London
N1 9JY
Director Name | Mr David Price |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2021(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Miss Celia Rosalind Gough |
---|---|
Status | Current |
Appointed | 01 December 2021(32 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Graham Joseph Toomey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(2 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 February 1999) |
Role | Wholesaler |
Correspondence Address | Denbigh Road Laindon Basildon Essex BS15 6PY |
Director Name | Mrs Rene Barbara Toomey |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(2 years after company formation) |
Appointment Duration | 4 years (resigned 28 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard Clifton Road Bowers Gifford Basildon Essex SS13 2LE |
Secretary Name | Mr Graham Joseph Toomey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(2 years after company formation) |
Appointment Duration | 4 years (resigned 28 November 1995) |
Role | Company Director |
Correspondence Address | Denbigh Road Laindon Basildon Essex BS15 6PY |
Director Name | Mr Gerard Peter Fergus |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(3 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 16 April 1999) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Glenure Road London SE9 1UF |
Director Name | Philip Ivor Kruse |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(3 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 16 April 1999) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 143 Lower Road Hullbridge Hockley Essex SS5 6BH |
Secretary Name | Mrs Rene Barbara Toomey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(6 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard Clifton Road Bowers Gifford Basildon Essex SS13 2LE |
Director Name | Edouard Jacques Dupont Madinier |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 April 1999(9 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 February 2000) |
Role | Manager |
Correspondence Address | 235 South Lodge Knightsbridge London SW7 1DG |
Director Name | Mr John Michael Kutner |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Director Name | Mr Thomas Spaul |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr John Michael Kutner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 January 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Director Name | Michel Jean Jacques Gourvennec |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 1999(10 years after company formation) |
Appointment Duration | 3 years (resigned 02 January 2003) |
Role | Chief Executive |
Correspondence Address | 133 Bickenhall Mansions Bickenhall Street London W1U 6BT |
Director Name | Axel De Saint Quentin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2003(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2009) |
Role | Financial Director |
Correspondence Address | 5l Portman Mansions Chiltern Street London W1M 1PU |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(13 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 January 2009) |
Role | Director Of Legal Services |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts The Ley Box Corsham Wiltshire SN13 8JX |
Director Name | Mr Richard Douglas Berry |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 2008(19 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Richard Douglas Berry |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2009(19 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Director Name | Mr David Andrew Gerrard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(19 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2021) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Robert Charles Hunt |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(22 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 July 2018) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Status | Resigned |
Appointed | 01 December 2011(22 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 August 2014) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Miss Elaine Margaret Aitken |
---|---|
Status | Resigned |
Appointed | 12 August 2014(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Website | veolia.co.uk |
---|
Registered Address | 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 4 weeks from now) |
18 May 1990 | Delivered on: 29 May 1990 Satisfied on: 2 June 1999 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
3 October 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
17 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
14 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
2 December 2021 | Appointment of Miss Celia Rosalind Gough as a secretary on 1 December 2021 (2 pages) |
2 December 2021 | Termination of appointment of Elaine Margaret Aitken as a secretary on 30 November 2021 (1 page) |
1 July 2021 | Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page) |
12 May 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
6 May 2021 | Appointment of Mr David Price as a director on 3 May 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
5 March 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
7 August 2018 | Termination of appointment of Robert Charles Hunt as a director on 24 July 2018 (1 page) |
7 August 2018 | Appointment of Miss Celia Rosalind Gough as a director on 25 July 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
11 April 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
8 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
28 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
18 August 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page) |
18 August 2014 | Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page) |
18 August 2014 | Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
7 October 2013 | Termination of appointment of Thomas Spaul as a director (1 page) |
7 October 2013 | Termination of appointment of Thomas Spaul as a director (1 page) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
1 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 1 May 2013 (1 page) |
1 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 1 May 2013 (1 page) |
1 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 1 May 2013 (1 page) |
30 April 2013 | Director's details changed for Mr Thomas Spaul on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Mr Thomas Spaul on 30 April 2013 (2 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Termination of appointment of Richard Berry as a director (1 page) |
2 February 2012 | Termination of appointment of Richard Berry as a director (1 page) |
12 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
12 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
30 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
30 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
29 December 2011 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
29 December 2011 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
21 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page) |
3 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
12 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
7 November 2009 | Appointment of Mr David Andrew Gerrard as a director (2 pages) |
7 November 2009 | Appointment of Mr David Andrew Gerrard as a director (2 pages) |
6 November 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
6 November 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
6 November 2009 | Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages) |
6 November 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
19 February 2009 | Appointment terminated secretary robert hunt (1 page) |
19 February 2009 | Appointment terminated secretary robert hunt (1 page) |
19 February 2009 | Secretary appointed mr richard berry (1 page) |
19 February 2009 | Secretary appointed mr richard berry (1 page) |
31 January 2009 | Appointment terminated director john kutner (1 page) |
31 January 2009 | Appointment terminated director john kutner (1 page) |
23 January 2009 | Director appointed richard berry (4 pages) |
23 January 2009 | Director appointed richard berry (4 pages) |
24 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
24 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
12 August 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
12 August 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
11 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
25 July 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
25 July 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
30 November 2006 | Return made up to 28/11/06; full list of members (2 pages) |
30 November 2006 | Return made up to 28/11/06; full list of members (2 pages) |
16 August 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
16 August 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page) |
19 May 2006 | Return made up to 28/11/05; full list of members (2 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page) |
19 May 2006 | Return made up to 28/11/05; full list of members (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
2 March 2005 | Return made up to 28/11/04; full list of members (7 pages) |
2 March 2005 | Return made up to 28/11/04; full list of members (7 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
3 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
3 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (1 page) |
5 February 2003 | New secretary appointed (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (3 pages) |
21 January 2003 | New director appointed (3 pages) |
13 December 2002 | Return made up to 28/11/02; full list of members
|
13 December 2002 | Return made up to 28/11/02; full list of members
|
19 November 2002 | Registered office changed on 19/11/02 from: onyx house 401 mile end road london E3 4PB (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: onyx house 401 mile end road london E3 4PB (1 page) |
11 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
3 January 2002 | Return made up to 28/11/01; full list of members (7 pages) |
3 January 2002 | Return made up to 28/11/01; full list of members (7 pages) |
8 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
8 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
13 December 2000 | Return made up to 28/11/00; full list of members
|
13 December 2000 | Return made up to 28/11/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 March 2000 | New director appointed (4 pages) |
2 March 2000 | New director appointed (4 pages) |
5 January 2000 | Return made up to 28/11/99; full list of members (7 pages) |
5 January 2000 | Return made up to 28/11/99; full list of members (7 pages) |
1 August 1999 | Full accounts made up to 31 January 1999 (22 pages) |
1 August 1999 | Full accounts made up to 31 January 1999 (22 pages) |
2 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | New director appointed (5 pages) |
21 May 1999 | New secretary appointed;new director appointed (5 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | New secretary appointed;new director appointed (5 pages) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | New director appointed (5 pages) |
21 May 1999 | Director resigned (1 page) |
24 April 1999 | Resolutions
|
24 April 1999 | Resolutions
|
23 April 1999 | Registered office changed on 23/04/99 from: denbigh road laindon essex SS15 6PY (1 page) |
23 April 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
23 April 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
23 April 1999 | Registered office changed on 23/04/99 from: denbigh road laindon essex SS15 6PY (1 page) |
23 April 1999 | Auditor's resignation (1 page) |
23 April 1999 | Auditor's resignation (1 page) |
4 March 1999 | Director's particulars changed (1 page) |
4 March 1999 | Director's particulars changed (1 page) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
23 December 1998 | Return made up to 28/11/98; no change of members (4 pages) |
23 December 1998 | Return made up to 28/11/98; no change of members (4 pages) |
28 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
28 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
2 January 1998 | Return made up to 28/11/97; no change of members (4 pages) |
2 January 1998 | Return made up to 28/11/97; no change of members (4 pages) |
6 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
6 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
30 December 1996 | Return made up to 28/11/96; full list of members (6 pages) |
30 December 1996 | Return made up to 28/11/96; full list of members (6 pages) |
26 September 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
26 September 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
26 February 1996 | Director resigned (2 pages) |
26 February 1996 | New secretary appointed (1 page) |
26 February 1996 | New secretary appointed (1 page) |
26 February 1996 | Director resigned (2 pages) |
22 January 1996 | Return made up to 28/11/95; no change of members
|
22 January 1996 | Return made up to 28/11/95; no change of members
|
13 September 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
13 September 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
28 November 1989 | Incorporation (13 pages) |
28 November 1989 | Incorporation (13 pages) |