London
SW17 9LL
Director Name | Mr Dariusz Stefan Firosz |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 20 May 2013(24 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 58 Longley Road London SW17 9LL |
Director Name | Ms Jacqueline Ann Carter |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 November 1997) |
Role | Company Director |
Correspondence Address | 58 Longley Road London SW17 9LL |
Director Name | Mr Martin Joseph Connelly |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 July 1992) |
Role | Builder |
Correspondence Address | Beech Cottage Epsom Lane South Tadworth Surrey KT20 5TB |
Director Name | Mr Paul Devitt |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 December 1992) |
Role | Solicitor |
Correspondence Address | 58 Longley Road London SW17 9LL |
Secretary Name | Mr Steven William Hassett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 58 Longley Road London SW17 9LL |
Secretary Name | Caroline Jean Leeds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 November 2001) |
Role | Secretary |
Correspondence Address | 58 Longley Road Tooting London SW17 9LL |
Director Name | Anne Jameson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 August 1993(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 December 1998) |
Role | Teacher |
Correspondence Address | 59 Moor End Eaton Bray Bedfordshire LU6 2HN |
Director Name | James Charles Vanstone |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1997(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 September 2002) |
Role | Estate Agent |
Correspondence Address | Flat 9 58 Longley Road Tooting London SW17 9LL |
Director Name | William Castelo |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2001(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 May 2004) |
Role | Photographer |
Correspondence Address | Flat 7 58 Longley Road Tooting London SW17 9LL |
Secretary Name | Christopher James Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2001(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 December 2002) |
Role | Solicitor |
Correspondence Address | Flat 3 58 Longley Road London SW17 9LL |
Secretary Name | Lucy Catherine Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2003(13 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 January 2005) |
Role | Management Consultant |
Correspondence Address | Flat 3 58 Longley Road London SW17 9LL |
Director Name | Mr Steven Hassett |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2004(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Longley Road Tooting London SW17 9LA |
Secretary Name | Elizabeth Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2005(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 2008) |
Role | Business Consultant |
Correspondence Address | Flat 7 58 Longley Road Totting SW17 9LL |
Director Name | Ms Emma Partridge |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(19 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 11 June 2011) |
Role | Campaign Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 58 Longley Road Tooting London SW17 9LL |
Secretary Name | Miss Kimberley Orsten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 January 2012) |
Role | Advertising Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 58 Longley Road London SW17 9LL |
Director Name | Mr Murray James Beveridge |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2012(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 October 2014) |
Role | Pe Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Jaybee House Clapham High Street London SW4 7SS |
Secretary Name | Mr Murray Beveridge |
---|---|
Status | Resigned |
Appointed | 08 January 2012(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 October 2014) |
Role | Company Director |
Correspondence Address | 125 Gassiot Road London SW17 8LD |
Director Name | Ms Sarah Lonsdale |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 March 2018) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Flat 7 58 Longley Road London SW17 9LL |
Secretary Name | Ms Sarah Lonsdale |
---|---|
Status | Resigned |
Appointed | 29 October 2014(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 March 2018) |
Role | Company Director |
Correspondence Address | Flat 7 58 Longley Road London SW17 9LL |
Registered Address | Fairman Harris 1 Landor Road London SW9 9RX |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
266 at £10 | Daisy Maher 12.49% Ordinary |
---|---|
266 at £10 | Dariusz Firosz 12.49% Ordinary |
266 at £10 | Kimberley Orsten 12.49% Ordinary |
266 at £10 | Mr Andrew Tait 12.49% Ordinary |
266 at £10 | Mr Emilio Zorlakki 12.49% Ordinary |
266 at £10 | Mr Timothy Henry & Elizabeth Watson 12.49% Ordinary |
266 at £10 | Sarah Lonsdale 12.49% Ordinary |
266 at £10 | Tom Hassett & Rebecca Hassett 12.49% Ordinary |
1 at £10 | Sally Gardner 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,653 |
Cash | £21,381 |
Current Liabilities | £19,426 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 4 weeks from now) |
3 February 2021 | Registered office address changed from 1 Landor Road London SW9 9RX England to Fairman Harris 1 Landor Road London SW9 9RX on 3 February 2021 (1 page) |
---|---|
1 February 2021 | Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to 1 Landor Road London SW9 9RX on 1 February 2021 (1 page) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
30 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
27 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
26 March 2018 | Termination of appointment of Sarah Lonsdale as a secretary on 11 March 2018 (1 page) |
26 March 2018 | Notification of Dariusz Firosz as a person with significant control on 11 March 2018 (2 pages) |
26 March 2018 | Termination of appointment of Sarah Lonsdale as a director on 11 March 2018 (1 page) |
26 March 2018 | Cessation of Sarah Lonsdale as a person with significant control on 11 March 2018 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 May 2016 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 May 2016 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Registered office address changed from 224 - 236 Third Floor North Walworth Road London SE17 1JE United Kingdom to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 25 April 2016 (1 page) |
25 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Registered office address changed from 224 - 236 Third Floor North Walworth Road London SE17 1JE United Kingdom to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 25 April 2016 (1 page) |
5 April 2016 | Registered office address changed from Jaybee House Clapham High Street London SW4 7SS to 224 - 236 Third Floor North Walworth Road London SE17 1JE on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from Jaybee House Clapham High Street London SW4 7SS to 224 - 236 Third Floor North Walworth Road London SE17 1JE on 5 April 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 June 2015 | Director's details changed for Mrs Kimberley Bray on 23 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Miss Kimberley Orsten on 23 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Miss Kimberley Orsten on 23 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mrs Kimberley Bray on 23 June 2015 (2 pages) |
16 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
13 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
31 October 2014 | Appointment of Ms Sarah Lonsdale as a director on 29 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Murray Beveridge as a secretary on 29 October 2014 (1 page) |
31 October 2014 | Appointment of Ms Sarah Lonsdale as a secretary on 29 October 2014 (2 pages) |
31 October 2014 | Appointment of Ms Sarah Lonsdale as a secretary on 29 October 2014 (2 pages) |
31 October 2014 | Appointment of Ms Sarah Lonsdale as a director on 29 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Murray James Beveridge as a director on 29 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Murray Beveridge as a secretary on 29 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Murray James Beveridge as a director on 29 October 2014 (1 page) |
1 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
1 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
20 March 2014 | Registered office address changed from Jaybee House 155-157a Clapham High Street Clapham London SW4 7SY on 20 March 2014 (1 page) |
20 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Registered office address changed from Jaybee House 155-157a Clapham High Street Clapham London SW4 7SY on 20 March 2014 (1 page) |
20 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 May 2013 | Appointment of Mr Dariusz Firosz as a director (2 pages) |
20 May 2013 | Appointment of Mr Dariusz Firosz as a director (2 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Termination of appointment of Steven Hassett as a director (1 page) |
22 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Termination of appointment of Steven Hassett as a director (1 page) |
22 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
30 March 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
9 February 2012 | Appointment of Mr Murray James Beveridge as a director (2 pages) |
9 February 2012 | Appointment of Mr Murray James Beveridge as a director (2 pages) |
9 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Termination of appointment of Emma Partridge as a director (1 page) |
8 February 2012 | Termination of appointment of Emma Partridge as a director (1 page) |
10 January 2012 | Termination of appointment of Kimberley Orsten as a secretary (1 page) |
10 January 2012 | Termination of appointment of Kimberley Orsten as a secretary (1 page) |
10 January 2012 | Appointment of Mr Murray Beveridge as a secretary (2 pages) |
10 January 2012 | Appointment of Mr Murray Beveridge as a secretary (2 pages) |
18 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
18 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
28 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
26 July 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
26 July 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
9 March 2010 | Director's details changed for Steven Hassett on 26 January 2010 (2 pages) |
9 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (8 pages) |
9 March 2010 | Secretary's details changed for Kimberley Orsten on 26 January 2010 (1 page) |
9 March 2010 | Secretary's details changed for Kimberley Orsten on 26 January 2010 (1 page) |
9 March 2010 | Director's details changed for Emma Partridge on 20 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Miss Kimberley Orsten on 26 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Miss Kimberley Orsten on 26 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Emma Partridge on 20 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Steven Hassett on 26 January 2010 (2 pages) |
9 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (8 pages) |
11 November 2009 | Registered office address changed from Flat 5 58 Longley Road Tooting London SW17 9LL on 11 November 2009 (2 pages) |
11 November 2009 | Registered office address changed from Flat 5 58 Longley Road Tooting London SW17 9LL on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 14 February 2009 (10 pages) |
11 November 2009 | Annual return made up to 14 February 2009 (10 pages) |
20 March 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
20 March 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
14 July 2008 | Director and secretary appointed kimberley orsten (1 page) |
14 July 2008 | Director appointed emma partridge (2 pages) |
14 July 2008 | Director and secretary appointed kimberley orsten (1 page) |
14 July 2008 | Director appointed emma partridge (2 pages) |
9 June 2008 | Appointment terminated secretary elizabeth berry (1 page) |
9 June 2008 | Appointment terminated secretary elizabeth berry (1 page) |
29 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
29 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
13 February 2008 | Return made up to 26/01/08; full list of members (4 pages) |
13 February 2008 | Return made up to 26/01/08; full list of members (4 pages) |
24 August 2007 | Ad 29/07/07--------- £ si 2120@10=21200 £ ic 9/21209 (3 pages) |
24 August 2007 | Resolutions
|
24 August 2007 | Ad 29/07/07--------- £ si 2120@10=21200 £ ic 9/21209 (3 pages) |
24 August 2007 | Nc inc already adjusted 29/07/07 (2 pages) |
24 August 2007 | Nc inc already adjusted 29/07/07 (2 pages) |
24 August 2007 | Resolutions
|
22 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
22 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
17 February 2007 | Return made up to 26/01/07; full list of members
|
17 February 2007 | Return made up to 26/01/07; full list of members
|
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
1 August 2006 | Secretary's particulars changed (2 pages) |
1 August 2006 | Secretary's particulars changed (2 pages) |
20 February 2006 | Return made up to 26/01/06; full list of members (9 pages) |
20 February 2006 | Return made up to 26/01/06; full list of members (9 pages) |
31 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
31 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
8 February 2005 | Return made up to 26/01/05; full list of members
|
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Return made up to 26/01/05; full list of members
|
13 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
13 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
28 May 2004 | Director resigned (2 pages) |
28 May 2004 | Director resigned (2 pages) |
2 February 2004 | Return made up to 26/01/04; full list of members (9 pages) |
2 February 2004 | Return made up to 26/01/04; full list of members (9 pages) |
14 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
14 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
14 September 2003 | Registered office changed on 14/09/03 from: flat 7 58 longley road london SW17 9LL (1 page) |
14 September 2003 | Registered office changed on 14/09/03 from: flat 7 58 longley road london SW17 9LL (1 page) |
10 February 2003 | Return made up to 14/02/03; full list of members
|
10 February 2003 | Return made up to 14/02/03; full list of members
|
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | Secretary resigned (2 pages) |
15 January 2003 | Secretary resigned (2 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
10 September 2002 | Director resigned (2 pages) |
10 September 2002 | Director resigned (2 pages) |
13 February 2002 | Return made up to 14/02/02; full list of members (9 pages) |
13 February 2002 | Return made up to 14/02/02; full list of members (9 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Resolutions
|
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Secretary resigned (1 page) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
13 February 2001 | Return made up to 14/02/01; full list of members (9 pages) |
13 February 2001 | Return made up to 14/02/01; full list of members (9 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
2 May 2000 | Return made up to 14/02/00; full list of members (8 pages) |
2 May 2000 | Return made up to 14/02/00; full list of members (8 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
2 November 1999 | Registered office changed on 02/11/99 from: flat 5 58 longley road tooting london, SW17 9LL (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
2 November 1999 | Registered office changed on 02/11/99 from: flat 5 58 longley road tooting london, SW17 9LL (1 page) |
27 July 1999 | Return made up to 14/02/99; no change of members (4 pages) |
27 July 1999 | Return made up to 14/02/99; no change of members (4 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
6 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
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) |
22 April 1997 | Return made up to 14/02/97; full list of members (8 pages) |
22 April 1997 | Return made up to 14/02/97; full list of members (8 pages) |
11 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
11 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
29 February 1996 | Return made up to 14/02/96; full list of members (6 pages) |
29 February 1996 | Return made up to 14/02/96; full list of members (6 pages) |
22 August 1995 | Full accounts made up to 31 December 1994 (7 pages) |
22 August 1995 | Full accounts made up to 31 December 1994 (7 pages) |
14 February 1989 | Incorporation (15 pages) |
14 February 1989 | Incorporation (15 pages) |