London
EC4M 6XH
Director Name | Mr Barry William Pettitt |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 30 Cannon Street London EC4M 6XH |
Director Name | Mr Andrew Leonard Gillett |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 30 Cannon Street London EC4M 6XH |
Secretary Name | Ruth Redman |
---|---|
Status | Current |
Appointed | 06 March 2020(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 30 Cannon Street London EC4M 6XH |
Director Name | Bruce Kevin Daniels |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 54 Knowles Avenue Crowthorne Berkshire RG11 6DU |
Director Name | Mr John Kevin Gateley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(4 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 10 months (resigned 21 December 2012) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 23 Brockenhurst Road Bracknell Berkshire RG12 9FJ |
Secretary Name | John Kevin Gateley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 1996) |
Role | Management Consultant |
Correspondence Address | 13d Fernwood Avenue Streatham London SW16 1RD |
Director Name | Mr Kevin Edward Maw |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 1996) |
Role | Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 2 Benthall Gardens Uplands Road Kenley Surrey CR8 5EZ |
Secretary Name | Mr Jonathan Antony Cowle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(4 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 21 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Maples 42 Rookwood Park Horsham West Sussex RH12 1UB |
Director Name | Mr Jonathan Antony Cowle |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(4 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 21 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Maples 42 Rookwood Park Horsham West Sussex RH12 1UB |
Director Name | David Charles Anderson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(14 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 2008) |
Role | Business Consultant |
Correspondence Address | 12 Burnsall Close Farnborough Hampshire GU14 8NN |
Director Name | Mr Maurice Charles Hancock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 December 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Mill Pool House, Mill Lane Godalming Surrey GU7 1EY |
Director Name | Mr Steven James Anderson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River Court Mill Lane Godalming Surrey GU7 1EZ |
Director Name | Mr Simon John Goldsmith |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 March 2020) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 3 Godalming Business Centre Woolsack Way Godalming GU7 1XW |
Director Name | Mr David James Alexander Kilpatrick |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 March 2020) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 3 Godalming Business Centre Woolsack Way Godalming GU7 1XW |
Secretary Name | Mrs Joanne Stokoe |
---|---|
Status | Resigned |
Appointed | 21 December 2012(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 March 2020) |
Role | Company Director |
Correspondence Address | River Court Mill Lane Godalming Surrey GU7 1EZ |
Director Name | Mr Mauro Luigi Meanti |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 March 2020(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 November 2021) |
Role | Business Executive |
Country of Residence | Italy |
Correspondence Address | 30 Cannon Street London EC4M 6XH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Wrights Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1992(same day as company formation) |
Correspondence Address | PO Box 11 7 Cheval Place London SW7 1EP |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Altius Consulting Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2008(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 December 2012) |
Correspondence Address | Mill Pool House Mill Lane Godalming Surrey GU7 1EY |
Website | altius.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01483 418628 |
Telephone region | Guildford |
Registered Address | 20 St. Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Cloudpoint LTD 49.50% A |
---|---|
100 at £1 | Cloudpoint LTD 49.50% C |
1 at £1 | Cloudpoint LTD 0.50% B |
1 at £1 | Cloudpoint LTD 0.50% D |
Year | 2014 |
---|---|
Net Worth | £269,140 |
Cash | £173,137 |
Current Liabilities | £1,240,991 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 29 December 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Return Due | 14 January 2022 (overdue) |
1 November 2013 | Delivered on: 7 November 2013 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
31 December 2008 | Delivered on: 8 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
11 January 2021 | Full accounts made up to 31 December 2019 (28 pages) |
23 March 2020 | Termination of appointment of Joanne Stokoe as a secretary on 6 March 2020 (1 page) |
13 March 2020 | Registered office address changed from 3 Godalming Business Centre Woolsack Way Godalming GU7 1XW England to 30 Cannon Street London EC4M 6XH on 13 March 2020 (1 page) |
13 March 2020 | Appointment of Ruth Redman as a secretary on 6 March 2020 (2 pages) |
12 March 2020 | Termination of appointment of David James Alexander Kilpatrick as a director on 6 March 2020 (1 page) |
12 March 2020 | Termination of appointment of Simon John Goldsmith as a director on 6 March 2020 (1 page) |
12 March 2020 | Appointment of Sonia Irene Webb as a director on 6 March 2020 (2 pages) |
12 March 2020 | Appointment of Mr Barry William Pettitt as a director on 6 March 2020 (2 pages) |
12 March 2020 | Appointment of Mr Andrew Leonard Gillett as a director on 6 March 2020 (2 pages) |
12 March 2020 | Appointment of Mauro Luigi Meanti as a director on 6 March 2020 (2 pages) |
2 March 2020 | Satisfaction of charge 1 in full (1 page) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
23 September 2019 | Registered office address changed from River Court Mill Lane Godalming Surrey GU7 1EZ to 3 Godalming Business Centre Woolsack Way Godalming GU7 1XW on 23 September 2019 (1 page) |
8 April 2019 | Termination of appointment of Steven James Anderson as a director on 2 April 2019 (1 page) |
13 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 May 2018 | Secretary's details changed for Ms Joanne Brewer on 12 April 2018 (1 page) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Registered office address changed from Rivercourt Mill Lane Godalming Surrey GU7 1EZ England to River Court Mill Lane Godalming Surrey GU7 1EZ on 22 January 2015 (1 page) |
22 January 2015 | Registered office address changed from Rivercourt Mill Lane Godalming Surrey GU7 1EZ England to River Court Mill Lane Godalming Surrey GU7 1EZ on 22 January 2015 (1 page) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
12 November 2014 | Registered office address changed from Mill Pool House, Mill Lane Godalming Surrey GU7 1EY to Rivercourt Mill Lane Godalming Surrey GU7 1EZ on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from Mill Pool House, Mill Lane Godalming Surrey GU7 1EY to Rivercourt Mill Lane Godalming Surrey GU7 1EZ on 12 November 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
7 November 2013 | Registration of charge 027489060002 (24 pages) |
7 November 2013 | Registration of charge 027489060002 (24 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
7 January 2013 | Appointment of Ms Joanne Brewer as a secretary (1 page) |
7 January 2013 | Appointment of Mr Steve James Anderson as a director (2 pages) |
7 January 2013 | Appointment of Mr Steve James Anderson as a director (2 pages) |
7 January 2013 | Termination of appointment of Jonathan Cowle as a secretary (1 page) |
7 January 2013 | Termination of appointment of John Gateley as a director (1 page) |
7 January 2013 | Appointment of Mr David James Alexander Kilpatrick as a director (2 pages) |
7 January 2013 | Termination of appointment of Altius Consulting Group Limited as a director (1 page) |
7 January 2013 | Termination of appointment of Jonathan Cowle as a secretary (1 page) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Termination of appointment of Jonathan Cowle as a director (1 page) |
7 January 2013 | Appointment of Mr David James Alexander Kilpatrick as a director (2 pages) |
7 January 2013 | Termination of appointment of Jonathan Cowle as a director (1 page) |
7 January 2013 | Appointment of Mr Simon John Goldsmith as a director (2 pages) |
7 January 2013 | Appointment of Mr Simon John Goldsmith as a director (2 pages) |
7 January 2013 | Termination of appointment of Altius Consulting Group Limited as a director (1 page) |
7 January 2013 | Appointment of Ms Joanne Brewer as a secretary (1 page) |
7 January 2013 | Termination of appointment of John Gateley as a director (1 page) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Termination of appointment of Maurice Hancock as a director (1 page) |
14 December 2012 | Termination of appointment of Maurice Hancock as a director (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 May 2011 | Appointment of Mr Maurice Charles Hancock as a director (2 pages) |
12 May 2011 | Appointment of Mr Maurice Charles Hancock as a director (2 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Mr Jonathan Antony Cowle on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Jonathan Antony Cowle on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr John Kevin Gateley on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Altius Consulting Group Limited on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr John Kevin Gateley on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Altius Consulting Group Limited on 31 December 2009 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
6 February 2009 | Director's change of particulars / altious consulting group LIMITED / 12/05/2008 (2 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
6 February 2009 | Director's change of particulars / altious consulting group LIMITED / 12/05/2008 (2 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
18 June 2008 | Director appointed altious consulting group LIMITED (2 pages) |
18 June 2008 | Director appointed altious consulting group LIMITED (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
14 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
31 January 2007 | Location of debenture register (1 page) |
31 January 2007 | Return made up to 15/01/07; full list of members (4 pages) |
31 January 2007 | Location of register of members (1 page) |
31 January 2007 | Return made up to 15/01/07; full list of members (4 pages) |
31 January 2007 | Location of register of members (1 page) |
31 January 2007 | Location of debenture register (1 page) |
31 January 2007 | Registered office changed on 31/01/07 from: elstead suite, mill pool house mill lane godalming surrey GU7 1EY (1 page) |
31 January 2007 | Registered office changed on 31/01/07 from: elstead suite, mill pool house mill lane godalming surrey GU7 1EY (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
3 November 2006 | Return made up to 31/08/06; full list of members (4 pages) |
3 November 2006 | Return made up to 31/08/06; full list of members (4 pages) |
13 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
13 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
13 December 2005 | Amended accounts made up to 31 December 2004 (8 pages) |
13 December 2005 | Amended accounts made up to 31 December 2004 (8 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
5 September 2005 | Return made up to 31/08/05; full list of members (4 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: elstead suite mill pool house mill lane godalming surrey GU7 1EY (1 page) |
5 September 2005 | Return made up to 31/08/05; full list of members (4 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: elstead suite mill pool house mill lane godalming surrey GU7 1EY (1 page) |
7 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
5 March 2004 | Location of register of members (1 page) |
5 March 2004 | Location of debenture register (1 page) |
5 March 2004 | Location of register of members (1 page) |
5 March 2004 | Location of debenture register (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: progress house 404 brighton road south croydon surrey CR2 6AN (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: progress house 404 brighton road south croydon surrey CR2 6AN (1 page) |
3 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
22 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
22 March 2003 | Ad 01/12/02-31/12/02 £ si 1@1=1 £ ic 202/203 (2 pages) |
22 March 2003 | Ad 01/12/02-31/12/02 £ si 1@1=1 £ ic 202/203 (2 pages) |
24 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
24 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
6 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
6 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
17 September 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
17 September 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
12 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
12 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
13 September 2000 | Return made up to 24/08/00; full list of members (6 pages) |
13 September 2000 | Return made up to 24/08/00; full list of members (6 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
7 September 1999 | Return made up to 24/08/99; full list of members
|
7 September 1999 | Return made up to 24/08/99; full list of members
|
23 September 1998 | Return made up to 31/08/98; full list of members
|
23 September 1998 | Return made up to 31/08/98; full list of members
|
25 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
7 October 1997 | Return made up to 21/09/97; full list of members
|
7 October 1997 | Return made up to 21/09/97; full list of members
|
27 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 January 1997 | Resolutions
|
29 January 1997 | Resolutions
|
29 January 1997 | Resolutions
|
29 January 1997 | Resolutions
|
29 January 1997 | Resolutions
|
29 January 1997 | Resolutions
|
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
21 November 1996 | Return made up to 21/09/96; no change of members
|
21 November 1996 | Return made up to 21/09/96; no change of members
|
1 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
29 October 1996 | New secretary appointed (2 pages) |
29 October 1996 | New secretary appointed (2 pages) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | Director resigned (1 page) |
12 October 1995 | Registered office changed on 12/10/95 from: c/o jardine macduff progress house 404 brighton road south croydon surrey CR2 6AN (1 page) |
12 October 1995 | Registered office changed on 12/10/95 from: c/o jardine macduff progress house 404 brighton road south croydon surrey CR2 6AN (1 page) |
9 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
15 September 1995 | Return made up to 21/09/95; no change of members
|
15 September 1995 | Return made up to 21/09/95; no change of members
|
19 October 1993 | Return made up to 21/09/93; full list of members (5 pages) |
19 October 1993 | Return made up to 21/09/93; full list of members (5 pages) |
24 February 1993 | Ad 17/02/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 February 1993 | Ad 17/02/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 October 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
8 October 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
21 September 1992 | Incorporation (17 pages) |
21 September 1992 | Incorporation (17 pages) |