London
W1H 1DP
Director Name | Muzafar Ahmad Shakir |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2001(10 years, 8 months after company formation) |
Appointment Duration | 23 years |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 78 York Street London W1H 1DP |
Director Name | Mr Nikul Velji Karsan |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(28 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 205 Second Floor Flat 205 North End Road London W14 9NP |
Director Name | Mr Alan Antony Purdon Godwin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 May 1994) |
Role | Company Director |
Correspondence Address | 205 North End Road London W14 9NP |
Director Name | Miss Sharon Knight |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 June 1994) |
Role | Business Manager |
Correspondence Address | Ground Floor 205 North End Road London W14 9NP |
Director Name | Javed Ahmad |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 February 1998) |
Role | Accountant |
Correspondence Address | 104 Eastcote Road Pinner Middlesex HA5 1EN |
Director Name | Jane Ashley Adain |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(1 year after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 March 1992) |
Role | Sales Director |
Correspondence Address | 205 North End Road London W14 9NP |
Secretary Name | Ronald David Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(1 year after company formation) |
Appointment Duration | 5 months (resigned 03 February 1992) |
Role | Company Director |
Correspondence Address | 205 North End Road West Kensington London W14 9NP |
Secretary Name | Miss Sharon Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 1994) |
Role | Business Manager |
Correspondence Address | Ground Floor 205 North End Road London W14 9NP |
Secretary Name | Javed Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 August 1994) |
Role | Accountant |
Correspondence Address | 104 Eastcote Road Pinner Middlesex HA5 1EN |
Director Name | Allegra McEvedy |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 July 2001) |
Role | Chef |
Correspondence Address | 1st Floor Flat 205 North End Road London W14 9NP |
Director Name | David Hawkins |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1994(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 March 1998) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 205 North End Road West Kensington London W14 9NP |
Secretary Name | Sheila Suzanne Huey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 April 1997) |
Role | Fashion Designer |
Correspondence Address | 1st Floor Flat 205 North End Road London W14 9NP |
Director Name | Mr David Wallace Russell |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1997(6 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 06 April 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Montgomery House Montgomery Road Havant Hampshire PO9 2RH |
Secretary Name | Howard Alan Huey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 19 February 2009) |
Role | Engineer |
Correspondence Address | Chemin Vert 89 Obourg 7034 Belgium |
Director Name | Mahnaz Farzaneh Mobasheri |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 February 2001) |
Role | Pharmacy Assistant |
Correspondence Address | Ground Floor Flat 205 North End Road London W14 9NP |
Director Name | Amir Korkchi |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 September 2002) |
Role | Marketing Manager |
Correspondence Address | 205 North End Road London W14 9NP |
Director Name | James Andrew Drummond |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(9 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2001) |
Role | Ship Broker |
Correspondence Address | Basement Flat 205 North End Road London W14 9NP |
Director Name | Sarah Anne Pascale Hulton |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 October 2007) |
Role | Commercial Marketing Exec |
Correspondence Address | 57 Hugh Street London SW1V 4HR |
Director Name | Sara Elizabeth Odd |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 December 2007) |
Role | Marketing Assistant |
Correspondence Address | Anick Farm Anick Hexham Northumberland NE46 4LN |
Director Name | Mr Joseph Edwin Harrison Porter |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(12 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 January 2008) |
Role | Farmer |
Correspondence Address | Grange Farm Feltwell Thetford Norfolk IP26 4DH |
Director Name | Dr Chee Yee Loong |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 23 October 2007(17 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 08 February 2021) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 205 North End Road London W14 9NP |
Director Name | Rebecca Margaret Jefferies |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(17 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 24 April 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 205 North End Road London W14 9NP |
Director Name | Mrs Charlotte Mary Bowden |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 September 2012) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Secretary Name | Miss Charlotte Jefferies |
---|---|
Status | Resigned |
Appointed | 08 September 2011(21 years after company formation) |
Appointment Duration | 8 months (resigned 11 May 2012) |
Role | Company Director |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2012(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 October 2017) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Registered Address | 78 York Street London W1H 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Charlotte Emily Jefferies & Rebecca Margaret Jefferies 20.00% Ordinary |
---|---|
1 at £1 | Chee Yee Loong 20.00% Ordinary |
1 at £1 | David Rob Van Erp & Yaili Fernandez Olmo 20.00% Ordinary |
1 at £1 | Muzafar Shakir 20.00% Ordinary |
1 at £1 | Sheila Suzanne Huey 20.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
15 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
---|---|
7 March 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
16 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
17 February 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
4 October 2021 | Registered office address changed from 205 North End Road London W14 9NP England to 78 York Street London W1H 1DP on 4 October 2021 (1 page) |
24 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
28 April 2021 | Confirmation statement made on 15 April 2021 with updates (4 pages) |
8 February 2021 | Termination of appointment of Chee Yee Loong as a director on 8 February 2021 (1 page) |
8 February 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
22 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
7 May 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
7 May 2019 | Appointment of Mr Nikul Velji Karsan as a director on 25 April 2019 (2 pages) |
25 April 2019 | Termination of appointment of Rebecca Margaret Jefferies as a director on 24 April 2019 (1 page) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
11 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
6 March 2018 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 205 North End Road London W14 9NP on 6 March 2018 (1 page) |
6 March 2018 | Termination of appointment of Urang Property Management Limited as a secretary on 16 October 2017 (1 page) |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
28 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
14 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
8 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
24 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 April 2013 | Termination of appointment of Urang Property Management Ltd as a secretary (1 page) |
23 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Termination of appointment of Urang Property Management Ltd as a secretary (1 page) |
23 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 November 2012 | Company name changed dreampost property management company LIMITED\certificate issued on 28/11/12
|
28 November 2012 | Change of name notice (2 pages) |
28 November 2012 | Company name changed dreampost property management company LIMITED\certificate issued on 28/11/12
|
28 November 2012 | Change of name notice (2 pages) |
4 October 2012 | Termination of appointment of Charlotte Bowden as a director (1 page) |
4 October 2012 | Termination of appointment of Charlotte Bowden as a director (1 page) |
29 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 May 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
30 May 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
11 May 2012 | Director's details changed for Miss Charlotte Mary Porter on 11 May 2012 (2 pages) |
11 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Termination of appointment of Charlotte Jefferies as a secretary (1 page) |
11 May 2012 | Director's details changed for Dr Chee Yee Loong on 11 May 2012 (2 pages) |
11 May 2012 | Termination of appointment of Charlotte Jefferies as a secretary (1 page) |
11 May 2012 | Director's details changed for Dr Chee Yee Loong on 11 May 2012 (2 pages) |
11 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
11 May 2012 | Director's details changed for Rebecca Margaret Jefferies on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Muzafar Ahmad Shakir on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Sheila Suzanne Huey on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Muzafar Ahmad Shakir on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Rebecca Margaret Jefferies on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Miss Charlotte Mary Porter on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Sheila Suzanne Huey on 11 May 2012 (2 pages) |
11 May 2012 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
25 April 2012 | Termination of appointment of Charlotte Jefferies as a secretary (1 page) |
25 April 2012 | Registered office address changed from 205 North End Road London W14 9NP on 25 April 2012 (1 page) |
25 April 2012 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
25 April 2012 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
25 April 2012 | Registered office address changed from 205 North End Road London W14 9NP on 25 April 2012 (1 page) |
25 April 2012 | Termination of appointment of Charlotte Jefferies as a secretary (1 page) |
12 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (8 pages) |
12 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (8 pages) |
12 September 2011 | Appointment of Miss Charlotte Jefferies as a secretary (1 page) |
12 September 2011 | Appointment of Miss Charlotte Jefferies as a secretary (1 page) |
6 July 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 November 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (8 pages) |
1 November 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (8 pages) |
29 October 2010 | Director's details changed for Sheila Suzanne Huey on 19 August 2010 (2 pages) |
29 October 2010 | Director's details changed for Muzafar Ahmad Shakir on 19 August 2010 (2 pages) |
29 October 2010 | Director's details changed for Charlotte Mary Porter on 19 August 2010 (2 pages) |
29 October 2010 | Director's details changed for Dr Chee Yee Loong on 19 August 2010 (2 pages) |
29 October 2010 | Director's details changed for Rebecca Margaret Jefferies on 19 August 2010 (2 pages) |
29 October 2010 | Director's details changed for Muzafar Ahmad Shakir on 19 August 2010 (2 pages) |
29 October 2010 | Director's details changed for Sheila Suzanne Huey on 19 August 2010 (2 pages) |
29 October 2010 | Director's details changed for Charlotte Mary Porter on 19 August 2010 (2 pages) |
29 October 2010 | Director's details changed for Rebecca Margaret Jefferies on 19 August 2010 (2 pages) |
29 October 2010 | Director's details changed for Dr Chee Yee Loong on 19 August 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 September 2009 | Return made up to 19/08/09; full list of members (5 pages) |
1 September 2009 | Return made up to 19/08/09; full list of members (5 pages) |
20 February 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
20 February 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
19 February 2009 | Appointment terminated secretary howard huey (1 page) |
19 February 2009 | Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page) |
19 February 2009 | Appointment terminated secretary howard huey (1 page) |
19 February 2009 | Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page) |
19 November 2008 | Return made up to 19/08/08; no change of members
|
19 November 2008 | Return made up to 19/08/08; no change of members
|
10 April 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
10 April 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
7 March 2008 | Director appointed charlotte mary porter (2 pages) |
7 March 2008 | Appointment terminated director joseph porter (1 page) |
7 March 2008 | Director appointed charlotte mary porter (2 pages) |
7 March 2008 | Appointment terminated director joseph porter (1 page) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
15 November 2007 | Return made up to 19/08/07; no change of members
|
15 November 2007 | Return made up to 19/08/07; no change of members
|
4 January 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
4 January 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
10 October 2006 | Return made up to 19/08/06; full list of members
|
10 October 2006 | Return made up to 19/08/06; full list of members
|
20 June 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
20 June 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
29 November 2005 | Return made up to 19/08/05; full list of members
|
29 November 2005 | Return made up to 19/08/05; full list of members
|
13 April 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
13 April 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
12 November 2004 | Return made up to 19/08/04; full list of members
|
12 November 2004 | Return made up to 19/08/04; full list of members
|
13 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
13 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
18 September 2003 | Return made up to 19/08/03; full list of members
|
18 September 2003 | Return made up to 19/08/03; full list of members
|
14 July 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
14 July 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
28 November 2002 | Return made up to 19/08/02; full list of members (9 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | Return made up to 19/08/02; full list of members (9 pages) |
28 November 2002 | New director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
11 April 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
11 April 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Return made up to 19/08/01; full list of members (8 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Return made up to 19/08/01; full list of members (8 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
1 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
1 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
14 November 2000 | Return made up to 19/08/00; full list of members
|
14 November 2000 | Return made up to 19/08/00; full list of members
|
21 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
21 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
24 January 2000 | Return made up to 19/08/99; full list of members
|
24 January 2000 | Return made up to 19/08/99; full list of members
|
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
23 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
23 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
25 September 1998 | Return made up to 19/08/98; full list of members
|
25 September 1998 | Return made up to 19/08/98; full list of members
|
15 January 1998 | Full accounts made up to 30 September 1997 (10 pages) |
15 January 1998 | Full accounts made up to 30 September 1997 (10 pages) |
28 August 1997 | Return made up to 19/08/97; full list of members
|
28 August 1997 | Return made up to 19/08/97; full list of members
|
15 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
15 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
6 May 1997 | New director appointed (3 pages) |
6 May 1997 | New director appointed (3 pages) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | New secretary appointed (2 pages) |
29 October 1996 | Return made up to 19/08/96; no change of members (4 pages) |
29 October 1996 | Return made up to 19/08/96; no change of members (4 pages) |
28 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
28 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
30 October 1995 | Return made up to 19/08/95; no change of members (4 pages) |
30 October 1995 | Return made up to 19/08/95; no change of members (4 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
5 September 1990 | Incorporation (16 pages) |
5 September 1990 | Incorporation (16 pages) |