London
NW3 3SP
Director Name | Ms Katherine Sian Noakes |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2018(28 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 Askew Road London W12 9AU |
Director Name | Mr Nicholas Antony Slattery |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2019(29 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 30 Percy Road London W12 8QA |
Director Name | Mr Timothy Andrew Collins |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2019(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 22 20-30 Percy Road London W12 9QA |
Director Name | Mr Jonathan Michael Wardlaw Clark |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 January 1997) |
Role | Loss Adjuster |
Correspondence Address | 20 Percy Road London W12 9QA |
Director Name | Mr David Foll |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 June 2000) |
Role | Teacher |
Correspondence Address | 26 Percy Road London W12 9QA |
Director Name | Mr Francis Groves |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 years after company formation) |
Appointment Duration | 7 years (resigned 26 May 1998) |
Role | Customer Support Executive |
Correspondence Address | 20 Percy Road London W12 9QA |
Secretary Name | Mr Julian Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kimberley Water Lane Speen Princes Risborough Buckinghamshire HP27 0SW |
Director Name | Miss Claudia Anne-Marie Lofke |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 July 1993(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 September 1994) |
Role | School Teacher |
Correspondence Address | 30a Percy Road London W12 |
Director Name | Snezana Dejanovic-Helm |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British/Yugoslavian |
Status | Resigned |
Appointed | 22 June 1994(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 April 1998) |
Role | Accounts Assistant |
Correspondence Address | 24b Percy Road London W12 |
Secretary Name | Eleanor Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(6 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 March 1996) |
Role | Company Director |
Correspondence Address | Kimberley Water Lane Speen Princes Risborough Buckinghamshire HP27 0SW |
Director Name | Neil Adrian Perry |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(7 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 March 1998) |
Role | Chartered Accountant |
Correspondence Address | Lawn Cottage Church Lane North Woodchester Stroud Gloucestershire GL5 5NF Wales |
Director Name | Sharon Jones |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 June 2004) |
Role | Account Manager |
Correspondence Address | 20b Percy Road London W12 9QA |
Director Name | Caroline Leese |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 July 2001) |
Role | Group Account Manager |
Correspondence Address | 22 Percy Road London W12 9QA |
Director Name | Neil Adrian Perry |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1999(10 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 2 Prospect Place Cirencester Gloucestershire GL7 1EZ Wales |
Director Name | Edward Whiting |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(10 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 January 2001) |
Role | Media Director |
Correspondence Address | 30b Percy Road London W12 9QA |
Director Name | Caroline Sarah Lane |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(10 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 28 January 2016) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Percy Road London W12 9QA |
Director Name | Gillian Rhona Paul |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 November 2008) |
Role | National Account Manager |
Correspondence Address | 30a Percy Road London W12 9QA |
Director Name | Jonathon Anthony Lefroy |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 April 2006) |
Role | Textiles |
Correspondence Address | 30 Percy Road London W12 9QA |
Director Name | Dr Penelope Jane Ayling |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 June 2005) |
Role | Medical Doctor |
Correspondence Address | 22b Percy Road London W12 9QA |
Director Name | Ann Olivia Dearden |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 January 2016) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Percy Road London W12 9QA |
Director Name | Sheldon Greenberg |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Shakespeare Road London W3 6SW |
Director Name | Charles Dominic Courtney Beer |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Downlands Milton Street Polegate East Sussex BN26 5RW |
Director Name | Mr Walter William Davis |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 April 2022) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 83 Sterndale Road London W14 0HX |
Director Name | Richard Keith Harpur |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(25 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 July 2015) |
Role | Tour Operator |
Country of Residence | England |
Correspondence Address | 24 Percy Road London W12 9QA |
Director Name | Sarah Lucille Marquis Slattery |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(25 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Percy Road London W12 9QA |
Director Name | Pascale Aebischer |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 September 2018) |
Role | Pilates Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 24a Percy Road London W12 9QA |
Registered Address | 151 Askew Road London W12 9AU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Ann Olivia Dearden 5.56% Ordinary |
---|---|
1 at £1 | Anthony Keith D'angour 5.56% Ordinary |
1 at £1 | Brian Lane & Joanna Lane 5.56% Ordinary |
1 at £1 | Charles Beer 5.56% Ordinary |
1 at £1 | Christopher George Newman & Walter William Davis 5.56% Ordinary |
1 at £1 | Dora Costas 5.56% Ordinary |
1 at £1 | Gillian Paul 5.56% Ordinary |
1 at £1 | Hsio Tang & Roberto Grosso 5.56% Ordinary |
1 at £1 | James Windham Baring 5.56% Ordinary |
1 at £1 | Jangetta Gadhoke 5.56% Ordinary |
1 at £1 | Melanie Carmen Burch 5.56% Ordinary |
1 at £1 | Natasha Jane Doman 5.56% Ordinary |
1 at £1 | Nicholas Slattery 5.56% Ordinary |
1 at £1 | Pascale Gunasekara 5.56% Ordinary |
1 at £1 | Rosemary Harpur & Richard Harpur 5.56% Ordinary |
1 at £1 | Sheldon Greenberg & Paul Shoefield 5.56% Ordinary |
1 at £1 | Shulom Cik 5.56% Ordinary |
1 at £1 | Simon Mark Adams 5.56% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,535 |
Net Worth | £3,179 |
Current Liabilities | £14,592 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 1 day from now) |
19 May 2023 | Confirmation statement made on 3 May 2023 with updates (5 pages) |
---|---|
6 April 2023 | Unaudited abridged accounts made up to 30 September 2022 (6 pages) |
4 July 2022 | Confirmation statement made on 3 May 2022 with updates (5 pages) |
25 April 2022 | Unaudited abridged accounts made up to 30 September 2021 (6 pages) |
8 April 2022 | Termination of appointment of Walter William Davis as a director on 4 April 2022 (1 page) |
28 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2021 | Confirmation statement made on 3 May 2021 with updates (5 pages) |
9 April 2021 | Unaudited abridged accounts made up to 30 September 2020 (6 pages) |
14 September 2020 | Unaudited abridged accounts made up to 30 September 2019 (6 pages) |
26 June 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
22 July 2019 | Appointment of Mr Timothy Andrew Collins as a director on 18 July 2019 (2 pages) |
25 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (6 pages) |
8 May 2019 | Appointment of Mr Nicholas Antony Slattery as a director on 11 April 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
1 May 2019 | Termination of appointment of Sarah Lucille Marquis Slattery as a director on 11 April 2019 (1 page) |
16 January 2019 | Withdrawal of a person with significant control statement on 16 January 2019 (2 pages) |
16 January 2019 | Notification of a person with significant control statement (2 pages) |
17 September 2018 | Termination of appointment of Pascale Aebischer as a director on 10 September 2018 (1 page) |
28 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
21 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
21 May 2018 | Appointment of Ms Katherine Sian Noakes as a director on 13 January 2018 (2 pages) |
14 June 2017 | Termination of appointment of Charles Dominic Courtney Beer as a director on 30 May 2017 (1 page) |
14 June 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
14 June 2017 | Termination of appointment of Charles Dominic Courtney Beer as a director on 30 May 2017 (1 page) |
22 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
22 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
7 July 2016 | Termination of appointment of Sheldon Greenberg as a director on 30 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Sheldon Greenberg as a director on 30 June 2016 (2 pages) |
29 June 2016 | Appointment of Paul David Shoefield as a director on 24 June 2016 (3 pages) |
29 June 2016 | Appointment of Paul David Shoefield as a director on 24 June 2016 (3 pages) |
20 May 2016 | Registered office address changed from Cas 151 Askew Road London W12 9AU to 151 Askew Road London W12 9AU on 20 May 2016 (1 page) |
20 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Registered office address changed from Cas 151 Askew Road London W12 9AU to 151 Askew Road London W12 9AU on 20 May 2016 (1 page) |
20 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
12 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
12 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 February 2016 | Appointment of Pascale Aebischer as a director on 26 January 2016 (3 pages) |
16 February 2016 | Appointment of Pascale Aebischer as a director on 26 January 2016 (3 pages) |
10 February 2016 | Termination of appointment of Caroline Sarah Lane as a director on 28 January 2016 (2 pages) |
10 February 2016 | Termination of appointment of Caroline Sarah Lane as a director on 28 January 2016 (2 pages) |
1 February 2016 | Termination of appointment of Ann Olivia Dearden as a director on 21 January 2016 (3 pages) |
1 February 2016 | Termination of appointment of Ann Olivia Dearden as a director on 21 January 2016 (3 pages) |
8 July 2015 | Termination of appointment of Richard Keith Harpur as a director on 4 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Richard Keith Harpur as a director on 4 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Richard Keith Harpur as a director on 4 July 2015 (1 page) |
16 June 2015 | Registered office address changed from 12 Blacks Road London W6 9EU to Cas 151 Askew Road London W12 9AU on 16 June 2015 (2 pages) |
16 June 2015 | Registered office address changed from 12 Blacks Road London W6 9EU to Cas 151 Askew Road London W12 9AU on 16 June 2015 (2 pages) |
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
1 April 2015 | Registered office address changed from Kimberley Water Lane Speen Princes Risborough Buckinghamshire HP27 0SW to 12 Blacks Road London W6 9EU on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Kimberley Water Lane Speen Princes Risborough Buckinghamshire HP27 0SW to 12 Blacks Road London W6 9EU on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Julian Chitty as a secretary on 10 February 2015 (1 page) |
1 April 2015 | Termination of appointment of Julian Chitty as a secretary on 10 February 2015 (1 page) |
1 April 2015 | Registered office address changed from Kimberley Water Lane Speen Princes Risborough Buckinghamshire HP27 0SW to 12 Blacks Road London W6 9EU on 1 April 2015 (1 page) |
8 December 2014 | Total exemption full accounts made up to 30 September 2014 (5 pages) |
8 December 2014 | Total exemption full accounts made up to 30 September 2014 (5 pages) |
16 June 2014 | Appointment of Sarah Lucille Marquis Slattery as a director (3 pages) |
16 June 2014 | Appointment of Sarah Lucille Marquis Slattery as a director (3 pages) |
21 May 2014 | Appointment of Richard Keith Harpur as a director (3 pages) |
21 May 2014 | Appointment of Richard Keith Harpur as a director (3 pages) |
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
20 March 2014 | Total exemption full accounts made up to 30 September 2013 (5 pages) |
20 March 2014 | Total exemption full accounts made up to 30 September 2013 (5 pages) |
7 August 2013 | Appointment of Charles Dominic Courtney Beer as a director (3 pages) |
7 August 2013 | Appointment of Charles Dominic Courtney Beer as a director (3 pages) |
1 August 2013 | Appointment of Sheldon Greenberg as a director (4 pages) |
1 August 2013 | Appointment of Walter William Davis as a director (5 pages) |
1 August 2013 | Appointment of Walter William Davis as a director (5 pages) |
1 August 2013 | Appointment of Sheldon Greenberg as a director (4 pages) |
12 June 2013 | Appointment of Ann Olivia Dearden as a director (3 pages) |
12 June 2013 | Appointment of Ann Olivia Dearden as a director (3 pages) |
14 May 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
14 May 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
4 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
4 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
4 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
4 July 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
4 July 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
22 August 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Director's details changed for Caroline Sarah Lane on 1 November 2009 (2 pages) |
18 May 2010 | Director's details changed for Caroline Sarah Lane on 1 November 2009 (2 pages) |
18 May 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
18 May 2010 | Director's details changed for Caroline Sarah Lane on 1 November 2009 (2 pages) |
18 May 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
18 May 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
15 April 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
15 April 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
25 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
25 July 2009 | Appointment terminate, director gillian rhona paul logged form (1 page) |
25 July 2009 | Appointment terminate, director gillian rhona paul logged form (1 page) |
25 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
8 July 2009 | Appointment terminated director gillian paul (1 page) |
8 July 2009 | Appointment terminated director gillian paul (1 page) |
28 May 2009 | Return made up to 03/05/09; full list of members (7 pages) |
28 May 2009 | Return made up to 03/05/09; full list of members (7 pages) |
23 May 2008 | Return made up to 03/05/08; full list of members (8 pages) |
23 May 2008 | Return made up to 03/05/08; full list of members (8 pages) |
18 February 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
18 February 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
1 June 2007 | Return made up to 03/05/07; full list of members (8 pages) |
1 June 2007 | Return made up to 03/05/07; full list of members (8 pages) |
16 April 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
16 April 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
26 June 2006 | Return made up to 03/05/06; full list of members (10 pages) |
26 June 2006 | Return made up to 03/05/06; full list of members (10 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
20 May 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
20 May 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
10 May 2005 | Return made up to 03/05/05; change of members
|
10 May 2005 | Return made up to 03/05/05; change of members
|
14 October 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
14 October 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
7 May 2004 | Return made up to 03/05/04; no change of members (8 pages) |
7 May 2004 | Return made up to 03/05/04; no change of members (8 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
20 August 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
20 August 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
13 May 2003 | Return made up to 03/05/03; full list of members (11 pages) |
13 May 2003 | Return made up to 03/05/03; full list of members (11 pages) |
3 May 2002 | Return made up to 03/05/02; full list of members (11 pages) |
3 May 2002 | Return made up to 03/05/02; full list of members (11 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
15 November 2001 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
15 November 2001 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | New director appointed (2 pages) |
15 May 2001 | Return made up to 03/05/01; full list of members (8 pages) |
15 May 2001 | Return made up to 03/05/01; full list of members (8 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
1 December 2000 | Accounts made up to 30 September 2000 (5 pages) |
1 December 2000 | Accounts made up to 30 September 2000 (5 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
25 May 2000 | Return made up to 03/05/00; no change of members (7 pages) |
25 May 2000 | Return made up to 03/05/00; no change of members (7 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
2 December 1999 | Accounts made up to 30 September 1999 (5 pages) |
2 December 1999 | Accounts made up to 30 September 1999 (5 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
19 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
19 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
29 October 1998 | Accounts for a small company made up to 30 September 1998 (5 pages) |
29 October 1998 | Accounts for a small company made up to 30 September 1998 (5 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
21 May 1998 | Return made up to 03/05/98; full list of members (8 pages) |
21 May 1998 | Return made up to 03/05/98; full list of members (8 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
15 December 1997 | Accounts made up to 30 September 1997 (6 pages) |
15 December 1997 | Accounts made up to 30 September 1997 (6 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
21 May 1997 | Return made up to 03/05/97; change of members (6 pages) |
21 May 1997 | Return made up to 03/05/97; change of members (6 pages) |
17 January 1997 | Accounts made up to 30 September 1996 (6 pages) |
17 January 1997 | Accounts made up to 30 September 1996 (6 pages) |
23 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
23 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
3 April 1996 | Secretary resigned;new secretary appointed (2 pages) |
3 April 1996 | Secretary resigned;new secretary appointed (2 pages) |
31 January 1996 | Accounts made up to 30 September 1995 (5 pages) |
31 January 1996 | Accounts made up to 30 September 1995 (5 pages) |
15 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
15 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
28 June 1995 | Accounts made up to 30 September 1994 (4 pages) |
28 June 1995 | Accounts made up to 30 September 1994 (4 pages) |
4 May 1995 | Return made up to 03/05/95; full list of members
|
4 May 1995 | Return made up to 03/05/95; full list of members
|