Wimbledon
London
SW19 8LR
Director Name | Ana Maria Lomibao |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 February 2012(21 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 70 Queens Road London SW19 8LR |
Director Name | Ms Xia Zheng |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 09 November 2018(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 70 Queens Road Wimbledon London SW19 8LR |
Director Name | Dr Gemma Claire Casey |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2020(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | 70 Queens Road Wimbledon London SW19 8LR |
Director Name | Mr Dale Coulton Smith |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70 Queens Road Wimbledon London SW19 8LR |
Director Name | Miss Laura Jane Hyde |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 August 1995) |
Role | Marketing |
Correspondence Address | 70 Queens Road Wimbledon London SW19 8LR |
Director Name | Mr Andrew Graham Wright |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(2 years after company formation) |
Appointment Duration | 6 years (resigned 28 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 70 Queens Road Wimbledon London SW19 8LR |
Director Name | Miss Melissa Sower |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 March 1994) |
Role | Recruitment |
Correspondence Address | 70 Queens Road Wimbledon London SW19 8LR |
Director Name | Mr Christopher Lawrence Green |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 September 1996) |
Role | Salesman |
Correspondence Address | 70 Queens Road Wimbledon London SW19 8LR |
Director Name | Miss Susan Glynn |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 November 1997) |
Role | Administrator |
Correspondence Address | 70 Queens Road Wimbledon London SW19 8LR |
Secretary Name | Miss Susan Glynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 February 1994) |
Role | Company Director |
Correspondence Address | 70 Queens Road Wimbledon London SW19 8LR |
Secretary Name | Jane Ann Woodger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | Flat 1 70 Queens Road Wimbledon London SW19 8LR |
Director Name | Paul Graeme Herriott |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(5 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 02 January 2012) |
Role | Broadcaster/Research Writer |
Country of Residence | Ireland |
Correspondence Address | Flat 6 70 Queens Road Wimbledon London SW19 8LR |
Director Name | Claire Steers |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 May 2009) |
Role | Product Manager |
Correspondence Address | Flat 3 70 Queens Road Wimbledon London SW19 8LR |
Secretary Name | Claire Steers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 1999) |
Role | Product Manager |
Correspondence Address | Flat 3 70 Queens Road Wimbledon London SW19 8LR |
Director Name | Angela Mary Thompson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(8 years after company formation) |
Appointment Duration | 23 years, 11 months (resigned 21 April 2022) |
Role | IT Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 70 Queens Road Wimbledon London SW20 8LR |
Director Name | Paula Carr-Jones |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(8 years after company formation) |
Appointment Duration | 11 months (resigned 29 April 1999) |
Role | Marketing Manager |
Correspondence Address | 65 Cloudesley Road Islington London N1 0EL |
Director Name | Nicole McIntyre |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(8 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 April 2002) |
Role | Company Director |
Correspondence Address | 70 Queens Road London SW19 8LR |
Director Name | Nicholas David Hindle |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 September 2005) |
Role | Banker |
Correspondence Address | Flat 5 70 Queens Road Wimbledon London SW19 8LR |
Secretary Name | Nicholas David Hindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 September 2005) |
Role | Banker |
Correspondence Address | Flat 5 70 Queens Road Wimbledon London SW19 8LR |
Director Name | Phillip David Harris |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 07 May 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 70 Queens Road Wimbledon London SW19 8LR |
Secretary Name | Phillip David Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2009) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 70 Queens Road Wimbledon London SW19 8LR |
Director Name | Mr Alan George Reiss |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(19 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 October 2014) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 70 Queens Road Wimbledon London SW19 8LR |
Secretary Name | Mr Alan George Reiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(19 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 November 2012) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 70 Queens Road Wimbledon London SW19 8LR |
Director Name | Sean Olivier |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 May 2012(22 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 July 2020) |
Role | Senior Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 70 Queens Road London SW19 8LR |
Secretary Name | Mr Sean Olivier |
---|---|
Status | Resigned |
Appointed | 11 November 2012(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 2014) |
Role | Company Director |
Correspondence Address | 70 Queens Road Wimbledon London SW19 8LR |
Secretary Name | Mr Alan George Reiss |
---|---|
Status | Resigned |
Appointed | 10 March 2014(23 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 September 2014) |
Role | Company Director |
Correspondence Address | 70 Queens Road Wimbledon London SW19 8LR |
Secretary Name | Mr Sean Olivier |
---|---|
Status | Resigned |
Appointed | 19 September 2014(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 July 2020) |
Role | Company Director |
Correspondence Address | 70 Queens Road Wimbledon London SW19 8LR |
Director Name | Mr Greg Gilbert |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2014(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 December 2022) |
Role | Relationship Manager- Barclays Bank |
Country of Residence | England |
Correspondence Address | 70 Queens Road Wimbledon London SW19 8LR |
Director Name | Mr Kevin Bellman |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 22 November 2016(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 October 2018) |
Role | Geologist |
Country of Residence | Canada |
Correspondence Address | 1028 32nd Avenue Sw Calgary Alberta Canada |
Secretary Name | Mr Greg Gilbert |
---|---|
Status | Resigned |
Appointed | 23 July 2020(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 December 2022) |
Role | Company Director |
Correspondence Address | 70 Queens Road Wimbledon London SW19 8LR |
Registered Address | 70 Queens Road Wimbledon London SW19 8LR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £120 |
Cash | £120 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
28 January 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
13 June 2023 | Confirmation statement made on 31 May 2023 with updates (4 pages) |
25 May 2023 | Appointment of Mr Todd William Best as a director on 25 May 2023 (2 pages) |
30 January 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
15 December 2022 | Termination of appointment of Greg Gilbert as a director on 15 December 2022 (1 page) |
15 December 2022 | Termination of appointment of Greg Gilbert as a secretary on 15 December 2022 (1 page) |
13 June 2022 | Appointment of Mr Dale Coulton Smith as a director on 31 May 2022 (2 pages) |
13 June 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
15 May 2022 | Termination of appointment of Angela Mary Thompson as a director on 21 April 2022 (1 page) |
16 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
3 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
2 June 2021 | Termination of appointment of Sean Olivier as a director on 23 July 2020 (1 page) |
20 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
10 August 2020 | Termination of appointment of Sean Olivier as a secretary on 23 July 2020 (1 page) |
10 August 2020 | Appointment of Mr Greg Gilbert as a secretary on 23 July 2020 (2 pages) |
10 August 2020 | Appointment of Dr Gemma Claire Casey as a director on 23 July 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
11 May 2020 | Appointment of Ms Xia Zheng as a director on 9 November 2018 (2 pages) |
25 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
4 August 2019 | Termination of appointment of Kevin Bellman as a director on 19 October 2018 (1 page) |
4 August 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
21 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
21 July 2018 | Appointment of Mr Kevin Bellman as a director on 22 November 2016 (2 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
3 December 2017 | Notification of a person with significant control statement (2 pages) |
3 December 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
31 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 November 2014 | Termination of appointment of Alan George Reiss as a director on 25 October 2014 (1 page) |
21 November 2014 | Termination of appointment of Alan George Reiss as a director on 25 October 2014 (1 page) |
21 November 2014 | Appointment of Mr Greg Gilbert as a director on 26 October 2014 (2 pages) |
21 November 2014 | Appointment of Mr Greg Gilbert as a director on 26 October 2014 (2 pages) |
26 October 2014 | Termination of appointment of Alan George Reiss as a secretary on 19 September 2014 (1 page) |
26 October 2014 | Termination of appointment of Alan George Reiss as a secretary on 19 September 2014 (1 page) |
26 October 2014 | Appointment of Mr Sean Olivier as a secretary on 19 September 2014 (2 pages) |
26 October 2014 | Appointment of Mr Sean Olivier as a secretary on 19 September 2014 (2 pages) |
10 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
23 March 2014 | Appointment of Mr Alan George Reiss as a secretary (2 pages) |
23 March 2014 | Appointment of Mr Alan George Reiss as a secretary (2 pages) |
23 March 2014 | Termination of appointment of Sean Olivier as a secretary (1 page) |
23 March 2014 | Termination of appointment of Sean Olivier as a secretary (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 November 2012 | Appointment of Mr Sean Olivier as a secretary (1 page) |
11 November 2012 | Termination of appointment of Alan Reiss as a secretary (1 page) |
11 November 2012 | Termination of appointment of Alan Reiss as a secretary (1 page) |
11 November 2012 | Appointment of Mr Sean Olivier as a secretary (1 page) |
10 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
10 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
10 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
9 July 2012 | Appointment of Ana Maria Lomibao as a director (2 pages) |
9 July 2012 | Appointment of Ana Maria Lomibao as a director (2 pages) |
9 July 2012 | Appointment of Sean Olivier as a director (2 pages) |
9 July 2012 | Termination of appointment of Paul Herriott as a director (1 page) |
9 July 2012 | Appointment of Sean Olivier as a director (2 pages) |
9 July 2012 | Termination of appointment of Paul Herriott as a director (1 page) |
9 July 2012 | Termination of appointment of Phillip Harris as a director (1 page) |
9 July 2012 | Termination of appointment of Phillip Harris as a director (1 page) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (9 pages) |
18 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (9 pages) |
18 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (9 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 May 2010 | Director's details changed for Mr Stephen Michael Tracey on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Paul Graeme Herriott on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Phillip David Harris on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Phillip David Harris on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Stephen Michael Tracey on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Phillip David Harris on 1 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Director's details changed for Mr Alan George Reiss on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Angela Mary Thompson on 1 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Director's details changed for Mr Stephen Michael Tracey on 1 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Director's details changed for Paul Graeme Herriott on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Paul Graeme Herriott on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Alan George Reiss on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Alan George Reiss on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Angela Mary Thompson on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Angela Mary Thompson on 1 May 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (6 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (6 pages) |
8 May 2009 | Director appointed mr alan george reiss (1 page) |
8 May 2009 | Secretary appointed mr alan george reiss (1 page) |
8 May 2009 | Director appointed mr alan george reiss (1 page) |
8 May 2009 | Secretary appointed mr alan george reiss (1 page) |
8 May 2009 | Appointment terminated secretary phillip harris (1 page) |
8 May 2009 | Appointment terminated director claire steers (1 page) |
8 May 2009 | Appointment terminated secretary phillip harris (1 page) |
8 May 2009 | Director appointed mr stephen michael tracey (1 page) |
8 May 2009 | Director appointed mr stephen michael tracey (1 page) |
8 May 2009 | Appointment terminated director claire steers (1 page) |
7 May 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 May 2008 | Return made up to 03/05/08; full list of members (6 pages) |
19 May 2008 | Return made up to 03/05/08; full list of members (6 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
29 August 2007 | Return made up to 03/05/07; no change of members (8 pages) |
29 August 2007 | Return made up to 03/05/07; no change of members (8 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
24 May 2006 | Return made up to 03/05/06; full list of members
|
24 May 2006 | Return made up to 03/05/06; full list of members
|
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | New secretary appointed (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 September 2005 | Secretary resigned;director resigned (1 page) |
21 September 2005 | Secretary resigned;director resigned (1 page) |
6 July 2005 | Return made up to 03/05/05; full list of members (4 pages) |
6 July 2005 | Return made up to 03/05/05; full list of members (4 pages) |
11 February 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
11 February 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
16 July 2004 | Return made up to 03/05/04; full list of members (10 pages) |
16 July 2004 | Return made up to 03/05/04; full list of members (10 pages) |
24 February 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
24 February 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
16 July 2003 | Return made up to 03/05/03; full list of members (10 pages) |
16 July 2003 | Return made up to 03/05/03; full list of members (10 pages) |
7 February 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
7 February 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
14 June 2002 | Return made up to 03/05/02; full list of members (10 pages) |
14 June 2002 | Return made up to 03/05/02; full list of members (10 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
29 January 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
29 January 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
14 June 2001 | Return made up to 03/05/01; full list of members (9 pages) |
14 June 2001 | Return made up to 03/05/01; full list of members (9 pages) |
9 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
9 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
13 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | Return made up to 03/05/00; full list of members (10 pages) |
8 February 2001 | Return made up to 03/05/00; full list of members (10 pages) |
8 February 2001 | Full accounts made up to 31 May 1999 (8 pages) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | Full accounts made up to 31 May 1999 (8 pages) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | Secretary resigned (1 page) |
19 May 1999 | Return made up to 03/05/99; no change of members
|
19 May 1999 | Return made up to 03/05/99; no change of members
|
6 April 1999 | Full accounts made up to 31 May 1998 (9 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (9 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Return made up to 03/05/98; full list of members
|
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Return made up to 03/05/98; full list of members
|
27 March 1998 | Full accounts made up to 31 May 1997 (8 pages) |
27 March 1998 | Full accounts made up to 31 May 1997 (8 pages) |
11 February 1998 | New secretary appointed;new director appointed (2 pages) |
11 February 1998 | New secretary appointed;new director appointed (2 pages) |
28 January 1998 | Secretary resigned;director resigned (1 page) |
28 January 1998 | Secretary resigned;director resigned (1 page) |
27 June 1997 | Return made up to 03/05/97; no change of members (4 pages) |
27 June 1997 | Return made up to 03/05/97; no change of members (4 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (8 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (8 pages) |
7 June 1996 | Return made up to 03/05/96; no change of members (4 pages) |
7 June 1996 | Return made up to 03/05/96; no change of members (4 pages) |
17 May 1996 | New secretary appointed (2 pages) |
17 May 1996 | New secretary appointed (2 pages) |
17 May 1996 | Secretary resigned (1 page) |
17 May 1996 | Secretary resigned (1 page) |
11 March 1996 | Full accounts made up to 31 May 1995 (7 pages) |
11 March 1996 | Full accounts made up to 31 May 1995 (7 pages) |
25 September 1995 | Director resigned;new director appointed (4 pages) |
25 September 1995 | Director resigned;new director appointed (4 pages) |
18 May 1995 | Return made up to 03/05/95; full list of members (6 pages) |
18 May 1995 | Return made up to 03/05/95; full list of members (6 pages) |
21 March 1995 | Full accounts made up to 31 May 1994 (8 pages) |
21 March 1995 | Full accounts made up to 31 May 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |