South Kensington
SW7 3PH
Director Name | Bogdana Chivas |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | French |
Status | Current |
Appointed | 08 May 2014(26 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Collingham Place London SW5 0PY |
Director Name | Charlotte Rose Yorke-Long |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2015(26 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | C/O M2 Property 6 Roland Gardens London SW7 3PH |
Secretary Name | M2 Property Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 June 2014(26 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | 6 Roland Gardens South Kensington London SW7 3PH |
Director Name | Miss Irena Montan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 June 1992) |
Role | Curtain-Maker |
Correspondence Address | 2 Collingham Place London SW5 0PY |
Director Name | Gareth Edwards |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 September 2001) |
Role | Publishing |
Correspondence Address | 2 Collingham Place London SW5 0PY |
Director Name | Miss Barbara Caroline Buchanan |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 June 2001) |
Role | Teacher |
Correspondence Address | 2 Collingham Place London SW5 0PY |
Secretary Name | Gareth Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 September 2001) |
Role | Company Director |
Correspondence Address | 2 Collingham Place London SW5 0PY |
Director Name | Mr Elsayed Ahmed Hussein |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(4 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2001) |
Role | Journalist |
Correspondence Address | Flat12 2 Collingham Place London SW5 0PY |
Director Name | Richard Adler |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(13 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 2002) |
Role | Estate Agent |
Correspondence Address | 7-11 Kensington High Street London W8 4NP |
Director Name | Mr Eli Coory |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 October 2005) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 5 York Mansions 215 Earls Court Road London SW5 9AF |
Director Name | Roy John Farren |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 January 2003) |
Role | Architect |
Correspondence Address | 8-2 Collingham Place London SW5 0PY |
Secretary Name | Roy John Farren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 January 2003) |
Role | Architect |
Correspondence Address | 8-2 Collingham Place London SW5 0PY |
Director Name | Charlotte Yorke Long |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 October 2005) |
Role | Window Designer |
Correspondence Address | Shrub Lodge Old Stratford Milton Keynes Buckinghamshire MK19 6BA |
Director Name | Mrs Muriel Selma Adler |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2003) |
Role | Company Secretary Imperial Hou |
Country of Residence | England |
Correspondence Address | 55 Lock Road Richmond Surrey TW10 7LQ |
Secretary Name | Charles Metherell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(15 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 December 2006) |
Role | Manager |
Correspondence Address | Darresfield Sutton Pulborough West Sussex RH20 1PX |
Director Name | Rachel Nollett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 September 2004(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Courtfield Gardens London SW5 0PY |
Director Name | Roy John Farren |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Irish/South African |
Status | Resigned |
Appointed | 07 September 2004(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 March 2008) |
Role | Architect |
Correspondence Address | Flat 8 2 Collingham Place London Sw5 |
Director Name | Dr Peter Jaffe |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 March 2008) |
Role | Paediatrician |
Correspondence Address | 144 Harley Street London W1G 1AH |
Director Name | Louise Wheeler |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(17 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 December 2005) |
Role | Company Director |
Correspondence Address | Bury St Austens Rudgwick Horsham West Sussex RH12 3AN |
Director Name | Mr John Shakour |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2006(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 October 2012) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Flat 1 2 Collingham Place London SW5 0PY |
Secretary Name | Rachel Nollet |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 12 December 2006(18 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 13 February 2007) |
Role | Housewife |
Correspondence Address | Flat 4 52 Courtfield Gardens London SW5 0NF |
Secretary Name | Albert Daniel Josue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(19 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 October 2010) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 42a Courtfield Gardens London SW5 0LZ |
Director Name | Mr Christophe Cyril Gollut |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 January 2010(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 May 2014) |
Role | Interior Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wetherby Gardens London SW5 0JP |
Secretary Name | Miss Magda Andruszewska |
---|---|
Status | Resigned |
Appointed | 21 February 2011(23 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 November 2012) |
Role | Company Director |
Correspondence Address | 2 Collingham Place London SW5 0PY |
Secretary Name | Margarita Wasniewski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 June 2014) |
Role | Company Director |
Correspondence Address | Flat 3 2 Collingham Place London SW5 0PY |
Registered Address | M2 Property 6 Roland Gardens South Kensington SW7 3PH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £30,058 |
Cash | £3,765 |
Current Liabilities | £12,382 |
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 | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
9 October 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
2 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
17 June 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
18 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
8 July 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
1 September 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
9 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
6 September 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
6 September 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
17 March 2015 | Appointment of Bogdana Chivas as a director on 8 May 2014 (2 pages) |
17 March 2015 | Appointment of Bogdana Chivas as a director on 8 May 2014 (2 pages) |
17 March 2015 | Appointment of Bogdana Chivas as a director on 8 May 2014 (2 pages) |
3 March 2015 | Appointment of Charlotte Rose Yorke-Long as a director on 8 January 2015 (3 pages) |
3 March 2015 | Appointment of Charlotte Rose Yorke-Long as a director on 8 January 2015 (3 pages) |
3 March 2015 | Appointment of Charlotte Rose Yorke-Long as a director on 8 January 2015 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
5 January 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
5 January 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
14 July 2014 | Appointment of M2 Property Limited as a secretary on 5 June 2014 (3 pages) |
14 July 2014 | Appointment of M2 Property Limited as a secretary on 5 June 2014 (3 pages) |
14 July 2014 | Appointment of M2 Property Limited as a secretary on 5 June 2014 (3 pages) |
20 June 2014 | Termination of appointment of Margarita Wasniewski as a secretary (1 page) |
20 June 2014 | Termination of appointment of Margarita Wasniewski as a secretary (1 page) |
11 June 2014 | Termination of appointment of Christophe Gollut as a director (1 page) |
11 June 2014 | Termination of appointment of Christophe Gollut as a director (1 page) |
11 June 2014 | Registered office address changed from 2 Collingham Place London SW5 0PY United Kingdom on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from 2 Collingham Place London SW5 0PY United Kingdom on 11 June 2014 (1 page) |
8 January 2014 | Annual return made up to 31 December 2013 (14 pages) |
8 January 2014 | Annual return made up to 31 December 2013 (14 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (16 pages) |
4 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (16 pages) |
23 January 2013 | Annual return made up to 31 December 2012
|
23 January 2013 | Annual return made up to 31 December 2012
|
21 January 2013 | Appointment of Margarita Wasniewski as a secretary (3 pages) |
21 January 2013 | Appointment of Margarita Wasniewski as a secretary (3 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 November 2012 | Termination of appointment of Magda Andruszewska as a secretary (1 page) |
7 November 2012 | Termination of appointment of Magda Andruszewska as a secretary (1 page) |
25 October 2012 | Registered office address changed from , C/O John Shakour, Flat 1 2 Collingham Place, London, SW5 0PY, United Kingdom on 25 October 2012 (1 page) |
25 October 2012 | Registered office address changed from , C/O John Shakour, Flat 1 2 Collingham Place, London, SW5 0PY, United Kingdom on 25 October 2012 (1 page) |
25 October 2012 | Termination of appointment of John Shakour as a director (1 page) |
25 October 2012 | Termination of appointment of John Shakour as a director (1 page) |
14 June 2012 | Appointment of Miss Suzanna Jane Gwyn-Thomas as a director (2 pages) |
14 June 2012 | Appointment of Miss Suzanna Jane Gwyn-Thomas as a director (2 pages) |
22 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 January 2012 | Annual return made up to 31 December 2011 no member list (3 pages) |
22 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 January 2012 | Annual return made up to 31 December 2011 no member list (3 pages) |
21 February 2011 | Appointment of Miss Magda Andruszewska as a secretary (1 page) |
21 February 2011 | Annual return made up to 31 December 2010 no member list (3 pages) |
21 February 2011 | Annual return made up to 31 December 2010 no member list (3 pages) |
21 February 2011 | Appointment of Miss Magda Andruszewska as a secretary (1 page) |
22 October 2010 | Termination of appointment of Albert Josue as a secretary (1 page) |
22 October 2010 | Termination of appointment of Rachel Nollett as a director (1 page) |
22 October 2010 | Registered office address changed from , Flat 4, 52 Courtfield Gardens, London, SW5 0NF on 22 October 2010 (1 page) |
22 October 2010 | Registered office address changed from , Flat 4, 52 Courtfield Gardens, London, SW5 0NF on 22 October 2010 (1 page) |
22 October 2010 | Termination of appointment of Rachel Nollett as a director (1 page) |
22 October 2010 | Termination of appointment of Albert Josue as a secretary (1 page) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2010 | Appointment of Mr Christophe Cyril Gollut as a director (2 pages) |
11 January 2010 | Appointment of Mr Christophe Cyril Gollut as a director (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
6 January 2010 | Director's details changed for Rachel Nollett on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr John Shakour on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr John Shakour on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Rachel Nollett on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr John Shakour on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
6 January 2010 | Director's details changed for Rachel Nollett on 6 January 2010 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 February 2009 | Annual return made up to 31/12/08 (2 pages) |
10 February 2009 | Annual return made up to 31/12/08 (2 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 March 2008 | Appointment terminated director roy farren (1 page) |
21 March 2008 | Appointment terminated director roy farren (1 page) |
20 March 2008 | Appointment terminated director peter jaffe (1 page) |
20 March 2008 | Appointment terminated director peter jaffe (1 page) |
2 January 2008 | Annual return made up to 31/12/07 (2 pages) |
2 January 2008 | Annual return made up to 31/12/07 (2 pages) |
11 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 March 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
23 March 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: tlc property management, 8 hogarth place, london, SW5 0QT (1 page) |
1 February 2007 | Annual return made up to 31/12/06
|
1 February 2007 | New secretary appointed (2 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: tlc property management, 8 hogarth place, london, SW5 0QT (1 page) |
1 February 2007 | Annual return made up to 31/12/06
|
1 February 2007 | New secretary appointed (2 pages) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Secretary resigned (1 page) |
5 February 2006 | New director appointed (1 page) |
5 February 2006 | New director appointed (1 page) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
11 January 2006 | Annual return made up to 31/12/05 (5 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Annual return made up to 31/12/05 (5 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
29 December 2004 | Annual return made up to 31/12/04
|
29 December 2004 | Annual return made up to 31/12/04
|
16 December 2004 | Amended accounts made up to 31 March 2004 (3 pages) |
16 December 2004 | Amended accounts made up to 31 March 2004 (3 pages) |
6 December 2004 | Director's particulars changed (1 page) |
6 December 2004 | Director's particulars changed (1 page) |
3 December 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
3 December 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Annual return made up to 31/12/03 (4 pages) |
26 February 2004 | Annual return made up to 31/12/03 (4 pages) |
26 February 2004 | Director resigned (1 page) |
18 January 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
18 January 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
3 May 2003 | Annual return made up to 31/12/02 (5 pages) |
3 May 2003 | Annual return made up to 31/12/02 (5 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: 8 hogarth place, london, SW5 0QT (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: 8 hogarth place, london, SW5 0QT (1 page) |
1 May 2003 | Director resigned (1 page) |
27 March 2003 | Secretary resigned;director resigned (1 page) |
27 March 2003 | Secretary resigned;director resigned (1 page) |
20 March 2003 | Director's particulars changed (1 page) |
20 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | New secretary appointed (1 page) |
13 March 2003 | New secretary appointed (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 2 collingham place, london, SW5 0PY (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Secretary resigned;director resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Secretary resigned;director resigned (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 2 collingham place, london, SW5 0PY (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
30 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
30 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
26 January 2002 | Annual return made up to 31/12/01
|
26 January 2002 | Annual return made up to 31/12/01
|
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Secretary resigned;director resigned (2 pages) |
1 November 2001 | Secretary resigned;director resigned (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New secretary appointed;new director appointed (2 pages) |
1 November 2001 | New secretary appointed;new director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
15 June 2001 | Full accounts made up to 31 March 2001 (6 pages) |
15 June 2001 | Full accounts made up to 31 March 2001 (6 pages) |
16 January 2001 | Annual return made up to 31/12/00 (4 pages) |
16 January 2001 | Annual return made up to 31/12/00 (4 pages) |
14 July 2000 | Full accounts made up to 31 March 2000 (6 pages) |
14 July 2000 | Full accounts made up to 31 March 2000 (6 pages) |
13 January 2000 | Annual return made up to 31/12/99 (4 pages) |
13 January 2000 | Annual return made up to 31/12/99 (4 pages) |
21 June 1999 | Full accounts made up to 31 March 1999 (6 pages) |
21 June 1999 | Full accounts made up to 31 March 1999 (6 pages) |
23 December 1998 | Annual return made up to 31/12/98 (4 pages) |
23 December 1998 | Annual return made up to 31/12/98 (4 pages) |
24 May 1998 | Full accounts made up to 31 March 1998 (6 pages) |
24 May 1998 | Full accounts made up to 31 March 1998 (6 pages) |
12 January 1998 | Annual return made up to 31/12/97 (4 pages) |
12 January 1998 | Annual return made up to 31/12/97 (4 pages) |
2 June 1997 | Full accounts made up to 31 March 1997 (7 pages) |
2 June 1997 | Full accounts made up to 31 March 1997 (7 pages) |
27 December 1996 | Annual return made up to 31/12/96 (4 pages) |
27 December 1996 | Annual return made up to 31/12/96 (4 pages) |
25 May 1996 | Full accounts made up to 31 March 1996 (7 pages) |
25 May 1996 | Full accounts made up to 31 March 1996 (7 pages) |
16 January 1996 | Annual return made up to 31/12/95 (4 pages) |
16 January 1996 | Annual return made up to 31/12/95 (4 pages) |
13 June 1995 | Full accounts made up to 31 March 1995 (12 pages) |
13 June 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
9 February 1988 | Incorporation (21 pages) |
9 February 1988 | Incorporation (21 pages) |