Rectory Road
Great Haseley
Oxfordshire
OX44 7JG
Director Name | Mrs Tina Susan Trinh |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2016(23 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30b Woodstock Grove Woodstock Grove London W12 8LE |
Director Name | Pauline Servant |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 August 2021(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30a Woodstock Grove London W12 8LE |
Secretary Name | Miss Pauline Servant |
---|---|
Status | Current |
Appointed | 07 December 2022(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | 30a Woodstock Grove London W12 8LE |
Director Name | Mrs Maria Belen Bambossi |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | Argentinian |
Status | Current |
Appointed | 03 February 2024(31 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 30c Woodstock Grove London W12 8LE |
Director Name | Ms Jennifer Jane Moreland |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | Apple Dore Upton Bishop Ross On Wye Herefordshire HR9 7UL Wales |
Director Name | Timothy Guyse Williams |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(same day as company formation) |
Role | Editor |
Correspondence Address | 30d Woodstock Grove London W12 8LE |
Director Name | Jennifer Kahling Goh |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(same day as company formation) |
Role | Information Officer |
Correspondence Address | Flat B 30 Woodstock Grove London W12 8LE |
Director Name | Miss Alison Clare Wheeler |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 June 1994) |
Role | Stockbroker |
Correspondence Address | 30c Woodstock Grove London W12 8LE |
Secretary Name | Miss Alison Clare Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 June 1994) |
Role | Stockbroker |
Correspondence Address | 30c Woodstock Grove London W12 8LE |
Director Name | Anthony Richard Gurton |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 July 1996) |
Role | Investment Banker |
Correspondence Address | Flat C 30 Woodstock Grove London W12 8LE |
Secretary Name | Jennifer Kahling Goh |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 May 1995) |
Role | Box Office Clerk |
Correspondence Address | Flat B 30 Woodstock Grove London W12 8LE |
Secretary Name | Jennifer Kahling Goh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 May 1995) |
Role | Box Office Clerk |
Correspondence Address | Flat B 30 Woodstock Grove London W12 8LE |
Secretary Name | Timothy Guyse Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 1996) |
Role | Company Director |
Correspondence Address | 30d Woodstock Grove London W12 8LE |
Director Name | Sue Lin Goh |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(4 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 April 2006) |
Role | Web Designer |
Correspondence Address | Flat B 30 Woodstock Grove London W12 8LE |
Director Name | Nicholas Peter Christopher Smith |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 October 2001) |
Role | Tax Accountant |
Correspondence Address | Flat C 30 Woodstock Grove London W12 8LE |
Secretary Name | Nicholas Peter Christopher Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 October 2001) |
Role | Tax Accountant |
Correspondence Address | Flat C 30 Woodstock Grove London W12 8LE |
Director Name | Alexander John Lundie |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 March 2002) |
Role | Solicitor |
Correspondence Address | 30d Woodstock Grove London W12 8LE |
Director Name | Stuart Marks |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(9 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 February 2002) |
Role | Surveyor |
Correspondence Address | Flat A 30 Woodstock Grove London W12 8LE |
Secretary Name | Sue Lin Goh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 April 2006) |
Role | Company Director |
Correspondence Address | Flat B 30 Woodstock Grove London W12 8LE |
Director Name | Dr Matthew Sleight |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 October 2004) |
Role | Investment Banking |
Correspondence Address | 30a Woodstock Grove London W12 8LE |
Director Name | David James Sapsford |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2003(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 August 2010) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 30c Woodstock Grove London W12 8LE |
Director Name | Jessica Green |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 November 2006) |
Role | Solicitor |
Correspondence Address | 30a Woodstock Grove London W12 8LE |
Secretary Name | Jessica Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(13 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 November 2006) |
Role | Solicitor |
Correspondence Address | 30a Woodstock Grove London W12 8LE |
Director Name | Brynn Paul Robinson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(14 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 October 2011) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 30b Woodstock Grove Shepherd's Bush London W12 8LE |
Secretary Name | Mr Eric Hamilton Lowry |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 November 2006(14 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 07 December 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Highway House Rectory Road Great Haseley Oxfordshire OX44 7JG |
Director Name | Ms Kate Imogen Lacy |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(14 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 15 December 2017) |
Role | Teachers Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 30 Woodstock Grove Shepherds Bush London W12 8LE |
Director Name | Dr Ramanathan Kasisvanathan |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 December 2016) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 30 Woodstock Grove London W12 8LE |
Director Name | Mr Duncan Trinh |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 January 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 30b Woodstock Grove London W12 8LE |
Director Name | Mr Veerappan Kasivisvanathan |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 February 2024) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 30c Woodstock Grove London W12 8LE |
Director Name | Ms Joscelyn Beatrice Mary Bieneman |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 August 2021) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 30a Woodstock Grove London W12 8LE |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 May 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 30a Woodstock Grove London W12 8LE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
1 at £1 | Duncan Trinh 25.00% Ordinary |
---|---|
1 at £1 | Eric Lowry 25.00% Ordinary |
1 at £1 | Kate Imogen Lacy 25.00% Ordinary |
1 at £1 | Ramanathan Kasisvanathan 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,510 |
Net Worth | £5,997 |
Cash | £9,758 |
Current Liabilities | £381 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 1 day from now) |
4 February 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
---|---|
11 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
20 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
23 January 2018 | Appointment of Ms Joscelyn Beatrice Mary Bieneman as a director on 22 January 2018 (2 pages) |
22 January 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
5 January 2018 | Termination of appointment of Kate Imogen Lacy as a director on 15 December 2017 (1 page) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
25 January 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
25 January 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
21 December 2016 | Termination of appointment of Ramanathan Kasisvanathan as a director on 20 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Ramanathan Kasisvanathan as a director on 20 December 2016 (1 page) |
21 December 2016 | Appointment of Mr Veerappan Kasivisvanathan as a director on 20 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Veerappan Kasivisvanathan as a director on 20 December 2016 (2 pages) |
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
4 May 2016 | Total exemption full accounts made up to 31 August 2015 (6 pages) |
4 May 2016 | Total exemption full accounts made up to 31 August 2015 (6 pages) |
25 January 2016 | Termination of appointment of Duncan Trinh as a director on 24 January 2016 (1 page) |
25 January 2016 | Appointment of Mrs Tina Susan Trinh as a director on 24 January 2016 (2 pages) |
25 January 2016 | Termination of appointment of Duncan Trinh as a director on 24 January 2016 (1 page) |
25 January 2016 | Appointment of Mrs Tina Susan Trinh as a director on 24 January 2016 (2 pages) |
16 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
27 January 2015 | Total exemption full accounts made up to 31 August 2014 (6 pages) |
27 January 2015 | Total exemption full accounts made up to 31 August 2014 (6 pages) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
19 November 2013 | Total exemption full accounts made up to 31 August 2013 (6 pages) |
19 November 2013 | Total exemption full accounts made up to 31 August 2013 (6 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
9 November 2012 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
9 November 2012 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
18 January 2012 | Appointment of Mr Duncan Trinh as a director (2 pages) |
18 January 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
18 January 2012 | Appointment of Mr Duncan Trinh as a director (2 pages) |
13 January 2012 | Termination of appointment of Brynn Robinson as a director (1 page) |
13 January 2012 | Termination of appointment of Brynn Robinson as a director (1 page) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
31 December 2010 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
31 December 2010 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
10 October 2010 | Appointment of Dr Ramanathan Kasisvanathan as a director (2 pages) |
10 October 2010 | Appointment of Dr Ramanathan Kasisvanathan as a director (2 pages) |
22 September 2010 | Termination of appointment of David Sapsford as a director (1 page) |
22 September 2010 | Termination of appointment of David Sapsford as a director (1 page) |
10 May 2010 | Director's details changed for Brynn Paul Robinson on 8 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for David James Sapsford on 8 May 2010 (2 pages) |
10 May 2010 | Director's details changed for David James Sapsford on 8 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Kate Imogen Lacy on 8 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Brynn Paul Robinson on 8 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Brynn Paul Robinson on 8 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Kate Imogen Lacy on 8 May 2010 (2 pages) |
10 May 2010 | Director's details changed for David James Sapsford on 8 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Kate Imogen Lacy on 8 May 2010 (2 pages) |
20 January 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
20 January 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
26 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
26 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
17 December 2008 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
17 December 2008 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
16 May 2008 | Return made up to 08/05/08; full list of members (5 pages) |
16 May 2008 | Return made up to 08/05/08; full list of members (5 pages) |
27 February 2008 | Total exemption full accounts made up to 31 August 2007 (5 pages) |
27 February 2008 | Total exemption full accounts made up to 31 August 2007 (5 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 08/05/07; full list of members (4 pages) |
16 May 2007 | Return made up to 08/05/07; full list of members (4 pages) |
23 April 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
23 April 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: 30 woodstock grove london W12 8LE (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: 30 woodstock grove london W12 8LE (1 page) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | Secretary resigned;director resigned (1 page) |
13 December 2006 | Secretary resigned;director resigned (1 page) |
13 December 2006 | New secretary appointed (2 pages) |
31 July 2006 | Total exemption full accounts made up to 31 August 2005 (5 pages) |
31 July 2006 | Total exemption full accounts made up to 31 August 2005 (5 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Return made up to 08/05/06; full list of members (9 pages) |
17 May 2006 | Return made up to 08/05/06; full list of members (9 pages) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | Secretary resigned;director resigned (1 page) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | Secretary resigned;director resigned (1 page) |
28 June 2005 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
28 June 2005 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
27 May 2005 | Return made up to 08/05/05; full list of members (4 pages) |
27 May 2005 | Return made up to 08/05/05; full list of members (4 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
2 July 2004 | Total exemption full accounts made up to 31 August 2003 (5 pages) |
2 July 2004 | Total exemption full accounts made up to 31 August 2003 (5 pages) |
8 June 2004 | Return made up to 08/05/04; no change of members (8 pages) |
8 June 2004 | Return made up to 08/05/04; no change of members (8 pages) |
1 June 2003 | Total exemption full accounts made up to 31 August 2002 (5 pages) |
1 June 2003 | Total exemption full accounts made up to 31 August 2002 (5 pages) |
16 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
16 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
3 March 2003 | New director appointed (3 pages) |
3 March 2003 | New director appointed (3 pages) |
22 July 2002 | New director appointed (4 pages) |
22 July 2002 | New director appointed (4 pages) |
16 June 2002 | Return made up to 08/05/02; full list of members
|
16 June 2002 | Return made up to 08/05/02; full list of members
|
11 June 2002 | Total exemption full accounts made up to 31 August 2001 (5 pages) |
11 June 2002 | Total exemption full accounts made up to 31 August 2001 (5 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | New secretary appointed (2 pages) |
4 June 2001 | Full accounts made up to 31 August 2000 (5 pages) |
4 June 2001 | Full accounts made up to 31 August 2000 (5 pages) |
21 May 2001 | Return made up to 08/05/01; full list of members (8 pages) |
21 May 2001 | Return made up to 08/05/01; full list of members (8 pages) |
27 June 2000 | Return made up to 08/05/00; full list of members
|
27 June 2000 | Return made up to 08/05/00; full list of members
|
10 May 2000 | Full accounts made up to 31 August 1999 (5 pages) |
10 May 2000 | Full accounts made up to 31 August 1999 (5 pages) |
6 July 1999 | Return made up to 08/05/99; full list of members
|
6 July 1999 | Return made up to 08/05/99; full list of members
|
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
4 January 1999 | Full accounts made up to 31 August 1998 (5 pages) |
4 January 1999 | Full accounts made up to 31 August 1998 (5 pages) |
18 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
18 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
13 November 1997 | Full accounts made up to 31 August 1997 (5 pages) |
13 November 1997 | Full accounts made up to 31 August 1997 (5 pages) |
24 June 1997 | Full accounts made up to 31 August 1996 (5 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Full accounts made up to 31 August 1996 (5 pages) |
24 June 1997 | Director resigned (1 page) |
8 June 1997 | Return made up to 08/05/97; change of members (6 pages) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | Return made up to 08/05/97; change of members (6 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | New secretary appointed;new director appointed (2 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | New secretary appointed;new director appointed (2 pages) |
11 June 1996 | Return made up to 08/05/96; full list of members
|
11 June 1996 | Return made up to 08/05/96; full list of members
|
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
18 March 1996 | Full accounts made up to 31 August 1995 (5 pages) |
18 March 1996 | Full accounts made up to 31 August 1995 (5 pages) |
29 June 1995 | New secretary appointed (2 pages) |
29 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
29 June 1995 | Return made up to 08/05/95; no change of members
|
29 June 1995 | New secretary appointed (2 pages) |
29 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
29 June 1995 | Return made up to 08/05/95; no change of members
|
8 May 1992 | Incorporation (17 pages) |
8 May 1992 | Incorporation (17 pages) |