London
W6 0DR
Director Name | Begonia Perez Suarez |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 30 September 2000(12 years, 4 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 126 Westbourne Grove London W11 2RR |
Director Name | Benjamin James Powell |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2007(19 years after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 126 Westbourne Grove London W11 2RR |
Director Name | Mr Edward George Maccoll Blair |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2009(21 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
Director Name | Dr Aikaterini Charakida |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 30 May 2012(24 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Catherines Mews 1 St. Catherines Mews London SW3 2PX |
Director Name | Miss Jennifer Anne Somauroo |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2013(25 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | 37 The Avenue Ickenham Uxbridge Middlesex UB10 8NR |
Director Name | Mr John David Birney |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 July 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Kelmscott House 26 Upper Mall London W6 9TA |
Director Name | Robert Bryan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Singer |
Correspondence Address | 126 Westbourne Grove London W11 2RR |
Director Name | Camilla Guiness |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 18 May 2007) |
Role | Company Director |
Correspondence Address | 126 Westbourne Grove London W11 2RR |
Director Name | Ulrika Haynes |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1995) |
Role | Model |
Correspondence Address | 20 Le Cannelet 1285 Athenaz Geneva Switzerland |
Director Name | Gael Pineau |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 September 2000) |
Role | International Marketing Manager |
Correspondence Address | Pineau Management Services Limited 126 Westbourne Grove London W11 2RR |
Director Name | Quentin John Murley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Designer |
Correspondence Address | Landor Building 1001 Front Street 9411 San Francisco Foreign |
Director Name | Sally Anne Lever |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 02 March 2012) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 126 Westbourne Grove London W11 2RR |
Secretary Name | Mr Andrew Thomas Broomhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 108 Speed House Bardican London EC2Y 8AU |
Director Name | Susa Annie Aurora Irvine |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1993(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 January 1997) |
Role | Journalist |
Correspondence Address | 126a Westbourne Grove London W11 2RR |
Director Name | Michael Nartey |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 1998) |
Role | Student |
Correspondence Address | Flat 8 Westbourne Grove London W11 2RR |
Secretary Name | Catherine Anne Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(7 years, 1 month after company formation) |
Appointment Duration | 26 years, 5 months (resigned 11 December 2021) |
Role | Company Director |
Correspondence Address | 34 Oakworth Road London W10 6DQ |
Director Name | Michael Grimsdell Priest |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(7 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 May 1996) |
Role | Interior Design |
Correspondence Address | 4 Ennismore Gardens Knightsbridge London SW7 4NL |
Director Name | Melanie Jane Priest |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 April 2001) |
Role | Secretary |
Correspondence Address | Flat 4 126 Westbourne Grove London W11 2RR |
Director Name | Victoria Hollander Radin |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Us (Uk Resident) |
Status | Resigned |
Appointed | 11 January 1997(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 July 2003) |
Role | Journalist |
Correspondence Address | 126a Westbourne Grove London W11 2RR |
Director Name | Nicholas Michael Hornby |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 June 2009) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 128 Westbourne Grove London W11 2RR |
Director Name | Amanda St Clair Hornby |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 June 2009) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 128 Wesbourne Grove London W11 2RR |
Director Name | Miss Melissa Anne Wyndham |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(15 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 September 2015) |
Role | Interior Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cranley Place London SW7 3AB |
Director Name | Peter James O'Connor Davies |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(18 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2009) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 126 Westbourne Grove London W11 2RR |
Director Name | Catherine Hendy |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 November 2013) |
Role | Television Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 126 Westbourne Grove London W11 2RR |
Director Name | Mr Youssef Elgonaid |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 November 2013) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 126 Westbourne Grove London W11 2RR |
Registered Address | 1 St Catherines Mews 1 St. Catherines Mews London SW3 2PX |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
2 at £1 | Aikaterini Charakida 8.33% Ordinary |
---|---|
2 at £1 | Begonia Perez Suarez 8.33% Ordinary |
2 at £1 | Jennifer Anne Somauroo 8.33% Ordinary |
2 at £1 | Melissa Wyndham 8.33% Ordinary |
2 at £1 | Miranda Dunn 8.33% Ordinary |
10 at £1 | Edward Blair & Badiya El Hassan 41.67% Ordinary |
4 at £1 | Benjamin James Powell 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,924 |
Gross Profit | £3,740 |
Net Worth | £24 |
Cash | £13,213 |
Current Liabilities | £5,124 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
20 December 2023 | Confirmation statement made on 10 December 2023 with updates (4 pages) |
---|---|
22 September 2023 | Notification of Rodrigo Romero Hidalgo as a person with significant control on 1 September 2023 (2 pages) |
22 September 2023 | Cessation of Edward George Maccoll Blair as a person with significant control on 1 September 2023 (1 page) |
22 September 2023 | Appointment of Mr Rodrigo Romero Hidalgo as a director on 21 September 2023 (2 pages) |
6 September 2023 | Termination of appointment of Edward George Maccoll Blair as a director on 1 September 2023 (1 page) |
6 September 2023 | Cessation of Edward George Maccoll Blair as a person with significant control on 1 September 2023 (1 page) |
9 August 2023 | Appointment of Mr Antoine Arnaud Marie Bourreille as a director on 3 August 2023 (2 pages) |
4 August 2023 | Termination of appointment of Jennifer Anne Somauroo as a director on 3 August 2023 (1 page) |
24 July 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
17 January 2023 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
12 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
11 December 2021 | Termination of appointment of Catherine Anne Hopkins as a secretary on 11 December 2021 (1 page) |
11 December 2021 | Registered office address changed from C/O C/O C Hopkins 34 Oakworth Road London W10 6DQ to 1 st Catherines Mews 1 st. Catherines Mews London SW3 2PX on 11 December 2021 (1 page) |
8 July 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
14 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
13 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
3 December 2019 | Notification of Edward George Macoll Blair as a person with significant control on 1 September 2016 (2 pages) |
2 December 2019 | Director's details changed for Mr Edward George Maccoll Blair on 1 December 2019 (2 pages) |
29 November 2019 | Withdrawal of a person with significant control statement on 29 November 2019 (2 pages) |
11 November 2019 | Director's details changed for Mr Edward George Maccoll Blair on 7 November 2019 (2 pages) |
29 July 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
6 March 2018 | Notification of Edward George Maccoll Blair as a person with significant control on 6 March 2018 (2 pages) |
12 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
20 June 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
20 June 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
16 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
24 June 2016 | Total exemption full accounts made up to 29 February 2016 (8 pages) |
24 June 2016 | Total exemption full accounts made up to 29 February 2016 (8 pages) |
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Termination of appointment of Melissa Anne Wyndham as a director on 17 September 2015 (1 page) |
14 December 2015 | Termination of appointment of Melissa Anne Wyndham as a director on 17 September 2015 (1 page) |
14 December 2015 | Termination of appointment of Melissa Anne Wyndham as a director on 17 September 2015 (1 page) |
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Termination of appointment of Melissa Anne Wyndham as a director on 17 September 2015 (1 page) |
31 October 2015 | Registered office address changed from , 128 Westbourne Grove, London, W11 2RR to C/O C/O C Hopkins 34 Oakworth Road Oakworth Road London W10 6DQ on 31 October 2015 (1 page) |
31 October 2015 | Registered office address changed from , 128 Westbourne Grove, London, W11 2RR to C/O C/O C Hopkins 34 Oakworth Road Oakworth Road London W10 6DQ on 31 October 2015 (1 page) |
31 October 2015 | Registered office address changed from 128 Westbourne Grove London W11 2RR to C/O C/O C Hopkins 34 Oakworth Road Oakworth Road London W10 6DQ on 31 October 2015 (1 page) |
25 June 2015 | Total exemption full accounts made up to 28 February 2015 (8 pages) |
25 June 2015 | Total exemption full accounts made up to 28 February 2015 (8 pages) |
14 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
14 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
30 June 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
30 June 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
13 December 2013 | Appointment of Miss Jennifer Anne Somauroo as a director (2 pages) |
13 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Appointment of Miss Jennifer Anne Somauroo as a director (2 pages) |
13 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
6 December 2013 | Termination of appointment of Catherine Hendy as a director (1 page) |
6 December 2013 | Termination of appointment of Youssef Elgonaid as a director (1 page) |
6 December 2013 | Termination of appointment of Youssef Elgonaid as a director (1 page) |
6 December 2013 | Termination of appointment of Catherine Hendy as a director (1 page) |
27 June 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
27 June 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (12 pages) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (12 pages) |
20 June 2012 | Appointment of Dr Aikaterini Charakida as a director (2 pages) |
20 June 2012 | Appointment of Dr Aikaterini Charakida as a director (2 pages) |
8 June 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
8 June 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
30 May 2012 | Termination of appointment of Sally Lever as a director (1 page) |
30 May 2012 | Termination of appointment of Sally Lever as a director (1 page) |
29 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (12 pages) |
29 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (12 pages) |
28 June 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
28 June 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
20 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (12 pages) |
20 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (12 pages) |
9 December 2010 | Director's details changed (3 pages) |
9 December 2010 | Director's details changed (3 pages) |
1 October 2010 | Director's details changed for Miranda Patricia Maria Dunn Neo Zwart on 1 January 2006 (3 pages) |
1 October 2010 | Termination of appointment of Nicholas Hornby as a director (1 page) |
1 October 2010 | Termination of appointment of Peter Davies as a director (1 page) |
1 October 2010 | Termination of appointment of Amanda Hornby as a director (1 page) |
1 October 2010 | Termination of appointment of Nicholas Hornby as a director (1 page) |
1 October 2010 | Termination of appointment of Peter Davies as a director (1 page) |
1 October 2010 | Director's details changed for Miranda Patricia Maria Dunn Neo Zwart on 1 January 2006 (3 pages) |
1 October 2010 | Director's details changed for Miranda Patricia Maria Dunn Neo Zwart on 1 January 2006 (3 pages) |
1 October 2010 | Termination of appointment of Amanda Hornby as a director (1 page) |
11 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
11 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
11 February 2010 | Appointment of Edward Blair as a director (3 pages) |
11 February 2010 | Appointment of Edward Blair as a director (3 pages) |
29 January 2010 | Appointment of Catherine Hendy as a director (3 pages) |
29 January 2010 | Appointment of Catherine Hendy as a director (3 pages) |
29 January 2010 | Appointment of Youssef Elgonaid as a director (4 pages) |
29 January 2010 | Appointment of Youssef Elgonaid as a director (4 pages) |
6 January 2010 | Director's details changed for Peter James O'connor Davies on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Nicholas Michael Hornby on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Sally Anne Lever on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (9 pages) |
6 January 2010 | Director's details changed for Peter James O'connor Davies on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Begonia Perez Suarez on 6 January 2010 (2 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Director's details changed for Benjamin James Powell on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Peter James O'connor Davies on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Sally Anne Lever on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Miss Melissa Anne Wyndham on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Begonia Perez Suarez on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Miranda Patricia Maria Dunn Neo Zwart on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Nicholas Michael Hornby on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Amanda St Clair Hornby on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Benjamin James Powell on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Catherine Anne Hopkins on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Amanda St Clair Hornby on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (9 pages) |
6 January 2010 | Director's details changed for Nicholas Michael Hornby on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Miranda Patricia Maria Dunn Neo Zwart on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Begonia Perez Suarez on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Miranda Patricia Maria Dunn Neo Zwart on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Catherine Anne Hopkins on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Amanda St Clair Hornby on 6 January 2010 (2 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Director's details changed for Sally Anne Lever on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Catherine Anne Hopkins on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Benjamin James Powell on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Miss Melissa Anne Wyndham on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Miss Melissa Anne Wyndham on 6 January 2010 (2 pages) |
26 June 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
26 June 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
9 February 2009 | Return made up to 10/12/08; full list of members (8 pages) |
9 February 2009 | Return made up to 10/12/08; full list of members (8 pages) |
16 June 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
16 June 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
12 March 2008 | Return made up to 10/12/07; change of members (9 pages) |
12 March 2008 | Return made up to 10/12/07; change of members (9 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
11 July 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
11 July 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
11 January 2007 | Return made up to 10/12/06; full list of members (11 pages) |
11 January 2007 | Return made up to 10/12/06; full list of members (11 pages) |
12 July 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
12 July 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
6 January 2006 | Return made up to 10/12/05; full list of members
|
6 January 2006 | Return made up to 10/12/05; full list of members
|
27 June 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
27 June 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
16 December 2004 | Return made up to 10/12/04; full list of members (11 pages) |
16 December 2004 | Return made up to 10/12/04; full list of members (11 pages) |
1 July 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
1 July 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
17 January 2004 | Return made up to 10/12/03; full list of members
|
17 January 2004 | Return made up to 10/12/03; full list of members
|
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
24 July 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
24 July 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
3 January 2003 | Return made up to 10/12/02; full list of members (11 pages) |
3 January 2003 | Return made up to 10/12/02; full list of members (11 pages) |
22 July 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
22 July 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
8 January 2002 | Return made up to 10/12/01; full list of members
|
8 January 2002 | Return made up to 10/12/01; full list of members
|
12 November 2001 | Return made up to 22/02/01; full list of members (10 pages) |
12 November 2001 | Return made up to 22/02/01; full list of members (10 pages) |
9 November 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
9 November 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Return made up to 10/12/00; full list of members (10 pages) |
28 February 2001 | Return made up to 10/12/00; full list of members (10 pages) |
28 February 2001 | New director appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
9 October 2000 | Full accounts made up to 29 February 2000 (8 pages) |
9 October 2000 | Full accounts made up to 29 February 2000 (8 pages) |
17 December 1999 | Return made up to 10/12/99; full list of members (10 pages) |
17 December 1999 | Return made up to 10/12/99; full list of members (10 pages) |
2 July 1999 | Full accounts made up to 28 February 1999 (8 pages) |
2 July 1999 | Full accounts made up to 28 February 1999 (8 pages) |
11 January 1999 | Return made up to 10/12/98; full list of members (8 pages) |
11 January 1999 | Return made up to 10/12/98; full list of members (8 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
30 April 1998 | Full accounts made up to 28 February 1998 (7 pages) |
30 April 1998 | Full accounts made up to 28 February 1998 (7 pages) |
22 December 1997 | Return made up to 10/12/97; full list of members (8 pages) |
22 December 1997 | Return made up to 10/12/97; full list of members (8 pages) |
23 September 1997 | Full accounts made up to 28 February 1997 (8 pages) |
23 September 1997 | Full accounts made up to 28 February 1997 (8 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
17 December 1996 | Return made up to 10/12/96; full list of members (8 pages) |
17 December 1996 | Return made up to 10/12/96; full list of members (8 pages) |
26 November 1996 | Full accounts made up to 29 February 1996 (7 pages) |
26 November 1996 | Full accounts made up to 29 February 1996 (7 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
2 October 1996 | Full accounts made up to 28 February 1995 (23 pages) |
2 October 1996 | Full accounts made up to 28 February 1995 (23 pages) |
4 August 1996 | New director appointed (2 pages) |
4 August 1996 | Director resigned (1 page) |
4 August 1996 | Director resigned (1 page) |
4 August 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
27 March 1996 | Return made up to 10/12/95; full list of members
|
27 March 1996 | New secretary appointed (2 pages) |
27 March 1996 | Return made up to 10/12/95; full list of members
|
27 March 1996 | New secretary appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
20 July 1989 | Memorandum and Articles of Association (15 pages) |
20 July 1989 | Memorandum and Articles of Association (15 pages) |