Streatham Hill
London
SW16 2LJ
Director Name | Martin Jason David |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2009(19 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 82 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Ms Emma Ruth Sterland |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2010(20 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 82 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Mr Mike Saunders |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2011(22 years after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 82 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Miss Karen Stephanie Buckwell |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 28 October 2011(22 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 82 Mount Nod Road Streatham London SW16 2LJ |
Secretary Name | Karen Buckwell |
---|---|
Status | Current |
Appointed | 28 October 2011(22 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 82 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Laura Pearson |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 April 2021(31 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Beth McHugh |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 April 2021(31 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Senior Staff Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 82 Mount Nod Road Streatham London SW16 2LJ |
Director Name | John Joseph Monaghan |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(2 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 January 1992) |
Role | Retired Civil Servant |
Correspondence Address | 82 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Elaine Patricia Kelly |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 July 1991(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 November 1992) |
Role | Manager Customer Services Woolwich Equitable Build |
Correspondence Address | 82 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Mr Nicholas James Smart |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(2 years after company formation) |
Appointment Duration | 20 years, 3 months (resigned 28 October 2011) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 82 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Cheryl Walder |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(2 years after company formation) |
Appointment Duration | -1 years, 5 months (resigned 12 January 1991) |
Role | Nurse |
Correspondence Address | Flat 5 82 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Lynne Georgina Garrett |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(2 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 February 2003) |
Role | Lecturer |
Correspondence Address | 82 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Sandra Whittaker |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 January 1995) |
Role | Systems Adviser |
Correspondence Address | 81 Mount Nod Road Streatham London SW16 2LJ |
Director Name | John Azzopardi |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 1996) |
Role | Electrician |
Correspondence Address | 82 Mount Nod Road Streatham London SW16 2LJ |
Secretary Name | John Joseph Monaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(2 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 January 1992) |
Role | Company Director |
Correspondence Address | 82 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Neil Kevin Sapieka |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 29 April 2006) |
Role | Marquee Hire Contractor |
Correspondence Address | Flat 7 82 Mount Nod Road London SW16 2LJ |
Secretary Name | Mr Nicholas James Smart |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(2 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 10 February 2000) |
Role | Local Government |
Country of Residence | United Kingdom |
Correspondence Address | 82 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Sally Virginia Moore |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(5 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 July 1999) |
Role | Public Relations Consultant |
Correspondence Address | Flat 2 82 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Marilyn Margaret Kehoe |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 1999) |
Role | Senior Book Keeper |
Correspondence Address | Flat 4 82 Mount Nod Road London SW16 2LJ |
Director Name | Sarah Elizabeth Jackson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1996(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 October 1999) |
Role | Secretary |
Correspondence Address | Flat 1 82 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Cheryl Walder |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 1999) |
Role | Nurse |
Correspondence Address | Flat 5 82 Mount Nod Road Streatham London SW16 2LJ |
Director Name | Julius Uno Geeson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1999(10 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 December 2002) |
Role | Architect |
Correspondence Address | Flat 2 82 Mount Nod Road London SW16 2LJ |
Director Name | Michael John Summerhayes |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 March 2005) |
Role | Inv Banker |
Correspondence Address | Flat 4 82 Mount Nod Road London SW16 2LJ |
Director Name | Lucy Katharine Kaulback |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 May 2002) |
Role | Lawyer |
Correspondence Address | Flat 1, 82 Mount Nod Road London SW16 2LJ |
Secretary Name | Julius Uno Geeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 December 2002) |
Role | Architect |
Correspondence Address | Flat 2 82 Mount Nod Road London SW16 2LJ |
Director Name | Celine Claire Star |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 July 2006) |
Role | Consultant |
Correspondence Address | Flat 1 82 Mount Nod Road Streatham London SW16 2LJ |
Secretary Name | Mr Nicholas James Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2002(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 October 2011) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 82 Mount Nod Road Streatham London SW16 2LJ |
Secretary Name | Martin Jason David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 January 2005) |
Role | Technical Support Specialist |
Correspondence Address | Flat 3 82 Mount Nod Road London SW16 2LJ |
Director Name | Suzanne Cove |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(15 years after company formation) |
Appointment Duration | 7 years (resigned 17 August 2011) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 82 Mount Nod Road London SW16 2LJ |
Director Name | Wendy Elisabeth Natale |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(16 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 10 April 2021) |
Role | Health Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 82 Mount Nod Road London SW16 2LJ |
Director Name | Claire Pearce |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 January 2009) |
Role | Business Dev Mger |
Correspondence Address | Flat 7 82 Mount Nod Road London SW16 2LJ |
Director Name | Benjamin Thomas Haworth |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 May 2010) |
Role | Business Analyst |
Correspondence Address | Flat 1 82 Mount Nod Road London Greater London SW16 2LJ |
Director Name | Mr Nicholas Timothy Icke |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 April 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 82 Mount Nod Road Streatham London SW16 2LJ |
Website | www.snowdoniaescape.co.uk |
---|---|
Telephone | 07 896341804 |
Telephone region | Mobile |
Registered Address | 46 Lavender Grove London E8 3LS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | London Fields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Emma Sterland 14.29% Ordinary |
---|---|
1 at £1 | Karen Buckwell 14.29% Ordinary |
1 at £1 | Martin Jason David 14.29% Ordinary |
1 at £1 | Michael Saunders 14.29% Ordinary |
1 at £1 | Nicholas Icke 14.29% Ordinary |
1 at £1 | Rachel Parr 14.29% Ordinary |
1 at £1 | Wendy Elizabeth Natale 14.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,154 |
Net Worth | £11,379 |
Cash | £11,379 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
8 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
13 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
10 November 2022 | Appointment of Miss Candice Price as a director on 27 October 2022 (2 pages) |
9 November 2022 | Termination of appointment of Laura Pearson as a director on 27 October 2022 (1 page) |
29 October 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
15 July 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
9 March 2022 | Termination of appointment of Emma Ruth Sterland as a director on 4 March 2022 (1 page) |
30 January 2022 | Appointment of Mr Thomas Chay Glendinning as a director on 18 January 2022 (2 pages) |
30 January 2022 | Appointment of Miss Rupal Yogesh Kotecha as a director on 18 January 2022 (2 pages) |
18 January 2022 | Secretary's details changed for Miss Beth Mchugh on 6 January 2022 (1 page) |
18 January 2022 | Appointment of Miss Beth Mchugh as a secretary on 6 January 2022 (2 pages) |
9 January 2022 | Termination of appointment of Karen Stephanie Buckwell as a director on 1 January 2022 (1 page) |
9 January 2022 | Termination of appointment of Karen Buckwell as a secretary on 1 January 2022 (1 page) |
2 January 2022 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
27 October 2021 | Registered office address changed from 82 Mount Nod Road Streatham London SW16 2LJ to 46 Lavender Grove London E8 3LS on 27 October 2021 (2 pages) |
24 October 2021 | Confirmation statement made on 24 September 2021 with updates (12 pages) |
28 June 2021 | Total exemption full accounts made up to 31 March 2021 (3 pages) |
28 June 2021 | Amended total exemption full accounts made up to 31 March 2020 (3 pages) |
22 April 2021 | Appointment of Beth Mchugh as a director on 22 April 2021 (2 pages) |
22 April 2021 | Appointment of Laura Pearson as a director on 22 April 2021 (2 pages) |
22 April 2021 | Termination of appointment of Nicholas Timothy Icke as a director on 22 April 2021 (1 page) |
22 April 2021 | Termination of appointment of Wendy Elisabeth Natale as a director on 10 April 2021 (1 page) |
14 April 2021 | Total exemption full accounts made up to 31 March 2020 (3 pages) |
24 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
26 November 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
27 November 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
9 March 2018 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
30 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
4 October 2014 | Director's details changed for Martin Jason David on 5 April 2014 (2 pages) |
4 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Director's details changed for Martin Jason David on 5 April 2014 (2 pages) |
4 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Director's details changed for Martin Jason David on 5 April 2014 (2 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
23 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
11 October 2012 | Appointment of Nicholas Icke as a director (2 pages) |
11 October 2012 | Appointment of Karen Buckwell as a director (2 pages) |
11 October 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Termination of appointment of Nicholas Smart as a director (1 page) |
11 October 2012 | Appointment of Karen Buckwell as a director (2 pages) |
11 October 2012 | Appointment of Miss Karen Stephanie Buckwell as a director (2 pages) |
11 October 2012 | Appointment of Miss Karen Stephanie Buckwell as a director (2 pages) |
11 October 2012 | Appointment of Nicholas Icke as a director (2 pages) |
11 October 2012 | Termination of appointment of Nicholas Smart as a director (1 page) |
10 October 2012 | Appointment of Mr Nicholas Timothy Icke as a director (2 pages) |
10 October 2012 | Appointment of Karen Buckwell as a secretary (1 page) |
10 October 2012 | Appointment of Mr Nicholas Timothy Icke as a director (2 pages) |
10 October 2012 | Appointment of Karen Buckwell as a secretary (1 page) |
10 October 2012 | Termination of appointment of Nicholas Smart as a director (1 page) |
10 October 2012 | Termination of appointment of Nicholas Smart as a director (1 page) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
20 October 2011 | Termination of appointment of Nicholas Smart as a secretary (1 page) |
20 October 2011 | Termination of appointment of Nicholas Smart as a secretary (1 page) |
7 September 2011 | Appointment of Mr Mike Saunders as a director (2 pages) |
7 September 2011 | Termination of appointment of Suzanne Cove as a director (1 page) |
7 September 2011 | Termination of appointment of Suzanne Cove as a director (1 page) |
7 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (10 pages) |
7 September 2011 | Appointment of Mr Mike Saunders as a director (2 pages) |
7 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (10 pages) |
17 August 2011 | Termination of appointment of Suzanne Cove as a director (1 page) |
17 August 2011 | Appointment of Mr Mike Saunders as a director (2 pages) |
17 August 2011 | Appointment of Mr Mike Saunders as a director (2 pages) |
17 August 2011 | Termination of appointment of Suzanne Cove as a director (1 page) |
4 March 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
2 August 2010 | Director's details changed for Rachel Parr on 24 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Rachel Parr on 24 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (10 pages) |
2 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (10 pages) |
1 August 2010 | Director's details changed for Suzanne Cove on 24 July 2010 (2 pages) |
1 August 2010 | Director's details changed for Martin Jason David on 24 July 2010 (2 pages) |
1 August 2010 | Director's details changed for Martin Jason David on 24 July 2010 (2 pages) |
1 August 2010 | Director's details changed for Wendy Elisabeth Natale on 24 July 2010 (2 pages) |
1 August 2010 | Secretary's details changed for Nicholas James Smart on 24 July 2010 (1 page) |
1 August 2010 | Director's details changed for Suzanne Cove on 24 July 2010 (2 pages) |
1 August 2010 | Director's details changed for Mr Nicholas James Smart on 24 July 2010 (2 pages) |
1 August 2010 | Director's details changed for Mr Nicholas James Smart on 24 July 2010 (2 pages) |
1 August 2010 | Director's details changed for Wendy Elisabeth Natale on 24 July 2010 (2 pages) |
1 August 2010 | Secretary's details changed for Nicholas James Smart on 24 July 2010 (1 page) |
19 July 2010 | Termination of appointment of Benjamin Haworth as a director (1 page) |
19 July 2010 | Termination of appointment of Benjamin Haworth as a director (1 page) |
23 June 2010 | Appointment of Ms Emma Ruth Sterland as a director (2 pages) |
23 June 2010 | Appointment of Ms Emma Ruth Sterland as a director (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
9 September 2009 | Director appointed martin jason david (2 pages) |
9 September 2009 | Director appointed martin jason david (2 pages) |
4 August 2009 | Amended accounts made up to 31 March 2008 (1 page) |
4 August 2009 | Amended accounts made up to 31 March 2008 (1 page) |
27 July 2009 | Return made up to 24/07/09; full list of members (6 pages) |
27 July 2009 | Return made up to 24/07/09; full list of members (6 pages) |
25 July 2009 | Appointment terminated director claire pearce (1 page) |
25 July 2009 | Appointment terminated director claire pearce (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
24 September 2008 | Return made up to 24/07/08; full list of members (7 pages) |
24 September 2008 | Return made up to 24/07/08; full list of members (7 pages) |
5 June 2008 | Director appointed rachel parr (2 pages) |
5 June 2008 | Director appointed rachel parr (2 pages) |
6 February 2008 | Total exemption full accounts made up to 31 March 2007 (2 pages) |
6 February 2008 | Total exemption full accounts made up to 31 March 2007 (2 pages) |
30 July 2007 | Return made up to 24/07/07; full list of members (4 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Return made up to 24/07/07; full list of members (4 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
4 August 2006 | Return made up to 24/07/06; full list of members (5 pages) |
4 August 2006 | Return made up to 24/07/06; full list of members (5 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
8 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 September 2005 | Return made up to 24/07/05; full list of members
|
2 September 2005 | Return made up to 24/07/05; full list of members
|
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
22 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
14 April 2005 | Resolutions
|
14 April 2005 | Resolutions
|
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
27 August 2004 | Return made up to 24/07/04; full list of members (10 pages) |
27 August 2004 | Return made up to 24/07/04; full list of members (10 pages) |
18 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
4 February 2004 | Resolutions
|
4 February 2004 | Resolutions
|
29 August 2003 | Return made up to 24/07/03; full list of members
|
29 August 2003 | Return made up to 24/07/03; full list of members
|
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | New secretary appointed (2 pages) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | Secretary resigned;director resigned (1 page) |
20 December 2002 | Secretary resigned;director resigned (1 page) |
29 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
29 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
20 August 2002 | Return made up to 24/07/02; full list of members (11 pages) |
20 August 2002 | Return made up to 24/07/02; full list of members (11 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
27 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
27 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
13 August 2001 | Return made up to 24/07/01; full list of members (10 pages) |
13 August 2001 | Return made up to 24/07/01; full list of members (10 pages) |
10 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
10 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Return made up to 24/07/00; full list of members
|
12 October 2000 | Return made up to 24/07/00; full list of members
|
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Secretary resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
8 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
8 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
26 January 2000 | Resolutions
|
26 January 2000 | Resolutions
|
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Return made up to 24/07/99; change of members
|
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Return made up to 24/07/99; change of members
|
24 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
24 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
24 February 1999 | Resolutions
|
24 February 1999 | Resolutions
|
30 July 1998 | Return made up to 24/07/98; full list of members (8 pages) |
30 July 1998 | Return made up to 24/07/98; full list of members (8 pages) |
27 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
27 January 1998 | Resolutions
|
27 January 1998 | Resolutions
|
27 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Return made up to 24/07/97; full list of members (8 pages) |
27 August 1997 | Return made up to 24/07/97; full list of members (8 pages) |
20 December 1996 | Resolutions
|
20 December 1996 | Resolutions
|
20 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
20 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
29 July 1996 | Return made up to 24/07/96; full list of members
|
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | Return made up to 24/07/96; full list of members
|
29 July 1996 | New director appointed (2 pages) |
11 January 1996 | Resolutions
|
11 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
11 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
11 January 1996 | Resolutions
|
3 August 1995 | Return made up to 24/07/95; full list of members
|
3 August 1995 | Return made up to 24/07/95; full list of members
|
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
21 March 1995 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
21 March 1995 | Accounts for a dormant company made up to 31 March 1994 (1 page) |