London
NW3 4HA
Director Name | Julianne Cooper |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2002(13 years, 11 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Banking |
Country of Residence | England |
Correspondence Address | Flat 3 6 Lancaster Drive London NW3 4HA |
Director Name | Mr Marc Blumenthal |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2006(18 years after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Charted Acct |
Country of Residence | England |
Correspondence Address | Flat 5 6 Lancaster Drive London NW3 4HA |
Director Name | Jacqueline Simone Harris |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2006(18 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Charity Fund Raiser |
Country of Residence | England |
Correspondence Address | 9 Rowley Green Road Ridge End, Arkley London Herts EN5 3HH |
Secretary Name | Mr Jean Francois Lucas |
---|---|
Status | Current |
Appointed | 26 September 2019(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Hammerton House North Cerney Cirencester GL7 7BY Wales |
Director Name | Miss Sheng Fang |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 30 September 2019(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lancaster Drive Flat 6 London NW3 4HA |
Director Name | Mrs Gillian Barrows |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2023(35 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | West Hill House Combe Hay Bath BA2 7EG |
Director Name | Mr Robert Tristan Zamula |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(35 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Flat 2 - 6 Lancaster Drive Lancaster Drive London NW3 4HA |
Director Name | Mr Richard Denniss |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 01 August 2012) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 6 Lancaster Drive London NW3 4HA |
Director Name | Miss Linda Collister |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 November 1993) |
Role | Food Writer/Editor |
Correspondence Address | 6 Lancaster Drive London NW3 4HA |
Director Name | Mr Stephen Lee |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 December 1994) |
Role | Writer & Photographer |
Correspondence Address | Forestside Farm East End Lymington Hampshire SO41 5SS |
Director Name | Mr Miles Caven |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 26 March 2006) |
Role | Management Executive |
Correspondence Address | 6 Lancaster Drive London NW3 4HA |
Director Name | Miss Bettina Pfeiffer-Harden |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 April 1996) |
Role | Bank Employee |
Correspondence Address | 6 Lancaster Drive London NW3 4HA |
Director Name | Mr Pravin Thevathasan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 May 1994) |
Role | Doctor |
Correspondence Address | 81 Heol Trecastell Caerphilly Mid Glamorgan CF8 1AF Wales |
Secretary Name | Mr Stephen Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 December 1994) |
Role | Company Director |
Correspondence Address | Forestside Farm East End Lymington Hampshire SO41 5SS |
Director Name | Paul Butler |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 January 1995) |
Role | Computer Consultant |
Correspondence Address | Flat 4 6 Lancaster Drive London NW3 4HA |
Director Name | Joseph Anastasias Kazamias |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 20 June 1997) |
Role | Administrator |
Correspondence Address | Flay 7 6 Lancaster Drive London NW3 4HA |
Director Name | Angela Mason |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 20 December 1996) |
Role | Executive Producer Bbc |
Correspondence Address | Garden Flat 6 Lancaster Drive London NW3 4HA |
Director Name | Toni Julia Huberman |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 02 December 1994(6 years, 5 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 30 September 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 6 Lancaster Drive London NW3 4HA |
Secretary Name | Toni Julia Huberman |
---|---|
Nationality | American,British |
Status | Resigned |
Appointed | 02 December 1994(6 years, 5 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 26 September 2019) |
Role | Editor Administrator |
Country of Residence | England |
Correspondence Address | Flat 6 Lancaster Drive London NW3 4HA |
Director Name | Maria Teresa Godoy-Gomez |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 December 2005) |
Role | Notary Public |
Correspondence Address | Flat 4 6 Lancaster Drive London NW3 4HA |
Director Name | Gabrielle Sara Furman |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 October 2000) |
Role | Retailer |
Correspondence Address | Flat 3 6 Lancaster Drive London NW3 4HA |
Director Name | Hannah Nixon |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 September 2001) |
Role | Economist |
Correspondence Address | Flat 7 6 Lancaster Drive London NW3 4HA |
Director Name | Adigheji Oyovbakerou Eboe Otobo |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 May 2002) |
Role | Architect |
Correspondence Address | 66 Winnington Road London N2 0TX |
Director Name | Yun Hui Teoh |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 September 2001(13 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 19 October 2006) |
Role | Solicitor |
Correspondence Address | 54 Ballance Road Homerton London E9 5SR |
Director Name | Ms Mouche Bell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(17 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 April 2018) |
Role | Fashion Stylist |
Country of Residence | England |
Correspondence Address | Flat 4 6 Lancaster Drive London NW3 4HA |
Director Name | Byron Frey |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2006(17 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 July 2006) |
Role | Property Investment |
Correspondence Address | Flat C 32 Belsize Park London NW3 7DX |
Director Name | Mrs Gillian Denniss |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(24 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 May 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lancaster Drive Flat 2 London NW3 4HA |
Director Name | Miss Natalie Clare Barrows |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2018(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 August 2023) |
Role | Assistant Private Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lancaster Drive Flat 4 London NW3 4HA |
Registered Address | 6, Lancaster Drive London. NW3 4HA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
1.5k at £1 | G. Denniss 14.29% Ordinary |
---|---|
1.5k at £1 | J.f. Lucas 14.29% Ordinary |
1.5k at £1 | Jacqueline Simone Harris 14.29% Ordinary |
1.5k at £1 | Julianne Cooper 14.29% Ordinary |
1.5k at £1 | Marc Blumenthal 14.29% Ordinary |
1.5k at £1 | Mouche Bell 14.29% Ordinary |
1.5k at £1 | T. Huberman 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,836 |
Latest Accounts | 27 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 27 December |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 1 week from now) |
15 December 2020 | Micro company accounts made up to 27 December 2019 (3 pages) |
---|---|
16 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
2 October 2019 | Termination of appointment of Toni Julia Huberman as a director on 30 September 2019 (1 page) |
2 October 2019 | Appointment of Miss Sheng Fang as a director on 30 September 2019 (2 pages) |
26 September 2019 | Termination of appointment of Toni Julia Huberman as a secretary on 26 September 2019 (1 page) |
26 September 2019 | Appointment of Mr Jean Francois Lucas as a secretary on 26 September 2019 (2 pages) |
2 September 2019 | Micro company accounts made up to 27 December 2018 (2 pages) |
27 June 2019 | Second filing of Confirmation Statement dated 28/02/2018 (4 pages) |
3 April 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
11 September 2018 | Micro company accounts made up to 27 December 2017 (2 pages) |
15 April 2018 | Appointment of Miss Natalie Clare Barrows as a director on 12 April 2018 (2 pages) |
15 April 2018 | Termination of appointment of Mouche Bell as a director on 12 April 2018 (1 page) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates
|
26 September 2017 | Micro company accounts made up to 27 December 2016 (1 page) |
26 September 2017 | Micro company accounts made up to 27 December 2016 (1 page) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 27 December 2015 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 27 December 2015 (1 page) |
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
25 September 2015 | Total exemption small company accounts made up to 27 December 2014 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 27 December 2014 (1 page) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 October 2014 | Total exemption small company accounts made up to 27 December 2013 (1 page) |
3 October 2014 | Total exemption small company accounts made up to 27 December 2013 (1 page) |
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
3 September 2013 | Total exemption small company accounts made up to 27 December 2012 (1 page) |
3 September 2013 | Total exemption small company accounts made up to 27 December 2012 (1 page) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (11 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (11 pages) |
8 March 2013 | Termination of appointment of Richard Denniss as a director (1 page) |
8 March 2013 | Termination of appointment of Richard Denniss as a director (1 page) |
8 March 2013 | Appointment of Mrs Gillian Denniss as a director (2 pages) |
8 March 2013 | Appointment of Mrs Gillian Denniss as a director (2 pages) |
29 August 2012 | Total exemption small company accounts made up to 27 December 2011 (1 page) |
29 August 2012 | Total exemption small company accounts made up to 27 December 2011 (1 page) |
16 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (11 pages) |
16 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (11 pages) |
14 April 2012 | Director's details changed for Julianne Cooper on 1 April 2011 (2 pages) |
14 April 2012 | Director's details changed for Julianne Cooper on 1 April 2011 (2 pages) |
14 April 2012 | Director's details changed for Jeanfrancois Nicolas Lucas on 1 August 2011 (2 pages) |
14 April 2012 | Director's details changed for Julianne Cooper on 1 April 2011 (2 pages) |
14 April 2012 | Director's details changed for Jeanfrancois Nicolas Lucas on 1 August 2011 (2 pages) |
14 April 2012 | Director's details changed for Jeanfrancois Nicolas Lucas on 1 August 2011 (2 pages) |
7 September 2011 | Total exemption small company accounts made up to 27 December 2010 (1 page) |
7 September 2011 | Total exemption small company accounts made up to 27 December 2010 (1 page) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (11 pages) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (11 pages) |
20 September 2010 | Total exemption small company accounts made up to 27 December 2009 (1 page) |
20 September 2010 | Total exemption small company accounts made up to 27 December 2009 (1 page) |
8 March 2010 | Director's details changed for Jeanfrancois Nicolas Lucas on 28 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Jeanfrancois Nicolas Lucas on 28 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mouche Bell on 28 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Ms Mouche Bell on 28 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Richard Denniss on 28 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Marc Blumenthal on 28 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Jacqueline Simone Harris on 28 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Jacqueline Simone Harris on 28 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Jeanfrancois Nicolas Lucas on 28 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Marc Blumenthal on 28 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Ms Mouche Bell on 28 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Richard Denniss on 28 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Toni Julia Huberman on 28 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (8 pages) |
8 March 2010 | Director's details changed for Mr Richard Denniss on 28 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Toni Julia Huberman on 28 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Toni Julia Huberman on 28 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Marc Blumenthal on 28 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Julianne Cooper on 28 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Julianne Cooper on 28 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Jeanfrancois Nicolas Lucas on 28 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Marc Blumenthal on 28 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Richard Denniss on 28 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Jacqueline Simone Harris on 28 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mouche Bell on 28 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Jacqueline Simone Harris on 28 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Toni Julia Huberman on 28 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (8 pages) |
8 March 2010 | Director's details changed for Julianne Cooper on 28 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Julianne Cooper on 28 February 2010 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 27 December 2008 (1 page) |
28 September 2009 | Total exemption small company accounts made up to 27 December 2008 (1 page) |
9 March 2009 | Director's change of particulars / jacqueline harris / 01/01/2009 (1 page) |
9 March 2009 | Director's change of particulars / jacqueline harris / 01/01/2009 (1 page) |
9 March 2009 | Return made up to 28/02/09; full list of members (7 pages) |
9 March 2009 | Return made up to 28/02/09; full list of members (7 pages) |
17 October 2008 | Total exemption small company accounts made up to 27 December 2007 (1 page) |
17 October 2008 | Total exemption small company accounts made up to 27 December 2007 (1 page) |
20 March 2008 | Return made up to 28/02/08; no change of members (9 pages) |
20 March 2008 | Return made up to 28/02/08; no change of members (9 pages) |
13 September 2007 | Total exemption small company accounts made up to 27 December 2006 (1 page) |
13 September 2007 | Total exemption small company accounts made up to 27 December 2006 (1 page) |
22 May 2007 | Return made up to 28/02/07; full list of members (11 pages) |
22 May 2007 | Return made up to 28/02/07; full list of members (11 pages) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
4 August 2006 | Total exemption small company accounts made up to 27 December 2005 (1 page) |
4 August 2006 | Total exemption small company accounts made up to 27 December 2005 (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Return made up to 28/02/06; full list of members
|
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Return made up to 28/02/06; full list of members
|
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
12 August 2005 | Total exemption small company accounts made up to 27 December 2004 (1 page) |
12 August 2005 | Total exemption small company accounts made up to 27 December 2004 (1 page) |
9 March 2005 | Return made up to 28/02/05; full list of members (11 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (11 pages) |
15 September 2004 | Total exemption small company accounts made up to 27 December 2003 (1 page) |
15 September 2004 | Total exemption small company accounts made up to 27 December 2003 (1 page) |
5 March 2004 | Return made up to 28/02/04; full list of members (9 pages) |
5 March 2004 | Return made up to 28/02/04; full list of members (9 pages) |
27 June 2003 | Total exemption small company accounts made up to 27 December 2002 (1 page) |
27 June 2003 | Total exemption small company accounts made up to 27 December 2002 (1 page) |
28 March 2003 | Return made up to 28/02/03; full list of members (11 pages) |
28 March 2003 | Return made up to 28/02/03; full list of members (11 pages) |
17 August 2002 | Total exemption small company accounts made up to 27 December 2001 (1 page) |
17 August 2002 | Total exemption small company accounts made up to 27 December 2001 (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members (10 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members (10 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
29 August 2001 | Total exemption small company accounts made up to 27 December 2000 (1 page) |
29 August 2001 | Total exemption small company accounts made up to 27 December 2000 (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Return made up to 28/02/01; full list of members (10 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Return made up to 28/02/01; full list of members (10 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
27 October 2000 | Accounts for a small company made up to 27 December 1999 (1 page) |
27 October 2000 | Accounts for a small company made up to 27 December 1999 (1 page) |
20 March 2000 | Return made up to 28/02/00; full list of members
|
20 March 2000 | Return made up to 28/02/00; full list of members
|
7 September 1999 | Accounts for a small company made up to 27 December 1998 (1 page) |
7 September 1999 | Accounts for a small company made up to 27 December 1998 (1 page) |
22 March 1999 | Return made up to 28/02/99; full list of members (8 pages) |
22 March 1999 | Return made up to 28/02/99; full list of members (8 pages) |
28 September 1998 | Accounts for a small company made up to 27 December 1997 (1 page) |
28 September 1998 | Accounts for a small company made up to 27 December 1997 (1 page) |
11 April 1998 | Return made up to 28/02/98; full list of members (8 pages) |
11 April 1998 | Return made up to 28/02/98; full list of members (8 pages) |
18 November 1997 | Accounts for a small company made up to 27 December 1996 (2 pages) |
18 November 1997 | Accounts for a small company made up to 27 December 1996 (2 pages) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
19 March 1997 | Return made up to 28/02/97; full list of members (8 pages) |
19 March 1997 | Return made up to 28/02/97; full list of members (8 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | New director appointed (2 pages) |
22 October 1996 | Accounts for a small company made up to 27 December 1995 (1 page) |
22 October 1996 | Accounts for a small company made up to 27 December 1995 (1 page) |
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | New director appointed (2 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
8 March 1996 | Return made up to 28/02/96; full list of members (8 pages) |
8 March 1996 | Return made up to 28/02/96; full list of members (8 pages) |
9 October 1995 | Accounts for a small company made up to 30 December 1994 (1 page) |
9 October 1995 | Accounts for a small company made up to 30 December 1994 (1 page) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | New director appointed (2 pages) |
30 March 1990 | Resolutions
|
30 March 1990 | Resolutions
|
27 June 1988 | Incorporation (15 pages) |
27 June 1988 | Incorporation (15 pages) |