65 Warwick Square
London
SW1V 2AL
Director Name | Dr Lindsey Allan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2002(9 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Consultant Physician |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 65 Warwick Sq London SW1V 2AL |
Director Name | John Christopher Finch |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2006(14 years after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat F 65 Warwick Square London SW1V 2AL |
Secretary Name | John Christopher Finch |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2008(15 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Correspondence Address | Flat F 65 Warwick Sq London SW1V 2AL |
Director Name | Ms Antonia Jackson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2009(16 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 65 Warwick Sq London SW1V 2AL |
Director Name | Mr Karl Thaiss |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2009(16 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Senior Management Consultant |
Country of Residence | England |
Correspondence Address | Flat D 65 Warwick Sq London SW1V 2AL |
Director Name | Lady Joanna Susan Elizabeth Staughton |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2015(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Sarratt Hall The Green Sarratt Herts WD3 6BS |
Director Name | Angela Jean McCollum |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Margaret Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Mr Andrew John Bennett |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(1 week, 4 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 07 July 2008) |
Role | Agricultural Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 65 Warwick Square London SW1V 2AL |
Director Name | Sir Christopher Stephen Thomas Jonathan Thayer Staughton |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(1 week, 4 days after company formation) |
Appointment Duration | 22 years, 1 month (resigned 15 October 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 65 Warwick Sq London SW1V 2AL |
Secretary Name | Mr Andrew John Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(1 week, 4 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 07 July 2008) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 65 Warwick Square London SW1V 2AL |
Director Name | Sir Hugh Guy Cubitt |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(5 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 June 1997) |
Role | Chartered Surveyor |
Correspondence Address | Chapel House West Humble Dorking Surrey RH5 6AY |
Director Name | Mr Michael Peter Gilbert |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(5 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 06 October 1993) |
Role | Chartered Surveyor |
Correspondence Address | 65 Warwick Square London SW1V 2AL |
Director Name | Mr Patrick Harold Harman Crawford |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 October 1995) |
Role | Newspaper Executive |
Correspondence Address | Flat K 65 Warwick Square London SW1V 2AL |
Director Name | Jose Bassim |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 09 February 1993(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 May 1994) |
Role | Management Consultant |
Correspondence Address | Flat E 65 Warwick Square London SW1V 2AL |
Director Name | Duncan Niven |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 September 1999) |
Role | Managing Director |
Correspondence Address | PO Box 1413 Nana Po Bangkok Foreign |
Director Name | Jacoba Elisabeth Niven |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 May 1993(9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 September 1999) |
Role | Housewife |
Correspondence Address | PO Box 1413 Nana Po Bangkok Thailand |
Director Name | Timothy George Eyles |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 1996) |
Role | Solicitor |
Correspondence Address | 29 Nicosia Road London Sw18 |
Director Name | Gregory Lieb |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 1994(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 June 2008) |
Role | Banker |
Correspondence Address | Flat E 65 Warwick Square London SW1V 2AL |
Director Name | Daniel Clive Burgess |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 November 2001) |
Role | Banking |
Correspondence Address | Flat B 65 Warwick Square Pimlico London SW1V 2AL |
Director Name | Peter David Watherston |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 December 2000) |
Role | Minister Of Religion |
Correspondence Address | 64 Burke Street London E16 1ET |
Director Name | Alexander Michael Clark Hutchison |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2001) |
Role | Banker |
Correspondence Address | 65 Warwick Square London SW1V 2AL |
Director Name | John Richard Anthony Scott-Oldfield |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(8 years, 6 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 24 March 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat H 65 Warwick Square London SW1V 2AL |
Director Name | Mr Liam Pepper |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(14 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 July 2015) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat L 65 Warwick Square London SW1V 2AL |
Director Name | Mr Adrian David Powell |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 2017) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Greywalls Cothill Rd Cothill Oxfordshire OX13 6QQ |
Registered Address | C/O Ekor Group Block Management 17 Musard Road London W6 8NR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Elena Fontana 9.09% Ordinary |
---|---|
1 at £1 | Joanna Susan Elizabeth Staughton 9.09% Ordinary |
1 at £1 | John Christopher Finch 9.09% Ordinary |
1 at £1 | John Richard Anthony Scott-oldfield 9.09% Ordinary |
1 at £1 | Karl Thaiss & Antonia Jackson 9.09% Ordinary |
1 at £1 | Lindsey Allan 9.09% Ordinary |
1 at £1 | Marianne Sjostrom 9.09% Ordinary |
1 at £1 | Mr Liam Pepper 9.09% Ordinary |
1 at £1 | Patrick Heren & Fiona Cadwallader 9.09% Ordinary |
1 at £1 | Richard Frenkel 9.09% Ordinary |
1 at £1 | Thornwood LTD 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,098 |
Cash | £58,674 |
Current Liabilities | £13,197 |
Latest Accounts | 28 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 14 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (3 months, 4 weeks from now) |
29 August 2023 | Appointment of Akkorgroup Ltd as a secretary on 23 August 2023 (2 pages) |
---|---|
29 August 2023 | Registered office address changed from 65 Warwick Square London SW1V 2AL to C/O Ekor Group Block Management 17 Musard Road London W6 8NR on 29 August 2023 (1 page) |
29 August 2023 | Termination of appointment of John Christopher Finch as a secretary on 23 August 2023 (1 page) |
15 August 2023 | Confirmation statement made on 14 August 2023 with updates (4 pages) |
26 June 2023 | Micro company accounts made up to 28 September 2022 (8 pages) |
14 August 2022 | Confirmation statement made on 14 August 2022 with updates (4 pages) |
24 May 2022 | Micro company accounts made up to 28 September 2021 (6 pages) |
30 March 2022 | Termination of appointment of John Richard Anthony Scott-Oldfield as a director on 24 March 2022 (1 page) |
15 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
7 June 2021 | Micro company accounts made up to 28 September 2020 (7 pages) |
16 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
23 April 2020 | Micro company accounts made up to 28 September 2019 (6 pages) |
15 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
11 June 2019 | Micro company accounts made up to 28 September 2018 (6 pages) |
15 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 28 September 2017 (5 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with updates (6 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with updates (6 pages) |
28 June 2017 | Accounts for a small company made up to 28 September 2016 (6 pages) |
28 June 2017 | Accounts for a small company made up to 28 September 2016 (6 pages) |
14 May 2017 | Termination of appointment of Adrian David Powell as a director on 2 May 2017 (1 page) |
14 May 2017 | Termination of appointment of Adrian David Powell as a director on 2 May 2017 (1 page) |
16 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
25 June 2016 | Accounts for a small company made up to 28 September 2015 (5 pages) |
25 June 2016 | Accounts for a small company made up to 28 September 2015 (5 pages) |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
27 July 2015 | Termination of appointment of Liam Pepper as a director on 23 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Liam Pepper as a director on 23 July 2015 (1 page) |
29 June 2015 | Accounts for a small company made up to 28 September 2014 (5 pages) |
29 June 2015 | Accounts for a small company made up to 28 September 2014 (5 pages) |
5 June 2015 | Appointment of Lady Joanna Susan Elizabeth Staughton as a director on 5 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Adrian David Powell as a director on 5 June 2015 (2 pages) |
5 June 2015 | Appointment of Lady Joanna Susan Elizabeth Staughton as a director on 5 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Adrian David Powell as a director on 5 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Adrian David Powell as a director on 5 June 2015 (2 pages) |
5 June 2015 | Appointment of Lady Joanna Susan Elizabeth Staughton as a director on 5 June 2015 (2 pages) |
26 October 2014 | Termination of appointment of Christopher Stephen Thomas Jonathan Thayer Staughton as a director on 15 October 2014 (1 page) |
26 October 2014 | Termination of appointment of Christopher Stephen Thomas Jonathan Thayer Staughton as a director on 15 October 2014 (1 page) |
15 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
4 July 2014 | Accounts for a small company made up to 28 September 2013 (5 pages) |
4 July 2014 | Accounts for a small company made up to 28 September 2013 (5 pages) |
27 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
21 June 2013 | Accounts for a small company made up to 28 September 2012 (5 pages) |
21 June 2013 | Accounts for a small company made up to 28 September 2012 (5 pages) |
19 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (12 pages) |
19 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (12 pages) |
27 June 2012 | Accounts for a small company made up to 28 September 2011 (5 pages) |
27 June 2012 | Accounts for a small company made up to 28 September 2011 (5 pages) |
17 August 2011 | Secretary's details changed for John Christopher Finch on 17 August 2011 (2 pages) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (12 pages) |
17 August 2011 | Director's details changed for Ms Antonia Jackson on 17 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Karl Thaiss on 17 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Ms Antonia Jackson on 17 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Sir Christopher Stephen Thomas Jonathan Thayer Staughton on 17 August 2011 (3 pages) |
17 August 2011 | Director's details changed for Sir Christopher Stephen Thomas Jonathan Thayer Staughton on 17 August 2011 (3 pages) |
17 August 2011 | Director's details changed for Dr Lindsey Allan on 17 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Karl Thaiss on 17 August 2011 (2 pages) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (12 pages) |
17 August 2011 | Director's details changed for Dr Lindsey Allan on 17 August 2011 (2 pages) |
17 August 2011 | Secretary's details changed for John Christopher Finch on 17 August 2011 (2 pages) |
17 August 2011 | Director's details changed for John Richard Anthony Scott-Oldfield on 17 August 2011 (2 pages) |
17 August 2011 | Director's details changed for John Richard Anthony Scott-Oldfield on 17 August 2011 (2 pages) |
29 June 2011 | Accounts for a small company made up to 28 September 2010 (5 pages) |
29 June 2011 | Accounts for a small company made up to 28 September 2010 (5 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (12 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (12 pages) |
16 August 2010 | Director's details changed for Sir Christopher Stephen Thomas Jonathan Thayer Staughton on 14 August 2010 (2 pages) |
16 August 2010 | Secretary's details changed for John Christopher Finch on 14 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Ms Antonia Jackson on 14 August 2010 (2 pages) |
16 August 2010 | Secretary's details changed for John Christopher Finch on 14 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Sir Christopher Stephen Thomas Jonathan Thayer Staughton on 14 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Dr Lindsey Allan on 14 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Dr Lindsey Allan on 14 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Karl Thaiss on 14 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Karl Thaiss on 14 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Ms Antonia Jackson on 14 August 2010 (2 pages) |
14 August 2010 | Director's details changed for John Richard Anthony Scott-Oldfield on 14 August 2010 (2 pages) |
14 August 2010 | Director's details changed for John Richard Anthony Scott-Oldfield on 14 August 2010 (2 pages) |
14 August 2010 | Director's details changed for John Christopher Finch on 14 August 2010 (2 pages) |
14 August 2010 | Director's details changed for Richard Antony Frenkel on 14 August 2010 (2 pages) |
14 August 2010 | Director's details changed for John Christopher Finch on 14 August 2010 (2 pages) |
14 August 2010 | Director's details changed for Liam Pepper on 14 August 2010 (2 pages) |
14 August 2010 | Director's details changed for Richard Antony Frenkel on 14 August 2010 (2 pages) |
14 August 2010 | Director's details changed for Liam Pepper on 14 August 2010 (2 pages) |
28 June 2010 | Accounts for a small company made up to 28 September 2009 (6 pages) |
28 June 2010 | Accounts for a small company made up to 28 September 2009 (6 pages) |
6 September 2009 | Return made up to 14/08/09; full list of members (9 pages) |
6 September 2009 | Return made up to 14/08/09; full list of members (9 pages) |
4 September 2009 | Director's change of particulars / john scott oldfield / 03/09/2009 (2 pages) |
4 September 2009 | Director's change of particulars / john scott oldfield / 03/09/2009 (2 pages) |
3 September 2009 | Director's change of particulars / lindsey allan / 03/09/2009 (1 page) |
3 September 2009 | Director's change of particulars / lindsey allan / 03/09/2009 (1 page) |
3 September 2009 | Secretary's change of particulars / john finch / 03/09/2009 (1 page) |
3 September 2009 | Secretary's change of particulars / john finch / 03/09/2009 (1 page) |
20 July 2009 | Accounts for a small company made up to 28 September 2008 (5 pages) |
20 July 2009 | Accounts for a small company made up to 28 September 2008 (5 pages) |
17 July 2009 | Director appointed mr karl thaiss (1 page) |
17 July 2009 | Director appointed mr karl thaiss (1 page) |
14 July 2009 | Director appointed ms antonia jackson (1 page) |
14 July 2009 | Director appointed ms antonia jackson (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 65 warwick square london SW1 (1 page) |
21 August 2008 | Return made up to 14/08/08; full list of members (10 pages) |
21 August 2008 | Director's change of particulars / christopher staughton / 01/08/2008 (2 pages) |
21 August 2008 | Return made up to 14/08/08; full list of members (10 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from 65 warwick square london SW1 (1 page) |
21 August 2008 | Director's change of particulars / christopher staughton / 01/08/2008 (2 pages) |
21 August 2008 | Appointment terminated director gregory lieb (1 page) |
21 August 2008 | Appointment terminated director gregory lieb (1 page) |
17 July 2008 | Secretary appointed john christopher finch (2 pages) |
17 July 2008 | Secretary appointed john christopher finch (2 pages) |
15 July 2008 | Appointment terminated director and secretary andrew bennett (1 page) |
15 July 2008 | Appointment terminated director and secretary andrew bennett (1 page) |
20 June 2008 | Accounts for a small company made up to 28 September 2007 (7 pages) |
20 June 2008 | Accounts for a small company made up to 28 September 2007 (7 pages) |
5 September 2007 | Return made up to 14/08/07; no change of members (10 pages) |
5 September 2007 | Return made up to 14/08/07; no change of members (10 pages) |
27 June 2007 | Accounts for a small company made up to 28 September 2006 (5 pages) |
27 June 2007 | Accounts for a small company made up to 28 September 2006 (5 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | Return made up to 14/08/06; full list of members (12 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | Return made up to 14/08/06; full list of members (12 pages) |
22 June 2006 | Accounts for a small company made up to 28 September 2005 (5 pages) |
22 June 2006 | Accounts for a small company made up to 28 September 2005 (5 pages) |
25 August 2005 | Return made up to 14/08/05; full list of members (12 pages) |
25 August 2005 | Return made up to 14/08/05; full list of members (12 pages) |
22 June 2005 | Accounts for a small company made up to 28 September 2004 (5 pages) |
22 June 2005 | Accounts for a small company made up to 28 September 2004 (5 pages) |
25 August 2004 | Return made up to 14/08/04; full list of members (12 pages) |
25 August 2004 | Return made up to 14/08/04; full list of members (12 pages) |
17 June 2004 | Accounts for a small company made up to 28 September 2003 (5 pages) |
17 June 2004 | Accounts for a small company made up to 28 September 2003 (5 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members
|
26 August 2003 | Return made up to 14/08/03; full list of members
|
23 July 2003 | Accounts for a small company made up to 28 September 2002 (4 pages) |
23 July 2003 | Accounts for a small company made up to 28 September 2002 (4 pages) |
27 August 2002 | Return made up to 14/08/02; full list of members
|
27 August 2002 | Return made up to 14/08/02; full list of members
|
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
11 July 2002 | Accounts for a small company made up to 28 September 2001 (4 pages) |
11 July 2002 | Accounts for a small company made up to 28 September 2001 (4 pages) |
17 August 2001 | Return made up to 14/08/01; full list of members
|
17 August 2001 | Return made up to 14/08/01; full list of members
|
6 July 2001 | Accounts for a small company made up to 28 September 2000 (4 pages) |
6 July 2001 | Accounts for a small company made up to 28 September 2000 (4 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
23 August 2000 | Return made up to 14/08/00; full list of members
|
23 August 2000 | Return made up to 14/08/00; full list of members
|
11 July 2000 | Accounts for a small company made up to 28 September 1999 (4 pages) |
11 July 2000 | Accounts for a small company made up to 28 September 1999 (4 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
9 August 1999 | Return made up to 14/08/99; no change of members (6 pages) |
9 August 1999 | Return made up to 14/08/99; no change of members (6 pages) |
28 June 1999 | Accounts for a small company made up to 28 September 1998 (4 pages) |
28 June 1999 | Accounts for a small company made up to 28 September 1998 (4 pages) |
8 September 1998 | Return made up to 14/08/98; full list of members
|
8 September 1998 | Return made up to 14/08/98; full list of members
|
6 July 1998 | Accounts for a small company made up to 28 September 1997 (4 pages) |
6 July 1998 | Accounts for a small company made up to 28 September 1997 (4 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
14 August 1997 | Return made up to 14/08/97; full list of members (8 pages) |
14 August 1997 | Return made up to 14/08/97; full list of members (8 pages) |
7 July 1997 | Accounts for a small company made up to 28 September 1996 (5 pages) |
7 July 1997 | Accounts for a small company made up to 28 September 1996 (5 pages) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Director resigned (1 page) |
8 August 1996 | Return made up to 14/08/96; change of members (8 pages) |
8 August 1996 | Return made up to 14/08/96; change of members (8 pages) |
10 July 1996 | Accounts for a small company made up to 28 September 1995 (5 pages) |
10 July 1996 | Accounts for a small company made up to 28 September 1995 (5 pages) |
21 August 1995 | Return made up to 14/08/95; full list of members (10 pages) |
21 August 1995 | Return made up to 14/08/95; full list of members (10 pages) |
19 July 1995 | Accounts for a small company made up to 28 September 1994 (5 pages) |
19 July 1995 | Accounts for a small company made up to 28 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |