London
SE1 7JB
Director Name | Mr Stephen Eric Burns |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Secretary Name | Mrs Katie Anne Prowse |
---|---|
Status | Current |
Appointed | 01 December 2023(32 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Secretary Name | Mr Keith Marshall Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Oxhey Watford WD19 4NL |
Director Name | Mrs Carol Madelene Foster |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 April 1995) |
Role | Information Officer |
Correspondence Address | 8 Lytton Strachey Path Thamesmead London SE28 8DU |
Director Name | Mrs Patricia Helen Daniels |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 1995) |
Role | Housewife |
Correspondence Address | 87 Coralline Walk Thamesmead South London SE2 9SX |
Director Name | Mr Derek Fergus Regan Crofton |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1996) |
Role | Chartered Accountant |
Correspondence Address | Wellmeade Oak Lane Sevenoaks Kent TN13 1UF |
Director Name | Mr Gerald Bright |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2000) |
Role | Office Services Supervisor |
Correspondence Address | 33 Linnet Close Thamesmead North London SE28 8HY |
Director Name | Jeremy Cotton |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(2 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 23 April 1994) |
Role | Self Employed Ecologist |
Correspondence Address | 43 Whernside Close Thamesmead London SE28 8HB |
Secretary Name | Mr Maurice Furneaux Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 November 1994) |
Role | Secretary |
Correspondence Address | 4 Hanson Way Aylesbury Buckinghamshire HP21 9YE |
Director Name | Katharine Anne Galloway |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1994(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 September 1996) |
Role | Housewife |
Correspondence Address | 175 Mangold Way South Thamesmead Erith Kent DA18 4BG |
Director Name | Albert Devereux |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1994(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2000) |
Role | Community Worker |
Correspondence Address | 7 Longworth Close Thamesmead North London SE28 8PE |
Secretary Name | Mr Derek Fergus Regan Crofton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1996) |
Role | Chartered Accountant |
Correspondence Address | Wellmeade Oak Lane Sevenoaks Kent TN13 1UF |
Director Name | Austin Raymond Gavin |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1995(3 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 January 1996) |
Role | Retired |
Correspondence Address | 1 Osney House Hartslock Drive Thamesmead South London SE2 9XA |
Director Name | Rosemary Anderson |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1997) |
Role | Clerical Employee |
Correspondence Address | 95 Coralline Walk Thamesmead South London SE2 9SX |
Secretary Name | Mr Charles Richard Teideman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 October 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Rochester Avenue Bromley Kent BR1 3DB |
Director Name | Mr William Terence Charnock |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2000) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 Burleigh Place Cambalt Road London SW15 6ES |
Director Name | Paul Vincent Beadle |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(5 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 October 1997) |
Role | Company Director |
Correspondence Address | 171 Maran Way Erith Kent DA18 4BT |
Director Name | Mr Philip Andrew James Currie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lansdowne Grayswood Road Haselmere Surrey GU27 2BW |
Secretary Name | Mr Philip Andrew James Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(6 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lansdowne Grayswood Road Haselmere Surrey GU27 2BW |
Director Name | Anthony Cox |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 September 2001) |
Role | Painter/Decorator |
Correspondence Address | 28 Carronade Place Broadwaters West Thamesmead London SE28 0EE |
Director Name | Mr Stuart Michael Cox |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1998(6 years, 8 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 17 June 1998) |
Role | Unemployed |
Correspondence Address | 31 St Katherines Road Erith Kent DA18 4DS |
Director Name | John Fahy |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2000(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 September 2002) |
Role | Retired |
Correspondence Address | 9 Campion Place London SE28 8EN |
Secretary Name | Averyl Catherine Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 20 Elstree Gardens Belvedere Kent DA17 5DN |
Director Name | Mrs Ibironke Basirat Adeagbo |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(11 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 October 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Birkdale Road London SE2 9HU |
Director Name | Christopher Garlick |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(11 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 September 2010) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 21 Birdham Close Bickley Kent BR1 2HF |
Secretary Name | Ms Debbie Linda Viner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Anvil Terrace Bexley Kent DA2 7WR |
Secretary Name | Mrs Jane Rothery |
---|---|
Status | Resigned |
Appointed | 06 October 2009(18 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 May 2015) |
Role | Company Director |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Director Name | Mr Tony Cotter |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(18 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2013) |
Role | Chief Executive Housing Association |
Country of Residence | United Kingdom |
Correspondence Address | Heather Court 6 Maidstone Road Sidcup Kent DA14 5HH |
Director Name | Ms Amanda Doe |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(21 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 April 2014) |
Role | Housing Association Director |
Country of Residence | England |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Director Name | Mr Ian Robert Beckett |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(21 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 10 December 2013) |
Role | Housing Association Director |
Country of Residence | United Kingdom |
Correspondence Address | Heather Court 6 Maidstone Road Sidcup Kent DA14 5HH |
Secretary Name | Mrs Penelope McKelvey |
---|---|
Status | Resigned |
Appointed | 22 May 2015(23 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 October 2022) |
Role | Company Director |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Secretary Name | Argiri Papathos |
---|---|
Status | Resigned |
Appointed | 15 June 2023(31 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 December 2023) |
Role | Company Director |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 45 Westminster Bridge Road London SE1 7JB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
12 December 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
5 December 2023 | Termination of appointment of Argiri Papathos as a secretary on 1 December 2023 (1 page) |
4 December 2023 | Appointment of Mrs Katie Anne Prowse as a secretary on 1 December 2023 (2 pages) |
13 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
26 June 2023 | Appointment of Argiri Papathos as a secretary on 15 June 2023 (2 pages) |
5 January 2023 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
14 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
10 October 2022 | Termination of appointment of Penelope Mckelvey as a secretary on 7 October 2022 (1 page) |
2 January 2022 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
18 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
8 October 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
11 February 2020 | Appointment of Mr Stephen Eric Burns as a director on 31 January 2020 (2 pages) |
11 February 2020 | Termination of appointment of Susan Laura Hickey as a director on 31 January 2020 (1 page) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
8 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
19 October 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
8 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
5 December 2017 | Statement of company's objects (2 pages) |
5 December 2017 | Statement of company's objects (2 pages) |
29 November 2017 | Resolutions
|
29 November 2017 | Resolutions
|
9 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
22 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
25 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
14 July 2015 | Termination of appointment of Jane Rothery as a secretary on 22 May 2015 (1 page) |
14 July 2015 | Termination of appointment of Jane Rothery as a secretary on 22 May 2015 (1 page) |
14 July 2015 | Appointment of Mrs Penelope Mckelvey as a secretary on 22 May 2015 (2 pages) |
14 July 2015 | Appointment of Mrs Penelope Mckelvey as a secretary on 22 May 2015 (2 pages) |
26 March 2015 | Company name changed thamesmead landscape LIMITED\certificate issued on 26/03/15
|
26 March 2015 | Company name changed thamesmead landscape LIMITED\certificate issued on 26/03/15
|
16 October 2014 | Secretary's details changed for Mrs Jane Rothery on 1 April 2014 (1 page) |
16 October 2014 | Secretary's details changed for Mrs Jane Rothery on 1 April 2014 (1 page) |
16 October 2014 | Secretary's details changed for Mrs Jane Rothery on 1 April 2014 (1 page) |
16 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
8 September 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
8 September 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
12 June 2014 | Appointment of Mr David Keith Lavarack as a director (2 pages) |
12 June 2014 | Appointment of Mr David Keith Lavarack as a director (2 pages) |
4 June 2014 | Termination of appointment of Amanda Doe as a director (1 page) |
4 June 2014 | Termination of appointment of Amanda Doe as a director (1 page) |
17 February 2014 | Registered office address changed from Heather Court 6 Maidstone Road Sidcup Kent DA14 5HH on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from Heather Court 6 Maidstone Road Sidcup Kent DA14 5HH on 17 February 2014 (1 page) |
10 January 2014 | Appointment of Mrs Susan Laura Hickey as a director (2 pages) |
10 January 2014 | Appointment of Mrs Susan Laura Hickey as a director (2 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Termination of appointment of Ian Beckett as a director (1 page) |
17 December 2013 | Termination of appointment of Ian Beckett as a director (1 page) |
14 November 2013 | Second filing of TM01 previously delivered to Companies House
|
14 November 2013 | Second filing of TM01 previously delivered to Companies House
|
21 October 2013 | Appointment of Mr Ian Beckett as a director (2 pages) |
21 October 2013 | Appointment of Ms Amanda Doe as a director (2 pages) |
21 October 2013 | Termination of appointment of Tony Cotter as a director
|
21 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Appointment of Ms Amanda Doe as a director (2 pages) |
21 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Termination of appointment of Tony Cotter as a director
|
21 October 2013 | Appointment of Mr Ian Beckett as a director (2 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Secretary's details changed for Ms Jane Lester on 30 June 2012 (1 page) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Secretary's details changed for Ms Jane Lester on 30 June 2012 (1 page) |
11 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
11 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
17 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
8 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Appointment of Mr Tony Cotter as a director (2 pages) |
23 September 2010 | Termination of appointment of Christopher Garlick as a director (1 page) |
23 September 2010 | Termination of appointment of Christopher Garlick as a director (1 page) |
23 September 2010 | Appointment of Mr Tony Cotter as a director (2 pages) |
15 March 2010 | Registered office address changed from Harrow Manor Way Thamesmead South London SE2 9XH on 15 March 2010 (1 page) |
15 March 2010 | Registered office address changed from Harrow Manor Way Thamesmead South London SE2 9XH on 15 March 2010 (1 page) |
6 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Termination of appointment of Deborah Viner as a secretary (1 page) |
6 October 2009 | Director's details changed for Christopher Garlick on 5 October 2009 (2 pages) |
6 October 2009 | Appointment of Ms Jane Lester as a secretary (1 page) |
6 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Director's details changed for Christopher Garlick on 5 October 2009 (2 pages) |
6 October 2009 | Appointment of Ms Jane Lester as a secretary (1 page) |
6 October 2009 | Termination of appointment of Deborah Viner as a secretary (1 page) |
6 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Director's details changed for Christopher Garlick on 5 October 2009 (2 pages) |
17 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
17 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
30 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
24 September 2008 | Appointment terminated director graham horton (1 page) |
24 September 2008 | Appointment terminated director graham horton (1 page) |
8 November 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
8 November 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
31 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | New secretary appointed (1 page) |
6 August 2007 | New secretary appointed (1 page) |
6 August 2007 | Secretary resigned (1 page) |
2 November 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
25 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
25 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
20 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
20 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
7 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
7 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
4 May 2005 | Full accounts made up to 31 March 2004 (9 pages) |
4 May 2005 | Full accounts made up to 31 March 2004 (9 pages) |
11 October 2004 | Return made up to 03/10/04; full list of members
|
11 October 2004 | Return made up to 03/10/04; full list of members
|
4 May 2004 | Full accounts made up to 31 March 2003 (14 pages) |
4 May 2004 | Full accounts made up to 31 March 2003 (14 pages) |
30 October 2003 | Return made up to 03/10/03; full list of members (8 pages) |
30 October 2003 | Return made up to 03/10/03; full list of members (8 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Return made up to 03/10/02; full list of members
|
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Return made up to 03/10/02; full list of members
|
29 November 2002 | New director appointed (2 pages) |
23 October 2002 | Auditor's resignation (1 page) |
23 October 2002 | Auditor's resignation (1 page) |
23 April 2002 | Full accounts made up to 31 March 2001 (13 pages) |
23 April 2002 | Full accounts made up to 31 March 2001 (13 pages) |
23 January 2002 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
23 January 2002 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
8 February 2001 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
8 February 2001 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
8 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
8 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Full accounts made up to 30 June 1999 (13 pages) |
1 February 2001 | Full accounts made up to 30 June 1999 (13 pages) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | Accounting reference date shortened from 31/03/00 to 30/06/99 (1 page) |
19 January 2001 | Accounting reference date shortened from 31/03/00 to 30/06/99 (1 page) |
6 November 2000 | Return made up to 03/10/00; full list of members
|
6 November 2000 | Return made up to 03/10/00; full list of members
|
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
4 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
4 November 1999 | Director resigned (1 page) |
29 September 1999 | Return made up to 03/10/99; no change of members
|
29 September 1999 | Return made up to 03/10/99; no change of members
|
7 December 1998 | Director's particulars changed (1 page) |
7 December 1998 | Director's particulars changed (1 page) |
29 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
29 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
8 October 1998 | Return made up to 03/10/98; full list of members
|
8 October 1998 | Return made up to 03/10/98; full list of members
|
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Secretary resigned;director resigned (1 page) |
21 October 1997 | Secretary resigned;director resigned (1 page) |
21 October 1997 | New secretary appointed;new director appointed (2 pages) |
21 October 1997 | New secretary appointed;new director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
20 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
20 October 1997 | Return made up to 03/10/97; no change of members (8 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
20 October 1997 | Return made up to 03/10/97; no change of members (8 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
18 March 1997 | Director resigned (1 page) |
18 March 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
26 October 1996 | New secretary appointed (2 pages) |
26 October 1996 | New secretary appointed (2 pages) |
26 October 1996 | Return made up to 03/10/96; full list of members
|
26 October 1996 | Return made up to 03/10/96; full list of members
|
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | Director resigned (1 page) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | Director resigned (2 pages) |
17 October 1995 | Return made up to 11/10/95; full list of members
|
17 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
17 October 1995 | Return made up to 11/10/95; full list of members
|
17 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
25 May 1995 | Director resigned (2 pages) |
25 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
21 October 1994 | Return made up to 30/09/94; full list of members
|
21 October 1994 | Return made up to 30/09/94; full list of members
|
3 March 1994 | Memorandum and Articles of Association (18 pages) |
3 March 1994 | Memorandum and Articles of Association (18 pages) |
22 October 1993 | Return made up to 30/09/93; full list of members (6 pages) |
22 October 1993 | Return made up to 30/09/93; full list of members (6 pages) |
9 October 1992 | Return made up to 30/09/92; full list of members (6 pages) |
9 October 1992 | Return made up to 30/09/92; full list of members (6 pages) |
27 November 1991 | Memorandum and Articles of Association (5 pages) |
27 November 1991 | Memorandum and Articles of Association (5 pages) |
30 September 1991 | Incorporation (9 pages) |
30 September 1991 | Incorporation (9 pages) |