London
SE14 5SQ
Director Name | Ms Anna Versteeg |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 September 2011(23 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 104b Drakefell Road London SE14 5SQ |
Director Name | Mr David Paul Kew |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(23 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Filmmaker |
Country of Residence | England |
Correspondence Address | 104b Drakefell Road London SE14 5SQ |
Secretary Name | Mr David Paul Kew |
---|---|
Status | Current |
Appointed | 01 March 2016(27 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 104b Drakefell Road London SE14 5SQ |
Director Name | Mr Devaan Jordon Feese |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2020(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 104a Drakefell Road London SE14 5SQ |
Director Name | Mr Steven Graham Bishop |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2020(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Transport Planner |
Country of Residence | England |
Correspondence Address | 104a Drakefell Road London SE14 5SQ |
Director Name | Mr Calvin Alexander McKenzie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 March 1992) |
Role | Company Director |
Correspondence Address | 104 Drakefell Road London SE14 5SQ |
Director Name | Mr Neil Wayland |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 December 1992) |
Role | Secretary |
Correspondence Address | 104 Drakefell Road London SE14 5SQ |
Director Name | Mrs Fionnuala Mary Wayland |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 December 1992) |
Role | Company Director |
Correspondence Address | 104 Drakefell Road London SE14 5SQ |
Director Name | Miss Margaret Mary McDonagh |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 July 1998) |
Role | University Administrator |
Correspondence Address | 118 Pepys Road New Cross London SE14 5SG |
Director Name | Miss Heather Mary Johns |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 March 1992) |
Role | Company Director |
Correspondence Address | 104 Drakefell Road London SE14 5SQ |
Director Name | Mr Christopher Rupert Gerard Harris |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 March 1995) |
Role | Company Director |
Correspondence Address | 104 Drakefell Road London SE14 5SQ |
Secretary Name | Mr Neil Wayland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 December 1992) |
Role | Company Director |
Correspondence Address | 104 Drakefell Road London SE14 5SQ |
Director Name | Ms Sarah Louise Killick |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 September 1998) |
Role | Print Production Controller |
Correspondence Address | 104 Drakefell Road New Cross London SE14 5SQ |
Secretary Name | Miss Margaret Mary McDonagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 July 1998) |
Role | Trainee Solicitor |
Correspondence Address | 118 Pepys Road New Cross London SE14 5SG |
Director Name | Ms Cecilia Anastacia Brownlee |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(4 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 September 2011) |
Role | Showroom Sales |
Country of Residence | England |
Correspondence Address | 104 Drakefell Road New Cross London SE14 5SQ |
Director Name | Emma Louise Reynolds |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1998(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2001) |
Role | Sales Coordinator |
Correspondence Address | 104a Drakefell Road London SE14 5SQ |
Director Name | Richard Paul Beaumont |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1998(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2001) |
Role | Biomedical Scientist |
Correspondence Address | 104a Drakefell Road London SE14 5SQ |
Director Name | Ms Sallyanne Hutchinson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1998(10 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Drakefell Road New Cross London SE14 5SQ |
Secretary Name | Ms Cecilia Anastacia Brownlee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Drakefell Road New Cross London SE14 5SQ |
Director Name | Jasmin Aquan Assee |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2003) |
Role | Psychologist |
Correspondence Address | 9 Alpha Road Chobham Surrey GU24 8NE |
Director Name | Deborah Mary Hawkes |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 February 2016) |
Role | Journalism |
Country of Residence | England |
Correspondence Address | 104a Drakefell Road London SE14 5SQ |
Secretary Name | Ms Sallyanne Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Drakefell Road New Cross London SE14 5SQ |
Secretary Name | Ms Deborah Mary Hawkes |
---|---|
Status | Resigned |
Appointed | 09 September 2011(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2016) |
Role | Company Director |
Correspondence Address | 104a Drakefell Road London SE14 5SQ |
Director Name | Ms Nicola Jane Margiotta |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 December 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 104a Drakefell Road London SE14 5SQ |
Director Name | Mr Ed James Hall |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 December 2019) |
Role | Finance Director |
Country of Residence | Uninted Kingdom |
Correspondence Address | 104a Drakefell Road London SE14 5SQ |
Director Name | Mr Eliot Laurence Duck |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(31 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 22 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104a Drakefell Road London SE14 5SQ |
Director Name | Ms Charlotte Helen Gunn |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(31 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 22 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104a Drakefell Road Drakefell Road London SE14 5SQ |
Registered Address | 104b Drakefell Road London SE14 5SQ |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Telegraph Hill |
Built Up Area | Greater London |
2 at £1 | Anna Versteeg & David Kew 33.33% Ordinary |
---|---|
2 at £1 | Deborah Mary Hawkes 33.33% Ordinary |
2 at £1 | Richard Hutchinson 33.33% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
28 January 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
28 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
12 January 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
11 January 2021 | Appointment of Mr Steven Graham Bishop as a director on 22 December 2020 (2 pages) |
11 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
11 January 2021 | Appointment of Mr Devaan Jordon Feese as a director on 22 December 2020 (2 pages) |
9 January 2021 | Termination of appointment of Charlotte Helen Gunn as a director on 22 December 2020 (1 page) |
9 January 2021 | Termination of appointment of Eliot Laurence Duck as a director on 22 December 2020 (1 page) |
8 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
8 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
9 December 2019 | Appointment of Mr Eliot Laurence Duck as a director on 9 December 2019 (2 pages) |
9 December 2019 | Termination of appointment of Nicola Jane Margiotta as a director on 9 December 2019 (1 page) |
9 December 2019 | Termination of appointment of Ed James Hall as a director on 9 December 2019 (1 page) |
9 December 2019 | Appointment of Ms Charlotte Helen Gunn as a director on 9 December 2019 (2 pages) |
15 March 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
23 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 June 2016 | Appointment of Mr Ed James Hall as a director on 1 February 2016 (2 pages) |
23 June 2016 | Appointment of Ms Nicola Jane Margiotta as a director on 1 February 2016 (2 pages) |
23 June 2016 | Appointment of Ms Nicola Jane Margiotta as a director on 1 February 2016 (2 pages) |
23 June 2016 | Appointment of Mr Ed James Hall as a director on 1 February 2016 (2 pages) |
13 June 2016 | Registered office address changed from 104a Drakefell Road London SE14 5SQ to 104B Drakefell Road London SE14 5SQ on 13 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Deborah Mary Hawkes as a secretary on 1 February 2016 (1 page) |
13 June 2016 | Registered office address changed from 104a Drakefell Road London SE14 5SQ to 104B Drakefell Road London SE14 5SQ on 13 June 2016 (1 page) |
13 June 2016 | Appointment of Mr David Paul Kew as a secretary on 1 March 2016 (2 pages) |
13 June 2016 | Termination of appointment of Deborah Mary Hawkes as a director on 1 February 2016 (1 page) |
13 June 2016 | Termination of appointment of Deborah Mary Hawkes as a secretary on 1 February 2016 (1 page) |
13 June 2016 | Appointment of Mr David Paul Kew as a secretary on 1 March 2016 (2 pages) |
13 June 2016 | Termination of appointment of Deborah Mary Hawkes as a director on 1 February 2016 (1 page) |
2 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
27 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
30 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 January 2012 | Termination of appointment of Sallyanne Hutchinson as a director (1 page) |
30 January 2012 | Termination of appointment of Sallyanne Hutchinson as a director (1 page) |
20 January 2012 | Appointment of Mr David Kew as a director (2 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
20 January 2012 | Appointment of Ms Anna Versteeg as a director (2 pages) |
20 January 2012 | Appointment of Mr David Kew as a director (2 pages) |
20 January 2012 | Termination of appointment of Cecilia Brownlee as a director (1 page) |
20 January 2012 | Appointment of Ms Anna Versteeg as a director (2 pages) |
20 January 2012 | Termination of appointment of Cecilia Brownlee as a director (1 page) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
10 September 2011 | Termination of appointment of Sallyanne Hutchinson as a secretary (1 page) |
10 September 2011 | Appointment of Ms Deborah Mary Hawkes as a secretary (2 pages) |
10 September 2011 | Director's details changed for Mr Richard Hutchinson on 10 September 2011 (2 pages) |
10 September 2011 | Registered office address changed from 104 Drakefell Road London Se14 on 10 September 2011 (1 page) |
10 September 2011 | Appointment of Ms Deborah Mary Hawkes as a secretary (2 pages) |
10 September 2011 | Director's details changed for Mr Richard Hutchinson on 10 September 2011 (2 pages) |
10 September 2011 | Registered office address changed from 104 Drakefell Road London Se14 on 10 September 2011 (1 page) |
10 September 2011 | Termination of appointment of Sallyanne Hutchinson as a secretary (1 page) |
7 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 January 2011 | Secretary's details changed for Mrs Sallyanne Hutchinson on 14 August 2010 (1 page) |
7 January 2011 | Secretary's details changed for Mrs Sallyanne Hutchinson on 14 August 2010 (1 page) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
3 February 2010 | Director's details changed for Ms Cecilia Anastacia Brownlee on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Deborah Mary Hawkes on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Sallyanne Hutchinson on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Deborah Mary Hawkes on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Deborah Mary Hawkes on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Sallyanne Hutchinson on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Ms Cecilia Anastacia Brownlee on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Sallyanne Hutchinson on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Ms Cecilia Anastacia Brownlee on 3 February 2010 (2 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 July 2009 | Secretary appointed mrs sallyanne hutchinson (1 page) |
23 July 2009 | Secretary appointed mrs sallyanne hutchinson (1 page) |
23 July 2009 | Director's change of particulars / sallyanne hutchinson / 22/07/2009 (1 page) |
23 July 2009 | Appointment terminated secretary cecilia brownlee (1 page) |
23 July 2009 | Director's change of particulars / sallyanne hutchinson / 22/07/2009 (1 page) |
23 July 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
23 July 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
23 July 2009 | Appointment terminated secretary cecilia brownlee (1 page) |
13 July 2009 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 January 2009 | Director's change of particulars / richard hutchinson / 10/01/2009 (2 pages) |
10 January 2009 | Director's change of particulars / richard hutchinson / 10/01/2009 (2 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
11 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members
|
2 February 2004 | Return made up to 31/12/03; full list of members
|
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
14 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
14 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
9 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
25 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
25 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
27 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
22 March 1999 | Return made up to 31/12/98; full list of members
|
22 March 1999 | Return made up to 31/12/98; full list of members
|
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
9 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
9 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | New secretary appointed (2 pages) |
31 January 1998 | Return made up to 31/12/97; full list of members
|
31 January 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
31 January 1998 | Return made up to 31/12/97; full list of members
|
31 January 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
17 January 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
17 January 1997 | Return made up to 31/12/96; full list of members
|
17 January 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
17 January 1997 | Return made up to 31/12/96; full list of members
|
9 January 1996 | Return made up to 31/12/95; full list of members
|
9 January 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
9 January 1996 | Return made up to 31/12/95; full list of members
|
9 January 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |