Blackheath
London
SE3 0RU
Director Name | David Willan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1997(6 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Director Market Research |
Country of Residence | United Kingdom |
Correspondence Address | 3 Barnmead Road Beckenham Kent BR3 1JE |
Director Name | Vanessa Louise Denham Evans |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1997(6 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 130 Barnsbury Road London N1 0ER |
Director Name | Mr Duncan John Tuson MacDonald |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 January 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Abbotswood Road London SW16 1AP |
Director Name | Mr Kenneth Lindsay |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 October 1996) |
Role | Chartered Accountant |
Correspondence Address | 1 Surrey Street London WC2R 2NT |
Secretary Name | Mr Philip Roy Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 August 1991) |
Role | Company Director |
Correspondence Address | 30 Holyoake Walk Ealing London W5 1QJ |
Secretary Name | Mr Duncan John Tuson MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Abbotswood Road London SW16 1AP |
Secretary Name | Julian Matthew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 36 Ferndene Road Herne Hill London SE24 0AB |
Director Name | Julian Matthew Smith |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 36 Ferndene Road Herne Hill London SE24 0AB |
Director Name | John Gerbich |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 March 1996(5 years after company formation) |
Appointment Duration | 1 year (resigned 04 April 1997) |
Role | Surveyor |
Correspondence Address | 40 Candlemas Lane Beaconsfield Buckinghamshire HP9 1AF |
Secretary Name | John Gerbich |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 March 1996(5 years after company formation) |
Appointment Duration | 1 year (resigned 04 April 1997) |
Role | Surveyor |
Correspondence Address | 40 Candlemas Lane Beaconsfield Buckinghamshire HP9 1AF |
Director Name | Terri Ann Greenwell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 December 1998) |
Role | Property Administrator |
Correspondence Address | 9 Trafalgar Place Hermon Hill Wanstead London E11 1SS |
Secretary Name | Richard James Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 December 1998) |
Role | Property Administrator |
Correspondence Address | Basement Flat 35 Cumberland Street London SW1V 4LU |
Director Name | Chester Dwight Wedgewood |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 17 September 2010) |
Role | Company Director |
Correspondence Address | The Said House Chiswick Mall London W4 2PJ |
Director Name | Robert Charles Watson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 71 Hayes Hill Hayes Bromley Kent BR2 7HN |
Director Name | Nicholas Andrew Bitel |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 May 2004) |
Role | Solicitor |
Correspondence Address | One Canonbury Place London N1 2NG |
Secretary Name | Colin Johnothan Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(7 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 06 January 2004) |
Role | Accountant |
Correspondence Address | Flat 38 Assembly Apartments 24 York Grove London SE15 2NZ |
Secretary Name | David Willan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 March 2006) |
Role | Company Director |
Correspondence Address | 126 Barnfield Wood Road Beckenham Kent BR3 6SX |
Director Name | Janet Slee |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(13 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 08 February 2007) |
Role | Executive Researcher |
Correspondence Address | 306b Liverpool Road London N7 8PU |
Secretary Name | Janet Slee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(15 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 February 2007) |
Role | Company Director |
Correspondence Address | 306 Liverpool Road London N7 8PU |
Director Name | Mr Bryan David Thomas |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 January 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 78 Ermine Road London SE13 7JR |
Secretary Name | Mr Bryan David Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 78 Ermine Road London SE13 7JR |
Director Name | Mr Simon John Wedgewood |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Fife Road London SW14 7EL |
Secretary Name | Mr Sean O'Donnell |
---|---|
Status | Resigned |
Appointed | 01 January 2014(22 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 October 2023) |
Role | Company Director |
Correspondence Address | C/O Harrison North, 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Director Name | Mr Sean O'Donnell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Harrison North, 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Harrison North Adam House 7-10 Adam Street London WC2N 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
5 at £1 | Armstrong Craver LTD 9.09% Ordinary |
---|---|
5 at £1 | Bw Sipp Trustees LTD 9.09% Ordinary |
5 at £1 | International Federation Of Synecology & Obstetrics 9.09% Ordinary |
5 at £1 | L.i. May & V.l.d. Evans 9.09% Ordinary |
5 at £1 | Palladium LTD 9.09% Ordinary |
20 at £1 | Pourton York Trustees LTD & D.a. Willan & J.p. Shingleton 36.36% Ordinary |
10 at £1 | Wigfall Group Practice LTD 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55 |
Cash | £24,935 |
Current Liabilities | £34,764 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
26 May 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
6 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
26 June 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
4 May 2022 | Confirmation statement made on 6 March 2022 with updates (4 pages) |
2 June 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
17 March 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
8 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
21 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
8 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
10 December 2018 | Registered office address changed from C/O Harrison North Liberty House 222 Regent Street London W1B 5TR to C/O Harrison North, 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 10 December 2018 (1 page) |
22 May 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
16 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
24 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
24 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
11 April 2017 | Termination of appointment of Simon John Wedgewood as a director on 24 August 2015 (1 page) |
11 April 2017 | Termination of appointment of Simon John Wedgewood as a director on 24 August 2015 (1 page) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 May 2015 | Termination of appointment of Bryan David Thomas as a director on 1 January 2015 (1 page) |
13 May 2015 | Termination of appointment of Bryan David Thomas as a director on 1 January 2015 (1 page) |
13 May 2015 | Termination of appointment of Bryan David Thomas as a director on 1 January 2015 (1 page) |
12 May 2015 | Appointment of Mr Sean O'donnell as a director on 1 January 2015 (2 pages) |
12 May 2015 | Appointment of Mr Sean O'donnell as a director on 1 January 2015 (2 pages) |
12 May 2015 | Appointment of Mr Sean O'donnell as a director on 1 January 2015 (2 pages) |
11 May 2015 | Appointment of Mr Bryan David Thomas as a director on 1 January 2014 (2 pages) |
11 May 2015 | Termination of appointment of Sean O'donnell as a director on 1 January 2014 (1 page) |
11 May 2015 | Termination of appointment of Sean O'donnell as a director on 1 January 2014 (1 page) |
11 May 2015 | Termination of appointment of Sean O'donnell as a director on 1 January 2014 (1 page) |
11 May 2015 | Appointment of Mr Bryan David Thomas as a director on 1 January 2014 (2 pages) |
11 May 2015 | Appointment of Mr Bryan David Thomas as a director on 1 January 2014 (2 pages) |
25 March 2015 | Appointment of Mr Sean O'donnell as a secretary on 1 January 2014 (2 pages) |
25 March 2015 | Termination of appointment of Bryan David Thomas as a director on 1 January 2014 (1 page) |
25 March 2015 | Termination of appointment of Bryan David Thomas as a director on 1 January 2014 (1 page) |
25 March 2015 | Appointment of Mr Sean O'donnell as a director on 1 January 2014 (2 pages) |
25 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Appointment of Mr Sean O'donnell as a secretary on 1 January 2014 (2 pages) |
25 March 2015 | Termination of appointment of Bryan David Thomas as a director on 1 January 2014 (1 page) |
25 March 2015 | Appointment of Mr Sean O'donnell as a director on 1 January 2014 (2 pages) |
25 March 2015 | Termination of appointment of Bryan David Thomas as a secretary on 31 December 2013 (1 page) |
25 March 2015 | Appointment of Mr Sean O'donnell as a secretary on 1 January 2014 (2 pages) |
25 March 2015 | Termination of appointment of Bryan David Thomas as a secretary on 31 December 2013 (1 page) |
25 March 2015 | Appointment of Mr Sean O'donnell as a director on 1 January 2014 (2 pages) |
26 February 2015 | Registered office address changed from C/O Harrison North Liberty House 222 Regent Street London W1B 5TR to C/O Harrison North Liberty House 222 Regent Street London W1B 5TR on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from , C/O Harrison North, Liberty House 222 Regent Street, London, W1B 5TR to C/O Harrison North Liberty House 222 Regent Street London W1B 5TR on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from , C/O Harrison North, Liberty House 222 Regent Street, London, W1B 5TR to C/O Harrison North Liberty House 222 Regent Street London W1B 5TR on 26 February 2015 (1 page) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
7 January 2014 | Registered office address changed from Suite 3 Waterloo Court 10 Theed Street London SE1 8ST on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from , Suite 3 Waterloo Court, 10 Theed Street, London, SE1 8st on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from Suite 3 Waterloo Court 10 Theed Street London SE1 8ST on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from , Suite 3 Waterloo Court, 10 Theed Street, London, SE1 8st on 7 January 2014 (1 page) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (9 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (9 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (9 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (9 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (9 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (9 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 March 2011 | Director's details changed for Bryan David Thomas on 6 March 2011 (2 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (9 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (9 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (9 pages) |
9 March 2011 | Director's details changed for Vanessa Louise Denham Evans on 6 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Vanessa Louise Denham Evans on 6 March 2011 (2 pages) |
9 March 2011 | Director's details changed for David Willan on 6 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Bryan David Thomas on 6 March 2011 (2 pages) |
9 March 2011 | Director's details changed for David Willan on 6 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Vanessa Louise Denham Evans on 6 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Bryan David Thomas on 6 March 2011 (2 pages) |
9 March 2011 | Director's details changed for David Willan on 6 March 2011 (2 pages) |
11 October 2010 | Appointment of Simon John Wedgewood as a director (3 pages) |
11 October 2010 | Appointment of Simon John Wedgewood as a director (3 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Termination of appointment of Chester Wedgewood as a director (2 pages) |
23 September 2010 | Termination of appointment of Chester Wedgewood as a director (2 pages) |
20 July 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (16 pages) |
20 July 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (16 pages) |
20 July 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (16 pages) |
8 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (15 pages) |
8 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (15 pages) |
8 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (15 pages) |
15 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
15 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
26 March 2009 | Return made up to 06/03/09; no change of members (6 pages) |
26 March 2009 | Return made up to 06/03/09; no change of members (6 pages) |
9 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
9 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
29 April 2008 | Return made up to 06/03/08; no change of members (8 pages) |
29 April 2008 | Return made up to 06/03/08; no change of members (8 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
27 March 2007 | Return made up to 06/03/07; full list of members (10 pages) |
27 March 2007 | Return made up to 06/03/07; full list of members (10 pages) |
11 March 2007 | Registered office changed on 11/03/07 from: suite 2 waterloo court 10 theed street london SE1 8ST (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: suite 2 waterloo court, 10 theed street, london, SE1 8ST (1 page) |
20 February 2007 | Secretary resigned;director resigned (1 page) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Secretary resigned;director resigned (1 page) |
7 September 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
7 September 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
10 May 2006 | Return made up to 06/03/06; full list of members (10 pages) |
10 May 2006 | Return made up to 06/03/06; full list of members (10 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: suite 3 waterloo court 10 theed street london SE1 8ST (1 page) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: suite 3 waterloo court, 10 theed street, london, SE1 8ST (1 page) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Secretary resigned (1 page) |
3 January 2006 | Return made up to 06/03/05; full list of members (10 pages) |
3 January 2006 | Return made up to 06/03/05; full list of members (10 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Return made up to 06/03/04; full list of members (10 pages) |
15 June 2004 | Return made up to 06/03/04; full list of members (10 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
10 April 2003 | Return made up to 06/03/03; full list of members
|
10 April 2003 | Return made up to 06/03/03; full list of members
|
16 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
16 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
14 May 2002 | Return made up to 06/03/02; full list of members (9 pages) |
14 May 2002 | Return made up to 06/03/02; full list of members (9 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
4 June 2001 | Return made up to 06/03/01; full list of members (10 pages) |
4 June 2001 | Return made up to 06/03/01; full list of members (10 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 June 2000 | Return made up to 06/03/00; full list of members (10 pages) |
15 June 2000 | Return made up to 06/03/00; full list of members (10 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
6 May 1999 | Return made up to 06/03/99; full list of members (8 pages) |
6 May 1999 | Return made up to 06/03/99; full list of members (8 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: po box no 55 1 surrey street london WC2R 2NT (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: po box no 55, 1 surrey street, london, WC2R 2NT (1 page) |
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Secretary resigned;director resigned (1 page) |
11 January 1999 | Secretary resigned;director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
25 March 1998 | Return made up to 06/03/98; full list of members (8 pages) |
25 March 1998 | Return made up to 06/03/98; full list of members (8 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (10 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (10 pages) |
20 October 1997 | Auditor's resignation (1 page) |
20 October 1997 | Auditor's resignation (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Ad 02/07/97--------- £ si 18@1=18 £ ic 37/55 (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Ad 02/07/97--------- £ si 18@1=18 £ ic 37/55 (2 pages) |
14 April 1997 | Secretary resigned;director resigned (1 page) |
14 April 1997 | New secretary appointed;new director appointed (2 pages) |
14 April 1997 | New secretary appointed;new director appointed (2 pages) |
14 April 1997 | Secretary resigned;director resigned (1 page) |
24 March 1997 | Return made up to 06/03/97; no change of members (4 pages) |
24 March 1997 | Return made up to 06/03/97; no change of members (4 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
12 June 1996 | Auditor's resignation (1 page) |
12 June 1996 | Auditor's resignation (1 page) |
20 March 1996 | Return made up to 06/03/96; no change of members
|
20 March 1996 | New secretary appointed;new director appointed (2 pages) |
20 March 1996 | New secretary appointed;new director appointed (2 pages) |
20 March 1996 | Return made up to 06/03/96; no change of members
|
19 January 1996 | Amended full accounts made up to 31 December 1994 (10 pages) |
19 January 1996 | Amended full accounts made up to 31 December 1994 (10 pages) |
7 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
7 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
23 March 1995 | Return made up to 06/03/95; full list of members
|
23 March 1995 | Return made up to 06/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
14 March 1994 | Return made up to 06/03/94; full list of members
|
14 March 1994 | Return made up to 06/03/94; full list of members
|
1 April 1993 | Return made up to 06/03/93; change of members (5 pages) |
1 April 1993 | Return made up to 06/03/93; change of members (5 pages) |
10 April 1992 | Return made up to 06/03/92; full list of members
|
10 April 1992 | Return made up to 06/03/92; full list of members
|
29 August 1991 | Resolutions
|
29 August 1991 | Resolutions
|