Kersfield Road
London
SW15 3HQ
Director Name | Lieutenant Colonel Michael John Morgan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2003(14 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Lawn House 3 Neal Close Salisbury Wiltshire SP1 3WD |
Secretary Name | Lieutenant Colonel Michael John Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 2003(14 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Lawn House 3 Neal Close Salisbury Wiltshire SP1 3WD |
Director Name | Marian Odonnell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2009(20 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Marketing Director |
Country of Residence | London Uk |
Correspondence Address | Flat 6 South Court Kersfield Road London SW15 3HQ |
Director Name | Mr Peter Dudley Sharpe |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2012(22 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale Chancellors - Unit 1 Engine Shed Yard Teddington TW11 8LA |
Director Name | Thomas Joseph Fuller |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2014(25 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Civil Engineer |
Country of Residence | United Kimgdom |
Correspondence Address | Nightingale Chancellors - Unit 1 Engine Shed Yard Teddington TW11 8LA |
Director Name | Dr Necdet Burak Gunsoy |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 26 September 2014(25 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale Chancellors 132 Sheen Road Richmond Surrey TW9 1UR |
Director Name | Marjory Violet Hornby |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(3 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 12 December 2007) |
Role | Retired |
Correspondence Address | 2 South Court Kersfield Road Putney London SW15 3HQ |
Director Name | Pauline Caroline Nichol |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(3 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 17 December 2008) |
Role | Retired |
Correspondence Address | 10 South Court Kersfield Road Putney London SW15 3HQ |
Director Name | Hla Maung |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(3 years after company formation) |
Appointment Duration | 20 years, 5 months (resigned 30 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 South Court Kersfield Road Putney London SW15 3HQ |
Director Name | Mark Iain Richard McKenzie |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 August 1993) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 South Court 28 Kersfield Road London SW15 3HQ |
Director Name | Mark Iain Richard McKenzie |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 August 1993) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 South Court 28 Kersfield Road London SW15 3HQ |
Secretary Name | Hla Maung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(3 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 September 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 South Court Kersfield Road Putney London SW15 3HQ |
Secretary Name | Mark Iain Richard McKenzie |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(3 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 South Court 28 Kersfield Road London SW15 3HQ |
Secretary Name | Marjory Violet Hornby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 12 December 2007) |
Role | Company Director |
Correspondence Address | 2 South Court Kersfield Road Putney London SW15 3HQ |
Secretary Name | Pauline Caroline Nichol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | 10 South Court Kersfield Road Putney London SW15 3HQ |
Director Name | Judith Anne Thacker |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 August 1996) |
Role | Secretary |
Correspondence Address | 4 South Court Kersfield Road Putney London SW15 3HQ |
Secretary Name | Judith Anne Thacker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 August 1996) |
Role | Secretary |
Correspondence Address | 4 South Court Kersfield Road Putney London SW15 3HQ |
Director Name | Jonathan Krolow |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 December 1999) |
Role | Banking |
Correspondence Address | 5 South Court Kersfield Road Putney London SW15 3HQ |
Secretary Name | Jonathan Krolow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 December 1999) |
Role | Banking |
Correspondence Address | 5 South Court Kersfield Road Putney London SW15 3HQ |
Secretary Name | Ian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 January 2013) |
Role | Geomorphologist |
Country of Residence | England |
Correspondence Address | Flat 7 South Court Kersfield Road London SW15 3HQ |
Secretary Name | Mark Iain Richard McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 January 2013) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 13 South Court 28 Kersfield Road London SW15 3HQ |
Director Name | Mr Peter Dudley Sharpe |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(22 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 25 January 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 132 Sheen Road Richmond Surrey TW9 1UR |
Secretary Name | Alliotts Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1992(3 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 October 1992) |
Correspondence Address | 10 College Road Harrow Middlesex HA1 1DN |
Registered Address | Nightingale Chancellors - Unit 1 Engine Shed Yard 23 Waldegrave Road Teddington TW11 8LA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Angela Madelaine Smith & Mr Ian K. Smith & James Rory Luke Smith & Marie Edwina Smith 7.14% Ordinary |
---|---|
1 at £1 | Imran El-quassim Janmohammed 7.14% Ordinary |
1 at £1 | Miss Christine M. Doyle 7.14% Ordinary |
1 at £1 | Miss V. Howe & Mr T. Fuller 7.14% Ordinary |
1 at £1 | Mr Alfred James Fitzgerald 7.14% Ordinary |
1 at £1 | Mr Mark Iain Richard Mckenzie 7.14% Ordinary |
1 at £1 | Mr Peter Sharpe & Mr Roland Sharpe 7.14% Ordinary |
1 at £1 | Mr Rajabah Zarei 7.14% Ordinary |
1 at £1 | Mrs B. Hepworth & Mr Brian Hepworth 7.14% Ordinary |
1 at £1 | Mrs Carmen Maung 7.14% Ordinary |
1 at £1 | Mrs Clare Morgan & Major Michael John Morgan 7.14% Ordinary |
1 at £1 | Ms K. Hockley & Mr N.b. Gunsoy 7.14% Ordinary |
1 at £1 | Ms Marian O'donnell 7.14% Ordinary |
1 at £1 | Rebecca Griffiths 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14 |
Latest Accounts | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Accounts Due | 23 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 June |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
13 September 2023 | Termination of appointment of Michael John Morgan as a secretary on 31 August 2023 (1 page) |
---|---|
28 July 2023 | Termination of appointment of Peter Dudley Sharpe as a director on 15 July 2023 (1 page) |
28 July 2023 | Director's details changed for Marian Odonnell on 15 July 2023 (2 pages) |
28 July 2023 | Termination of appointment of Thomas Joseph Fuller as a director on 15 July 2023 (1 page) |
14 July 2023 | Termination of appointment of Michael John Morgan as a director on 1 July 2023 (1 page) |
14 July 2023 | Termination of appointment of Ian Smith as a director on 1 July 2023 (1 page) |
22 June 2023 | Micro company accounts made up to 23 June 2022 (3 pages) |
20 April 2023 | Confirmation statement made on 4 April 2023 with updates (5 pages) |
13 January 2023 | Registered office address changed from 132 Sheen Road Richmond Surrey TW9 1UR to Nightingale Chancellors - Unit 1 Engine Shed Yard 23 Waldegrave Road Teddington TW11 8LA on 13 January 2023 (1 page) |
11 April 2022 | Confirmation statement made on 4 April 2022 with updates (5 pages) |
21 March 2022 | Micro company accounts made up to 23 June 2021 (3 pages) |
4 May 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
5 March 2021 | Total exemption full accounts made up to 23 June 2020 (6 pages) |
17 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 23 June 2019 (6 pages) |
17 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 23 June 2018 (6 pages) |
16 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 23 June 2017 (6 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
17 November 2016 | Total exemption full accounts made up to 23 June 2016 (6 pages) |
17 November 2016 | Total exemption full accounts made up to 23 June 2016 (6 pages) |
26 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
12 February 2016 | Total exemption small company accounts made up to 23 June 2015 (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 23 June 2015 (6 pages) |
1 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
18 March 2015 | Appointment of Thomas Joseph Fuller as a director on 26 September 2014 (3 pages) |
18 March 2015 | Appointment of Thomas Joseph Fuller as a director on 26 September 2014 (3 pages) |
17 December 2014 | Appointment of Dr Necdet Burak Gunsoy as a director on 26 September 2014 (2 pages) |
17 December 2014 | Appointment of Dr Necdet Burak Gunsoy as a director on 26 September 2014 (2 pages) |
27 November 2014 | Total exemption small company accounts made up to 23 June 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 23 June 2014 (6 pages) |
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
27 January 2014 | Total exemption full accounts made up to 23 June 2013 (6 pages) |
27 January 2014 | Total exemption full accounts made up to 23 June 2013 (6 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (8 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (8 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (8 pages) |
12 March 2013 | Total exemption small company accounts made up to 23 June 2012 (6 pages) |
12 March 2013 | Total exemption small company accounts made up to 23 June 2012 (6 pages) |
14 February 2013 | Termination of appointment of Mark Mckenzie as a director (1 page) |
14 February 2013 | Termination of appointment of Mark Mckenzie as a director (1 page) |
25 January 2013 | Termination of appointment of Peter Sharpe as a director (1 page) |
25 January 2013 | Termination of appointment of Peter Sharpe as a director (1 page) |
25 January 2013 | Termination of appointment of Mark Mckenzie as a secretary (1 page) |
25 January 2013 | Termination of appointment of Hla Maung as a director (1 page) |
25 January 2013 | Termination of appointment of Mark Mckenzie as a secretary (1 page) |
25 January 2013 | Termination of appointment of Hla Maung as a secretary (1 page) |
25 January 2013 | Termination of appointment of Ian Smith as a secretary (1 page) |
25 January 2013 | Termination of appointment of Ian Smith as a secretary (1 page) |
25 January 2013 | Termination of appointment of Hla Maung as a director (1 page) |
25 January 2013 | Termination of appointment of Hla Maung as a secretary (1 page) |
3 May 2012 | Appointment of Mr Peter Dudley Sharpe as a director (2 pages) |
3 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (11 pages) |
3 May 2012 | Appointment of Mr Peter Dudley Sharpe as a director (2 pages) |
3 May 2012 | Appointment of Mr Peter Dudley Sharpe as a director (2 pages) |
3 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (11 pages) |
3 May 2012 | Appointment of Mr Peter Dudley Sharpe as a director (2 pages) |
3 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (11 pages) |
20 December 2011 | Total exemption full accounts made up to 23 June 2011 (10 pages) |
20 December 2011 | Total exemption full accounts made up to 23 June 2011 (10 pages) |
18 May 2011 | Director's details changed for Marian Odonnell on 4 April 2011 (2 pages) |
18 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (11 pages) |
18 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (11 pages) |
18 May 2011 | Director's details changed for Marian Odonnell on 4 April 2011 (2 pages) |
18 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (11 pages) |
16 February 2011 | Total exemption full accounts made up to 23 June 2010 (10 pages) |
16 February 2011 | Total exemption full accounts made up to 23 June 2010 (10 pages) |
30 November 2010 | Appointment of Marian Odonnell as a director (3 pages) |
30 November 2010 | Appointment of Marian Odonnell as a director (3 pages) |
1 July 2010 | Director's details changed for Hla Maung on 4 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Mark Iain Richard Mckenzie on 4 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Hla Maung on 4 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Michael John Morgan on 4 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Michael John Morgan on 4 April 2010 (2 pages) |
1 July 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (14 pages) |
1 July 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (14 pages) |
1 July 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (14 pages) |
1 July 2010 | Director's details changed for Ian Smith on 4 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Mark Iain Richard Mckenzie on 4 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Michael John Morgan on 4 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Ian Smith on 4 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Hla Maung on 4 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Mark Iain Richard Mckenzie on 4 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Ian Smith on 4 April 2010 (2 pages) |
16 January 2010 | Total exemption full accounts made up to 23 June 2009 (10 pages) |
16 January 2010 | Total exemption full accounts made up to 23 June 2009 (10 pages) |
11 June 2009 | Return made up to 04/04/09; full list of members (14 pages) |
11 June 2009 | Return made up to 04/04/09; full list of members (14 pages) |
24 March 2009 | Total exemption full accounts made up to 23 June 2008 (10 pages) |
24 March 2009 | Total exemption full accounts made up to 23 June 2008 (10 pages) |
15 January 2009 | Appointment terminate, director and secretary pauline caroline nichol logged form (1 page) |
15 January 2009 | Appointment terminate, director and secretary pauline caroline nichol logged form (1 page) |
22 May 2008 | Return made up to 04/04/08; full list of members (11 pages) |
22 May 2008 | Return made up to 04/04/08; full list of members (11 pages) |
31 December 2007 | Secretary resigned;director resigned (1 page) |
31 December 2007 | Secretary resigned;director resigned (1 page) |
21 November 2007 | Total exemption full accounts made up to 23 June 2007 (10 pages) |
21 November 2007 | Total exemption full accounts made up to 23 June 2007 (10 pages) |
21 May 2007 | Return made up to 04/04/07; change of members (11 pages) |
21 May 2007 | Return made up to 04/04/07; change of members (11 pages) |
15 November 2006 | Total exemption full accounts made up to 23 June 2006 (10 pages) |
15 November 2006 | Total exemption full accounts made up to 23 June 2006 (10 pages) |
2 June 2006 | Total exemption full accounts made up to 23 June 2005 (10 pages) |
2 June 2006 | Total exemption full accounts made up to 23 June 2005 (10 pages) |
24 April 2006 | Return made up to 04/04/06; no change of members (11 pages) |
24 April 2006 | Return made up to 04/04/06; no change of members (11 pages) |
27 April 2005 | Return made up to 04/04/05; full list of members (16 pages) |
27 April 2005 | Return made up to 04/04/05; full list of members (16 pages) |
18 November 2004 | Total exemption full accounts made up to 23 June 2004 (10 pages) |
18 November 2004 | Total exemption full accounts made up to 23 June 2004 (10 pages) |
28 May 2004 | Return made up to 13/04/04; full list of members (16 pages) |
28 May 2004 | Return made up to 13/04/04; full list of members (16 pages) |
14 November 2003 | New secretary appointed;new director appointed (2 pages) |
14 November 2003 | New secretary appointed;new director appointed (2 pages) |
14 November 2003 | New secretary appointed;new director appointed (2 pages) |
14 November 2003 | New secretary appointed;new director appointed (2 pages) |
11 November 2003 | Total exemption full accounts made up to 23 June 2003 (10 pages) |
11 November 2003 | Total exemption full accounts made up to 23 June 2003 (10 pages) |
7 May 2003 | Return made up to 01/04/03; full list of members (14 pages) |
7 May 2003 | Return made up to 01/04/03; full list of members (14 pages) |
4 February 2003 | Total exemption full accounts made up to 23 June 2002 (10 pages) |
4 February 2003 | Total exemption full accounts made up to 23 June 2002 (10 pages) |
26 November 2002 | New secretary appointed;new director appointed (2 pages) |
26 November 2002 | New secretary appointed;new director appointed (2 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: nightingale chancellors adjoining ricmond station richmond surrey TW9 1DN (1 page) |
1 May 2002 | Return made up to 13/04/02; full list of members (12 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: nightingale chancellors adjoining ricmond station richmond surrey TW9 1DN (1 page) |
1 May 2002 | Return made up to 13/04/02; full list of members (12 pages) |
23 November 2001 | Total exemption full accounts made up to 23 June 2001 (10 pages) |
23 November 2001 | Total exemption full accounts made up to 23 June 2001 (10 pages) |
3 May 2001 | Return made up to 13/04/01; full list of members
|
3 May 2001 | Return made up to 13/04/01; full list of members
|
20 November 2000 | Full accounts made up to 23 June 2000 (10 pages) |
20 November 2000 | Full accounts made up to 23 June 2000 (10 pages) |
22 April 2000 | Return made up to 13/04/00; full list of members
|
22 April 2000 | Return made up to 13/04/00; full list of members
|
15 February 2000 | Full accounts made up to 23 June 1999 (10 pages) |
15 February 2000 | Full accounts made up to 23 June 1999 (10 pages) |
22 December 1999 | Secretary resigned;director resigned (1 page) |
22 December 1999 | Secretary resigned;director resigned (1 page) |
23 April 1999 | Return made up to 13/04/99; no change of members (8 pages) |
23 April 1999 | Return made up to 13/04/99; no change of members (8 pages) |
5 November 1998 | Full accounts made up to 23 June 1998 (10 pages) |
5 November 1998 | Full accounts made up to 23 June 1998 (10 pages) |
23 April 1998 | Return made up to 13/04/98; no change of members (6 pages) |
23 April 1998 | Return made up to 13/04/98; no change of members (6 pages) |
10 November 1997 | Full accounts made up to 23 June 1997 (10 pages) |
10 November 1997 | Full accounts made up to 23 June 1997 (10 pages) |
30 April 1997 | Return made up to 13/04/97; full list of members
|
30 April 1997 | Return made up to 13/04/97; full list of members
|
26 January 1997 | Full accounts made up to 23 June 1996 (11 pages) |
26 January 1997 | Full accounts made up to 23 June 1996 (11 pages) |
9 October 1996 | New secretary appointed;new director appointed (2 pages) |
9 October 1996 | New secretary appointed;new director appointed (2 pages) |
19 September 1996 | Secretary resigned;director resigned (1 page) |
19 September 1996 | Secretary resigned;director resigned (1 page) |
28 April 1996 | Return made up to 13/04/96; no change of members (6 pages) |
28 April 1996 | Return made up to 13/04/96; no change of members (6 pages) |
22 January 1996 | Full accounts made up to 23 June 1995 (10 pages) |
22 January 1996 | Full accounts made up to 23 June 1995 (10 pages) |
10 May 1995 | Return made up to 13/04/95; no change of members
|
10 May 1995 | Return made up to 13/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
13 April 1989 | Incorporation (14 pages) |
13 April 1989 | Incorporation (14 pages) |