Avery Hill Road
London
SE9 2UG
Director Name | Mrs Susan Margaret Sheehan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2015(27 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dreadnought Walk Greenwich London SE10 9FP |
Director Name | Mrs Hatice Bilgin Scivoletto |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2015(27 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Dreadnought Walk Greenwich London SE10 9FP |
Secretary Name | Hindwoods Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 July 2018(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | 9 Dreadnought Walk London SE10 9FP |
Director Name | Mr Alan John Spelling |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1993) |
Role | Police Officer |
Correspondence Address | Colview Court Mottingham Lane London SE9 4RP |
Director Name | Margaret Joan Dempsey |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 1996) |
Role | Cashier |
Correspondence Address | 5 Colview Court Mottingham Lane London SE9 4RP |
Director Name | Miss Loraine Coughlin |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 29 March 1992) |
Role | Investment Administrator |
Correspondence Address | 9 Colview Court London SE9 4RP |
Secretary Name | Miss Loraine Coughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 29 March 1992) |
Role | Company Director |
Correspondence Address | 9 Colview Court London SE9 4RP |
Director Name | Mr Bruce Allen Boulter |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(4 years after company formation) |
Appointment Duration | 1 year (resigned 10 August 1993) |
Role | Retired |
Correspondence Address | 12 Colview Court Mottingham London SE9 4RP |
Secretary Name | Mr Bruce Allen Boulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(4 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 September 1992) |
Role | Retired |
Correspondence Address | 12 Colview Court Mottingham London SE9 4RP |
Director Name | Mrs Molia Ann Biggs |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1996) |
Role | Admin Secretary |
Correspondence Address | 7 Colview Court Nottingham Lane Nattingham London SE9 4RP |
Secretary Name | Mrs Molia Ann Biggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1996) |
Role | Admin Secretary |
Correspondence Address | 7 Colview Court Nottingham Lane Nattingham London SE9 4RP |
Director Name | Christian Colin Buckminster |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 1996) |
Role | Bank Officer |
Correspondence Address | 13 Colview Court Mottingham Lane London SE9 4RP |
Director Name | Mr Victor Akers |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 April 1999) |
Role | Football Development |
Correspondence Address | 11 Colview Court Mottingham Lane London SE9 4RP |
Director Name | Mr Mark Edwards |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 March 1998) |
Role | Cashier |
Correspondence Address | 7 Colview Court Mottingham Lane London SE9 4RP |
Secretary Name | Christian Colin Buckminster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(7 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 1996) |
Role | Bank Officer |
Correspondence Address | 13 Colview Court Mottingham Lane London SE9 4RP |
Secretary Name | Margaret Joan Dempsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 1999) |
Role | Retired |
Correspondence Address | 5 Colview Court Mottingham Lane London SE9 4RP |
Director Name | Darren Ingless |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 April 2000) |
Role | Systems Analyst |
Correspondence Address | 1 Colview Court Mottingham Lane London SE9 4RP |
Director Name | Mr Graham Lilley |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 8 Colview Court Mottingham Lane London SE9 4RP |
Secretary Name | Stephen Warren Cozens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 June 2001) |
Role | Auditor |
Correspondence Address | 13 Colview Court Mottingham Lane London SE9 4RP |
Director Name | Nicola Susan Hill |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 October 2009) |
Role | Hairdresser |
Correspondence Address | 11 Colview Court Mottingham Lane London SE9 4RP |
Director Name | Kenneth Briggs |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2001(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 February 2012) |
Role | Graphics Des |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grove Park Road London SE9 4QA |
Secretary Name | Kenneth Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2001(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 April 2007) |
Role | Graphics Des |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grove Park Road London SE9 4QA |
Director Name | Greta Jane Briggs |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 April 2007) |
Role | Teacher Rtd |
Correspondence Address | 10 Grove Park Road Mottingham London SE9 4QA |
Secretary Name | Malcolm Charles Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 October 2009) |
Role | Surveyor |
Correspondence Address | 1 Charlton Road London SE3 7EY |
Director Name | Mark Di Cesare |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Colview Court Mottingham Lane Mottingham London SE9 4RP |
Secretary Name | Mr Russell Thomas Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 July 2015) |
Role | Company Director |
Correspondence Address | 1 Charlton Road Blackheath London SE3 7EY |
Secretary Name | Mr Robert Ian Davidson |
---|---|
Status | Resigned |
Appointed | 19 July 2015(27 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 June 2016) |
Role | Company Director |
Correspondence Address | 1 Charlton Road London SE3 7EY |
Secretary Name | Miss Jennifer Emily Hawkins |
---|---|
Status | Resigned |
Appointed | 06 June 2016(27 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 2018) |
Role | Company Director |
Correspondence Address | 1 Charlton Road London SE3 7EY |
Director Name | Mr Michael Vincent Mahoney |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2019(31 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 Colview Court Mottingham Lane Eltham SE9 4RP |
Registered Address | 9 Dreadnought Walk Greenwich London SE10 9FP |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £10 | Andrew Piper 7.69% Ordinary |
---|---|
1 at £10 | C.r. Hobson 7.69% Ordinary |
1 at £10 | Carlos Moreno-leguizamon 7.69% Ordinary |
1 at £10 | H. Scivoletto 7.69% Ordinary |
1 at £10 | K. Briggs 7.69% Ordinary |
1 at £10 | Michael Mahoney 7.69% Ordinary |
1 at £10 | Mr B. Boulter 7.69% Ordinary |
1 at £10 | Mr Christopher Cadden 7.69% Ordinary |
1 at £10 | Mr Spicer & Mrs Spicer 7.69% Ordinary |
1 at £10 | Mr Stanley & Mrs Stanley 7.69% Ordinary |
1 at £10 | R.a. Limpkin 7.69% Ordinary |
2 at £10 | Mesdammes Sheehan & Scivoletto 15.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130 |
Current Liabilities | £870 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
2 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
17 July 2019 | Notification of Michael Vincent Mahoney as a person with significant control on 24 June 2019 (2 pages) |
12 July 2019 | Appointment of Mr Michael Vincent Mahoney as a director on 12 July 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 30 June 2019 with updates (5 pages) |
20 June 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
7 January 2019 | Registered office address changed from 1 Charlton Road London SE3 7EY to 9 Dreadnought Walk Greenwich London SE10 9FP on 7 January 2019 (1 page) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
3 July 2018 | Notification of Carlos Julio Moreno-Legulzamon as a person with significant control on 3 July 2018 (2 pages) |
3 July 2018 | Withdrawal of a person with significant control statement on 3 July 2018 (2 pages) |
3 July 2018 | Notification of Susan Sheehan as a person with significant control on 3 July 2018 (2 pages) |
3 July 2018 | Termination of appointment of Jennifer Emily Hawkins as a secretary on 2 July 2018 (1 page) |
3 July 2018 | Notification of Hatice Bilgin Scivoletto as a person with significant control on 3 July 2018 (2 pages) |
3 July 2018 | Appointment of Hindwoods Ltd as a secretary on 3 July 2018 (2 pages) |
30 May 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Withdrawal of a person with significant control statement on 4 July 2017 (2 pages) |
4 July 2017 | Withdrawal of a person with significant control statement on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Termination of appointment of Robert Ian Davidson as a secretary on 3 June 2016 (1 page) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Termination of appointment of Robert Ian Davidson as a secretary on 3 June 2016 (1 page) |
13 July 2016 | Appointment of Miss Jennifer Emily Hawkins as a secretary on 6 June 2016 (2 pages) |
13 July 2016 | Appointment of Miss Jennifer Emily Hawkins as a secretary on 6 June 2016 (2 pages) |
18 April 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
18 April 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
25 August 2015 | Appointment of Mrs Susan Sheehan as a director on 25 August 2015 (2 pages) |
25 August 2015 | Appointment of Mrs Hatice Bilgin Scivoletto as a director on 25 August 2015 (2 pages) |
25 August 2015 | Appointment of Mrs Susan Sheehan as a director on 25 August 2015 (2 pages) |
25 August 2015 | Appointment of Mrs Hatice Bilgin Scivoletto as a director on 25 August 2015 (2 pages) |
30 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Appointment of Mr Robert Ian Davidson as a secretary on 19 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Russell Thomas Betts as a secretary on 10 July 2015 (1 page) |
30 July 2015 | Appointment of Mr Robert Ian Davidson as a secretary on 19 July 2015 (2 pages) |
30 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Termination of appointment of Russell Thomas Betts as a secretary on 10 July 2015 (1 page) |
15 April 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
15 April 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
12 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
12 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 May 2012 | Termination of appointment of Mark Di Cesare as a director (1 page) |
31 May 2012 | Termination of appointment of Mark Di Cesare as a director (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 March 2012 | Appointment of Dr Carlos Julio Moreno-Legulzamon as a director (2 pages) |
27 March 2012 | Appointment of Dr Carlos Julio Moreno-Legulzamon as a director (2 pages) |
1 March 2012 | Termination of appointment of Kenneth Briggs as a director (1 page) |
1 March 2012 | Termination of appointment of Kenneth Briggs as a director (1 page) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
17 May 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
25 February 2011 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
25 February 2011 | Secretary's details changed for Russell Thomas Betts on 1 November 2009 (1 page) |
25 February 2011 | Director's details changed for Mark Di Cesare on 1 November 2009 (2 pages) |
25 February 2011 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
25 February 2011 | Secretary's details changed for Russell Thomas Betts on 1 November 2009 (1 page) |
25 February 2011 | Director's details changed for Kenneth Briggs on 1 November 2009 (2 pages) |
25 February 2011 | Director's details changed for Kenneth Briggs on 1 November 2009 (2 pages) |
25 February 2011 | Director's details changed for Mark Di Cesare on 1 November 2009 (2 pages) |
25 February 2011 | Director's details changed for Kenneth Briggs on 1 November 2009 (2 pages) |
25 February 2011 | Director's details changed for Mark Di Cesare on 1 November 2009 (2 pages) |
25 February 2011 | Secretary's details changed for Russell Thomas Betts on 1 November 2009 (1 page) |
20 April 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
20 April 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
31 December 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
31 December 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
19 November 2009 | Appointment of Russell Thomas Betts as a secretary (2 pages) |
19 November 2009 | Appointment of Russell Thomas Betts as a secretary (2 pages) |
6 November 2009 | Annual return made up to 30 June 2009 with a full list of shareholders (9 pages) |
6 November 2009 | Annual return made up to 30 June 2009 with a full list of shareholders (9 pages) |
5 November 2009 | Termination of appointment of Malcolm Richardson as a secretary (1 page) |
5 November 2009 | Termination of appointment of Nicola Hill as a director (1 page) |
5 November 2009 | Termination of appointment of Nicola Hill as a director (1 page) |
5 November 2009 | Termination of appointment of Malcolm Richardson as a secretary (1 page) |
15 October 2008 | Return made up to 30/06/08; no change of members (7 pages) |
15 October 2008 | Return made up to 30/06/08; no change of members (7 pages) |
7 July 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
7 July 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
27 February 2008 | Director appointed mark di cesare (2 pages) |
27 February 2008 | Director appointed mark di cesare (2 pages) |
28 October 2007 | Director resigned (1 page) |
28 October 2007 | Return made up to 30/06/07; no change of members
|
28 October 2007 | Secretary resigned (1 page) |
28 October 2007 | New secretary appointed (2 pages) |
28 October 2007 | Return made up to 30/06/07; no change of members
|
28 October 2007 | New secretary appointed (2 pages) |
28 October 2007 | Director resigned (1 page) |
28 October 2007 | Secretary resigned (1 page) |
20 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
20 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
18 July 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
18 July 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (11 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (11 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
9 July 2005 | Return made up to 30/06/05; full list of members (11 pages) |
9 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 July 2005 | Return made up to 30/06/05; full list of members (11 pages) |
9 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 August 2004 | Return made up to 30/06/04; full list of members (11 pages) |
11 August 2004 | Return made up to 30/06/04; full list of members (11 pages) |
29 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
29 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
24 October 2003 | Return made up to 30/06/03; change of members; amend (8 pages) |
24 October 2003 | Return made up to 30/06/03; change of members; amend (8 pages) |
21 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
21 July 2003 | Return made up to 30/06/03; full list of members (10 pages) |
21 July 2003 | Return made up to 30/06/03; full list of members (10 pages) |
21 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
30 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
30 July 2002 | Return made up to 30/06/02; full list of members
|
30 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
30 July 2002 | Return made up to 30/06/02; full list of members
|
22 August 2001 | Return made up to 30/06/01; full list of members (10 pages) |
22 August 2001 | Return made up to 30/06/01; full list of members (10 pages) |
20 July 2001 | Full accounts made up to 31 December 2000 (7 pages) |
20 July 2001 | Full accounts made up to 31 December 2000 (7 pages) |
20 July 2001 | New secretary appointed;new director appointed (2 pages) |
20 July 2001 | New secretary appointed;new director appointed (2 pages) |
13 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
13 July 2000 | Return made up to 30/06/00; full list of members
|
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Return made up to 30/06/00; full list of members
|
13 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
20 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
20 August 1999 | Return made up to 30/06/99; full list of members
|
20 August 1999 | Return made up to 30/06/99; full list of members
|
20 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
25 July 1998 | New director appointed (2 pages) |
25 July 1998 | New director appointed (2 pages) |
25 July 1998 | Return made up to 30/06/98; change of members
|
25 July 1998 | Return made up to 30/06/98; change of members
|
13 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
23 July 1997 | Return made up to 30/06/97; no change of members
|
23 July 1997 | New secretary appointed (2 pages) |
23 July 1997 | New secretary appointed (2 pages) |
23 July 1997 | Return made up to 30/06/97; no change of members
|
29 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
29 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
14 November 1996 | Return made up to 30/06/96; full list of members
|
14 November 1996 | Return made up to 30/06/96; full list of members
|
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
6 October 1996 | New secretary appointed (2 pages) |
6 October 1996 | New secretary appointed (2 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
18 July 1988 | Incorporation (19 pages) |
18 July 1988 | Incorporation (19 pages) |