address changed from Power Road Studios 114 Power Road London W4 5PY to C/O Hml Holdings Plc 9-11 the Quadrant Richmond TW9 1BP on 12 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Craig Newell as a secretary on 30 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Craig Newell as a secretary on 30 September 2016 (1 page) |
12 October 2016 | Registered office address changed from Power Road Studios 114 Power Road London W4 5PY to C/O Hml Holdings Plc 9-11 the Quadrant Richmond TW9 1BP on 12 October 2016 (1 page) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 August 2015 | Appointment of Mr Frederick John Schiff as a director on 30 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr Frederick John Schiff as a director on 30 July 2015 (2 pages) |
29 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
25 June 2015 | Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Termination of appointment of Tom Watson as a director on 14 February 2014 (1 page) |
21 July 2014 | Termination of appointment of Tom Watson as a director on 14 February 2014 (1 page) |
31 December 2013 | Appointment of Mr Craig Newell as a secretary (2 pages) |
31 December 2013 | Termination of appointment of Eleanor Robson as a director (1 page) |
31 December 2013 | Appointment of Mr Craig Newell as a secretary (2 pages) |
31 December 2013 | Termination of appointment of Eleanor Robson as a director (1 page) |
25 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
19 August 2013 | Appointment of Mr Adekunle Adeniran Ajayi as a director (2 pages) |
19 August 2013 | Appointment of Mr Adekunle Adeniran Ajayi as a director (2 pages) |
22 May 2013 | Registered office address changed from C/O Craig Sheehan 1 Barons Court Road London W14 9DP United Kingdom on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from C/O Craig Sheehan 1 Barons Court Road London W14 9DP United Kingdom on 22 May 2013 (1 page) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 October 2012 | Registered office address changed from 40 Lings Coppice Croxted Road Dulwich London SE21 8SX on 17 October 2012 (1 page) |
17 October 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Registered office address changed from 40 Lings Coppice Croxted Road Dulwich London SE21 8SX on 17 October 2012 (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 October 2011 | Termination of appointment of Barbara Martin as a secretary (1 page) |
18 October 2011 | Termination of appointment of Barbara Martin as a secretary (1 page) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Appointment of Mr Michael Andrew Menary as a director (2 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Appointment of Mr Michael Andrew Menary as a director (2 pages) |
21 July 2011 | Termination of appointment of Julia Perowne as a director (1 page) |
21 July 2011 | Termination of appointment of Julia Perowne as a director (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 August 2010 | Secretary's details changed for Barbara Martin on 19 July 2010 (1 page) |
27 August 2010 | Director's details changed for Tom Watson on 19 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Chuks Ibechukwu on 19 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Chuks Ibechukwu on 19 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Eleanor Rosalind Anne Robson on 19 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Julia Perowne on 19 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (8 pages) |
27 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (8 pages) |
27 August 2010 | Director's details changed for Julia Perowne on 19 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Tom Watson on 19 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Eleanor Rosalind Anne Robson on 19 July 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Barbara Martin on 19 July 2010 (1 page) |
25 March 2010 | Appointment of Barbara Martin as a secretary (3 pages) |
25 March 2010 | Appointment of Barbara Martin as a secretary (3 pages) |
10 February 2010 | Termination of appointment of Julia Perowne as a secretary (1 page) |
10 February 2010 | Termination of appointment of Julia Perowne as a secretary (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 December 2009 | Termination of appointment of Julia Perowne as a secretary (1 page) |
15 December 2009 | Termination of appointment of Julia Perowne as a secretary (1 page) |
14 October 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Termination of appointment of Christopher Boyes as a director (1 page) |
12 October 2009 | Termination of appointment of John Speers as a director (1 page) |
12 October 2009 | Termination of appointment of David Deller as a director (1 page) |
12 October 2009 | Termination of appointment of John Speers as a director (1 page) |
12 October 2009 | Termination of appointment of Christopher Boyes as a director (1 page) |
12 October 2009 | Termination of appointment of David Deller as a director (1 page) |
11 September 2009 | Appointment terminated secretary eleanor robson (1 page) |
11 September 2009 | Director appointed chuks ibechukwu (2 pages) |
11 September 2009 | Director appointed tom watson (2 pages) |
11 September 2009 | Director and secretary appointed julia perowne (2 pages) |
11 September 2009 | Appointment terminated secretary eleanor robson (1 page) |
11 September 2009 | Director appointed tom watson (2 pages) |
11 September 2009 | Director and secretary appointed julia perowne (2 pages) |
11 September 2009 | Director appointed chuks ibechukwu (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from c/o thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from c/o thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
8 December 2008 | Return made up to 19/07/08; full list of members (5 pages) |
8 December 2008 | Return made up to 19/07/08; full list of members (5 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 September 2007 | Return made up to 19/07/07; full list of members (8 pages) |
17 September 2007 | Return made up to 19/07/07; full list of members (8 pages) |
26 April 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
26 April 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 September 2006 | Return made up to 19/07/06; full list of members
|
8 September 2006 | Return made up to 19/07/06; full list of members
|
21 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
21 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
27 October 2005 | Return made up to 19/07/05; full list of members (9 pages) |
27 October 2005 | Return made up to 19/07/05; full list of members (9 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
7 September 2004 | Return made up to 19/07/04; full list of members
|
7 September 2004 | Return made up to 19/07/04; full list of members
|
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
30 August 2003 | Return made up to 19/07/03; full list of members (9 pages) |
30 August 2003 | Return made up to 19/07/03; full list of members (9 pages) |
9 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
12 September 2002 | Return made up to 19/07/02; full list of members (9 pages) |
12 September 2002 | Return made up to 19/07/02; full list of members (9 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
3 August 2001 | Return made up to 19/07/01; full list of members
|
3 August 2001 | Return made up to 19/07/01; full list of members
|
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: millfield house eaton bishop hereford HR2 9QS (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: millfield house eaton bishop hereford HR2 9QS (1 page) |
20 July 2000 | Return made up to 19/07/00; full list of members
|
20 July 2000 | Return made up to 19/07/00; full list of members
|
3 February 2000 | Full accounts made up to 31 March 1999 (5 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (5 pages) |
12 January 2000 | New secretary appointed;new director appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | New secretary appointed;new director appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
22 December 1999 | Return made up to 19/07/99; full list of members (6 pages) |
22 December 1999 | Return made up to 19/07/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
8 September 1998 | Return made up to 19/07/98; change of members
|
8 September 1998 | Return made up to 19/07/98; change of members
|
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
18 August 1997 | Return made up to 19/07/97; change of members (6 pages) |
18 August 1997 | Return made up to 19/07/97; change of members (6 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director's particulars changed (1 page) |
15 August 1997 | Director's particulars changed (1 page) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Secretary resigned (1 page) |
28 April 1997 | Return made up to 19/07/96; full list of members
|
28 April 1997 | Return made up to 19/07/96; full list of members
|
24 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
28 November 1995 | New secretary appointed (2 pages) |
28 November 1995 | New secretary appointed (2 pages) |
23 October 1987 | Incorporation (13 pages) |
23 October 1987 | Incorporation (13 pages) |