53 Ombersley Road
Worcester
WR3 7BS
Director Name | Mr Ali Hassan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 8 Cardigan Road Flat A (Basement) Richmond On Thames Surrey TW10 6BJ |
Director Name | Mr David Cartwright |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 May 1994) |
Role | Management Consultant |
Correspondence Address | 8f Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Timothy Howard Ardern |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 October 1994) |
Role | Solicitor |
Correspondence Address | 8 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Francis David Thomas Cobley |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(3 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 July 1999) |
Role | Lighting Designer |
Correspondence Address | 8c Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Susan Jane Maloney |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(3 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 July 1999) |
Role | Legal Secretary |
Correspondence Address | 71 Wick Road Teddington Middlesex TW11 9DN |
Secretary Name | Ms Laurie Cooper Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(3 years after company formation) |
Appointment Duration | 3 years (resigned 23 May 1994) |
Role | Company Director |
Correspondence Address | 8 Cardigan Road Richmond Surrey TW10 6BJ |
Secretary Name | Nicholas Mark Maloney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 July 1995) |
Role | Company Director |
Correspondence Address | 8d Cardigan Road Richmond Surrey TW10 6BJ |
Secretary Name | Mr Arthur Buchanan Spottiswoode Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1995(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Maidensgrove Stonor Henley On Thames Oxfordshire RG9 6EX |
Director Name | Nicholas Mark Maloney |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 July 1999) |
Role | Rental Manager |
Correspondence Address | 71 Wick Road Teddington Middlesex TW11 9DN |
Director Name | Susan Catherine Cobley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 July 1999) |
Role | Bank Official |
Correspondence Address | 8c Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Mr Arthur Buchanan Spottiswoode Weir |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1996(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Maidensgrove Stonor Henley On Thames Oxfordshire RG9 6EX |
Director Name | Steven Caunce |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 July 1999) |
Role | Marketing Manager |
Correspondence Address | 8f Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Catherine Victoria Devoy |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1999(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 2004) |
Role | Accountant |
Correspondence Address | Flat 8f Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Sayer Eliot Crutchford |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1999(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 September 2003) |
Role | IT Manager |
Correspondence Address | Flat C 8 Cardigan Road Richmond Surrey TW10 6BJ |
Secretary Name | Sayer Eliot Crutchford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 September 2003) |
Role | IT |
Correspondence Address | Flat C 8 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Sue Cook |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(15 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 August 2004) |
Role | Psychotherapist |
Correspondence Address | 8c Cardigan Road Richmond Richmond On Thames Surrey TW10 6BJ |
Director Name | Karamjit Gill |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(15 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 03 September 2018) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cardigan Road Flat D Richmond Surrey TW10 6BJ |
Secretary Name | Sue Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(15 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 August 2004) |
Role | Psychotherapist |
Correspondence Address | 8c Cardigan Road Richmond Richmond On Thames Surrey TW10 6BJ |
Director Name | Ali Hassan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 May 2007) |
Role | Financial Futures Trader |
Correspondence Address | 8a Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Nina Hilary Wood |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 April 2011) |
Role | Clinical Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 10 Field Lane Warrington Cheshire WA4 5JR |
Secretary Name | Karamjit Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(16 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 03 September 2018) |
Role | Production Producer |
Correspondence Address | 50 Enmore Road Southall Middlesex UB1 2PG |
Director Name | Bernard Lee Fox |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(19 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 September 2018) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 8b Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Esben Jensen |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 July 2007(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 November 2008) |
Role | Solicitor |
Correspondence Address | 8c Cardigan Road Richmond TW10 6BJ |
Website | www.p30management.com |
---|
Registered Address | 8f Cardigan Road Richmond TW10 6BJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
1 at £1 | Ali Hassan 16.67% Ordinary |
---|---|
1 at £1 | Anna Grotkamp 16.67% Ordinary |
1 at £1 | Bernard Lee Fox 16.67% Ordinary |
1 at £1 | Christian Anne Hanna 16.67% Ordinary |
1 at £1 | Karamjit Gill 16.67% Ordinary |
1 at £1 | Nina Wood 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,620 |
Net Worth | £24,418 |
Cash | £22,606 |
Current Liabilities | £188 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
25 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
26 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
15 March 2023 | Termination of appointment of Christian Anne Hanna as a director on 14 March 2023 (1 page) |
6 October 2022 | Appointment of Miss Anna Grotkamp as a director on 2 October 2022 (2 pages) |
2 October 2022 | Appointment of Miss Samantha Kim Purser as a director on 2 October 2022 (2 pages) |
2 October 2022 | Registered office address changed from 8 Cardigan Road Flat a (Basement) Richmond on Thames Surrey TW10 6BJ England to 8F Cardigan Road Richmond TW10 6BJ on 2 October 2022 (1 page) |
1 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 May 2022 | Confirmation statement made on 23 May 2022 with updates (4 pages) |
8 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 October 2021 | Director's details changed for Ms Christian Anne Hanna on 17 September 2021 (2 pages) |
23 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
6 September 2018 | Registered office address changed from 8 Flat a (Basement) Cardigan Road Richmond on Thames Surrey TW10 6BJ England to 8 Cardigan Road Flat a (Basement) Richmond on Thames Surrey TW10 6BJ on 6 September 2018 (1 page) |
5 September 2018 | Registered office address changed from Flat B 8 Cardigan Road Richmond on Thames Surrey TW10 6BJ to 8 Flat a (Basement) Cardigan Road Richmond on Thames Surrey TW10 6BJ on 5 September 2018 (1 page) |
4 September 2018 | Termination of appointment of Bernard Lee Fox as a director on 3 September 2018 (1 page) |
4 September 2018 | Termination of appointment of Karamjit Gill as a secretary on 3 September 2018 (1 page) |
4 September 2018 | Appointment of Mr Ali Hassan as a director on 3 September 2018 (2 pages) |
4 September 2018 | Termination of appointment of Karamjit Gill as a director on 3 September 2018 (1 page) |
3 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
14 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
14 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
20 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 June 2015 | Termination of appointment of Nina Hilary Wood as a director on 26 April 2011 (1 page) |
11 June 2015 | Termination of appointment of Nina Hilary Wood as a director on 26 April 2011 (1 page) |
11 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (8 pages) |
2 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (8 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (8 pages) |
4 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (8 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (8 pages) |
26 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (8 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 June 2010 | Registered office address changed from Flat B 8 Carvigan Road Richmond on Thames Surrey TW10 6BJ on 29 June 2010 (1 page) |
29 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Registered office address changed from Flat B 8 Carvigan Road Richmond on Thames Surrey TW10 6BJ on 29 June 2010 (1 page) |
28 June 2010 | Director's details changed for Bernard Lee Fox on 23 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Nina Hilary Wood on 23 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Bernard Lee Fox on 23 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Karamjit Gill on 23 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Nina Hilary Wood on 23 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Karamjit Gill on 23 May 2010 (2 pages) |
18 September 2009 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
18 September 2009 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
15 June 2009 | Appointment terminated director esben jensen (1 page) |
15 June 2009 | Appointment terminated director esben jensen (1 page) |
15 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
15 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 August 2008 | Return made up to 23/05/08; no change of members
|
28 August 2008 | Return made up to 23/05/08; no change of members
|
20 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 September 2007 | Return made up to 23/05/07; no change of members (7 pages) |
1 September 2007 | Return made up to 23/05/07; no change of members (7 pages) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New director appointed (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | New director appointed (3 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (3 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | Director resigned (1 page) |
30 November 2006 | Return made up to 23/05/06; full list of members
|
30 November 2006 | Return made up to 23/05/06; full list of members
|
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
30 November 2006 | Secretary resigned;director resigned (1 page) |
30 November 2006 | Secretary resigned;director resigned (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
15 December 2005 | Return made up to 23/05/05; full list of members (8 pages) |
15 December 2005 | Return made up to 23/05/05; full list of members (8 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
15 February 2005 | Return made up to 23/05/04; full list of members (9 pages) |
15 February 2005 | Return made up to 23/05/04; full list of members (9 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
16 December 2004 | Secretary resigned;director resigned (1 page) |
16 December 2004 | Secretary resigned;director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
30 March 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
30 December 2003 | New secretary appointed;new director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New secretary appointed;new director appointed (2 pages) |
12 July 2003 | Return made up to 23/05/03; full list of members (8 pages) |
12 July 2003 | Return made up to 23/05/03; full list of members (8 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
19 July 2002 | Return made up to 23/05/02; full list of members (9 pages) |
19 July 2002 | Return made up to 23/05/02; full list of members (9 pages) |
13 March 2002 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
13 March 2002 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
14 June 2001 | Ad 01/01/01-01/04/01 £ si 1@1=1 £ ic 6/7 (2 pages) |
14 June 2001 | Ad 01/01/01-01/04/01 £ si 1@1=1 £ ic 6/7 (2 pages) |
14 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
14 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (3 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (3 pages) |
26 May 2000 | Return made up to 23/05/00; full list of members (9 pages) |
26 May 2000 | Return made up to 23/05/00; full list of members (9 pages) |
7 December 1999 | Secretary resigned;director resigned (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: 30 maidensgrove stonor henley-on-thames oxon RG9 6EX (1 page) |
7 December 1999 | Secretary resigned;director resigned (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: 30 maidensgrove stonor henley-on-thames oxon RG9 6EX (1 page) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
1 July 1999 | Return made up to 23/05/99; full list of members (7 pages) |
1 July 1999 | Return made up to 23/05/99; full list of members (7 pages) |
15 July 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
15 July 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
9 June 1997 | Return made up to 23/05/97; full list of members (7 pages) |
9 June 1997 | Return made up to 23/05/97; full list of members (7 pages) |
13 November 1996 | New director appointed (1 page) |
13 November 1996 | New director appointed (1 page) |
9 September 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
9 September 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
20 August 1996 | Registered office changed on 20/08/96 from: 8 cardigan road richmond surrey TW10 6BJ (1 page) |
20 August 1996 | Registered office changed on 20/08/96 from: 8 cardigan road richmond surrey TW10 6BJ (1 page) |
9 August 1996 | Director's particulars changed (2 pages) |
9 August 1996 | Secretary's particulars changed (1 page) |
9 August 1996 | New director appointed (1 page) |
9 August 1996 | New director appointed (1 page) |
9 August 1996 | Secretary's particulars changed (1 page) |
9 August 1996 | Return made up to 20/05/96; no change of members (6 pages) |
9 August 1996 | New director appointed (1 page) |
9 August 1996 | New director appointed (1 page) |
9 August 1996 | Secretary resigned (2 pages) |
9 August 1996 | Secretary resigned (2 pages) |
9 August 1996 | Director's particulars changed (2 pages) |
9 August 1996 | Return made up to 20/05/96; no change of members (6 pages) |
3 April 1996 | New secretary appointed (2 pages) |
3 April 1996 | New secretary appointed (2 pages) |
20 June 1995 | Return made up to 23/05/95; full list of members
|
20 June 1995 | Return made up to 23/05/95; full list of members
|