London
NW6 3DP
Director Name | Mr John Edward Baker |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2004(16 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Flat 4 43 Compayne Gardens London NW6 3DD |
Director Name | Fernanda Artese Baker |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2004(16 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Flat 4 43 Compayne Gardens London NW6 3DD |
Director Name | Fernanda Artese Baker |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 07 September 2004(16 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Executive |
Country of Residence | England |
Correspondence Address | Flat 4 43 Compayne Gardens London NW6 3DD |
Director Name | Miss Jasmine Tamara Marie Teresa Sevan |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 January 2015(26 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 43 Compayne Gardens London NW6 3DD |
Director Name | Mr David Michael Hollowday |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2015(26 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 43 Compayne Gardens London NW6 3DD |
Director Name | Mr Alexander Joseph Lifschutz |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 24a Clifton Gardens London W9 1AU |
Director Name | Hanna Lifschutz |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | 60 Elsworthy Road London NW3 3BU |
Secretary Name | Mr Alexander Joseph Lifschutz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 24a Clifton Gardens London W9 1AU |
Director Name | Prof Nicholas Robert Garnham |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(6 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 08 August 2000) |
Role | University Teacher |
Correspondence Address | Flat 2 43 Compayne Gardens London NW6 3DD |
Director Name | Joanne Ison |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(6 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 25 November 1994) |
Role | Solicitor |
Correspondence Address | 43 Compayne Gardens London NW6 3DD |
Director Name | Alistair David Duncan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 September 1995) |
Role | Actor |
Correspondence Address | Flat 1 43 Compayne Gardens London NW6 3DD |
Director Name | Nicola Suzanne Colton |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(6 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 30 June 2021) |
Role | Producer/Director Television |
Country of Residence | England |
Correspondence Address | Flat 2 43 Compayne Gardens London NW6 3DD |
Director Name | Joanne Howard Brown |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(6 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 30 June 2021) |
Role | Direct Marketing |
Country of Residence | England |
Correspondence Address | Flat 5 43 Compayne Gardens London NW6 3DD |
Secretary Name | Prof Nicholas Robert Garnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(6 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 08 August 2000) |
Role | University Teacher |
Correspondence Address | Flat 2 43 Compayne Gardens London NW6 3DD |
Director Name | Fiona Jane Fennell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 March 2002) |
Role | Events Director |
Correspondence Address | Flat 1 43 Compayne Gardens London Nw6 |
Director Name | Mark Christopher Fennell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 March 2002) |
Role | Reprographic Manager |
Correspondence Address | Flat 1 43 Compayne Gardens London Nw6 |
Secretary Name | Nicola Suzanne Colton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 November 2005) |
Role | Bbc Develpment Executive |
Country of Residence | England |
Correspondence Address | Flat 2 43 Compayne Gardens London NW6 3DD |
Director Name | Isabel Eva Sylvestre |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 January 2001(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2003) |
Role | Lawyer |
Correspondence Address | Flat 4 43 Compayne Gardens London NW6 3DD |
Director Name | Jean Michel Sylvestre |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 January 2001(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2003) |
Role | Equity Broker |
Correspondence Address | Flat 4 43 Compayne Gardens London NW6 3DD |
Director Name | Dr Martin William Clark |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 September 2009) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 43 Compayne Gardens London NW6 3DD |
Director Name | Finlay Milne |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(14 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 20 December 2012) |
Role | Film Editor |
Country of Residence | England |
Correspondence Address | Flat 2 43 Compayne Gardens London NW6 3DD |
Secretary Name | Mr John Edward Baker |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 November 2005(17 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Flat 4 43 Compayne Gardens London NW6 3DD |
Director Name | 43 Compayne Gardnes Management Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2009(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2010) |
Correspondence Address | Flat I, 43 Compayne Gardens London NW6 3DD |
Registered Address | 43 Compayne Gardens London NW6 3DD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Annette Lesley Scarfe 20.00% Ordinary |
---|---|
1 at £1 | Jasmine Sevan & David Hollowday 20.00% Ordinary |
1 at £1 | Joanne Howard Brown 20.00% Ordinary |
1 at £1 | John Edward Baker & Fernanda Artese Baker 20.00% Ordinary |
1 at £1 | Mr Martin Clark 20.00% Ordinary |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
30 December 2023 | Accounts for a dormant company made up to 24 March 2023 (2 pages) |
---|---|
13 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
12 January 2023 | Accounts for a dormant company made up to 24 March 2022 (2 pages) |
16 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a dormant company made up to 24 March 2021 (2 pages) |
14 July 2021 | Director's details changed for Fernanda Artese Baker on 1 July 2021 (2 pages) |
14 July 2021 | Termination of appointment of John Edward Baker as a secretary on 30 June 2021 (1 page) |
14 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
14 July 2021 | Change of details for Mr John Edward Baker as a person with significant control on 1 July 2021 (2 pages) |
14 July 2021 | Termination of appointment of Joanne Howard Brown as a director on 30 June 2021 (1 page) |
14 July 2021 | Termination of appointment of Nicola Suzanne Colton as a director on 30 June 2021 (1 page) |
13 July 2021 | Director's details changed for Mr John Edward Baker on 1 July 2021 (2 pages) |
13 July 2021 | Director's details changed for Fernanda Artese Baker on 1 July 2021 (2 pages) |
8 June 2021 | Registered office address changed from First Floor 677 High Road London N12 0DA to 43 Compayne Gardens London NW6 3DD on 8 June 2021 (1 page) |
17 February 2021 | Total exemption full accounts made up to 24 March 2020 (6 pages) |
1 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
11 January 2020 | Total exemption full accounts made up to 24 March 2019 (6 pages) |
11 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 24 March 2018 (6 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
20 November 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
20 November 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
4 August 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
4 August 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
2 September 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
6 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
5 August 2015 | Appointment of Miss Jasmine Tamara Marie Teresa Sevan as a director on 29 January 2015 (2 pages) |
5 August 2015 | Appointment of Miss Jasmine Tamara Marie Teresa Sevan as a director on 29 January 2015 (2 pages) |
4 August 2015 | Appointment of Mr David Michael Hollowday as a director on 29 January 2015 (2 pages) |
4 August 2015 | Appointment of Mr David Michael Hollowday as a director on 29 January 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 24 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 24 March 2014 (6 pages) |
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
8 May 2014 | Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 8 May 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (9 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (9 pages) |
2 January 2013 | Termination of appointment of Finlay Milne as a director (1 page) |
2 January 2013 | Termination of appointment of Finlay Milne as a director (1 page) |
4 December 2012 | Total exemption small company accounts made up to 24 March 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 24 March 2012 (6 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (10 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (10 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (10 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (10 pages) |
6 July 2011 | Termination of appointment of 43 Compayne Gardnes Management Company Limited as a director (1 page) |
6 July 2011 | Termination of appointment of 43 Compayne Gardnes Management Company Limited as a director (1 page) |
23 June 2011 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 24 March 2010 (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 24 March 2010 (4 pages) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (11 pages) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (11 pages) |
20 July 2010 | Director's details changed for Fernanda Artese Baker on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Joanne Howard Brown on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Fernanda Artese Baker on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Nicola Suzanne Colton on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for John Edward Baker on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Finlay Milne on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for John Edward Baker on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Joanne Howard Brown on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Finlay Milne on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Nicola Suzanne Colton on 30 June 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 24 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 24 March 2009 (5 pages) |
7 October 2009 | Termination of appointment of Martin Clark as a director (1 page) |
7 October 2009 | Appointment of 43 Compayne Gardnes Management Company Limited as a director (1 page) |
7 October 2009 | Appointment of 43 Compayne Gardnes Management Company Limited as a director (1 page) |
7 October 2009 | Termination of appointment of Martin Clark as a director (1 page) |
24 August 2009 | Return made up to 30/06/09; full list of members (7 pages) |
24 August 2009 | Return made up to 30/06/09; full list of members (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 24 March 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 24 March 2008 (5 pages) |
28 October 2008 | Return made up to 30/06/08; full list of members (7 pages) |
28 October 2008 | Return made up to 30/06/08; full list of members (7 pages) |
22 December 2007 | Total exemption small company accounts made up to 24 March 2007 (5 pages) |
22 December 2007 | Total exemption small company accounts made up to 24 March 2007 (5 pages) |
9 July 2007 | Return made up to 30/06/07; full list of members (4 pages) |
9 July 2007 | Return made up to 30/06/07; full list of members (4 pages) |
22 February 2007 | Total exemption small company accounts made up to 24 March 2006 (5 pages) |
22 February 2007 | Total exemption small company accounts made up to 24 March 2006 (5 pages) |
13 September 2006 | Return made up to 30/06/06; full list of members (4 pages) |
13 September 2006 | Location of register of members (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Location of register of members (1 page) |
13 September 2006 | Return made up to 30/06/06; full list of members (4 pages) |
13 September 2006 | Director's particulars changed (1 page) |
9 February 2006 | Total exemption full accounts made up to 24 March 2005 (7 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Total exemption full accounts made up to 24 March 2005 (7 pages) |
9 February 2006 | New secretary appointed (2 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: 205/207 crescent road new barnet herts EN4 8SB (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 205/207 crescent road new barnet herts EN4 8SB (1 page) |
25 November 2005 | Return made up to 30/06/05; full list of members (4 pages) |
25 November 2005 | Return made up to 30/06/05; full list of members (4 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
13 August 2004 | Return made up to 30/06/04; full list of members (10 pages) |
13 August 2004 | Total exemption full accounts made up to 24 March 2004 (6 pages) |
13 August 2004 | Total exemption full accounts made up to 24 March 2004 (6 pages) |
13 August 2004 | Return made up to 30/06/04; full list of members (10 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
28 November 2003 | Return made up to 30/06/03; full list of members (11 pages) |
28 November 2003 | Total exemption small company accounts made up to 24 March 2003 (6 pages) |
28 November 2003 | Return made up to 30/06/03; full list of members (11 pages) |
28 November 2003 | Total exemption small company accounts made up to 24 March 2003 (6 pages) |
22 November 2002 | Total exemption full accounts made up to 24 March 2002 (6 pages) |
22 November 2002 | Total exemption full accounts made up to 24 March 2002 (6 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
4 October 2002 | Return made up to 30/06/02; full list of members
|
4 October 2002 | Return made up to 30/06/02; full list of members
|
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |
25 October 2001 | Total exemption full accounts made up to 24 March 2001 (6 pages) |
25 October 2001 | Total exemption full accounts made up to 24 March 2001 (6 pages) |
25 October 2001 | Return made up to 30/06/01; full list of members (8 pages) |
25 October 2001 | Return made up to 30/06/01; full list of members (8 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | Return made up to 30/06/00; full list of members
|
29 November 2000 | Full accounts made up to 24 March 2000 (6 pages) |
29 November 2000 | Return made up to 30/06/00; full list of members
|
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | Full accounts made up to 24 March 2000 (6 pages) |
9 December 1999 | Return made up to 30/06/99; no change of members (6 pages) |
9 December 1999 | Full accounts made up to 24 March 1999 (6 pages) |
9 December 1999 | Full accounts made up to 24 March 1999 (6 pages) |
9 December 1999 | Return made up to 30/06/99; no change of members (6 pages) |
23 July 1998 | Return made up to 30/06/98; full list of members (8 pages) |
23 July 1998 | Full accounts made up to 24 March 1998 (4 pages) |
23 July 1998 | Return made up to 30/06/98; full list of members (8 pages) |
23 July 1998 | Full accounts made up to 24 March 1998 (4 pages) |
12 July 1997 | Location of register of members (1 page) |
12 July 1997 | Return made up to 30/06/97; no change of members (6 pages) |
12 July 1997 | Full accounts made up to 24 March 1997 (4 pages) |
12 July 1997 | Full accounts made up to 24 March 1997 (4 pages) |
12 July 1997 | Return made up to 30/06/97; no change of members (6 pages) |
12 July 1997 | Location of register of members (1 page) |
18 July 1996 | Return made up to 30/06/96; change of members (8 pages) |
18 July 1996 | Full accounts made up to 24 March 1996 (4 pages) |
18 July 1996 | Full accounts made up to 24 March 1996 (4 pages) |
18 July 1996 | Return made up to 30/06/96; change of members (8 pages) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Registered office changed on 18/07/96 from: 43 compayne gardens london NW6 3DP (1 page) |
18 July 1996 | Registered office changed on 18/07/96 from: 43 compayne gardens london NW6 3DP (1 page) |
12 July 1995 | Accounts for a small company made up to 24 March 1995 (4 pages) |
12 July 1995 | Accounts for a small company made up to 24 March 1995 (4 pages) |
12 July 1995 | Return made up to 30/06/95; full list of members (8 pages) |
12 July 1995 | Return made up to 30/06/95; full list of members (8 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
9 January 1990 | Ad 25/11/89--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 January 1990 | Ad 25/11/89--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 May 1988 | Incorporation (22 pages) |
17 May 1988 | Incorporation (22 pages) |