26 The Common Ealing
London
W5 3JB
Director Name | Ms Anna Lee |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2001(13 years, 4 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | IT Analyst |
Country of Residence | United States |
Correspondence Address | Flat 1 26 The Common Ealing London W5 3JB |
Director Name | Mrs Christine Buchan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2002(14 years after company formation) |
Appointment Duration | 22 years |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 23 Egerton Gardens London W13 8HG |
Director Name | Mr Howard Parsons |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2004(16 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months |
Role | IT Consultant |
Country of Residence | Czech Republic |
Correspondence Address | 9 Glenfield Road Ealing London W13 9JZ |
Director Name | Mr Shimon Raphael Levison |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2005(16 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 26 The Common Ealing London W5 3JB |
Director Name | Mrs Judith Anne Ferrao |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2006(18 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Flat 8 The Common Ealing London W5 3JB |
Director Name | Mrs Christine Vera Wlodyka |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2012(24 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Property Management & Developer |
Country of Residence | England |
Correspondence Address | C/O Safe Property Management First Floor, Unit 48 Concord Road London W3 0TH |
Secretary Name | Safe Property Management (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2020(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | 48, First Floor Concord Road Westwood Park Trading Estate London W3 0TH |
Director Name | Karen Tissington |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 August 1993) |
Role | Bank Officer |
Correspondence Address | 26 The Common London W5 3JB |
Director Name | Stuart John Perkins |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 November 1992) |
Role | Telecommunications Engineer |
Correspondence Address | 26 The Common Ealing London W5 3JB |
Director Name | Katherine Grainger |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 November 1994) |
Role | Company Director |
Correspondence Address | 26 The Common London W5 3JB |
Secretary Name | Katherine Grainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 November 1994) |
Role | Baristers Clerk |
Correspondence Address | 26 The Common London W5 3JB |
Director Name | Dominic Charles Grainger |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 November 1994) |
Role | Chartered Accountant |
Correspondence Address | Flat 2 26 The Common Ealing London W5 3JB |
Director Name | Edel Hogan |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 August 1993(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 August 1996) |
Role | Architectural Technician |
Correspondence Address | Flat 1 26 The Common Ealing London W5 3JB |
Director Name | Robert Peter Couper |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 February 2001) |
Role | Electrical Engineers |
Correspondence Address | Flat4 26 The Common London W5 3JB |
Director Name | Mr Russell West Brown |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(7 years, 1 month after company formation) |
Appointment Duration | 27 years, 11 months (resigned 17 May 2023) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 26 The Common Ealing London W5 3JB |
Director Name | Mark Alan Reynolds |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 January 2005) |
Role | Product Development Manager |
Correspondence Address | Flat 6 26 The Common Ealing London W5 3JB |
Secretary Name | Mr Russell West Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 1997) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 26 The Common Ealing London W5 3JB |
Director Name | Suzanne Louise Gresty |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 March 2001) |
Role | Picture Editor |
Correspondence Address | Flat 7 26 The Common London W5 3JB |
Director Name | Matt Biglin |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 September 2001) |
Role | Operational Research Analayst |
Correspondence Address | Flat 1 26 The Common London W5 3JB |
Director Name | Nicola Robyn Pearce |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 June 2000) |
Role | Computer Analyst |
Correspondence Address | Flat 8 26 The Common London W5 3JB |
Secretary Name | Nicola Robyn Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 June 2000) |
Role | Company Director |
Correspondence Address | Flat 8 26 The Common London W5 3JB |
Director Name | Jeremy David Allis |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 07 April 2008) |
Role | Local Government Officer |
Correspondence Address | Flat 2 26 The Common London W5 3JB |
Director Name | Nicky Goldhill |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 October 2002) |
Role | Unit Manager |
Correspondence Address | Flat 8 26 The Common London W5 3JB |
Director Name | Anthony Grant |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(12 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 18 January 2001) |
Role | Chartered Engineer |
Correspondence Address | Flat 3 26 The Common London W5 3JB |
Director Name | David Bayer |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 June 2004) |
Role | Software Developer |
Correspondence Address | Flat 7 26 The Common London W5 3JB |
Secretary Name | Jeremy David Allis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 April 2008) |
Role | Local Govt Officer |
Correspondence Address | Flat 2 26 The Common London W5 3JB |
Director Name | Karina Lorraine Cox |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 April 2002) |
Role | Teacher |
Correspondence Address | Flat 4 26 The Common Ealing London W5 3JB |
Director Name | Zachary Emmett |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2006) |
Role | Finance Manager |
Correspondence Address | Flat 8 26 The Common Ealing Middlesex W5 3JB |
Director Name | Ms Mary Jane Paly Vera |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 April 2008(20 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 October 2012) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 26 The Common London W5 3JB |
Secretary Name | Gordon Henry Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(20 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 25 April 2018) |
Role | Musician |
Correspondence Address | 23 Egerton Gardens Ealing London W13 8HG |
Secretary Name | Mr Michael McGillycuddy |
---|---|
Status | Resigned |
Appointed | 14 April 2018(30 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 March 2019) |
Role | Company Director |
Correspondence Address | C/O Craig Sheehan 114 Power Road Power Road London W4 5PY |
Secretary Name | Mr Craig Newell |
---|---|
Status | Resigned |
Appointed | 20 March 2019(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2020) |
Role | Company Director |
Correspondence Address | C/O Craig Sheehan 114 Power Road Power Road London W4 5PY |
Telephone | 020 85832329 |
---|---|
Telephone region | London |
Registered Address | C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0TH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £15,164 |
Cash | £15,318 |
Current Liabilities | £154 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
27 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
8 November 2023 | Termination of appointment of Russell West Brown as a director on 17 May 2023 (1 page) |
18 September 2023 | Secretary's details changed for Safe Property Management on 18 September 2023 (1 page) |
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
8 December 2022 | Registered office address changed from C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY England to C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0th on 8 December 2022 (1 page) |
23 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
12 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
29 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
9 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
27 November 2020 | Registered office address changed from C/O Craig Sheehan 114 Power Road Power Road London W4 5PY England to 21 Romney Court Shepherds Bush Green London W12 8PY on 27 November 2020 (1 page) |
27 November 2020 | Registered office address changed from 21 Romney Court Shepherds Bush Green London W12 8PY England to C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY on 27 November 2020 (1 page) |
27 November 2020 | Termination of appointment of Craig Newell as a secretary on 28 September 2020 (1 page) |
27 November 2020 | Appointment of Safe Property Management as a secretary on 29 September 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
20 March 2019 | Appointment of Mr Craig Newell as a secretary on 20 March 2019 (2 pages) |
20 March 2019 | Termination of appointment of Michael Mcgillycuddy as a secretary on 20 March 2019 (1 page) |
24 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 July 2018 | Termination of appointment of Gordon Henry Buchan as a secretary on 25 April 2018 (1 page) |
19 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
25 April 2018 | Registered office address changed from Flat 4 26 the Common Ealing London W5 3JB to C/O Craig Sheehan 114 Power Road Power Road London W4 5PY on 25 April 2018 (1 page) |
25 April 2018 | Appointment of Mr Michael Mcgillycuddy as a secretary on 14 April 2018 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
5 December 2012 | Appointment of Mrs Christine Vera Wlodyka as a director (2 pages) |
5 December 2012 | Appointment of Mrs Christine Vera Wlodyka as a director (2 pages) |
4 December 2012 | Termination of appointment of Mary Vera as a director (1 page) |
4 December 2012 | Termination of appointment of Mary Vera as a director (1 page) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (12 pages) |
16 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (12 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (12 pages) |
28 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (12 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 July 2010 | Director's details changed for Mr Russell West Brown on 12 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Ms Mary Jane Paly Vera on 12 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mrs Christine Buchan on 12 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mrs Judith Anne Ferrao on 12 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Howard Parsons on 12 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (12 pages) |
20 July 2010 | Director's details changed for Mr Shimon Raphael Levison on 12 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mrs Judith Anne Ferrao on 12 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Russell West Brown on 12 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Shimon Raphael Levison on 12 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Ms Mary Jane Paly Vera on 12 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Ms Anna Lee on 12 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Peter Jess on 12 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (12 pages) |
20 July 2010 | Director's details changed for Mrs Christine Buchan on 12 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Howard Parsons on 12 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Ms Anna Lee on 12 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Peter Jess on 12 July 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (8 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (8 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 August 2008 | Return made up to 12/07/08; full list of members (8 pages) |
11 August 2008 | Return made up to 12/07/08; full list of members (8 pages) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 26 the common ealing london W5 3JB (1 page) |
1 August 2008 | Location of debenture register (1 page) |
1 August 2008 | Location of debenture register (1 page) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 26 the common ealing london W5 3JB (1 page) |
18 July 2008 | Secretary appointed gordon henry buchan (2 pages) |
18 July 2008 | Secretary appointed gordon henry buchan (2 pages) |
18 July 2008 | Director appointed mary jane paly vera (2 pages) |
18 July 2008 | Director appointed mary jane paly vera (2 pages) |
7 April 2008 | Appointment terminated director jeremy allis (1 page) |
7 April 2008 | Appointment terminated director jeremy allis (1 page) |
7 April 2008 | Appointment terminated secretary jeremy allis (1 page) |
7 April 2008 | Appointment terminated secretary jeremy allis (1 page) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 August 2007 | Return made up to 12/07/07; full list of members (5 pages) |
7 August 2007 | Return made up to 12/07/07; full list of members (5 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
26 September 2006 | New director appointed (1 page) |
26 September 2006 | New director appointed (1 page) |
14 September 2006 | Return made up to 12/07/06; full list of members
|
14 September 2006 | Return made up to 12/07/06; full list of members
|
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 August 2005 | Return made up to 12/07/05; full list of members
|
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | Return made up to 12/07/05; full list of members
|
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Return made up to 12/07/04; full list of members
|
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Return made up to 12/07/04; full list of members
|
17 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
17 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 August 2003 | Return made up to 12/07/03; full list of members
|
6 August 2003 | Return made up to 12/07/03; full list of members
|
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Return made up to 12/07/02; full list of members
|
8 August 2002 | Return made up to 12/07/02; full list of members
|
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Return made up to 12/07/01; full list of members
|
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Return made up to 12/07/01; full list of members
|
23 August 2001 | Secretary resigned;director resigned (1 page) |
23 August 2001 | Secretary resigned;director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
20 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Return made up to 12/07/00; full list of members
|
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | Return made up to 12/07/00; full list of members
|
11 August 2000 | New director appointed (2 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
27 July 1999 | Return made up to 12/07/99; no change of members (8 pages) |
27 July 1999 | Return made up to 12/07/99; no change of members (8 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
30 January 1998 | Secretary resigned (1 page) |
30 January 1998 | New director appointed (2 pages) |
30 January 1998 | New secretary appointed (2 pages) |
30 January 1998 | New director appointed (2 pages) |
30 January 1998 | New secretary appointed (2 pages) |
30 January 1998 | Secretary resigned (1 page) |
6 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
7 August 1997 | Return made up to 12/07/97; no change of members (6 pages) |
7 August 1997 | Return made up to 12/07/97; no change of members (6 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
27 August 1996 | Return made up to 12/07/96; full list of members
|
27 August 1996 | Return made up to 12/07/96; full list of members
|
8 February 1996 | Accounts for a small company made up to 31 March 1994 (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1994 (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
4 February 1996 | Return made up to 12/07/95; change of members
|
4 February 1996 | Return made up to 12/07/95; change of members
|
26 July 1995 | New secretary appointed;new director appointed (2 pages) |
26 July 1995 | New secretary appointed;new director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
8 April 1988 | Incorporation (10 pages) |