London
SW3 4LE
Director Name | Ono Lennon Yoko |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 22 November 2012(21 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Artist Executive |
Country of Residence | United States |
Correspondence Address | 111 West 57th Street Suite 1120 New York 10019 United States |
Director Name | Gabriele Marco Antonio Cerrone |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 November 2012(21 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 44 Southampton Buildings London WC2A 1AP |
Director Name | Giancarlo Corvace |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 18 June 2014(23 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Business Consultant |
Country of Residence | Italy |
Correspondence Address | 7 New Quebec Street London W1H 7RH |
Director Name | Jeremy John Lang |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 1996) |
Role | Retired |
Correspondence Address | Flat 3 11 Chelsea Embankment London SW3 4LF |
Director Name | Dr Denis Arthur Buxton Hopkin |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 April 1993) |
Role | Retired |
Correspondence Address | Flat 2 Ii Chelsea Embankment London SW3 4LE |
Director Name | Mr Jean Victor Gimpel |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 February 1991(1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 June 1996) |
Role | Retired |
Correspondence Address | 11 Chelsea Embankment London SW3 4LE |
Director Name | Mr Timothy William Godden |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 09 July 2003) |
Role | Advertising Agent |
Correspondence Address | Flat 4 11 Chelsea Embankment London SW3 4LE |
Secretary Name | Mr Timothy William Godden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 1995) |
Role | Advertising Agent |
Correspondence Address | Flat 4 11 Chelsea Embankment London SW3 4LE |
Director Name | Mr James Raymond Eadie |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 January 1996) |
Role | Barrister |
Correspondence Address | 11 Chelsea Embankment London SW3 4LE |
Secretary Name | Jeremy John Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(4 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 01 May 1996) |
Role | Retired |
Correspondence Address | Flat 3 11 Chelsea Embankment London SW3 4LF |
Director Name | Frederic Anne Marie Gerard Louis Hufkens |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 December 1995(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 September 2003) |
Role | Financier |
Correspondence Address | 35 Queens Gate Place Mews London SW7 5BJ |
Secretary Name | Frederic Anne Marie Gerard Louis Hufkens |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 01 May 1996(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 January 2002) |
Role | Financial Advisor |
Correspondence Address | 35 Queens Gate Place Mews London SW7 5BJ |
Director Name | Paula Denise Gimpel |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 May 1997(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 December 2001) |
Role | Art Gallery Administrator |
Correspondence Address | Flat 5 11 Chelsea Embankment London SW3 4LE |
Director Name | Bruce Frederick Roe |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 December 2001) |
Role | Banker |
Correspondence Address | Flat 3 11 Chelsea Embankment London SW3 4LE |
Director Name | Mary Jane Marston |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 March 2012) |
Role | Designer |
Correspondence Address | Apartment V 11 Chelsea Embankment London SW3 4LE |
Director Name | Sarah Louise Taylor |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 February 2006) |
Role | Headhunter Recruitment |
Correspondence Address | Flat 1b 11 Chelsea Embankment London SW3 4LE |
Director Name | Hon Seymour Henry Fortescue |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 December 2008) |
Role | Chief Executive |
Correspondence Address | Flat 2 Hyde Park Gardens London W2 2NB |
Director Name | Lee Godden |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 October 2012) |
Role | Retired |
Correspondence Address | Flat 4 11 Chelsea Embankment London SN3 4LE |
Director Name | Ms Sally Rowena Nelson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1b 11 Chelsea Embankment London SW3 4LE |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | The Eggar Forrester Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2001(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2005) |
Correspondence Address | Rodwell House Middlesex Street London E1 7HJ |
Secretary Name | Best Consulting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2008) |
Correspondence Address | Taxsaven House 7 Granard Business Centre Bunns Lane London NW7 2DQ |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2009(18 years after company formation) |
Appointment Duration | 15 years (resigned 29 February 2024) |
Correspondence Address | North Point Stafford Drive, Battlefield Enterprise Shrewsbury Shropshire SY1 3BF Wales |
Registered Address | 7 New Quebec Street London W1H 7RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
3 at £1 | Pink Elephant Properties LTD 50.00% Ordinary |
---|---|
1 at £1 | Giancarlo R. Corvace 16.67% Ordinary |
1 at £1 | Odile Basch Grogan 16.67% Ordinary |
1 at £1 | Sally Rowena Nelson 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £125,050 |
Net Worth | £94,498 |
Cash | £118,565 |
Current Liabilities | £25,854 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
30 June 2023 | Micro company accounts made up to 30 September 2022 (6 pages) |
---|---|
24 January 2023 | Confirmation statement made on 24 January 2023 with updates (4 pages) |
24 January 2023 | Secretary's details changed for Cosec Management Services Limited on 24 January 2023 (1 page) |
24 January 2023 | Director's details changed for Mrs Odile Basch Grogan on 24 January 2023 (2 pages) |
5 October 2022 | Director's details changed for Giancarlo Corvace on 5 October 2022 (2 pages) |
24 June 2022 | Micro company accounts made up to 30 September 2021 (6 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with updates (5 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (6 pages) |
25 January 2021 | Confirmation statement made on 24 January 2021 with updates (5 pages) |
1 October 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with updates (5 pages) |
20 July 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with updates (5 pages) |
12 March 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
25 January 2018 | Confirmation statement made on 24 January 2018 with updates (5 pages) |
3 July 2017 | Termination of appointment of Sally Rowena Nelson as a director on 3 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Sally Rowena Nelson as a director on 3 July 2017 (1 page) |
26 June 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
26 June 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
10 March 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
10 March 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
14 January 2016 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 14 January 2016 (1 page) |
29 September 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
29 September 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
28 July 2014 | Appointment of Giancarlo Corvace as a director on 18 June 2014 (3 pages) |
28 July 2014 | Appointment of Giancarlo Corvace as a director on 18 June 2014 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (8 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (8 pages) |
28 January 2013 | Director's details changed for Mrs Odile Basch Grogan on 28 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mrs Odile Basch Grogan on 28 January 2013 (2 pages) |
4 January 2013 | Appointment of Ono Lennon Yoko as a director (3 pages) |
4 January 2013 | Appointment of Sally Rowena Nelson as a director (3 pages) |
4 January 2013 | Appointment of Gabriele Cerrone as a director (3 pages) |
4 January 2013 | Appointment of Ono Lennon Yoko as a director (3 pages) |
4 January 2013 | Appointment of Gabriele Cerrone as a director (3 pages) |
4 January 2013 | Appointment of Sally Rowena Nelson as a director (3 pages) |
18 October 2012 | Termination of appointment of Lee Godden as a director (1 page) |
18 October 2012 | Termination of appointment of Lee Godden as a director (1 page) |
24 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
24 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
11 May 2012 | Termination of appointment of Mary Marston as a director (1 page) |
11 May 2012 | Termination of appointment of Mary Marston as a director (1 page) |
8 February 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
23 August 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
23 August 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
2 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Secretary's details changed for Co Sec Management Services Ltd on 31 January 2011 (1 page) |
31 January 2011 | Secretary's details changed for Co Sec Management Services Ltd on 31 January 2011 (1 page) |
20 September 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
20 September 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
20 August 2010 | Registered office address changed from 2 the Gardens Fareham Hampshire PO16 8SS on 20 August 2010 (1 page) |
20 August 2010 | Registered office address changed from 2 the Gardens Fareham Hampshire PO16 8SS on 20 August 2010 (1 page) |
2 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Secretary's details changed (1 page) |
26 January 2010 | Secretary's details changed (1 page) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
8 June 2009 | Return made up to 24/01/09; full list of members (5 pages) |
8 June 2009 | Return made up to 24/01/09; full list of members (5 pages) |
1 June 2009 | Secretary's change of particulars / cosec management services LTD / 27/05/2009 (1 page) |
1 June 2009 | Secretary's change of particulars / cosec management services LTD / 27/05/2009 (1 page) |
22 May 2009 | Director's change of particulars / mary manatiy / 21/05/2009 (1 page) |
22 May 2009 | Director's change of particulars / mary manatiy / 21/05/2009 (1 page) |
21 May 2009 | Director's change of particulars / lee godden / 21/05/2009 (1 page) |
21 May 2009 | Director's change of particulars / lee godden / 21/05/2009 (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
12 March 2009 | Secretary appointed cosec management services LTD (3 pages) |
12 March 2009 | Appointment terminated director seymour fortescue (2 pages) |
12 March 2009 | Appointment terminated director seymour fortescue (2 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
12 March 2009 | Secretary appointed cosec management services LTD (3 pages) |
10 February 2009 | Director appointed odile basch grogan (2 pages) |
10 February 2009 | Director appointed odile basch grogan (2 pages) |
29 July 2008 | Appointment terminated secretary best consulting services LIMITED (1 page) |
29 July 2008 | Appointment terminated secretary best consulting services LIMITED (1 page) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
1 February 2008 | Return made up to 24/01/08; full list of members (4 pages) |
1 February 2008 | Return made up to 24/01/08; full list of members (4 pages) |
3 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
3 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
1 May 2007 | Return made up to 24/01/07; full list of members (8 pages) |
1 May 2007 | Return made up to 24/01/07; full list of members (8 pages) |
31 May 2006 | Total exemption full accounts made up to 30 September 2005 (16 pages) |
31 May 2006 | Total exemption full accounts made up to 30 September 2005 (16 pages) |
22 May 2006 | Return made up to 24/01/06; full list of members (10 pages) |
22 May 2006 | Return made up to 24/01/06; full list of members (10 pages) |
8 March 2006 | Director resigned (2 pages) |
8 March 2006 | Director resigned (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | New secretary appointed (2 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 8TH floor rodwell house middlesex street london E1 7HJ (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 8TH floor rodwell house middlesex street london E1 7HJ (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
14 March 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
14 March 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
25 February 2005 | Return made up to 24/01/05; change of members (7 pages) |
25 February 2005 | Return made up to 24/01/05; change of members (7 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
5 February 2004 | Return made up to 24/01/04; no change of members
|
5 February 2004 | Return made up to 24/01/04; no change of members
|
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
14 March 2003 | Return made up to 24/01/03; full list of members (10 pages) |
14 March 2003 | Return made up to 24/01/03; full list of members (10 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Return made up to 24/01/02; full list of members
|
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Return made up to 24/01/02; full list of members
|
21 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
21 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
9 January 2002 | Return made up to 24/01/01; full list of members
|
9 January 2002 | Return made up to 24/01/01; full list of members
|
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | New secretary appointed (2 pages) |
17 October 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
17 October 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
11 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
11 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
13 March 2000 | Return made up to 24/01/00; full list of members (11 pages) |
13 March 2000 | Return made up to 24/01/00; full list of members (11 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
12 April 1999 | Full accounts made up to 30 September 1998 (8 pages) |
12 April 1999 | Full accounts made up to 30 September 1998 (8 pages) |
5 March 1999 | Return made up to 24/01/99; no change of members (4 pages) |
5 March 1999 | Return made up to 24/01/99; no change of members (4 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: the old bank 24 battersea park road london SW11 4HY (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: the old bank 24 battersea park road london SW11 4HY (1 page) |
25 March 1998 | Full accounts made up to 30 September 1997 (9 pages) |
25 March 1998 | Full accounts made up to 30 September 1997 (9 pages) |
30 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
30 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
20 February 1997 | Return made up to 24/01/97; full list of members (5 pages) |
20 February 1997 | Return made up to 24/01/97; full list of members (5 pages) |
26 June 1996 | Director resigned (2 pages) |
26 June 1996 | Director resigned (2 pages) |
26 June 1996 | New secretary appointed (1 page) |
26 June 1996 | New secretary appointed (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Return made up to 24/01/95; full list of members (7 pages) |
7 June 1996 | Return made up to 24/01/95; full list of members (7 pages) |
7 June 1996 | Director resigned (1 page) |
19 March 1996 | Compulsory strike-off action has been discontinued (1 page) |
19 March 1996 | Compulsory strike-off action has been discontinued (1 page) |
18 March 1996 | Full accounts made up to 30 September 1995 (9 pages) |
18 March 1996 | Full accounts made up to 30 September 1994 (9 pages) |
18 March 1996 | Full accounts made up to 30 September 1994 (9 pages) |
18 March 1996 | Full accounts made up to 30 September 1995 (9 pages) |
17 January 1996 | Director resigned (2 pages) |
17 January 1996 | New secretary appointed (2 pages) |
17 January 1996 | Director resigned (2 pages) |
17 January 1996 | New secretary appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
19 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |
19 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
24 April 1991 | Resolutions
|
24 April 1991 | Resolutions
|
7 March 1991 | Company name changed\certificate issued on 07/03/91 (2 pages) |
7 March 1991 | Company name changed\certificate issued on 07/03/91 (2 pages) |
24 January 1991 | Incorporation (16 pages) |
24 January 1991 | Incorporation (16 pages) |