Company NameGreen Candle Dance Company Limited
Company StatusActive
Company Number02266864
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 June 1988(35 years, 10 months ago)
Previous NameGreen Candle Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMr Fergus Early
NationalityBritish
StatusCurrent
Appointed09 February 2000(11 years, 8 months after company formation)
Appointment Duration24 years, 2 months
RoleChoreographer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 11-31 Orsman Road
London
N1 5RA
Director NameMs Janice Galloway
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2013(24 years, 10 months after company formation)
Appointment Duration10 years, 12 months
RoleArts Development
Country of ResidenceUnited Kingdom
Correspondence Address13 Clarence Street 13 Clarence Street
Edinburgh
EH3 5AE
Scotland
Director NameMs Lynn Maree
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(26 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleDance Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House
Derbyshire Street
Bethnal Green
London
E2 6HG
Director NameMrs Annie Gargya
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(30 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOxford House
Derbyshire Street
Bethnal Green
London
E2 6HG
Director NameMr Joe Ellis
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(31 years after company formation)
Appointment Duration4 years, 10 months
RoleDeputy Manager
Country of ResidenceEngland
Correspondence AddressOxford House
Derbyshire Street
Bethnal Green
London
E2 6HG
Director NameMrs Devina Wynne
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(33 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleSecondary School Teacher
Country of ResidenceEngland
Correspondence AddressOxford House
Derbyshire Street
Bethnal Green
London
E2 6HG
Director NameMr Peter Brinson
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 December 1992)
RoleWriter And Lecturer
Correspondence Address39 Lorn Road
London
SW9 0AB
Director NameMr Carl Campbell
Date of BirthMay 1948 (Born 76 years ago)
NationalityJamaican
StatusResigned
Appointed20 February 1992(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 January 1995)
RoleDance Director
Correspondence Address28 St James Walk
London
SE15 5PU
Director NameMs Hilary Carty
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1994)
RoleArts Administrator
Correspondence Address52 Campion Walk
Leicester
Leicestershire
LE4 0PD
Director NameMs Merryld Cross
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 June 1994)
RoleDisability Consultant
Correspondence Address6 Redbourne House
London
E14 7TG
Director NameMiss Teresa Watkins
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 1993)
RoleCommunity Artist
Correspondence Address29 St Olaves Estate
London
SE1 2EX
Director NameMs Mary Prestidge
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years, 8 months after company formation)
Appointment Duration12 years (resigned 28 February 2004)
RoleDancer/Teacher
Correspondence Address57 Crawford Avenue
Mossley Hill
Liverpool
Merseyside
L18 1DL
Secretary NameKatherine Spicer
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 March 1996)
RoleCompany Director
Correspondence Address141a Wilberforce Road
London
N4 2SX
Director NameMr Christopher Elwell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(4 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 July 1997)
RoleEducationalist
Country of ResidenceUnited Kingdom
Correspondence Address172 Friern Road
London
SE22 0BA
Director NameChristopher James Thomson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(4 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 July 2001)
RoleArts Administrator
Country of ResidenceEngland
Correspondence Address28 Gordonbrock Road
Brockley
London
SE4 1JB
Director NameCeleste Dandeker
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(5 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 April 1994)
RoleDancer
Correspondence Address2 Highcroft
North Hill
London
N6 4RD
Director NameMr James Alexander Thomas
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(5 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 13 January 1995)
RoleMusician
Country of ResidenceEngland
Correspondence Address177 Sangley Road
Catford
London
SE6 2DY
Director NameEsther Julia Kaposi
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(6 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 20 January 1999)
RoleCommunications Consultant
Correspondence Address2 Radnor Road
London
NW6 6TT
Secretary NameFergus Early
NationalityBritish
StatusResigned
Appointed23 March 1996(7 years, 9 months after company formation)
Appointment Duration10 months (resigned 21 January 1997)
RoleCompany Director
Correspondence Address61 Harberton Road
London
N19 3JT
Secretary NameMoira Millard
NationalityBritish
StatusResigned
Appointed22 January 1997(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 June 1998)
RoleArts Adminstrator
Correspondence Address10 Middle Road
Berkhamsted
Hertfordshire
HP4 3EQ
Director NameJacqueline Alexis
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 09 February 2000)
RoleGeneral Manager
Correspondence Address138 Ashbrook Road
London
N19 3DJ
Director NameMr Peter Thornton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(9 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 2004)
RoleManagement/Training Consultant
Country of ResidenceEngland
Correspondence Address9 Almond Close
Godmanchester
Huntingdon
Cambridgeshire
PE18 8BX
Director NameMr Christopher David Phipps
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(9 years, 7 months after company formation)
Appointment Duration19 years, 3 months (resigned 14 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Manor Road
East Molesey
Surrey
KT8 9JX
Secretary NameElizabeth Jayne Andrew
NationalityBritish
StatusResigned
Appointed26 June 1998(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 2000)
RoleCompany Director
Correspondence Address12 Kerrison Place
London
W5 5NG
Director NameRachel Melville Thomas
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2004(15 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2006)
RoleChild Psychotherapist
Correspondence Address65 Barnet Grove
London
E2 7BN
Director NameRachel Bagonza Kyangwa Baliddawa
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2004(15 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 November 2005)
RoleAccountant
Country of ResidenceLondon
Correspondence Address37 St Stephens Road
London
Greater London
E3 5JD
Director NameMr Richard Howarth
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2004(15 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 10 September 2021)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressFlat 6
81 St John Street
London
EC1M 4NQ
Director NameJean Rose Harwood
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(15 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 18 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Catherall Road
London
N5 2LD
Director NameMs Naseem Fatima Khan
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(25 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 June 2017)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address1 Gascoigne Place 1 Gascoigne Place
London
E2 7LY
Director NameMrs Ruth Simmons
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(29 years after company formation)
Appointment Duration4 years, 3 months (resigned 10 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOxford House
Derbyshire Street
Bethnal Green
London
E2 6HG

Contact

Websitewww.greencandledance.com/
Email address[email protected]
Telephone020 77397722
Telephone regionLondon

Location

Registered AddressOxford House
Derbyshire Street
Bethnal Green
London
E2 6HG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£66,649
Cash£72,404
Current Liabilities£10,185

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 February 2023 (1 year, 2 months ago)
Next Return Due3 March 2024 (overdue)

Filing History

4 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
20 February 2020Termination of appointment of Jean Rose Harwood as a director on 18 February 2020 (1 page)
20 February 2020Appointment of Mr Joe Ellis as a director on 11 June 2019 (2 pages)
20 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
4 March 2019Appointment of Mrs Annie Gargya as a director on 20 November 2018 (2 pages)
4 March 2019Appointment of Mrs Ruth Simmons as a director on 13 June 2017 (2 pages)
4 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
26 February 2019Termination of appointment of Christopher David Phipps as a director on 14 May 2017 (1 page)
26 February 2019Termination of appointment of Naseem Fatima Khan as a director on 8 June 2017 (1 page)
29 January 2019Amended total exemption full accounts made up to 31 March 2018 (14 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (15 pages)
28 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 February 2016Annual return made up to 18 February 2016 no member list (8 pages)
24 February 2016Annual return made up to 18 February 2016 no member list (8 pages)
17 February 2016Appointment of Ms Lynn Maree as a director on 16 October 2014 (2 pages)
17 February 2016Appointment of Ms Lynn Maree as a director on 16 October 2014 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 February 2015Annual return made up to 18 February 2015 no member list (7 pages)
18 February 2015Appointment of Ms Naseem Fatima Khan as a director on 11 December 2013 (2 pages)
18 February 2015Annual return made up to 18 February 2015 no member list (7 pages)
18 February 2015Appointment of Ms Naseem Fatima Khan as a director on 11 December 2013 (2 pages)
16 February 2015Appointment of Ms Janice Galloway as a director on 23 April 2013 (2 pages)
16 February 2015Appointment of Ms Janice Galloway as a director on 23 April 2013 (2 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 March 2014Annual return made up to 18 February 2014 no member list (5 pages)
17 March 2014Annual return made up to 18 February 2014 no member list (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 February 2013Annual return made up to 18 February 2013 no member list (5 pages)
19 February 2013Annual return made up to 18 February 2013 no member list (5 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 February 2012Annual return made up to 16 February 2012 no member list (5 pages)
16 February 2012Annual return made up to 16 February 2012 no member list (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 February 2011Annual return made up to 17 February 2011 no member list (5 pages)
17 February 2011Director's details changed for Mr Richard Howarth on 1 April 2010 (2 pages)
17 February 2011Director's details changed for Mr Christopher David Phipps on 17 February 2011 (2 pages)
17 February 2011Director's details changed for Mr Richard Howarth on 1 April 2010 (2 pages)
17 February 2011Annual return made up to 17 February 2011 no member list (5 pages)
17 February 2011Director's details changed for Mr Richard Howarth on 1 April 2010 (2 pages)
17 February 2011Director's details changed for Mr Christopher David Phipps on 17 February 2011 (2 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
15 March 2010Director's details changed for Mr Richard Howarth on 20 February 2010 (2 pages)
15 March 2010Director's details changed for Mr Christopher David Phipps on 20 February 2010 (2 pages)
15 March 2010Annual return made up to 20 February 2010 no member list (4 pages)
15 March 2010Director's details changed for Jean Rose Harwood on 20 February 2010 (2 pages)
15 March 2010Annual return made up to 20 February 2010 no member list (4 pages)
15 March 2010Director's details changed for Mr Richard Howarth on 20 February 2010 (2 pages)
15 March 2010Director's details changed for Jean Rose Harwood on 20 February 2010 (2 pages)
15 March 2010Director's details changed for Mr Christopher David Phipps on 20 February 2010 (2 pages)
30 January 2010Full accounts made up to 31 March 2009 (13 pages)
30 January 2010Full accounts made up to 31 March 2009 (13 pages)
17 March 2009Annual return made up to 20/02/09 (3 pages)
17 March 2009Annual return made up to 20/02/09 (3 pages)
15 January 2009Full accounts made up to 31 March 2008 (13 pages)
15 January 2009Full accounts made up to 31 March 2008 (13 pages)
19 March 2008Annual return made up to 20/02/08 (3 pages)
19 March 2008Annual return made up to 20/02/08 (3 pages)
12 December 2007Full accounts made up to 31 March 2007 (19 pages)
12 December 2007Full accounts made up to 31 March 2007 (19 pages)
25 March 2007Annual return made up to 20/02/07
  • 363(288) ‐ Director resigned
(5 pages)
25 March 2007Annual return made up to 20/02/07
  • 363(288) ‐ Director resigned
(5 pages)
5 December 2006Full accounts made up to 31 March 2006 (18 pages)
5 December 2006Full accounts made up to 31 March 2006 (18 pages)
20 March 2006Annual return made up to 20/02/06
  • 363(288) ‐ Director resigned
(5 pages)
20 March 2006Annual return made up to 20/02/06
  • 363(288) ‐ Director resigned
(5 pages)
28 November 2005Company name changed green candle LIMITED\certificate issued on 28/11/05 (2 pages)
28 November 2005Company name changed green candle LIMITED\certificate issued on 28/11/05 (2 pages)
17 November 2005Full accounts made up to 31 March 2005 (15 pages)
17 November 2005Full accounts made up to 31 March 2005 (15 pages)
22 February 2005Annual return made up to 20/02/05 (5 pages)
22 February 2005Annual return made up to 20/02/05 (5 pages)
12 November 2004Full accounts made up to 31 March 2004 (15 pages)
12 November 2004Full accounts made up to 31 March 2004 (15 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
3 April 2004New director appointed (2 pages)
3 April 2004New director appointed (2 pages)
3 April 2004New director appointed (2 pages)
3 April 2004New director appointed (2 pages)
3 April 2004New director appointed (2 pages)
3 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
10 February 2004Annual return made up to 20/02/04
  • 363(287) ‐ Registered office changed on 10/02/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 February 2004Annual return made up to 20/02/04
  • 363(287) ‐ Registered office changed on 10/02/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 January 2004Full accounts made up to 31 March 2003 (17 pages)
13 January 2004Full accounts made up to 31 March 2003 (17 pages)
18 October 2003Registered office changed on 18/10/03 from: c/o emta 22 old queen street london SW1H 9HP (1 page)
18 October 2003Registered office changed on 18/10/03 from: c/o emta 22 old queen street london SW1H 9HP (1 page)
21 February 2003Annual return made up to 20/02/03
  • 363(287) ‐ Registered office changed on 21/02/03
(4 pages)
21 February 2003Annual return made up to 20/02/03
  • 363(287) ‐ Registered office changed on 21/02/03
(4 pages)
17 July 2002Full accounts made up to 31 March 2002 (14 pages)
17 July 2002Full accounts made up to 31 March 2002 (14 pages)
2 April 2002Annual return made up to 20/02/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 April 2002Annual return made up to 20/02/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
10 October 2001Full accounts made up to 31 March 2001 (13 pages)
10 October 2001Full accounts made up to 31 March 2001 (13 pages)
19 March 2001Annual return made up to 20/02/01
  • 363(287) ‐ Registered office changed on 19/03/01
(4 pages)
19 March 2001Annual return made up to 20/02/01
  • 363(287) ‐ Registered office changed on 19/03/01
(4 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
15 May 2000Annual return made up to 20/02/00 (4 pages)
15 May 2000Annual return made up to 20/02/00 (4 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000New secretary appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Director resigned (1 page)
4 January 2000Full accounts made up to 31 March 1999 (11 pages)
4 January 2000Full accounts made up to 31 March 1999 (11 pages)
16 August 1999Director's particulars changed (1 page)
16 August 1999Director's particulars changed (1 page)
30 March 1999Annual return made up to 20/02/99 (6 pages)
30 March 1999Annual return made up to 20/02/99 (6 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
4 January 1999Full accounts made up to 31 March 1998 (11 pages)
4 January 1999Full accounts made up to 31 March 1998 (11 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998Secretary resigned (1 page)
11 August 1998New secretary appointed (2 pages)
11 August 1998Director's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Annual return made up to 20/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Annual return made up to 20/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 December 1997Full accounts made up to 31 March 1997 (11 pages)
29 December 1997Full accounts made up to 31 March 1997 (11 pages)
17 February 1997Annual return made up to 20/02/97
  • 363(287) ‐ Registered office changed on 17/02/97
(4 pages)
17 February 1997Annual return made up to 20/02/97
  • 363(287) ‐ Registered office changed on 17/02/97
(4 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997Secretary resigned (1 page)
7 February 1997Secretary resigned (1 page)
7 February 1997New secretary appointed (2 pages)
15 October 1996Full accounts made up to 31 March 1996 (10 pages)
15 October 1996Full accounts made up to 31 March 1996 (10 pages)
2 April 1996New secretary appointed (1 page)
2 April 1996Secretary resigned (2 pages)
2 April 1996New secretary appointed (1 page)
2 April 1996Secretary resigned (2 pages)
18 February 1996Annual return made up to 20/02/96 (4 pages)
18 February 1996Annual return made up to 20/02/96 (4 pages)
4 September 1995Director's particulars changed (2 pages)
4 September 1995Registered office changed on 04/09/95 from: 309 aberdeen house 22 highbury grove london N5 2EA (1 page)
4 September 1995Director's particulars changed (2 pages)
4 September 1995Registered office changed on 04/09/95 from: 309 aberdeen house 22 highbury grove london N5 2EA (1 page)
7 August 1995Full accounts made up to 31 March 1995 (12 pages)
7 August 1995Full accounts made up to 31 March 1995 (12 pages)