Northwood
Middlesex
HA6 1EW
Director Name | Mr Howard Christopher Smith |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2016(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Director Name | Mr Graham Neil Sharpe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2016(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Director Name | Ms Karen McFarlane |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(33 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 12 Wychwood Way Northwood HA6 1EJ |
Secretary Name | Mayfords Estate Agents Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 January 2024(33 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Correspondence Address | 557 Pinner Road Pinner Road Harrow HA2 6EQ |
Director Name | Mr Frank Peter Lever |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years after company formation) |
Appointment Duration | 24 years (resigned 01 June 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Director Name | John Roderick Gough |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years after company formation) |
Appointment Duration | 24 years, 1 month (resigned 17 June 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Secretary Name | Mr Frank Peter Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years after company formation) |
Appointment Duration | 24 years (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Director Name | Mr Ian Parker |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 September 1996) |
Role | Locksmith Manager |
Correspondence Address | 83 Hawes Close Northwood Middlesex HA6 1EW |
Director Name | Ms Jean Margaret Taylor |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 March 1997) |
Role | G P Practice Manager |
Correspondence Address | 75 Hawes Close Northwood Middlesex HA6 1EW |
Director Name | Ms Annette Cast |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 February 2000) |
Role | Solicitor |
Correspondence Address | 79 Hawes Close Northwood Middlesex HA6 1EW |
Secretary Name | Ms Pamela Jane Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 January 1994) |
Role | Company Director |
Correspondence Address | 87 Hawes Close Northwood Middlesex HA6 1EW |
Director Name | Ms Karen Cornes |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 November 1994) |
Role | Nanny |
Correspondence Address | 81 Hawes Close Northwood Middlesex HA6 1EW |
Director Name | Ian Charles Oswald |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 May 1999) |
Role | Police Officer |
Correspondence Address | 77 Hawes Close Northwood Middlesex HA6 1EW |
Director Name | Simon Christopher Sherwood |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 09 December 1997) |
Role | Bank Clerk |
Correspondence Address | 85 Hawes Close Northwood Middlesex HA6 1EW |
Director Name | Ms Pamela Jane Griffiths |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 March 1999) |
Role | Sales /Mkt Mgr |
Correspondence Address | 87 Hawes Close Northwood Middlesex HA6 1EW |
Director Name | Florence Court |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 April 1999) |
Role | Retired |
Correspondence Address | 7 Wychwood Way Northwood Middlesex HA6 1EJ |
Director Name | Rosemarie Cattle |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 09 June 2008) |
Role | Lecturer |
Correspondence Address | 9 Wychwood Way Northwood Middlesex HA6 1EJ |
Director Name | Penelope Uttridge |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 March 2001) |
Role | Secretary |
Correspondence Address | 8 Wychwood Way Northwood Middlesex HA6 1EJ |
Director Name | Marie Jose Lindon |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Swiss & British |
Status | Resigned |
Appointed | 07 February 2000(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 June 2008) |
Role | Retired |
Correspondence Address | 10 Wychwood Way Northwood Middlesex HA6 1EJ |
Director Name | Jacqueline Susan Green |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 November 2004) |
Role | Office Manager |
Correspondence Address | 79 Hawes Close Northwood Middlesex HA6 1EW |
Director Name | Theresa Anne Campbell |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(11 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 23 November 2004) |
Role | Accountant |
Correspondence Address | 75 Hawes Close Northwood Middlesex HA6 1EW |
Director Name | William Edward John Uttridge |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 May 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Whitelee Farm Sparrow Pit Buxton Derbyshire SK17 8ES |
Director Name | Anna Louise Lockwood |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(13 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 23 November 2004) |
Role | Merchandiser |
Correspondence Address | 77 Hawes Close Northwood Middlesex HA6 1EW |
Director Name | Simon Barcessat |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 January 2009) |
Role | IT Project Manager |
Correspondence Address | 77 Hawes Close Northwood Middlesex HA6 1EW |
Director Name | Ms Jill Ballantyne |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 January 2013) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 77 Hawes Close Northwood Middx HA6 1EW |
Director Name | Simon Palmer |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(22 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 25 May 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 25 Glover Road Pinner Middx HA5 1LQ |
Director Name | Lubna Tasneed Zubairi |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Princes Avenue London NW9 9JD |
Secretary Name | Mr Terence Ansell |
---|---|
Status | Resigned |
Appointed | 10 February 2021(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 January 2024) |
Role | Company Director |
Correspondence Address | 106 Princes Avenue London NW9 9JD |
Registered Address | 106 Princes Avenue London NW9 9JD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | L. Zubairi 7.69% Ordinary |
---|---|
1 at £1 | Miss A.p. Deamer & Mr R.c.r. Tucker 7.69% Ordinary |
1 at £1 | Miss E.l. Nathan 7.69% Ordinary |
1 at £1 | Miss Linzi Clark 7.69% Ordinary |
1 at £1 | Mr A.h. Wijesuriya 7.69% Ordinary |
1 at £1 | Mr S. Palmer & Mrs Palmer 7.69% Ordinary |
1 at £1 | Mrs A. Helder 7.69% Ordinary |
1 at £1 | Mrs D. Wheeler 7.69% Ordinary |
1 at £1 | Mrs M.j. Lindon 7.69% Ordinary |
1 at £1 | Mrs R. Cattle 7.69% Ordinary |
1 at £1 | Mrs R. Ramalingham & Mr R. Ramalingham 7.69% Ordinary |
1 at £1 | Ms M. Shah 7.69% Ordinary |
1 at £1 | Professor E.i. Lalani & Mrs S. Lalani 7.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13 |
Latest Accounts | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 June |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
25 March 2024 | Micro company accounts made up to 29 June 2023 (3 pages) |
---|---|
25 March 2024 | Appointment of Ms Karen Mcfarlane as a director on 1 September 2023 (2 pages) |
25 January 2024 | Appointment of Mayfords Estate Agents Ltd as a secretary on 25 January 2024 (2 pages) |
25 January 2024 | Termination of appointment of Terence Ansell as a secretary on 25 January 2024 (1 page) |
14 July 2023 | Termination of appointment of Lubna Tasneed Zubairi as a director on 11 July 2023 (1 page) |
5 June 2023 | Confirmation statement made on 23 May 2023 with updates (6 pages) |
1 March 2023 | Micro company accounts made up to 29 June 2022 (1 page) |
9 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
11 March 2022 | Micro company accounts made up to 29 June 2021 (3 pages) |
30 September 2021 | Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ to 106 Princes Avenue London NW9 9JD on 30 September 2021 (1 page) |
8 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
4 March 2021 | Micro company accounts made up to 29 June 2020 (1 page) |
12 February 2021 | Appointment of Mr Terence Ansell as a secretary on 10 February 2021 (2 pages) |
3 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 29 June 2019 (1 page) |
29 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 29 June 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 23 May 2018 with updates (5 pages) |
8 March 2018 | Micro company accounts made up to 30 June 2017 (1 page) |
11 August 2017 | Appointment of Lubna Tasneed Zubairi as a director on 28 November 2016 (3 pages) |
11 August 2017 | Appointment of Lubna Tasneed Zubairi as a director on 28 November 2016 (3 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
9 March 2017 | Total exemption full accounts made up to 30 June 2016 (1 page) |
9 March 2017 | Total exemption full accounts made up to 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Simon Palmer as a director on 25 May 2016 (1 page) |
4 July 2016 | Termination of appointment of Simon Palmer as a director on 25 May 2016 (1 page) |
22 June 2016 | Termination of appointment of John Roderick Gough as a director on 17 June 2016 (1 page) |
22 June 2016 | Termination of appointment of John Roderick Gough as a director on 17 June 2016 (1 page) |
22 June 2016 | Appointment of Mr Howard Christopher Smith as a director on 17 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Howard Christopher Smith as a director on 17 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Graham Neil Sharpe as a director on 17 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Graham Neil Sharpe as a director on 17 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Frank Peter Lever as a secretary on 1 June 2016 (1 page) |
1 June 2016 | Termination of appointment of Frank Peter Lever as a director on 1 June 2016 (1 page) |
1 June 2016 | Termination of appointment of Frank Peter Lever as a director on 1 June 2016 (1 page) |
1 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Termination of appointment of Frank Peter Lever as a secretary on 1 June 2016 (1 page) |
1 June 2016 | Termination of appointment of Frank Peter Lever as a secretary on 1 June 2016 (1 page) |
1 June 2016 | Termination of appointment of Frank Peter Lever as a secretary on 1 June 2016 (1 page) |
4 March 2016 | Total exemption full accounts made up to 30 June 2015 (1 page) |
4 March 2016 | Total exemption full accounts made up to 30 June 2015 (1 page) |
10 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 March 2015 | Total exemption full accounts made up to 30 June 2014 (1 page) |
10 March 2015 | Total exemption full accounts made up to 30 June 2014 (1 page) |
3 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
4 March 2014 | Total exemption full accounts made up to 30 June 2013 (1 page) |
4 March 2014 | Total exemption full accounts made up to 30 June 2013 (1 page) |
9 July 2013 | Appointment of Simon Palmer as a director (5 pages) |
9 July 2013 | Appointment of Simon Palmer as a director (5 pages) |
21 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
15 April 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
11 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
11 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
29 January 2013 | Termination of appointment of Jill Ballantyne as a director (2 pages) |
29 January 2013 | Termination of appointment of Jill Ballantyne as a director (2 pages) |
29 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (8 pages) |
2 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
2 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (8 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
26 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (11 pages) |
26 May 2010 | Director's details changed for Jill Ballantyne on 23 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (11 pages) |
26 May 2010 | Director's details changed for Linzi Clark on 23 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Jill Ballantyne on 23 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Linzi Clark on 23 May 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 July 2009 | Director appointed linzi clark (2 pages) |
4 July 2009 | Director appointed linzi clark (2 pages) |
8 June 2009 | Return made up to 23/05/09; full list of members (8 pages) |
8 June 2009 | Return made up to 23/05/09; full list of members (8 pages) |
9 February 2009 | Director appointed jill ballantyne (2 pages) |
9 February 2009 | Director appointed jill ballantyne (2 pages) |
20 January 2009 | Appointment terminated director simon barcessat (1 page) |
20 January 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
20 January 2009 | Appointment terminated director simon barcessat (1 page) |
20 January 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
18 September 2008 | Return made up to 23/05/08; no change of members
|
18 September 2008 | Return made up to 23/05/08; no change of members
|
22 August 2008 | Appointment terminate, director rosemarie alma cattle logged form (1 page) |
22 August 2008 | Appointment terminate, director rosemarie alma cattle logged form (1 page) |
24 June 2008 | Appointment terminated director marie lindon (1 page) |
24 June 2008 | Appointment terminated director marie lindon (1 page) |
12 June 2008 | Appointment terminated director rosemarie cattle (1 page) |
12 June 2008 | Appointment terminated director rosemarie cattle (1 page) |
25 February 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
25 February 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
29 June 2007 | Return made up to 23/05/07; full list of members (9 pages) |
29 June 2007 | Return made up to 23/05/07; full list of members (9 pages) |
3 January 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
3 January 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
12 June 2006 | Return made up to 23/05/06; full list of members (12 pages) |
12 June 2006 | Return made up to 23/05/06; full list of members (12 pages) |
7 December 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
7 December 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
13 September 2005 | Return made up to 23/05/05; full list of members
|
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Return made up to 23/05/05; full list of members
|
13 September 2005 | Director resigned (1 page) |
10 January 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
10 January 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
20 August 2004 | Return made up to 23/05/04; no change of members (10 pages) |
20 August 2004 | Return made up to 23/05/04; no change of members (10 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
9 December 2003 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
9 December 2003 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
25 June 2003 | Return made up to 23/05/03; no change of members
|
25 June 2003 | Return made up to 23/05/03; no change of members
|
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
6 December 2002 | Full accounts made up to 30 June 2002 (6 pages) |
6 December 2002 | Full accounts made up to 30 June 2002 (6 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Return made up to 23/05/02; full list of members
|
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Return made up to 23/05/02; full list of members
|
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
26 November 2001 | Full accounts made up to 30 June 2001 (6 pages) |
26 November 2001 | Full accounts made up to 30 June 2001 (6 pages) |
3 September 2001 | Return made up to 23/05/01; full list of members
|
3 September 2001 | Return made up to 23/05/01; full list of members
|
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
12 February 2001 | Full accounts made up to 30 June 2000 (6 pages) |
12 February 2001 | Full accounts made up to 30 June 2000 (6 pages) |
28 July 2000 | Return made up to 23/05/00; full list of members (6 pages) |
28 July 2000 | Return made up to 23/05/00; full list of members (6 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
11 February 2000 | Full accounts made up to 30 June 1999 (6 pages) |
11 February 2000 | Full accounts made up to 30 June 1999 (6 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Return made up to 23/05/99; full list of members (8 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Return made up to 23/05/99; full list of members (8 pages) |
16 June 1999 | Director resigned (1 page) |
4 January 1999 | Full accounts made up to 30 June 1998 (6 pages) |
4 January 1999 | Full accounts made up to 30 June 1998 (6 pages) |
10 July 1998 | Return made up to 23/05/98; full list of members (8 pages) |
10 July 1998 | Return made up to 23/05/98; full list of members (8 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | Full accounts made up to 30 June 1997 (6 pages) |
17 December 1997 | Full accounts made up to 30 June 1997 (6 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
7 July 1997 | Return made up to 23/05/97; full list of members (8 pages) |
7 July 1997 | Return made up to 23/05/97; full list of members (8 pages) |
25 May 1997 | Director resigned (2 pages) |
25 May 1997 | Director resigned (2 pages) |
28 February 1997 | Full accounts made up to 30 June 1996 (6 pages) |
28 February 1997 | Full accounts made up to 30 June 1996 (6 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
22 July 1996 | Return made up to 23/05/96; full list of members (8 pages) |
22 July 1996 | Return made up to 23/05/96; full list of members (8 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | Full accounts made up to 30 June 1995 (6 pages) |
24 November 1995 | Full accounts made up to 30 June 1995 (6 pages) |
30 May 1995 | Return made up to 23/05/95; full list of members (8 pages) |
30 May 1995 | Return made up to 23/05/95; full list of members (8 pages) |