Putney
London
SW15 2DR
Secretary Name | Mrs Catharine Jessica Long |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2005(17 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Correspondence Address | 9 Disraeli Road Putney London SW15 2DR |
Director Name | Mrs Catharine Jessica Long |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2017(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | 9 Disraeli Road Putney London SW15 2DR |
Director Name | Mr Philip James Newman |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 January 1997) |
Role | Graphic Artist |
Correspondence Address | 1 Cobblers Court Nalders Road Chesham Buckinghamshire HP5 3DQ |
Secretary Name | Miss Jacqueline Gontier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 74 Glencoe Road Bushey Watford Hertfordshire WD2 3DS |
Secretary Name | Sara Julia Franses Solnick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 1996) |
Role | Company Director |
Correspondence Address | 34 Dukes Avenue Chiswick London W4 2AE |
Secretary Name | Robin Charles Edward Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 July 2005) |
Role | Graphic Artist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aldbourne Road Shepherds Bush London W12 0LW |
Director Name | Michael Jeremy Spring |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(8 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 28 May 2015) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Devonhurst Place Heathfield Terrace Chiswick London W4 4JD |
Director Name | Russell William Smith |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2003) |
Role | Creative Designer |
Correspondence Address | 38 Leythe Road London W3 8AW |
Secretary Name | Vanessa Spring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(17 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Devonhurst Place Heathfield Terrace Chiswick London W4 4JD |
Director Name | Mr Kevin Robert O'Connor |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(19 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 January 2012) |
Role | Designer |
Country of Residence | U.K |
Correspondence Address | 5 Devonhurst Place Heathfield Terrace Chiswick London W4 4JD |
Director Name | Mr Toby Trembath |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(19 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 July 2012) |
Role | Web Designer |
Country of Residence | England |
Correspondence Address | 5 Devonhurst Place Heathfield Terrace Chiswick London W4 4JD |
Website | www.designwildwest.com/ |
---|---|
Telephone | 020 87420855 |
Telephone region | London |
Registered Address | 9 Disraeli Road Putney London SW15 2DR |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £714,174 |
Cash | £490,380 |
Current Liabilities | £211,372 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 3 weeks from now) |
14 September 1989 | Delivered on: 20 September 1989 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
27 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
27 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
22 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
1 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
7 August 2020 | Confirmation statement made on 14 July 2020 with updates (5 pages) |
4 June 2020 | Notification of Creative Matter London Limited as a person with significant control on 2 June 2020 (2 pages) |
4 June 2020 | Cessation of Robin Charles Edward Long as a person with significant control on 2 June 2020 (1 page) |
5 May 2020 | Resolutions
|
1 May 2020 | Change of share class name or designation (2 pages) |
30 April 2020 | Memorandum and Articles of Association (21 pages) |
20 April 2020 | Resolutions
|
20 April 2020 | Resolutions
|
20 April 2020 | Resolutions
|
8 January 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
29 July 2019 | Confirmation statement made on 14 July 2019 with updates (5 pages) |
17 January 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
19 July 2018 | Confirmation statement made on 14 July 2018 with updates (5 pages) |
13 July 2018 | Secretary's details changed for Mrs Catharine Jessica Long on 13 July 2018 (1 page) |
29 March 2018 | Change of details for Michael Jeremy Spring as a person with significant control on 26 March 2018 (2 pages) |
29 March 2018 | Director's details changed for Mrs Catharine Jessica Long on 26 March 2018 (2 pages) |
29 March 2018 | Change of details for Robin Charles Edward Long as a person with significant control on 26 March 2018 (2 pages) |
29 March 2018 | Director's details changed for Mrs Catharine Jessica Long on 26 March 2018 (2 pages) |
29 March 2018 | Registered office address changed from 5 Devonhurst Place Heathfield Terrace Chiswick London W4 4JD to 9 Disraeli Road Putney London SW15 2DR on 29 March 2018 (1 page) |
28 March 2018 | Director's details changed for Mr Robin Charles Edward Long on 26 March 2018 (2 pages) |
6 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
2 January 2018 | Director's details changed for Mrs Catherine Jessica Long on 2 January 2018 (2 pages) |
2 January 2018 | Secretary's details changed for Katie Long on 2 January 2018 (1 page) |
2 January 2018 | Secretary's details changed for Katie Long on 2 January 2018 (1 page) |
2 January 2018 | Director's details changed for Mrs Catherine Jessica Long on 2 January 2018 (2 pages) |
22 December 2017 | Appointment of Mrs Catherine Jessica Long as a director on 10 November 2017 (2 pages) |
22 December 2017 | Appointment of Mrs Catherine Jessica Long as a director on 10 November 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
21 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
19 July 2017 | Director's details changed for Robin Charles Edward Long on 19 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Robin Charles Edward Long on 19 July 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
7 July 2015 | Termination of appointment of Michael Jeremy Spring as a director on 28 May 2015 (1 page) |
7 July 2015 | Termination of appointment of Vanessa Spring as a secretary on 28 May 2015 (1 page) |
7 July 2015 | Termination of appointment of Michael Jeremy Spring as a director on 28 May 2015 (1 page) |
7 July 2015 | Termination of appointment of Vanessa Spring as a secretary on 28 May 2015 (1 page) |
20 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
22 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
23 September 2013 | Purchase of own shares. (3 pages) |
23 September 2013 | Cancellation of shares. Statement of capital on 23 September 2013
|
23 September 2013 | Cancellation of shares. Statement of capital on 23 September 2013
|
23 September 2013 | Purchase of own shares. (3 pages) |
25 July 2013 | Register(s) moved to registered office address (1 page) |
25 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (6 pages) |
25 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (6 pages) |
25 July 2013 | Register(s) moved to registered office address (1 page) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
14 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
8 November 2012 | Termination of appointment of Toby Trembath as a director (1 page) |
8 November 2012 | Termination of appointment of Toby Trembath as a director (1 page) |
8 November 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Purchase of own shares. (3 pages) |
7 November 2012 | Purchase of own shares. (3 pages) |
7 November 2012 | Cancellation of shares. Statement of capital on 7 November 2012
|
7 November 2012 | Cancellation of shares. Statement of capital on 7 November 2012
|
7 November 2012 | Cancellation of shares. Statement of capital on 7 November 2012
|
6 February 2012 | Termination of appointment of Kevin O'connor as a director (1 page) |
6 February 2012 | Termination of appointment of Kevin O'connor as a director (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
1 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (8 pages) |
1 September 2011 | Director's details changed for Kevin Robert O'connor on 1 September 2011 (2 pages) |
1 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (8 pages) |
1 September 2011 | Director's details changed for Kevin Robert O'connor on 1 September 2011 (2 pages) |
1 September 2011 | Director's details changed for Kevin Robert O'connor on 1 September 2011 (2 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 October 2010 | Director's details changed for Toby Trembath on 19 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Toby Trembath on 19 October 2010 (2 pages) |
29 September 2010 | Register inspection address has been changed (1 page) |
29 September 2010 | Secretary's details changed for Katie Long on 14 July 2010 (1 page) |
29 September 2010 | Director's details changed for Michael Jeremy Spring on 14 July 2010 (2 pages) |
29 September 2010 | Director's details changed for Toby Trembath on 14 July 2010 (2 pages) |
29 September 2010 | Director's details changed for Robin Charles Edward Long on 14 July 2010 (2 pages) |
29 September 2010 | Director's details changed for Robin Charles Edward Long on 14 July 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Vanessa Spring on 14 July 2010 (1 page) |
29 September 2010 | Director's details changed for Kevin Robert O'connor on 14 July 2010 (2 pages) |
29 September 2010 | Director's details changed for Kevin Robert O'connor on 14 July 2010 (2 pages) |
29 September 2010 | Register inspection address has been changed (1 page) |
29 September 2010 | Register(s) moved to registered inspection location (1 page) |
29 September 2010 | Director's details changed for Toby Trembath on 14 July 2010 (2 pages) |
29 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Register(s) moved to registered inspection location (1 page) |
29 September 2010 | Secretary's details changed for Katie Long on 14 July 2010 (1 page) |
29 September 2010 | Director's details changed for Michael Jeremy Spring on 14 July 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Vanessa Spring on 14 July 2010 (1 page) |
4 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
29 September 2009 | Return made up to 14/07/09; full list of members (7 pages) |
29 September 2009 | Return made up to 14/07/09; full list of members (7 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 February 2009 | Return made up to 14/07/08; full list of members (6 pages) |
2 February 2009 | Return made up to 14/07/08; full list of members (6 pages) |
31 July 2008 | Director appointed toby trembath (2 pages) |
31 July 2008 | Director appointed kevin robert o'connor (2 pages) |
31 July 2008 | Director appointed kevin robert o'connor (2 pages) |
31 July 2008 | Director appointed toby trembath (2 pages) |
19 May 2008 | Nc inc already adjusted 01/05/08 (2 pages) |
19 May 2008 | Resolutions
|
19 May 2008 | Ad 01/05/08\gbp si 29@1=29\gbp ic 3303/3332\ (2 pages) |
19 May 2008 | Ad 01/05/08\gbp si 131@1=131\gbp ic 3172/3303\ (2 pages) |
19 May 2008 | Ad 01/05/08\gbp si 131@1=131\gbp ic 3172/3303\ (2 pages) |
19 May 2008 | Resolutions
|
19 May 2008 | Ad 01/05/08\gbp si 29@1=29\gbp ic 3303/3332\ (2 pages) |
19 May 2008 | Nc inc already adjusted 01/05/08 (2 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
18 October 2007 | Return made up to 14/07/07; full list of members (7 pages) |
18 October 2007 | Return made up to 14/07/07; full list of members (7 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
4 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
4 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
1 September 2005 | New secretary appointed (2 pages) |
29 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
29 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
17 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
17 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
30 April 2004 | Nc inc already adjusted 14/04/04 (1 page) |
30 April 2004 | Resolutions
|
30 April 2004 | Nc inc already adjusted 14/04/04 (1 page) |
30 April 2004 | Resolutions
|
1 March 2004 | £ ic 3589/3098 31/12/03 £ sr 491@1=491 (1 page) |
1 March 2004 | £ ic 3589/3098 31/12/03 £ sr 491@1=491 (1 page) |
16 February 2004 | Resolutions
|
16 February 2004 | Resolutions
|
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
15 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
15 September 2003 | Return made up to 14/07/03; full list of members; amend (8 pages) |
15 September 2003 | Return made up to 14/07/03; full list of members; amend (8 pages) |
19 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
19 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
29 January 2003 | Return made up to 14/07/02; full list of members; amend (8 pages) |
29 January 2003 | Return made up to 14/07/02; full list of members; amend (8 pages) |
13 December 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
13 December 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
21 November 2002 | Director's particulars changed (1 page) |
21 November 2002 | Ad 12/11/02--------- £ si 74@1=74 £ ic 3524/3598 (2 pages) |
21 November 2002 | Ad 25/05/01--------- £ si 65@1 (2 pages) |
21 November 2002 | Ad 12/11/02--------- £ si 74@1=74 £ ic 3524/3598 (2 pages) |
21 November 2002 | Ad 25/05/01--------- £ si 65@1 (2 pages) |
21 November 2002 | Director's particulars changed (1 page) |
15 July 2002 | Return made up to 14/07/02; full list of members
|
15 July 2002 | Return made up to 14/07/02; full list of members
|
10 December 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
31 July 2001 | Return made up to 14/07/01; full list of members
|
31 July 2001 | Return made up to 14/07/01; full list of members
|
29 August 2000 | Full accounts made up to 31 May 2000 (10 pages) |
29 August 2000 | Full accounts made up to 31 May 2000 (10 pages) |
20 July 2000 | Return made up to 14/07/00; full list of members (7 pages) |
20 July 2000 | Return made up to 14/07/00; full list of members (7 pages) |
30 January 2000 | Full accounts made up to 31 May 1999 (11 pages) |
30 January 2000 | Full accounts made up to 31 May 1999 (11 pages) |
23 August 1999 | Return made up to 14/07/99; full list of members (6 pages) |
23 August 1999 | Return made up to 14/07/99; full list of members (6 pages) |
11 May 1999 | Resolutions
|
11 May 1999 | Resolutions
|
15 December 1998 | Full accounts made up to 31 May 1998 (10 pages) |
15 December 1998 | Full accounts made up to 31 May 1998 (10 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
21 August 1998 | Return made up to 14/07/98; change of members
|
21 August 1998 | Return made up to 14/07/98; change of members
|
28 October 1997 | Ad 28/08/97--------- £ si 941@1=941 £ ic 2000/2941 (2 pages) |
28 October 1997 | Full accounts made up to 31 May 1997 (10 pages) |
28 October 1997 | Ad 28/08/97--------- £ si 941@1=941 £ ic 2000/2941 (2 pages) |
28 October 1997 | Resolutions
|
28 October 1997 | Resolutions
|
28 October 1997 | Full accounts made up to 31 May 1997 (10 pages) |
23 September 1997 | Return made up to 14/07/97; full list of members
|
23 September 1997 | Return made up to 14/07/97; full list of members
|
8 May 1997 | Resolutions
|
8 May 1997 | £ nc 1000/5000 26/03/97 (1 page) |
8 May 1997 | £ nc 1000/5000 26/03/97 (1 page) |
8 May 1997 | Ad 26/03/97--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
8 May 1997 | Ad 26/03/97--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
8 May 1997 | Resolutions
|
4 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
4 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
14 February 1997 | Director resigned (1 page) |
27 December 1996 | Registered office changed on 27/12/96 from: 23 bellfield avenue harrow weald middlesex HA3 6ST (1 page) |
27 December 1996 | Registered office changed on 27/12/96 from: 23 bellfield avenue harrow weald middlesex HA3 6ST (1 page) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
17 October 1996 | Return made up to 14/07/96; full list of members (6 pages) |
17 October 1996 | Return made up to 14/07/96; full list of members (6 pages) |
17 October 1996 | Secretary resigned (1 page) |
17 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | Secretary resigned (1 page) |
17 October 1996 | New secretary appointed (2 pages) |
16 October 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
16 October 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
13 July 1995 | Return made up to 14/07/95; full list of members
|
13 July 1995 | Return made up to 14/07/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
10 May 1988 | Incorporation (18 pages) |
10 May 1988 | Incorporation (18 pages) |