Hackney
London
E5 8NN
Director Name | Mr Richard Clayton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2006(15 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 25d Queensdown Road London E5 8NN |
Director Name | Miss Leanne Davis |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2014(24 years after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Queensdown Road London E5 8NN |
Director Name | Mr Leonardo Avella Kellaway |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 25b Queensdown Road London E5 8NN |
Director Name | Miss Fiona Rhianon Lloyd-Jones |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 September 1996) |
Role | Medical Practitioner |
Correspondence Address | Secondfloor Flat 25 Queensdown Road London E5 8NN |
Director Name | Mr Simon Nicholas Granger |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 May 1996) |
Role | Lecturer |
Correspondence Address | First Floor Flat 25 Queensdown Road London E5 8NN |
Director Name | Miss Janet Elizabeth Carter |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 1995) |
Role | Medical Practitioner |
Correspondence Address | Groundfloor Flat 25 Queensdown Road London E5 8NN |
Secretary Name | Ms Christine Anne Ellen Hatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 May 1996) |
Role | Company Director |
Correspondence Address | First Floor 25 Queensdown Road London E5 8NN |
Director Name | John Joseph Elwes |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(5 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 25 Queensdown Road London E5 8NN |
Secretary Name | Mr Edward John Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(5 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 20 February 1997) |
Role | Surveyor |
Correspondence Address | 164 Sandy Lane Cheam Surrey SM2 7ES |
Director Name | Paul Anthony Burke |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(6 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 July 2001) |
Role | Civil Servant |
Correspondence Address | Flat D 25 Queensdown Road Hackney London E5 8NN |
Director Name | Joanne Elizabeth Pavitt |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(6 years after company formation) |
Appointment Duration | 4 years (resigned 10 November 2000) |
Role | Housewife |
Correspondence Address | Oak Cottage Lower Road Gerrards Cross Bucks Sl9 Opy |
Secretary Name | Joanne Elizabeth Pavitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 November 2000) |
Role | Retired |
Correspondence Address | Oak Cottage Lower Road Gerrards Cross Bucks Sl9 Opy |
Secretary Name | Mr John Joseph Elwes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(10 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 07 August 2001) |
Role | Musician |
Correspondence Address | Kilballyquily 1 Kilballyquilty Carrick On Suir County Waterford Oooo Ireland |
Director Name | Richard Barry John Burge |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 January 2006) |
Role | Consultant |
Correspondence Address | 25d Queensdown Road London E5 8NN |
Director Name | Andrew Watkins |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2001(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2004) |
Role | Computer Administrator |
Correspondence Address | 40 Danbury Way Woodford Green Essex IG8 7EZ |
Secretary Name | Richard Barry John Burge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 August 2004) |
Role | Consultant |
Correspondence Address | 25d Queensdown Road London E5 8NN |
Director Name | Emmanuelle Michele Monique Rault |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 January 2004(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 October 2008) |
Role | Fashion Stylist |
Correspondence Address | 25 C Queens Down Road London E5 8NN |
Secretary Name | Ian David Tepper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 August 2008) |
Role | Musician |
Correspondence Address | 25c Queensdown Road Clapton London E5 8NN |
Secretary Name | Mr John Joseph Elwes |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 2013) |
Role | Musician |
Correspondence Address | Kilballyquily 1 Kilballyquilty Carrick On Suir County Waterford Oooo Ireland |
Director Name | Miss Zoe Natasha James |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 July 2014) |
Role | Fashion Stylist |
Country of Residence | United Kingdom |
Correspondence Address | 25c Queensdown Road London E5 8NN |
Director Name | Miss Michelle Joanne Lacey |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 July 2014) |
Role | Agent (Stylist) |
Country of Residence | United Kingdom |
Correspondence Address | 25c Queensdown Road London E5 8NN |
Director Name | Miss Olivia Nancy Stubbings-Smith |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 June 2022) |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25d Queensdown Road London E5 8NN |
Secretary Name | Miss Olivia Nancy Stubbings-Smith |
---|---|
Status | Resigned |
Appointed | 04 April 2014(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | 25b Queensdown Road London E5 8NN |
Registered Address | 25b Queensdown Road London E5 8NN |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
1 at £1 | Leanne Davis 25.00% Ordinary |
---|---|
1 at £1 | Olivia Stubbings-smith 25.00% Ordinary |
1 at £1 | Richard Clayton 25.00% Ordinary |
1 at £1 | Tina Smith 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Current Liabilities | £2,055 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
23 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
13 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
20 October 2022 | Confirmation statement made on 4 October 2022 with updates (4 pages) |
20 August 2022 | Appointment of Mr Leonardo Avella Kellaway as a director on 10 June 2022 (2 pages) |
10 June 2022 | Termination of appointment of Olivia Nancy Stubbings-Smith as a director on 10 June 2022 (1 page) |
6 May 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
31 January 2022 | Termination of appointment of Olivia Nancy Stubbings-Smith as a secretary on 31 January 2022 (1 page) |
13 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
9 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
15 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
8 November 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
10 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
18 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
24 September 2015 | Micro company accounts made up to 31 December 2014 (4 pages) |
24 September 2015 | Micro company accounts made up to 31 December 2014 (4 pages) |
7 September 2015 | Appointment of Miss Olivia Nancy Stubbings-Smith as a secretary on 4 April 2014 (2 pages) |
7 September 2015 | Appointment of Miss Olivia Nancy Stubbings-Smith as a secretary on 4 April 2014 (2 pages) |
7 September 2015 | Appointment of Miss Olivia Nancy Stubbings-Smith as a secretary on 4 April 2014 (2 pages) |
22 October 2014 | Registered office address changed from 25B Queensdown Road London E5 8NN England to 25B Queensdown Road London E5 8NN on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from 25C Queensdown Road London E5 8NN to 25B Queensdown Road London E5 8NN on 22 October 2014 (1 page) |
22 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Registered office address changed from 25C Queensdown Road London E5 8NN to 25B Queensdown Road London E5 8NN on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from 25B Queensdown Road London E5 8NN England to 25B Queensdown Road London E5 8NN on 22 October 2014 (1 page) |
22 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Appointment of Miss Leanne Davis as a director on 30 September 2014 (2 pages) |
22 October 2014 | Appointment of Miss Leanne Davis as a director on 30 September 2014 (2 pages) |
22 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 July 2014 | Termination of appointment of Michelle Joanne Lacey as a director on 17 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Michelle Joanne Lacey as a director on 17 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Zoe Natasha James as a director on 17 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Zoe Natasha James as a director on 17 July 2014 (1 page) |
3 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Appointment of Miss Olivia Nancy Stubbings-Smith as a director (2 pages) |
3 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Appointment of Miss Olivia Nancy Stubbings-Smith as a director (2 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 August 2013 | Termination of appointment of John Elwes as a director (1 page) |
10 August 2013 | Termination of appointment of John Elwes as a director (1 page) |
10 August 2013 | Termination of appointment of John Elwes as a secretary (1 page) |
10 August 2013 | Termination of appointment of John Elwes as a director (1 page) |
10 August 2013 | Termination of appointment of John Elwes as a director (1 page) |
10 August 2013 | Termination of appointment of John Elwes as a secretary (1 page) |
25 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
25 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
25 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
4 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
4 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 October 2009 | Director's details changed for Tina Smith on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Joseph Elwes on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Tina Smith on 4 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Director's details changed for John Joseph Elwes on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Miss Michelle Joanne Lacey on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Tina Smith on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Joseph Elwes on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Richard Clayton on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Miss Zoe Natasha James on 4 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Director's details changed for Miss Michelle Joanne Lacey on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Miss Michelle Joanne Lacey on 4 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Director's details changed for Mr Richard Clayton on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Miss Zoe Natasha James on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Miss Zoe Natasha James on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Richard Clayton on 4 October 2009 (2 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 October 2008 | Appointment terminated director emmanuelle rault (1 page) |
13 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
13 October 2008 | Appointment terminated director emmanuelle rault (1 page) |
13 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
23 September 2008 | Director appointed miss michelle joanne lacey (1 page) |
23 September 2008 | Director appointed miss michelle joanne lacey (1 page) |
23 September 2008 | Director appointed miss zoe natasha james (1 page) |
23 September 2008 | Director appointed miss zoe natasha james (1 page) |
16 September 2008 | Secretary appointed mr john joseph elwes (1 page) |
16 September 2008 | Secretary appointed mr john joseph elwes (1 page) |
1 September 2008 | Appointment terminated secretary ian tepper (1 page) |
1 September 2008 | Appointment terminated secretary ian tepper (1 page) |
16 June 2008 | Return made up to 04/10/07; full list of members (5 pages) |
16 June 2008 | Return made up to 04/10/07; full list of members (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
20 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (1 page) |
19 May 2006 | New director appointed (1 page) |
5 January 2006 | Return made up to 04/10/05; full list of members
|
5 January 2006 | Return made up to 04/10/05; full list of members
|
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 November 2004 | Return made up to 04/10/04; full list of members
|
17 November 2004 | Return made up to 04/10/04; full list of members
|
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | New secretary appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 October 2003 | Return made up to 04/10/03; full list of members
|
24 October 2003 | Return made up to 04/10/03; full list of members
|
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 October 2002 | Return made up to 04/10/02; no change of members
|
23 October 2002 | Return made up to 04/10/02; no change of members
|
16 November 2001 | Return made up to 04/10/01; change of members
|
16 November 2001 | Return made up to 04/10/01; change of members
|
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | Secretary resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | Secretary resigned;director resigned (1 page) |
29 November 2000 | Secretary resigned;director resigned (1 page) |
29 November 2000 | New secretary appointed (2 pages) |
12 October 2000 | Return made up to 04/10/00; full list of members (8 pages) |
12 October 2000 | Return made up to 04/10/00; full list of members (8 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 October 1999 | Return made up to 04/10/99; full list of members (8 pages) |
19 October 1999 | Return made up to 04/10/99; full list of members (8 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
1 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
21 October 1997 | Return made up to 04/10/97; change of members (5 pages) |
21 October 1997 | Return made up to 04/10/97; change of members (5 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
4 July 1997 | Return made up to 04/10/96; full list of members (7 pages) |
4 July 1997 | Return made up to 04/10/96; full list of members (7 pages) |
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Full accounts made up to 31 December 1995 (8 pages) |
3 March 1997 | Full accounts made up to 31 December 1995 (8 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
7 January 1997 | Director resigned (2 pages) |
7 January 1997 | Director resigned (2 pages) |
29 November 1996 | Secretary resigned (1 page) |
29 November 1996 | Director resigned (2 pages) |
29 November 1996 | New secretary appointed (2 pages) |
29 November 1996 | New secretary appointed (2 pages) |
29 November 1996 | Director resigned (2 pages) |
29 November 1996 | Secretary resigned (1 page) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
2 October 1995 | Return made up to 04/10/95; no change of members (4 pages) |
2 October 1995 | Return made up to 04/10/95; no change of members (4 pages) |
4 October 1990 | Incorporation (16 pages) |
4 October 1990 | Incorporation (16 pages) |