London
EC1V 7NL
Director Name | Simon Mark Erridge |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2005(13 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rawstorne Place London EC1V 7NL |
Director Name | Peter Fisher |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rawstorne Place London EC1V 7NL |
Director Name | Mr James Nelmes |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2019(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rawstorne Place London EC1V 7NL |
Director Name | Mrs Denise Margaret Mary Bennetts |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 1 Rawstorne Place London EC1V 7NL |
Director Name | Mr Robert John Bennetts |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rawstorne Place London EC1V 7NL |
Secretary Name | Mrs Denise Margaret Mary Bennetts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 1 Rawstorne Place London EC1V 7NL |
Director Name | Mr Brendan Thomas Joseph O'Neill |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 14 March 1997) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 55 Spenser Road London SE24 0NS |
Director Name | Miss Jacqueline Molloy Pitfield |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2003) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tapestry Court Mortlake High Street London SW14 8HJ |
Director Name | Gregory Chapman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 2003) |
Role | Architect |
Correspondence Address | 10 Albert Road Teddington TW11 0BD |
Director Name | John Charles Miller |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 December 2010) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rawstorne Place London EC1V 7NL |
Director Name | David Laing |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(13 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 01 June 2014) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rawstorne Place London EC1V 7NL |
Director Name | David Henderson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(14 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 17 December 2012) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rawstorne Place London EC1V 7NL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.bennettsassociates.com |
---|---|
Email address | [email protected] |
Telephone | 020 75203300 |
Telephone region | London |
Registered Address | 1 Rawstorne Place London EC1V 7NL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
17.9k at £0.1 | Mr Julian David Lipscombe 7.37% Ordinary |
---|---|
12.8k at £0.1 | Mr David Laing 5.26% Ordinary |
12.8k at £0.1 | Mr Simon Erridge 5.26% Ordinary |
100k at £0.1 | Mr Robert John Bennetts 41.05% Ordinary |
100k at £0.1 | Mrs Denise Bennetts 41.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,770,341 |
Net Worth | £2,483,417 |
Cash | £1,506,814 |
Current Liabilities | £1,010,143 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 28 April 2024 (1 week ago) |
---|---|
Next Return Due | 12 May 2025 (1 year from now) |
5 September 2016 | Delivered on: 7 September 2016 Persons entitled: Robert John Bennetts Denise Margaret Mary Bennetts Classification: A registered charge Outstanding |
---|---|
23 December 2002 | Delivered on: 10 January 2003 Satisfied on: 9 June 2010 Persons entitled: Aib Group (UK) PLC Classification: Third party charge Secured details: All monies due or to become due from r j & d m bennetts and standard life trustees company limited as trustees of the r j & d m bennetts small self administered pension scheme to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest present and future in and to the property k/a the barn 1 rawstorne place london EC1. See the mortgage charge document for full details. Fully Satisfied |
1 December 2000 | Delivered on: 14 December 2000 Satisfied on: 9 June 2010 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 1 and 3 rawstone place london EC1 t/n NGL254204. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
1 December 2000 | Delivered on: 14 December 2000 Satisfied on: 9 June 2010 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
5 March 2021 | Director's details changed for Mr James Nelmes on 5 March 2021 (2 pages) |
---|---|
5 March 2021 | Director's details changed for Peter Fisher on 5 March 2021 (2 pages) |
30 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
4 March 2020 | Full accounts made up to 31 May 2019 (26 pages) |
13 September 2019 | Appointment of Mr James Nelmes as a director on 6 September 2019 (2 pages) |
13 September 2019 | Termination of appointment of Robert John Bennetts as a director on 6 September 2019 (1 page) |
13 September 2019 | Termination of appointment of Denise Margaret Mary Bennetts as a director on 6 September 2019 (1 page) |
13 September 2019 | Termination of appointment of Denise Margaret Mary Bennetts as a secretary on 6 September 2019 (1 page) |
29 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
1 March 2019 | Full accounts made up to 31 May 2018 (22 pages) |
29 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
26 February 2018 | Full accounts made up to 31 May 2017 (21 pages) |
8 November 2017 | Register inspection address has been changed from Third Floor 111 Charterhouse Street London EC1M 6AW England to C/O Wilson Stevens Limited 4th Floor 100 Fenchurch Street London EC3M 5JD (1 page) |
8 November 2017 | Register inspection address has been changed from Third Floor 111 Charterhouse Street London EC1M 6AW England to C/O Wilson Stevens Limited 4th Floor 100 Fenchurch Street London EC3M 5JD (1 page) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (10 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (10 pages) |
2 March 2017 | Full accounts made up to 31 May 2016 (20 pages) |
2 March 2017 | Full accounts made up to 31 May 2016 (20 pages) |
19 September 2016 | Statement of capital following an allotment of shares on 5 September 2016
|
19 September 2016 | Statement of capital following an allotment of shares on 5 September 2016
|
16 September 2016 | Resolutions
|
7 September 2016 | Registration of charge 027102650004, created on 5 September 2016 (30 pages) |
7 September 2016 | Registration of charge 027102650004, created on 5 September 2016 (30 pages) |
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
25 February 2016 | Accounts for a medium company made up to 31 May 2015 (18 pages) |
25 February 2016 | Accounts for a medium company made up to 31 May 2015 (18 pages) |
22 October 2015 | Register(s) moved to registered inspection location Third Floor 111 Charterhouse Street London EC1M 6AW (1 page) |
22 October 2015 | Register(s) moved to registered inspection location Third Floor 111 Charterhouse Street London EC1M 6AW (1 page) |
25 June 2015 | Resolutions
|
11 June 2015 | Purchase of own shares. (3 pages) |
11 June 2015 | Purchase of own shares. (3 pages) |
11 June 2015 | Cancellation of shares. Statement of capital on 15 May 2015
|
11 June 2015 | Cancellation of shares. Statement of capital on 15 May 2015
|
29 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
22 January 2015 | Appointment of Peter Fisher as a director on 1 June 2014 (2 pages) |
22 January 2015 | Appointment of Peter Fisher as a director on 1 June 2014 (2 pages) |
22 January 2015 | Appointment of Peter Fisher as a director on 1 June 2014 (2 pages) |
8 January 2015 | Accounts for a medium company made up to 31 May 2014 (18 pages) |
8 January 2015 | Accounts for a medium company made up to 31 May 2014 (18 pages) |
23 December 2014 | Termination of appointment of David Laing as a director on 1 June 2014 (1 page) |
23 December 2014 | Termination of appointment of David Laing as a director on 1 June 2014 (1 page) |
23 December 2014 | Termination of appointment of David Laing as a director on 1 June 2014 (1 page) |
30 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
24 February 2014 | Accounts for a medium company made up to 31 May 2013 (16 pages) |
24 February 2014 | Accounts for a medium company made up to 31 May 2013 (16 pages) |
8 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Termination of appointment of David Henderson as a director (1 page) |
8 May 2013 | Register inspection address has been changed from 4 Tapestry Court 99 Mortlake High Street Mortlake London SW14 8HJ United Kingdom (1 page) |
8 May 2013 | Termination of appointment of David Henderson as a director (1 page) |
8 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Register inspection address has been changed from 4 Tapestry Court 99 Mortlake High Street Mortlake London SW14 8HJ United Kingdom (1 page) |
20 February 2013 | Accounts for a medium company made up to 31 May 2012 (17 pages) |
20 February 2013 | Accounts for a medium company made up to 31 May 2012 (17 pages) |
9 May 2012 | Secretary's details changed for Ms Denise Bennetts on 28 April 2012 (1 page) |
9 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Secretary's details changed for Ms Denise Bennetts on 28 April 2012 (1 page) |
9 May 2012 | Director's details changed for Mr Robert John Bennetts on 28 February 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Robert John Bennetts on 28 February 2012 (2 pages) |
2 March 2012 | Accounts for a medium company made up to 31 May 2011 (17 pages) |
2 March 2012 | Accounts for a medium company made up to 31 May 2011 (17 pages) |
28 June 2011 | Purchase of own shares. (3 pages) |
28 June 2011 | Cancellation of shares. Statement of capital on 28 June 2011
|
28 June 2011 | Purchase of own shares. (3 pages) |
28 June 2011 | Cancellation of shares. Statement of capital on 28 June 2011
|
23 June 2011 | Resolutions
|
23 June 2011 | Resolutions
|
5 May 2011 | Register inspection address has been changed from 1 Rawstorne Place London EC1V 7NL United Kingdom (1 page) |
5 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Register inspection address has been changed from 1 Rawstorne Place London EC1V 7NL United Kingdom (1 page) |
19 April 2011 | Termination of appointment of John Miller as a director (1 page) |
19 April 2011 | Termination of appointment of John Miller as a director (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 May 2010 | Director's details changed for David Henderson on 28 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (9 pages) |
6 May 2010 | Director's details changed for David Henderson on 28 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Simon Erridge on 28 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (9 pages) |
6 May 2010 | Director's details changed for Ms Denise Bennetts on 28 April 2010 (2 pages) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Director's details changed for David Laing on 28 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Ms Denise Bennetts on 28 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Julian David Lipscombe on 28 April 2010 (2 pages) |
6 May 2010 | Director's details changed for David Laing on 28 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Simon Erridge on 28 April 2010 (2 pages) |
6 May 2010 | Director's details changed for John Charles Miller on 28 April 2010 (2 pages) |
6 May 2010 | Director's details changed for John Charles Miller on 28 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Julian David Lipscombe on 28 April 2010 (2 pages) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Director's details changed for Mr Robert Arthur Bennetts on 28 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Robert Arthur Bennetts on 28 April 2010 (2 pages) |
17 February 2010 | Full accounts made up to 31 May 2009 (13 pages) |
17 February 2010 | Full accounts made up to 31 May 2009 (13 pages) |
4 June 2009 | Director's change of particulars / robert bennetts / 29/05/2009 (1 page) |
4 June 2009 | Return made up to 28/04/09; full list of members (6 pages) |
4 June 2009 | Return made up to 28/04/09; full list of members (6 pages) |
4 June 2009 | Director's change of particulars / robert bennetts / 29/05/2009 (1 page) |
6 March 2009 | Ad 26/02/09\gbp si [email protected]=1410.3\gbp ic 24230.6/25640.9\ (2 pages) |
6 March 2009 | Ad 26/02/09\gbp si [email protected]=1410.3\gbp ic 24230.6/25640.9\ (2 pages) |
3 March 2009 | Full accounts made up to 31 May 2008 (13 pages) |
3 March 2009 | Full accounts made up to 31 May 2008 (13 pages) |
2 October 2008 | Full accounts made up to 31 May 2007 (16 pages) |
2 October 2008 | Full accounts made up to 31 May 2007 (16 pages) |
29 May 2008 | Director's change of particulars / robert bennetts / 28/05/2008 (1 page) |
29 May 2008 | Return made up to 28/04/08; full list of members (6 pages) |
29 May 2008 | Director's change of particulars / robert bennetts / 28/05/2008 (1 page) |
29 May 2008 | Return made up to 28/04/08; full list of members (6 pages) |
12 March 2008 | Ad 01/12/07\gbp si [email protected]=1410.2\gbp ic 22820/24230.2\ (2 pages) |
12 March 2008 | Ad 01/12/07\gbp si [email protected]=1410.2\gbp ic 22820/24230.2\ (2 pages) |
4 July 2007 | Return made up to 28/04/07; full list of members
|
4 July 2007 | Return made up to 28/04/07; full list of members
|
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
4 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
4 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
27 February 2007 | Ad 01/12/06--------- £ si [email protected]=1410 £ ic 21410/22820 (2 pages) |
27 February 2007 | Ad 01/12/06--------- £ si [email protected]=1410 £ ic 21410/22820 (2 pages) |
3 October 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
3 October 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
7 June 2006 | Return made up to 28/04/06; full list of members (9 pages) |
7 June 2006 | Ad 01/12/05--------- £ si [email protected] (2 pages) |
7 June 2006 | Return made up to 28/04/06; full list of members (9 pages) |
7 June 2006 | Ad 01/12/05--------- £ si [email protected] (2 pages) |
2 June 2006 | Ad 08/11/04--------- £ si [email protected] (2 pages) |
2 June 2006 | Ad 08/11/04--------- £ si [email protected] (2 pages) |
17 November 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
17 November 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
24 May 2005 | Return made up to 28/04/05; full list of members
|
24 May 2005 | Return made up to 28/04/05; full list of members
|
22 March 2005 | Ad 08/11/04--------- £ si [email protected]=19000 £ ic 1000/20000 (2 pages) |
22 March 2005 | Ad 08/11/04--------- £ si [email protected]=19000 £ ic 1000/20000 (2 pages) |
15 March 2005 | Resolutions
|
15 March 2005 | S-div 08/11/04 (1 page) |
15 March 2005 | £ nc 10000/50000 08/11/04 (1 page) |
15 March 2005 | Resolutions
|
15 March 2005 | S-div 08/11/04 (1 page) |
15 March 2005 | Resolutions
|
15 March 2005 | £ nc 10000/50000 08/11/04 (1 page) |
15 March 2005 | Resolutions
|
7 October 2004 | Full accounts made up to 31 May 2003 (15 pages) |
7 October 2004 | Full accounts made up to 31 May 2003 (15 pages) |
4 May 2004 | Return made up to 28/04/04; full list of members (8 pages) |
4 May 2004 | Return made up to 28/04/04; full list of members (8 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
24 July 2003 | Full accounts made up to 31 May 2002 (17 pages) |
24 July 2003 | Full accounts made up to 31 May 2002 (17 pages) |
27 May 2003 | Return made up to 28/04/03; full list of members (9 pages) |
27 May 2003 | Return made up to 28/04/03; full list of members (9 pages) |
10 January 2003 | Particulars of mortgage/charge (5 pages) |
10 January 2003 | Particulars of mortgage/charge (5 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
28 May 2002 | Return made up to 28/04/02; full list of members
|
28 May 2002 | Return made up to 28/04/02; full list of members
|
2 April 2002 | Full accounts made up to 31 May 2001 (18 pages) |
2 April 2002 | Full accounts made up to 31 May 2001 (18 pages) |
8 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
8 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
4 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
4 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
14 December 2000 | Particulars of mortgage/charge (7 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (7 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Auditor's resignation (1 page) |
29 June 2000 | Auditor's resignation (1 page) |
22 June 2000 | Auditor's resignation (1 page) |
22 June 2000 | Auditor's resignation (1 page) |
8 June 2000 | Return made up to 28/04/00; full list of members (6 pages) |
8 June 2000 | Return made up to 28/04/00; full list of members (6 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
1 June 1999 | Return made up to 28/04/99; no change of members
|
1 June 1999 | Return made up to 28/04/99; no change of members
|
24 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
24 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 June 1998 | Ad 25/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 June 1998 | Ad 25/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 June 1998 | Return made up to 28/04/98; full list of members
|
2 June 1998 | Return made up to 28/04/98; full list of members
|
31 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Return made up to 28/04/97; full list of members (6 pages) |
27 April 1997 | Return made up to 28/04/97; full list of members (6 pages) |
4 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
4 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
12 June 1996 | Return made up to 28/04/95; full list of members (6 pages) |
12 June 1996 | Return made up to 28/04/95; full list of members (6 pages) |
23 April 1996 | Return made up to 28/04/96; no change of members (4 pages) |
23 April 1996 | Return made up to 28/04/96; no change of members (4 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
1 September 1995 | New director appointed (2 pages) |
1 September 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
28 April 1992 | Incorporation (17 pages) |
28 April 1992 | Incorporation (17 pages) |