Edgware
HA8 6JZ
Director Name | Mr Javad Moghisi |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2011(21 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 13 Whitchurch Lane Edgware HA8 6JZ |
Director Name | Mr Richard James Hallett |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2013(23 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 13 Whitchurch Lane Edgware HA8 6JZ |
Director Name | Johanna Shepherd |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2017(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Head Of Media Relations |
Country of Residence | England |
Correspondence Address | 13 Whitchurch Lane Edgware HA8 6JZ |
Director Name | Ms Natalia Erikssen |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2020(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Whitchurch Lane Edgware HA8 6JZ |
Director Name | Caroline Cary |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(2 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 April 1999) |
Role | Professional Cook |
Correspondence Address | 27 Castletown Road West Kensington London W14 9HF |
Director Name | Countess Angelika Coronini-Cronberg |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 September 1991(2 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 May 1998) |
Role | Antique Dealer |
Correspondence Address | 27 Castletown Road West Kensington London W14 9HF |
Director Name | Mr James William Fleming |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(2 years after company formation) |
Appointment Duration | 8 years (resigned 17 September 1999) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 17 Effingham Road London SE12 8NZ |
Director Name | Andrew Michael Gordon |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(2 years after company formation) |
Appointment Duration | 19 years, 5 months (resigned 04 February 2011) |
Role | Bank Officer |
Correspondence Address | D1 Helene Garden 22 Stanley Beach Road Stanley Foreign Hong Kong |
Secretary Name | Andrew Michael Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(2 years after company formation) |
Appointment Duration | 19 years, 5 months (resigned 04 February 2011) |
Role | Bank Officer |
Correspondence Address | D1 Helene Garden 22 Stanley Beach Road Stanley Foreign Hong Kong |
Director Name | Matthew Edward James Riley |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 2000) |
Role | Stockbroker |
Correspondence Address | 27 Castletown Road London W14 9HF |
Director Name | Maro Korkou |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 08 June 2012) |
Role | Television Executive |
Correspondence Address | Flat 2 27 Castletown Road London W14 9HF |
Director Name | Robert Lauchlan McLean |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(10 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 June 2002) |
Role | Banker |
Correspondence Address | Lynwood 40 Fletcher Gardens Binfield Berkshire RG42 1FJ |
Director Name | Jonathan Antony Townsend |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 August 2007) |
Role | Cameraman |
Correspondence Address | 27 Castletown Road London W14 9HF |
Director Name | Mr Gabriel Joseph Pirona |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British,French,Itali |
Status | Resigned |
Appointed | 01 July 2009(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 March 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Skelwith Road London W6 9EX |
Secretary Name | Gabriel Joseph Pirona |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(21 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 24 March 2014) |
Role | Company Director |
Correspondence Address | 9 Skelwith Road London W6 9EF |
Director Name | Jean Paul Larcheveque |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 June 2012(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 05 June 2020) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cavendish House 369-391 Burnt Oak Broadw Edgware Middlesex HA8 5AW |
Secretary Name | Mr Jauao Moghisi |
---|---|
Status | Resigned |
Appointed | 24 March 2014(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 March 2018) |
Role | Company Director |
Correspondence Address | 1st Floor Cavendish House 369-391 Burnt Oak Broadw Edgware Middlesex HA8 5AW |
Director Name | Mr William Hughes |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 June 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 1st Floor Cavendish House 369-391 Burnt Oak Broadw Edgware Middlesex HA8 5AW |
Secretary Name | Mr Jean-Paul Larcheveque |
---|---|
Status | Resigned |
Appointed | 15 March 2018(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 2020) |
Role | Company Director |
Correspondence Address | 1st Floor Cavendish House 369-391 Burnt Oak Broadw Edgware Middlesex HA8 5AW |
Director Name | S G Hambros Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 December 2010) |
Correspondence Address | S G House 41 Tower Hill London EC3N 4SG |
Registered Address | 13 Whitchurch Lane Edgware HA8 6JZ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | J. Moghisi 20.00% Ordinary |
---|---|
1 at £1 | Jean Paul Larcheveque 20.00% Ordinary |
1 at £1 | Nicola Trefine Page Jeffries 20.00% Ordinary |
1 at £1 | R.j.j. Hallet 20.00% Ordinary |
1 at £1 | W. Hughes & M. Crossley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,781 |
Cash | £14,039 |
Current Liabilities | £624 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
5 January 2024 | Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England to 13 Whitchurch Lane Edgware HA8 6JZ on 5 January 2024 (1 page) |
---|---|
30 October 2023 | Registered office address changed from C/O Reed Taylor Benedict 1st Floor Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW United Kingdom to Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 30 October 2023 (1 page) |
13 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
20 April 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
12 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
20 April 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
24 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
15 April 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
18 September 2020 | Termination of appointment of Jean-Paul Larcheveque as a secretary on 5 June 2020 (1 page) |
18 September 2020 | Confirmation statement made on 12 September 2020 with updates (4 pages) |
18 September 2020 | Notification of Natalia Erikssen as a person with significant control on 5 June 2020 (2 pages) |
18 September 2020 | Appointment of Ms Natalia Erikssen as a director on 5 June 2020 (2 pages) |
18 September 2020 | Cessation of Jean Paul Lercheveque as a person with significant control on 5 June 2020 (1 page) |
18 September 2020 | Termination of appointment of Jean Paul Larcheveque as a director on 5 June 2020 (1 page) |
5 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
23 May 2018 | Termination of appointment of Jauao Moghisi as a secretary on 15 March 2018 (1 page) |
23 May 2018 | Appointment of Mr Jean-Paul Larcheveque as a secretary on 15 March 2018 (2 pages) |
23 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
4 July 2017 | Appointment of Johanna Shepherd as a director on 9 June 2017 (2 pages) |
4 July 2017 | Appointment of Johanna Shepherd as a director on 9 June 2017 (2 pages) |
4 July 2017 | Notification of Johanna Shepherd as a person with significant control on 9 June 2017 (2 pages) |
4 July 2017 | Notification of Johanna Shepherd as a person with significant control on 9 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of William Hughes as a director on 9 June 2017 (1 page) |
30 June 2017 | Cessation of William Hughes as a person with significant control on 9 June 2017 (1 page) |
30 June 2017 | Termination of appointment of William Hughes as a director on 9 June 2017 (1 page) |
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 June 2017 | Cessation of William Hughe as a person with significant control on 30 June 2017 (1 page) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (9 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (9 pages) |
1 December 2015 | Registered office address changed from C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to C/O Reed Taylor Benedict 1st Floor Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to C/O Reed Taylor Benedict 1st Floor Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 1 December 2015 (1 page) |
23 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 November 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
5 November 2014 | Appointment of Mr William Hughes as a director on 5 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr William Hughes as a director on 5 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr William Hughes as a director on 5 November 2014 (2 pages) |
27 October 2014 | Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page) |
16 September 2014 | Director's details changed for Javad Moghisi on 1 January 2014 (2 pages) |
16 September 2014 | Director's details changed for Mr Richard James Hallett on 1 January 2014 (2 pages) |
16 September 2014 | Director's details changed for Nicola Trefine Page Jefferies on 1 January 2014 (2 pages) |
16 September 2014 | Director's details changed for Jean Paul Larcheveque on 1 February 2014 (2 pages) |
16 September 2014 | Director's details changed for Javad Moghisi on 1 January 2014 (2 pages) |
16 September 2014 | Director's details changed for Mr Richard James Hallett on 1 January 2014 (2 pages) |
16 September 2014 | Director's details changed for Jean Paul Larcheveque on 1 February 2014 (2 pages) |
16 September 2014 | Director's details changed for Mr Richard James Hallett on 1 January 2014 (2 pages) |
16 September 2014 | Director's details changed for Javad Moghisi on 1 January 2014 (2 pages) |
16 September 2014 | Director's details changed for Jean Paul Larcheveque on 1 February 2014 (2 pages) |
16 September 2014 | Director's details changed for Nicola Trefine Page Jefferies on 1 January 2014 (2 pages) |
16 September 2014 | Director's details changed for Nicola Trefine Page Jefferies on 1 January 2014 (2 pages) |
28 April 2014 | Appointment of Mr Jauao Moghisi as a secretary (2 pages) |
28 April 2014 | Termination of appointment of Gabriel Pirona as a secretary (1 page) |
28 April 2014 | Termination of appointment of Gabriel Pirona as a secretary (1 page) |
28 April 2014 | Termination of appointment of Gabriel Pirona as a director (1 page) |
28 April 2014 | Appointment of Mr Jauao Moghisi as a secretary (2 pages) |
28 April 2014 | Termination of appointment of Gabriel Pirona as a director (1 page) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
29 January 2013 | Appointment of Richard James Hallett as a director (3 pages) |
29 January 2013 | Appointment of Richard James Hallett as a director (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 November 2012 | Termination of appointment of Maro Korkou as a director (2 pages) |
6 November 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (16 pages) |
6 November 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (16 pages) |
6 November 2012 | Appointment of Jean Paul Larcheveque as a director (3 pages) |
6 November 2012 | Termination of appointment of Maro Korkou as a director (2 pages) |
6 November 2012 | Appointment of Jean Paul Larcheveque as a director (3 pages) |
24 April 2012 | Registered office address changed from 27 Castletown Road West Kensington London W14 9HF on 24 April 2012 (2 pages) |
24 April 2012 | Registered office address changed from 27 Castletown Road West Kensington London W14 9HF on 24 April 2012 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Termination of appointment of Andrew Gordon as a secretary (2 pages) |
19 December 2011 | Appointment of Gabriel Joseph Pirona as a secretary (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (16 pages) |
19 December 2011 | Termination of appointment of Andrew Gordon as a secretary (2 pages) |
19 December 2011 | Appointment of Gabriel Joseph Pirona as a secretary (3 pages) |
19 December 2011 | Termination of appointment of S G Hambros Trust Company Limited as a director (2 pages) |
19 December 2011 | Termination of appointment of S G Hambros Trust Company Limited as a director (2 pages) |
19 December 2011 | Appointment of Javad Moghisi as a director (3 pages) |
19 December 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (16 pages) |
19 December 2011 | Appointment of Javad Moghisi as a director (3 pages) |
15 August 2011 | Termination of appointment of Andrew Gordon as a director (2 pages) |
15 August 2011 | Termination of appointment of Andrew Gordon as a director (2 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 October 2010 | Annual return made up to 12 September 2010 (16 pages) |
27 October 2010 | Annual return made up to 12 September 2010 (16 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 December 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Annual return made up to 12 September 2008 with a full list of shareholders (7 pages) |
17 December 2009 | Annual return made up to 12 September 2008 with a full list of shareholders (7 pages) |
17 December 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Appointment of Gabriel Joseph Pirona as a director (2 pages) |
2 December 2009 | Appointment of Gabriel Joseph Pirona as a director (2 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 March 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 March 2008 (5 pages) |
15 October 2007 | Return made up to 12/09/07; change of members (8 pages) |
15 October 2007 | Return made up to 12/09/07; change of members (8 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 September 2006 | Return made up to 12/09/06; full list of members (9 pages) |
26 September 2006 | Return made up to 12/09/06; full list of members (9 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 September 2005 | Return made up to 12/09/05; full list of members
|
26 September 2005 | Return made up to 12/09/05; full list of members
|
23 September 2004 | Return made up to 12/09/04; full list of members
|
23 September 2004 | Return made up to 12/09/04; full list of members
|
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 September 2003 | Return made up to 12/09/03; full list of members (9 pages) |
8 September 2003 | Return made up to 12/09/03; full list of members (9 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 September 2002 | Return made up to 12/09/02; full list of members (9 pages) |
18 September 2002 | Return made up to 12/09/02; full list of members (9 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 October 2001 | Return made up to 12/09/01; full list of members (8 pages) |
5 October 2001 | Return made up to 12/09/01; full list of members (8 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 October 2000 | Return made up to 12/09/00; full list of members (8 pages) |
3 October 2000 | Return made up to 12/09/00; full list of members (8 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | New director appointed (2 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | Return made up to 12/09/99; full list of members (8 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | Return made up to 12/09/99; full list of members (8 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Return made up to 12/09/98; full list of members (8 pages) |
29 September 1998 | Return made up to 12/09/98; full list of members (8 pages) |
29 September 1998 | New director appointed (2 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 October 1997 | Return made up to 12/09/97; full list of members (8 pages) |
1 October 1997 | Return made up to 12/09/97; full list of members (8 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 October 1996 | Return made up to 12/09/96; no change of members (6 pages) |
15 October 1996 | Return made up to 12/09/96; no change of members (6 pages) |
21 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
21 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
12 October 1995 | Return made up to 12/09/95; no change of members (6 pages) |
12 October 1995 | Return made up to 12/09/95; no change of members (6 pages) |
12 September 1989 | Incorporation (15 pages) |
12 September 1989 | Incorporation (15 pages) |