Blossom Street
York
YO24 1AH
Director Name | Mr Patrick Humphrey Littlemore |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2018(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Robert Edgington |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Hammersmith Road London W14 8UD |
Director Name | Colin Michael Sutton Kaye |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(1 year after company formation) |
Appointment Duration | 13 years, 11 months (resigned 09 September 2006) |
Role | Management Consultant |
Correspondence Address | Driftwood Smugglers Lane Bosham Chichester West Sussex PO18 8QW |
Director Name | Gay Dorothy Kaye |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(1 year after company formation) |
Appointment Duration | 13 years, 11 months (resigned 09 September 2006) |
Role | Estate Agent |
Correspondence Address | 118 Northcote Road London SW11 6QP |
Director Name | Michael Ronald Esdale Winter |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(1 year after company formation) |
Appointment Duration | 13 years, 11 months (resigned 09 September 2006) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hestercombe Avenue London SW6 5LG |
Secretary Name | Michael Ronald Esdale Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(1 year after company formation) |
Appointment Duration | 13 years, 11 months (resigned 09 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hestercombe Avenue London SW6 5LG |
Director Name | Finbarr Joseph Jones |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 September 2006(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 23c Lambton Place London W11 2SH |
Director Name | Mr Peter James Leatt Rollings |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2006(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Hammersmith Road London W14 8UD |
Director Name | Miss Liza Jane Kelly |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 September 2006(14 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 22 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Hammersmith Road London W14 8UD |
Secretary Name | Finbarr Joseph Jones |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 September 2006(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 23c Lambton Place London W11 2SH |
Secretary Name | Mrs Eileen Jane Schroeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 November 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamlet House 77 Fulham Palace Road London W6 8JA |
Director Name | Mr David Seeley Brown |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Hammersmith Road London W14 8UD |
Director Name | Mr Christopher Anthony Brand |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Ms Helen Elizabeth Buck |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(27 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB |
Website | marshandparsons.co.uk |
---|
Registered Address | 80 Hammersmith Road London W14 8UD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1k at £1 | Marsh & Parsons LTD 100.00% Ordinary |
---|
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 | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
9 September 2006 | Delivered on: 15 September 2006 Satisfied on: 19 December 2011 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or marsh & parson limited to the chargee on any account whatsoever, under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
26 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
5 June 2023 | Termination of appointment of Patrick Humphrey Littlemore as a director on 31 May 2023 (1 page) |
2 March 2023 | Register inspection address has been changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to 3 Park Road Teddington TW11 0AP (1 page) |
3 February 2023 | Appointment of Mr Ashwin Kashyap as a director on 26 January 2023 (2 pages) |
3 February 2023 | Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 26 January 2023 (1 page) |
3 February 2023 | Appointment of Mr Yaron Engel as a secretary on 26 January 2023 (2 pages) |
3 February 2023 | Appointment of Mr Andrew Carl Shepherd as a director on 26 January 2023 (2 pages) |
3 February 2023 | Termination of appointment of Robert Edgington as a director on 26 January 2023 (1 page) |
28 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
16 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
17 March 2022 | Director's details changed for Mr Patrick Humphrey Littlemore on 17 March 2022 (2 pages) |
17 March 2022 | Secretary's details changed for Sapna Bedi Fitzgerald on 17 March 2022 (1 page) |
17 January 2022 | Register inspection address has been changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH (1 page) |
19 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
23 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
9 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
28 March 2019 | Appointment of Robert Edgington as a director on 18 March 2019 (2 pages) |
28 March 2019 | Termination of appointment of Helen Elizabeth Buck as a director on 18 March 2019 (1 page) |
8 February 2019 | Termination of appointment of Christopher Anthony Brand as a director on 31 January 2019 (1 page) |
8 February 2019 | Appointment of Ms Helen Elizabeth Buck as a director on 31 January 2019 (2 pages) |
15 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
7 October 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
13 July 2018 | Appointment of Mr Patrick Humphrey Littlemore as a director on 30 June 2018 (2 pages) |
13 July 2018 | Termination of appointment of David Seeley Brown as a director on 30 June 2018 (1 page) |
19 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
18 October 2017 | Register(s) moved to registered inspection location C/O Sapna B. Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE (1 page) |
18 October 2017 | Register inspection address has been changed from C/O Sapna B. Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE United Kingdom to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB (1 page) |
18 October 2017 | Register inspection address has been changed from C/O Sapna B. Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE United Kingdom to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB (1 page) |
18 October 2017 | Register(s) moved to registered inspection location C/O Sapna B. Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE (1 page) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
6 September 2017 | Resolutions
|
6 September 2017 | Resolutions
|
30 May 2017 | Appointment of Mr Christopher Anthony Brand as a director on 22 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Liza Jane Kelly as a director on 22 May 2017 (1 page) |
30 May 2017 | Appointment of Mr Christopher Anthony Brand as a director on 22 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Liza Jane Kelly as a director on 22 May 2017 (1 page) |
8 December 2016 | Director's details changed for Mr David Seeley Brown on 28 November 2016 (2 pages) |
8 December 2016 | Secretary's details changed for Sapna Bedi Fitzgerald on 28 November 2016 (1 page) |
8 December 2016 | Secretary's details changed for Sapna Bedi Fitzgerald on 28 November 2016 (1 page) |
8 December 2016 | Director's details changed for Mr David Seeley Brown on 28 November 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 March 2016 | Termination of appointment of Peter James Leatt Rollings as a director on 22 March 2016 (1 page) |
29 March 2016 | Appointment of Mr David Seeley Brown as a director on 22 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr David Seeley Brown as a director on 22 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Peter James Leatt Rollings as a director on 22 March 2016 (1 page) |
12 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
14 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
14 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
13 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
24 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
13 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Secretary's details changed for Sapna Bedi Fitzgerald on 12 October 2012 (2 pages) |
12 November 2012 | Register inspection address has been changed (1 page) |
12 November 2012 | Register(s) moved to registered inspection location (1 page) |
12 November 2012 | Register(s) moved to registered inspection location (1 page) |
12 November 2012 | Register inspection address has been changed (1 page) |
12 November 2012 | Secretary's details changed for Sapna Bedi Fitzgerald on 12 October 2012 (2 pages) |
13 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
13 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
11 July 2012 | Registered office address changed from Hamlet House 77 Fulham Palace Road London W6 8JA on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from Hamlet House 77 Fulham Palace Road London W6 8JA on 11 July 2012 (1 page) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 December 2011 | Appointment of Sapna Bedi Fitzgerald as a secretary (3 pages) |
12 December 2011 | Termination of appointment of Eileen Schroeder as a secretary (2 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Appointment of Sapna Bedi Fitzgerald as a secretary (3 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Termination of appointment of Eileen Schroeder as a secretary (2 pages) |
1 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
16 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
18 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
19 October 2009 | Director's details changed for Liza Jane Kelly on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Liza Jane Kelly on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Peter James Leatt Rollings on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Secretary's details changed for Ms Eileen Jane Schroeder on 19 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Ms Eileen Jane Schroeder on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Peter James Leatt Rollings on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
13 November 2008 | Auditor's resignation (1 page) |
13 November 2008 | Auditor's resignation (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 9 kensington church street london W8 4LF (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 9 kensington church street london W8 4LF (1 page) |
17 April 2008 | Location of register of members (1 page) |
17 April 2008 | Location of register of members (1 page) |
9 April 2008 | Secretary appointed ms eileen jane schroeder (1 page) |
9 April 2008 | Secretary appointed ms eileen jane schroeder (1 page) |
8 April 2008 | Appointment terminated director finbarr jones (1 page) |
8 April 2008 | Appointment terminated director finbarr jones (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Return made up to 15/10/07; full list of members (3 pages) |
29 January 2008 | Return made up to 15/10/07; full list of members (3 pages) |
29 January 2008 | Director's particulars changed (1 page) |
2 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
2 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
25 May 2007 | Return made up to 15/10/06; full list of members (8 pages) |
25 May 2007 | New secretary appointed;new director appointed (2 pages) |
25 May 2007 | Return made up to 15/10/06; full list of members (8 pages) |
25 May 2007 | New secretary appointed;new director appointed (2 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: middlesex house 29-45 high street edgware middx HA8 7LH (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: middlesex house 29-45 high street edgware middx HA8 7LH (1 page) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
22 September 2006 | Declaration of assistance for shares acquisition (10 pages) |
22 September 2006 | Resolutions
|
22 September 2006 | Resolutions
|
22 September 2006 | Resolutions
|
22 September 2006 | Resolutions
|
22 September 2006 | Declaration of assistance for shares acquisition (10 pages) |
20 September 2006 | Secretary resigned;director resigned (1 page) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Secretary resigned;director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | Director resigned (1 page) |
15 September 2006 | Particulars of mortgage/charge (8 pages) |
15 September 2006 | Particulars of mortgage/charge (8 pages) |
27 March 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
27 March 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
24 October 2005 | Return made up to 15/10/05; full list of members (3 pages) |
24 October 2005 | Return made up to 15/10/05; full list of members (3 pages) |
1 June 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
1 June 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
13 October 2004 | Return made up to 15/10/04; full list of members (8 pages) |
13 October 2004 | Return made up to 15/10/04; full list of members (8 pages) |
8 October 2003 | Return made up to 15/10/03; full list of members (8 pages) |
8 October 2003 | Return made up to 15/10/03; full list of members (8 pages) |
5 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
5 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
16 October 2002 | Return made up to 15/10/02; full list of members
|
16 October 2002 | Return made up to 15/10/02; full list of members
|
7 June 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
7 June 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
19 October 2001 | Return made up to 15/10/01; full list of members (8 pages) |
19 October 2001 | Return made up to 15/10/01; full list of members (8 pages) |
19 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 October 2000 | Return made up to 15/10/00; full list of members
|
25 October 2000 | Return made up to 15/10/00; full list of members
|
11 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
11 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
8 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
8 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
29 October 1999 | Return made up to 15/10/99; full list of members (8 pages) |
29 October 1999 | Return made up to 15/10/99; full list of members (8 pages) |
13 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
13 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
23 June 1998 | Full accounts made up to 31 March 1998 (11 pages) |
23 June 1998 | Full accounts made up to 31 March 1998 (11 pages) |
20 March 1998 | Ad 16/03/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
20 March 1998 | Ad 16/03/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
22 October 1997 | Return made up to 15/10/97; no change of members (4 pages) |
22 October 1997 | Return made up to 15/10/97; no change of members (4 pages) |
19 May 1997 | Full accounts made up to 31 March 1997 (9 pages) |
19 May 1997 | Full accounts made up to 31 March 1997 (9 pages) |
19 October 1996 | Return made up to 15/10/96; no change of members (4 pages) |
19 October 1996 | Return made up to 15/10/96; no change of members (4 pages) |
20 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
20 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
19 October 1995 | Return made up to 15/10/95; full list of members
|
19 October 1995 | Return made up to 15/10/95; full list of members
|
14 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
14 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
25 March 1992 | Ad 28/11/91--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
25 March 1992 | Ad 28/11/91--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 October 1991 | Incorporation (11 pages) |
15 October 1991 | Incorporation (11 pages) |