Nunhead Peckham
London
SE15 3XH
Director Name | Ms Amanda Jane Kipling |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(17 years, 3 months after company formation) |
Appointment Duration | 16 years |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 19 The Squirrels Belmont Hill Lewisham London SE13 5DR |
Director Name | Mrs Carol Ann Olivier |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(17 years, 3 months after company formation) |
Appointment Duration | 16 years |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 31 Osterley Park View Road London W7 2HG |
Director Name | Ms Gillian Entwistle |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2014(23 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 23 Allnutts Road Epping Essex CM16 7BE |
Director Name | Ms Zoe Merritt |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2015(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 76 Kimberley Avenue London SE15 3XH |
Director Name | Miss Rosie Devine |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2020(29 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 20 Cato Road Flat 2 London SW4 7TX |
Director Name | Miss Georgina Mary Viveash |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 76 Kimberley Avenue London SE15 3XH |
Director Name | Heather Stuart Kay |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 May 1993) |
Role | Freelance Lecturer |
Correspondence Address | 34 Woodland Rise London N10 3UG |
Director Name | Mr David Barow |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 May 1993) |
Role | School Teacher |
Correspondence Address | 7 Lorne Road Walthamstow London E17 7PX |
Director Name | Mr Martin David Bowler |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2000) |
Role | Teacher |
Correspondence Address | 54 Halford Road Richmond Surrey TW10 6AP |
Secretary Name | Mr Tim Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 7 months (resigned 20 July 1992) |
Role | Company Director |
Correspondence Address | 313 Ivydale Road London SE15 3DZ |
Secretary Name | Mr Kim Chatterley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 7 months (resigned 20 July 1992) |
Role | Company Director |
Correspondence Address | Hanover House 14 Hanover Square London W1R 0AN |
Director Name | Mrs Elaine Mary Louise White |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 1995) |
Role | Educational Representative |
Correspondence Address | 5 Abercorn Close London NW8 9XS |
Secretary Name | Mrs Elaine Mary Louise White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 1995) |
Role | Educational Representative |
Correspondence Address | 5 Abercorn Close London NW8 9XS |
Director Name | Stephanie Thompson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 May 1995) |
Role | Teacher |
Correspondence Address | 2a Lowndes Court Queens Road Bromley BR1 3EA |
Director Name | Rachel Anna Searle-Mbullu |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 May 1995) |
Role | Teacher |
Correspondence Address | 59 Howbury Road London SE15 3HH |
Director Name | Graham Dale Contor |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 May 1995(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 June 2001) |
Role | Teacher |
Correspondence Address | 4 The Chestnuts 31 Humber Road London SE3 7LS |
Director Name | Mrs Virginia Mary Spooner |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 July 1998) |
Role | Drama Consultant |
Country of Residence | England |
Correspondence Address | 22 Remington Street London N1 8DH |
Secretary Name | Robert Kingsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 July 1998) |
Role | Teacher |
Correspondence Address | 128 Albion Road London N16 9PA |
Director Name | Ms Amanda Jane Kipling |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(7 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 19 July 2004) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 19 The Squirrels Belmont Hill Lewisham London SE13 5DR |
Director Name | Elizabeth Broadgate |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 June 2001) |
Role | Teacher |
Correspondence Address | 25 Orbel Street London SW11 3NX |
Secretary Name | Elizabeth Broadgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 June 2001) |
Role | Teacher |
Correspondence Address | 25 Orbel Street London SW11 3NX |
Director Name | Ms Kiri Elizabeth Tunks |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(9 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 19 July 2004) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | E17 |
Director Name | Mr Stuart Bennett |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(9 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 24 January 2015) |
Role | Freelance |
Country of Residence | United Kingdom |
Correspondence Address | 19 Horton Road London E8 1DP |
Director Name | Winifred Alice Bayliss |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 May 2006) |
Role | Retired Teacher |
Correspondence Address | 54 Halford Road Richmond Surrey TW10 6AP |
Secretary Name | Winifred Alice Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2004) |
Role | Retired Teacher |
Correspondence Address | 54 Halford Road Richmond Surrey TW10 6AP |
Director Name | John Raymond Coventon |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 May 2006) |
Role | Teacher |
Correspondence Address | 14 Grange Gardens South Norwood London SE25 6DL |
Director Name | Chris Brassington |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2008) |
Role | Teacher |
Correspondence Address | 11 Westways York Road Northwood Middlesex HA6 1JN |
Director Name | Gaynor Margaret Peach Pilbeam |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sunnydene Road Purley Surrey CR8 2DJ |
Director Name | Giulia James |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2012) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | The Crypt Centre St Mary Magdalene's Church Munster Square London NW1 3PL |
Director Name | Mr Richard Smith |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 June 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 48 Humbolt Road London W6 8QJ |
Director Name | Ms Hannah Meltzer |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 37 City Gate House 399-425 Eastern Avenue Ilford Essex IG2 6LQ |
Director Name | Ms Catherine Bridget Connor |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2019(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2021) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 55 Crescent Wood Road Sydenham London SE26 6SA |
Website | www.londondrama.org/ |
---|---|
Telephone | 07 984936352 |
Telephone region | Mobile |
Registered Address | 76 Kimberley Avenue London SE15 3XH |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Nunhead |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,513 |
Cash | £6,023 |
Current Liabilities | £300 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
31 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Termination of appointment of Zoe Merritt as a director on 3 May 2023 (1 page) |
4 May 2023 | Termination of appointment of Gillian Entwistle as a director on 3 May 2023 (1 page) |
7 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
4 July 2022 | Registered office address changed from The Crypt Centre St Mary Magdalene's Church Munster Square London NW1 3PL to 76 Kimberley Avenue London SE15 3XH on 4 July 2022 (1 page) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 September 2021 | Appointment of Miss Georgina Mary Viveash as a director on 21 September 2021 (2 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
30 June 2021 | Termination of appointment of Catherine Bridget Connor as a director on 30 June 2021 (1 page) |
31 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
20 April 2020 | Appointment of Miss Rosie Devine as a director on 13 April 2020 (2 pages) |
23 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
27 March 2019 | Appointment of Ms. Catherine Bridget Connor as a director on 19 March 2019 (2 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
25 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 August 2016 | Appointment of Ms Zoe Merritt as a director on 17 February 2015 (2 pages) |
4 August 2016 | Appointment of Ms Zoe Merritt as a director on 17 February 2015 (2 pages) |
4 August 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
4 August 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
9 December 2015 | Termination of appointment of Hannah Meltzer as a director on 31 August 2015 (1 page) |
9 December 2015 | Termination of appointment of Hannah Meltzer as a director on 31 August 2015 (1 page) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 July 2015 | Annual return made up to 30 June 2015 no member list (6 pages) |
2 July 2015 | Termination of appointment of Richard Smith as a director on 16 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Richard Smith as a director on 16 June 2015 (1 page) |
2 July 2015 | Annual return made up to 30 June 2015 no member list (6 pages) |
14 February 2015 | Termination of appointment of Stuart Bennett as a director on 24 January 2015 (1 page) |
14 February 2015 | Termination of appointment of Stuart Bennett as a director on 24 January 2015 (1 page) |
18 November 2014 | Appointment of Ms Gillian Entwistle as a director on 8 November 2014 (2 pages) |
18 November 2014 | Appointment of Ms Gillian Entwistle as a director on 8 November 2014 (2 pages) |
18 November 2014 | Appointment of Ms Gillian Entwistle as a director on 8 November 2014 (2 pages) |
10 November 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
10 November 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
25 July 2014 | Appointment of Ms Hannah Meltzer as a director on 2 May 2014 (2 pages) |
25 July 2014 | Annual return made up to 30 June 2014 no member list (7 pages) |
25 July 2014 | Appointment of Ms Hannah Meltzer as a director on 2 May 2014 (2 pages) |
25 July 2014 | Annual return made up to 30 June 2014 no member list (7 pages) |
25 July 2014 | Appointment of Ms Hannah Meltzer as a director on 2 May 2014 (2 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 October 2013 | Appointment of Mr. Richard Smith as a director (2 pages) |
8 October 2013 | Appointment of Mr. Richard Smith as a director (2 pages) |
13 August 2013 | Annual return made up to 30 June 2013 no member list (5 pages) |
13 August 2013 | Annual return made up to 30 June 2013 no member list (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 November 2012 | Termination of appointment of Giulia James as a director (1 page) |
16 November 2012 | Termination of appointment of Giulia James as a director (1 page) |
16 August 2012 | Director's details changed for Giulia James on 1 April 2011 (2 pages) |
16 August 2012 | Director's details changed for Giulia James on 1 April 2011 (2 pages) |
16 August 2012 | Director's details changed for Giulia James on 1 April 2011 (2 pages) |
11 July 2012 | Annual return made up to 30 June 2012 no member list (6 pages) |
11 July 2012 | Appointment of Giulia James as a director (2 pages) |
11 July 2012 | Annual return made up to 30 June 2012 no member list (6 pages) |
11 July 2012 | Appointment of Giulia James as a director (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 July 2011 | Termination of appointment of Gaynor Pilbeam as a director (1 page) |
21 July 2011 | Termination of appointment of Gaynor Pilbeam as a director (1 page) |
21 July 2011 | Annual return made up to 30 June 2011 no member list (5 pages) |
21 July 2011 | Annual return made up to 30 June 2011 no member list (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 August 2010 | Memorandum and Articles of Association (12 pages) |
24 August 2010 | Resolutions
|
24 August 2010 | Memorandum and Articles of Association (12 pages) |
24 August 2010 | Resolutions
|
21 July 2010 | Annual return made up to 30 June 2010 no member list (6 pages) |
21 July 2010 | Director's details changed for Mr Stuart Bennett on 30 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Ms. Amanda Kipling on 30 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mrs. Carol Ann Olivier on 30 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Gaynor Margaret Peach Pilbeam on 30 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 30 June 2010 no member list (6 pages) |
21 July 2010 | Director's details changed for Mrs. Carol Ann Olivier on 30 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Stuart Bennett on 30 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Gaynor Margaret Peach Pilbeam on 30 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Ms. Amanda Kipling on 30 June 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 October 2009 | Appointment of a director (2 pages) |
30 October 2009 | Appointment of a director (2 pages) |
30 October 2009 | Appointment of a director (2 pages) |
30 October 2009 | Appointment of a director (2 pages) |
22 July 2009 | Director appointed ms. Amanda kipling (1 page) |
22 July 2009 | Location of debenture register (1 page) |
22 July 2009 | Location of debenture register (1 page) |
22 July 2009 | Annual return made up to 30/06/09 (3 pages) |
22 July 2009 | Annual return made up to 30/06/09 (3 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from the crypt centre st mary magdalene's church munster square london NW1 3PL united kingdom (1 page) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from the crypt centre st mary magdalene's church munster square london NW1 3PL united kingdom (1 page) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Director appointed ms. Amanda kipling (1 page) |
21 July 2009 | Appointment terminated director chris brassington (1 page) |
21 July 2009 | Director appointed mrs. Carol olivier (1 page) |
21 July 2009 | Appointment terminated director chris brassington (1 page) |
21 July 2009 | Director appointed mrs. Carol olivier (1 page) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 August 2008 | Location of register of members (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from the crypt centre st mary magdalene's church munster square london NW1 3PL united kingdom (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from the crypt centre st mary magdalene's church munster square london NW1 3PL united kingdom (1 page) |
4 August 2008 | Annual return made up to 30/06/08 (3 pages) |
4 August 2008 | Location of debenture register (1 page) |
4 August 2008 | Location of register of members (1 page) |
4 August 2008 | Annual return made up to 30/06/08 (3 pages) |
4 August 2008 | Location of debenture register (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from diorama arts 3-7 euston centre regents place london NW1 3JG (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from diorama arts 3-7 euston centre regents place london NW1 3JG (1 page) |
30 December 2007 | Total exemption full accounts made up to 31 March 2007 (40 pages) |
30 December 2007 | Total exemption full accounts made up to 31 March 2007 (40 pages) |
4 July 2007 | Annual return made up to 30/06/07 (2 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Annual return made up to 30/06/07 (2 pages) |
4 July 2007 | Director's particulars changed (1 page) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (36 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (36 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | Annual return made up to 30/06/06 (4 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | Annual return made up to 30/06/06 (4 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 August 2005 | Annual return made up to 30/06/05
|
5 August 2005 | Annual return made up to 30/06/05
|
17 March 2005 | Total exemption full accounts made up to 31 March 2004 (39 pages) |
17 March 2005 | Total exemption full accounts made up to 31 March 2004 (39 pages) |
11 August 2004 | Annual return made up to 30/06/04
|
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | Annual return made up to 30/06/04
|
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (49 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (49 pages) |
4 August 2003 | Annual return made up to 30/06/03 (5 pages) |
4 August 2003 | Annual return made up to 30/06/03 (5 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
17 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
17 July 2002 | Annual return made up to 30/06/02 (5 pages) |
17 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
17 July 2002 | Annual return made up to 30/06/02 (5 pages) |
25 July 2001 | New secretary appointed;new director appointed (2 pages) |
25 July 2001 | New secretary appointed;new director appointed (2 pages) |
25 July 2001 | Annual return made up to 30/06/01
|
25 July 2001 | Annual return made up to 30/06/01
|
13 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
13 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
4 August 2000 | Annual return made up to 30/06/00
|
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed
|
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Annual return made up to 30/06/00
|
4 August 2000 | New director appointed (2 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 August 1999 | Full accounts made up to 31 March 1999 (7 pages) |
20 August 1999 | Full accounts made up to 31 March 1999 (7 pages) |
22 July 1999 | Annual return made up to 30/06/99
|
22 July 1999 | Annual return made up to 30/06/99
|
3 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
30 July 1998 | Annual return made up to 30/06/98
|
30 July 1998 | New secretary appointed;new director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | Annual return made up to 30/06/98
|
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New secretary appointed;new director appointed (2 pages) |
7 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
7 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
23 July 1997 | Annual return made up to 30/06/97 (4 pages) |
23 July 1997 | Annual return made up to 30/06/97 (4 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
24 June 1996 | Annual return made up to 30/06/96 (4 pages) |
24 June 1996 | Annual return made up to 30/06/96 (4 pages) |
5 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
5 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
27 July 1995 | Secretary resigned;director resigned (2 pages) |
27 July 1995 | New secretary appointed (2 pages) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | Secretary resigned;director resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Annual return made up to 30/06/95 (4 pages) |
27 July 1995 | New secretary appointed (2 pages) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Annual return made up to 30/06/95 (4 pages) |
21 December 1990 | Incorporation (25 pages) |
21 December 1990 | Incorporation (25 pages) |