London
NW2 5QT
Director Name | Mr Michael Patrick O'Sullivan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2014(24 years after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Chairman Director |
Country of Residence | England |
Correspondence Address | Unit 30 Cygnus Business Centre Dalmeyer Road London NW10 2XA |
Secretary Name | Mr Lalji Premji Vekaria |
---|---|
Status | Current |
Appointed | 26 February 2020(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 156 High Road London NW10 2PB |
Director Name | Mr Guy Marven Dunn |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(1 year after company formation) |
Appointment Duration | 7 months (resigned 30 August 1991) |
Role | Solicitor |
Correspondence Address | 7 Andrewes Croft Great Linford Milton Keynes Buckinghamshire MK14 5HP |
Director Name | John Ralph Upson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(1 year after company formation) |
Appointment Duration | 7 months (resigned 30 August 1991) |
Role | Company Director |
Correspondence Address | Highfields House Addstone Northamptonshire NN12 8DS |
Secretary Name | Mr Guy Marven Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 30 January 1993) |
Role | Company Director |
Correspondence Address | 7 Andrewes Croft Great Linford Milton Keynes Buckinghamshire MK14 5HP |
Director Name | Mr Steven John Higgins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 1993) |
Role | Chartered Surveyor |
Correspondence Address | 75 Davis Street London W1A 1DZ |
Director Name | Peter Richard Copp |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 July 1998) |
Role | Chartered Accountant |
Correspondence Address | Copper Beech Oak Lane Sevenoaks Kent TN13 1UH |
Director Name | Mr Richard John Williams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 July 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gloucester Circus Greenwich London SE10 8RX |
Secretary Name | Jill Pamela Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(4 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 12 Devon House 1 Maidstone Buildings Mews London SE1 1GE |
Director Name | Jill Pamela Sewell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 July 1998) |
Role | Solicitor |
Correspondence Address | 12 Devon House 1 Maidstone Buildings Mews London SE1 1GE |
Director Name | Mr Pravin Patel |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 1999) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 81 Malvern Gardens Kenton Harrow Middlesex HA3 9PQ |
Director Name | Jill Esther Sinclair |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(8 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Hamilton Terrace London NW8 9QS |
Director Name | Manji Shamji Ramji |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 May 2006) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 18 Old Church Lane Kingsbury London NW9 8TD |
Director Name | Panayiotis Pelekanos |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 30 June 1998(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 November 2006) |
Role | Retailer |
Correspondence Address | 11 Alverstone Road London NW2 5JS |
Director Name | Michael Wesley Kirkman |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 June 2001(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 October 2004) |
Role | Company Director |
Correspondence Address | 16 Linzee Road London N8 7RE |
Director Name | Mr Rafael Zvi Karl Kilim |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2001(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 November 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 89 Northway London NW11 6NY |
Secretary Name | Manji Shamji Ramji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Old Church Lane Kingsbury London NW9 8TD |
Secretary Name | Mr Lalji Premji Ramji Vekaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(16 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 26 February 2020) |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | 135 Chatsworth Road London NW2 5QT |
Director Name | Mr Govind Karsan Raghvani |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 February 2013) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 89 Village Way London NW10 0LN |
Director Name | Mr Mavji Dhanji Jadva |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2007(17 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 14 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Preston Hill Kenton Harrow Middlesex HA3 9XE |
Director Name | Mr Paresh Govind |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2010(20 years after company formation) |
Appointment Duration | 4 years (resigned 30 January 2014) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 26 Cygnus Business Centre Dalmeyer Road London NW10 2XA |
Director Name | Mr Jayantilal Vishram Patel |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(23 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 27 Cygnus Business Centre Dalmeyer Road London NW10 2XA |
Director Name | Portia Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1992(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 1994) |
Correspondence Address | 90 Great Russell Street London WC1B 3RJ |
Secretary Name | Portia Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1992(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 1994) |
Correspondence Address | 90 Great Russell Street London WC1B 3RJ |
Registered Address | Unit 25 Cygnus Business Centre, Dalmeyer Road London NW10 2XA |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
1 at £1 | Euro Deluxe LTD 6.67% Ordinary |
---|---|
1 at £1 | Kenford Builders LTD 6.67% Ordinary |
1 at £1 | Manon Fashion 6.67% Ordinary |
1 at £1 | Mr Rafael Kilim 6.67% Ordinary |
1 at £1 | Ndb Constructions 6.67% Ordinary |
1 at £1 | Neil Govind & Paresh Govind 6.67% Ordinary |
1 at £1 | Shalini Ratan Wadwani 6.67% Ordinary |
2 at £1 | Euroshell LTD 13.33% Ordinary |
2 at £1 | M.n.m. Investments LTD 13.33% Ordinary |
2 at £1 | Om Double Glazing 13.33% Ordinary |
2 at £1 | Target Tomorrow LLP 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,296 |
Cash | £12,842 |
Current Liabilities | £19,037 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 1 week from now) |
31 October 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
---|---|
7 March 2023 | Accounts for a dormant company made up to 30 June 2022 (9 pages) |
8 September 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
28 February 2022 | Accounts for a dormant company made up to 30 June 2021 (9 pages) |
26 August 2021 | Secretary's details changed for Mr Lalji Premji Vekaria on 26 August 2021 (1 page) |
26 August 2021 | Confirmation statement made on 26 August 2021 with updates (5 pages) |
9 June 2021 | Accounts for a dormant company made up to 30 June 2020 (9 pages) |
16 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
6 March 2020 | Appointment of Mr Lalji Premji Vekaria as a secretary on 26 February 2020 (2 pages) |
6 March 2020 | Accounts for a dormant company made up to 30 June 2019 (9 pages) |
2 March 2020 | Termination of appointment of Lalji Premji Vekaria as a secretary on 26 February 2020 (1 page) |
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
11 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
5 February 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
26 March 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (11 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (11 pages) |
7 February 2017 | Registered office address changed from Unit 27 Cygnus Business Centre Dalmeyer Road London NW10 2XA to Unit 25 Cygnus Business Centre, Dalmeyer Road London NW10 2XA on 7 February 2017 (1 page) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 February 2017 | Registered office address changed from Unit 27 Cygnus Business Centre Dalmeyer Road London NW10 2XA to Unit 25 Cygnus Business Centre, Dalmeyer Road London NW10 2XA on 7 February 2017 (1 page) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
5 October 2015 | Termination of appointment of Jayantilal Vishram Patel as a director on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Jayantilal Vishram Patel as a director on 30 September 2015 (1 page) |
5 February 2015 | Registered office address changed from Unit 26 Cygnus Business Centre Dalmeyer Road London NW10 2XA to Unit 27 Cygnus Business Centre Dalmeyer Road London NW10 2XA on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from Unit 26 Cygnus Business Centre Dalmeyer Road London NW10 2XA to Unit 27 Cygnus Business Centre Dalmeyer Road London NW10 2XA on 5 February 2015 (1 page) |
5 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 February 2015 | Registered office address changed from Unit 26 Cygnus Business Centre Dalmeyer Road London NW10 2XA to Unit 27 Cygnus Business Centre Dalmeyer Road London NW10 2XA on 5 February 2015 (1 page) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
18 February 2014 | Appointment of Mr Michael Patrick O'sullivan as a director (2 pages) |
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Appointment of Mr Michael Patrick O'sullivan as a director (2 pages) |
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Termination of appointment of Paresh Govind as a director (1 page) |
18 February 2014 | Termination of appointment of Paresh Govind as a director (1 page) |
12 February 2014 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
12 February 2014 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
21 March 2013 | Total exemption full accounts made up to 30 June 2012 (5 pages) |
21 March 2013 | Total exemption full accounts made up to 30 June 2012 (5 pages) |
21 February 2013 | Appointment of Mr Jayantilal Vishram Patel as a director (2 pages) |
21 February 2013 | Appointment of Mr Jayantilal Vishram Patel as a director (2 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Termination of appointment of Govind Raghvani as a director (1 page) |
19 February 2013 | Termination of appointment of Govind Raghvani as a director (1 page) |
13 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
13 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
9 February 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
9 February 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
9 February 2010 | Director's details changed for Mr Lalji Premji Vekaria on 1 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (8 pages) |
9 February 2010 | Appointment of Mr Paresh Govind as a director (2 pages) |
9 February 2010 | Appointment of Mr Paresh Govind as a director (2 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (8 pages) |
9 February 2010 | Director's details changed for Mr Lalji Premji Vekaria on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Lalji Premji Vekaria on 1 February 2010 (2 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (7 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (7 pages) |
20 February 2009 | Appointment terminated director mavji jadva (1 page) |
20 February 2009 | Appointment terminated director mavji jadva (1 page) |
30 December 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
30 December 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
16 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
16 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (5 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (5 pages) |
31 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
31 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
2 February 2007 | Return made up to 31/01/07; full list of members (5 pages) |
2 February 2007 | Location of register of members (1 page) |
2 February 2007 | Return made up to 31/01/07; full list of members (5 pages) |
2 February 2007 | Location of register of members (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
11 October 2006 | Return made up to 31/01/06; full list of members (11 pages) |
11 October 2006 | Return made up to 31/01/06; full list of members (11 pages) |
5 June 2006 | New secretary appointed;new director appointed (2 pages) |
5 June 2006 | New secretary appointed;new director appointed (2 pages) |
22 May 2006 | Secretary resigned;director resigned (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: unit 27 cygnus business centre dalmeyer road london NW10 2XA (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: unit 27 cygnus business centre dalmeyer road london NW10 2XA (1 page) |
22 May 2006 | Secretary resigned;director resigned (1 page) |
23 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
1 April 2005 | Return made up to 31/01/05; full list of members (11 pages) |
1 April 2005 | Return made up to 31/01/05; full list of members (11 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
21 May 2004 | Return made up to 31/01/04; full list of members (12 pages) |
21 May 2004 | Return made up to 31/01/04; full list of members (12 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | New secretary appointed (2 pages) |
15 August 2003 | Return made up to 31/01/03; full list of members
|
15 August 2003 | Return made up to 31/01/03; full list of members
|
24 July 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
24 July 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Secretary resigned (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: unit 23 cygnus business centre dalmeyer road willesden london NW10 2XA (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: unit 23 cygnus business centre dalmeyer road willesden london NW10 2XA (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: 32 bloomsbury street london WC1B 3QJ (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: 32 bloomsbury street london WC1B 3QJ (1 page) |
14 February 2002 | Return made up to 31/01/02; full list of members (10 pages) |
14 February 2002 | Return made up to 31/01/02; full list of members (10 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: bishop & sewell 90 great russell street london WC1B 3RJ (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: bishop & sewell 90 great russell street london WC1B 3RJ (1 page) |
13 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
13 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (11 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (11 pages) |
25 January 2001 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
25 January 2001 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
3 August 2000 | Secretary's particulars changed (1 page) |
3 August 2000 | Secretary's particulars changed (1 page) |
8 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
8 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
7 February 2000 | Return made up to 31/01/00; full list of members (10 pages) |
7 February 2000 | Return made up to 31/01/00; full list of members (10 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
18 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
18 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
8 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
6 February 1998 | Return made up to 31/01/98; full list of members (9 pages) |
6 February 1998 | Return made up to 31/01/98; full list of members (9 pages) |
15 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
15 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
6 February 1997 | Return made up to 31/01/97; no change of members (5 pages) |
6 February 1997 | Return made up to 31/01/97; no change of members (5 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
16 March 1995 | Return made up to 31/01/95; full list of members (6 pages) |
16 March 1995 | Return made up to 31/01/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
3 April 1990 | Resolutions
|
31 January 1990 | Incorporation (9 pages) |
31 January 1990 | Incorporation (9 pages) |