Admirals Way
London
E14 9UD
Director Name | James David Brooks |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2009(20 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | IT Analyst |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alliance Managing Agents Ltd 6 Cochrane House Admirals Way London E14 9UD |
Secretary Name | Alliance Managing Agents (Corporation) |
---|---|
Status | Current |
Appointed | 24 October 2021(33 years after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Bernard David Wales |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(3 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 1992) |
Role | Surveyor |
Correspondence Address | Flora Fountain The Vale Chalfont St Peter Buckinghamshire SL9 9SD |
Secretary Name | Miss Karen Jane Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(3 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 30 Cottons Avenue Westcott Park Acton London W3 |
Director Name | Ms Marie-Louise Cottrell |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 1993) |
Role | Business Analyst |
Correspondence Address | 95 Edmeston Close London E9 5TL |
Director Name | Lynne Eleanor Smith |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 18 October 1992) |
Role | Director Of Welfare |
Correspondence Address | 81 Edmeston Close London E9 5TL |
Director Name | Lynne Eleanor Smith |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1995) |
Role | Director Of Welfare |
Correspondence Address | 81 Edmeston Close London E9 5TL |
Director Name | Ms Marie-Louise Cottrell |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 18 October 1992) |
Role | Business Analyst |
Correspondence Address | 95 Edmeston Close London E9 5TL |
Director Name | Mr Paul James Allen |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 18 October 1992) |
Role | Reinsurance Claims Adjuster |
Correspondence Address | 90 Edmeston Close London E9 5TL |
Secretary Name | Lynne Eleanor Smith |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1995) |
Role | Director Of Welfare |
Correspondence Address | 81 Edmeston Close London E9 5TL |
Secretary Name | Lynne Eleanor Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 18 October 1992) |
Role | Director Of Welfare |
Correspondence Address | 81 Edmeston Close London E9 5TL |
Director Name | Mr Howard Reginald Bird |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 November 1994) |
Role | Theatrical Production |
Correspondence Address | 85 Edmeston Close London E9 5TL |
Director Name | Simon Ryder |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 August 1996) |
Role | Housing Manager |
Correspondence Address | 91 Edmeston Close Hackney London E9 5TL |
Director Name | Amanda Nichola Bradley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2001) |
Role | Accounts Assistant |
Correspondence Address | 1 Kingfisher Close Biggleswade Bedfordshire SG18 8EA |
Director Name | Mr Niall O'Driscoll |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 1994(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 October 2007) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 101 Blurton Road London E5 0NH |
Director Name | Susan Jane Rathmell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1995(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 1998) |
Role | Vat Consultant |
Correspondence Address | 12 Heatherwood Close London E9 5TL |
Secretary Name | Simon Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1995(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 August 1996) |
Role | Housing Manager |
Correspondence Address | 91 Edmeston Close Hackney London E9 5TL |
Secretary Name | Mr Niall O'Driscoll |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 September 1996(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 1998) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 101 Blurton Road London E5 0NH |
Secretary Name | Mr David John Torrance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 October 2003) |
Role | Company Director |
Correspondence Address | Asselton House The Green Sedlescombe East Sussex TN33 0QA |
Director Name | Suzanne Pearson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2002(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2004) |
Role | Training And Dev.Manager |
Correspondence Address | 10 Stocks Court Stayners Road London E1 4AH |
Director Name | Penelope Margaret Davies |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2002(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 August 2009) |
Role | Personal Assistant |
Correspondence Address | 74 Edmeston Close London E9 5TL |
Secretary Name | Douglas Hugh Torrance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(15 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 February 2004) |
Role | Company Director |
Correspondence Address | 21 Hamilton Gardens Hockley Essex SS5 5BT |
Director Name | Heidi Liesl Barklem |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(16 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 04 February 2022) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alliance Managing Agents Ltd 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Mr Paul Marcus Chadwick |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(22 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 351 Rmg House Essex Road Hoddesdon Hertfordshire EN11 1FB |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2009(20 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 23 October 2021) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | C/O Alliance Managing Agents Ltd 6 Cochrane House Admirals Way London E14 9UD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £45,019 |
Net Worth | £114,776 |
Cash | £50,959 |
Current Liabilities | £5,066 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
29 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
9 June 2023 | Confirmation statement made on 8 June 2023 with updates (6 pages) |
6 February 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
5 July 2022 | Confirmation statement made on 8 June 2022 with updates (6 pages) |
24 February 2022 | Termination of appointment of Heidi Liesl Barklem as a director on 4 February 2022 (1 page) |
26 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
5 November 2021 | Appointment of Alliance Managing Agents as a secretary on 24 October 2021 (2 pages) |
5 November 2021 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O Alliance Managing Agents Ltd 6 Cochrane House Admirals Way London E14 9UD on 5 November 2021 (1 page) |
5 November 2021 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 23 October 2021 (1 page) |
25 June 2021 | Confirmation statement made on 8 June 2021 with updates (6 pages) |
1 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
13 June 2020 | Confirmation statement made on 8 June 2020 with updates (6 pages) |
14 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 8 June 2019 with updates (6 pages) |
28 February 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with updates (6 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 February 2014 | Full accounts made up to 31 March 2013 (9 pages) |
28 February 2014 | Full accounts made up to 31 March 2013 (9 pages) |
12 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
14 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2013 | Full accounts made up to 31 March 2012 (9 pages) |
13 August 2013 | Full accounts made up to 31 March 2012 (9 pages) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
22 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
12 July 2012 | Auditor's resignation (1 page) |
12 July 2012 | Auditor's resignation (1 page) |
25 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (9 pages) |
25 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (9 pages) |
25 January 2012 | Secretary's details changed for Hertford Company Secretaries Limited on 12 January 2012 (2 pages) |
25 January 2012 | Secretary's details changed for Hertford Company Secretaries Limited on 12 January 2012 (2 pages) |
24 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
24 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 June 2011 | Director's details changed for Michael John Paul O'brien on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Michael John Paul O'brien on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Heidi Liesl Barklem on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Heidi Liesl Barklem on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for James David Brooks on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for James David Brooks on 20 June 2011 (2 pages) |
1 April 2011 | Termination of appointment of Paul Chadwick as a director (2 pages) |
1 April 2011 | Termination of appointment of Paul Chadwick as a director (2 pages) |
30 March 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 March 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
28 March 2011 | Termination of appointment of Paul Chadwick as a director (1 page) |
28 March 2011 | Termination of appointment of Paul Chadwick as a director (1 page) |
2 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (20 pages) |
2 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (20 pages) |
11 February 2011 | Director's details changed for Paul Marcus Chadwick on 13 October 2010 (3 pages) |
11 February 2011 | Director's details changed for Paul Marcus Chadwick on 13 October 2010 (3 pages) |
19 November 2010 | Appointment of Paul Marcus Chadwick as a director (3 pages) |
19 November 2010 | Appointment of Paul Marcus Chadwick as a director (3 pages) |
1 June 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 June 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
10 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (19 pages) |
10 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (19 pages) |
26 August 2009 | Director appointed james david brooks (2 pages) |
26 August 2009 | Director appointed james david brooks (2 pages) |
13 August 2009 | Appointment terminated director penelope davies (1 page) |
13 August 2009 | Appointment terminated director penelope davies (1 page) |
8 August 2009 | Registered office changed on 08/08/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
8 August 2009 | Registered office changed on 08/08/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
8 August 2009 | Return made up to 15/02/08; full list of members (13 pages) |
8 August 2009 | Return made up to 15/02/09; full list of members (11 pages) |
8 August 2009 | Return made up to 15/02/09; full list of members (11 pages) |
8 August 2009 | Return made up to 15/02/08; full list of members (13 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from c/o wood management LIMITED cpm house essex road hoddesdon EN11 0DR (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from c/o wood management LIMITED cpm house essex road hoddesdon EN11 0DR (1 page) |
17 July 2009 | Secretary appointed hertford company secretaries LIMITED (1 page) |
17 July 2009 | Secretary appointed hertford company secretaries LIMITED (1 page) |
8 June 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
8 June 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
6 June 2009 | Registered office changed on 06/06/2009 from c/o jen bench 6 port house plantation wharf london SW11 3TY (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from c/o jen bench 6 port house plantation wharf london SW11 3TY (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
14 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
1 March 2007 | Return made up to 15/02/07; no change of members
|
1 March 2007 | Return made up to 15/02/07; no change of members
|
1 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
30 March 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
30 March 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: 101 blurton road hackney london E5 0NH (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 101 blurton road hackney london E5 0NH (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 January 2005 | Return made up to 18/10/04; no change of members
|
6 January 2005 | Return made up to 18/10/04; no change of members
|
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: 21 hamilton gardens hockley essex SS5 5BT (2 pages) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: 21 hamilton gardens hockley essex SS5 5BT (2 pages) |
18 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 November 2003 | Return made up to 18/10/03; full list of members
|
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: asselton house the green sedlescome east sussex TN33 0QA (1 page) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: asselton house the green sedlescome east sussex TN33 0QA (1 page) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Return made up to 18/10/03; full list of members
|
13 November 2003 | New secretary appointed (2 pages) |
8 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 November 2002 | Return made up to 18/10/02; change of members
|
15 November 2002 | Return made up to 18/10/02; change of members
|
18 September 2002 | Registered office changed on 18/09/02 from: 46 nevern road rayleigh essex SS6 7PE (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: 46 nevern road rayleigh essex SS6 7PE (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
1 November 2001 | Return made up to 18/10/01; full list of members (7 pages) |
1 November 2001 | Return made up to 18/10/01; full list of members (7 pages) |
16 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
13 November 2000 | Return made up to 18/10/00; full list of members
|
13 November 2000 | Return made up to 18/10/00; full list of members
|
5 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 October 1999 | Return made up to 18/10/99; full list of members
|
22 October 1999 | Return made up to 18/10/99; full list of members
|
16 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
16 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | New secretary appointed (2 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: 13 david mews porter street london W1M 1HW (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: 13 david mews porter street london W1M 1HW (1 page) |
13 November 1997 | Return made up to 18/10/97; full list of members
|
13 November 1997 | Return made up to 18/10/97; full list of members
|
12 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
12 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
24 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
24 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
28 November 1996 | Return made up to 18/10/96; no change of members (6 pages) |
28 November 1996 | Return made up to 18/10/96; no change of members (6 pages) |
28 November 1996 | Director's particulars changed (1 page) |
28 November 1996 | Director's particulars changed (1 page) |
28 November 1996 | Director's particulars changed (1 page) |
28 November 1996 | Director's particulars changed (1 page) |
11 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | Registered office changed on 11/10/96 from: 91 edmeston close hackney london E9 5TL (1 page) |
11 October 1996 | Registered office changed on 11/10/96 from: 91 edmeston close hackney london E9 5TL (1 page) |
11 October 1996 | New secretary appointed (2 pages) |
13 September 1996 | Secretary resigned;director resigned (2 pages) |
13 September 1996 | Secretary resigned;director resigned (2 pages) |
19 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
19 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
16 November 1995 | Return made up to 18/10/95; no change of members (4 pages) |
16 November 1995 | Return made up to 18/10/95; no change of members (4 pages) |
7 March 1995 | New secretary appointed (2 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: 81 edmeston close london E9 5TL (1 page) |
7 March 1995 | New secretary appointed (2 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: 81 edmeston close london E9 5TL (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
18 October 1988 | Incorporation (15 pages) |
18 October 1988 | Incorporation (15 pages) |