Letcombe Regis
Oxfordshire
OX12 9LJ
Director Name | William Adam Tilden |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2002(11 years, 1 month after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Music Therapist |
Country of Residence | England |
Correspondence Address | 43 Stockwell Park Road Angell Town London SW9 0DD |
Director Name | Guy Winston Sansom |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2007(16 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Lloyds Broker |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 13-15 Gloucester Street London SW1V 2DB |
Secretary Name | Mr Richard Fry |
---|---|
Status | Current |
Appointed | 01 January 2013(22 years after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | 140 Tachbrook Street London SW1V 2NE |
Director Name | Miss Olivia Charlotte Marshall |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(31 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 140 Tachbrook Street London SW1V 2NE |
Director Name | Bernard Zagorin |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1991(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 1996) |
Role | United Nations Officer |
Correspondence Address | Flat F 13-15 Gloucester Street Pimlico London SW1V 2DB |
Director Name | Mr Sydney George Pearce |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 February 1992) |
Role | Company Director |
Correspondence Address | De Freville Arms P H High Green Great Shelford Cambridge Cambridgeshire CB2 5EG |
Director Name | Robert Charles Allen |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 year after company formation) |
Appointment Duration | 5 years (resigned 18 December 1996) |
Role | Charity Executive |
Correspondence Address | Flat E 13-15 Gloucester Street Pimlico London SW1V 2DB |
Director Name | Miss Milana Majka Bartonova |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 year after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 September 2001) |
Role | Market Research |
Correspondence Address | Flat G 13-15 Gloucester Street London SW1V 2DB |
Director Name | Margaret Mary Khalil |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 December 1991(1 year after company formation) |
Appointment Duration | 20 years, 11 months (resigned 03 December 2012) |
Role | Registered General Nurse |
Correspondence Address | Flat J 13-15 Gloucester Street Pimlico London SW1V 2DB |
Secretary Name | Linda Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 103 Antill Road Bow London E3 5BW |
Director Name | John Addis Cornes |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(3 years, 10 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 West End Terrace Winchester Hampshire SO22 5EH |
Director Name | Julia Elizabeth Symons |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 September 1999) |
Role | Chartered Surveyor |
Correspondence Address | 27 Eve Road Old Isleworth Middlesex TW7 7HS |
Secretary Name | Julia Elizabeth Symons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 September 1999) |
Role | Chartered Surveyor |
Correspondence Address | 27 Eve Road Old Isleworth Middlesex TW7 7HS |
Director Name | Glenn Granger |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1998) |
Role | Consultant |
Correspondence Address | Flat D 13-15 Gloucester Street Pimlico London SW1V 2DB |
Director Name | Mark Bartholomew Reynier |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 November 2002) |
Role | Wine Merchant |
Correspondence Address | Burnt House Farm Tylers Green Cuckfield West Sussex RH17 5EG |
Secretary Name | Miss Milana Majka Bartonova |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 September 2001) |
Role | Company Director |
Correspondence Address | Flat G 13-15 Gloucester Street London SW1V 2DB |
Director Name | Paul Jonathan Melvin |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 November 2002) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Four Winds Cherry Green Lane Westmill Hertfordshire SG9 9LE |
Secretary Name | Margaret Mary Khalil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 November 2012) |
Role | Company Director |
Correspondence Address | 52 Moreton Street London SW1V 2PB |
Director Name | Mary Louise Lawson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(14 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 24 October 2008) |
Role | Insurance Underwriter |
Correspondence Address | 15c Gloucester Street Pimlico London SW1V 2DB |
Director Name | Miranda Ann Plummmer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15c 13-15 Gloucester Street Pimlico London SW1V 2DB |
Director Name | Li Hur Soon |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 05 November 2010(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 June 2016) |
Role | Broker/Analyst |
Country of Residence | England |
Correspondence Address | 52 Moreton Street London SW1V 2PB |
Director Name | Miss Imogen Powley |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 52 Moreton Street London SW1V 2PB |
Director Name | Mr Zaheed Nizar |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2017(26 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 March 2023) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 28-32 Belgrave Road London SW1V 1RG |
Director Name | Mrs Imogen Barrett |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Moreton Street London SW1V 2PB |
Registered Address | 140 Tachbrook Street London SW1V 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Antony P. Duley & Susan J. Duley 8.33% Ordinary |
---|---|
1 at £1 | Guy Winston Sansom 8.33% Ordinary |
1 at £1 | Li Hur Soon 8.33% Ordinary |
1 at £1 | Mr Darrel Bruce Arnett 8.33% Ordinary |
1 at £1 | Mr John Addis Cornes 8.33% Ordinary |
1 at £1 | Mr Mark Reynier 8.33% Ordinary |
1 at £1 | Mr Richard Thomas Maundrell 8.33% Ordinary |
1 at £1 | Mr William Adam Tilden 8.33% Ordinary |
1 at £1 | Mrs J. Jelinek 8.33% Ordinary |
1 at £1 | Ms Miranda Ann Plummer 8.33% Ordinary |
1 at £1 | N.j. Chronias & C.e. Curtis 8.33% Ordinary |
1 at £1 | Steven Thomas 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,267 |
Cash | £65,378 |
Current Liabilities | £4,445 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
18 December 2023 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
---|---|
14 December 2023 | Micro company accounts made up to 24 March 2023 (2 pages) |
18 October 2023 | Director's details changed for Miss Olivia Charlotte Marshall on 27 April 2023 (2 pages) |
27 April 2023 | Registered office address changed from C/O C/O Fry & Company 52 Moreton Street London SW1V 2PB to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page) |
12 April 2023 | Termination of appointment of Zaheed Nizar as a director on 9 March 2023 (1 page) |
20 December 2022 | Micro company accounts made up to 24 March 2022 (2 pages) |
19 December 2022 | Confirmation statement made on 17 December 2022 with updates (5 pages) |
2 August 2022 | Appointment of Miss Olivia Charlotte Marshall as a director on 26 April 2022 (2 pages) |
21 March 2022 | Termination of appointment of Imogen Barrett as a director on 8 February 2022 (1 page) |
2 February 2022 | Director's details changed for Mr Richard Thomas Maundrell on 17 October 2021 (2 pages) |
4 January 2022 | Confirmation statement made on 17 December 2021 with updates (5 pages) |
21 December 2021 | Micro company accounts made up to 24 March 2021 (5 pages) |
22 March 2021 | Termination of appointment of John Addis Cornes as a director on 1 January 2021 (1 page) |
23 December 2020 | Micro company accounts made up to 24 March 2020 (5 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with updates (5 pages) |
18 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 24 March 2019 (5 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 24 March 2018 (5 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
9 December 2017 | Total exemption full accounts made up to 24 March 2017 (7 pages) |
9 December 2017 | Total exemption full accounts made up to 24 March 2017 (7 pages) |
21 August 2017 | Appointment of Mrs Imogen Barrett as a director on 1 August 2017 (2 pages) |
21 August 2017 | Appointment of Mrs Imogen Barrett as a director on 1 August 2017 (2 pages) |
6 January 2017 | Appointment of Mr Zaheed Nizar as a director on 5 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Zaheed Nizar as a director on 5 January 2017 (2 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
2 December 2016 | Termination of appointment of Imogen Powley as a director on 1 March 2016 (1 page) |
2 December 2016 | Termination of appointment of Imogen Powley as a director on 1 March 2016 (1 page) |
2 December 2016 | Termination of appointment of Li Hur Soon as a director on 1 June 2016 (1 page) |
2 December 2016 | Termination of appointment of Li Hur Soon as a director on 1 June 2016 (1 page) |
4 October 2016 | Termination of appointment of Miranda Ann Plummmer as a director on 1 October 2015 (1 page) |
4 October 2016 | Termination of appointment of Miranda Ann Plummmer as a director on 1 October 2015 (1 page) |
24 August 2016 | Total exemption small company accounts made up to 24 March 2016 (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 24 March 2016 (5 pages) |
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
16 September 2015 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
5 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
7 July 2014 | Total exemption small company accounts made up to 24 March 2014 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 24 March 2014 (5 pages) |
19 February 2014 | Appointment of Miss Imogen Powley as a director (2 pages) |
19 February 2014 | Appointment of Miss Imogen Powley as a director (2 pages) |
3 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Appointment of Mr Richard Fry as a secretary (2 pages) |
3 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Appointment of Mr Richard Fry as a secretary (2 pages) |
3 January 2014 | Termination of appointment of Margaret Khalil as a secretary (1 page) |
3 January 2014 | Termination of appointment of Margaret Khalil as a secretary (1 page) |
5 December 2013 | Total exemption small company accounts made up to 24 March 2013 (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 24 March 2013 (5 pages) |
11 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (10 pages) |
11 February 2013 | Director's details changed for Li Hur Soon on 8 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Li Hur Soon on 8 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Li Hur Soon on 8 February 2013 (2 pages) |
11 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (10 pages) |
8 February 2013 | Secretary's details changed for Mr Richard Fry on 8 February 2013 (1 page) |
8 February 2013 | Director's details changed for Guy Winston Sansom on 8 February 2013 (2 pages) |
8 February 2013 | Termination of appointment of Margaret Khalil as a director (1 page) |
8 February 2013 | Secretary's details changed for Margaret Mary Khalil on 8 February 2013 (1 page) |
8 February 2013 | Director's details changed for Miranda Ann Plummmer on 8 February 2013 (2 pages) |
8 February 2013 | Secretary's details changed for Mr Richard Fry on 8 February 2013 (1 page) |
8 February 2013 | Secretary's details changed for Mr Richard Fry on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 13-15 Gloucester Street Pimlico London SW1V 2DB on 8 February 2013 (1 page) |
8 February 2013 | Director's details changed for Guy Winston Sansom on 8 February 2013 (2 pages) |
8 February 2013 | Register(s) moved to registered inspection location (1 page) |
8 February 2013 | Register inspection address has been changed from Courtlands Cottage Copsem Lane Oxshott Surrey KT220NT (1 page) |
8 February 2013 | Secretary's details changed for Margaret Mary Khalil on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 13-15 Gloucester Street Pimlico London SW1V 2DB on 8 February 2013 (1 page) |
8 February 2013 | Register inspection address has been changed from Courtlands Cottage Copsem Lane Oxshott Surrey KT220NT (1 page) |
8 February 2013 | Termination of appointment of Margaret Khalil as a director (1 page) |
8 February 2013 | Register(s) moved to registered inspection location (1 page) |
8 February 2013 | Director's details changed for Miranda Ann Plummmer on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Guy Winston Sansom on 8 February 2013 (2 pages) |
8 February 2013 | Secretary's details changed for Margaret Mary Khalil on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 13-15 Gloucester Street Pimlico London SW1V 2DB on 8 February 2013 (1 page) |
8 February 2013 | Director's details changed for Miranda Ann Plummmer on 8 February 2013 (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 24 March 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 24 March 2012 (4 pages) |
1 March 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (11 pages) |
1 March 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (11 pages) |
18 August 2011 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
11 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (11 pages) |
11 February 2011 | Appointment of Li Hur Soon as a director (2 pages) |
11 February 2011 | Appointment of Li Hur Soon as a director (2 pages) |
11 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (11 pages) |
7 October 2010 | Total exemption small company accounts made up to 24 March 2010 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 24 March 2010 (4 pages) |
1 March 2010 | Register inspection address has been changed from Courtlands Cottage Copsem Lane Oxshott Surrey KT22 0NT England (1 page) |
1 March 2010 | Register inspection address has been changed from Courtlands Cottage Copsem Lane Oxshott Surrey KT22 0NT England (1 page) |
1 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (10 pages) |
1 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (10 pages) |
30 December 2009 | Register inspection address has been changed (1 page) |
30 December 2009 | Register inspection address has been changed (1 page) |
25 August 2009 | Total exemption small company accounts made up to 24 March 2009 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 24 March 2009 (4 pages) |
6 January 2009 | Appointment terminate, director louise lawson logged form (1 page) |
6 January 2009 | Appointment terminate, director louise lawson logged form (1 page) |
17 December 2008 | Return made up to 17/12/08; full list of members (9 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (9 pages) |
1 December 2008 | Director's change of particulars / miranda plummmer / 26/11/2008 (1 page) |
1 December 2008 | Director's change of particulars / miranda plummmer / 26/11/2008 (1 page) |
28 November 2008 | Director appointed miranda ann plummmer (1 page) |
28 November 2008 | Appointment terminated director mary lawson (1 page) |
28 November 2008 | Director appointed miranda ann plummmer (1 page) |
28 November 2008 | Director's change of particulars / william tilden / 26/11/2008 (1 page) |
28 November 2008 | Director's change of particulars / william tilden / 26/11/2008 (1 page) |
28 November 2008 | Appointment terminated director mary lawson (1 page) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
10 September 2008 | Total exemption small company accounts made up to 24 March 2008 (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 24 March 2008 (4 pages) |
11 February 2008 | Return made up to 17/12/07; no change of members
|
11 February 2008 | Return made up to 17/12/07; no change of members
|
15 November 2007 | New director appointed (1 page) |
15 November 2007 | New director appointed (1 page) |
4 September 2007 | Total exemption small company accounts made up to 24 March 2007 (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 24 March 2007 (4 pages) |
8 January 2007 | Return made up to 17/12/06; full list of members
|
8 January 2007 | Return made up to 17/12/06; full list of members
|
12 September 2006 | Total exemption small company accounts made up to 24 March 2006 (4 pages) |
12 September 2006 | Total exemption small company accounts made up to 24 March 2006 (4 pages) |
2 March 2006 | Return made up to 17/12/05; full list of members (12 pages) |
2 March 2006 | Return made up to 17/12/05; full list of members (12 pages) |
10 November 2005 | New director appointed (1 page) |
10 November 2005 | New director appointed (1 page) |
13 October 2005 | Total exemption small company accounts made up to 24 March 2005 (4 pages) |
13 October 2005 | Total exemption small company accounts made up to 24 March 2005 (4 pages) |
24 December 2004 | Return made up to 17/12/04; full list of members
|
24 December 2004 | Return made up to 17/12/04; full list of members
|
5 July 2004 | Total exemption small company accounts made up to 24 March 2004 (4 pages) |
5 July 2004 | Total exemption small company accounts made up to 24 March 2004 (4 pages) |
29 January 2004 | Return made up to 17/12/03; full list of members (12 pages) |
29 January 2004 | Return made up to 17/12/03; full list of members (12 pages) |
17 September 2003 | Total exemption small company accounts made up to 24 March 2003 (4 pages) |
17 September 2003 | Total exemption small company accounts made up to 24 March 2003 (4 pages) |
13 June 2003 | Director's particulars changed (1 page) |
13 June 2003 | Director's particulars changed (1 page) |
11 December 2002 | Return made up to 17/12/02; full list of members (13 pages) |
11 December 2002 | Return made up to 17/12/02; full list of members (13 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
2 October 2002 | Total exemption small company accounts made up to 24 March 2002 (4 pages) |
2 October 2002 | Total exemption small company accounts made up to 24 March 2002 (4 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
13 February 2002 | Return made up to 17/12/01; full list of members
|
13 February 2002 | Return made up to 17/12/01; full list of members
|
13 February 2002 | Director's particulars changed (1 page) |
13 February 2002 | Director's particulars changed (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New secretary appointed (1 page) |
5 February 2002 | New secretary appointed (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
2 August 2001 | Total exemption small company accounts made up to 24 March 2001 (4 pages) |
2 August 2001 | Total exemption small company accounts made up to 24 March 2001 (4 pages) |
21 January 2001 | Return made up to 17/12/00; full list of members
|
21 January 2001 | Return made up to 17/12/00; full list of members
|
12 July 2000 | Accounts for a small company made up to 24 March 2000 (4 pages) |
12 July 2000 | Accounts for a small company made up to 24 March 2000 (4 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
29 February 2000 | Return made up to 17/12/99; full list of members (11 pages) |
29 February 2000 | Return made up to 17/12/99; full list of members (11 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
10 January 2000 | Secretary resigned;director resigned (1 page) |
10 January 2000 | Secretary resigned;director resigned (1 page) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | New secretary appointed (2 pages) |
27 September 1999 | Full accounts made up to 24 March 1999 (9 pages) |
27 September 1999 | Full accounts made up to 24 March 1999 (9 pages) |
8 May 1999 | Return made up to 17/12/98; full list of members (8 pages) |
8 May 1999 | Return made up to 17/12/98; full list of members (8 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | New director appointed (1 page) |
26 February 1999 | New director appointed (1 page) |
24 August 1998 | Accounts for a small company made up to 24 March 1998 (4 pages) |
24 August 1998 | Accounts for a small company made up to 24 March 1998 (4 pages) |
3 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 1998 | Return made up to 17/12/97; full list of members (8 pages) |
3 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 1998 | Return made up to 17/12/97; full list of members (8 pages) |
26 October 1997 | Accounts for a small company made up to 24 March 1997 (4 pages) |
26 October 1997 | Accounts for a small company made up to 24 March 1997 (4 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
15 January 1997 | Return made up to 17/12/96; full list of members (8 pages) |
15 January 1997 | Return made up to 17/12/96; full list of members (8 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
12 September 1996 | Secretary resigned (1 page) |
12 September 1996 | Secretary resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
28 August 1996 | Full accounts made up to 24 March 1996 (9 pages) |
28 August 1996 | New secretary appointed;new director appointed (2 pages) |
28 August 1996 | Full accounts made up to 24 March 1996 (9 pages) |
28 August 1996 | New secretary appointed;new director appointed (2 pages) |
2 January 1996 | Return made up to 17/12/95; no change of members
|
2 January 1996 | Return made up to 17/12/95; no change of members
|
1 September 1995 | Accounts for a small company made up to 24 March 1995 (9 pages) |
1 September 1995 | Accounts for a small company made up to 24 March 1995 (9 pages) |
9 August 1995 | Auditor's resignation (2 pages) |
9 August 1995 | Auditor's resignation (2 pages) |
17 December 1990 | Incorporation (12 pages) |
17 December 1990 | Incorporation (12 pages) |