Ealing
London
W5 2RP
Director Name | Derek Charles Hall |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1995(4 years, 10 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | 7 Kingly Street London W1B 5PG |
Director Name | Mr Perry Phang |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 26 February 2018(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Acton Hill Mews Uxbridge Road London W3 9QN |
Director Name | Mr Andyrew Ivan Beglarian |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2019(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chatsworth Gardens Acton London W3 9LN |
Director Name | Mr Norihiro Ise |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 March 2020(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6, 3 Cleve Road London NW6 3RG |
Director Name | Dr Yoshihiro Takaya |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 28 July 2020(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Throgmorton Avenue London EC2N 2DL |
Director Name | Rodney Cloen Adams |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 February 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Midway Hervines Road Amersham Buckinghamshire HP6 5HS |
Director Name | Michael Frederick Sydney Maynard |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 February 2000) |
Role | Chartered Surrey |
Correspondence Address | 1 Ember Farm Way East Molesey Surrey KT8 0BH |
Secretary Name | Mrs Gillian Josephine Belloni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | Hedgeberries 11 Huntercombe Lane North Taplow Maidenhead Berkshire SL6 0LF |
Director Name | Stephen Burt |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 15 April 2011) |
Role | Printer And Stationer |
Correspondence Address | Flat 4 The Woodlands Dickenson Road London N8 9EU |
Director Name | Mr Jayesh Jamnadas Dayalji Kothari |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(4 years, 10 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 16 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Springfield Avenue Hampton Middlesex TW12 3DT |
Secretary Name | Jacqueline Beatrice Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 March 2001) |
Role | Company Director |
Correspondence Address | 18 Perry Avenue Westcott Park East Acton London W3 6YQ |
Director Name | Keith Richard Chapman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(4 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 12 May 2011) |
Role | Chartered Surveyor |
Correspondence Address | Second Cottage High Street Kingston Blount Chinnor Oxfordshire OX9 4SJ |
Director Name | Alastair McFarlane |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 July 1998) |
Role | Publiher |
Correspondence Address | Trident House Heath Road Hale Altrincham Cheshire WA14 2UJ |
Director Name | Hooi Tien Chin |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 14 July 1995(4 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 26 February 2015) |
Role | Accountant |
Correspondence Address | 6 Shelley Close Greenford Middlesex UB6 8RT |
Director Name | Mr Masao Konno |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 July 1995(4 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 31 December 2017) |
Role | Managing Director |
Correspondence Address | 4 The Spinney Purley Surrey CR8 1AB |
Secretary Name | Mr Masao Konno |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 14 July 1995(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 February 2000) |
Role | Managing Director |
Correspondence Address | 4 The Spinney Purley Surrey CR8 1AB |
Director Name | Hidemichi Sakai |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 23 February 2000(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 4-38-18 Eda Higashi Tsuzuki-Ku Yokohama Japan |
Secretary Name | Mr Jayesh Jamnadas Dayalji Kothari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(10 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 16 October 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Springfield Avenue Hampton Middlesex TW12 3DT |
Director Name | Mr Douglas Phillips Maughan |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Prestwick Cottage Prestwick Lane Chiddingfold Godalming Surrey GU8 4XP |
Director Name | Mr Trevor Thomas Farrell |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ascott Avenue Ealing London W5 3XL |
Director Name | Dr Nobuyuki Kodani |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 23 August 2018(28 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 2020) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 10 Throgmorton Avenue London EC2N 2DL |
Registered Address | 1a Acton Hill Mews London W3 9QN |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Aziz Group PLC 7.69% Ordinary |
---|---|
1 at £1 | Derek Charles Hall 7.69% Ordinary |
1 at £1 | Laurence Robert Perkoff 7.69% Ordinary |
1 at £1 | Mr P. Phang & Mrs S. Koh 7.69% Ordinary |
1 at £1 | Trevor Thomas Farrell 7.69% Ordinary |
1 at £1 | Trustees Of Christian Healing Mission 7.69% Ordinary |
3 at £1 | Shinkensha Uk Co LTD 23.08% Ordinary |
2 at £1 | Japan Green Medical Centre LTD 15.38% Ordinary |
2 at £1 | Jayesh Jamnadas Dayalji Kothari 15.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13 |
Cash | £3,921 |
Current Liabilities | £1,000 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 27 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 12 March 2024 (overdue) |
26 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
25 May 2023 | Termination of appointment of Derek Charles Hall as a director on 1 May 2023 (1 page) |
25 May 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
25 May 2023 | Termination of appointment of Laurence Robert Perkoff as a director on 1 May 2023 (1 page) |
25 May 2023 | Termination of appointment of Yoshihiro Takaya as a director on 1 May 2023 (1 page) |
16 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
29 April 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
1 April 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
2 June 2021 | Confirmation statement made on 27 February 2021 with updates (4 pages) |
31 May 2021 | Appointment of Mr Norihiro Ise as a director on 1 March 2020 (2 pages) |
29 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
25 May 2021 | Termination of appointment of Trevor Thomas Farrell as a director on 2 March 2020 (1 page) |
25 February 2021 | Registered office address changed from Central House - Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS England to 1a Acton Hill Mews London W3 9QN on 25 February 2021 (1 page) |
10 August 2020 | Appointment of Dr Yoshihiro Takaya as a director on 28 July 2020 (2 pages) |
4 August 2020 | Termination of appointment of Nobuyuki Kodani as a director on 12 January 2020 (1 page) |
10 March 2020 | Confirmation statement made on 27 February 2020 with updates (5 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
30 October 2019 | Secretary's details changed for Mr Jayesh Jamnadas Dayalji Kothari on 16 October 2019 (1 page) |
30 October 2019 | Termination of appointment of Jayesh Jamnadas Dayalji Kothari as a secretary on 16 October 2019 (1 page) |
30 October 2019 | Termination of appointment of Jayesh Jamnadas Dayalji Kothari as a director on 16 October 2019 (1 page) |
30 October 2019 | Director's details changed for Mr Jayesh Jamnadas Dayalji Kothari on 16 October 2019 (2 pages) |
30 October 2019 | Appointment of Mr Andyrew Ivan Beglarian as a director on 16 October 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with updates (5 pages) |
21 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
24 December 2018 | Director's details changed for Dr Nobuyuki Kodani on 10 December 2018 (2 pages) |
4 September 2018 | Registered office address changed from 1 Acton Hill Mews 310-328 Uxbridge Road London W3 9QN to Central House - Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS on 4 September 2018 (1 page) |
23 August 2018 | Appointment of Dr Nobuyuki Kodani as a director on 23 August 2018 (2 pages) |
6 March 2018 | Appointment of Mr Perry Phang as a director on 26 February 2018 (2 pages) |
27 February 2018 | Termination of appointment of Masao Konno as a director on 31 December 2017 (1 page) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
13 January 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
13 January 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
2 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
9 March 2015 | Termination of appointment of Hooi Tien Chin as a director on 26 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Hooi Tien Chin as a director on 26 February 2015 (1 page) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
16 July 2014 | Termination of appointment of Douglas Phillips Maughan as a director on 11 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Douglas Phillips Maughan as a director on 11 July 2014 (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 February 2014 | Appointment of Mr Trevor Thomas Farrell as a director (2 pages) |
19 February 2014 | Appointment of Mr Trevor Thomas Farrell as a director (2 pages) |
27 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (10 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (10 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
25 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (10 pages) |
25 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (10 pages) |
22 August 2011 | Termination of appointment of Keith Chapman as a director (1 page) |
22 August 2011 | Termination of appointment of Keith Chapman as a director (1 page) |
8 June 2011 | Appointment of Mr Douglas Phllips Maughan as a director (2 pages) |
8 June 2011 | Termination of appointment of Stephen Burt as a director (1 page) |
8 June 2011 | Termination of appointment of Stephen Burt as a director (1 page) |
8 June 2011 | Appointment of Mr Douglas Phllips Maughan as a director (2 pages) |
6 January 2011 | Director's details changed for Derek Charles Hall on 1 January 2010 (2 pages) |
6 January 2011 | Director's details changed for Derek Charles Hall on 1 January 2010 (2 pages) |
6 January 2011 | Director's details changed for Derek Charles Hall on 1 January 2010 (2 pages) |
1 September 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
1 September 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
25 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (11 pages) |
25 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (11 pages) |
23 August 2010 | Director's details changed for Laurence Robert Perkoff on 1 January 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Jayesh Jamnadas Dayalji Kothari on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Derek Charles Hall on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Hooi Tien Chin on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Laurence Robert Perkoff on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Hooi Tien Chin on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Masao Konno on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Jayesh Jamnadas Dayalji Kothari on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Masao Konno on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Jayesh Jamnadas Dayalji Kothari on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Jayesh Jamnadas Dayalji Kothari on 1 January 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Jayesh Jamnadas Dayalji Kothari on 1 January 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Jayesh Jamnadas Dayalji Kothari on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Hooi Tien Chin on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Derek Charles Hall on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Masao Konno on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Laurence Robert Perkoff on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Derek Charles Hall on 1 January 2010 (2 pages) |
17 November 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
17 November 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
10 October 2009 | Director's details changed for Keith Richard Chapman on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Keith Richard Chapman on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Keith Richard Chapman on 1 October 2009 (2 pages) |
2 September 2009 | Return made up to 21/08/09; full list of members (8 pages) |
2 September 2009 | Return made up to 21/08/09; full list of members (8 pages) |
28 August 2009 | Director and secretary's change of particulars / jayesh kothari / 01/08/2009 (1 page) |
28 August 2009 | Appointment terminated director hidemichi sakai (1 page) |
28 August 2009 | Director's change of particulars / laurence perkoff / 01/08/2009 (1 page) |
28 August 2009 | Director and secretary's change of particulars / jayesh kothari / 01/08/2009 (1 page) |
28 August 2009 | Director's change of particulars / laurence perkoff / 01/08/2009 (1 page) |
28 August 2009 | Appointment terminated director hidemichi sakai (1 page) |
4 September 2008 | Return made up to 21/08/08; no change of members (10 pages) |
4 September 2008 | Return made up to 21/08/08; no change of members (10 pages) |
7 August 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
7 August 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
30 September 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
30 September 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
31 August 2007 | Return made up to 21/08/07; no change of members (10 pages) |
31 August 2007 | Return made up to 21/08/07; no change of members (10 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
1 September 2006 | Return made up to 21/08/06; full list of members (12 pages) |
1 September 2006 | Return made up to 21/08/06; full list of members (12 pages) |
6 September 2005 | Return made up to 21/08/05; full list of members (12 pages) |
6 September 2005 | Return made up to 21/08/05; full list of members (12 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
16 September 2004 | Return made up to 21/08/04; full list of members (12 pages) |
16 September 2004 | Return made up to 21/08/04; full list of members (12 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
8 September 2003 | Return made up to 21/08/03; full list of members (12 pages) |
8 September 2003 | Return made up to 21/08/03; full list of members (12 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
29 August 2002 | Return made up to 21/08/02; full list of members (12 pages) |
29 August 2002 | Return made up to 21/08/02; full list of members (12 pages) |
30 August 2001 | Return made up to 21/08/01; full list of members
|
30 August 2001 | Return made up to 21/08/01; full list of members
|
28 August 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
14 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
14 March 2001 | Secretary resigned (1 page) |
2 October 2000 | Return made up to 21/08/00; full list of members
|
2 October 2000 | Return made up to 21/08/00; full list of members
|
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
13 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
13 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
17 August 1999 | Return made up to 21/08/99; no change of members (8 pages) |
17 August 1999 | Return made up to 21/08/99; no change of members (8 pages) |
18 December 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
18 December 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
21 August 1998 | Return made up to 21/08/98; no change of members (8 pages) |
21 August 1998 | Return made up to 21/08/98; no change of members (8 pages) |
19 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
19 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
28 August 1997 | Return made up to 21/08/97; full list of members (10 pages) |
28 August 1997 | Return made up to 21/08/97; full list of members (10 pages) |
13 September 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
13 September 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
12 September 1996 | Return made up to 21/08/96; no change of members (8 pages) |
12 September 1996 | Return made up to 21/08/96; no change of members (8 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New secretary appointed;new director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New secretary appointed;new director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
18 February 1996 | Full accounts made up to 31 May 1994 (10 pages) |
18 February 1996 | Full accounts made up to 31 May 1994 (10 pages) |
29 December 1995 | New secretary appointed (2 pages) |
29 December 1995 | New secretary appointed (2 pages) |
18 July 1995 | Registered office changed on 18/07/95 from: queensgate house 18 cookham road maidenhead berkshire SL6 8AJ (1 page) |
18 July 1995 | Registered office changed on 18/07/95 from: queensgate house 18 cookham road maidenhead berkshire SL6 8AJ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
21 August 1990 | Incorporation (17 pages) |
21 August 1990 | Incorporation (17 pages) |