London
SW7 2SS
Director Name | Harumi Inamura |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 28 February 2007(17 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat 1a 7-8 Southwell Gardens London SW7 4SB |
Director Name | Ben Robert Thomson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2007(17 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Charity |
Country of Residence | England |
Correspondence Address | Flat 4 7-8 Southwell Gardens London SW7 4SB |
Director Name | Dr Claire Brisby |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Academic |
Country of Residence | England |
Correspondence Address | 50 Thurloe Square London SW7 2SX |
Secretary Name | Cavendish London Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2007(17 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Director Name | Jonathan Angus MacDonald |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 October 1995) |
Role | Banker |
Correspondence Address | 36 Lonsdale Road London SW13 9EB |
Director Name | Mr Ward Barker Jr Stevenson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 1991(2 years after company formation) |
Appointment Duration | -2 years, 10 months (resigned 13 June 1990) |
Role | Managing Resident Partner |
Correspondence Address | Flat 5 7 Southwell Gardens London SW7 4SB |
Director Name | Mr Christopher Mark Moore |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(2 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 November 2003) |
Role | Businessman |
Correspondence Address | Flat 10 7 Southwell Gardens London SW7 4SB |
Director Name | Mr George Marcel Gibson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(2 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 September 2004) |
Role | Managing Director |
Correspondence Address | Flat 11 7 Southwell Gardens London SW7 4SB |
Secretary Name | Mr George Marcel Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(2 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | Flat 11 7 Southwell Gardens London SW7 4SB |
Director Name | Alexandra Jones |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 June 1998) |
Role | International Development Offi |
Correspondence Address | Flat 1 7 Southwell Gardens London Sw7 |
Director Name | Bruce Ian Cairnduff |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 October 1995(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 May 2001) |
Role | Investment Banking |
Correspondence Address | Flat 7 Southwell Gardens London SW7 4SB |
Director Name | Matthew Katz |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(13 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 May 2007) |
Role | Chartered Accountant |
Correspondence Address | 7 Southwell Gardens London SW7 4SB |
Secretary Name | Matthew Elliott Ferrand Katz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | Flat 7 Southwell Gardens London SW7 4SB |
Director Name | Mark Hailes |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 August 2008) |
Role | Computers |
Correspondence Address | Flat 9 7 Southwell Gardens London SW7 4SB |
Director Name | Ian James Llewellyn Thorne |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 November 2012) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Flat 8 7 Southwell Gardens London SW7 4SB |
Director Name | Costas Diamantopoulos |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 28 February 2007(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 June 2016) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Flat 11 7-8 Southwell Gardens London SW7 4SB |
Director Name | Alcon Charles Copisarow |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 August 2017) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Flat 5 7 Southwell Gardens London SW7 4SB |
Director Name | John James Williams |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 2007(17 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 27 August 2022) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Flat 2 7 Southwell Gardens London SW7 4SB |
Director Name | Mr Henry Jonathan Fuller Davis |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(19 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 April 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 7-8 Southwell Gardens London |
Director Name | Anna Nicolette Cloete-Hopkins |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 November 2012(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 September 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 116 Seymour Place London W1H 1NW |
Director Name | Mr Jonathan Christie |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 June 2014) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Winfrith Road London SW18 3BD |
Director Name | Miss Amelia Thorne |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 September 2019) |
Role | Sales Associate |
Country of Residence | United Kingdom |
Correspondence Address | 35 Penwith Road London SW18 4PU |
Director Name | Lady Diana Elissa Copisarow |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2017(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Registered Address | 5-11 Mortimer Street London W1T 3HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
898 at £1 | John Williams 9.76% Ordinary |
---|---|
840 at £1 | W A Thorne LTD 9.13% Ordinary |
811 at £1 | Mrs Thompson 8.81% Ordinary |
752 at £1 | Anna Hopkins 8.17% Ordinary |
752 at £1 | G F Leader Company LTD 8.17% Ordinary |
752 at £1 | Henry Fuller Davis 8.17% Ordinary |
675 at £1 | John C. Brisby 7.34% Ordinary |
450 at £1 | Christopher Taylor 4.89% Ordinary |
361 at £1 | Mrs Inamura 3.92% Ordinary |
1.5k at £1 | Sir A. Copisarow 16.78% Ordinary |
1.4k at £1 | Christian Frixou 14.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,202 |
Cash | £1,202 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
4 August 2023 | Appointment of Mr Xavier Destriau as a director on 24 July 2023 (2 pages) |
---|---|
25 July 2023 | Appointment of Mr Yury Ognev as a director on 24 July 2023 (2 pages) |
25 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
29 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
5 September 2022 | Termination of appointment of John James Williams as a director on 27 August 2022 (1 page) |
22 July 2022 | Confirmation statement made on 19 July 2022 with updates (5 pages) |
28 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
30 November 2021 | Termination of appointment of Anna Nicolette Cloete-Hopkins as a director on 21 September 2018 (1 page) |
4 October 2021 | Appointment of Dr Claire Brisby as a director on 1 October 2021 (2 pages) |
30 July 2021 | Confirmation statement made on 19 July 2021 with updates (5 pages) |
8 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
22 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
18 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
27 September 2019 | Termination of appointment of Diana Elissa Copisarow as a director on 15 September 2019 (1 page) |
20 September 2019 | Termination of appointment of Amelia Thorne as a director on 18 September 2019 (1 page) |
24 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
24 July 2018 | Confirmation statement made on 19 July 2018 with updates (5 pages) |
7 June 2018 | Termination of appointment of Henry Jonathan Fuller Davis as a director on 20 April 2018 (1 page) |
24 April 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
3 October 2017 | Termination of appointment of Alcon Charles Copisarow as a director on 2 August 2017 (1 page) |
3 October 2017 | Appointment of Lady Diana Elissa Copisarow as a director on 3 October 2017 (2 pages) |
3 October 2017 | Termination of appointment of Alcon Charles Copisarow as a director on 2 August 2017 (1 page) |
3 October 2017 | Appointment of Lady Diana Elissa Copisarow as a director on 3 October 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
21 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
22 June 2016 | Termination of appointment of Costas Diamantopoulos as a director on 22 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Costas Diamantopoulos as a director on 22 June 2016 (1 page) |
17 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
12 June 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
12 June 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
11 June 2014 | Appointment of Miss Amelia Thorne as a director (2 pages) |
11 June 2014 | Termination of appointment of Jonathan Christie as a director (1 page) |
11 June 2014 | Termination of appointment of Jonathan Christie as a director (1 page) |
11 June 2014 | Appointment of Miss Amelia Thorne as a director (2 pages) |
6 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 June 2013 | Termination of appointment of Ian Thorne as a director (1 page) |
11 June 2013 | Appointment of Mr Jonathan Christie as a director (2 pages) |
11 June 2013 | Termination of appointment of Ian Thorne as a director (1 page) |
11 June 2013 | Appointment of Mr Jonathan Christie as a director (2 pages) |
2 November 2012 | Appointment of Anna Nicolette Cloete-Hopkins as a director (2 pages) |
2 November 2012 | Appointment of Anna Nicolette Cloete-Hopkins as a director (2 pages) |
20 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (12 pages) |
20 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (12 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (12 pages) |
1 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (12 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 August 2010 | Secretary's details changed for Cavendish London Services Limited on 1 January 2010 (1 page) |
13 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (12 pages) |
13 August 2010 | Director's details changed for Ben Robert Thomson on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for Harumi Inamura on 1 January 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Cavendish London Services Limited on 1 January 2010 (1 page) |
13 August 2010 | Director's details changed for John James Williams on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for John James Williams on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for Costas Diamantopoulos on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for John James Williams on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for Ian James Llewellyn Thorne on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for Harumi Inamura on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for Alcon Charles Copisarow on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for Costas Diamantopoulos on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for Henry Jonathan Fuller Davis on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for Alcon Charles Copisarow on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for Henry Jonathan Fuller Davis on 1 January 2010 (2 pages) |
13 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (12 pages) |
13 August 2010 | Director's details changed for Harumi Inamura on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for Ben Robert Thomson on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for Henry Jonathan Fuller Davis on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for Alcon Charles Copisarow on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for Costas Diamantopoulos on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for Ian James Llewellyn Thorne on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for Ben Robert Thomson on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for Ian James Llewellyn Thorne on 1 January 2010 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
19 August 2009 | Appointment terminated director mark hailes (1 page) |
19 August 2009 | Return made up to 19/07/09; full list of members (8 pages) |
19 August 2009 | Appointment terminated director mark hailes (1 page) |
19 August 2009 | Return made up to 19/07/09; full list of members (8 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 January 2009 | Director appointed henry jonathan fuller davis (3 pages) |
22 January 2009 | Director appointed henry jonathan fuller davis (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
10 September 2008 | Return made up to 19/07/08; full list of members (8 pages) |
10 September 2008 | Return made up to 19/07/08; full list of members (8 pages) |
16 August 2007 | Return made up to 19/07/07; full list of members (6 pages) |
16 August 2007 | Return made up to 19/07/07; full list of members (6 pages) |
16 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
16 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
6 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 7 southwell gardens london SW7 4SB (1 page) |
6 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 7 southwell gardens london SW7 4SB (1 page) |
11 September 2006 | Return made up to 19/07/06; full list of members (9 pages) |
11 September 2006 | Return made up to 19/07/06; full list of members (9 pages) |
8 September 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
8 September 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
17 August 2005 | Return made up to 19/07/05; full list of members
|
17 August 2005 | Return made up to 19/07/05; full list of members
|
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
23 August 2004 | Return made up to 19/07/04; full list of members
|
23 August 2004 | Return made up to 19/07/04; full list of members
|
5 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
5 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | Return made up to 19/07/03; full list of members
|
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | Return made up to 19/07/03; full list of members
|
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
23 August 2002 | Return made up to 19/07/02; full list of members
|
23 August 2002 | Return made up to 19/07/02; full list of members
|
19 March 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
19 March 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
18 September 2001 | Return made up to 19/07/01; full list of members (9 pages) |
18 September 2001 | Return made up to 19/07/01; full list of members (9 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
12 April 2001 | Full accounts made up to 30 September 2000 (7 pages) |
12 April 2001 | Full accounts made up to 30 September 2000 (7 pages) |
18 July 2000 | Return made up to 19/07/00; full list of members (7 pages) |
18 July 2000 | Return made up to 19/07/00; full list of members (7 pages) |
28 June 2000 | Full accounts made up to 30 September 1999 (7 pages) |
28 June 2000 | Full accounts made up to 30 September 1999 (7 pages) |
2 August 1999 | Return made up to 19/07/99; full list of members (6 pages) |
2 August 1999 | Return made up to 19/07/99; full list of members (6 pages) |
12 May 1999 | Full accounts made up to 30 September 1998 (6 pages) |
12 May 1999 | Full accounts made up to 30 September 1998 (6 pages) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
16 March 1998 | Full accounts made up to 30 September 1997 (6 pages) |
16 March 1998 | Full accounts made up to 30 September 1997 (6 pages) |
2 March 1998 | Return made up to 19/07/97; no change of members (4 pages) |
2 March 1998 | Return made up to 19/07/97; no change of members (4 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Full accounts made up to 30 September 1996 (7 pages) |
25 March 1997 | Return made up to 19/07/96; full list of members (6 pages) |
25 March 1997 | Return made up to 19/07/96; full list of members (6 pages) |
25 March 1997 | Full accounts made up to 30 September 1996 (7 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
28 February 1996 | Full accounts made up to 30 September 1995 (6 pages) |
28 February 1996 | Full accounts made up to 30 September 1995 (6 pages) |
25 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
25 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
13 July 1995 | Return made up to 19/07/95; no change of members (4 pages) |
13 July 1995 | Return made up to 19/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
14 June 1994 | Full accounts made up to 30 September 1993 (6 pages) |
14 June 1994 | Full accounts made up to 30 September 1993 (6 pages) |
23 March 1993 | Full accounts made up to 30 September 1992 (6 pages) |
23 March 1993 | Full accounts made up to 30 September 1992 (6 pages) |
20 March 1992 | Full accounts made up to 30 September 1991 (7 pages) |
20 March 1992 | Full accounts made up to 30 September 1991 (7 pages) |
8 October 1991 | Full accounts made up to 30 September 1990 (7 pages) |
8 October 1991 | Full accounts made up to 30 September 1990 (7 pages) |
23 January 1990 | Ad 19/07/89--------- £ si 9202@1=9202 £ ic 2/9204 (2 pages) |
23 January 1990 | Ad 19/07/89--------- £ si 9202@1=9202 £ ic 2/9204 (2 pages) |