1 Warwick Square
London
SW1V 2AA
Director Name | Mr Simon James Weller |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2009(18 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 100 Bishopsgate London EC2P 2SR |
Director Name | Miss Josephine Emilie Charlotte Macintosh |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 10 October 2018(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Tachbrook Street London SW1V 2NE |
Secretary Name | Fry & Co (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2018(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | 140 Tachbrook Street London SW1V 2NE |
Director Name | Martyn Paul Ashley Taylor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | West Kent House Croft Road Crowborough East Essex TN6 1DL |
Secretary Name | Angela Jean McCollum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Mr Roger Howard Banks |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 November 1995) |
Role | Chartered Accountant |
Correspondence Address | 2 Warwick Square London SW1V 2AA |
Director Name | Mr Jonathan Henry Ronald Pool |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 July 1994) |
Role | Company Director |
Correspondence Address | 1 Warwick Square London SW1V 2AA |
Secretary Name | Mr Roger Howard Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 February 1995) |
Role | Chartered Accountant |
Correspondence Address | 2 Warwick Square London SW1V 2AA |
Director Name | Mr Hugh Brown |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exeter House Church Street Ropley Alresford Hampshire SO24 0DP |
Director Name | Mr Richard Charles Grindon |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 1997) |
Role | Risk Analyst |
Country of Residence | England |
Correspondence Address | Flat 5 1 Warwick Square Pimlico London SW1V 2AA |
Secretary Name | Mr Richard Charles Grindon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 1997) |
Role | Risk Analyst |
Country of Residence | England |
Correspondence Address | Flat 5 1 Warwick Square Pimlico London SW1V 2AA |
Secretary Name | Mr Hugh Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exeter House Church Street Ropley Alresford Hampshire SO24 0DP |
Director Name | Mr Oswald Barry Wolstenholme |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 03 June 2012) |
Role | SAD |
Country of Residence | England |
Correspondence Address | 1 Warwick Square London SW1V 2AA |
Secretary Name | Mr Oswald Barry Wolstenholme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 September 2003) |
Role | SAD |
Country of Residence | England |
Correspondence Address | 1 Warwick Square London SW1V 2AA |
Director Name | Mr Philip John Cleary |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(8 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 September 2015) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Warwick Square London SW1V 2AA |
Director Name | Catherine Abigail Margeret Compton Burnett |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(9 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 2004) |
Role | Management Consultant |
Correspondence Address | Flat 6 51 Queens Gate Gardens London SW7 5NF |
Director Name | Christopher David Stanton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2006) |
Role | House Of Commons Clerk |
Correspondence Address | Flat 5 2 Warwick Square London SW1V 2AA |
Secretary Name | Christopher David Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2006) |
Role | House Of Commons Clerk |
Correspondence Address | Flat 5 2 Warwick Square London SW1V 2AA |
Secretary Name | Mr Charles Pendray Gordon Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(14 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 1 Warwick Square London SW1V 2AA |
Director Name | John Joseph Eric Pusch |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 2007(16 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2009) |
Role | Financial Services |
Correspondence Address | Falt 5 2 Warwick Square London SW1V 2AA |
Director Name | Mr Gerard Simon Joseph Russell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2017) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sutherland Square Walworth London SE17 3EQ |
Director Name | Mr Nicholas John Leeming |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2017(26 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 April 2022) |
Role | Non-Executive Property Director |
Country of Residence | England |
Correspondence Address | 52 52 Moreton Street Fry & Co 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 | Baroness Grantley 9.09% Ordinary |
---|---|
1 at £1 | Gerard Russell 9.09% Ordinary |
1 at £1 | Ignacio Madridejosfernandez & Isabel Garcia De Oteyza 9.09% Ordinary |
1 at £1 | Miss Marie-louise Murray Archer 9.09% Ordinary |
1 at £1 | Miss R. Lewis & Miss C. Lewis & Mrs J. Jenkyn Jones 9.09% Ordinary |
1 at £1 | Mr Charles Turner 9.09% Ordinary |
1 at £1 | Mr Clive Tucker 9.09% Ordinary |
1 at £1 | Mrs Sally Cleary & Mr Philip Cleary 9.09% Ordinary |
1 at £1 | Mrs Wendy Wolstenholme 9.09% Ordinary |
1 at £1 | Nicholas Leeming & George Leeming & Edward Leeming & Amelia Leeming 9.09% Ordinary |
1 at £1 | Simon Weller 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,608 |
Cash | £48,671 |
Current Liabilities | £4,806 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 3 weeks from now) |
12 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
23 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
8 November 2019 | Termination of appointment of Charles Pendray Gordon Turner as a secretary on 30 August 2018 (1 page) |
3 January 2019 | Appointment of Miss Josephine Emilie Charlotte Macintosh as a director on 10 October 2018 (2 pages) |
29 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
15 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
2 October 2018 | Registered office address changed from 3 Sutherland Square Walworth London SE17 3EQ United Kingdom to 52 52 Moreton Street Fry & Co London SW1V 2PB on 2 October 2018 (1 page) |
2 October 2018 | Appointment of Fry & Co as a secretary on 1 September 2018 (2 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
1 November 2017 | Termination of appointment of Gerard Simon Joseph Russell as a director on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Gerard Simon Joseph Russell as a director on 1 November 2017 (1 page) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
5 June 2017 | Appointment of Mr Nicholas John Leeming as a director on 2 June 2017 (2 pages) |
5 June 2017 | Appointment of Mr Nicholas John Leeming as a director on 2 June 2017 (2 pages) |
3 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 May 2017 | Registered office address changed from 36 Lancaster Road Wimbledon London SW19 5DD Great Britain to 3 Sutherland Square Walworth London SE17 3EQ on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from 36 Lancaster Road Wimbledon London SW19 5DD Great Britain to 3 Sutherland Square Walworth London SE17 3EQ on 4 May 2017 (1 page) |
20 February 2017 | Registered office address changed from 107 Old Woolwich Road Greenwich London SE10 9PP England to 36 Lancaster Road Wimbledon London SW19 5DD on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 107 Old Woolwich Road Greenwich London SE10 9PP England to 36 Lancaster Road Wimbledon London SW19 5DD on 20 February 2017 (1 page) |
7 November 2016 | Solvency Statement dated 04/10/16 (1 page) |
7 November 2016 | Statement by Directors (1 page) |
7 November 2016 | Statement of capital on 7 November 2016
|
7 November 2016 | Resolutions
|
7 November 2016 | Statement by Directors (1 page) |
7 November 2016 | Solvency Statement dated 04/10/16 (1 page) |
7 November 2016 | Resolutions
|
7 November 2016 | Statement of capital on 7 November 2016
|
8 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
28 February 2016 | Appointment of Mr Gerard Simon Joseph Russell as a director on 1 December 2015 (2 pages) |
28 February 2016 | Appointment of Mr Gerard Simon Joseph Russell as a director on 1 December 2015 (2 pages) |
25 January 2016 | Registered office address changed from C/O Peter Bradley Flat 3 Eversley Court Dane Road Seaford East Sussex BN25 1FF to 107 Old Woolwich Road Greenwich London SE10 9PP on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from C/O Peter Bradley Flat 3 Eversley Court Dane Road Seaford East Sussex BN25 1FF to 107 Old Woolwich Road Greenwich London SE10 9PP on 25 January 2016 (1 page) |
23 January 2016 | Termination of appointment of Philip John Cleary as a director on 1 September 2015 (1 page) |
23 January 2016 | Termination of appointment of Philip John Cleary as a director on 1 September 2015 (1 page) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Registered office address changed from 63 Kingswood Road Tadworth Surrey KT20 5EF to C/O Peter Bradley Flat 3 Eversley Court Dane Road Seaford East Sussex BN25 1FF on 20 July 2015 (1 page) |
20 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Registered office address changed from 63 Kingswood Road Tadworth Surrey KT20 5EF to C/O Peter Bradley Flat 3 Eversley Court Dane Road Seaford East Sussex BN25 1FF on 20 July 2015 (1 page) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 June 2012 | Termination of appointment of Oswald Wolstenholme as a director (1 page) |
10 June 2012 | Termination of appointment of Hugh Brown as a director (1 page) |
10 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
10 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
10 June 2012 | Termination of appointment of Hugh Brown as a director (1 page) |
10 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
10 June 2012 | Termination of appointment of Oswald Wolstenholme as a director (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
24 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
24 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
12 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (11 pages) |
1 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (11 pages) |
1 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (11 pages) |
30 June 2010 | Director's details changed for Charles Pendray Gordon Turner on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Oswald Barry Wolstenholme on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Charles Pendray Gordon Turner on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Oswald Barry Wolstenholme on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Philip John Cleary on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Philip John Cleary on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Simon James Weller on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Oswald Barry Wolstenholme on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Hugh Brown on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Charles Pendray Gordon Turner on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Simon James Weller on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Simon James Weller on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Hugh Brown on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Philip John Cleary on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Hugh Brown on 4 June 2010 (2 pages) |
18 August 2009 | Director appointed mr simon james weller (1 page) |
18 August 2009 | Director appointed mr simon james weller (1 page) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 June 2009 | Return made up to 04/06/09; full list of members (10 pages) |
10 June 2009 | Return made up to 04/06/09; full list of members (10 pages) |
9 June 2009 | Appointment terminated director john pusch (1 page) |
9 June 2009 | Appointment terminated director john pusch (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 June 2008 | Return made up to 04/06/08; full list of members (10 pages) |
20 June 2008 | Return made up to 04/06/08; full list of members (10 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
11 July 2007 | Return made up to 04/06/07; full list of members (6 pages) |
11 July 2007 | Return made up to 04/06/07; full list of members (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 August 2006 | New secretary appointed (1 page) |
31 August 2006 | Return made up to 04/06/06; full list of members (13 pages) |
31 August 2006 | New secretary appointed (1 page) |
31 August 2006 | Return made up to 04/06/06; full list of members (13 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 July 2005 | Return made up to 04/06/05; full list of members (14 pages) |
21 July 2005 | Return made up to 04/06/05; full list of members (14 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 August 2004 | Return made up to 04/06/04; full list of members (14 pages) |
10 August 2004 | Return made up to 04/06/04; full list of members (14 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 October 2003 | New secretary appointed;new director appointed (2 pages) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | New secretary appointed;new director appointed (2 pages) |
1 October 2003 | Secretary resigned (1 page) |
25 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 August 2003 | Return made up to 04/06/03; full list of members
|
19 August 2003 | Return made up to 04/06/03; full list of members
|
1 November 2002 | Registered office changed on 01/11/02 from: 1 warwick square pimlico SW1V 2AA (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: 1 warwick square pimlico SW1V 2AA (1 page) |
4 August 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
4 August 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
1 July 2002 | Return made up to 04/06/02; full list of members
|
1 July 2002 | Return made up to 04/06/02; full list of members
|
31 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
18 June 2001 | Return made up to 04/06/01; full list of members
|
18 June 2001 | Return made up to 04/06/01; full list of members
|
27 October 2000 | Return made up to 04/06/00; full list of members
|
27 October 2000 | Return made up to 04/06/00; full list of members
|
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
26 July 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
26 July 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
21 July 1999 | Return made up to 04/06/99; change of members (6 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
21 July 1999 | Return made up to 04/06/99; change of members (6 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
24 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 June 1998 | Return made up to 04/06/98; change of members (6 pages) |
29 June 1998 | Return made up to 04/06/98; change of members (6 pages) |
26 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 August 1997 | New secretary appointed;new director appointed (2 pages) |
18 August 1997 | Return made up to 04/06/97; full list of members (6 pages) |
18 August 1997 | Return made up to 04/06/97; full list of members (6 pages) |
18 August 1997 | New secretary appointed;new director appointed (2 pages) |
5 August 1997 | Secretary resigned;director resigned (1 page) |
5 August 1997 | Secretary resigned;director resigned (1 page) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 July 1996 | Ad 31/05/96--------- £ si 1@1 (2 pages) |
12 July 1996 | Ad 31/05/96--------- £ si 1@1 (2 pages) |
11 July 1996 | Return made up to 04/06/96; full list of members
|
11 July 1996 | Return made up to 04/06/96; full list of members
|
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 August 1995 | Return made up to 04/06/95; full list of members
|
7 August 1995 | Return made up to 04/06/95; full list of members
|
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 April 1995 | New secretary appointed;new director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New secretary appointed;new director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |