Company NameOne Hundred And Three Judd Street Limited
Company StatusActive
Company Number02305338
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 October 1988(35 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Tristan Ian Laurent Richardson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1992(3 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleConsultant Doctor
Country of ResidenceEngland
Correspondence Address9 Lake Road
Verwood
Dorset
BH31 6BU
Director NameMr Pascal James Pierre Richardson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1992(3 years, 9 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Mount
Reading
Berkshire
RG1 5HL
Director NamePauline Warren Ruth Preece
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1994(5 years, 3 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
103 Judd Street
London
WC1H 9NE
Director NameIsabelle Zelie Kay Richardson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1999(10 years, 5 months after company formation)
Appointment Duration25 years, 1 month
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address49 Whiteknights Road
Reading
Berkshire
RG6 7BB
Secretary NamePauline Warren Ruth Preece
NationalityBritish
StatusCurrent
Appointed29 November 2005(17 years, 1 month after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Correspondence Address1 Gyllyngvase Road
Falmouth
Cornwall
TR11 4DH
Director NameMs Sarah Xiaoman Su
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2010(22 years after company formation)
Appointment Duration13 years, 5 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address10 Warburton Way
Timperley
Altrincham
Cheshire
WA15 7XX
Director NameMr Brandan Dean Bruce Preece
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(28 years, 6 months after company formation)
Appointment Duration7 years
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 103 Judd Street
London
WC1H 9NE
Director NameMr Thomas Pierre Rol
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed02 January 2024(35 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleUnknown
Country of ResidenceHong Kong
Correspondence AddressFlat 3, 103 Judd Street Judd Street
London
WC1H 9NE
Director NameMs Pui Ling Cheung
Date of BirthJune 1988 (Born 35 years ago)
NationalityHong Konger
StatusCurrent
Appointed02 January 2024(35 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleUnknown
Country of ResidenceHong Kong
Correspondence AddressFlat 3, 103 Judd Street Judd Street
London
WC1H 9NE
Director NameMiss Tiffanny Conlin
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 September 1994)
RoleStudent
Correspondence Address103 Judd Street
London
WC1H 9NE
Director NameMs Lydia Parker
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 6 months after company formation)
Appointment Duration2 months (resigned 29 June 1992)
RoleLibrarian
Correspondence Address103 Judd Street
London
WC1H 9NE
Director NameMr Timothy Frederick Mathias
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 October 1998)
RoleArchitect
Correspondence Address17 Cherry Orchard Road
Lisvane
Cardiff
South Glamorgan
CF4 5UE
Wales
Director NameMr Ron William Andrew Madigan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 6 months after company formation)
Appointment Duration1 month (resigned 30 May 1992)
RoleStockbroker
Correspondence Address103 Judd Street
London
WC1H 9NE
Director NameSarah Anne Fenwick-Wilson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 February 1993)
RoleCompany Director
Correspondence Address103 Judd Street
London
WC1H 9NE
Secretary NameMiss Tracey Mathias
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 April 1994)
RoleCompany Director
Correspondence Address103 Judd Street
London
WC1H 9NE
Director NameDr Ian Eric Burton
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(3 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 October 1998)
RoleMedical Practitioner
Correspondence AddressMorar Seddon Road
Hale
Altrincham
Cheshire
WA14 2UH
Director NameDr Dianne Mary Burton
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(3 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 October 1998)
RoleMedical Practitioner
Correspondence AddressMorar Seddon Road
Hale
Altrincham
Cheshire
WA14 2UH
Director NameJennifer Elizabeth Conlin
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 1994)
RoleHorse Breeder
Correspondence AddressThe Old Parsonage
East Dean
Eastbourne
East Sussex
BN20 0DN
Director NameMr Thomas Franklin Taylor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(4 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2002)
RoleBuilding Services Manager
Correspondence AddressFlat One
103 Judd Street Camden
London
Wc1
Secretary NameMr Timothy Frederick Mathias
NationalityBritish
StatusResigned
Appointed10 April 1994(5 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address17 Cherry Orchard Road
Lisvane
Cardiff
South Glamorgan
CF4 5UE
Wales
Director NameRt Hon Baron Of Barrymore Anthony Boada
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed14 October 1994(6 years after company formation)
Appointment Duration14 years, 8 months (resigned 03 July 2009)
RoleBusiness
Correspondence AddressQueensgate
National House Santon
Isle Of Man
Isleman
Director NameRiz Mokal
Date of BirthApril 1973 (Born 51 years ago)
NationalityPakistani
StatusResigned
Appointed09 October 1998(9 years, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 July 2006)
RoleUniv Lecturer
Correspondence AddressFlat 2
103 Judd Street
London
WC1H 9NE
Director NameJocelyn Mairi Potter
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 21 September 2001)
RoleWriter
Correspondence AddressThe Lawn
Market Street
Charlbury
Oxfordshire
OX7 3PJ
Director NameAndrew David Hopkins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 21 September 2001)
RoleWriter
Correspondence AddressThe Lawn
Market Street
Charlbury
Oxfordshire
OX7 3PJ
Director NameAngela Emma Isabel Vincent
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(10 years after company formation)
Appointment Duration4 years, 6 months (resigned 12 May 2003)
RoleActress
Correspondence AddressHazel Cottage Church Close
Charlbury
Chipping Norton
Oxfordshire
OX7 3PY
Director NameCharles Vincent
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(10 years after company formation)
Appointment Duration4 years, 6 months (resigned 12 May 2003)
RoleUniv Lecturer
Country of ResidenceWales
Correspondence AddressHazel Cottage Church Lane
Charlbury
Oxford
OX7 3PX
Secretary NameIsabelle Zelie Kay Richardson
NationalityBritish
StatusResigned
Appointed18 March 1999(10 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 May 2002)
RoleCompany Director
Correspondence AddressFlat 5
103 Judd Street
London
WC1H 9NE
Secretary NameRiz Mokal
NationalityPakistani
StatusResigned
Appointed10 May 2002(13 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2005)
RoleCompany Director
Correspondence AddressFlat 2
103 Judd Street
London
WC1H 9NE
Director NamePaul Millman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2003(14 years, 7 months after company formation)
Appointment Duration20 years, 7 months (resigned 31 December 2023)
RoleArchitect
Country of ResidenceUnited States
Correspondence Address32 Ave Of The Americas 32 Ave Of The Americas
New York
Ny
10013
Director NameTherese Millman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2003(14 years, 7 months after company formation)
Appointment Duration20 years, 7 months (resigned 31 December 2023)
RoleHousewife
Country of ResidenceUnited States
Correspondence AddressPO Box 5054 PO Box 5054
Weehawken
Nj
07086
Secretary NameDean Michael O'Sullivan
NationalityBritish
StatusResigned
Appointed01 February 2005(16 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 November 2005)
RoleStudent
Correspondence AddressFlat 5
103 Judd Street
London
WC1H 9NE
Director NameJuan Luis Clucellas
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityArgentinian
StatusResigned
Appointed03 July 2009(20 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 October 2010)
RoleAcupuncturist
Country of ResidenceSpain
Correspondence AddressCalle Fray Luis De Leon No9
Ibiza
Baleares
Spain

Location

Registered AddressFlat 1, 103 Judd Street
London
WC1H 9NE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth£604
Cash£604

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 2 days from now)

Filing History

23 August 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
11 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
5 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
1 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
4 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
18 April 2017Appointment of Mr Brandan Dean Bruce Preece as a director on 5 April 2017 (2 pages)
18 April 2017Appointment of Mr Brandan Dean Bruce Preece as a director on 5 April 2017 (2 pages)
16 September 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
16 September 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
30 April 2016Annual return made up to 30 April 2016 no member list (9 pages)
30 April 2016Annual return made up to 30 April 2016 no member list (9 pages)
27 August 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
27 August 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
24 June 2015Director's details changed for Therese Hanley Millman on 23 June 2015 (3 pages)
24 June 2015Director's details changed for Therese Hanley Millman on 23 June 2015 (3 pages)
24 June 2015Director's details changed for Paul Millman on 23 June 2015 (2 pages)
24 June 2015Director's details changed for Paul Millman on 23 June 2015 (2 pages)
30 April 2015Annual return made up to 30 April 2015 no member list (9 pages)
30 April 2015Annual return made up to 30 April 2015 no member list (9 pages)
22 October 2014Total exemption full accounts made up to 31 January 2014 (7 pages)
22 October 2014Total exemption full accounts made up to 31 January 2014 (7 pages)
1 May 2014Director's details changed for Ms Sarah Xiaoman Su on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Ms Sarah Xiaoman Su on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Ms Sarah Xiaoman Su on 1 May 2014 (2 pages)
30 April 2014Annual return made up to 30 April 2014 no member list (9 pages)
30 April 2014Annual return made up to 30 April 2014 no member list (9 pages)
2 April 2014Registered office address changed from 22 the Mount Reading Berkshire RG1 5HL on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 22 the Mount Reading Berkshire RG1 5HL on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 22 the Mount Reading Berkshire RG1 5HL on 2 April 2014 (1 page)
16 October 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
16 October 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
12 June 2013Annual return made up to 30 April 2013 no member list (9 pages)
12 June 2013Annual return made up to 30 April 2013 no member list (9 pages)
24 October 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
24 October 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
8 May 2012Annual return made up to 30 April 2012 no member list (9 pages)
8 May 2012Annual return made up to 30 April 2012 no member list (9 pages)
24 December 2011Appointment of Ms Sarah Xiaoman Su as a director (2 pages)
24 December 2011Appointment of Ms Sarah Xiaoman Su as a director (2 pages)
31 August 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
31 August 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
16 May 2011Annual return made up to 30 April 2011 no member list (8 pages)
16 May 2011Annual return made up to 30 April 2011 no member list (8 pages)
9 December 2010Termination of appointment of Juan Clucellas as a director (1 page)
9 December 2010Termination of appointment of Juan Clucellas as a director (1 page)
8 November 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
8 November 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
5 May 2010Director's details changed for Therese Hanley Millman on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Therese Hanley Millman on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Paul Millman on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Paul Millman on 30 April 2010 (2 pages)
5 May 2010Annual return made up to 30 April 2010 no member list (6 pages)
5 May 2010Annual return made up to 30 April 2010 no member list (6 pages)
4 May 2010Director's details changed for Isabelle Zelie Kay Richardson on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Pauline Warren Ruth Preece on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Pauline Warren Ruth Preece on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Tristan Ian Laurent Richardson on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Juan Luis Clucellas on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Isabelle Zelie Kay Richardson on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Juan Luis Clucellas on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Tristan Ian Laurent Richardson on 30 April 2010 (2 pages)
4 November 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
4 November 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
7 September 2009Appointment terminated director anthony boada (1 page)
7 September 2009Appointment terminated director anthony boada (1 page)
7 September 2009Director appointed juan luis clucellas (1 page)
7 September 2009Director appointed juan luis clucellas (1 page)
14 May 2009Annual return made up to 30/04/09 (4 pages)
14 May 2009Annual return made up to 30/04/09 (4 pages)
9 October 2008Registered office changed on 09/10/2008 from 103 judd street london WC1H 9NE (1 page)
9 October 2008Registered office changed on 09/10/2008 from 103 judd street london WC1H 9NE (1 page)
17 September 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
17 September 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
28 May 2008Annual return made up to 30/04/08 (4 pages)
28 May 2008Annual return made up to 30/04/08 (4 pages)
15 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
15 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
24 May 2007Annual return made up to 30/04/07
  • 363(288) ‐ Director resigned
(7 pages)
24 May 2007Annual return made up to 30/04/07
  • 363(288) ‐ Director resigned
(7 pages)
12 May 2006Annual return made up to 30/04/06 (7 pages)
12 May 2006Annual return made up to 30/04/06 (7 pages)
13 April 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
13 April 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006New secretary appointed (2 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005Secretary resigned (1 page)
18 October 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
18 October 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
19 September 2005New secretary appointed (2 pages)
19 September 2005New secretary appointed (2 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005Annual return made up to 30/04/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005Annual return made up to 30/04/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
23 February 2005Total exemption small company accounts made up to 31 January 2004 (2 pages)
23 February 2005Total exemption small company accounts made up to 31 January 2004 (2 pages)
18 June 2004Annual return made up to 30/04/04 (7 pages)
18 June 2004Annual return made up to 30/04/04 (7 pages)
14 October 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
14 October 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
11 May 2003Annual return made up to 30/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2003Annual return made up to 30/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
23 September 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
23 September 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
30 May 2002Annual return made up to 30/04/02
  • 363(288) ‐ Secretary resigned
(7 pages)
30 May 2002Annual return made up to 30/04/02
  • 363(288) ‐ Secretary resigned
(7 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002New secretary appointed (2 pages)
11 February 2002Accounts for a dormant company made up to 31 January 2001 (2 pages)
11 February 2002Accounts for a dormant company made up to 31 January 2001 (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
24 May 2001Annual return made up to 30/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2001Annual return made up to 30/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2000Full accounts made up to 31 January 2000 (6 pages)
12 December 2000Full accounts made up to 31 January 2000 (6 pages)
26 May 2000Annual return made up to 30/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2000Annual return made up to 30/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1999Full accounts made up to 31 January 1999 (6 pages)
29 July 1999Full accounts made up to 31 January 1999 (6 pages)
29 April 1999Annual return made up to 30/04/99
  • 363(288) ‐ Secretary resigned
(8 pages)
29 April 1999Annual return made up to 30/04/99
  • 363(288) ‐ Secretary resigned
(8 pages)
10 April 1999New secretary appointed;new director appointed (2 pages)
10 April 1999New secretary appointed;new director appointed (2 pages)
12 January 1999Full accounts made up to 31 January 1998 (6 pages)
12 January 1999Full accounts made up to 31 January 1998 (6 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
1 May 1998Annual return made up to 30/04/98 (6 pages)
1 May 1998Annual return made up to 30/04/98 (6 pages)
3 November 1997Full accounts made up to 31 January 1997 (6 pages)
3 November 1997Full accounts made up to 31 January 1997 (6 pages)
27 April 1997Annual return made up to 30/04/97 (6 pages)
27 April 1997Annual return made up to 30/04/97 (6 pages)
27 August 1996Full accounts made up to 31 January 1996 (6 pages)
27 August 1996Full accounts made up to 31 January 1996 (6 pages)
22 April 1996Annual return made up to 30/04/96 (6 pages)
22 April 1996Annual return made up to 30/04/96 (6 pages)
24 October 1995Full accounts made up to 31 January 1995 (6 pages)
24 October 1995Full accounts made up to 31 January 1995 (6 pages)
5 May 1995Annual return made up to 30/04/95 (6 pages)
5 May 1995Annual return made up to 30/04/95 (6 pages)
14 October 1988Incorporation (19 pages)
14 October 1988Incorporation (19 pages)