14 Lombard Road
London
SW11 3GP
Director Name | Mr David Malcolm Kaye |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2022(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP |
Director Name | Mr Max Randolph Dyer |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2022(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP |
Director Name | Miss Gemma Diane Dyer |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP |
Director Name | Dr Marion Rodin |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years (resigned 31 July 1996) |
Role | Medical Practitioner |
Correspondence Address | 16 Links Drive Elstree Hertfordshire WD6 3PS |
Director Name | Dr Antony Drake |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 27 years, 11 months (resigned 01 July 2020) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 8 Kensington Close St Albans Hertfordshire AL1 8JT |
Director Name | Dr Michael Edwards |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 27 years, 11 months (resigned 01 July 2020) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bedford Avenue Barnet Hertfordshire EN5 2EP |
Director Name | Dr Leonard Hirsch |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 27 years, 11 months (resigned 01 July 2020) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 2 Oak Hill Lodge Oak Hill Park London NW3 7LN |
Director Name | Dr Carolyn Howe |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 27 years, 11 months (resigned 01 July 2020) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | The Old Rectory 118 Wood Street Barnet Hertfordshire EN5 4DA |
Director Name | Mrs Kathleen Ramsden |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 27 years, 11 months (resigned 01 July 2020) |
Role | Financial Consultant |
Country of Residence | Wales |
Correspondence Address | 3 Derlwyn Close Heol Y Foel Foelgastell Llanelli Dyfed SA14 7ER Wales |
Director Name | Dr John Richard Longbourne |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1993(1 year after company formation) |
Appointment Duration | 26 years, 12 months (resigned 01 July 2020) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Hadley House Water End Lane Ayot St. Peter Welwyn Herts. AL6 9BB |
Secretary Name | Mrs Kathleen Ramsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1993(1 year after company formation) |
Appointment Duration | 26 years, 12 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Derlwyn Close Heol Y Foel Foelgastell Llanelli Dyfed SA14 7ER Wales |
Director Name | Mr David Malcolm Kaye |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(27 years, 12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Ground Floor George Yard London EC3V 9DF |
Director Name | Mr Max Randolph Dyer |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2021(28 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Ground Floor George Yard London EC3V 9DF |
Director Name | Miss Gemma Diane Dyer |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2021(29 years after company formation) |
Appointment Duration | 6 months (resigned 11 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Telephone | 020 89537666 |
---|---|
Telephone region | London |
Registered Address | The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
150 at £1 | Dr Carolyn Howe 9.09% Ordinary |
---|---|
375 at £1 | John Richard Longbourne 22.73% Ordinary |
338 at £1 | Dr Leonard Hirsch 20.48% Ordinary |
300 at £1 | Dr Michael Edwards 18.18% Ordinary |
300 at £1 | Mrs Kathleen Ramsden 18.18% Ordinary |
187 at £1 | Anthony Drake 11.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £670,608 |
Cash | £488,938 |
Current Liabilities | £240,175 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
1 July 2020 | Delivered on: 6 July 2020 Persons entitled: Hampden & Co PLC Classification: A registered charge Particulars: Fairbrook medical centre, fairway avenue, borehamwood WD6 1PR registered at the land registry with title number HD258469. Outstanding |
---|---|
27 June 2014 | Delivered on: 5 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Fairbrook medical centre fairway avenue borehamwood t/no.HD258469. Outstanding |
26 January 1998 | Delivered on: 28 January 1998 Persons entitled: The General Practice Finance Corporation Limited Classification: Legal charge Secured details: £220,000 and all other monies due or to become due from the company to the chargee pursuant to the provisions of the legal charge. Particulars: F/H property k/a fairbrook medical centre fairway avenue borehamwood hertfordshire t/no HD258469 with fixtures fittings and equipment and a floating charge the. Undertaking and all property and assets. Outstanding |
29 July 1994 | Delivered on: 4 August 1994 Persons entitled: The General Practice Finance Corporation Limited Classification: Legal charge Secured details: £760000 and other monies due from the company and the surety to the chargee under the terms of the charge (as defined therein). Particulars: A fixed legal charge or property k/a fairbrook medical centre fairway avenue boreham wood herts. Floating charge over all the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
18 January 2021 | Appointment of Mr Mark Randolph Dyer as a director on 18 January 2021 (2 pages) |
---|---|
18 January 2021 | Termination of appointment of David Malcolm Kaye as a director on 18 January 2021 (1 page) |
18 January 2021 | Appointment of Mr Max Randolph Dyer as a director on 18 January 2021 (2 pages) |
24 November 2020 | Register inspection address has been changed from C/O Mrs Kathleen Ramsden 3 Derlwyn Close Heol Y Foel Foelgastell Llanelli Dyfed SA14 7ER Wales to The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP (1 page) |
24 November 2020 | Confirmation statement made on 8 July 2020 with updates (4 pages) |
23 November 2020 | Withdrawal of a person with significant control statement on 23 November 2020 (2 pages) |
23 November 2020 | Notification of Ht Investments 9 Ltd as a person with significant control on 1 July 2020 (2 pages) |
6 July 2020 | Registration of charge 027302760004, created on 1 July 2020 (18 pages) |
1 July 2020 | Termination of appointment of Carolyn Howe as a director on 1 July 2020 (1 page) |
1 July 2020 | Appointment of Mr David Malcolm Kaye as a director on 1 July 2020 (2 pages) |
1 July 2020 | Termination of appointment of John Richard Longbourne as a director on 1 July 2020 (1 page) |
1 July 2020 | Registered office address changed from C/O Mrs Kathleen Ramsden 3 Derlwyn Close Heol Y Foel Foelgastell Llanelli Dyfed SA14 7ER to Lower Ground Floor George Yard London EC3V 9DF on 1 July 2020 (1 page) |
1 July 2020 | Termination of appointment of Kathleen Ramsden as a director on 1 July 2020 (1 page) |
1 July 2020 | Termination of appointment of Kathleen Ramsden as a secretary on 1 July 2020 (1 page) |
1 July 2020 | Termination of appointment of Michael Edwards as a director on 1 July 2020 (1 page) |
1 July 2020 | Termination of appointment of Antony Drake as a director on 1 July 2020 (1 page) |
1 July 2020 | Termination of appointment of Leonard Hirsch as a director on 1 July 2020 (1 page) |
26 June 2020 | Satisfaction of charge 2 in full (1 page) |
26 June 2020 | Satisfaction of charge 1 in full (1 page) |
18 February 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
15 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
9 April 2019 | Director's details changed for Dr Leonard Hirsch on 28 March 2019 (2 pages) |
9 April 2019 | Director's details changed for Dr John Richard Longbourne on 28 March 2019 (2 pages) |
20 March 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
16 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
20 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 July 2014 | Registration of charge 027302760003, created on 27 June 2014 (10 pages) |
5 July 2014 | Registration of charge 027302760003, created on 27 June 2014 (10 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (11 pages) |
26 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (11 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 August 2011 | Director's details changed for Mrs Kathleen Ramsden on 1 July 2011 (2 pages) |
5 August 2011 | Director's details changed for Dr Leonard Hirsch on 1 October 2010 (2 pages) |
5 August 2011 | Secretary's details changed for Mrs Kathleen Ramsden on 1 July 2011 (2 pages) |
5 August 2011 | Registered office address changed from Fairway Avenue Borehamwood Hertfordshire WD6 1PR on 5 August 2011 (1 page) |
5 August 2011 | Register inspection address has been changed from C/O Mrs Kathleen Ramsden 16 Oakington Court 38 the Ridgeway Enfield Middlesex EN2 8QJ England (1 page) |
5 August 2011 | Director's details changed for Dr Leonard Hirsch on 1 October 2010 (2 pages) |
5 August 2011 | Secretary's details changed for Mrs Kathleen Ramsden on 1 July 2011 (2 pages) |
5 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (11 pages) |
5 August 2011 | Director's details changed for Dr Leonard Hirsch on 1 October 2010 (2 pages) |
5 August 2011 | Registered office address changed from Fairway Avenue Borehamwood Hertfordshire WD6 1PR on 5 August 2011 (1 page) |
5 August 2011 | Director's details changed for Mrs Kathleen Ramsden on 1 July 2011 (2 pages) |
5 August 2011 | Director's details changed for Dr Leonard Hirsch on 1 October 2010 (2 pages) |
5 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (11 pages) |
5 August 2011 | Director's details changed for Dr Leonard Hirsch on 1 October 2010 (2 pages) |
5 August 2011 | Director's details changed for Dr Leonard Hirsch on 1 October 2010 (2 pages) |
5 August 2011 | Director's details changed for Mrs Kathleen Ramsden on 1 July 2011 (2 pages) |
5 August 2011 | Registered office address changed from Fairway Avenue Borehamwood Hertfordshire WD6 1PR on 5 August 2011 (1 page) |
5 August 2011 | Secretary's details changed for Mrs Kathleen Ramsden on 1 July 2011 (2 pages) |
5 August 2011 | Register inspection address has been changed from C/O Mrs Kathleen Ramsden 16 Oakington Court 38 the Ridgeway Enfield Middlesex EN2 8QJ England (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (11 pages) |
6 August 2010 | Register(s) moved to registered inspection location (1 page) |
6 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (11 pages) |
6 August 2010 | Register(s) moved to registered inspection location (1 page) |
5 August 2010 | Director's details changed for Dr Carolyn Howe on 10 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Dr John Richard Longbourne on 10 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Dr Leonard Hirsch on 10 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Dr Carolyn Howe on 10 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Dr John Richard Longbourne on 10 July 2010 (2 pages) |
5 August 2010 | Register inspection address has been changed (1 page) |
5 August 2010 | Director's details changed for Mrs Kathleen Ramsden on 10 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mrs Kathleen Ramsden on 10 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Dr Antony Drake on 10 July 2010 (2 pages) |
5 August 2010 | Register inspection address has been changed (1 page) |
5 August 2010 | Director's details changed for Dr Leonard Hirsch on 10 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Dr Antony Drake on 10 July 2010 (2 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
21 July 2009 | Return made up to 10/07/09; full list of members (6 pages) |
21 July 2009 | Return made up to 10/07/09; full list of members (6 pages) |
21 July 2009 | Director's change of particulars / antony drake / 21/07/2009 (1 page) |
21 July 2009 | Director's change of particulars / antony drake / 21/07/2009 (1 page) |
21 July 2009 | Director's change of particulars / antony drake / 21/07/2009 (1 page) |
21 July 2009 | Director's change of particulars / antony drake / 21/07/2009 (1 page) |
18 May 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
18 May 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
26 August 2008 | Return made up to 10/07/08; full list of members (6 pages) |
26 August 2008 | Return made up to 10/07/08; full list of members (6 pages) |
27 May 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
27 May 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Return made up to 10/07/07; full list of members (4 pages) |
15 August 2007 | Return made up to 10/07/07; full list of members (4 pages) |
24 May 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
24 May 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
12 July 2006 | Return made up to 10/07/06; full list of members (4 pages) |
12 July 2006 | Return made up to 10/07/06; full list of members (4 pages) |
30 March 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
30 March 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Return made up to 10/07/05; full list of members (4 pages) |
2 August 2005 | Return made up to 10/07/05; full list of members (4 pages) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
14 October 2004 | Return made up to 10/07/04; full list of members (10 pages) |
14 October 2004 | Return made up to 10/07/04; full list of members (10 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
11 July 2003 | Return made up to 10/07/03; full list of members
|
11 July 2003 | Return made up to 10/07/03; full list of members
|
3 June 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
3 June 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
30 August 2002 | Return made up to 10/07/02; full list of members
|
30 August 2002 | Return made up to 10/07/02; full list of members
|
27 May 2002 | Total exemption full accounts made up to 31 July 2001 (13 pages) |
27 May 2002 | Total exemption full accounts made up to 31 July 2001 (13 pages) |
7 September 2001 | Return made up to 10/07/01; full list of members (9 pages) |
7 September 2001 | Return made up to 10/07/01; full list of members (9 pages) |
14 May 2001 | Full accounts made up to 31 July 2000 (13 pages) |
14 May 2001 | Full accounts made up to 31 July 2000 (13 pages) |
11 July 2000 | Return made up to 10/07/00; full list of members
|
11 July 2000 | Return made up to 10/07/00; full list of members
|
19 December 1999 | Full accounts made up to 31 July 1999 (14 pages) |
19 December 1999 | Full accounts made up to 31 July 1999 (14 pages) |
26 July 1999 | Return made up to 10/07/99; full list of members (8 pages) |
26 July 1999 | Return made up to 10/07/99; full list of members (8 pages) |
25 March 1999 | Full accounts made up to 31 July 1998 (10 pages) |
25 March 1999 | Full accounts made up to 31 July 1998 (10 pages) |
30 September 1998 | Return made up to 10/07/98; full list of members (8 pages) |
30 September 1998 | Return made up to 10/07/98; full list of members (8 pages) |
23 February 1998 | Full accounts made up to 31 July 1997 (11 pages) |
23 February 1998 | Full accounts made up to 31 July 1997 (11 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | Return made up to 10/07/97; no change of members
|
23 September 1997 | Return made up to 10/07/97; no change of members
|
13 June 1997 | Auditor's resignation (2 pages) |
13 June 1997 | Auditor's resignation (2 pages) |
9 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
16 May 1997 | Resolutions
|
16 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
16 May 1997 | Resolutions
|
16 May 1997 | Resolutions
|
16 May 1997 | Resolutions
|
16 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
16 May 1997 | Ad 01/08/96--------- £ si 450@1=450 £ ic 1200/1650 (2 pages) |
16 May 1997 | Ad 01/08/96--------- £ si 450@1=450 £ ic 1200/1650 (2 pages) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Return made up to 10/07/96; full list of members
|
25 September 1996 | Return made up to 10/07/96; full list of members
|
5 July 1996 | Auditor's resignation (2 pages) |
5 July 1996 | Auditor's resignation (2 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
28 June 1995 | Return made up to 10/07/95; full list of members
|
28 June 1995 | Return made up to 10/07/95; full list of members
|
7 April 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
7 April 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
15 July 1994 | Return made up to 10/07/94; full list of members
|
15 July 1994 | Return made up to 10/07/94; full list of members
|
8 July 1993 | Return made up to 10/07/93; full list of members (9 pages) |
8 July 1993 | Return made up to 10/07/93; full list of members (9 pages) |
25 November 1992 | New director appointed (2 pages) |
25 November 1992 | New director appointed (2 pages) |
29 October 1992 | New director appointed (2 pages) |
29 October 1992 | New director appointed (2 pages) |
17 August 1992 | Ad 30/07/92--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages) |
17 August 1992 | Ad 30/07/92--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages) |
23 July 1992 | Director resigned;new director appointed (2 pages) |
23 July 1992 | Director resigned;new director appointed (2 pages) |
10 July 1992 | Incorporation (15 pages) |
10 July 1992 | Incorporation (15 pages) |