121 Trinity Road
London
SW17 7SQ
Director Name | Mr Richard Robert Johnston |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2014(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 32 Honeywell Road London SW11 6EG |
Director Name | Mrs Daphne Miranda Clare De Bellaigue |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2014(24 years after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Branding Consultant |
Country of Residence | England |
Correspondence Address | 44 Wandle Road London SW17 7DW |
Secretary Name | Mrs Daphne Miranda Clare De Bellaigue |
---|---|
Status | Current |
Appointed | 08 August 2014(24 years after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 44 Wandle Road London SW17 7DW |
Director Name | Fanni Jozsa |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 01 August 2021(31 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Trinity Road London SW17 7SQ |
Director Name | Holly Pegrum |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(31 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Trinity Road London SW17 7SQ |
Director Name | Mr Nicholas Edward Charles Compton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 April 1996) |
Role | Chartered Surveyor |
Correspondence Address | 121 Trinity Road London SW17 7SQ |
Director Name | Elizabeth Jane Hayes |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(2 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 August 2002) |
Role | Personal Assistant |
Correspondence Address | Flat 2 121 Trinity Road London SW17 7SQ |
Director Name | Mrs Lynne Jennifer Woodall |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(2 years after company formation) |
Appointment Duration | 9 months (resigned 19 April 1993) |
Role | Teacher |
Correspondence Address | 121 Trinity Road London SW17 7SQ |
Director Name | Mrs Jill Stemp |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(2 years after company formation) |
Appointment Duration | 11 years (resigned 25 July 2003) |
Role | Teacher |
Correspondence Address | 121 Trinity Road London SW17 7SQ |
Secretary Name | Mrs Jill Stemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(2 years after company formation) |
Appointment Duration | 11 years (resigned 25 July 2003) |
Role | Company Director |
Correspondence Address | 121 Trinity Road London SW17 7SQ |
Director Name | Jonathan Simon Robert Bew |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 1999) |
Role | Accountant Trainee |
Correspondence Address | Flat 5 121 Trinity Road London SW17 7SQ |
Director Name | Anna Karen Wheeler |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 April 2005) |
Role | Production Assistant |
Correspondence Address | Flat 3 121 Trinity Road London SW17 7SQ |
Director Name | Nigel Punter |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1999(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2001) |
Role | General Manager |
Correspondence Address | 92 Ellerton Road London SW18 3NJ |
Director Name | Nick Paul Steel |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(11 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 December 2009) |
Role | Surveyor |
Correspondence Address | Flat 5 121 Trinity Road London SW17 7SQ |
Director Name | David Richard Green |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 December 2004) |
Role | Business Development Director |
Correspondence Address | Flat 2 121 Trinity Road London SW17 7SQ |
Secretary Name | Anna Karen Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(13 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 May 2005) |
Role | Housewife |
Correspondence Address | Flat 3 121 Trinity Road London SW17 7SQ |
Director Name | Alison Joanne Gregory |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(13 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 September 2005) |
Role | Administration Assistant |
Correspondence Address | Flat 1 121 Trinity Road London SW17 7SQ |
Director Name | Mark David Cooper |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(13 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 September 2005) |
Role | Chartered Accountant |
Correspondence Address | Flat 1 121 Trinity Road London SW17 7SQ |
Director Name | Simon Huw Dudley |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2004(14 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 20 December 2008) |
Role | Telecoms |
Correspondence Address | Flat 2 121 Trinity Road London SW17 7SQ |
Director Name | Toyin Aina |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2015) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 121 Trinity Road London SW17 7SQ |
Secretary Name | Nick Paul Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 2010) |
Role | Surveyor |
Correspondence Address | Flat 5 121 Trinity Road London SW17 7SQ |
Director Name | Charlotte Hand |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(15 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 01 October 2013) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 121 Trinity Road London SW17 7SQ |
Director Name | Mr James Robert John Alcock |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 121 Trinity Road Trinity Road London SW17 7SQ |
Secretary Name | Toyin Aina |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | Flat 3 121 Trinity Road London SW17 7SQ |
Director Name | Mr Richard Wrigley |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 December 2013) |
Role | Project Manager In Construction |
Country of Residence | United States |
Correspondence Address | 725 W Waveland Ave Unit E Chicago Illinois 60613 |
Director Name | Mrs Vicky Spooner |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 August 2021) |
Role | Charted Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Off Elkins Road Hedgerley Slough SL2 3YY |
Director Name | Mr Robert Colin Cowdrey |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(24 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 August 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 121 Trinity Road London SW17 7SQ |
Registered Address | 44 Wandle Road London SW17 7DW |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Wandsworth Common |
Built Up Area | Greater London |
300 at £1 | Gareth Nicolls 30.00% Ordinary |
---|---|
244 at £1 | Robert Cowdrey 24.40% Ordinary |
183 at £1 | Daphne Miranda De Bellaigue 18.30% Ordinary |
150 at £1 | Richard Johnston 15.00% Ordinary |
123 at £1 | Vicky Spooner 12.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144 |
Cash | £144 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 16 March 2024 (1 month ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
4 October 2023 | Registered office address changed from 121 Trinity Road London SW17 7SQ to 44 Wandle Road London SW17 7DW on 4 October 2023 (1 page) |
---|---|
27 September 2023 | Confirmation statement made on 27 September 2023 with updates (4 pages) |
18 September 2023 | Confirmation statement made on 18 September 2023 with updates (4 pages) |
26 February 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
26 February 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
10 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
10 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
1 August 2021 | Appointment of Fanni Jozsa as a director on 1 August 2021 (2 pages) |
1 August 2021 | Appointment of Holly Pegrum as a director on 1 August 2021 (2 pages) |
1 August 2021 | Termination of appointment of Vicky Spooner as a director on 1 August 2021 (1 page) |
1 August 2021 | Termination of appointment of Robert Colin Cowdrey as a director on 1 August 2021 (1 page) |
3 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
3 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
17 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
17 May 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
20 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
20 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
19 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
19 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with no updates (3 pages) |
20 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with no updates (3 pages) |
20 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
29 August 2016 | Confirmation statement made on 29 August 2016 with updates (9 pages) |
29 August 2016 | Confirmation statement made on 29 August 2016 with updates (9 pages) |
15 June 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
15 June 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
20 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
19 July 2015 | Termination of appointment of James Robert John Alcock as a director on 31 March 2015 (1 page) |
19 July 2015 | Termination of appointment of James Robert John Alcock as a director on 31 March 2015 (1 page) |
28 May 2015 | Termination of appointment of Toyin Aina as a secretary on 31 March 2015 (1 page) |
28 May 2015 | Termination of appointment of Toyin Aina as a director on 31 March 2015 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 May 2015 | Termination of appointment of Toyin Aina as a director on 31 March 2015 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 May 2015 | Termination of appointment of Toyin Aina as a secretary on 31 March 2015 (1 page) |
16 March 2015 | Appointment of Mr Robert Colin Cowdrey as a director on 16 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Robert Colin Cowdrey as a director on 16 March 2015 (2 pages) |
5 March 2015 | Appointment of Mrs Daphne Miranda Clare De Bellaigue as a secretary on 8 August 2014 (2 pages) |
5 March 2015 | Appointment of Mrs Daphne Miranda Clare De Bellaigue as a director on 8 August 2014 (2 pages) |
5 March 2015 | Appointment of Mrs Daphne Miranda Clare De Bellaigue as a director on 8 August 2014 (2 pages) |
5 March 2015 | Appointment of Mrs Daphne Miranda Clare De Bellaigue as a director on 8 August 2014 (2 pages) |
5 March 2015 | Appointment of Mrs Daphne Miranda Clare De Bellaigue as a secretary on 8 August 2014 (2 pages) |
5 March 2015 | Appointment of Mrs Daphne Miranda Clare De Bellaigue as a secretary on 8 August 2014 (2 pages) |
20 February 2015 | Director's details changed for Mr James Robert John Alcock on 20 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Mr James Robert John Alcock on 20 February 2015 (2 pages) |
18 February 2015 | Registered office address changed from 121 Trinity Road London SW17 7SQ to 121 Trinity Road London SW17 7SQ on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from 121 Trinity Road London SW17 7SQ to 121 Trinity Road London SW17 7SQ on 18 February 2015 (1 page) |
3 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Termination of appointment of Richard Wrigley as a director (1 page) |
3 July 2014 | Termination of appointment of Charlotte Hand as a director (1 page) |
3 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Termination of appointment of Richard Wrigley as a director (1 page) |
3 July 2014 | Termination of appointment of Charlotte Hand as a director (1 page) |
22 June 2014 | Appointment of Mr Richard Robert Johnston as a director (2 pages) |
22 June 2014 | Appointment of Mrs Vicky Spooner as a director (2 pages) |
22 June 2014 | Appointment of Mrs Vicky Spooner as a director (2 pages) |
22 June 2014 | Appointment of Mr Richard Robert Johnston as a director (2 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (9 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (9 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (9 pages) |
10 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (9 pages) |
9 August 2012 | Appointment of Mr Richard Wrigley as a director (2 pages) |
9 August 2012 | Appointment of Mr Richard Wrigley as a director (2 pages) |
8 March 2012 | Annual return made up to 23 July 2011 with a full list of shareholders (16 pages) |
8 March 2012 | Annual return made up to 23 July 2011 with a full list of shareholders (16 pages) |
29 December 2011 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
29 December 2011 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
10 October 2011 | Resolutions
|
10 October 2011 | Resolutions
|
6 January 2011 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Director's details changed for Toyin Aina on 23 July 2010 (2 pages) |
5 January 2011 | Director's details changed for Charlotte Hand on 23 July 2010 (2 pages) |
5 January 2011 | Director's details changed for Charlotte Hand on 23 July 2010 (2 pages) |
5 January 2011 | Termination of appointment of Simon Dudley as a director (1 page) |
5 January 2011 | Director's details changed for Gareth David Nicholls on 23 July 2010 (2 pages) |
5 January 2011 | Termination of appointment of Nick Steel as a secretary (1 page) |
5 January 2011 | Termination of appointment of Simon Dudley as a director (1 page) |
5 January 2011 | Termination of appointment of Nick Steel as a secretary (1 page) |
5 January 2011 | Director's details changed for Gareth David Nicholls on 23 July 2010 (2 pages) |
5 January 2011 | Director's details changed for Toyin Aina on 23 July 2010 (2 pages) |
21 October 2010 | Appointment of Toyin Aina as a secretary (3 pages) |
21 October 2010 | Appointment of Toyin Aina as a secretary (3 pages) |
6 October 2010 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
6 October 2010 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
5 August 2010 | Termination of appointment of Nick Steel as a director (1 page) |
5 August 2010 | Termination of appointment of Nick Steel as a director (1 page) |
5 August 2010 | Appointment of James Alcock as a director (2 pages) |
5 August 2010 | Appointment of James Alcock as a director (2 pages) |
23 July 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
23 July 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
16 November 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (7 pages) |
2 October 2009 | Return made up to 23/07/08; full list of members; amend (8 pages) |
2 October 2009 | Return made up to 23/07/08; full list of members; amend (8 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
25 September 2008 | Return made up to 23/07/08; no change of members (10 pages) |
25 September 2008 | Return made up to 23/07/08; no change of members (10 pages) |
9 June 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
9 June 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
26 September 2007 | Return made up to 23/07/07; no change of members (8 pages) |
26 September 2007 | Return made up to 23/07/07; no change of members (8 pages) |
20 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
20 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
29 August 2006 | Return made up to 23/07/06; full list of members (9 pages) |
29 August 2006 | Return made up to 23/07/06; full list of members (9 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Return made up to 23/07/05; full list of members (9 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Return made up to 23/07/05; full list of members (9 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | New secretary appointed (1 page) |
12 July 2005 | New secretary appointed (1 page) |
29 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
29 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
30 July 2004 | Return made up to 23/07/04; full list of members
|
30 July 2004 | Return made up to 23/07/04; full list of members
|
29 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
29 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
18 December 2003 | Return made up to 23/07/03; full list of members (6 pages) |
18 December 2003 | Return made up to 23/07/03; full list of members (6 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
19 August 2003 | Ad 13/08/90--------- £ si 1@1 (2 pages) |
19 August 2003 | Ad 13/08/90--------- £ si 1@1 (2 pages) |
19 August 2003 | Ad 13/08/90--------- £ si 1@1 (2 pages) |
19 August 2003 | Ad 13/08/90--------- £ si 1@1 (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
28 July 2003 | Secretary resigned;director resigned (1 page) |
28 July 2003 | Secretary resigned;director resigned (1 page) |
12 May 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
12 May 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
15 August 2002 | Return made up to 23/07/02; full list of members (9 pages) |
15 August 2002 | Return made up to 23/07/02; full list of members (9 pages) |
5 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
5 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
28 August 2001 | Return made up to 23/07/01; full list of members
|
28 August 2001 | Return made up to 23/07/01; full list of members
|
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
27 April 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
27 April 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
28 July 2000 | Return made up to 23/07/00; full list of members
|
28 July 2000 | Return made up to 23/07/00; full list of members
|
11 May 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
11 May 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Return made up to 23/07/99; full list of members
|
6 August 1999 | Return made up to 23/07/99; full list of members
|
30 April 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
30 April 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
31 July 1998 | Return made up to 23/07/98; no change of members (4 pages) |
31 July 1998 | Return made up to 23/07/98; no change of members (4 pages) |
14 May 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
14 May 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
8 August 1997 | Return made up to 23/07/97; no change of members (4 pages) |
8 August 1997 | Return made up to 23/07/97; no change of members (4 pages) |
2 June 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
2 June 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
4 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
4 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
16 May 1996 | Director resigned (2 pages) |
16 May 1996 | Director resigned (2 pages) |
7 May 1996 | New director appointed (1 page) |
7 May 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
7 May 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
7 May 1996 | Director resigned (2 pages) |
7 May 1996 | Director resigned (2 pages) |
7 May 1996 | New director appointed (1 page) |
19 July 1995 | Return made up to 23/07/95; no change of members (4 pages) |
19 July 1995 | Return made up to 23/07/95; no change of members (4 pages) |
18 May 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
18 May 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
23 July 1990 | Incorporation (16 pages) |
23 July 1990 | Incorporation (16 pages) |