North Harrow
Harrow
HA2 7SL
Director Name | Mrs Chanda Shingadia |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2017(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Public Relations Consultants |
Country of Residence | England |
Correspondence Address | Ashleigh Mann 60a Station Road North Harrow Harrow HA2 7SL |
Director Name | Mr Sundip Goyal |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 19 January 2023(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashleigh Mann 60a Station Road North Harrow Harrow HA2 7SL |
Director Name | Mr Anand Giani |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2023(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashleigh Mann 60a Station Road North Harrow Harrow HA2 7SL |
Director Name | Duncan Paul Smith |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 October 1996) |
Role | Company Director |
Correspondence Address | 3 Rag Hill Close Tatsfield Westerham Kent TN16 2LR |
Director Name | Mr Kenneth Harold Edwards |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | Flat No 4 Little Rowsham Court Harrow On The Hill Harrow Middlesex HA1 3NX |
Secretary Name | Mr Kenneth Harold Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | Flat No 4 Little Rowsham Court Harrow On The Hill Harrow Middlesex HA1 3NX |
Director Name | Leonard George Lambert |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 February 1996) |
Role | Occupational Health Manager |
Correspondence Address | Flat 5 Little Rowsham Court 94 South Hill Avenue Harrow Middlesex HA1 3NX |
Secretary Name | Leonard George Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 February 1996) |
Role | Occupational Health Manager |
Correspondence Address | Flat 5 Little Rowsham Court 94 South Hill Avenue Harrow Middlesex HA1 3NX |
Director Name | Nita Goodwin |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(7 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 17 October 1996) |
Role | Company Director |
Correspondence Address | Flat No 2 Little Rowsham 94 South Hill Avenue Harrow On The Hill Middlesex HA1 3NX |
Secretary Name | Nita Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(7 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 17 October 1996) |
Role | Company Director |
Correspondence Address | Flat No 2 Little Rowsham 94 South Hill Avenue Harrow On The Hill Middlesex HA1 3NX |
Director Name | John Richard Johnston |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 September 2006) |
Role | Retired |
Correspondence Address | Flat 1 Little Rowsham Court South Hill Avenue Harrow Middlesex HA1 3NX |
Director Name | Ashi Somani |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(8 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 22 October 2005) |
Role | Manager |
Correspondence Address | Flat 5 Little Rowsham Court South Hill Avenue Harrow Middlesex HA1 3NX |
Secretary Name | Ashi Somani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(8 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 22 October 2005) |
Role | Manager |
Correspondence Address | Flat 5 Little Rowsham Court South Hill Avenue Harrow Middlesex HA1 3NX |
Director Name | Reshma Kiran Shah |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 August 2009) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 Little Rowsham Court 94 South Hill Lane Harrow Middlesex HA1 3NX |
Secretary Name | Reshma Kiran Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(17 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 September 2006) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 Little Rowsham Court 94 South Hill Lane Harrow Middlesex HA1 3NX |
Director Name | Mr Sundip Goyal |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 August 2006(18 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 December 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Little Rowsham Court South Hill Avenue Harrow On The Hill Middlesex HA1 3NX |
Secretary Name | Mr Sundip Goyal |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 26 August 2006(18 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 December 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Little Rowsham Court South Hill Avenue Harrow On The Hill Middlesex HA1 3NX |
Director Name | Angalee Pandya |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 February 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Little Rowsham Court 94 South Hill Avenue Harrow On The Hill Middlesex HA1 3NX |
Secretary Name | Dr Medhat Zaki Karim-Moustafa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 September 2017) |
Role | Company Director |
Correspondence Address | Flat 3 Little Rowsham Court 94 Southhill Avenue Harrow On The Hill Middlesex HA1 3NX |
Registered Address | Ashleigh Mann 60a Station Road North Harrow Harrow HA2 7SL |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
20 at £1 | Medhat Zaki Karim Moustafa 16.67% Ordinary |
---|---|
20 at £1 | Miss S.n. Nott 16.67% Ordinary |
20 at £1 | Mr Kamal Pankhania 16.67% Ordinary |
20 at £1 | Mr S.a. Lubert 16.67% Ordinary |
20 at £1 | Mr Sundip Goyal 16.67% Ordinary |
20 at £1 | Sumir Mehta 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,028 |
Cash | £6,527 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 3 November 2023 (6 months ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 2 weeks from now) |
4 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
---|---|
2 February 2023 | Appointment of Mr Sundip Goyal as a director on 19 January 2023 (2 pages) |
2 February 2023 | Appointment of Mr Anand Giani as a director on 19 January 2023 (2 pages) |
2 December 2022 | Micro company accounts made up to 30 June 2022 (2 pages) |
6 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
23 February 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
19 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
18 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
11 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
4 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
6 January 2020 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 March 2019 | Termination of appointment of Sundip Goyal as a secretary on 27 December 2018 (1 page) |
9 January 2019 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
9 January 2019 | Termination of appointment of Sundip Goyal as a director on 27 December 2018 (1 page) |
31 July 2018 | Notification of a person with significant control statement (2 pages) |
6 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
24 September 2017 | Cessation of Angalee Pandya as a person with significant control on 11 September 2017 (1 page) |
24 September 2017 | Appointment of Mrs Chanda Shingadia as a director on 11 September 2017 (2 pages) |
24 September 2017 | Termination of appointment of Medhat Zaki Karim-Moustafa as a secretary on 11 September 2017 (1 page) |
24 September 2017 | Termination of appointment of Medhat Zaki Karim-Moustafa as a secretary on 11 September 2017 (1 page) |
24 September 2017 | Appointment of Mr Nishil Shingadia as a director on 11 September 2017 (2 pages) |
24 September 2017 | Appointment of Mr Nishil Shingadia as a director on 11 September 2017 (2 pages) |
24 September 2017 | Cessation of Angalee Pandya as a person with significant control on 11 September 2017 (1 page) |
24 September 2017 | Appointment of Mrs Chanda Shingadia as a director on 11 September 2017 (2 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
18 April 2017 | Termination of appointment of a director (1 page) |
18 April 2017 | Termination of appointment of a director (1 page) |
18 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 April 2017 | Termination of appointment of Angalee Pandya as a director on 7 February 2017 (1 page) |
13 April 2017 | Termination of appointment of Angalee Pandya as a director on 7 February 2017 (1 page) |
12 April 2017 | Registered office address changed from C/O C/O Ashleigh Mann 79 College Road Harrow Middlesex HA1 1BD to Ashleigh Mann 60a Station Road North Harrow Harrow HA2 7SL on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from C/O C/O Ashleigh Mann 79 College Road Harrow Middlesex HA1 1BD to Ashleigh Mann 60a Station Road North Harrow Harrow HA2 7SL on 12 April 2017 (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
22 May 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 February 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
26 January 2012 | Registered office address changed from C/O N P Shah and Co Unit 2a Livingstone Court 55 Peel Road Harrow Middlesex HA3 7QT on 26 January 2012 (1 page) |
26 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
26 January 2012 | Registered office address changed from C/O N P Shah and Co Unit 2a Livingstone Court 55 Peel Road Harrow Middlesex HA3 7QT on 26 January 2012 (1 page) |
26 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Appointment of Angalee Pandya as a director (3 pages) |
26 October 2011 | Appointment of Dr Medhat Zaki Karim-Moustafa as a secretary (4 pages) |
26 October 2011 | Appointment of Angalee Pandya as a director (3 pages) |
26 October 2011 | Appointment of Dr Medhat Zaki Karim-Moustafa as a secretary (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Mr Sundip Goyal on 1 November 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Sundip Goyal on 1 November 2009 (1 page) |
8 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Secretary's details changed for Sundip Goyal on 1 November 2009 (1 page) |
8 December 2009 | Secretary's details changed for Sundip Goyal on 1 November 2009 (1 page) |
8 December 2009 | Director's details changed for Mr Sundip Goyal on 1 November 2009 (2 pages) |
7 December 2009 | Termination of appointment of Reshma Shah as a director (1 page) |
7 December 2009 | Termination of appointment of Reshma Shah as a director (1 page) |
17 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
5 December 2008 | Return made up to 08/11/08; full list of members (5 pages) |
5 December 2008 | Return made up to 08/11/08; full list of members (5 pages) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
27 February 2008 | Return made up to 08/11/07; full list of members; amend (8 pages) |
27 February 2008 | Return made up to 08/11/07; full list of members; amend (8 pages) |
23 November 2007 | Return made up to 08/11/07; full list of members (4 pages) |
23 November 2007 | Return made up to 08/11/07; full list of members (4 pages) |
12 January 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
12 January 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
10 December 2006 | Return made up to 08/11/06; full list of members (10 pages) |
10 December 2006 | Return made up to 08/11/06; full list of members (10 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
25 September 2006 | New secretary appointed;new director appointed (2 pages) |
25 September 2006 | New secretary appointed;new director appointed (2 pages) |
5 January 2006 | Return made up to 08/11/05; full list of members (9 pages) |
5 January 2006 | Return made up to 08/11/05; full list of members (9 pages) |
14 November 2005 | New secretary appointed;new director appointed (1 page) |
14 November 2005 | New secretary appointed;new director appointed (1 page) |
11 November 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
11 November 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
10 November 2005 | Secretary resigned;director resigned (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: 2ND floor 109 uxbridge road london W5 5TL (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: 2ND floor 109 uxbridge road london W5 5TL (1 page) |
10 November 2005 | Secretary resigned;director resigned (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: lancashire house 217 uxbridge road london W1J 9AA (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: lancashire house 217 uxbridge road london W1J 9AA (1 page) |
27 June 2005 | Return made up to 08/11/04; full list of members (9 pages) |
27 June 2005 | Return made up to 08/11/04; full list of members (9 pages) |
19 April 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
19 April 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: flat 5 little rowsham 94 south hill avenue harrow on the hill middlesex HA1 3NX (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: flat 5 little rowsham 94 south hill avenue harrow on the hill middlesex HA1 3NX (1 page) |
3 February 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
3 February 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
17 November 2003 | Return made up to 08/11/03; full list of members (9 pages) |
17 November 2003 | Return made up to 08/11/03; full list of members (9 pages) |
20 January 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
20 January 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
3 December 2002 | Registered office changed on 03/12/02 from: falt 5 little rowsham 94 south hill avenue harrow on the hill HA1 3NX (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: falt 5 little rowsham 94 south hill avenue harrow on the hill HA1 3NX (1 page) |
16 November 2002 | Return made up to 08/11/02; full list of members
|
16 November 2002 | Return made up to 08/11/02; full list of members
|
6 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
6 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
17 December 2001 | Return made up to 08/11/01; full list of members (8 pages) |
17 December 2001 | Return made up to 08/11/01; full list of members (8 pages) |
14 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
14 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
13 November 2000 | Return made up to 08/11/00; full list of members (8 pages) |
13 November 2000 | Return made up to 08/11/00; full list of members (8 pages) |
23 November 1999 | Return made up to 08/11/99; full list of members (8 pages) |
23 November 1999 | Return made up to 08/11/99; full list of members (8 pages) |
14 September 1999 | Full accounts made up to 30 June 1999 (10 pages) |
14 September 1999 | Full accounts made up to 30 June 1999 (10 pages) |
13 November 1998 | Return made up to 08/11/98; no change of members (4 pages) |
13 November 1998 | Return made up to 08/11/98; no change of members (4 pages) |
13 October 1998 | Full accounts made up to 30 June 1998 (10 pages) |
13 October 1998 | Full accounts made up to 30 June 1998 (10 pages) |
1 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
1 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
21 November 1997 | Return made up to 08/11/97; full list of members (6 pages) |
21 November 1997 | Return made up to 08/11/97; full list of members (6 pages) |
31 January 1997 | Full accounts made up to 30 June 1996 (9 pages) |
31 January 1997 | Full accounts made up to 30 June 1996 (9 pages) |
7 January 1997 | Return made up to 08/11/96; full list of members (6 pages) |
7 January 1997 | Return made up to 08/11/96; full list of members (6 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
5 November 1996 | Secretary resigned;director resigned (1 page) |
5 November 1996 | Secretary resigned;director resigned (1 page) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | New secretary appointed;new director appointed (2 pages) |
1 November 1996 | New secretary appointed;new director appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
29 February 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
29 February 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 November 1995 | Return made up to 08/11/95; no change of members (4 pages) |
14 November 1995 | Return made up to 08/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
14 December 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 December 1994 | Return made up to 22/11/94; full list of members
|
21 January 1994 | Return made up to 22/11/93; no change of members (4 pages) |
29 November 1991 | Return made up to 22/11/91; full list of members (5 pages) |
30 November 1990 | Return made up to 22/11/90; full list of members (5 pages) |
30 January 1990 | Return made up to 14/12/89; full list of members (4 pages) |
30 January 1990 | Director resigned;new director appointed (2 pages) |
28 February 1989 | Memorandum and Articles of Association (12 pages) |
18 November 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages) |
5 May 1988 | Director resigned;new director appointed (3 pages) |