The Lanterns Bridge Lane
London
SW11 3AD
Director Name | Philip Graham Donald |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2003(14 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old School House The Lanterns Bridge Lane London SW11 3AD |
Secretary Name | Mrs Cherry Bartles Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2005(16 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 2 Old School House The Lanterns Bridge Lane London SW11 3AD |
Director Name | Mr Hallam John Murray |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2010(21 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old School House The Lanterns Bridge Lane London SW11 3AD |
Director Name | Mr Julian Seymour |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2015(25 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Old School House The Lanterns Bridge Lane London SW11 3AD |
Director Name | Mr Angus Carne McClean |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 2 Old School House The Lanterns Bridge Lane London SW11 3AD |
Director Name | Robert Charles Keith Holloway |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 956 Warwick Road Copt Heath Solihull West Midlands B91 3HN |
Director Name | Mr Andrew John Lunson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 November 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bourne House Cottage Weeford Lichfield Staffordshire WS14 0PJ |
Secretary Name | Mr Michael John Nathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 November 1994) |
Role | Company Director |
Correspondence Address | Osprey House 78 Wigmore Street London W1H 9DQ |
Director Name | Julian Edward Metcalfe |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | High Lodge Blenheim Park Whitney Oxfordshire OX7 2NE |
Director Name | Patrick Jeremy O`Brien |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 November 2005) |
Role | Company Director |
Correspondence Address | The Lodge Guildford Road Effingham Surrey HP24 5QS |
Director Name | Nathaniel Parker |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 July 1999) |
Role | Actor |
Correspondence Address | 2 William Blake House The Lanterns Bridge Lane London SW11 3AD |
Director Name | Mr Alan Patrick Giles |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 1994(5 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 07 December 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Blake Lodge Bridge Lane London SW11 3AD |
Secretary Name | Mr Alan Patrick Giles |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 November 1994(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 October 1999) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Blake Lodge Bridge Lane London SW11 3AD |
Director Name | Alan George Reyburn |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 July 1997) |
Role | Consultant |
Correspondence Address | 94 Lichfield Court Sheen Road Richmond Surrey TW9 1AX |
Director Name | Mr John Joseph Falzon |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 25 October 1996(7 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 05 March 2015) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 2 Old School House The Lanterns Bridge Lane London SW11 3AD |
Director Name | Matthew James O'Shanohun |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 25 October 1999) |
Role | Consultancy |
Correspondence Address | 80 Waldron Road London SW18 3TD |
Secretary Name | Mr Richard Ashley Hickie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Petworth Street London SW11 4QR |
Director Name | Jayne Billington |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 March 2015) |
Role | Theatrical Agent |
Country of Residence | England |
Correspondence Address | 2 Old School House The Lanterns Bridge Lane London SW11 3AD |
Director Name | Mr Adam Drummond Bandeen |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 March 2022) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 2 Old School House The Lanterns Bridge Lane London SW11 3AD |
Telephone | 020 77871199 |
---|---|
Telephone region | London |
Registered Address | 2 Old School House The Lanterns Bridge Lane London SW11 3AD |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | E.a. Bandeen & A.e. Bandeen 7.50% Ordinary |
---|---|
3 at £1 | Three Lanterns Management LTD 7.50% Ordinary |
1 at £1 | Anthony Sidney Woolett 2.50% Ordinary |
1 at £1 | Axa Sun Life PLC 2.50% Ordinary |
1 at £1 | Giles & Associates 2.50% Ordinary |
1 at £1 | Hallam John Robin Grey Murray 2.50% Ordinary |
1 at £1 | J.r. Seymour & D.e. Seymour 2.50% Ordinary |
1 at £1 | Joan Brittain 2.50% Ordinary |
1 at £1 | Julie Dolan & Alistair Martin 2.50% Ordinary |
1 at £1 | M.c.a. Shepherdly 2.50% Ordinary |
1 at £1 | N.l. Palmer & S.f.r. O'brien 2.50% Ordinary |
1 at £1 | P. Giles 2.50% Ordinary |
1 at £1 | Townhill Trading 2.50% Ordinary |
6 at £1 | Felipe Merry Del Val 15.00% Ordinary |
6 at £1 | John Falzon 15.00% Ordinary |
6 at £1 | P.g. Donald & C.p. Donald 15.00% Ordinary |
5 at £1 | L. Connor & G. Rusedski 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,997 |
Cash | £23,655 |
Current Liabilities | £22,741 |
Latest Accounts | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
14 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
27 July 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
30 December 2019 | Confirmation statement made on 13 December 2019 with updates (5 pages) |
21 May 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
14 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
15 July 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
25 May 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
25 May 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
12 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
12 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
10 July 2015 | Appointment of Mr Adam Drummond Bandeen as a director on 9 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Adam Drummond Bandeen as a director on 9 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Adam Drummond Bandeen as a director on 9 July 2015 (2 pages) |
17 March 2015 | Termination of appointment of John Joseph Falzon as a director on 5 March 2015 (1 page) |
17 March 2015 | Termination of appointment of John Joseph Falzon as a director on 5 March 2015 (1 page) |
17 March 2015 | Termination of appointment of John Joseph Falzon as a director on 5 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Jayne Billington as a director on 5 March 2015 (1 page) |
17 March 2015 | Appointment of Mr Julian Seymour as a director on 5 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Julian Seymour as a director on 5 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Julian Seymour as a director on 5 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Jayne Billington as a director on 5 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Jayne Billington as a director on 5 March 2015 (1 page) |
15 December 2014 | Secretary's details changed for Mrs Cherry Bartles Smith on 15 December 2014 (1 page) |
15 December 2014 | Director's details changed for Philip Graham Donald on 15 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr Hallam John Murray on 15 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr Hallam John Murray on 15 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr Julian Kenneth Beauchamp on 15 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr John Joseph Falzon on 15 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Philip Graham Donald on 15 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr John Joseph Falzon on 15 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Jayne Billington on 15 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr Julian Kenneth Beauchamp on 15 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Jayne Billington on 15 December 2014 (2 pages) |
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Secretary's details changed for Mrs Cherry Bartles Smith on 15 December 2014 (1 page) |
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
15 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
9 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
18 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (10 pages) |
18 December 2012 | Director's details changed for Mr Hallam John Murray on 18 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Mr Hallam John Murray on 18 December 2012 (2 pages) |
18 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (10 pages) |
1 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
19 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (10 pages) |
19 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (10 pages) |
13 July 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
9 March 2011 | Director's details changed for Mr Hallum Murray on 7 December 2010 (2 pages) |
9 March 2011 | Director's details changed for Mr Hallum Murray on 7 December 2010 (2 pages) |
9 March 2011 | Director's details changed for Mr Hallum Murray on 7 December 2010 (2 pages) |
9 March 2011 | Appointment of Mr Hallum Murray as a director (2 pages) |
9 March 2011 | Appointment of Mr Hallum Murray as a director (2 pages) |
24 January 2011 | Termination of appointment of Alan Giles as a director (1 page) |
24 January 2011 | Termination of appointment of Alan Giles as a director (1 page) |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (10 pages) |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (10 pages) |
9 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (11 pages) |
5 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (11 pages) |
4 January 2010 | Director's details changed for Jayne Billington on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Philip Graham Donald on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Alan Patrick Giles on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Jayne Billington on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Jayne Billington on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Philip Graham Donald on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Philip Graham Donald on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Alan Patrick Giles on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Alan Patrick Giles on 4 January 2010 (2 pages) |
10 August 2009 | Secretary's change of particulars / cherry bartles smith / 10/08/2009 (1 page) |
10 August 2009 | Secretary's change of particulars / cherry bartles smith / 10/08/2009 (1 page) |
29 June 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 December 2008 | Return made up to 13/12/08; full list of members (11 pages) |
23 December 2008 | Return made up to 13/12/08; full list of members (11 pages) |
3 October 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
13 December 2007 | Return made up to 13/12/07; full list of members (7 pages) |
13 December 2007 | Return made up to 13/12/07; full list of members (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
22 December 2006 | Return made up to 13/12/06; no change of members (8 pages) |
22 December 2006 | Return made up to 13/12/06; no change of members (8 pages) |
18 October 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
18 October 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
3 January 2006 | Return made up to 13/12/05; no change of members (9 pages) |
3 January 2006 | Return made up to 13/12/05; no change of members (9 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: 4 dovedale studios 465 battersea park road london SW11 4LR (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: 4 dovedale studios 465 battersea park road london SW11 4LR (1 page) |
27 September 2005 | Location of register of members (1 page) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Location of register of members (1 page) |
27 September 2005 | New secretary appointed (2 pages) |
5 July 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
5 July 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 2 old garden house the lanterns bridge lane london SW11 3AD (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 2 old garden house the lanterns bridge lane london SW11 3AD (1 page) |
14 January 2005 | Return made up to 13/12/04; full list of members (9 pages) |
14 January 2005 | Return made up to 13/12/04; full list of members (9 pages) |
22 November 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
22 November 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
10 February 2004 | Return made up to 13/12/03; full list of members (9 pages) |
10 February 2004 | Return made up to 13/12/03; full list of members (9 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
20 November 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
20 November 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
9 January 2003 | Return made up to 13/12/02; full list of members (9 pages) |
9 January 2003 | Return made up to 13/12/02; full list of members (9 pages) |
27 August 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
27 August 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
21 January 2002 | Return made up to 13/12/01; full list of members (13 pages) |
21 January 2002 | Return made up to 13/12/01; full list of members (13 pages) |
19 October 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
19 October 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
10 January 2001 | Return made up to 13/12/00; full list of members (13 pages) |
10 January 2001 | Return made up to 13/12/00; full list of members (13 pages) |
20 November 2000 | Full accounts made up to 29 February 2000 (9 pages) |
20 November 2000 | Full accounts made up to 29 February 2000 (9 pages) |
27 April 2000 | Return made up to 13/12/99; full list of members
|
27 April 2000 | Return made up to 13/12/99; full list of members
|
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Full accounts made up to 28 February 1999 (7 pages) |
14 July 1999 | Full accounts made up to 28 February 1999 (7 pages) |
24 December 1998 | Return made up to 13/12/98; no change of members
|
24 December 1998 | Return made up to 13/12/98; no change of members
|
26 July 1998 | Full accounts made up to 28 February 1998 (9 pages) |
26 July 1998 | Full accounts made up to 28 February 1998 (9 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: blake lodge the lanterns bridge lane london SW11 3AD (1 page) |
19 May 1998 | Registered office changed on 19/05/98 from: blake lodge the lanterns bridge lane london SW11 3AD (1 page) |
12 January 1998 | Return made up to 13/12/97; full list of members
|
12 January 1998 | Return made up to 13/12/97; full list of members
|
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
7 October 1997 | Full accounts made up to 28 February 1997 (9 pages) |
7 October 1997 | Full accounts made up to 28 February 1997 (9 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
11 March 1997 | Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page) |
11 March 1997 | Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Return made up to 13/12/96; change of members
|
19 February 1997 | Return made up to 13/12/96; change of members
|
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
20 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
20 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
11 February 1996 | Return made up to 13/12/95; no change of members
|
11 February 1996 | Return made up to 13/12/95; no change of members
|
2 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
18 January 1995 | Return made up to 13/12/94; full list of members
|
18 January 1995 | Return made up to 13/12/94; full list of members
|
18 August 1994 | Return made up to 13/12/93; full list of members; amend (9 pages) |
18 August 1994 | Return made up to 13/12/93; full list of members; amend (9 pages) |
14 January 1994 | Return made up to 13/12/93; no change of members (6 pages) |
14 January 1994 | Return made up to 13/12/93; no change of members (6 pages) |
16 December 1992 | Return made up to 13/12/92; full list of members (8 pages) |
16 December 1992 | Return made up to 13/12/92; full list of members (8 pages) |
3 March 1991 | Memorandum and Articles of Association (14 pages) |
3 March 1991 | Memorandum and Articles of Association (14 pages) |
19 February 1991 | Resolutions
|
19 February 1991 | Resolutions
|
18 February 1991 | Company name changed\certificate issued on 18/02/91 (2 pages) |
18 February 1991 | Company name changed\certificate issued on 18/02/91 (2 pages) |