Esher
Surrey
KT10 9JW
Director Name | Miss Claire Louise Chuard |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2014(26 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 43 Dafforne Road London SW17 8TY |
Director Name | Mr Mamerto Quiaoit |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2021(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 62 Arragon Road London E6 1QP |
Director Name | Mr Oliver William Henry Beauchamp |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2021(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | Flat 2 43 Dafforne Road London SW17 8TY |
Director Name | Mr Jonathan Hugh Proctor |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 March 1992(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 August 2002) |
Role | Businessman |
Correspondence Address | Applegarth Portsmouth Road Ripley Surrey GU23 6EZ |
Director Name | Luisita Aquino Quiaoit |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(3 years, 11 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 05 February 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 43 Dafforne Road London SW17 8TY |
Director Name | Mr Richard Arthur Saunders |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 August 1992) |
Role | Systems Analyst |
Correspondence Address | 43 Dafforne Road London SW17 8TY |
Director Name | Ms Kathy Saunders |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 August 1992) |
Role | Management Consultant |
Correspondence Address | 43 Dafforne Road London SW17 8TY |
Director Name | Erlinda Magbanua |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 12 March 1992(3 years, 11 months after company formation) |
Appointment Duration | -1 years (resigned 20 March 1991) |
Role | Nurse |
Correspondence Address | 43 Dafforne Road London SW17 8TY |
Secretary Name | Ms Amy Cathleen Schlee |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 1992(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 August 1992) |
Role | Charny Administrator |
Correspondence Address | Flat 2 43 Dafforne Road London SW17 8TY |
Director Name | Mr Christopher Raymond Dobbs |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 1995) |
Role | Education |
Correspondence Address | 43 Dafforne Road London SW17 8TY |
Director Name | Ms Amy Cathleen Schlee |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1992(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 February 1997) |
Role | Charny Administrator |
Correspondence Address | Flat 2 43 Dafforne Road London SW17 8TY |
Director Name | Ms Amy Cathleen Schlee |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1992(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 February 1997) |
Role | Charny Administrator |
Correspondence Address | Flat 2 43 Dafforne Road London SW17 8TY |
Secretary Name | Ms Amy Cathleen Schlee |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 August 1992(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 February 1997) |
Role | Charny Administrator |
Correspondence Address | Flat 2 43 Dafforne Road London SW17 8TY |
Director Name | Howard Anthony Lewis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 December 2001) |
Role | Charity Worker |
Correspondence Address | Flat 4 43 Dafforne Road London SW17 8TY |
Secretary Name | Howard Anthony Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 December 2001) |
Role | Charity Worker |
Correspondence Address | Flat 4 43 Dafforne Road London SW17 8TY |
Director Name | James Scudamore Chapman |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 2004) |
Role | Architectural Technician |
Correspondence Address | Flat 3 43 Dafforne Road Tooting Bec London SW17 8TY |
Director Name | Claire Anne Heycock |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2004) |
Role | Events Manager |
Correspondence Address | Flat 4 43 Dafforne Road Tooting Bec London SW17 8TY |
Secretary Name | Claire Anne Heycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2004) |
Role | Events Manager |
Correspondence Address | Flat 4 43 Dafforne Road Tooting Bec London SW17 8TY |
Director Name | Sarah Louise Nicolson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 July 2009) |
Role | Merchandiser |
Correspondence Address | Flat 2 43 Dafforne Road Tooting Bec London SW17 8TY |
Secretary Name | Luisita Aquino Quiaoit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(16 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 05 February 2021) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Flat 1 43 Dafforne Road London SW17 8TY |
Director Name | Mr Andrew Hutchinson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2011) |
Role | Broker |
Country of Residence | England |
Correspondence Address | Flat 4, 43 Dafforne Road London SW17 8TY |
Director Name | Mr Robert Edward Wilson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 June 2012) |
Role | Armed Forces |
Country of Residence | England |
Correspondence Address | 43 Dafforne Road London Tooting Bec London SW17 8TY |
Director Name | Michael Francis Tay |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 February 2017) |
Role | Compliance |
Country of Residence | England |
Correspondence Address | Flat 2 43 Dafforne Road London SW17 8TY |
Director Name | Mr William David Moss Sowerby |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 August 2021) |
Role | Srategy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Dafforne Road London SW17 8TY |
Registered Address | 43 Dafforne Road London SW17 8TY |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
2 at £1 | Louise Chuard 25.00% Ordinary |
---|---|
2 at £1 | Michael Francis Tay & Alison Sarah Masson 25.00% Ordinary |
2 at £1 | Rockport Homes (South) LTD 25.00% Ordinary |
1 at £1 | Luisita Aquino Quiaoit 12.50% Ordinary |
1 at £1 | Marites Aquino Quiaoit 12.50% Ordinary |
Latest Accounts | 12 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 12 December 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 12 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
14 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
---|---|
24 April 2020 | Accounts for a dormant company made up to 12 March 2020 (2 pages) |
14 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a dormant company made up to 12 March 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
8 November 2018 | Accounts for a dormant company made up to 12 March 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
2 November 2017 | Accounts for a dormant company made up to 12 March 2017 (2 pages) |
2 November 2017 | Accounts for a dormant company made up to 12 March 2017 (2 pages) |
24 March 2017 | Register(s) moved to registered inspection location 28 Blackhills Esher KT10 9JW (1 page) |
24 March 2017 | Register(s) moved to registered inspection location 28 Blackhills Esher KT10 9JW (1 page) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
23 March 2017 | Register inspection address has been changed to 28 Blackhills Esher KT10 9JW (1 page) |
23 March 2017 | Register inspection address has been changed to 28 Blackhills Esher KT10 9JW (1 page) |
17 March 2017 | Appointment of Mr William David Moss Sowerby as a director on 14 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr William David Moss Sowerby as a director on 14 March 2017 (2 pages) |
24 February 2017 | Termination of appointment of Michael Francis Tay as a director on 24 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Michael Francis Tay as a director on 24 February 2017 (1 page) |
18 November 2016 | Accounts for a dormant company made up to 12 March 2016 (2 pages) |
18 November 2016 | Accounts for a dormant company made up to 12 March 2016 (2 pages) |
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
13 November 2015 | Accounts for a dormant company made up to 12 March 2015 (2 pages) |
13 November 2015 | Accounts for a dormant company made up to 12 March 2015 (2 pages) |
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
13 November 2014 | Appointment of Miss Louise Chuard as a director on 13 November 2014 (2 pages) |
13 November 2014 | Appointment of Miss Louise Chuard as a director on 13 November 2014 (2 pages) |
6 November 2014 | Accounts for a dormant company made up to 12 March 2014 (2 pages) |
6 November 2014 | Accounts for a dormant company made up to 12 March 2014 (2 pages) |
7 April 2014 | Appointment of Mrs Alexandra Mary Dear as a director (2 pages) |
7 April 2014 | Appointment of Mrs Alexandra Mary Dear as a director (2 pages) |
28 March 2014 | Director's details changed for Luisita Aquino Quiaoit on 1 June 2013 (2 pages) |
28 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Luisita Aquino Quiaoit on 1 June 2013 (2 pages) |
28 March 2014 | Director's details changed for Luisita Aquino Quiaoit on 1 June 2013 (2 pages) |
6 December 2013 | Accounts for a dormant company made up to 12 March 2013 (2 pages) |
6 December 2013 | Accounts for a dormant company made up to 12 March 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Luisita Aquino Quiaoit on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Michael Francis Tay on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Luisita Aquino Quiaoit on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Luisita Aquino Quiaoit on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Michael Francis Tay on 2 April 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Luisita Aquino Quiaoit on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Michael Francis Tay on 2 April 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Luisita Aquino Quiaoit on 2 April 2013 (2 pages) |
3 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Director's details changed for Luisita Aquino Quiaoit on 2 April 2013 (2 pages) |
3 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Registered office address changed from C/O Michael Tay 43 Dafforne Road London SW17 8TY United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from C/O Michael Tay 43 Dafforne Road London SW17 8TY United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from C/O Michael Tay 43 Dafforne Road London SW17 8TY United Kingdom on 2 April 2013 (1 page) |
13 November 2012 | Accounts for a dormant company made up to 12 March 2012 (2 pages) |
13 November 2012 | Accounts for a dormant company made up to 12 March 2012 (2 pages) |
23 July 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
23 July 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
19 July 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
19 July 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
26 June 2012 | Termination of appointment of Robert Wilson as a director (1 page) |
26 June 2012 | Registered office address changed from C/O Robert Wilson 43 Dafforne Road London Tooting Bec London London SW17 8TY United Kingdom on 26 June 2012 (1 page) |
26 June 2012 | Appointment of Michael Francis Tay as a director (2 pages) |
26 June 2012 | Registered office address changed from C/O Robert Wilson 43 Dafforne Road London Tooting Bec London London SW17 8TY United Kingdom on 26 June 2012 (1 page) |
26 June 2012 | Termination of appointment of Robert Wilson as a director (1 page) |
26 June 2012 | Appointment of Michael Francis Tay as a director (2 pages) |
20 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
5 December 2011 | Accounts for a dormant company made up to 12 March 2011 (2 pages) |
5 December 2011 | Accounts for a dormant company made up to 12 March 2011 (2 pages) |
24 May 2011 | Termination of appointment of Andrew Hutchinson as a director (1 page) |
24 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Registered office address changed from C/O Andrew Hutchinson 43 Dafforne Road Tooting Bec London SW17 8TY United Kingdom on 24 May 2011 (1 page) |
24 May 2011 | Termination of appointment of Andrew Hutchinson as a director (1 page) |
24 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Registered office address changed from C/O Andrew Hutchinson 43 Dafforne Road Tooting Bec London SW17 8TY United Kingdom on 24 May 2011 (1 page) |
6 December 2010 | Accounts for a dormant company made up to 12 March 2010 (2 pages) |
6 December 2010 | Accounts for a dormant company made up to 12 March 2010 (2 pages) |
25 November 2010 | Appointment of Mr Robert Edward Wilson as a director (2 pages) |
25 November 2010 | Appointment of Mr Robert Edward Wilson as a director (2 pages) |
28 March 2010 | Director's details changed for Mr Andrew Hutchinson on 28 March 2010 (2 pages) |
28 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
28 March 2010 | Director's details changed for Luisita Aquino Quiaoit on 28 February 2010 (2 pages) |
28 March 2010 | Director's details changed for Luisita Aquino Quiaoit on 28 February 2010 (2 pages) |
28 March 2010 | Director's details changed for Mr Andrew Hutchinson on 28 March 2010 (2 pages) |
28 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Accounts for a dormant company made up to 12 March 2009 (2 pages) |
7 January 2010 | Accounts for a dormant company made up to 12 March 2009 (2 pages) |
25 October 2009 | Registered office address changed from Sarah Nicholson Highview Properties 43 Dafforne Road Tooting Bec London SW17 8TY on 25 October 2009 (1 page) |
25 October 2009 | Registered office address changed from Sarah Nicholson Highview Properties 43 Dafforne Road Tooting Bec London SW17 8TY on 25 October 2009 (1 page) |
21 July 2009 | Director appointed mr andrew hutchinson (1 page) |
21 July 2009 | Director appointed mr andrew hutchinson (1 page) |
19 July 2009 | Appointment terminated director sarah nicolson (1 page) |
19 July 2009 | Appointment terminated director sarah nicolson (1 page) |
30 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
30 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
2 January 2009 | Accounts for a dormant company made up to 12 March 2008 (2 pages) |
2 January 2009 | Accounts for a dormant company made up to 12 March 2008 (2 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from 43 dafforne road london SW17 8TY (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 43 dafforne road london SW17 8TY (1 page) |
27 March 2008 | Return made up to 12/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 12/03/08; full list of members (5 pages) |
27 December 2007 | Accounts for a dormant company made up to 12 March 2007 (2 pages) |
27 December 2007 | Accounts for a dormant company made up to 12 March 2007 (2 pages) |
3 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
16 November 2006 | Accounts for a dormant company made up to 12 March 2006 (2 pages) |
16 November 2006 | Accounts for a dormant company made up to 12 March 2006 (2 pages) |
19 April 2006 | Return made up to 12/03/06; full list of members (8 pages) |
19 April 2006 | Return made up to 12/03/06; full list of members (8 pages) |
22 December 2005 | Accounts for a dormant company made up to 12 March 2005 (2 pages) |
22 December 2005 | Accounts for a dormant company made up to 12 March 2005 (2 pages) |
7 April 2005 | Return made up to 12/03/05; full list of members (8 pages) |
7 April 2005 | Return made up to 12/03/05; full list of members (8 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
11 February 2005 | Accounts for a dormant company made up to 12 March 2004 (2 pages) |
11 February 2005 | Accounts for a dormant company made up to 12 March 2004 (2 pages) |
2 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | New secretary appointed (2 pages) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
13 April 2004 | Return made up to 12/03/04; full list of members (8 pages) |
13 April 2004 | Return made up to 12/03/04; full list of members (8 pages) |
2 December 2003 | Accounts for a dormant company made up to 12 March 2003 (2 pages) |
2 December 2003 | Accounts for a dormant company made up to 12 March 2003 (2 pages) |
5 August 2003 | Return made up to 12/03/03; full list of members (8 pages) |
5 August 2003 | Return made up to 12/03/03; full list of members (8 pages) |
8 January 2003 | Accounts for a dormant company made up to 12 March 2002 (2 pages) |
8 January 2003 | Accounts for a dormant company made up to 12 March 2002 (2 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Return made up to 12/03/02; full list of members
|
29 August 2002 | Return made up to 12/03/02; full list of members
|
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | New secretary appointed (2 pages) |
21 December 2001 | Secretary resigned;director resigned (1 page) |
21 December 2001 | Secretary resigned;director resigned (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
18 July 2001 | Accounts for a dormant company made up to 12 March 2000 (1 page) |
18 July 2001 | Accounts for a dormant company made up to 12 March 2001 (1 page) |
18 July 2001 | Accounts for a dormant company made up to 12 March 2001 (1 page) |
18 July 2001 | Accounts for a dormant company made up to 12 March 2000 (1 page) |
11 April 2001 | Return made up to 12/03/01; full list of members
|
11 April 2001 | Return made up to 12/03/01; full list of members
|
13 April 2000 | Return made up to 12/03/00; full list of members
|
13 April 2000 | Return made up to 12/03/00; full list of members
|
10 May 1999 | Accounts for a dormant company made up to 12 March 1999 (1 page) |
10 May 1999 | Accounts for a dormant company made up to 12 March 1999 (1 page) |
10 May 1999 | Return made up to 12/03/99; full list of members (6 pages) |
10 May 1999 | Return made up to 12/03/99; full list of members (6 pages) |
15 May 1998 | Return made up to 12/03/98; no change of members (4 pages) |
15 May 1998 | Return made up to 12/03/98; no change of members (4 pages) |
10 June 1997 | Return made up to 12/03/97; full list of members (6 pages) |
10 June 1997 | Return made up to 12/03/97; full list of members (6 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Return made up to 12/03/96; full list of members (7 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Return made up to 12/03/96; full list of members (7 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Director resigned (1 page) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
11 August 1996 | Accounts for a dormant company made up to 12 March 1996 (1 page) |
11 August 1996 | Accounts for a dormant company made up to 12 March 1996 (1 page) |
14 June 1995 | Accounts for a dormant company made up to 12 March 1995 (1 page) |
14 June 1995 | Return made up to 12/03/95; no change of members (6 pages) |
14 June 1995 | Return made up to 12/03/95; no change of members (6 pages) |
14 June 1995 | Accounts for a dormant company made up to 12 March 1995 (1 page) |
9 June 1988 | Resolutions
|
9 June 1988 | Resolutions
|
30 March 1988 | Incorporation (18 pages) |
30 March 1988 | Incorporation (18 pages) |