36 Southend Road
Beckenham
Kent
BR3 5AA
Director Name | Ms Barbara Catherine Dilworth |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2013(21 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Hayes Lane Hayes Bromley Kent BR2 9EJ |
Director Name | Mr Timothy Edward Hughes |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2013(21 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 131 Hayes Lane Hayes Bromley Kent BR2 9EJ |
Secretary Name | Ms Roxana Graves |
---|---|
Status | Current |
Appointed | 30 October 2019(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 131 Hayes Lane Hayes Bromley Kent BR2 9EJ |
Director Name | Diane Paula Wall |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 July 2001) |
Role | Secretary |
Correspondence Address | 5 The Old House 36 Southend Road Beckenham Kent BR3 5AA |
Director Name | Mrs Anne Ezra |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 November 1994) |
Role | Mother |
Correspondence Address | The Old House 36 Southend Road Beckenham Kent BR3 2AA |
Secretary Name | Mr David John Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(1 month after company formation) |
Appointment Duration | 8 years (resigned 06 September 1999) |
Role | Operations Manager |
Correspondence Address | The Old House 36 Southend Road Beckenham Kent BR3 5AA |
Director Name | Peter Ayerst |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1994(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 July 1995) |
Role | Director Asbestos Consultant |
Correspondence Address | 1 Limes Court Limes Road Beckenham Kent BR3 2NS |
Director Name | James Hallahan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1995(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 1996) |
Role | Hairdresser |
Correspondence Address | Flat 1 The Old House 36 Southend Road Beckenham Kent BR3 2AA |
Director Name | Loraine Kirk |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 January 1999) |
Role | Sales Manager |
Correspondence Address | The Old House 36 Southend Road Beckenham Kent BR3 5AA |
Director Name | Beryl Walker |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 November 2006) |
Role | Retired |
Correspondence Address | Flat 2 The Old House 36 Southend Road Beckenham Kent BR3 5AA |
Director Name | Nick James Howard |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(8 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 29 April 2008) |
Role | Graphic Designer |
Correspondence Address | 4 The Old House 36 Southend Road Beckenham Kent BR3 5AA |
Secretary Name | Diane Paula Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2001) |
Role | Personal Assistant |
Correspondence Address | 5 The Old House 36 Southend Road Beckenham Kent BR3 5AA |
Secretary Name | Terence John Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(10 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 April 2004) |
Role | Management Consultant |
Correspondence Address | Go1 Chapelier House Eastfields Avenue Wandsworth London SW18 1LR |
Secretary Name | Harry Patrick Cowap |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 August 2007) |
Role | Company Director |
Correspondence Address | Flat 1, The Old House 36 Southend Road Beckenham Kent BR3 5AA |
Secretary Name | Roxana Graves |
---|---|
Status | Resigned |
Appointed | 14 August 2007(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 June 2013) |
Role | Company Director |
Correspondence Address | Flat 2 The Old House 36 Southend Road Beckenham Kent BR3 5AA |
Director Name | Susanna Barbara Wheatley |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3, The Old House 36 Southend Road Beckenham Kent BR3 5AA |
Secretary Name | Barbara Catherine Dilworth |
---|---|
Status | Resigned |
Appointed | 18 May 2010(18 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 14 June 2013) |
Role | Company Director |
Correspondence Address | 1 The Old House 36 Southend Road Beckenham Kent BR3 5AA |
Secretary Name | Mr Timothy Edward Hughes |
---|---|
Status | Resigned |
Appointed | 14 June 2013(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 July 2015) |
Role | Company Director |
Correspondence Address | 55 Station Approach Hayes Bromley BR2 7EB |
Secretary Name | Mr Frank Anatole |
---|---|
Status | Resigned |
Appointed | 15 July 2015(24 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 October 2019) |
Role | Company Director |
Correspondence Address | 131 Hayes Lane Hayes Bromley Kent BR2 9EJ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 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 | 19 July 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Eagle House Cranleigh Close South Croydon CR2 9LH |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Sanderstead |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anthony James Herbert 20.00% Ordinary |
---|---|
1 at £1 | Barbara Catherine Dilworth 20.00% Ordinary |
1 at £1 | Charles Edward Mcnee & Alesandra Vitoria Mcnee 20.00% Ordinary |
1 at £1 | Mrs Susanna Barbara Wheatley 20.00% Ordinary |
1 at £1 | Timothy Edward Hughes & Roxana Graves 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,682 |
Cash | £19,005 |
Current Liabilities | £2,427 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
19 September 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
---|---|
4 August 2023 | Confirmation statement made on 19 July 2023 with updates (4 pages) |
11 April 2023 | Registered office address changed from 131 Hayes Lane Hayes Bromley Kent BR2 9EJ England to Eagle House Cranleigh Close South Croydon CR2 9LH on 11 April 2023 (1 page) |
1 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
1 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
20 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
12 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
27 July 2020 | Appointment of Ms Roxana Graves as a secretary on 30 October 2019 (2 pages) |
27 July 2020 | Termination of appointment of Frank Anatole as a secretary on 30 October 2019 (1 page) |
27 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
15 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
19 July 2019 | Register inspection address has been changed from 55 Station Approach Hayes Bromley Kent BR2 7EB United Kingdom to 131 Hayes Lane Bromley BR2 9EJ (1 page) |
4 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
30 July 2018 | Notification of a person with significant control statement (2 pages) |
16 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 January 2018 | Withdrawal of a person with significant control statement on 16 January 2018 (2 pages) |
10 November 2017 | Registered office address changed from 55 Station Approach Hayes Bromley BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from 55 Station Approach Hayes Bromley BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 10 November 2017 (1 page) |
1 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
14 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 October 2016 | Appointment of Mr Frank Anatole as a secretary on 15 July 2015 (2 pages) |
26 October 2016 | Appointment of Mr Frank Anatole as a secretary on 15 July 2015 (2 pages) |
26 October 2016 | Termination of appointment of Timothy Edward Hughes as a secretary on 15 July 2015 (1 page) |
26 October 2016 | Termination of appointment of Timothy Edward Hughes as a secretary on 15 July 2015 (1 page) |
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 August 2015 | Registered office address changed from The Old House 36 Southend Road Beckenham Kent BR3 5AA to 55 Station Approach Hayes Bromley BR2 7EB on 16 August 2015 (1 page) |
16 August 2015 | Registered office address changed from The Old House 36 Southend Road Beckenham Kent BR3 5AA to 55 Station Approach Hayes Bromley BR2 7EB on 16 August 2015 (1 page) |
16 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
17 September 2014 | Termination of appointment of Roxana Graves as a secretary on 1 June 2013 (1 page) |
17 September 2014 | Appointment of Ms Barbara Catherine Dilworth as a director on 1 June 2013 (2 pages) |
17 September 2014 | Appointment of Ms Barbara Catherine Dilworth as a director on 1 June 2013 (2 pages) |
17 September 2014 | Appointment of Ms Barbara Catherine Dilworth as a director on 1 June 2013 (2 pages) |
17 September 2014 | Termination of appointment of Roxana Graves as a secretary on 1 June 2013 (1 page) |
17 September 2014 | Termination of appointment of Roxana Graves as a secretary on 1 June 2013 (1 page) |
16 September 2014 | Termination of appointment of Susanna Barbara Wheatley as a director on 1 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Susanna Barbara Wheatley as a director on 1 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Susanna Barbara Wheatley as a director on 1 September 2014 (1 page) |
14 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 July 2013 | Director's details changed for Roxana Graves on 1 July 2012 (2 pages) |
24 July 2013 | Director's details changed for Roxana Graves on 1 July 2012 (2 pages) |
24 July 2013 | Director's details changed for Susanna Barbara Wheatley on 1 July 2012 (2 pages) |
24 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Director's details changed for Roxana Graves on 1 July 2012 (2 pages) |
24 July 2013 | Director's details changed for Susanna Barbara Wheatley on 1 July 2012 (2 pages) |
24 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Director's details changed for Susanna Barbara Wheatley on 1 July 2012 (2 pages) |
21 June 2013 | Appointment of Mr Timothy Edward Hughes as a secretary (1 page) |
21 June 2013 | Termination of appointment of Barbara Dilworth as a secretary (1 page) |
21 June 2013 | Termination of appointment of Barbara Dilworth as a secretary (1 page) |
21 June 2013 | Appointment of Mr Timothy Edward Hughes as a director (2 pages) |
21 June 2013 | Appointment of Mr Timothy Edward Hughes as a secretary (1 page) |
21 June 2013 | Appointment of Mr Timothy Edward Hughes as a director (2 pages) |
14 August 2012 | Register inspection address has been changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom (1 page) |
14 August 2012 | Register inspection address has been changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom (1 page) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Register inspection address has been changed (1 page) |
21 July 2010 | Appointment of Barbara Catherine Dilworth as a secretary (2 pages) |
21 July 2010 | Appointment of Barbara Catherine Dilworth as a secretary (2 pages) |
21 July 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
11 March 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
23 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
23 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
13 August 2008 | Return made up to 19/07/08; full list of members (5 pages) |
13 August 2008 | Return made up to 19/07/08; full list of members (5 pages) |
9 June 2008 | Appointment terminated secretary harry cowap (1 page) |
9 June 2008 | Secretary appointed roxana graves (1 page) |
9 June 2008 | Secretary appointed roxana graves (1 page) |
9 June 2008 | Appointment terminated secretary harry cowap (1 page) |
20 May 2008 | Director appointed susanna barbara wheatley (1 page) |
20 May 2008 | Director appointed susanna barbara wheatley (1 page) |
19 May 2008 | Appointment terminated director nick howard (1 page) |
19 May 2008 | Appointment terminated director nick howard (1 page) |
9 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
9 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
19 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
19 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
28 February 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
28 February 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
19 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
19 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
7 February 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
7 February 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
8 September 2005 | Return made up to 19/07/05; full list of members (3 pages) |
8 September 2005 | Return made up to 19/07/05; full list of members (3 pages) |
8 June 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
8 June 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
7 June 2005 | Return made up to 19/07/04; full list of members (3 pages) |
7 June 2005 | Return made up to 19/07/04; full list of members (3 pages) |
24 May 2005 | Location of register of members (1 page) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | Location of register of members (1 page) |
1 March 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
1 March 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
22 April 2004 | Secretary resigned (2 pages) |
22 April 2004 | Secretary resigned (2 pages) |
10 January 2004 | Partial exemption accounts made up to 31 December 2002 (13 pages) |
10 January 2004 | Partial exemption accounts made up to 31 December 2002 (13 pages) |
6 August 2003 | Return made up to 19/07/03; no change of members (7 pages) |
6 August 2003 | Return made up to 19/07/03; no change of members (7 pages) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
4 September 2002 | Secretary resigned;director resigned (1 page) |
4 September 2002 | Return made up to 19/07/02; no change of members
|
4 September 2002 | Secretary resigned;director resigned (1 page) |
4 September 2002 | Return made up to 19/07/02; no change of members
|
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Return made up to 19/07/01; full list of members
|
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | Return made up to 19/07/01; full list of members
|
10 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
10 September 2001 | New secretary appointed (2 pages) |
28 July 2001 | Secretary resigned (1 page) |
28 July 2001 | Secretary resigned (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
16 August 2000 | Return made up to 19/07/00; full list of members
|
16 August 2000 | Return made up to 19/07/00; full list of members
|
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | Secretary resigned (1 page) |
12 August 1999 | Return made up to 19/07/99; full list of members (6 pages) |
12 August 1999 | Return made up to 19/07/99; full list of members (6 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
16 February 1999 | Full accounts made up to 31 December 1997 (8 pages) |
16 February 1999 | Full accounts made up to 31 December 1997 (8 pages) |
10 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
10 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
14 August 1997 | Return made up to 19/07/97; full list of members (6 pages) |
14 August 1997 | Return made up to 19/07/97; full list of members (6 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | Director resigned (1 page) |
26 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
26 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 July 1996 | Return made up to 19/07/96; no change of members (4 pages) |
10 July 1996 | Return made up to 19/07/96; no change of members (4 pages) |
27 July 1995 | Return made up to 19/07/95; no change of members (4 pages) |
27 July 1995 | Return made up to 19/07/95; no change of members (4 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
27 March 1995 | Director resigned;new director appointed (2 pages) |
27 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
19 July 1991 | Incorporation (17 pages) |
19 July 1991 | Incorporation (17 pages) |