Croydon
Surry
CR0 2BX
Director Name | Mr Shinichi Tamagami |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 March 1992(1 week, 6 days after company formation) |
Appointment Duration | 27 years (resigned 01 April 2019) |
Role | Executive Vice President |
Country of Residence | Japan |
Correspondence Address | Suite A, 9th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX |
Secretary Name | Miss Nasae Nishina |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 10 March 1992(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 October 1993) |
Role | Manager |
Correspondence Address | 8 Charlbert Court London NW8 7BX |
Secretary Name | Makie Tominari |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 11 October 1993(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | Flat 2 6 Teignmouth Road London NW2 4HN |
Director Name | Makie Tominari |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 November 1995(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | Flat 2 6 Teignmouth Road London NW2 4HN |
Director Name | Mr Hiroshi Iisaka |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 January 1998(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 St Michaels Crescent Pinner Middlesex HA5 5LG |
Secretary Name | Mr Hiroshi Iisaka |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 31 January 1998(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 St Michaels Crescent Pinner Middlesex HA5 5LG |
Secretary Name | Mrs Kalpana Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(10 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 01 July 2017) |
Role | Assistant Accounts Manager |
Country of Residence | England |
Correspondence Address | 45 Munster Avenue Hounslow Middlesex TW4 5BG |
Director Name | Mr Ronald James Anscomb |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 July 2007) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ennismore Gardens Thames Ditton Surrey KT7 0YS |
Director Name | Mrs Kalpana Shah |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 July 2007) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 45 Munster Avenue Hounslow Middlesex TW4 5BG |
Director Name | Mikako Oka Mitsumasu |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 May 2007(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2009) |
Role | President And CEO |
Correspondence Address | 8 Connecticut Irvine California 92606 United States |
Director Name | Mikio Hashimoto |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 May 2007(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2009) |
Role | General Manager |
Correspondence Address | 1-264-5 Akayama-Cho Koshigaya-Shi Saitama-Ken Japan |
Director Name | Ms Mayumi Goi |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 September 2007(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 December 2013) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 71 Luminoscity Court 49 Drayton Green Road Ealing London W13 0NW |
Director Name | Mr Atsushi Hioka |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 2009(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2010) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 424 Ecclave Circle Costamesa California Ca 92626 United States |
Director Name | Mr Nobuhiko Tanikawa |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 February 2014(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2015) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 14th Floor Bsi Tower 389 Chiswick High Road London W4 4AJ |
Director Name | Mr Naohiro Nishida |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 June 2015(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 2021) |
Role | Finance & Accounting Department General Manager |
Country of Residence | Japan |
Correspondence Address | Suite A, 9th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX |
Director Name | Hitomi Mastumura |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2019(27 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 9th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX |
Director Name | Takunari Taira |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2020(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 November 2023) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Suite A, 4th Floor, Corinthian House, 17 Lansdowne Croydon Surry CR0 2BX |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 February 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | prestigein.com |
---|
Registered Address | Suite A, 4th Floor, Corinthian House 17 Lansdowne Road Croydon Surry CR0 2BX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1.8m at £1 | Prestige International Usa Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,044,324 |
Gross Profit | £225,477 |
Net Worth | £737,481 |
Cash | £133,252 |
Current Liabilities | £229,992 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
15 January 2021 | Accounts for a small company made up to 31 March 2020 (13 pages) |
---|---|
1 June 2020 | Termination of appointment of Hitomi Mastumura as a director on 31 March 2020 (1 page) |
1 June 2020 | Appointment of Takunari Taira as a director on 1 April 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (11 pages) |
4 April 2019 | Appointment of Hitomi Mastumura as a director on 1 April 2019 (2 pages) |
4 April 2019 | Termination of appointment of Shinichi Tamagami as a director on 1 April 2019 (1 page) |
13 March 2019 | Change of details for Mr Shinichi Tamagami as a person with significant control on 1 February 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 26 February 2019 with updates (5 pages) |
12 March 2019 | Director's details changed for Mr Shinichi Tamagami on 1 February 2019 (2 pages) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (12 pages) |
17 April 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
31 August 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
31 August 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
13 July 2017 | Termination of appointment of Kalpana Shah as a secretary on 1 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Kalpana Shah as a secretary on 1 July 2017 (1 page) |
18 April 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
5 July 2016 | Full accounts made up to 31 March 2016 (16 pages) |
5 July 2016 | Full accounts made up to 31 March 2016 (16 pages) |
23 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
11 December 2015 | Registered office address changed from Corinthian House Suite a, 9th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX Great Britain to Suite a, 9th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 11 December 2015 (1 page) |
11 December 2015 | Registered office address changed from Corinthian House Suite a, 9th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX Great Britain to Suite a, 9th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 11 December 2015 (1 page) |
10 December 2015 | Registered office address changed from 14th Floor Bsi Tower 389 Chiswick High Road London W4 4AJ to Corinthian House Suite a, 9th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from 14th Floor Bsi Tower 389 Chiswick High Road London W4 4AJ to Corinthian House Suite a, 9th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 10 December 2015 (1 page) |
14 July 2015 | Full accounts made up to 31 March 2015 (16 pages) |
14 July 2015 | Full accounts made up to 31 March 2015 (16 pages) |
25 June 2015 | Appointment of Mr Naohiro Nishida as a director on 1 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Naohiro Nishida as a director on 1 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Naohiro Nishida as a director on 1 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Kalpana Shah as a director on 31 May 2015 (1 page) |
19 June 2015 | Termination of appointment of Nobuhiko Tanikawa as a director on 31 May 2015 (1 page) |
19 June 2015 | Termination of appointment of Kalpana Shah as a director on 31 May 2015 (1 page) |
19 June 2015 | Termination of appointment of Nobuhiko Tanikawa as a director on 31 May 2015 (1 page) |
17 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
4 June 2014 | Accounts made up to 31 March 2014 (17 pages) |
4 June 2014 | Accounts made up to 31 March 2014 (17 pages) |
19 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
24 February 2014 | Appointment of Mrs Kalpana Shah as a director (2 pages) |
24 February 2014 | Appointment of Mrs Kalpana Shah as a director (2 pages) |
24 February 2014 | Appointment of Mr Nobuhiko Tanikawa as a director (2 pages) |
24 February 2014 | Appointment of Mr Nobuhiko Tanikawa as a director (2 pages) |
20 December 2013 | Termination of appointment of Mayumi Goi as a director (1 page) |
20 December 2013 | Termination of appointment of Mayumi Goi as a director (1 page) |
8 August 2013 | Accounts made up to 31 March 2013 (16 pages) |
8 August 2013 | Accounts made up to 31 March 2013 (16 pages) |
15 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Accounts made up to 31 March 2012 (17 pages) |
11 December 2012 | Accounts made up to 31 March 2012 (17 pages) |
12 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Accounts made up to 31 March 2011 (17 pages) |
13 July 2011 | Accounts made up to 31 March 2011 (17 pages) |
7 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Termination of appointment of Atsushi Hioka as a director (1 page) |
14 October 2010 | Termination of appointment of Atsushi Hioka as a director (1 page) |
18 June 2010 | Accounts made up to 31 March 2010 (18 pages) |
18 June 2010 | Accounts made up to 31 March 2010 (18 pages) |
26 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Mr Atsushi Hioka on 25 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Atsushi Hioka on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Ms Mayumi Goi on 3 September 2007 (1 page) |
25 March 2010 | Director's details changed for Mr Shinichi Tamagami on 25 February 2010 (2 pages) |
25 March 2010 | Director's details changed for Ms Mayumi Goi on 24 February 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Shinichi Tamagami on 25 February 2010 (2 pages) |
25 March 2010 | Director's details changed for Ms Mayumi Goi on 24 February 2010 (2 pages) |
25 March 2010 | Director's details changed for Ms Mayumi Goi on 3 September 2007 (1 page) |
25 March 2010 | Director's details changed for Ms Mayumi Goi on 3 September 2007 (1 page) |
2 March 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
2 March 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
2 March 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
26 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
26 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
26 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
9 September 2009 | Director's change of particulars / atsushi hioka / 04/09/2009 (1 page) |
9 September 2009 | Director's change of particulars / atsushi hioka / 04/09/2009 (1 page) |
1 September 2009 | Accounts made up to 31 March 2009 (19 pages) |
1 September 2009 | Accounts made up to 31 March 2009 (19 pages) |
6 July 2009 | Director appointed mr atsushi hioka (1 page) |
6 July 2009 | Director appointed mr atsushi hioka (1 page) |
3 July 2009 | Appointment terminated director mikako mitsumasu (1 page) |
3 July 2009 | Appointment terminated director mikako mitsumasu (1 page) |
24 April 2009 | Appointment terminated director mikio hashimoto (1 page) |
24 April 2009 | Appointment terminated director mikio hashimoto (1 page) |
25 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
11 September 2008 | Accounts made up to 31 March 2008 (17 pages) |
11 September 2008 | Accounts made up to 31 March 2008 (17 pages) |
5 June 2008 | Director's change of particulars / mayumi goi / 15/03/2008 (2 pages) |
5 June 2008 | Director's change of particulars / mayumi goi / 15/03/2008 (2 pages) |
19 March 2008 | Return made up to 26/02/08; full list of members (5 pages) |
19 March 2008 | Return made up to 26/02/08; full list of members (5 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (17 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (17 pages) |
8 November 2007 | Ad 29/06/07--------- £ si 200000@1=200000 £ ic 400000/600000 (2 pages) |
8 November 2007 | Ad 29/06/07--------- £ si 200000@1=200000 £ ic 400000/600000 (2 pages) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | New director appointed (1 page) |
7 August 2007 | Memorandum and Articles of Association (60 pages) |
7 August 2007 | Memorandum and Articles of Association (60 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
23 July 2007 | Ad 25/05/07--------- £ si 400000@1 (2 pages) |
23 July 2007 | Ad 25/05/07--------- £ si 400000@1 (2 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 10TH floor landmark house, hammersmith bridge road london W6 9EJ (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 10TH floor landmark house, hammersmith bridge road london W6 9EJ (1 page) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
22 June 2007 | Certificate of reduction of issued capital (1 page) |
22 June 2007 | Resolutions
|
22 June 2007 | Resolutions
|
22 June 2007 | Certificate of reduction of issued capital (1 page) |
20 June 2007 | Reduction of iss capital and minute (oc) (4 pages) |
20 June 2007 | Reduction of iss capital and minute (oc) (4 pages) |
11 June 2007 | Resolutions
|
11 June 2007 | Ad 25/05/07--------- £ si 400000@1=400000 £ ic 750000/1150000 (2 pages) |
11 June 2007 | Ad 25/05/07--------- £ si 400000@1=400000 £ ic 750000/1150000 (2 pages) |
11 June 2007 | Resolutions
|
21 March 2007 | Return made up to 26/02/07; full list of members (8 pages) |
21 March 2007 | Return made up to 26/02/07; full list of members (8 pages) |
21 September 2006 | Accounts made up to 31 March 2006 (17 pages) |
21 September 2006 | Accounts made up to 31 March 2006 (17 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
22 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
22 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
7 September 2005 | Accounts made up to 31 March 2005 (16 pages) |
7 September 2005 | Accounts made up to 31 March 2005 (16 pages) |
15 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
15 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
27 August 2004 | Nc inc already adjusted 17/08/04 (1 page) |
27 August 2004 | Ad 17/08/04--------- £ si 200000@1=200000 £ ic 550000/750000 (2 pages) |
27 August 2004 | Resolutions
|
27 August 2004 | Nc inc already adjusted 17/08/04 (1 page) |
27 August 2004 | Ad 17/08/04--------- £ si 200000@1=200000 £ ic 550000/750000 (2 pages) |
27 August 2004 | Resolutions
|
27 August 2004 | Resolutions
|
27 August 2004 | Resolutions
|
16 August 2004 | Accounts made up to 31 March 2004 (17 pages) |
16 August 2004 | Accounts made up to 31 March 2004 (17 pages) |
9 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
9 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
15 January 2004 | Ad 10/12/03--------- £ si 450000@1=450000 £ ic 100000/550000 (2 pages) |
15 January 2004 | Ad 10/12/03--------- £ si 450000@1=450000 £ ic 100000/550000 (2 pages) |
16 December 2003 | Memorandum and Articles of Association (9 pages) |
16 December 2003 | Memorandum and Articles of Association (9 pages) |
16 December 2003 | Resolutions
|
16 December 2003 | Resolutions
|
10 September 2003 | Return made up to 26/02/03; full list of members
|
10 September 2003 | Return made up to 26/02/03; full list of members
|
28 July 2003 | Accounts made up to 31 March 2003 (18 pages) |
28 July 2003 | Accounts made up to 31 March 2003 (18 pages) |
6 November 2002 | Accounts made up to 31 March 2002 (15 pages) |
6 November 2002 | Accounts made up to 31 March 2002 (15 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: prestige international uk LTD berkley square house berkeley square london W1J 6BS (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: prestige international uk LTD berkley square house berkeley square london W1J 6BS (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
4 April 2002 | Return made up to 26/02/02; full list of members
|
4 April 2002 | Return made up to 26/02/02; full list of members
|
5 December 2001 | Accounts made up to 31 March 2001 (14 pages) |
5 December 2001 | Accounts made up to 31 March 2001 (14 pages) |
27 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
27 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
11 December 2000 | Accounts made up to 31 March 2000 (14 pages) |
11 December 2000 | Accounts made up to 31 March 2000 (14 pages) |
28 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
28 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
14 September 1999 | Resolutions
|
14 September 1999 | Ad 06/09/99--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
14 September 1999 | Accounts made up to 31 March 1999 (11 pages) |
14 September 1999 | Accounts made up to 31 March 1999 (11 pages) |
14 September 1999 | Resolutions
|
14 September 1999 | Ad 06/09/99--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
5 March 1999 | Return made up to 26/02/99; no change of members (6 pages) |
5 March 1999 | Return made up to 26/02/99; no change of members (6 pages) |
30 July 1998 | Accounts made up to 31 March 1998 (11 pages) |
30 July 1998 | Accounts made up to 31 March 1998 (11 pages) |
25 March 1998 | New secretary appointed;new director appointed (2 pages) |
25 March 1998 | New secretary appointed;new director appointed (2 pages) |
25 March 1998 | Return made up to 26/02/98; full list of members
|
25 March 1998 | Secretary resigned;director resigned (1 page) |
25 March 1998 | Return made up to 26/02/98; full list of members
|
25 March 1998 | Secretary resigned;director resigned (1 page) |
16 December 1997 | Accounts made up to 31 March 1997 (11 pages) |
16 December 1997 | Accounts made up to 31 March 1997 (11 pages) |
12 March 1997 | Return made up to 26/02/97; no change of members (6 pages) |
12 March 1997 | Return made up to 26/02/97; no change of members (6 pages) |
8 October 1996 | Accounts made up to 31 March 1996 (11 pages) |
8 October 1996 | Accounts made up to 31 March 1996 (11 pages) |
19 February 1996 | Return made up to 26/02/96; no change of members (6 pages) |
19 February 1996 | Return made up to 26/02/96; no change of members (6 pages) |
9 January 1996 | Accounts made up to 31 March 1995 (11 pages) |
9 January 1996 | Accounts made up to 31 March 1995 (11 pages) |
16 November 1995 | New secretary appointed;new director appointed (4 pages) |
16 November 1995 | New secretary appointed;new director appointed (4 pages) |
7 March 1995 | Secretary's particulars changed (2 pages) |
7 March 1995 | Secretary's particulars changed (2 pages) |
16 July 1992 | Ad 05/06/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
16 July 1992 | Resolutions
|
16 July 1992 | Ad 05/06/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
18 March 1992 | Resolutions
|