London
SE1 8NW
Director Name | Mr Gerard Naughton |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 July 2022(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 230 Blackfriars Road London SE1 8NW |
Secretary Name | Wandle Housing Association Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 1991(2 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Correspondence Address | Second Floor Minerva House Montague Close London SE1 9BB |
Director Name | Wandle Housing Association Neil McCall (Acting As Nominees) |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 232 Mitcham Road London SW17 9NN |
Director Name | Alan Danes |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(2 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 01 September 2000) |
Role | Systems Manager |
Correspondence Address | 204 Gladstone Road Wimbledon London SW19 1PX |
Director Name | Stephen Peter Lindsay |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 October 1994) |
Role | Computer Programmer |
Correspondence Address | 202 Gladstone Road Wimbledon London SW19 1PX |
Director Name | Wandle Housing Association Keith Exford (Acting As Nominees) |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 February 1992) |
Role | Company Director |
Correspondence Address | 232 Mitcham Road London SW17 9NN |
Director Name | Debra Lawson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(3 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 05 September 2002) |
Role | Chief Executive |
Correspondence Address | 52 Foxbourne Road London SW17 8EW |
Director Name | Miss Susan Bridget Ellenby |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 August 1995(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 29 August 1997) |
Role | Housing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Danecroft Road London SE24 9PA |
Director Name | Jane Hunt |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1999) |
Role | Housing Director |
Correspondence Address | 232 Mitcham Road London SW17 9NN |
Director Name | Mrs Joyce Elaine Batten |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(10 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 27 June 2000) |
Role | Housing Association Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 South View Bromley Kent BR1 3DR |
Director Name | Jane Hunt |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(11 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 November 2000) |
Role | Housing Director |
Correspondence Address | 3 The Orchard North Holmwood Dorking Surrey RH5 4JT |
Director Name | Tracey Lorraine Downie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(11 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 January 2001) |
Role | Housing Manager |
Correspondence Address | 192 Knollys Road Streatham London SW16 2JS |
Director Name | Deborah Jane White |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 September 2002) |
Role | Housing Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dene Drive Orpington Kent BR6 9EB |
Director Name | Jeanette Elizabeth Masterton |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 April 2003) |
Role | Income Leasehold Manager |
Correspondence Address | 2a Melbourne Grove East Dulwich London SE22 8RD |
Director Name | Kay Messam |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 June 2005) |
Role | Housing Manager |
Correspondence Address | 91 Kilmartin Avenue Norbury London SW16 4RA |
Director Name | Deborah Jane White |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(13 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 November 2003) |
Role | Housing Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dene Drive Orpington Kent BR6 9EB |
Secretary Name | Deborah Jane White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 August 2007) |
Role | Housing Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dene Drive Orpington Kent BR6 9EB |
Director Name | Miss Angela Jacqueline Bailey |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 October 2005) |
Role | Income & Leasehold Manager |
Correspondence Address | 39 Brockenhurst Way Norbury London SW16 4UB |
Director Name | Karen Marie Reid |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2005(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 December 2012) |
Role | Area Housing Manager |
Country of Residence | England |
Correspondence Address | 171 Woodmansterne Road Streatham SW16 5UB |
Director Name | Louise Curry |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 December 2008) |
Role | Head Of Property Management |
Correspondence Address | 8a Louisville Road London SW17 8RW |
Director Name | Mr Cedric Wellington Boston |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(19 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 48 Thistlewaite Road London E5 0QQ |
Director Name | Mr Peter George Myles Mulloy |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 2012) |
Role | Director Of Housing Services |
Country of Residence | England / Uk |
Correspondence Address | 50 Grove Avenue Hanwell London W7 3ES |
Director Name | Mr Timothy James Coppard |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 July 2018) |
Role | Executive Director Resources |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Minerva House Montague Close London SE1 9BB |
Director Name | Mr Troy Gordon Mark Henshall |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2018(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 July 2022) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Second Floor Minerva House Montague Close London SE1 9BB |
Registered Address | 230 Blackfriars Road London SE1 8NW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £59,891 |
Gross Profit | £56,991 |
Net Worth | £33 |
Current Liabilities | £9,767 |
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (5 months, 4 weeks from now) |
6 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 September 2022 | Registered office address changed from Second Floor Minerva House Montague Close London SE1 9BB to 230 Blackfriars Road London SE1 8NW on 29 September 2022 (1 page) |
13 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
4 August 2022 | Appointment of Mr Gerard Naughton as a director on 16 July 2022 (2 pages) |
3 August 2022 | Termination of appointment of Troy Gordon Mark Henshall as a director on 15 July 2022 (1 page) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
3 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
13 May 2019 | Amended micro company accounts made up to 31 March 2018 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
31 July 2018 | Appointment of Mr Olayinka Ayodeji Bolaji as a director on 25 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Timothy James Coppard as a director on 25 July 2018 (1 page) |
31 July 2018 | Appointment of Mr Troy Gordon Mark Henshall as a director on 25 July 2018 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
12 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 October 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 November 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 November 2014 | Director's details changed for Mr Timothy James Coppard on 1 September 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Timothy James Coppard on 1 September 2014 (2 pages) |
28 November 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Director's details changed for Mr Timothy James Coppard on 1 September 2014 (2 pages) |
28 November 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
31 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
11 December 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
30 April 2013 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
29 April 2013 | Secretary's details changed for Wandle Housing Association Limited on 26 November 2012 (2 pages) |
29 April 2013 | Termination of appointment of Karen Marie Reid as a director on 11 December 2012 (1 page) |
29 April 2013 | Appointment of Mr Timothy James Coppard as a director (2 pages) |
29 April 2013 | Secretary's details changed for Wandle Housing Association Limited on 26 November 2012 (2 pages) |
29 April 2013 | Appointment of Mr Timothy James Coppard as a director (2 pages) |
29 April 2013 | Termination of appointment of Karen Marie Reid as a director on 11 December 2012 (1 page) |
11 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
11 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
14 December 2012 | Appointment of Mr Tim Coppard as a director on 11 December 2012 (2 pages) |
14 December 2012 | Appointment of Mr Tim Coppard as a director on 11 December 2012 (2 pages) |
13 December 2012 | Termination of appointment of Karen Marie Reid as a director on 11 December 2012 (1 page) |
13 December 2012 | Termination of appointment of Karen Marie Reid as a director on 11 December 2012 (1 page) |
19 November 2012 | Registered office address changed from 232 Mitcham Road London SW17 9NN on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from 232 Mitcham Road London SW17 9NN on 19 November 2012 (1 page) |
20 March 2012 | Termination of appointment of Peter George Myles Mulloy as a director on 20 March 2012 (1 page) |
20 March 2012 | Termination of appointment of Peter George Myles Mulloy as a director on 20 March 2012 (1 page) |
22 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
17 November 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Secretary's details changed for Wandle Housing Association Limited on 10 November 2011 (2 pages) |
10 November 2011 | Secretary's details changed for Wandle Housing Association Limited on 10 November 2011 (2 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
4 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Secretary's details changed for Wandle Housing Association Limited on 1 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Wandle Housing Association Limited on 1 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Wandle Housing Association Limited on 1 September 2010 (2 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
30 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
12 August 2009 | Director appointed peter george myles mulloy (2 pages) |
12 August 2009 | Director appointed peter george myles mulloy (2 pages) |
4 August 2009 | Appointment terminated director cedric boston (1 page) |
4 August 2009 | Appointment terminated director cedric boston (1 page) |
8 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
24 December 2008 | Director appointed cedric boston (2 pages) |
24 December 2008 | Director appointed cedric boston (2 pages) |
24 December 2008 | Appointment terminated director louise curry (1 page) |
24 December 2008 | Appointment terminated director louise curry (1 page) |
29 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
2 January 2008 | Return made up to 01/09/07; no change of members
|
2 January 2008 | Return made up to 01/09/07; no change of members
|
26 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
2 October 2006 | Return made up to 01/09/06; full list of members (8 pages) |
2 October 2006 | Return made up to 01/09/06; full list of members (8 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
16 January 2006 | Return made up to 01/09/05; full list of members (2 pages) |
16 January 2006 | Return made up to 01/09/05; full list of members (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | New director appointed (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
23 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
23 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
8 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
8 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
5 March 2004 | Return made up to 01/09/03; full list of members (8 pages) |
5 March 2004 | Return made up to 01/09/03; full list of members (8 pages) |
3 February 2004 | Return made up to 02/09/03; full list of members
|
3 February 2004 | Return made up to 02/09/03; full list of members
|
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
8 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
8 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
31 August 2003 | New director appointed (1 page) |
31 August 2003 | New director appointed (1 page) |
2 May 2003 | New secretary appointed;new director appointed (2 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | New secretary appointed;new director appointed (2 pages) |
25 March 2003 | Full accounts made up to 31 March 2002 (10 pages) |
25 March 2003 | Full accounts made up to 31 March 2002 (10 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
2 October 2002 | Return made up to 01/09/02; change of members (7 pages) |
2 October 2002 | Return made up to 01/09/02; change of members (7 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
21 September 2001 | Return made up to 01/09/01; change of members (6 pages) |
21 September 2001 | Return made up to 01/09/01; change of members (6 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
6 October 2000 | Return made up to 01/09/00; full list of members
|
6 October 2000 | Return made up to 01/09/00; full list of members
|
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
14 October 1999 | Return made up to 01/09/98; no change of members (4 pages) |
14 October 1999 | Return made up to 01/09/99; no change of members (4 pages) |
14 October 1999 | Return made up to 01/09/99; no change of members (4 pages) |
14 October 1999 | Return made up to 01/09/98; no change of members (4 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
5 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
5 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Director's particulars changed (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Return made up to 01/09/97; full list of members (5 pages) |
10 October 1997 | Director's particulars changed (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Return made up to 01/09/97; full list of members (5 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
19 September 1996 | Return made up to 01/09/96; no change of members (4 pages) |
19 September 1996 | Return made up to 01/09/96; no change of members (4 pages) |
23 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
23 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 September 1995 | New director appointed (2 pages) |
1 September 1995 | New director appointed (2 pages) |
31 August 1995 | Return made up to 01/09/95; no change of members (4 pages) |
31 August 1995 | Return made up to 01/09/95; no change of members (4 pages) |
10 April 1995 | Director resigned (2 pages) |
10 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
30 April 1991 | Registered office changed on 30/04/91 from: pendragon house 65 london road st.albans herts. AL1 1LJ (1 page) |
30 April 1991 | Registered office changed on 30/04/91 from: pendragon house 65 london road st.albans herts. AL1 1LJ (1 page) |
10 July 1989 | Resolutions
|
10 July 1989 | Resolutions
|
7 July 1989 | Memorandum and Articles of Association (14 pages) |
7 July 1989 | Memorandum and Articles of Association (14 pages) |
6 July 1989 | Resolutions
|
6 July 1989 | Resolutions
|
5 May 1989 | Incorporation (10 pages) |
5 May 1989 | Incorporation (10 pages) |