London
SW1X 0AS
Director Name | Mr David John Till |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2016(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 21 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cadogan Gate Cadogan Gate London SW1X 0AS |
Secretary Name | Mr David Cruse |
---|---|
Status | Closed |
Appointed | 03 May 2016(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 21 July 2022) |
Role | Company Director |
Correspondence Address | 4 Haygreen Road Witham Essex CM8 1FS |
Director Name | Mr Robert Edmondston Clark |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United States |
Correspondence Address | 10 Rickyard Meadow Redbourn Hertfordshire AL3 7HT |
Director Name | Mr John Stuart Duncan |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fairway Rowley Green Road Arkley Barnet Hertfordshire EN5 3HH |
Director Name | Robert Charles Lawrence |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 17 Lime Tree Place St Albans Hertfordshire AL1 3BD |
Secretary Name | Mr Robert Edmondston Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Rickyard Meadow Redbourn Hertfordshire AL3 7HT |
Director Name | Frazer John Wilson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 03 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Timothy Michael Halstead |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Hartwell Gardens Harpenden Hertfordshire AL5 2RW |
Secretary Name | Mr Ian Lennox Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(13 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 22 October 2012) |
Role | Company Director |
Correspondence Address | Emerald House East Street Epsom Surrey KT17 1HS |
Director Name | Sharon Mandy Thorpe |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | John William David Suthers |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(13 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 10 Balfour Road London SW19 1JU |
Director Name | Helen Janet Roberts |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr David Brian Pitman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(18 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Mark Alan Howlett |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mrs Jane Carol Robertson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(20 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Robert Michael Keeler |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(20 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 December 2013) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Mr Robert Michael Keeler |
---|---|
Status | Resigned |
Appointed | 21 November 2012(20 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 06 December 2013) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Miss Fiona Alison Stockwell |
---|---|
Status | Resigned |
Appointed | 06 December 2013(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 May 2016) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Miss Fiona Alison Stockwell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(22 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 May 2016) |
Role | Director Of Legal, Compliance & Risk |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Website | bdo.co.uk |
---|
Registered Address | Begbies Traynor (London) 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
2 at £1 | Broadstone Group Management Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 June 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
---|---|
5 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
13 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
5 March 2019 | Registered office address changed from 55 Baker Street London W1U 8EW England to 3 Cadogan Gate London SW1X 0AS on 5 March 2019 (1 page) |
14 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
17 January 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
13 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
7 April 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
7 April 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
10 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
16 May 2016 | Registered office address changed from 55 Baker Street London W1U 7EU to 55 Baker Street London W1U 8EW on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from 55 Baker Street London W1U 7EU to 55 Baker Street London W1U 8EW on 16 May 2016 (1 page) |
9 May 2016 | Appointment of Mr David Cruse as a secretary on 3 May 2016 (2 pages) |
9 May 2016 | Termination of appointment of Fiona Alison Stockwell as a director on 3 May 2016 (1 page) |
9 May 2016 | Appointment of Mr Amjid Hussain Zaman as a director on 3 May 2016 (2 pages) |
9 May 2016 | Appointment of Mr David John Till as a director on 3 May 2016 (2 pages) |
9 May 2016 | Termination of appointment of Mark Alan Howlett as a director on 3 May 2016 (1 page) |
9 May 2016 | Appointment of Mr David John Till as a director on 3 May 2016 (2 pages) |
9 May 2016 | Appointment of Mr David Cruse as a secretary on 3 May 2016 (2 pages) |
9 May 2016 | Appointment of Mr Amjid Hussain Zaman as a director on 3 May 2016 (2 pages) |
9 May 2016 | Termination of appointment of Fiona Alison Stockwell as a secretary on 3 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Fiona Alison Stockwell as a secretary on 3 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Fiona Alison Stockwell as a director on 3 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Mark Alan Howlett as a director on 3 May 2016 (1 page) |
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
1 June 2015 | Termination of appointment of Jane Carol Robertson as a director on 31 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Jane Carol Robertson as a director on 31 May 2015 (1 page) |
29 May 2015 | Appointment of Miss Fiona Alison Stockwell as a director on 29 May 2015 (2 pages) |
29 May 2015 | Appointment of Miss Fiona Alison Stockwell as a director on 29 May 2015 (2 pages) |
5 September 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
5 September 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
11 April 2014 | Director's details changed for Mark Alan Howlett on 30 September 2011 (2 pages) |
11 April 2014 | Director's details changed for Mark Alan Howlett on 30 September 2011 (2 pages) |
16 December 2013 | Appointment of Miss Fiona Alison Stockwell as a secretary (2 pages) |
16 December 2013 | Appointment of Miss Fiona Alison Stockwell as a secretary (2 pages) |
13 December 2013 | Termination of appointment of Robert Keeler as a secretary (1 page) |
13 December 2013 | Termination of appointment of Robert Keeler as a secretary (1 page) |
13 December 2013 | Termination of appointment of Robert Keeler as a director (1 page) |
13 December 2013 | Termination of appointment of Robert Keeler as a director (1 page) |
11 October 2013 | Accounts for a dormant company made up to 28 June 2013 (6 pages) |
11 October 2013 | Accounts for a dormant company made up to 28 June 2013 (6 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Register(s) moved to registered office address (1 page) |
30 January 2013 | Register(s) moved to registered office address (1 page) |
28 November 2012 | Appointment of Mr Robert Michael Keeler as a secretary (1 page) |
28 November 2012 | Appointment of Mr Robert Michael Keeler as a secretary (1 page) |
16 November 2012 | Termination of appointment of Ian Macfarlane as a secretary (1 page) |
16 November 2012 | Termination of appointment of Ian Macfarlane as a secretary (1 page) |
3 August 2012 | Accounts for a dormant company made up to 29 June 2012 (6 pages) |
3 August 2012 | Accounts for a dormant company made up to 29 June 2012 (6 pages) |
12 July 2012 | Appointment of Jane Carol Robertson as a director (2 pages) |
12 July 2012 | Appointment of Jane Carol Robertson as a director (2 pages) |
11 July 2012 | Appointment of Robert Michael Keeler as a director (2 pages) |
11 July 2012 | Appointment of Robert Michael Keeler as a director (2 pages) |
9 July 2012 | Termination of appointment of Frazer Wilson as a director (1 page) |
9 July 2012 | Termination of appointment of Sharon Thorpe as a director (1 page) |
9 July 2012 | Termination of appointment of Frazer Wilson as a director (1 page) |
9 July 2012 | Termination of appointment of Sharon Thorpe as a director (1 page) |
11 June 2012 | Director's details changed for Sharon Mandy Thorpe on 3 June 2011 (2 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Director's details changed for Frazer John Wilson on 3 June 2011 (2 pages) |
11 June 2012 | Director's details changed for Sharon Mandy Thorpe on 3 June 2011 (2 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Director's details changed for Frazer John Wilson on 3 June 2011 (2 pages) |
11 June 2012 | Director's details changed for Sharon Mandy Thorpe on 3 June 2011 (2 pages) |
11 June 2012 | Director's details changed for Frazer John Wilson on 3 June 2011 (2 pages) |
6 February 2012 | Accounts for a dormant company made up to 1 July 2011 (6 pages) |
6 February 2012 | Accounts for a dormant company made up to 1 July 2011 (6 pages) |
6 February 2012 | Accounts for a dormant company made up to 1 July 2011 (6 pages) |
7 October 2011 | Termination of appointment of David Pitman as a director (1 page) |
7 October 2011 | Termination of appointment of David Pitman as a director (1 page) |
7 October 2011 | Appointment of Mark Alan Howlett as a director (2 pages) |
7 October 2011 | Appointment of Mark Alan Howlett as a director (2 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (2 pages) |
6 June 2011 | Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (2 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (2 pages) |
25 May 2011 | Director's details changed for David Brian Pitman on 25 May 2011 (2 pages) |
25 May 2011 | Director's details changed for David Brian Pitman on 25 May 2011 (2 pages) |
28 January 2011 | Termination of appointment of Helen Roberts as a director (1 page) |
28 January 2011 | Termination of appointment of Helen Roberts as a director (1 page) |
7 December 2010 | Appointment of David Brian Pitman as a director (2 pages) |
7 December 2010 | Appointment of David Brian Pitman as a director (2 pages) |
8 September 2010 | Accounts for a dormant company made up to 2 July 2010 (6 pages) |
8 September 2010 | Accounts for a dormant company made up to 2 July 2010 (6 pages) |
8 September 2010 | Accounts for a dormant company made up to 2 July 2010 (6 pages) |
23 June 2010 | Director's details changed for Frazer John Wilson on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Frazer John Wilson on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Director's details changed for Frazer John Wilson on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Director's details changed for Helen Janet Roberts on 1 October 2009 (3 pages) |
9 December 2009 | Director's details changed for Sharon Mandy Thorpe on 1 October 2009 (3 pages) |
9 December 2009 | Director's details changed for Frazer John Wilson on 1 October 2009 (3 pages) |
9 December 2009 | Director's details changed for Sharon Mandy Thorpe on 1 October 2009 (3 pages) |
9 December 2009 | Director's details changed for Helen Janet Roberts on 1 October 2009 (3 pages) |
9 December 2009 | Director's details changed for Frazer John Wilson on 1 October 2009 (3 pages) |
9 December 2009 | Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages) |
9 December 2009 | Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Director's details changed for Sharon Mandy Thorpe on 1 October 2009 (3 pages) |
9 December 2009 | Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Director's details changed for Frazer John Wilson on 1 October 2009 (3 pages) |
9 December 2009 | Director's details changed for Helen Janet Roberts on 1 October 2009 (3 pages) |
9 December 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Accounts for a dormant company made up to 3 July 2009 (6 pages) |
23 November 2009 | Accounts for a dormant company made up to 3 July 2009 (6 pages) |
23 November 2009 | Accounts for a dormant company made up to 3 July 2009 (6 pages) |
3 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
3 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 4 July 2008 (5 pages) |
28 October 2008 | Accounts for a dormant company made up to 4 July 2008 (5 pages) |
28 October 2008 | Accounts for a dormant company made up to 4 July 2008 (5 pages) |
4 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
4 June 2008 | Director's change of particulars / helen roberts / 03/06/2008 (1 page) |
4 June 2008 | Director's change of particulars / helen roberts / 03/06/2008 (1 page) |
4 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
10 April 2008 | Director appointed helen janet roberts (1 page) |
10 April 2008 | Director appointed helen janet roberts (1 page) |
10 April 2008 | Appointment terminated director robert clark (1 page) |
10 April 2008 | Appointment terminated director robert clark (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 8 baker street london W1U 3LL (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 8 baker street london W1U 3LL (1 page) |
1 December 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
1 December 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
26 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
14 December 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
14 December 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
10 July 2006 | Return made up to 03/06/06; full list of members (3 pages) |
10 July 2006 | Location of register of members (1 page) |
10 July 2006 | Return made up to 03/06/06; full list of members (3 pages) |
10 July 2006 | Location of register of members (1 page) |
29 June 2006 | New director appointed (1 page) |
29 June 2006 | New director appointed (1 page) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
14 December 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
14 December 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: dagnall house lower dagnall street st albans herts. AL3 4PA (1 page) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: dagnall house lower dagnall street st albans herts. AL3 4PA (1 page) |
1 December 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
1 December 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | Secretary resigned (1 page) |
9 September 2005 | Resolutions
|
9 September 2005 | Resolutions
|
23 June 2005 | Return made up to 03/06/05; full list of members
|
23 June 2005 | Return made up to 03/06/05; full list of members
|
2 March 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
2 March 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
26 May 2004 | Return made up to 03/06/04; full list of members (8 pages) |
26 May 2004 | Return made up to 03/06/04; full list of members (8 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
23 January 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
23 January 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
1 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
1 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
13 June 2003 | Return made up to 03/06/03; full list of members (8 pages) |
13 June 2003 | Return made up to 03/06/03; full list of members (8 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
24 June 2002 | Return made up to 17/06/02; full list of members (8 pages) |
24 June 2002 | Return made up to 17/06/02; full list of members (8 pages) |
7 July 2001 | Return made up to 25/06/01; full list of members
|
7 July 2001 | Return made up to 25/06/01; full list of members
|
29 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
29 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
26 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
26 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
21 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
21 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
21 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
21 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
15 July 1999 | Return made up to 09/07/99; no change of members
|
15 July 1999 | Return made up to 09/07/99; no change of members
|
17 July 1998 | Return made up to 09/07/98; no change of members (6 pages) |
17 July 1998 | Return made up to 09/07/98; no change of members (6 pages) |
24 April 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
24 April 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
21 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
28 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
27 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
27 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
22 July 1996 | Return made up to 09/07/96; no change of members (6 pages) |
22 July 1996 | Return made up to 09/07/96; no change of members (6 pages) |
29 August 1995 | Return made up to 09/07/95; no change of members (8 pages) |
29 August 1995 | Return made up to 09/07/95; no change of members (8 pages) |
11 July 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
11 July 1995 | Resolutions
|
11 July 1995 | Resolutions
|
11 July 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
9 July 1992 | Incorporation (21 pages) |
9 July 1992 | Incorporation (21 pages) |