Wanstead
London
E11 2LP
Director Name | Mrs Yasmin Lowni |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2013(24 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Mrs Deborah Margaret Hamilton-King |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 November 2018(30 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Mr Mark Howard Harrington |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2023(35 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Secretary Name | Montalt Management Ltd., (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2013(24 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Mrs Grace Mary Chamberlin |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 January 1998) |
Role | Company Director |
Correspondence Address | Flat 16 St Marys Lodge St Marys Avenue Wanstead London E11 2NS |
Director Name | Dennis Joseph Sullivan |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(4 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Flat 13 St Marys Lodge St Marys Avenue Wanstead London E11 2NS |
Director Name | Donald Keith Sterling |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 June 1995) |
Role | Retired |
Correspondence Address | 12 Saint Marys Lodge Saint Marys Avenue Wanstead London E11 2NS |
Director Name | Mr Denis Francis Murphy |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 September 1995) |
Role | Company Director |
Correspondence Address | Flat 11 St Marys Lodge St Marys Avenue Wanstead London E11 2NS |
Director Name | Mr Terence Frederick Foley |
---|---|
Date of Birth | October 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(4 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 14 July 1992) |
Role | Company Director |
Correspondence Address | Flat 3 St Marys Lodge London E11 2NS |
Secretary Name | Dennis Joseph Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(4 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2001) |
Role | Retired |
Correspondence Address | Flat 13 St Marys Lodge St Marys Avenue Wanstead London E11 2NS |
Director Name | Linda Tillbrook |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2001) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 23 St Marys Lodge St Marys Avenue London E11 2NS |
Director Name | Valerie Posner |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(9 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 St Marys Lodge Wanstead E11 2NS |
Director Name | Terence John Soloman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2001) |
Role | Civil Servant |
Correspondence Address | 3 St Marys Lodge St Marys Avenue London E11 2NS |
Secretary Name | Mr Gregory Harden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(12 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | Tudor House 107 Epping New Road Buckhurst Hill Essex IG9 5BD |
Director Name | Bernard Decker |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 September 2003) |
Role | Retired |
Correspondence Address | 16 Saint Marys Lodge Saint Marys Avenue Wanstead London E11 2NS |
Secretary Name | Peter Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | Tudor House 107 Epping New Road Buckhurst Hill Essex IG9 5TQ |
Director Name | Peter Kilbey |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 April 2009) |
Role | Lecturer |
Correspondence Address | 15 Saint Marys Lodge Saint Marys Avenue Wanstead London E11 2NS |
Director Name | Mrs Yasmin Lowni |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 August 2011) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 5 St Marys Lodge Wanstead London E11 2NS |
Director Name | Valerie Posner |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 January 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 St Marys Lodge Wanstead E11 2NS |
Director Name | Mr Graham Derek Popham |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2011) |
Role | Airline Pilot |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 St Marys Lodge St Marys Avenue Wanstead London E11 2NS |
Director Name | Mr Mark Harrington |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(21 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 January 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Mr Barry Paul Tillbrook |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chestnut House 76 Wood Street London E17 3HX |
Director Name | Mr Rhys Herbert Lamb |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 July 2015(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Mrs Catherine O'Donnell |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 March 2020(32 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 January 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Mr Mark Howard Harrington |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2021(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 November 2023) |
Role | Accounts Clerk |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Registered Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,344 |
Current Liabilities | £2,328 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
5 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
9 March 2023 | Total exemption full accounts made up to 30 March 2022 (7 pages) |
5 January 2023 | Termination of appointment of Catherine O'donnell as a director on 5 January 2023 (1 page) |
23 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
5 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
29 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
8 December 2021 | Appointment of Mr Mark Howard Harrington as a director on 7 December 2021 (2 pages) |
26 November 2021 | Termination of appointment of Rhys Herbert Lamb as a director on 26 November 2021 (1 page) |
25 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
11 March 2020 | Appointment of Mrs Catherine O'donnell as a director on 11 March 2020 (2 pages) |
12 February 2020 | Termination of appointment of Mark Harrington as a director on 31 January 2020 (1 page) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 December 2018 | Appointment of Mrs Deborah Margaret Hamilton-King as a director on 22 November 2018 (2 pages) |
21 November 2018 | Director's details changed for Mrs Yasmin Lowni on 21 November 2018 (2 pages) |
12 July 2018 | Notification of a person with significant control statement (2 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
28 June 2018 | Cessation of Montalt Management Ltd., as a person with significant control on 27 June 2018 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
12 May 2017 | Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 12 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 June 2016 | Annual return made up to 21 June 2016 no member list (5 pages) |
23 June 2016 | Annual return made up to 21 June 2016 no member list (5 pages) |
22 March 2016 | Director's details changed for Miss Yasmin Lowni on 22 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Miss Yasmin Lowni on 22 March 2016 (2 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 August 2015 | Appointment of Mr Rhys Herbert Lamb as a director on 10 July 2015 (2 pages) |
21 August 2015 | Appointment of Mr Rhys Herbert Lamb as a director on 10 July 2015 (2 pages) |
25 June 2015 | Annual return made up to 21 June 2015 no member list (5 pages) |
25 June 2015 | Annual return made up to 21 June 2015 no member list (5 pages) |
23 April 2015 | Termination of appointment of Linda Tillbrook as a director on 31 March 2015 (1 page) |
23 April 2015 | Termination of appointment of Barry Paul Tillbrook as a director on 31 March 2015 (1 page) |
23 April 2015 | Termination of appointment of Barry Paul Tillbrook as a director on 31 March 2015 (1 page) |
23 April 2015 | Termination of appointment of Linda Tillbrook as a director on 31 March 2015 (1 page) |
10 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
10 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
27 June 2014 | Annual return made up to 21 June 2014 no member list (7 pages) |
27 June 2014 | Annual return made up to 21 June 2014 no member list (7 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
3 July 2013 | Annual return made up to 21 June 2013 no member list (7 pages) |
3 July 2013 | Annual return made up to 21 June 2013 no member list (7 pages) |
3 July 2013 | Termination of appointment of Valerie Posner as a director (1 page) |
3 July 2013 | Termination of appointment of Valerie Posner as a director (1 page) |
7 February 2013 | Registered office address changed from 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 7 February 2013 (1 page) |
7 February 2013 | Appointment of Montalt Management Ltd., as a secretary (2 pages) |
7 February 2013 | Termination of appointment of Peter Brown as a secretary (1 page) |
7 February 2013 | Appointment of Mr Barry Paul Tillbrook as a director (2 pages) |
7 February 2013 | Registered office address changed from 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 7 February 2013 (1 page) |
7 February 2013 | Appointment of Montalt Management Ltd., as a secretary (2 pages) |
7 February 2013 | Termination of appointment of Peter Brown as a secretary (1 page) |
7 February 2013 | Appointment of Mr Barry Paul Tillbrook as a director (2 pages) |
7 February 2013 | Registered office address changed from 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 7 February 2013 (1 page) |
16 January 2013 | Appointment of Miss Yasmin Lowni as a director (2 pages) |
16 January 2013 | Appointment of Miss Yasmin Lowni as a director (2 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
28 June 2012 | Termination of appointment of Graham Popham as a director (1 page) |
28 June 2012 | Termination of appointment of Graham Popham as a director (1 page) |
28 June 2012 | Annual return made up to 21 June 2012 no member list (6 pages) |
28 June 2012 | Annual return made up to 21 June 2012 no member list (6 pages) |
21 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
21 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
18 August 2011 | Termination of appointment of Yasmin Lowni as a director (1 page) |
18 August 2011 | Termination of appointment of Yasmin Lowni as a director (1 page) |
30 June 2011 | Annual return made up to 21 June 2011 no member list (8 pages) |
30 June 2011 | Annual return made up to 21 June 2011 no member list (8 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
16 December 2010 | Appointment of Mr Mark Harrington as a director (2 pages) |
16 December 2010 | Appointment of Mr Mark Harrington as a director (2 pages) |
8 July 2010 | Director's details changed for Yasmin Lowni on 21 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Valerie Posner on 21 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Linda Tillbrook on 21 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Yasmin Lowni on 21 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 21 June 2010 no member list (5 pages) |
8 July 2010 | Director's details changed for Linda Tillbrook on 21 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr. Graham Derek Popham on 21 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 21 June 2010 no member list (5 pages) |
8 July 2010 | Director's details changed for Valerie Posner on 21 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr. Graham Derek Popham on 21 June 2010 (2 pages) |
24 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
24 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
25 June 2009 | Annual return made up to 21/06/09 (3 pages) |
25 June 2009 | Appointment terminated director peter kilbey (1 page) |
25 June 2009 | Appointment terminated director peter kilbey (1 page) |
25 June 2009 | Annual return made up to 21/06/09 (3 pages) |
13 January 2009 | Director appointed graham derek popham (2 pages) |
13 January 2009 | Director appointed graham derek popham (2 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
9 July 2008 | Annual return made up to 21/06/08 (3 pages) |
9 July 2008 | Annual return made up to 21/06/08 (3 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
7 August 2007 | Annual return made up to 21/06/07
|
7 August 2007 | Annual return made up to 21/06/07
|
15 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
15 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: treviot house 186-192 high road ilford essex IG1 1LR (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: treviot house 186-192 high road ilford essex IG1 1LR (1 page) |
7 July 2006 | Annual return made up to 21/06/06 (2 pages) |
7 July 2006 | Annual return made up to 21/06/06 (2 pages) |
9 December 2005 | Full accounts made up to 31 March 2005 (10 pages) |
9 December 2005 | Full accounts made up to 31 March 2005 (10 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
12 July 2005 | Annual return made up to 21/06/05 (2 pages) |
12 July 2005 | Annual return made up to 21/06/05 (2 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
3 August 2004 | Annual return made up to 21/06/04 (5 pages) |
3 August 2004 | Annual return made up to 21/06/04 (5 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
23 July 2003 | Annual return made up to 21/06/03 (5 pages) |
23 July 2003 | Annual return made up to 21/06/03 (5 pages) |
21 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
21 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
8 July 2002 | Annual return made up to 21/06/02 (5 pages) |
8 July 2002 | Annual return made up to 21/06/02 (5 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
21 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
21 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | New secretary appointed (2 pages) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | Secretary resigned;director resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | Secretary resigned;director resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
31 July 2001 | Annual return made up to 21/06/01 (7 pages) |
31 July 2001 | Annual return made up to 21/06/01 (7 pages) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
10 July 2000 | Annual return made up to 21/06/00 (5 pages) |
10 July 2000 | Annual return made up to 21/06/00 (5 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
28 June 1999 | Annual return made up to 21/06/99 (5 pages) |
28 June 1999 | Annual return made up to 21/06/99 (5 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
30 June 1998 | Annual return made up to 21/06/98 (5 pages) |
30 June 1998 | Annual return made up to 21/06/98 (5 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (1 page) |
28 July 1997 | Location of register of members (1 page) |
28 July 1997 | Annual return made up to 21/06/97 (4 pages) |
28 July 1997 | Location of register of members (1 page) |
28 July 1997 | Annual return made up to 21/06/97 (4 pages) |
15 July 1997 | New director appointed (1 page) |
15 July 1997 | New director appointed (1 page) |
22 June 1997 | Full accounts made up to 31 March 1997 (8 pages) |
22 June 1997 | Full accounts made up to 31 March 1997 (8 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
18 July 1996 | Annual return made up to 21/06/96 (5 pages) |
18 July 1996 | Annual return made up to 21/06/96 (5 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
21 September 1995 | Director resigned (2 pages) |
21 September 1995 | Director resigned (2 pages) |
20 July 1995 | Annual return made up to 16/06/95 (10 pages) |
20 July 1995 | Annual return made up to 16/06/95 (10 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
18 July 1989 | Full accounts made up to 31 March 1989 (11 pages) |
18 July 1989 | Full accounts made up to 31 March 1989 (11 pages) |
11 March 1988 | Incorporation (20 pages) |
11 March 1988 | Incorporation (20 pages) |