Harrow Weald
Harrow
Middlesex
HA3 7DQ
Director Name | Patrick Francis Lynch |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 September 2004(15 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Cygnus Business Centre Dalmeyer Road London Nw1 |
Director Name | Mr Adam Keller |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2011(22 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | Units 7-8 Cygnus Business Centre Dalmeyer Road London NW10 2XA |
Director Name | Amar Ravindra Tanna |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2011(22 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13-14 Cygnus Business Centre Dalmeyer Road Willesden London NW10 2XA |
Director Name | Mr John Joseph Caulfield |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 October 2014(25 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Cygnus Business Centre Dalmeyer Road London NW10 2XA |
Director Name | Mr Raymond Henry Cornish |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penwood Farm Woodlands Glastonbury BA6 8LH |
Director Name | Mr Kelvin Robert Pearce |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1989(12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 March 1991) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Westbrook Holdenby Road Church Brampton Northampton NN6 8BN |
Director Name | John Ralph Upson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1989(12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 March 1991) |
Role | Company Director |
Correspondence Address | Highfields House Addstone Northamptonshire NN12 8DS |
Secretary Name | Richard Courtney Piggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1989(12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 March 1991) |
Role | Company Director |
Correspondence Address | Church House Crown Street Harbury Leamington Spa Warwickshire CV33 9HE |
Director Name | Peter Richard Copp |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(2 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 01 November 1996) |
Role | Chartered Accountant |
Correspondence Address | Copper Beech Oak Lane Sevenoaks Kent TN13 1UH |
Director Name | Mr Richard John Williams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gloucester Circus Greenwich London SE10 8RX |
Director Name | Jill Pamela Sewell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1996) |
Role | Solicitor |
Correspondence Address | 12 Devon House 1 Maidstone Buildings Mews London SE1 1GE |
Secretary Name | Jill Pamela Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 21 August 2006) |
Role | Solicitor |
Correspondence Address | 12 Devon House 1 Maidstone Buildings Mews London SE1 1GE |
Director Name | Pankaj Tanna |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 September 2004) |
Role | Commercial Printer |
Correspondence Address | 81 Somervell Road South Harrow Middlesex HA2 8TZ |
Director Name | Mr Ronald Barry Lilley |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(7 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 12 June 2003) |
Role | Company Director |
Correspondence Address | 8 Hall Park Gate Berkhamsted Hertfordshire HP4 2NJ |
Director Name | Stephen Rubinstein |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16a Heath Drive London NW3 7SL |
Director Name | Mr Harold Bernard Henley |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 April 2008) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | Tile Cottage 4 Holland Walk Lodge Way Stanmore Middlesex HA7 3AL |
Director Name | Mr Ishwarlal Gokaldas Ruparel |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(15 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kempshott Road London SW16 6AG |
Director Name | Mr Nishel Surana |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Cygnuss Business Centre Dalmeyer Road London NW10 2XA |
Secretary Name | Portia Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 January 1995) |
Correspondence Address | 90 Great Russell Street London WC1B 3RJ |
Director Name | Portia Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 January 1995) |
Correspondence Address | 90 Great Russell Street London WC1B 3RJ |
Secretary Name | Bishop & Sewell Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(17 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 November 2016) |
Correspondence Address | 59/60 Russell Square London WC1B 4HP |
Registered Address | Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton East |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Glad Field LTD 6.25% Ordinary |
---|---|
1 at £1 | Knightsbridge Contracts LTD 6.25% Ordinary |
1 at £1 | Mr Subramaniyam Arulanantham 6.25% Ordinary |
1 at £1 | Pankaj Tanna 6.25% Ordinary |
1 at £1 | Prizeflex LTD 6.25% Ordinary |
1 at £1 | R. Cornish & J. Hartnoll & G. Cornish & S. Hartnoll 6.25% Ordinary |
1 at £1 | Stephen Rubenstein & Sandra Joy Rubenstein & Nigel Spencer Sloam 6.25% Ordinary |
1 at £1 | Susan Doreen Ronson 6.25% Ordinary |
1 at £1 | Trustees Of Regent Street Pharmacy Retirement Benefit Scheme 6.25% Ordinary |
3 at £1 | Astral Agencies LTD 18.75% Ordinary |
2 at £1 | Patrick Francis Lynch 12.50% Ordinary |
2 at £1 | Tanna LTD 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,536 |
Cash | £31,383 |
Current Liabilities | £7,759 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
3 November 2023 | Confirmation statement made on 31 October 2023 with updates (4 pages) |
---|---|
3 November 2023 | Director's details changed for Mr Adam Keller on 11 October 2023 (2 pages) |
19 September 2023 | Micro company accounts made up to 5 April 2023 (5 pages) |
3 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
13 July 2022 | Micro company accounts made up to 5 April 2022 (5 pages) |
20 November 2021 | Confirmation statement made on 31 October 2021 with updates (4 pages) |
28 October 2021 | Cessation of John Joseph Caulfield as a person with significant control on 1 July 2021 (1 page) |
28 October 2021 | Notification of Raymond Henry Cornish as a person with significant control on 1 July 2021 (2 pages) |
20 July 2021 | Micro company accounts made up to 5 April 2021 (5 pages) |
1 July 2021 | Appointment of Mr Raymond Henry Cornish as a director on 1 July 2021 (2 pages) |
16 March 2021 | Micro company accounts made up to 5 April 2020 (5 pages) |
23 November 2020 | Confirmation statement made on 31 October 2020 with updates (5 pages) |
12 November 2020 | Termination of appointment of Nishel Surana as a director on 29 September 2020 (1 page) |
3 January 2020 | Micro company accounts made up to 5 April 2019 (5 pages) |
29 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 5 April 2018 (5 pages) |
5 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
5 January 2018 | Micro company accounts made up to 5 April 2017 (5 pages) |
17 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
1 December 2016 | Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary on 29 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary on 29 November 2016 (1 page) |
1 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
18 April 2016 | Registered office address changed from 59/60 Russell Square London WC1B 4HP to Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from 59/60 Russell Square London WC1B 4HP to Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP on 18 April 2016 (1 page) |
14 January 2016 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Termination of appointment of Ishwarlal Gokaldas Ruparel as a director on 31 January 2015 (1 page) |
14 January 2016 | Termination of appointment of Ishwarlal Gokaldas Ruparel as a director on 31 January 2015 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
10 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
19 October 2014 | Appointment of Mr John Joseph Caulfield as a director on 15 October 2014 (2 pages) |
19 October 2014 | Appointment of Mr John Joseph Caulfield as a director on 15 October 2014 (2 pages) |
6 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
22 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
19 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
20 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (10 pages) |
20 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (10 pages) |
1 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (10 pages) |
1 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (10 pages) |
9 August 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
7 June 2011 | Appointment of Adam Keller as a director (3 pages) |
7 June 2011 | Termination of appointment of Stephen Rubinstein as a director (2 pages) |
7 June 2011 | Appointment of Adam Keller as a director (3 pages) |
7 June 2011 | Appointment of Amar Ravindra Tanna as a director (3 pages) |
7 June 2011 | Appointment of Amar Ravindra Tanna as a director (3 pages) |
7 June 2011 | Termination of appointment of Stephen Rubinstein as a director (2 pages) |
7 June 2011 | Appointment of Nishel Surana as a director (3 pages) |
7 June 2011 | Appointment of Nishel Surana as a director (3 pages) |
7 January 2011 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages) |
7 January 2011 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages) |
10 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
10 December 2010 | Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page) |
10 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
10 December 2010 | Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page) |
22 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (8 pages) |
22 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
5 November 2009 | Director's details changed for Ishwarlal Gokaldas Ruparel on 27 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 27 October 2009 (1 page) |
5 November 2009 | Director's details changed for Patrick Francis Lynch on 27 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (10 pages) |
5 November 2009 | Director's details changed for Ishwarlal Gokaldas Ruparel on 27 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (10 pages) |
5 November 2009 | Director's details changed for Patrick Francis Lynch on 27 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 27 October 2009 (1 page) |
5 November 2009 | Director's details changed for Stephen Rubinstein on 27 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Stephen Rubinstein on 27 October 2009 (2 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (10 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (10 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (10 pages) |
20 November 2008 | Director's change of particulars / patrick lynch / 27/10/2008 (1 page) |
20 November 2008 | Return made up to 27/10/08; full list of members (10 pages) |
20 November 2008 | Director's change of particulars / patrick lynch / 27/10/2008 (1 page) |
20 November 2008 | Return made up to 27/10/08; full list of members (10 pages) |
29 May 2008 | Appointment terminated director harold henley (1 page) |
29 May 2008 | Appointment terminated director harold henley (1 page) |
21 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
5 November 2007 | Return made up to 27/10/07; full list of members (6 pages) |
5 November 2007 | Return made up to 27/10/07; full list of members (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
15 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
15 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | Secretary resigned (1 page) |
10 March 2006 | Return made up to 27/10/05; full list of members (14 pages) |
10 March 2006 | Return made up to 27/10/05; full list of members (14 pages) |
9 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
9 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
9 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
10 March 2005 | Return made up to 27/10/04; full list of members (14 pages) |
10 March 2005 | Return made up to 27/10/04; full list of members (14 pages) |
27 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: 32 bloomsbury street london WC1B 3QJ (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: 32 bloomsbury street london WC1B 3QJ (1 page) |
12 February 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
12 February 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
12 February 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
27 November 2003 | Return made up to 27/10/03; full list of members (12 pages) |
27 November 2003 | Return made up to 27/10/03; full list of members (12 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
10 February 2003 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
10 February 2003 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
10 February 2003 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
31 October 2002 | Return made up to 27/10/02; full list of members (12 pages) |
31 October 2002 | Return made up to 27/10/02; full list of members (12 pages) |
3 January 2002 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
3 January 2002 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
3 January 2002 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
2 November 2001 | Return made up to 27/10/01; full list of members (10 pages) |
2 November 2001 | Return made up to 27/10/01; full list of members (10 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: 90 great russell street london WC1B 3RJ (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: 90 great russell street london WC1B 3RJ (1 page) |
20 January 2001 | Full accounts made up to 5 April 2000 (10 pages) |
20 January 2001 | Full accounts made up to 5 April 2000 (10 pages) |
20 January 2001 | Full accounts made up to 5 April 2000 (10 pages) |
1 November 2000 | Return made up to 27/10/00; full list of members (10 pages) |
1 November 2000 | Return made up to 27/10/00; full list of members (10 pages) |
3 August 2000 | Secretary's particulars changed (1 page) |
3 August 2000 | Secretary's particulars changed (1 page) |
9 February 2000 | Full accounts made up to 5 April 1999 (10 pages) |
9 February 2000 | Full accounts made up to 5 April 1999 (10 pages) |
9 February 2000 | Full accounts made up to 5 April 1999 (10 pages) |
29 October 1999 | Return made up to 27/10/99; full list of members (10 pages) |
29 October 1999 | Return made up to 27/10/99; full list of members (10 pages) |
4 February 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
4 February 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
4 February 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
3 November 1998 | Ad 01/12/96--------- £ si 5@1 (2 pages) |
3 November 1998 | Return made up to 27/10/98; full list of members (6 pages) |
3 November 1998 | Ad 01/12/96--------- £ si 5@1 (2 pages) |
3 November 1998 | Return made up to 27/10/98; full list of members (6 pages) |
22 January 1998 | Full accounts made up to 5 April 1997 (7 pages) |
22 January 1998 | Full accounts made up to 5 April 1997 (7 pages) |
22 January 1998 | Full accounts made up to 5 April 1997 (7 pages) |
5 November 1997 | Return made up to 27/10/97; change of members (6 pages) |
5 November 1997 | Return made up to 27/10/97; change of members (6 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
30 October 1996 | Full accounts made up to 5 April 1996 (7 pages) |
30 October 1996 | Full accounts made up to 5 April 1996 (7 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Return made up to 27/10/96; no change of members (4 pages) |
30 October 1996 | Full accounts made up to 5 April 1996 (7 pages) |
30 October 1996 | Return made up to 27/10/96; no change of members (4 pages) |
26 February 1996 | Return made up to 27/10/95; full list of members (6 pages) |
26 February 1996 | Return made up to 27/10/95; full list of members (6 pages) |
5 February 1996 | Full accounts made up to 5 April 1995 (7 pages) |
5 February 1996 | Full accounts made up to 5 April 1995 (7 pages) |
5 February 1996 | Full accounts made up to 5 April 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
16 January 1989 | Memorandum and Articles of Association (8 pages) |
16 January 1989 | Resolutions
|
27 October 1988 | Incorporation (9 pages) |
27 October 1988 | Incorporation (9 pages) |