Westminster
London
SW1P 3AZ
Director Name | Mr David Peter White |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2018(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Church House Great Smith Street Westminster London SW1P 3AZ |
Director Name | Canon Nicholas John McKee |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(34 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | Church House Great Smith Street Westminster London SW1P 3AZ |
Director Name | Revd Canon James Leslie Houlden |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 February 1997) |
Role | Professor Of Theology |
Correspondence Address | 33 Raleigh Court London SE19 1LS |
Director Name | Revd Canon Dr Sehon Sylvester Goodridge |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | Barbadian |
Status | Resigned |
Appointed | 12 July 1991(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 October 1994) |
Role | Anglican Priest |
Correspondence Address | 7 Geraldine Road Wandsworth London SW18 2NR |
Director Name | Mr John Derek Foster |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 36 Shirley Avenue Cheam Sutton Surrey SM2 7QR |
Director Name | Rajinder Kumar Daniel |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 October 1996) |
Role | Anglican Priest |
Correspondence Address | The Rectory Main Street Braunstone Lane Leicester LE3 3AL |
Director Name | Julia Margaret Jones |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 November 1997) |
Role | Solicitor |
Correspondence Address | 82 Nelgarde Road Catford London SE6 4TP |
Director Name | Rev Eileen Veronica Lake |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 June 1994) |
Role | Minister Of Religion |
Correspondence Address | 37 College Cross London N1 1PT |
Director Name | Rev Zolile Mbali |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 October 1993) |
Role | Anglican Minister |
Correspondence Address | The Rectory Church Langton Leicester LE16 7SZ |
Director Name | Rev Kennedy Bedford |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 June 1994) |
Role | Minister Of Religion |
Correspondence Address | 69 Overbury Street Lower Clapton London E5 0AW |
Director Name | Rev Keith William Barltrop |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 October 1994) |
Role | Roman Catholic Priest |
Correspondence Address | 28 Beaufort Street London SW3 5AA |
Director Name | Haynes Sylvester Baptiste |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 June 1994) |
Role | Training Director |
Correspondence Address | 40 Littleton Street Earlsfield London SW18 3SY |
Director Name | Rev Hewlette Unsworth Bedford Andrew |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | Dominicans |
Status | Resigned |
Appointed | 12 July 1991(2 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 June 1992) |
Role | Methodist Minister |
Correspondence Address | The Lambeth Mission 1-5 Lambeth Road London SE1 7DQ |
Director Name | Jean Cynthia Amox-Jackson |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 October 1996) |
Role | Adult Education Lecturer |
Correspondence Address | 10 Manor House Court Epsom Surrey KT18 7RN |
Director Name | Rev Robert John Metivier |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 12 July 1991(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 August 1998) |
Role | Anglican Priest |
Correspondence Address | St Michaels Vicarage St Michaels Avenue Wembley Middlesex HA9 6SL |
Director Name | Rev Vernon Frederick George |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years after company formation) |
Appointment Duration | 32 years, 8 months (resigned 12 March 2024) |
Role | Baptist Minister |
Country of Residence | England |
Correspondence Address | 47 Northumberland Road New Barnet Barnet Hertfordshire EN5 1EB |
Secretary Name | Revd Canon Dr Sehon Sylvester Goodridge |
---|---|
Nationality | Barbadian |
Status | Resigned |
Appointed | 12 July 1991(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 October 1994) |
Role | Company Director |
Correspondence Address | 7 Geraldine Road Wandsworth London SW18 2NR |
Director Name | Ms Sophie Amoa-Kumi |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 August 2000) |
Role | Senior Lecturer |
Correspondence Address | 198 Eardley Road Streatham London SW16 5TF |
Director Name | Oswald Justin McKenzie |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 February 1997) |
Role | Company Director |
Correspondence Address | 122 Cavendish Drive Leytonstone London E11 1DJ |
Director Name | Elsie Mary Bryant |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(4 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 27 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 18 Bartholomew Close Wandsworth London SW18 1JQ |
Director Name | Mark Dearman Birchall |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 June 2000) |
Role | Retired |
Correspondence Address | Cotswold Farm Duntisbourne Abbotts Cirencester Gloucestershire GL7 7JS Wales |
Director Name | Rev Canon Hugh Phillips Marshall |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 March 1996) |
Role | Anglican Priest |
Correspondence Address | Advisory Board Of Ministry Church House Great Smith Street London SW1P 3NZ |
Secretary Name | Rev Raymond Sewananda Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 January 1998) |
Role | Urc Minister |
Correspondence Address | 31 Brockley View Forest Hill London SE23 1SL |
Director Name | Bishop David Whitfield Greaves |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1998) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 20 Beckford Road Addiscombe Croydon Surrey CR0 6HU |
Director Name | Rev Amos Sebadduka Kasibante |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 07 March 1996(6 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 January 1997) |
Role | Church Of England Priest |
Correspondence Address | 7 Geraldine Road Wandsworth London SW18 2NR |
Director Name | Mr Aubrey James Curry |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1998) |
Role | Retired |
Correspondence Address | 52 Mayfield Avenue Orpington Kent BR6 0AQ |
Director Name | Rev Canon George Iype Kovoor |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 February 1997(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 July 2000) |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ormerod Road Stoke Bishop Bristol Avon BS9 1BB |
Director Name | Reverand Canon Clarence David Hendricks |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 June 2000) |
Role | Anglican Priest |
Correspondence Address | The Vicarage Christ Church Chapel Lane Eccleston St Helens Merseyside WA10 5DA |
Secretary Name | David Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(9 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 May 2003) |
Role | Company Director |
Correspondence Address | 22 Aberdale Gardens Potters Bar Hertfordshire EN6 2JW |
Director Name | Ven Dr Gordon Wilfred Kuhrt |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 February 2006) |
Role | Minister Of Religion |
Correspondence Address | 6 Layzell Walk Mottingham London SE9 4QD |
Secretary Name | Rev Christopher Laurence Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 January 2011) |
Role | Company Director |
Correspondence Address | 21a Maulden Road Flitwick Bedford MK45 5BL |
Director Name | The Venerable Christopher Lowson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(16 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 06 March 2024) |
Role | Priest |
Country of Residence | United Kingdom |
Correspondence Address | 130 Marsham Court Marsham Street London SW1P 4LB |
Director Name | Ven Julian Richard Hawes Hubbard |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(22 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 March 2024) |
Role | Director Of Ministry |
Country of Residence | England |
Correspondence Address | Church House Great Smith Street Westminster London SW1P 3AZ |
Director Name | Rt Revd Christopher David Goldsmith |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2020(31 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 March 2024) |
Role | Minister Of Religon |
Country of Residence | England |
Correspondence Address | Church House Great Smith Street Westminster London SW1P 3AZ |
Registered Address | Church House Great Smith Street Westminster London SW1P 3AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £80,913 |
Cash | £80,913 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 18 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (3 months from now) |
21 July 1989 | Delivered on: 4 August 1989 Persons entitled: Church Commissioners for England Classification: Legal charge Secured details: £200,000 and all other monies due or to become due from the company to the chrgee. Under the terms of the charge. Particulars: 7 geraldine road, wandsworth, london sw 18 2NR. Outstanding |
---|
2 July 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
7 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
26 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
30 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
18 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
15 July 2020 | Appointment of Rt Revd Christopher David Goldsmith as a director on 14 July 2020 (2 pages) |
15 July 2020 | Termination of appointment of John Tucker Mugabi Sentamu as a director on 18 June 2020 (1 page) |
15 July 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
15 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
24 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
14 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
29 June 2018 | Appointment of Mr David Peter White as a director on 22 May 2018 (2 pages) |
25 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
24 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
24 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
20 June 2016 | Annual return made up to 18 June 2016 no member list (5 pages) |
20 June 2016 | Annual return made up to 18 June 2016 no member list (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
29 June 2015 | Annual return made up to 18 June 2015 no member list (5 pages) |
29 June 2015 | Annual return made up to 18 June 2015 no member list (5 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
8 July 2014 | Annual return made up to 18 June 2014 no member list (5 pages) |
8 July 2014 | Annual return made up to 18 June 2014 no member list (5 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
4 July 2013 | Annual return made up to 18 June 2013 no member list (5 pages) |
4 July 2013 | Annual return made up to 18 June 2013 no member list (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 June 2012 | Appointment of Ven Julian Richard Hawes Hubbard as a director (2 pages) |
18 June 2012 | Appointment of Ven Julian Richard Hawes Hubbard as a director (2 pages) |
18 June 2012 | Annual return made up to 18 June 2012 no member list (4 pages) |
18 June 2012 | Annual return made up to 18 June 2012 no member list (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 September 2011 | Annual return made up to 18 June 2011 no member list (4 pages) |
6 September 2011 | Termination of appointment of Christopher Terry as a secretary (1 page) |
6 September 2011 | Registered office address changed from Church House Great Smith Street London SW1P 3AZ on 6 September 2011 (1 page) |
6 September 2011 | Termination of appointment of Christopher Terry as a secretary (1 page) |
6 September 2011 | Registered office address changed from Church House Great Smith Street London SW1P 3AZ on 6 September 2011 (1 page) |
6 September 2011 | Annual return made up to 18 June 2011 no member list (4 pages) |
6 September 2011 | Appointment of Mr David Peter White as a secretary (1 page) |
6 September 2011 | Appointment of Mr David Peter White as a secretary (1 page) |
6 September 2011 | Registered office address changed from Church House Great Smith Street London SW1P 3AZ on 6 September 2011 (1 page) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
22 September 2010 | Director's details changed for Most Revd and Rt Hon Dr, John Tucker Mugabi Sentamu on 1 January 2010 (2 pages) |
22 September 2010 | Annual return made up to 18 June 2010 no member list (5 pages) |
22 September 2010 | Director's details changed for Most Revd and Rt Hon Dr, John Tucker Mugabi Sentamu on 1 January 2010 (2 pages) |
22 September 2010 | Director's details changed for Ven Christopher Lowson on 1 January 2010 (2 pages) |
22 September 2010 | Director's details changed for Ven Christopher Lowson on 1 January 2010 (2 pages) |
22 September 2010 | Annual return made up to 18 June 2010 no member list (5 pages) |
22 September 2010 | Director's details changed for Most Revd and Rt Hon Dr, John Tucker Mugabi Sentamu on 1 January 2010 (2 pages) |
22 September 2010 | Director's details changed for Ven Christopher Lowson on 1 January 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
23 June 2009 | Annual return made up to 18/06/09 (3 pages) |
23 June 2009 | Director's change of particulars / christopher lowson / 18/06/2009 (2 pages) |
23 June 2009 | Director's change of particulars / christopher lowson / 18/06/2009 (2 pages) |
23 June 2009 | Annual return made up to 18/06/09 (3 pages) |
23 June 2009 | Director's change of particulars / john sentamu / 18/06/2009 (2 pages) |
23 June 2009 | Director's change of particulars / john sentamu / 18/06/2009 (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
25 June 2008 | Annual return made up to 18/06/08 (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
25 June 2008 | Annual return made up to 18/06/08 (3 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
20 June 2007 | Annual return made up to 18/06/07 (2 pages) |
20 June 2007 | Location of debenture register (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: church house great smith street london SW1P 3NZ (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: church house great smith street london SW1P 3NZ (1 page) |
20 June 2007 | Location of register of members (1 page) |
20 June 2007 | Location of debenture register (1 page) |
20 June 2007 | Annual return made up to 18/06/07 (2 pages) |
20 June 2007 | Location of register of members (1 page) |
28 July 2006 | Annual return made up to 01/07/06 (2 pages) |
28 July 2006 | Director's particulars changed (1 page) |
28 July 2006 | Annual return made up to 01/07/06 (2 pages) |
28 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
3 July 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
18 July 2005 | Annual return made up to 01/07/05
|
18 July 2005 | Annual return made up to 01/07/05
|
6 July 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
6 July 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2004 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2004 | Withdrawal of application for striking off (1 page) |
5 April 2004 | Withdrawal of application for striking off (1 page) |
3 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2003 | Application for striking-off (1 page) |
23 December 2003 | Application for striking-off (1 page) |
25 October 2003 | Secretary resigned;director resigned (1 page) |
25 October 2003 | Secretary resigned;director resigned (1 page) |
2 September 2003 | Full accounts made up to 31 August 2002 (7 pages) |
2 September 2003 | Full accounts made up to 31 August 2002 (7 pages) |
6 July 2002 | Annual return made up to 01/07/02 (4 pages) |
6 July 2002 | Annual return made up to 01/07/02 (4 pages) |
24 April 2002 | Full accounts made up to 31 August 2001 (7 pages) |
24 April 2002 | Full accounts made up to 31 August 2001 (7 pages) |
6 July 2001 | Annual return made up to 01/07/01
|
6 July 2001 | Annual return made up to 01/07/01
|
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
5 April 2001 | Full accounts made up to 31 August 2000 (8 pages) |
5 April 2001 | Full accounts made up to 31 August 2000 (8 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
25 July 2000 | Annual return made up to 12/07/00 (5 pages) |
25 July 2000 | Annual return made up to 12/07/00 (5 pages) |
16 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
16 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
8 October 1999 | Full accounts made up to 31 August 1998 (15 pages) |
8 October 1999 | Full accounts made up to 31 August 1998 (15 pages) |
27 July 1999 | Annual return made up to 12/07/99
|
27 July 1999 | Annual return made up to 12/07/99
|
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
31 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 1998 | Annual return made up to 12/07/98 (10 pages) |
31 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 1998 | Annual return made up to 12/07/98 (10 pages) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | New secretary appointed (2 pages) |
27 April 1998 | Full accounts made up to 31 August 1997 (15 pages) |
27 April 1998 | Full accounts made up to 31 August 1997 (15 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
10 February 1998 | Secretary resigned;director resigned (1 page) |
10 February 1998 | Secretary resigned;director resigned (1 page) |
18 July 1997 | Annual return made up to 12/07/97
|
18 July 1997 | Annual return made up to 12/07/97
|
11 June 1997 | Full accounts made up to 31 August 1996 (15 pages) |
11 June 1997 | Full accounts made up to 31 August 1996 (15 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
21 July 1996 | New director appointed (2 pages) |
21 July 1996 | New director appointed (2 pages) |
10 July 1996 | Annual return made up to 12/07/96 (8 pages) |
10 July 1996 | Annual return made up to 12/07/96 (8 pages) |
3 April 1996 | Full accounts made up to 31 August 1995 (19 pages) |
3 April 1996 | Full accounts made up to 31 August 1995 (19 pages) |
20 March 1996 | Director resigned;new director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | Director resigned;new director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
12 July 1995 | Annual return made up to 12/07/95 (8 pages) |
12 July 1995 | Annual return made up to 12/07/95 (8 pages) |
28 June 1995 | Full accounts made up to 31 August 1994 (19 pages) |
28 June 1995 | Full accounts made up to 31 August 1994 (19 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |