London
W11 1HH
Director Name | Mrs Monique Goodliffe |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2017(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Unit 12, 18 All Saints Road London W11 1HH |
Secretary Name | Mr Martin Klein |
---|---|
Status | Current |
Appointed | 18 January 2021(32 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 12, 18 All Saints Road London W11 1HH |
Director Name | Jan Patricia Rowell |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 01 September 2014) |
Role | Costume Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 96-98 Clarendon Road London W11 2HR |
Director Name | Mary Elizabeth Frank |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Teacher |
Correspondence Address | Flat 6 96-98 Clarendon Road London W11 2HR |
Secretary Name | Vanessa Mary Frerichs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 November 1997) |
Role | Company Director |
Correspondence Address | 96-98 Clarendon Road London W11 2HR |
Director Name | Dr Erik Michael Svarny |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(6 years, 11 months after company formation) |
Appointment Duration | 24 years (resigned 27 January 2020) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 96-98 Clarendon Road London W11 2HR |
Secretary Name | Chari Gutierrez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(8 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 July 1998) |
Role | Company Director |
Correspondence Address | Flat 8 96 Clarendon Road London W11 2HR |
Director Name | Dr Edith Waldmann |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 May 2002) |
Role | Retired Medical Practitioner |
Correspondence Address | 31 Silver Street Lyme Regis Dorset DT7 3HS |
Secretary Name | Karen Jean O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 May 2001) |
Role | Sales Person |
Correspondence Address | 96-98 Clarendon Road London W11 2HR |
Secretary Name | Helen Alice Elizabeth MacDonogh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2002) |
Role | Film/TV Production Manager |
Correspondence Address | Flat 2 96 Clarendon Road London W11 2HR |
Secretary Name | Dr Edith Waldmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(13 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 May 2002) |
Role | Company Director |
Correspondence Address | 31 Silver Street Lyme Regis Dorset DT7 3HS |
Director Name | Christopher Jude Ringrose |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 2006) |
Role | Accountant |
Correspondence Address | 51 Sheet Street Windsor Berkshire SL4 1BY |
Secretary Name | Michelle Louise Poiesz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 November 2003) |
Role | Accountant |
Correspondence Address | Flat 2 96-98 Clarendon Road London W11 2HR |
Secretary Name | Christopher Jude Ringrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2004(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 51 Sheet Street Windsor Berkshire SL4 1BY |
Director Name | Edith Waldmann |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(18 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 28 November 2017) |
Role | Retired Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 96 Clarendon Road London W11 2HR |
Secretary Name | Edith Waldmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 March 2011) |
Role | Retired Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 96 Clarendon Road London W11 2HR |
Director Name | Mr Nicholas Wickham |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5/7 Vernon Yard C/O Gmak London W11 2DX |
Director Name | Mrs Lindsay Allen-Mersh |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 June 2020) |
Role | Finance Officer |
Country of Residence | England |
Correspondence Address | 87 Blenheim Crescent London W11 2EQ |
Director Name | Chari Gutierrez |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2020(31 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 12 June 2020) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 5/7 Vernon Yard C/O Gmak London W11 2DX |
Secretary Name | Haggards & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2006(17 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 November 2017) |
Correspondence Address | Heathmans House 19 Heathmans Road London SW6 4TJ |
Registered Address | Unit 12 18 All Saints Road London W11 1HH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,969 |
Cash | £8,606 |
Current Liabilities | £9,502 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
7 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
30 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
27 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
18 January 2021 | Appointment of Mr Martin Klein as a secretary on 18 January 2021 (2 pages) |
18 January 2021 | Registered office address changed from 5/7 Vernon Yard C/O Gmak London W11 2DX England to Unit 12, 18 All Saints Road London W11 1HH on 18 January 2021 (1 page) |
12 June 2020 | Termination of appointment of Chari Gutierrez as a director on 12 June 2020 (1 page) |
11 June 2020 | Termination of appointment of Lindsay Allen-Mersh as a director on 11 June 2020 (1 page) |
11 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
11 June 2020 | Appointment of Chari Gutierrez as a director on 11 June 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
28 January 2020 | Termination of appointment of Erik Michael Svarny as a director on 27 January 2020 (1 page) |
23 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
23 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
25 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
4 December 2017 | Appointment of Mrs Monique Goodliffe as a director on 28 November 2017 (2 pages) |
4 December 2017 | Appointment of Ms Katherine Campbell Wickam as a director on 27 November 2017 (2 pages) |
4 December 2017 | Appointment of Ms Katherine Campbell Wickam as a director on 27 November 2017 (2 pages) |
4 December 2017 | Appointment of Mrs Monique Goodliffe as a director on 28 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Haggards & Co Limited as a secretary on 22 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Haggards & Co Limited as a secretary on 22 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Nicholas Wickham as a director on 28 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Nicholas Wickham as a director on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to 5/7 Vernon Yard C/O Gmak London W11 2DX on 28 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Edith Waldmann as a director on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to 5/7 Vernon Yard C/O Gmak London W11 2DX on 28 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Edith Waldmann as a director on 28 November 2017 (1 page) |
24 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 March 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
11 September 2014 | Termination of appointment of Jan Patricia Rowell as a director on 1 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Jan Patricia Rowell as a director on 1 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Jan Patricia Rowell as a director on 1 September 2014 (1 page) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 February 2014 | Director's details changed for Mrs. Lindsay Allen-Mersh on 1 March 2013 (2 pages) |
20 February 2014 | Director's details changed for Mrs. Lindsay Allen-Mersh on 1 March 2013 (2 pages) |
20 February 2014 | Director's details changed for Mrs. Lindsay Allen-Mersh on 1 March 2013 (2 pages) |
20 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (8 pages) |
13 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (8 pages) |
10 September 2012 | Appointment of Mrs. Lindsay Allen-Mersh as a director (2 pages) |
10 September 2012 | Appointment of Mrs. Lindsay Allen-Mersh as a director (2 pages) |
14 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Secretary's details changed for Haggards & Co Limited on 1 February 2011 (2 pages) |
14 March 2012 | Secretary's details changed for Haggards & Co Limited on 1 February 2011 (2 pages) |
14 March 2012 | Secretary's details changed for Haggards & Co Limited on 1 February 2011 (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
16 March 2011 | Appointment of Mr. Nicholas Wickham as a director (2 pages) |
16 March 2011 | Appointment of Mr. Nicholas Wickham as a director (2 pages) |
3 March 2011 | Termination of appointment of Edith Waldmann as a secretary (1 page) |
3 March 2011 | Termination of appointment of Edith Waldmann as a secretary (1 page) |
1 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Registered office address changed from C/O Haggards Crowther Heathmans House 19Heathmans Road London SW6 4TJ United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from C/O Haggards Crowther Heathmans House 19Heathmans Road London SW6 4TJ United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from C/O Haggards Crowther Heathmans House 19Heathmans Road London SW6 4TJ United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 September 2010 | Registered office address changed from C/O Haggards Crowther Martix Studios 91 Peterborough Road Fulham London SW6 3BU on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from C/O Haggards Crowther Martix Studios 91 Peterborough Road Fulham London SW6 3BU on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from C/O Haggards Crowther Martix Studios 91 Peterborough Road Fulham London SW6 3BU on 8 September 2010 (1 page) |
11 March 2010 | Director's details changed for Edith Waldmann on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Haggards & Co Limited on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Edith Waldmann on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Haggards & Co Limited on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Jan Patricia Rowell on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (8 pages) |
11 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (8 pages) |
11 March 2010 | Director's details changed for Jan Patricia Rowell on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Dr Erik Michael Svarny on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Edith Waldmann on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Dr Erik Michael Svarny on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Haggards & Co Limited on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Jan Patricia Rowell on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Dr Erik Michael Svarny on 1 October 2009 (2 pages) |
26 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
26 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
3 March 2009 | Return made up to 24/01/09; full list of members (6 pages) |
3 March 2009 | Return made up to 24/01/09; full list of members (6 pages) |
3 March 2009 | Director's change of particulars / jan rowell / 01/01/2009 (1 page) |
3 March 2009 | Director's change of particulars / jan rowell / 01/01/2009 (1 page) |
18 June 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
18 June 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (4 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (4 pages) |
6 December 2007 | New secretary appointed;new director appointed (2 pages) |
6 December 2007 | New secretary appointed;new director appointed (2 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
27 April 2007 | Return made up to 24/01/07; full list of members (4 pages) |
27 April 2007 | Return made up to 24/01/07; full list of members (4 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: 96-98 clarendon road london W11 2HR (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 96-98 clarendon road london W11 2HR (1 page) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
22 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
22 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
23 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2006 | Return made up to 24/01/06; full list of members (4 pages) |
23 March 2006 | Return made up to 24/01/06; full list of members (4 pages) |
23 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
3 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
22 February 2005 | Return made up to 24/01/05; full list of members (9 pages) |
22 February 2005 | Return made up to 24/01/05; full list of members (9 pages) |
13 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
13 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
19 February 2004 | Return made up to 24/01/04; full list of members (10 pages) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Return made up to 24/01/04; full list of members (10 pages) |
19 February 2004 | New secretary appointed (2 pages) |
12 December 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
12 December 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
22 November 2003 | Secretary resigned (1 page) |
22 November 2003 | Secretary resigned (1 page) |
22 January 2003 | Return made up to 24/01/03; full list of members (10 pages) |
22 January 2003 | Return made up to 24/01/03; full list of members (10 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Secretary resigned;director resigned (1 page) |
20 June 2002 | Secretary resigned;director resigned (1 page) |
20 June 2002 | New secretary appointed (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Return made up to 24/01/02; full list of members
|
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Return made up to 24/01/02; full list of members
|
15 March 2002 | Secretary resigned (1 page) |
1 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
1 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
4 April 2001 | Return made up to 24/01/01; full list of members (9 pages) |
4 April 2001 | Return made up to 24/01/01; full list of members (9 pages) |
12 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
12 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Return made up to 24/01/00; full list of members
|
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Return made up to 24/01/00; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
10 June 1999 | Return made up to 24/01/99; full list of members (6 pages) |
10 June 1999 | Return made up to 24/01/99; full list of members (6 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
20 February 1998 | Return made up to 24/01/98; no change of members
|
20 February 1998 | Return made up to 24/01/98; no change of members
|
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | New secretary appointed (2 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 April 1997 | Return made up to 24/01/97; full list of members (6 pages) |
3 April 1997 | Return made up to 24/01/97; full list of members (6 pages) |
8 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
8 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
14 August 1996 | Return made up to 24/01/96; full list of members (6 pages) |
14 August 1996 | Return made up to 24/01/96; full list of members (6 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
24 January 1989 | Incorporation (13 pages) |
24 January 1989 | Incorporation (13 pages) |