London
SW19 3BB
Director Name | Graham John Lea |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2012(24 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Anne Patricia Ball |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2012(24 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Adrian Bruce Parker |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2014(26 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Crispin Frederick Pettifer |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2014(26 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Kirsten Elizabeth Blohm |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Andrew Robert Davidson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Tania Cruise |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Robert Hedley James |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 November 1992) |
Role | Solicitor |
Correspondence Address | 7 Waterside Place London NW1 8JT |
Director Name | James Allen Alexander Watt |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Charlwood Road London SW15 1PW |
Secretary Name | James Allen Alexander Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Charlwood Road London SW15 1PW |
Director Name | Andrew Richard Lockhart Mirams |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 February 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 101 Hereford Road London W2 5BB |
Director Name | Mr Mark Andrew Michael Stephen Leigh |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(8 years, 4 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 June 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 51 Larkhall Rise London SW4 6HT |
Secretary Name | Ms Janice Cecilia Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(8 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 December 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 45 Caldervale Road London SW4 9LY |
Director Name | Mr John Jeremy Taylor |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 December 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage, Back Street Aldborough York YO51 9EX |
Director Name | Ms Janice Cecilia Barber |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(15 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 December 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 45 Caldervale Road London SW4 9LY |
Director Name | Lynne Margaret Abbess |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hempsons House 40 Villiers Street London WC2N 6NJ |
Director Name | James Christian Dingwall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Racquelle Morris |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Pauline Donaldson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(24 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 November 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hempsons House 40 Villiers Street London WC2N 6NJ |
Director Name | Christopher David Nicholas Morris |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Jane Donnison |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Jamie Alexander Foster |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Website | hempsons.co.uk |
---|---|
Telephone | 020 78390278 |
Telephone region | London |
Registered Address | 100 Wood Street London EC2V 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
500 at £0.01 | Adrian Parker 7.14% Ordinary K |
---|---|
500 at £0.01 | Anne Patricia Ball 7.14% Ordinary E |
500 at £0.01 | Christopher David Nicholas Morris 7.14% Ordinary F |
500 at £0.01 | Crispin Frederick Petteifer 7.14% Ordinary N |
500 at £0.01 | Frances Ann Harrison 7.14% Ordinary B |
500 at £0.01 | Graham John Lea 7.14% Ordinary H |
500 at £0.01 | Ian Drysdale Hempseed 7.14% Ordinary G |
500 at £0.01 | James Christian Dingwall 7.14% Ordinary I |
500 at £0.01 | Jane Donnison 7.14% Ordinary L |
500 at £0.01 | Janice Cecilia Barber 7.14% Ordinary D |
500 at £0.01 | Lynne Margaret Abbess 7.14% Ordinary C |
500 at £0.01 | Mark Andrew Michael Stephen Leigh 7.14% Ordinary A |
500 at £0.01 | Paulene Donaldson 7.14% Ordinary J |
500 at £0.01 | Racquelle Morris 7.14% Ordinary M |
Year | 2014 |
---|---|
Net Worth | £260,150 |
Current Liabilities | £17,870 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
3 March 2021 | Confirmation statement made on 27 February 2021 with updates (8 pages) |
---|---|
2 July 2020 | Termination of appointment of Christopher David Nicholas Morris as a director on 30 June 2020 (1 page) |
2 July 2020 | Appointment of Tania Cruise as a director on 1 July 2020 (2 pages) |
2 July 2020 | Appointment of Andrew Robert Davidson as a director on 1 July 2020 (2 pages) |
6 April 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
2 March 2020 | Confirmation statement made on 27 February 2020 with updates (8 pages) |
12 November 2019 | Termination of appointment of Janice Cecilia Barber as a director on 31 December 2017 (1 page) |
2 April 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
22 March 2019 | Confirmation statement made on 27 February 2019 with updates (8 pages) |
14 January 2019 | Termination of appointment of Racquelle Morris as a director on 30 June 2018 (1 page) |
14 January 2019 | Termination of appointment of James Christian Dingwall as a director on 31 December 2018 (1 page) |
14 January 2019 | Termination of appointment of James Alexander Foster as a director on 31 December 2018 (1 page) |
27 June 2018 | Registered office address changed from Hempsons House 40 Villiers Street London WC2N 6NJ to 100 Wood Street London EC2V 7AN on 27 June 2018 (1 page) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
7 March 2018 | Confirmation statement made on 27 February 2018 with updates (8 pages) |
15 February 2018 | Termination of appointment of Janice Cecilia Barber as a secretary on 31 December 2017 (1 page) |
6 July 2017 | Termination of appointment of Lynne Margaret Abbess as a director on 1 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Lynne Margaret Abbess as a director on 1 July 2017 (1 page) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (9 pages) |
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (9 pages) |
22 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
14 April 2016 | Statement of capital following an allotment of shares on 1 July 2015
|
14 April 2016 | Statement of capital following an allotment of shares on 1 July 2015
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 April 2016 | Change of share class name or designation (2 pages) |
5 April 2016 | Change of share class name or designation (2 pages) |
4 April 2016 | Appointment of Kirsten Elizabeth Blohm as a director on 1 July 2015 (3 pages) |
4 April 2016 | Appointment of Kirsten Elizabeth Blohm as a director on 1 July 2015 (3 pages) |
4 April 2016 | Appointment of James Alexander Foster as a director on 1 July 2015 (3 pages) |
4 April 2016 | Appointment of James Alexander Foster as a director on 1 July 2015 (3 pages) |
16 September 2015 | Termination of appointment of Mark Andrew Michael Stephen Leigh as a director on 30 June 2015 (2 pages) |
16 September 2015 | Termination of appointment of Mark Andrew Michael Stephen Leigh as a director on 30 June 2015 (2 pages) |
15 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
6 August 2014 | Appointment of Crispin Frederick Pettifer as a director on 25 July 2014 (3 pages) |
6 August 2014 | Appointment of Crispin Frederick Pettifer as a director on 25 July 2014 (3 pages) |
6 August 2014 | Change of share class name or designation (2 pages) |
6 August 2014 | Change of share class name or designation (2 pages) |
6 August 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
6 August 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
14 July 2014 | Appointment of Adrian Bruce Parker as a director on 3 July 2014 (3 pages) |
14 July 2014 | Appointment of Adrian Bruce Parker as a director on 3 July 2014 (3 pages) |
14 July 2014 | Appointment of Adrian Bruce Parker as a director on 3 July 2014 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders
|
28 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders
|
28 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders
|
28 March 2014 | Termination of appointment of Pauline Donaldson as a director (2 pages) |
28 March 2014 | Termination of appointment of Pauline Donaldson as a director (2 pages) |
10 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (33 pages) |
10 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (33 pages) |
10 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (33 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (3 pages) |
28 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (3 pages) |
20 August 2012 | Appointment of Christopher David Nicholas Morris as a director (3 pages) |
20 August 2012 | Appointment of Pauline Donaldson as a director (3 pages) |
20 August 2012 | Change of share class name or designation (2 pages) |
20 August 2012 | Change of share class name or designation (2 pages) |
20 August 2012 | Statement of capital following an allotment of shares on 3 August 2012
|
20 August 2012 | Sub-division of shares on 3 August 2012 (5 pages) |
20 August 2012 | Appointment of Graham John Lea as a director (3 pages) |
20 August 2012 | Statement of capital following an allotment of shares on 3 August 2012
|
20 August 2012 | Appointment of Pauline Donaldson as a director (3 pages) |
20 August 2012 | Appointment of Racquelle Morris as a director (3 pages) |
20 August 2012 | Sub-division of shares on 3 August 2012 (5 pages) |
20 August 2012 | Resolutions
|
20 August 2012 | Appointment of Racquelle Morris as a director (3 pages) |
20 August 2012 | Appointment of Christopher David Nicholas Morris as a director (3 pages) |
20 August 2012 | Change of share class name or designation (2 pages) |
20 August 2012 | Change of share class name or designation (2 pages) |
20 August 2012 | Statement of capital following an allotment of shares on 3 August 2012
|
20 August 2012 | Appointment of Jane Donnison as a director (3 pages) |
20 August 2012 | Resolutions
|
20 August 2012 | Appointment of Graham John Lea as a director (3 pages) |
20 August 2012 | Appointment of Jane Donnison as a director (3 pages) |
20 August 2012 | Sub-division of shares on 3 August 2012 (5 pages) |
17 August 2012 | Appointment of Lynne Margaret Abbess as a director (3 pages) |
17 August 2012 | Appointment of Lynne Margaret Abbess as a director (3 pages) |
17 August 2012 | Appointment of James Christian Dingwall as a director (3 pages) |
17 August 2012 | Appointment of Anne Patricia Ball as a director (3 pages) |
17 August 2012 | Appointment of James Christian Dingwall as a director (3 pages) |
17 August 2012 | Appointment of Anne Patricia Ball as a director (3 pages) |
30 March 2012 | Annual return made up to 7 March 2012 (15 pages) |
30 March 2012 | Annual return made up to 7 March 2012 (15 pages) |
30 March 2012 | Annual return made up to 7 March 2012 (15 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
1 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (15 pages) |
1 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (15 pages) |
1 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (15 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
17 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (15 pages) |
17 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (15 pages) |
17 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (15 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
4 May 2009 | Return made up to 07/03/09; no change of members (10 pages) |
4 May 2009 | Return made up to 07/03/09; no change of members (10 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
24 April 2008 | Return made up to 07/03/08; no change of members (7 pages) |
24 April 2008 | Return made up to 07/03/08; no change of members (7 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 April 2007 | Return made up to 07/03/07; full list of members (7 pages) |
11 April 2007 | Return made up to 07/03/07; full list of members (7 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
24 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
13 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
21 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 March 2005 | Return made up to 07/03/05; full list of members
|
22 March 2005 | Return made up to 07/03/05; full list of members
|
15 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
18 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
11 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
7 September 2003 | New director appointed (2 pages) |
7 September 2003 | New director appointed (2 pages) |
13 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
13 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
12 March 2002 | Return made up to 07/03/02; full list of members
|
12 March 2002 | Return made up to 07/03/02; full list of members
|
7 January 2002 | Registered office changed on 07/01/02 from: 20 embankment place london WC2N 6NN (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 20 embankment place london WC2N 6NN (1 page) |
3 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
3 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
15 March 2001 | Return made up to 07/03/01; full list of members (7 pages) |
15 March 2001 | Return made up to 07/03/01; full list of members (7 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: 33 henrietta st london WC2E 8NH (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: 33 henrietta st london WC2E 8NH (1 page) |
19 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
28 March 2000 | Return made up to 19/03/00; full list of members (6 pages) |
28 March 2000 | Return made up to 19/03/00; full list of members (6 pages) |
7 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
7 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
18 March 1999 | Return made up to 19/03/99; full list of members (6 pages) |
18 March 1999 | Return made up to 19/03/99; full list of members (6 pages) |
25 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
25 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
10 September 1998 | New director appointed (3 pages) |
10 September 1998 | New director appointed (3 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
28 May 1998 | Return made up to 19/03/98; no change of members (4 pages) |
28 May 1998 | Return made up to 19/03/98; no change of members (4 pages) |
10 February 1998 | Return made up to 19/03/97; no change of members (4 pages) |
10 February 1998 | Return made up to 19/03/97; no change of members (4 pages) |
18 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
18 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
15 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
15 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
14 August 1996 | New director appointed (1 page) |
14 August 1996 | New director appointed (1 page) |
14 August 1996 | Secretary resigned (2 pages) |
14 August 1996 | Secretary resigned (2 pages) |
14 August 1996 | New secretary appointed (2 pages) |
14 August 1996 | New secretary appointed (2 pages) |
24 March 1996 | Return made up to 19/03/96; full list of members (6 pages) |
24 March 1996 | Return made up to 19/03/96; full list of members (6 pages) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Director resigned (1 page) |
26 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
26 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
22 March 1995 | Return made up to 31/03/95; no change of members
|
22 March 1995 | Return made up to 31/03/95; no change of members
|
17 March 1988 | Incorporation (12 pages) |
17 March 1988 | Incorporation (12 pages) |