London
N20 9ED
Director Name | Mr Christopher Patrick Dean |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2007(19 years after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Birkbeck Road Mill Hill London NW7 4BP |
Secretary Name | Mr Jayendra Janarden Ved |
---|---|
Status | Current |
Appointed | 01 May 2015(27 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Correspondence Address | 5 Theobald Court Borehamwood Hertfordshire WD6 4RN |
Director Name | Mr Jayendra Janardan Ved |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2015(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN |
Director Name | Ms Heather Margaret Holt |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2023(35 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Church Street Bishops Castle Shropshire SY9 5AA Wales |
Director Name | Mr Julian Matthew Spalter |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2023(35 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN |
Director Name | Mr Benjamin Henry Konopinski |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2023(35 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Cowley Hill Borehamwood Hertfordshire WD6 5NA |
Director Name | Mr Raymond Paul Gordon |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2023(35 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Newberries Avenue Radlett WD7 7EP |
Director Name | Mark Andrew Carroll |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1990(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 June 1993) |
Role | Builder |
Correspondence Address | 29 Hyde Park Gardens Mews London W2 2NX |
Secretary Name | Mr Lee Alan Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1990(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 June 1993) |
Role | Company Director |
Correspondence Address | 139 Kempton Road East Ham London E6 2NF |
Director Name | Colin Eustace |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 October 2000) |
Role | Company Director |
Correspondence Address | Pheasant Lodge The Common Berkhamsted Hertfordshire HP4 2QF |
Director Name | John Anthony Douglas Holt |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(5 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 01 September 2007) |
Role | Chartered Surveyor |
Correspondence Address | Kingsbury Manor St Michaels St Albans Herts AL3 4SE |
Director Name | Mr Kenneth Stanley Herbert |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(5 years, 6 months after company formation) |
Appointment Duration | 30 years (resigned 09 August 2023) |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | 1 Organ Hall Cottages Theobald Street Radlett Hertfordshire WD7 7LU |
Director Name | Colin William Piper |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 November 1999) |
Role | Director Of Software House |
Correspondence Address | Little Turret 10 Wood Lane Iver Heath Buckinghamshire SL0 0LQ |
Director Name | Sinclair Shepherd Stewart |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 October 2000) |
Role | Chairman |
Correspondence Address | 2 Mornington New Road Digswell Welwyn Hertfordshire AL6 0AJ |
Director Name | John Dorrington Apthorp |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 12 December 2006) |
Role | Company Director |
Correspondence Address | The Field House Farm Newlands Ave Radlett Hertfordshire W77 8EJ |
Secretary Name | Colin William Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 November 1999) |
Role | Director Of Software House |
Correspondence Address | Little Turret 10 Wood Lane Iver Heath Buckinghamshire SL0 0LQ |
Director Name | Philip Charles Bond |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2001) |
Role | Computer Consultant |
Correspondence Address | Highview House Kimbolton Cabmbridgeshire PE18 0LB |
Secretary Name | Philip Charles Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2001) |
Role | Computer Consultant |
Correspondence Address | Highview House Kimbolton Cabmbridgeshire PE18 0LB |
Director Name | Mrs Angela Smith Morris |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(12 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Moor Lane Woking Surrey GU22 9QY |
Director Name | David William Norris |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 August 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Mandeville Road Hertford Hertfordshire SG13 8JQ |
Secretary Name | Mr Henry Smee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 August 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 33 Chandos Avenue London N20 9ED |
Director Name | Craig Coverman |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(19 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 May 2015) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 52 Aldenham Avenue Radlett Hertfordshire WD7 8HY |
Director Name | Bernard Gordon |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(19 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 09 August 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Glendale Avenue Edgware Middlesex HA8 8HG |
Secretary Name | Craig Coverman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Aldenham Avenue Radlett Hertfordshire WD7 8HY |
Director Name | John Anthony Douglas Holt |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(21 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 06 October 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Church Street Bishops Castle Shropshire SY9 5AA Wales |
Registered Address | Sterling Associates 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,865 |
Cash | £911 |
Current Liabilities | £300 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
5 January 2024 | Director's details changed for Ms Heather Holt on 5 January 2024 (2 pages) |
---|---|
20 September 2023 | Confirmation statement made on 21 August 2023 with updates (4 pages) |
10 August 2023 | Appointment of Mr Julian Matthew Spalter as a director on 9 August 2023 (2 pages) |
10 August 2023 | Appointment of Mr Raymond Paul Gordon as a director on 9 August 2023 (2 pages) |
10 August 2023 | Appointment of Mr Benjamin Konopinski as a director on 9 August 2023 (2 pages) |
10 August 2023 | Termination of appointment of Kenneth Stanley Herbert as a director on 9 August 2023 (1 page) |
10 August 2023 | Appointment of Ms Heather Holt as a director on 9 August 2023 (2 pages) |
10 August 2023 | Termination of appointment of Bernard Gordon as a director on 9 August 2023 (1 page) |
7 November 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
1 September 2022 | Confirmation statement made on 21 August 2022 with updates (4 pages) |
2 March 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
2 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
31 March 2021 | Termination of appointment of John Anthony Douglas Holt as a director on 6 October 2020 (1 page) |
19 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
24 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 July 2019 (3 pages) |
22 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
1 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
21 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
28 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
8 June 2015 | Registered office address changed from C/O Eutopia 5 Theobald Court Theobald Street Borehamwood Herts WD6 4RN to C/O Sterling Associates 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from C/O Eutopia 5 Theobald Court Theobald Street Borehamwood Herts WD6 4RN to C/O Sterling Associates 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from C/O Eutopia 5 Theobald Court Theobald Street Borehamwood Herts WD6 4RN to C/O Sterling Associates 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 8 June 2015 (1 page) |
6 June 2015 | Termination of appointment of Craig Coverman as a director on 11 May 2015 (1 page) |
6 June 2015 | Appointment of Mr Jayendra Janardan Ved as a director on 11 May 2015 (2 pages) |
6 June 2015 | Termination of appointment of Craig Coverman as a director on 11 May 2015 (1 page) |
6 June 2015 | Appointment of Mr Jayendra Janardan Ved as a director on 11 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Jayendra Janarden Ved as a secretary on 1 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Jayendra Janarden Ved as a secretary on 1 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Jayendra Janarden Ved as a secretary on 1 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Craig Coverman as a secretary on 30 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Craig Coverman as a secretary on 30 April 2015 (1 page) |
11 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
11 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
3 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
28 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
14 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (10 pages) |
6 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (10 pages) |
12 April 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
12 April 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
6 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (10 pages) |
6 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (10 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 August 2010 | Director's details changed for Henry Smee on 25 April 2010 (2 pages) |
25 August 2010 | Director's details changed for Henry Smee on 25 April 2010 (2 pages) |
25 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (10 pages) |
25 August 2010 | Director's details changed for Craig Coverman on 25 May 2010 (2 pages) |
25 August 2010 | Director's details changed for John Anthony Douglas Holt on 25 April 2010 (2 pages) |
25 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (10 pages) |
25 August 2010 | Director's details changed for John Anthony Douglas Holt on 25 April 2010 (2 pages) |
25 August 2010 | Director's details changed for Craig Coverman on 25 May 2010 (2 pages) |
26 May 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
26 May 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
26 August 2009 | Return made up to 21/08/09; full list of members (6 pages) |
26 August 2009 | Return made up to 21/08/09; full list of members (6 pages) |
8 May 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
8 May 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
6 April 2009 | Director appointed john anthony douglas holt (2 pages) |
6 April 2009 | Director appointed john anthony douglas holt (2 pages) |
23 October 2008 | Appointment terminated director john holt (1 page) |
23 October 2008 | Appointment terminated director john holt (1 page) |
23 October 2008 | Location of register of members (1 page) |
23 October 2008 | Return made up to 21/08/08; full list of members (6 pages) |
23 October 2008 | Location of register of members (1 page) |
23 October 2008 | Return made up to 21/08/08; full list of members (6 pages) |
7 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
7 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
5 October 2007 | Return made up to 21/08/07; no change of members
|
5 October 2007 | Return made up to 21/08/07; no change of members
|
26 September 2007 | New secretary appointed (2 pages) |
26 September 2007 | New secretary appointed (2 pages) |
12 June 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
12 June 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
25 September 2006 | Return made up to 21/08/06; full list of members (9 pages) |
25 September 2006 | Return made up to 21/08/06; full list of members (9 pages) |
12 May 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
12 May 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
15 September 2005 | Return made up to 21/08/05; full list of members (9 pages) |
15 September 2005 | Return made up to 21/08/05; full list of members (9 pages) |
30 March 2005 | Full accounts made up to 31 July 2004 (10 pages) |
30 March 2005 | Full accounts made up to 31 July 2004 (10 pages) |
14 September 2004 | Return made up to 21/08/04; full list of members (9 pages) |
14 September 2004 | Return made up to 21/08/04; full list of members (9 pages) |
4 May 2004 | Full accounts made up to 31 July 2003 (10 pages) |
4 May 2004 | Full accounts made up to 31 July 2003 (10 pages) |
14 September 2003 | Return made up to 21/08/03; full list of members (9 pages) |
14 September 2003 | Return made up to 21/08/03; full list of members (9 pages) |
1 May 2003 | Full accounts made up to 31 July 2002 (10 pages) |
1 May 2003 | Full accounts made up to 31 July 2002 (10 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: 7 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page) |
11 September 2002 | Return made up to 21/08/02; full list of members (9 pages) |
11 September 2002 | Return made up to 21/08/02; full list of members (9 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: 7 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page) |
29 May 2002 | Full accounts made up to 31 July 2001 (10 pages) |
29 May 2002 | Full accounts made up to 31 July 2001 (10 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Return made up to 21/08/01; full list of members (9 pages) |
6 March 2002 | Return made up to 21/08/01; full list of members (9 pages) |
6 March 2002 | New director appointed (2 pages) |
26 February 2002 | New secretary appointed;new director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New secretary appointed;new director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
7 February 2002 | Full accounts made up to 31 July 2000 (11 pages) |
7 February 2002 | Full accounts made up to 31 July 2000 (11 pages) |
28 March 2001 | Return made up to 21/08/00; full list of members; amend (9 pages) |
28 March 2001 | Return made up to 21/08/00; full list of members; amend (9 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Secretary resigned;director resigned (1 page) |
15 March 2001 | Secretary resigned;director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
19 October 2000 | Return made up to 21/08/00; full list of members (9 pages) |
19 October 2000 | Return made up to 21/08/00; full list of members (9 pages) |
29 March 2000 | Full accounts made up to 31 July 1999 (10 pages) |
29 March 2000 | Full accounts made up to 31 July 1999 (10 pages) |
1 December 1999 | Return made up to 21/08/99; full list of members; amend (8 pages) |
1 December 1999 | Return made up to 21/08/99; full list of members; amend (8 pages) |
16 November 1999 | Secretary resigned;director resigned (1 page) |
16 November 1999 | New secretary appointed;new director appointed (2 pages) |
16 November 1999 | New secretary appointed;new director appointed (2 pages) |
16 November 1999 | Secretary resigned;director resigned (1 page) |
25 August 1999 | Return made up to 21/08/99; full list of members (8 pages) |
25 August 1999 | Return made up to 21/08/99; full list of members (8 pages) |
29 June 1999 | Full accounts made up to 31 July 1998 (10 pages) |
29 June 1999 | Full accounts made up to 31 July 1998 (10 pages) |
13 August 1998 | Return made up to 21/08/98; no change of members (6 pages) |
13 August 1998 | Return made up to 21/08/98; no change of members (6 pages) |
13 February 1998 | Full accounts made up to 31 July 1997 (10 pages) |
13 February 1998 | Full accounts made up to 31 July 1997 (10 pages) |
28 August 1997 | Return made up to 21/08/97; no change of members (6 pages) |
28 August 1997 | Return made up to 21/08/97; no change of members (6 pages) |
9 May 1997 | Full accounts made up to 31 July 1996 (6 pages) |
9 May 1997 | Full accounts made up to 31 July 1996 (6 pages) |
24 September 1996 | Return made up to 21/08/96; full list of members (8 pages) |
24 September 1996 | Return made up to 21/08/96; full list of members (8 pages) |
13 April 1996 | Full accounts made up to 31 July 1995 (7 pages) |
13 April 1996 | Full accounts made up to 31 July 1995 (7 pages) |
13 October 1995 | Return made up to 21/08/95; no change of members (6 pages) |
13 October 1995 | Return made up to 21/08/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
7 April 1988 | Company name changed\certificate issued on 07/04/88 (2 pages) |
7 April 1988 | Company name changed\certificate issued on 07/04/88 (2 pages) |
8 February 1988 | Incorporation (14 pages) |
8 February 1988 | Incorporation (14 pages) |