Enfield
Middlesex
EN3 7RJ
Director Name | Mrs Sermin Hussein |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2022(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Hair Stylist |
Country of Residence | England |
Correspondence Address | 110/112 Lancaster Road New Barnet Herts EN4 8AL |
Secretary Name | Lancaster Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2017(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL |
Director Name | Roy Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1990(2 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 January 1991) |
Role | Civil Servant |
Correspondence Address | 62 Celadon Close Brimsdown Enfield Middlesex EN3 7RJ |
Director Name | Stuart Keith McLellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1990(2 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 January 1991) |
Role | Self Employed Engr |
Correspondence Address | 61 Celadon Close Brimsdown Enfield Middlesex EN3 7RJ |
Secretary Name | Mr Ian Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1990(2 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 January 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Osborne Road Potters Bar Hertfordshire EN6 1SB |
Director Name | John Charles Meadows |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(2 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 21 February 1994) |
Role | Plumbing And Heating Engineer |
Correspondence Address | 59 Celadon Close Brimsdown Enfield Middlesex EN3 7RJ |
Director Name | Colin Peters |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 November 1993) |
Role | Retail Branch Manager |
Correspondence Address | 58 Celadon Close Brimsdown Enfield Middlesex EN3 7RJ |
Secretary Name | Mr Peter Edwin Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 22 Cannon Hill Southgate London N14 6BY |
Director Name | Ray Beyer |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 August 1993) |
Role | Branch Manager Estate Agent |
Correspondence Address | 64 Celadon Close Enfield Middlesex EN3 7RJ |
Director Name | Mr Jonathan Robert Ives |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 July 1999) |
Role | Bearing Sales Engineer |
Correspondence Address | 72 Celadon Close Enfield Middlesex EN3 7RJ |
Director Name | Frederick William Hills |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 July 1999) |
Role | Retired Water Inspector |
Correspondence Address | 58 Celadon Close Enfield Middlesex EN3 7RJ |
Director Name | Teresa Jane Rustean |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1996(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 July 1999) |
Role | Sales Admin |
Correspondence Address | 66 Celadon Close Brimsdown Enfield Middlesex EN3 7RJ |
Director Name | Lisa Jane Gunn |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 July 1999) |
Role | Legal Secretary |
Correspondence Address | 68 Celadon Close Green Street Enfield Middlesex EN3 7RJ |
Director Name | Ray Beyer |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 January 2003) |
Role | Courier |
Correspondence Address | First Floor Flat 91 The Avenue Hertford Hertfordshire SG14 3DU |
Director Name | Edward Gregory Francis Rustean |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 July 1999) |
Role | Company Director |
Correspondence Address | 66 Celadon Close Brimsdown Enfield Middlesex EN3 7RJ |
Secretary Name | Ray Beyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(8 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 1997) |
Role | Estate Agent |
Correspondence Address | 64 Celadon Close Enfield Middlesex EN3 7RJ |
Director Name | David Forbes Ritte |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 July 2008) |
Role | Retired |
Correspondence Address | 57 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Jumior Brewster |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 July 2006) |
Role | Computer Operator |
Correspondence Address | 99a Saint Albans Road Barnet Hertfordshire EN5 4LD |
Director Name | Jennifer Ann Smith |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 July 2006) |
Role | Product Controllor |
Correspondence Address | 67 Celadon Close Enfield Middlesex EN3 7RJ |
Secretary Name | Mark Christopher Donnellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(14 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 02 October 2003) |
Role | Property Manager |
Correspondence Address | 4 Marlborough Parade Uxbridge Road Huntingdon UB10 0LR |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(16 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 March 2017) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Penny Amanda Ribbins |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(17 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 05 July 2007) |
Role | Admin Assistant |
Correspondence Address | 63 Celadon Close Enfield Middlesex EN3 7RJ |
Director Name | Mrs Diana Lesley Ellis |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(19 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 22 July 2021) |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | 6 Nightingale Road Cheshunt Hertfordshire EN7 6WD |
Secretary Name | Goldfield Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2005) |
Correspondence Address | Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB |
Registered Address | Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | G.p. Wade 8.70% Ordinary |
---|---|
1 at £1 | B. Di Paola 4.35% Ordinary |
1 at £1 | Christian Action H A 4.35% Ordinary |
1 at £1 | D. Ritte 4.35% Ordinary |
1 at £1 | Di Paola Properties 4.35% Ordinary |
1 at £1 | E.p. Lawrence 4.35% Ordinary |
1 at £1 | J.p. Patterson 4.35% Ordinary |
1 at £1 | L. Pingos 4.35% Ordinary |
1 at £1 | M. Ellis & D.l. Ellis 4.35% Ordinary |
1 at £1 | M.f. Giller 4.35% Ordinary |
1 at £1 | Miss J.p. Hinds 4.35% Ordinary |
1 at £1 | Mr C. Constantinou 4.35% Ordinary |
1 at £1 | Mr K. Mcloughlin 4.35% Ordinary |
1 at £1 | Mr P.j. Wilson 4.35% Ordinary |
1 at £1 | Mr V.c.g. Morrison 4.35% Ordinary |
1 at £1 | Mrs H. Tejan-sowe 4.35% Ordinary |
1 at £1 | Mrs W. Valderama 4.35% Ordinary |
1 at £1 | Mrs Y. Fahy 4.35% Ordinary |
1 at £1 | Ms J.w.m. Cheung 4.35% Ordinary |
1 at £1 | R.n. West 4.35% Ordinary |
1 at £1 | R.n. West & H.l. West 4.35% Ordinary |
1 at £1 | S.y. Williams 4.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,918 |
Cash | £11,076 |
Current Liabilities | £2,666 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
19 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
18 November 2019 | Confirmation statement made on 14 November 2019 with updates (5 pages) |
30 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
14 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 November 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
20 November 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
8 May 2017 | Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 8 May 2017 (1 page) |
8 May 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 8 May 2017 (1 page) |
8 May 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 8 May 2017 (1 page) |
8 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 May 2017 | Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 8 May 2017 (1 page) |
27 March 2017 | Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page) |
27 March 2017 | Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page) |
27 March 2017 | Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages) |
27 March 2017 | Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page) |
18 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
30 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
16 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
14 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
16 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
2 June 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
15 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
28 May 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
16 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (13 pages) |
16 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (13 pages) |
14 November 2009 | Director's details changed for Diana Lesley Ellis on 14 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Joanna Hinds on 14 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Diana Lesley Ellis on 14 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Joanna Hinds on 14 November 2009 (2 pages) |
26 May 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
26 May 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
14 November 2008 | Return made up to 14/11/08; full list of members (12 pages) |
14 November 2008 | Return made up to 14/11/08; full list of members (12 pages) |
25 July 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
25 July 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Director appointed diana lesley ellis (2 pages) |
8 July 2008 | Appointment terminated director david ritte (1 page) |
8 July 2008 | Director appointed diana lesley ellis (2 pages) |
8 July 2008 | Appointment terminated director david ritte (1 page) |
11 December 2007 | Auditor's resignation (1 page) |
11 December 2007 | Auditor's resignation (1 page) |
22 November 2007 | Return made up to 14/11/07; full list of members (7 pages) |
22 November 2007 | Return made up to 14/11/07; full list of members (7 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | New director appointed (2 pages) |
3 July 2007 | Full accounts made up to 31 March 2007 (6 pages) |
3 July 2007 | Full accounts made up to 31 March 2007 (6 pages) |
1 December 2006 | Return made up to 14/11/06; full list of members (6 pages) |
1 December 2006 | Return made up to 14/11/06; full list of members (6 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
30 June 2006 | Full accounts made up to 31 March 2006 (7 pages) |
30 June 2006 | Full accounts made up to 31 March 2006 (7 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (8 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (8 pages) |
24 November 2005 | Return made up to 14/11/05; full list of members
|
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Return made up to 14/11/05; full list of members
|
7 July 2005 | Registered office changed on 07/07/05 from: mansfield lodge slough road iver heath middlesex SL0 0EB (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: mansfield lodge slough road iver heath middlesex SL0 0EB (1 page) |
7 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | New secretary appointed (2 pages) |
16 November 2004 | Return made up to 14/11/04; full list of members (11 pages) |
16 November 2004 | Return made up to 14/11/04; full list of members (11 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 November 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 November 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page) |
7 November 2003 | Return made up to 14/11/03; full list of members (11 pages) |
7 November 2003 | Return made up to 14/11/03; full list of members (11 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | New secretary appointed (1 page) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | New secretary appointed (2 pages) |
28 June 2003 | Registered office changed on 28/06/03 from: 22 cannon hill london N14 6BY (1 page) |
28 June 2003 | New secretary appointed (2 pages) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: 22 cannon hill london N14 6BY (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
20 November 2002 | Return made up to 14/11/02; full list of members (10 pages) |
20 November 2002 | Return made up to 14/11/02; full list of members (10 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 December 2001 | Return made up to 14/11/01; full list of members (9 pages) |
13 December 2001 | Return made up to 14/11/01; full list of members (9 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 November 2000 | Return made up to 14/11/00; full list of members
|
28 November 2000 | Return made up to 14/11/00; full list of members
|
23 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 December 1999 | Return made up to 14/11/99; full list of members
|
8 December 1999 | Return made up to 14/11/99; full list of members
|
12 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 November 1998 | Return made up to 14/11/98; no change of members (6 pages) |
24 November 1998 | Return made up to 14/11/98; no change of members (6 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
10 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
10 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | Secretary resigned (1 page) |
31 December 1997 | Return made up to 14/11/97; full list of members (8 pages) |
31 December 1997 | Return made up to 14/11/97; full list of members (8 pages) |
8 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
8 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
12 December 1996 | Return made up to 14/11/96; change of members (6 pages) |
12 December 1996 | Return made up to 14/11/96; change of members (6 pages) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (6 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (6 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
20 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |
20 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |
22 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |