London
N1 5RA
Director Name | Ms Janice Galloway |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2013(24 years, 10 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Arts Development |
Country of Residence | United Kingdom |
Correspondence Address | 13 Clarence Street 13 Clarence Street Edinburgh EH3 5AE Scotland |
Director Name | Ms Lynn Maree |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2014(26 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Dance Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Derbyshire Street Bethnal Green London E2 6HG |
Director Name | Mrs Annie Gargya |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2018(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street Bethnal Green London E2 6HG |
Director Name | Mr Joe Ellis |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2019(31 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Deputy Manager |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street Bethnal Green London E2 6HG |
Director Name | Mrs Devina Wynne |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2022(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Secondary School Teacher |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street Bethnal Green London E2 6HG |
Director Name | Mr Peter Brinson |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 December 1992) |
Role | Writer And Lecturer |
Correspondence Address | 39 Lorn Road London SW9 0AB |
Director Name | Mr Carl Campbell |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 20 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 January 1995) |
Role | Dance Director |
Correspondence Address | 28 St James Walk London SE15 5PU |
Director Name | Ms Hilary Carty |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1994) |
Role | Arts Administrator |
Correspondence Address | 52 Campion Walk Leicester Leicestershire LE4 0PD |
Director Name | Ms Merryld Cross |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 June 1994) |
Role | Disability Consultant |
Correspondence Address | 6 Redbourne House London E14 7TG |
Director Name | Miss Teresa Watkins |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 July 1993) |
Role | Community Artist |
Correspondence Address | 29 St Olaves Estate London SE1 2EX |
Director Name | Ms Mary Prestidge |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 28 February 2004) |
Role | Dancer/Teacher |
Correspondence Address | 57 Crawford Avenue Mossley Hill Liverpool Merseyside L18 1DL |
Secretary Name | Katherine Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 March 1996) |
Role | Company Director |
Correspondence Address | 141a Wilberforce Road London N4 2SX |
Director Name | Mr Christopher Elwell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 July 1997) |
Role | Educationalist |
Country of Residence | United Kingdom |
Correspondence Address | 172 Friern Road London SE22 0BA |
Director Name | Christopher James Thomson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 July 2001) |
Role | Arts Administrator |
Country of Residence | England |
Correspondence Address | 28 Gordonbrock Road Brockley London SE4 1JB |
Director Name | Celeste Dandeker |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 April 1994) |
Role | Dancer |
Correspondence Address | 2 Highcroft North Hill London N6 4RD |
Director Name | Mr James Alexander Thomas |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 13 January 1995) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 177 Sangley Road Catford London SE6 2DY |
Director Name | Esther Julia Kaposi |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 January 1999) |
Role | Communications Consultant |
Correspondence Address | 2 Radnor Road London NW6 6TT |
Secretary Name | Fergus Early |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1996(7 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 21 January 1997) |
Role | Company Director |
Correspondence Address | 61 Harberton Road London N19 3JT |
Secretary Name | Moira Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 June 1998) |
Role | Arts Adminstrator |
Correspondence Address | 10 Middle Road Berkhamsted Hertfordshire HP4 3EQ |
Director Name | Jacqueline Alexis |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 09 February 2000) |
Role | General Manager |
Correspondence Address | 138 Ashbrook Road London N19 3DJ |
Director Name | Mr Peter Thornton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 February 2004) |
Role | Management/Training Consultant |
Country of Residence | England |
Correspondence Address | 9 Almond Close Godmanchester Huntingdon Cambridgeshire PE18 8BX |
Director Name | Mr Christopher David Phipps |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(9 years, 7 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 14 May 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Manor Road East Molesey Surrey KT8 9JX |
Secretary Name | Elizabeth Jayne Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(10 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 2000) |
Role | Company Director |
Correspondence Address | 12 Kerrison Place London W5 5NG |
Director Name | Rachel Melville Thomas |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2004(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2006) |
Role | Child Psychotherapist |
Correspondence Address | 65 Barnet Grove London E2 7BN |
Director Name | Rachel Bagonza Kyangwa Baliddawa |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2004(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 November 2005) |
Role | Accountant |
Country of Residence | London |
Correspondence Address | 37 St Stephens Road London Greater London E3 5JD |
Director Name | Mr Richard Howarth |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2004(15 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 10 September 2021) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | Flat 6 81 St John Street London EC1M 4NQ |
Director Name | Jean Rose Harwood |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(15 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 18 February 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Catherall Road London N5 2LD |
Director Name | Ms Naseem Fatima Khan |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 June 2017) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gascoigne Place 1 Gascoigne Place London E2 7LY |
Director Name | Mrs Ruth Simmons |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(29 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street Bethnal Green London E2 6HG |
Website | www.greencandledance.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 77397722 |
Telephone region | London |
Registered Address | Oxford House Derbyshire Street Bethnal Green London E2 6HG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £66,649 |
Cash | £72,404 |
Current Liabilities | £10,185 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 3 March 2024 (overdue) |
4 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
---|---|
20 February 2020 | Termination of appointment of Jean Rose Harwood as a director on 18 February 2020 (1 page) |
20 February 2020 | Appointment of Mr Joe Ellis as a director on 11 June 2019 (2 pages) |
20 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
4 March 2019 | Appointment of Mrs Annie Gargya as a director on 20 November 2018 (2 pages) |
4 March 2019 | Appointment of Mrs Ruth Simmons as a director on 13 June 2017 (2 pages) |
4 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
26 February 2019 | Termination of appointment of Christopher David Phipps as a director on 14 May 2017 (1 page) |
26 February 2019 | Termination of appointment of Naseem Fatima Khan as a director on 8 June 2017 (1 page) |
29 January 2019 | Amended total exemption full accounts made up to 31 March 2018 (14 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
28 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 February 2016 | Annual return made up to 18 February 2016 no member list (8 pages) |
24 February 2016 | Annual return made up to 18 February 2016 no member list (8 pages) |
17 February 2016 | Appointment of Ms Lynn Maree as a director on 16 October 2014 (2 pages) |
17 February 2016 | Appointment of Ms Lynn Maree as a director on 16 October 2014 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 February 2015 | Annual return made up to 18 February 2015 no member list (7 pages) |
18 February 2015 | Appointment of Ms Naseem Fatima Khan as a director on 11 December 2013 (2 pages) |
18 February 2015 | Annual return made up to 18 February 2015 no member list (7 pages) |
18 February 2015 | Appointment of Ms Naseem Fatima Khan as a director on 11 December 2013 (2 pages) |
16 February 2015 | Appointment of Ms Janice Galloway as a director on 23 April 2013 (2 pages) |
16 February 2015 | Appointment of Ms Janice Galloway as a director on 23 April 2013 (2 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 March 2014 | Annual return made up to 18 February 2014 no member list (5 pages) |
17 March 2014 | Annual return made up to 18 February 2014 no member list (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 February 2013 | Annual return made up to 18 February 2013 no member list (5 pages) |
19 February 2013 | Annual return made up to 18 February 2013 no member list (5 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 February 2012 | Annual return made up to 16 February 2012 no member list (5 pages) |
16 February 2012 | Annual return made up to 16 February 2012 no member list (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 February 2011 | Annual return made up to 17 February 2011 no member list (5 pages) |
17 February 2011 | Director's details changed for Mr Richard Howarth on 1 April 2010 (2 pages) |
17 February 2011 | Director's details changed for Mr Christopher David Phipps on 17 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Mr Richard Howarth on 1 April 2010 (2 pages) |
17 February 2011 | Annual return made up to 17 February 2011 no member list (5 pages) |
17 February 2011 | Director's details changed for Mr Richard Howarth on 1 April 2010 (2 pages) |
17 February 2011 | Director's details changed for Mr Christopher David Phipps on 17 February 2011 (2 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
15 March 2010 | Director's details changed for Mr Richard Howarth on 20 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Christopher David Phipps on 20 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 20 February 2010 no member list (4 pages) |
15 March 2010 | Director's details changed for Jean Rose Harwood on 20 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 20 February 2010 no member list (4 pages) |
15 March 2010 | Director's details changed for Mr Richard Howarth on 20 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Jean Rose Harwood on 20 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Christopher David Phipps on 20 February 2010 (2 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
17 March 2009 | Annual return made up to 20/02/09 (3 pages) |
17 March 2009 | Annual return made up to 20/02/09 (3 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
19 March 2008 | Annual return made up to 20/02/08 (3 pages) |
19 March 2008 | Annual return made up to 20/02/08 (3 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (19 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (19 pages) |
25 March 2007 | Annual return made up to 20/02/07
|
25 March 2007 | Annual return made up to 20/02/07
|
5 December 2006 | Full accounts made up to 31 March 2006 (18 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (18 pages) |
20 March 2006 | Annual return made up to 20/02/06
|
20 March 2006 | Annual return made up to 20/02/06
|
28 November 2005 | Company name changed green candle LIMITED\certificate issued on 28/11/05 (2 pages) |
28 November 2005 | Company name changed green candle LIMITED\certificate issued on 28/11/05 (2 pages) |
17 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
17 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
22 February 2005 | Annual return made up to 20/02/05 (5 pages) |
22 February 2005 | Annual return made up to 20/02/05 (5 pages) |
12 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
12 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
3 April 2004 | New director appointed (2 pages) |
3 April 2004 | New director appointed (2 pages) |
3 April 2004 | New director appointed (2 pages) |
3 April 2004 | New director appointed (2 pages) |
3 April 2004 | New director appointed (2 pages) |
3 April 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
10 February 2004 | Annual return made up to 20/02/04
|
10 February 2004 | Annual return made up to 20/02/04
|
13 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
13 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
18 October 2003 | Registered office changed on 18/10/03 from: c/o emta 22 old queen street london SW1H 9HP (1 page) |
18 October 2003 | Registered office changed on 18/10/03 from: c/o emta 22 old queen street london SW1H 9HP (1 page) |
21 February 2003 | Annual return made up to 20/02/03
|
21 February 2003 | Annual return made up to 20/02/03
|
17 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
17 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
2 April 2002 | Annual return made up to 20/02/02
|
2 April 2002 | Annual return made up to 20/02/02
|
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
10 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
10 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
19 March 2001 | Annual return made up to 20/02/01
|
19 March 2001 | Annual return made up to 20/02/01
|
30 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
15 May 2000 | Annual return made up to 20/02/00 (4 pages) |
15 May 2000 | Annual return made up to 20/02/00 (4 pages) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
4 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
16 August 1999 | Director's particulars changed (1 page) |
16 August 1999 | Director's particulars changed (1 page) |
30 March 1999 | Annual return made up to 20/02/99 (6 pages) |
30 March 1999 | Annual return made up to 20/02/99 (6 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
4 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
4 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Director's particulars changed (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Annual return made up to 20/02/98
|
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Annual return made up to 20/02/98
|
29 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
17 February 1997 | Annual return made up to 20/02/97
|
17 February 1997 | Annual return made up to 20/02/97
|
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | New secretary appointed (2 pages) |
15 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
15 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
2 April 1996 | New secretary appointed (1 page) |
2 April 1996 | Secretary resigned (2 pages) |
2 April 1996 | New secretary appointed (1 page) |
2 April 1996 | Secretary resigned (2 pages) |
18 February 1996 | Annual return made up to 20/02/96 (4 pages) |
18 February 1996 | Annual return made up to 20/02/96 (4 pages) |
4 September 1995 | Director's particulars changed (2 pages) |
4 September 1995 | Registered office changed on 04/09/95 from: 309 aberdeen house 22 highbury grove london N5 2EA (1 page) |
4 September 1995 | Director's particulars changed (2 pages) |
4 September 1995 | Registered office changed on 04/09/95 from: 309 aberdeen house 22 highbury grove london N5 2EA (1 page) |
7 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
7 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |