Ealing
London
W5 2RP
Director Name | Susan Way |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2007(18 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Biodynamic Psychotherapist |
Country of Residence | England |
Correspondence Address | Borran Middletown Hailey Witney Oxfordshire OX29 9TA |
Director Name | Ms Stefanie Baum |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 June 1992(3 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 February 1993) |
Role | Psychotherapist |
Correspondence Address | 146 Lynton Road Acton London W3 9HH |
Director Name | Ms Alison Mary Lock |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(3 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 October 1992) |
Role | Trainer Solicitor |
Correspondence Address | 14 Dawson Terrace Brighton East Sussex BN2 2EL |
Director Name | Mr Maurice Edward Alfred Johnson |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(3 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | Summer Court 75 Chertsey Lane Staines Middlesex TW18 3LA |
Secretary Name | Mr Maurice Edward Alfred Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(3 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | Summer Court 75 Chertsey Lane Staines Middlesex TW18 3LA |
Director Name | Ms Elizabeth Lois Woolford |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 1999) |
Role | Social Worker/Teacher |
Correspondence Address | 35 Arundel Road Brighton East Sussex BN2 5TE |
Director Name | Michelle Quoilin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 September 1994(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 April 2000) |
Role | Psycho Therapist |
Correspondence Address | 4 Mornington Avenue Finhamstead Wokingham Berkshire RG11 4UE |
Secretary Name | Richard Brian Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 2000) |
Role | Company Director |
Correspondence Address | Summer Court 75 Chertsey Lane Staines Middlesex TW18 3LA |
Secretary Name | Mr Maurice Brian Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grange Place Staines Middlesex TW18 1RY |
Director Name | Laura Jane Irvine |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 December 2004) |
Role | Biodynamic Psychotherapist |
Correspondence Address | 27 Doudney Court Williams Street Bristol BS3 4AP |
Director Name | Gerda Boyesen Smith |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 May 2001(11 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 19 June 2001) |
Role | Clinical Psyochologist |
Correspondence Address | 15 The Ridgeway London W3 8LW |
Director Name | Ebba Boyesen |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 November 2001(12 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 July 2002) |
Role | Company Director |
Correspondence Address | Flat 8 52 Langham Street London W1W 7BA |
Secretary Name | Maurice Edward Alfred Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2002(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 75 Chertsey Lane Staines Middlesex TW18 3LA |
Director Name | Gerda Boyesen |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 March 2003(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 December 2005) |
Role | Psychologist |
Correspondence Address | 15 The Ridgeway Acton London W3 8LW |
Secretary Name | Ms Mary Oonagh Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2005) |
Role | Clinical Director |
Country of Residence | England |
Correspondence Address | 4 Mount Park Road Ealing London W5 2RP |
Secretary Name | Mr Maurice Edward Alfred Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(16 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 November 2006) |
Role | Company Director |
Correspondence Address | Onslow Lodge Onslow Road Sunningdale Berkshire SL5 0HW |
Director Name | Ebba Boyesen |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 February 2006(16 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 11 March 2007) |
Role | Psychotherapist |
Correspondence Address | 15 The Ridgeway Gunnesbury Park London W3 8LW |
Secretary Name | Maurice Brian Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2006(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2013) |
Role | Company Director |
Correspondence Address | Northumberland House Drake Avenue Staines Middlesex TW18 2AP |
Director Name | Michelle Quolin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 October 2007(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 May 2009) |
Role | Psychotherapist |
Correspondence Address | 98 Marlborough Road London N22 8NN |
Director Name | Victor Virdi |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 June 2010) |
Role | Biodynamic Psychtherapist |
Country of Residence | England |
Correspondence Address | 15 Poets Road London N5 2SL |
Director Name | Gill Bell |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(18 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 June 2023) |
Role | Biodynamic Psychotherapist |
Country of Residence | Ireland |
Correspondence Address | Carnadough Strandhill Co Sligo Irish |
Secretary Name | Maurice Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | Northumberland House Drake Avenue Staines-Upon-Thames Middlesex TW18 2AP |
Website | www.biodynamic.org/ |
---|---|
Telephone | 01454 610503 |
Telephone region | Chipping Sodbury |
Registered Address | Centurion House London Road Staines-Upon-Thames Surrey TW18 4AX |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£15,896 |
Cash | £244 |
Current Liabilities | £420 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
14 October 2023 | Termination of appointment of Gill Bell as a director on 30 June 2023 (1 page) |
---|---|
14 September 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
30 April 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
15 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
20 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
20 August 2021 | Termination of appointment of Maurice Brooks as a secretary on 31 December 2020 (1 page) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 September 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
31 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 August 2017 | Notification of Mary Oonagh Molloy as a person with significant control on 19 July 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
17 August 2017 | Withdrawal of a person with significant control statement on 17 August 2017 (2 pages) |
17 August 2017 | Notification of Mary Oonagh Molloy as a person with significant control on 19 July 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
17 August 2017 | Withdrawal of a person with significant control statement on 17 August 2017 (2 pages) |
8 August 2017 | Registered office address changed from Northumberland House Drake Avenue Staines Middlesex TW18 2AP to Centurion House London Road Staines-upon-Thames Surrey TW18 4AX on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from Northumberland House Drake Avenue Staines Middlesex TW18 2AP to Centurion House London Road Staines-upon-Thames Surrey TW18 4AX on 8 August 2017 (1 page) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 May 2015 | Annual return made up to 1 May 2015 no member list (5 pages) |
18 May 2015 | Annual return made up to 1 May 2015 no member list (5 pages) |
18 May 2015 | Annual return made up to 1 May 2015 no member list (5 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 November 2014 | Appointment of Maurice Brooks as a secretary on 1 November 2014 (3 pages) |
20 November 2014 | Appointment of Maurice Brooks as a secretary on 1 November 2014 (3 pages) |
20 November 2014 | Appointment of Maurice Brooks as a secretary on 1 November 2014 (3 pages) |
9 June 2014 | Change of name with request to seek comments from relevant body (2 pages) |
9 June 2014 | Change of name with request to seek comments from relevant body (2 pages) |
9 June 2014 | Company name changed gerda boyesen international institute of biodynamic psychology and psychotherapy LIMITED\certificate issued on 09/06/14
|
9 June 2014 | Change of name notice (2 pages) |
9 June 2014 | Company name changed gerda boyesen international institute of biodynamic psychology and psychotherapy LIMITED\certificate issued on 09/06/14
|
9 June 2014 | Change of name notice (2 pages) |
29 May 2014 | Annual return made up to 1 May 2014 no member list (4 pages) |
29 May 2014 | Annual return made up to 1 May 2014 no member list (4 pages) |
29 May 2014 | Annual return made up to 1 May 2014 no member list (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 June 2013 | Annual return made up to 1 May 2013 no member list (4 pages) |
25 June 2013 | Annual return made up to 1 May 2013 no member list (4 pages) |
25 June 2013 | Annual return made up to 1 May 2013 no member list (4 pages) |
24 May 2013 | Termination of appointment of Maurice Brooks as a secretary (1 page) |
24 May 2013 | Termination of appointment of Maurice Brooks as a secretary (1 page) |
22 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 May 2012 | Annual return made up to 1 May 2012 no member list (4 pages) |
15 May 2012 | Annual return made up to 1 May 2012 no member list (4 pages) |
15 May 2012 | Annual return made up to 1 May 2012 no member list (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 July 2011 | Annual return made up to 1 May 2011 no member list (4 pages) |
15 July 2011 | Annual return made up to 1 May 2011 no member list (4 pages) |
15 July 2011 | Annual return made up to 1 May 2011 no member list (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 October 2010 | Termination of appointment of Victor Virdi as a director (2 pages) |
12 October 2010 | Termination of appointment of Victor Virdi as a director (2 pages) |
24 June 2010 | Director's details changed for Susan Way on 1 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Gill Bell on 1 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Ms Mary Oonagh Molloy on 1 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 1 May 2010 no member list (4 pages) |
24 June 2010 | Director's details changed for Gill Bell on 1 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Victor Virdi on 1 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Ms Mary Oonagh Molloy on 1 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Victor Virdi on 1 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Gill Bell on 1 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Ms Mary Oonagh Molloy on 1 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 1 May 2010 no member list (4 pages) |
24 June 2010 | Secretary's details changed for Maurice Brian Brooks on 1 May 2010 (1 page) |
24 June 2010 | Secretary's details changed for Maurice Brian Brooks on 1 May 2010 (1 page) |
24 June 2010 | Director's details changed for Susan Way on 1 May 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Maurice Brian Brooks on 1 May 2010 (1 page) |
24 June 2010 | Annual return made up to 1 May 2010 no member list (4 pages) |
24 June 2010 | Director's details changed for Susan Way on 1 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Victor Virdi on 1 May 2010 (2 pages) |
6 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
6 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
24 July 2009 | Appointment terminated director michelle quolin (1 page) |
24 July 2009 | Appointment terminated director michelle quolin (1 page) |
16 July 2009 | Location of register of members (1 page) |
16 July 2009 | Annual return made up to 01/05/09 (3 pages) |
16 July 2009 | Location of debenture register (1 page) |
16 July 2009 | Location of debenture register (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from northumberland house drake avenue staines TW18 2AP (1 page) |
16 July 2009 | Annual return made up to 01/05/09 (3 pages) |
16 July 2009 | Location of register of members (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from northumberland house drake avenue staines TW18 2AP (1 page) |
29 August 2008 | Annual return made up to 01/05/08 (3 pages) |
29 August 2008 | Annual return made up to 01/05/08 (3 pages) |
23 April 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 April 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 April 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 April 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
18 March 2008 | Annual return made up to 01/05/07 (3 pages) |
18 March 2008 | Annual return made up to 01/05/07 (3 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 January 2007 | New secretary appointed (2 pages) |
2 January 2007 | New secretary appointed (2 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
10 July 2006 | Company name changed gerda boyesen institute for biod ynamic psychology and psychother apy LTD\certificate issued on 10/07/06 (2 pages) |
10 July 2006 | Company name changed gerda boyesen institute for biod ynamic psychology and psychother apy LTD\certificate issued on 10/07/06 (2 pages) |
8 May 2006 | Annual return made up to 01/05/06
|
8 May 2006 | Annual return made up to 01/05/06
|
23 March 2006 | Annual return made up to 29/05/05 (4 pages) |
23 March 2006 | Annual return made up to 29/05/05 (4 pages) |
3 March 2006 | New director appointed (1 page) |
3 March 2006 | New director appointed (1 page) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Secretary resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
13 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 May 2004 | Annual return made up to 29/05/04
|
19 May 2004 | Annual return made up to 29/05/04
|
29 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
1 July 2003 | Annual return made up to 29/05/03
|
1 July 2003 | New director appointed (1 page) |
1 July 2003 | Annual return made up to 29/05/03
|
1 July 2003 | New director appointed (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
21 June 2002 | Annual return made up to 29/05/02 (4 pages) |
21 June 2002 | Annual return made up to 29/05/02 (4 pages) |
13 June 2002 | Company name changed institute of biodynamic psycholo gy and psychotherapy LIMITED\certificate issued on 13/06/02 (2 pages) |
13 June 2002 | Company name changed institute of biodynamic psycholo gy and psychotherapy LIMITED\certificate issued on 13/06/02 (2 pages) |
7 June 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
7 June 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
6 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
6 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
30 May 2001 | Annual return made up to 29/05/01
|
30 May 2001 | Annual return made up to 29/05/01
|
29 January 2001 | Accounts made up to 31 March 2000 (9 pages) |
29 January 2001 | Accounts made up to 31 March 2000 (9 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
9 June 2000 | Annual return made up to 05/06/00 (3 pages) |
9 June 2000 | Annual return made up to 05/06/00 (3 pages) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
28 October 1999 | Accounts made up to 31 March 1999 (9 pages) |
28 October 1999 | Accounts made up to 31 March 1999 (9 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
25 August 1999 | Annual return made up to 09/06/99 (4 pages) |
25 August 1999 | Annual return made up to 09/06/99 (4 pages) |
8 January 1999 | New secretary appointed (3 pages) |
8 January 1999 | Registered office changed on 08/01/99 from: summer court 75 chertsey lane staines middlesex TW18 3LA (2 pages) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | New secretary appointed (3 pages) |
8 January 1999 | Registered office changed on 08/01/99 from: summer court 75 chertsey lane staines middlesex TW18 3LA (2 pages) |
30 November 1998 | Memorandum and Articles of Association (5 pages) |
30 November 1998 | Memorandum and Articles of Association (5 pages) |
30 September 1998 | Accounts made up to 31 March 1998 (10 pages) |
30 September 1998 | Accounts made up to 31 March 1998 (10 pages) |
17 July 1998 | Annual return made up to 09/06/98 (4 pages) |
17 July 1998 | Annual return made up to 09/06/98 (4 pages) |
28 November 1997 | Resolutions
|
28 November 1997 | Resolutions
|
20 June 1997 | Annual return made up to 09/06/97 (4 pages) |
20 June 1997 | Annual return made up to 09/06/97 (4 pages) |
31 May 1997 | Accounts made up to 31 March 1997 (13 pages) |
31 May 1997 | Accounts made up to 31 March 1997 (13 pages) |
14 January 1997 | Accounts made up to 31 March 1996 (10 pages) |
14 January 1997 | Accounts made up to 31 March 1996 (10 pages) |
25 June 1996 | Annual return made up to 09/06/96 (4 pages) |
25 June 1996 | Annual return made up to 09/06/96 (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
8 June 1989 | Incorporation (33 pages) |
8 June 1989 | Incorporation (33 pages) |