St. Georges Square High Street
New Malden
Surrey
KT3 4TE
Secretary Name | Mr Christopher Bridgeman |
---|---|
Status | Current |
Appointed | 31 January 2024(33 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Correspondence Address | 109 Power Road London W4 5PY |
Director Name | Mr Edward Pettitt |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2024(34 years after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 109 Power Road London W4 5PY |
Director Name | Mr David Bruce Cherry |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(2 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 October 2008) |
Role | Consultant/Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield House 10 School Road Wooburn Green High Wycombe Buckinghamshire HP10 0HF |
Director Name | Thelma Azevedo Cherry |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(2 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 October 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield House 10 School Road Wooburn Green High Wycombe Buckinghamshire HP10 0HF |
Secretary Name | Thelma Azevedo Cherry |
---|---|
Nationality | Brazilian |
Status | Resigned |
Appointed | 23 February 1992(2 years after company formation) |
Appointment Duration | 5 years (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | 15a Westfield Road Ealing London W13 9JP |
Secretary Name | Julie Kim Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 February 1999) |
Role | Manager |
Correspondence Address | 24a Chandos Avenue Ealing London W5 4ER |
Secretary Name | Thelma Azevedo Cherry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(9 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield House 10 School Road Wooburn Green High Wycombe Buckinghamshire HP10 0HF |
Director Name | Mrs Erika Harcz |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 May 2007) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 85 Laughton Road Northolt Middlesex UB5 5LW |
Secretary Name | Mrs Erika Harcz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 May 2007) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 85 Laughton Road Northolt Middlesex UB5 5LW |
Secretary Name | Mr David Bruce Cherry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield House 10 School Road Wooburn Green High Wycombe Buckinghamshire HP10 0HF |
Director Name | Mr Chris Adrian Galanty |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(18 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 21 February 2023) |
Role | Executive Gm |
Country of Residence | England |
Correspondence Address | 4th Floor 120 The Broadway Wimbledon London SW19 1RH |
Secretary Name | Mrs Pamela Bridger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(18 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 April 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Hookfield Epsom Surrey KT19 8JH |
Director Name | James Bertram Nathan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 February 2009(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 May 2019) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | Level 2, 107 Power Road Chiswick London W4 5PY |
Secretary Name | Adam Murray |
---|---|
Status | Resigned |
Appointed | 17 April 2009(19 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 January 2024) |
Role | Company Director |
Correspondence Address | 4th Floor 120 The Broadway Wimbledon London SW19 1RH |
Website | www.backroadstouring.com |
---|---|
Telephone | 020 89870990 |
Telephone region | London |
Registered Address | 109 Power Road London W4 5PY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7.6k at £0.2 | Flight Centre Travel Group LTD 66.91% Ordinary |
---|---|
3.8k at £0.2 | J.b. & F.j. Nathan Family Trust 33.00% Ordinary |
10 at £0.2 | Flight Centre (China) Pty LTD 0.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £809,618 |
Cash | £1,633,504 |
Current Liabilities | £872,785 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
8 March 2021 | Delivered on: 10 March 2021 Persons entitled: Westpac Administration Pty. Limited as Secured Party Classification: A registered charge Particulars: Intellectual property being all patents, trade-marks, service marks, designs, brands, copyright, business names, trade secrets, know-how and other intellectual property rights and interests (in each case whether registered under any statute or not). Outstanding |
---|
3 March 2021 | Resolutions
|
---|---|
20 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
2 March 2020 | Director's details changed for Graham Francis Turner on 18 September 2014 (2 pages) |
14 August 2019 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
2 July 2019 | Termination of appointment of James Bertram Nathan as a director on 29 May 2019 (1 page) |
28 March 2019 | Cessation of James Bertram Nathan as a person with significant control on 22 February 2019 (1 page) |
28 March 2019 | Notification of a person with significant control statement (2 pages) |
28 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
18 March 2019 | Accounts for a small company made up to 30 June 2018 (29 pages) |
27 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
8 January 2018 | Accounts for a small company made up to 30 June 2017 (25 pages) |
9 June 2017 | Registered office address changed from Level 1 107 Power Road London W4 5PY to 109 Power Road London W4 5PY on 9 June 2017 (1 page) |
9 June 2017 | Current accounting period shortened from 31 October 2017 to 30 June 2017 (1 page) |
9 June 2017 | Current accounting period shortened from 31 October 2017 to 30 June 2017 (1 page) |
9 June 2017 | Registered office address changed from Level 1 107 Power Road London W4 5PY to 109 Power Road London W4 5PY on 9 June 2017 (1 page) |
6 June 2017 | Full accounts made up to 31 October 2016 (24 pages) |
6 June 2017 | Full accounts made up to 31 October 2016 (24 pages) |
1 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
16 June 2016 | Full accounts made up to 31 October 2015 (27 pages) |
16 June 2016 | Full accounts made up to 31 October 2015 (27 pages) |
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
27 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
24 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 December 2013 | Previous accounting period shortened from 31 March 2014 to 31 October 2013 (2 pages) |
17 December 2013 | Previous accounting period shortened from 31 March 2014 to 31 October 2013 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 June 2012 | Registered office address changed from Level Two 107 Power Road Chiswick London W4 5PY on 29 June 2012 (1 page) |
29 June 2012 | Registered office address changed from Level Two 107 Power Road Chiswick London W4 5PY on 29 June 2012 (1 page) |
23 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (8 pages) |
17 October 2011 | Register inspection address has been changed from Tmf Corporate Administration Services Limited 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
17 October 2011 | Register inspection address has been changed from Tmf Corporate Administration Services Limited 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
14 October 2011 | Register(s) moved to registered inspection location (1 page) |
14 October 2011 | Register(s) moved to registered inspection location (1 page) |
9 June 2011 | Secretary's details changed for Adam Murray on 9 June 2011 (2 pages) |
9 June 2011 | Secretary's details changed for Adam Murray on 9 June 2011 (2 pages) |
9 June 2011 | Secretary's details changed for Adam Murray on 9 June 2011 (2 pages) |
24 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Secretary's details changed for Adam Murray on 1 December 2010 (2 pages) |
29 December 2010 | Secretary's details changed for Adam Murray on 1 December 2010 (2 pages) |
29 December 2010 | Secretary's details changed for Adam Murray on 1 December 2010 (2 pages) |
14 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page) |
14 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 December 2009 | Director's details changed for Chris Galanty on 1 October 2009 (2 pages) |
12 December 2009 | Director's details changed for Chris Galanty on 1 October 2009 (2 pages) |
12 December 2009 | Director's details changed for Chris Galanty on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Graham Francis Turner on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Graham Francis Turner on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Graham Francis Turner on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for James Bertram Nathan on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for James Bertram Nathan on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for James Bertram Nathan on 1 October 2009 (2 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
11 July 2009 | Registered office changed on 11/07/2009 from 14A new broadway ealing london W5 2XA (1 page) |
11 July 2009 | Registered office changed on 11/07/2009 from 14A new broadway ealing london W5 2XA (1 page) |
20 May 2009 | Secretary appointed adam murray (1 page) |
20 May 2009 | Director appointed james nathan (1 page) |
20 May 2009 | Appointment terminated secretary pamela bridger (1 page) |
20 May 2009 | Secretary appointed adam murray (1 page) |
20 May 2009 | Director appointed james nathan (1 page) |
20 May 2009 | Appointment terminated secretary pamela bridger (1 page) |
18 May 2009 | Return made up to 23/02/09; full list of members (6 pages) |
18 May 2009 | Return made up to 23/02/09; full list of members (6 pages) |
7 May 2009 | Return made up to 23/02/05; full list of members; amend (6 pages) |
7 May 2009 | Return made up to 23/02/07; full list of members; amend (6 pages) |
7 May 2009 | Return made up to 23/02/06; full list of members; amend (6 pages) |
7 May 2009 | Return made up to 23/02/05; full list of members; amend (6 pages) |
7 May 2009 | Return made up to 23/02/07; full list of members; amend (6 pages) |
7 May 2009 | Return made up to 23/02/06; full list of members; amend (6 pages) |
27 April 2009 | Return made up to 23/02/03; full list of members; amend (5 pages) |
27 April 2009 | Return made up to 23/02/03; full list of members; amend (5 pages) |
27 April 2009 | Return made up to 23/02/08; full list of members; amend (5 pages) |
27 April 2009 | Return made up to 23/02/08; full list of members; amend (5 pages) |
17 April 2009 | Ad 02/02/09\gbp si [email protected]=611\gbp ic 1833/2444\ (2 pages) |
17 April 2009 | Ad 02/02/09\gbp si [email protected]=611\gbp ic 1833/2444\ (2 pages) |
20 March 2009 | Director's change of particulars / chris galanty / 09/03/2009 (1 page) |
20 March 2009 | Director's change of particulars / chris galanty / 09/03/2009 (1 page) |
18 March 2009 | Gbp ic 5001.25/1833\02/02/09\gbp sr [email protected]=3168.25\ (1 page) |
18 March 2009 | Gbp ic 5001.25/1833\02/02/09\gbp sr [email protected]=3168.25\ (1 page) |
13 March 2009 | Capitals not rolled up (2 pages) |
13 March 2009 | Capitals not rolled up (2 pages) |
10 March 2009 | Resolutions
|
10 March 2009 | Resolutions
|
10 March 2009 | Resolutions
|
10 March 2009 | Resolutions
|
7 January 2009 | Director appointed graham turner (2 pages) |
7 January 2009 | Director appointed graham turner (2 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 December 2008 | Appointment terminated director thelma cherry (1 page) |
23 December 2008 | Appointment terminated director and secretary david cherry (1 page) |
23 December 2008 | Appointment terminated director thelma cherry (1 page) |
23 December 2008 | Appointment terminated director and secretary david cherry (1 page) |
17 December 2008 | Director appointed chris galanty (2 pages) |
17 December 2008 | Director appointed chris galanty (2 pages) |
17 December 2008 | Secretary appointed pamela bridger (2 pages) |
17 December 2008 | Secretary appointed pamela bridger (2 pages) |
4 April 2008 | Return made up to 23/02/08; full list of members (4 pages) |
4 April 2008 | Return made up to 23/02/08; full list of members (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 October 2007 | Secretary resigned;director resigned (1 page) |
25 October 2007 | Secretary resigned;director resigned (1 page) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | New secretary appointed (2 pages) |
1 June 2007 | Secretary resigned;director resigned (1 page) |
1 June 2007 | Secretary resigned;director resigned (1 page) |
20 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
20 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 April 2006 | Return made up to 23/02/06; no change of members (7 pages) |
25 April 2006 | Return made up to 23/02/06; no change of members (7 pages) |
15 June 2005 | Return made up to 23/02/05; no change of members (7 pages) |
15 June 2005 | Return made up to 23/02/05; no change of members (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 March 2004 | Return made up to 23/02/04; full list of members
|
2 March 2004 | Return made up to 23/02/04; full list of members
|
23 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 July 2003 | Return made up to 23/02/03; full list of members (7 pages) |
8 July 2003 | Return made up to 23/02/03; full list of members (7 pages) |
26 April 2003 | New secretary appointed;new director appointed (2 pages) |
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | New secretary appointed;new director appointed (2 pages) |
26 April 2003 | Secretary resigned (1 page) |
13 April 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
13 April 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
27 June 2002 | Return made up to 23/02/02; full list of members (8 pages) |
27 June 2002 | Return made up to 23/02/02; full list of members (8 pages) |
28 May 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 May 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 March 2001 | Return made up to 23/02/01; full list of members (7 pages) |
28 March 2001 | Return made up to 23/02/01; full list of members (7 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 March 2000 | Return made up to 23/02/00; full list of members (7 pages) |
9 March 2000 | Return made up to 23/02/00; full list of members (7 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Return made up to 23/02/99; no change of members (4 pages) |
9 April 1999 | Return made up to 23/02/99; no change of members (4 pages) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
26 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 July 1998 | Director's particulars changed (1 page) |
8 July 1998 | Director's particulars changed (1 page) |
8 July 1998 | Director's particulars changed (1 page) |
8 July 1998 | Director's particulars changed (1 page) |
1 July 1998 | Return made up to 23/02/98; full list of members
|
1 July 1998 | Return made up to 23/02/98; full list of members
|
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 April 1997 | Return made up to 23/02/97; no change of members (4 pages) |
15 April 1997 | Return made up to 23/02/97; no change of members (4 pages) |
15 April 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 April 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | New secretary appointed (2 pages) |
22 May 1996 | Return made up to 23/02/96; no change of members
|
22 May 1996 | Return made up to 23/02/96; no change of members
|
25 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 April 1995 | Return made up to 23/02/95; full list of members (6 pages) |
24 April 1995 | Return made up to 23/02/95; full list of members (6 pages) |
31 January 1995 | Full accounts made up to 31 March 1994 (9 pages) |
31 January 1995 | Full accounts made up to 31 March 1994 (9 pages) |
11 December 1994 | Resolutions
|
11 December 1994 | Ad 16/11/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 December 1994 | Resolutions
|
11 December 1994 | Ad 16/11/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 November 1994 | Registered office changed on 07/11/94 from: 15A westfield rd. Ealing london W13 9JP (1 page) |
7 November 1994 | Registered office changed on 07/11/94 from: 15A westfield rd. Ealing london W13 9JP (1 page) |
12 March 1994 | Return made up to 23/02/94; no change of members
|
12 March 1994 | Return made up to 23/02/94; no change of members
|
14 October 1993 | Accounts for a small company made up to 31 March 1993 (9 pages) |
14 October 1993 | Accounts for a small company made up to 31 March 1993 (9 pages) |
9 July 1993 | Resolutions
|
9 July 1993 | Resolutions
|
21 April 1993 | Return made up to 23/02/93; full list of members
|
21 April 1993 | Return made up to 23/02/93; full list of members
|
17 July 1992 | Full accounts made up to 31 March 1991 (9 pages) |
17 July 1992 | Full accounts made up to 31 March 1991 (9 pages) |
23 April 1992 | Return made up to 23/02/92; no change of members (4 pages) |
23 April 1992 | Return made up to 23/02/92; no change of members (4 pages) |
1 July 1991 | Return made up to 31/12/90; full list of members (7 pages) |
1 July 1991 | Return made up to 31/12/90; full list of members (7 pages) |
5 March 1990 | Secretary resigned;new secretary appointed (2 pages) |
5 March 1990 | Secretary resigned;new secretary appointed (2 pages) |
23 February 1990 | Incorporation (11 pages) |
23 February 1990 | Incorporation (11 pages) |