London
SW7 2JN
Director Name | Ms Zainah Fattah |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(31 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 9 Cromwell Place London SW7 2JN |
Director Name | Mr Peter Derek Clee |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Role | Barrister |
Correspondence Address | Flat 9 Cromwell Place London SW7 2JN |
Director Name | Mr Anastase Raftopoulos |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Role | Vice President |
Correspondence Address | Flat 9 Cromwell Place London SW7 2JN |
Director Name | Stephen Bradley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(2 months after company formation) |
Appointment Duration | 6 years (resigned 12 March 1999) |
Role | Foreign & Commonwealth Office |
Correspondence Address | House No 5 42 Sassoon Road Pokfulam Hong Kong |
Director Name | Philip Melville Clarke |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 October 1999) |
Role | Company Director |
Correspondence Address | The Wainhouse Abberley Worcester Worcestershire WR6 6BS |
Secretary Name | Mr Neil Geoffrey Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 14 October 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Hamilton Road London W4 1AZ |
Director Name | Jason Paul Van Praagh |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 June 1999(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 February 2007) |
Role | Banker |
Correspondence Address | Flat 1 9 Cromwell Place London SW7 2JN |
Director Name | Dr Monica Lebron |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British And E.C. |
Status | Resigned |
Appointed | 12 July 1999(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 November 2003) |
Role | Lecturer |
Correspondence Address | Flat 1 9 Cromwell Place London SW7 2JN |
Director Name | Julian Merlin Hansen |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 1999(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 June 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Carlyle Square London SW3 6EX |
Director Name | Stephen Douglas From |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 May 2003(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 05 April 2004) |
Role | Banker |
Correspondence Address | Flat 4 9 Cromwell Place London SW7 2JN |
Director Name | Dr Farzana Malik |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(10 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 30 October 2022) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cromwell Place London SW7 2JN |
Director Name | Marie Christine Pellerin |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 April 2004(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 9 Cromwell Place London SW7 2JN |
Director Name | Denis Pellerin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 April 2004(11 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 30 January 2024) |
Role | Cardiologist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 9 Cromwell Place London SW7 2JN |
Director Name | Ms Jennifer Walton |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2nd Floor 8 Charterhouse Buildings Goswell Road London EC1M 7AN |
Secretary Name | Mrs Marie Christine Toulisse Pellerin |
---|---|
Status | Resigned |
Appointed | 02 January 2024(31 years after company formation) |
Appointment Duration | 4 weeks (resigned 30 January 2024) |
Role | Company Director |
Correspondence Address | 9 Cromwell Place London SW7 2JN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 January 1992 |
Appointment Duration | 1 year (resigned 04 January 1993) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1992 |
Appointment Duration | 1 year (resigned 04 January 1993) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1992 |
Appointment Duration | 1 year (resigned 04 January 1993) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Legist Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 4 John Carpenter Street London Ec4y Onh |
Secretary Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1993(5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 October 1999) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Registered Address | 9 Cromwell Place London SW7 2JN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1000 | Alan Edwards 25.00% Ordinary |
---|---|
1 at £1000 | Farzana Malik 25.00% Ordinary |
1 at £1000 | Marie Christine Pellerin & Denis Pellerin 25.00% Ordinary |
1 at £1000 | Nadia Chalabi & Zeena Fattah 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,000 |
Current Liabilities | £13,060 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
31 January 2024 | Appointment of Ms Zainah Fattah as a director on 30 January 2024 (2 pages) |
---|---|
31 January 2024 | Appointment of Mrs Farzana Malik as a director on 30 January 2024 (2 pages) |
30 January 2024 | Registered office address changed from 9 Cromwell Place Flat 4 London SW7 2JN United Kingdom to 9 Cromwell Place London SW7 2JN on 30 January 2024 (1 page) |
30 January 2024 | Termination of appointment of Denis Pellerin as a director on 30 January 2024 (1 page) |
30 January 2024 | Termination of appointment of Marie Christine Toulisse Pellerin as a secretary on 30 January 2024 (1 page) |
21 January 2024 | Appointment of Mrs Marie Christine Toulisse Pellerin as a secretary on 2 January 2024 (2 pages) |
26 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
7 June 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 November 2022 | Termination of appointment of Farzana Malik as a director on 30 October 2022 (1 page) |
3 November 2022 | Registered office address changed from 13a Heath Street Heath Street London NW3 6TP England to 9 Cromwell Place Flat 4 London SW7 2JN on 3 November 2022 (1 page) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
2 July 2021 | Registered office address changed from 9 Cromwell Place Flat 4 London SW7 2JN England to 13a Heath Street Heath Street London NW3 6TP on 2 July 2021 (1 page) |
8 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
20 April 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
13 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
20 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
16 May 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
25 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 April 2018 | Registered office address changed from 2nd Floor 8 Charterhouse Buildings Goswell Road London EC1M 7AN to 9 Cromwell Place Flat 4 London SW7 2JN on 17 April 2018 (1 page) |
17 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
15 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
8 April 2016 | Termination of appointment of Jennifer Walton as a director on 31 March 2016 (1 page) |
8 April 2016 | Termination of appointment of Jennifer Walton as a director on 31 March 2016 (1 page) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Appointment of Ms Jennifer Walton as a director (2 pages) |
10 December 2013 | Appointment of Ms Jennifer Walton as a director (2 pages) |
16 October 2013 | Registered office address changed from One Redcliff Street Bristol BS1 6TP England on 16 October 2013 (2 pages) |
16 October 2013 | Termination of appointment of Neil Gordon as a secretary (2 pages) |
16 October 2013 | Termination of appointment of Neil Gordon as a secretary (2 pages) |
16 October 2013 | Registered office address changed from One Redcliff Street Bristol BS1 6TP England on 16 October 2013 (2 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2012 | Termination of appointment of Marie Pellerin as a director (1 page) |
15 June 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Termination of appointment of Marie Pellerin as a director (1 page) |
15 June 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 October 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (15 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 October 2011 | Administrative restoration application (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 October 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (15 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 October 2011 | Administrative restoration application (3 pages) |
5 October 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (15 pages) |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2010 | Termination of appointment of Julian Hansen as a director (1 page) |
31 March 2010 | Termination of appointment of Julian Hansen as a director (1 page) |
5 February 2010 | Registered office address changed from , C/O Tlt Solicitors Sea Containers House, 20 Upper Ground, London, SE1 9LH, Uk on 5 February 2010 (1 page) |
5 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (7 pages) |
5 February 2010 | Director's details changed for Dr Farzana Malik on 1 October 2009 (2 pages) |
5 February 2010 | Registered office address changed from , C/O Tlt Solicitors Sea Containers House, 20 Upper Ground, London, SE1 9LH, Uk on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Julian Merlin Hansen on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Marie Christine Pellerin on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Denis Pellerin on 1 October 2009 (2 pages) |
5 February 2010 | Registered office address changed from , C/O Tlt Solicitors Sea Containers House, 20 Upper Ground, London, SE1 9LH, Uk on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Julian Merlin Hansen on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Denis Pellerin on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Julian Merlin Hansen on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Marie Christine Pellerin on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Dr Farzana Malik on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Denis Pellerin on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Marie Christine Pellerin on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (7 pages) |
5 February 2010 | Director's details changed for Dr Farzana Malik on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (7 pages) |
24 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
24 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
30 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
9 May 2008 | Appointment terminated director jason van praagh (1 page) |
9 May 2008 | Return made up to 04/01/08; full list of members (6 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from, c/o lawrence jones, sea containers house, 20 upper ground, london, SE1 9LH (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from, c/o lawrence jones, sea containers house, 20 upper ground, london, SE1 9LH (1 page) |
9 May 2008 | Appointment terminated director jason van praagh (1 page) |
9 May 2008 | Return made up to 04/01/08; full list of members (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 January 2007 | Return made up to 04/01/07; full list of members (9 pages) |
24 January 2007 | Return made up to 04/01/07; full list of members (9 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 January 2006 | Return made up to 04/01/06; full list of members (9 pages) |
16 January 2006 | Return made up to 04/01/06; full list of members (9 pages) |
15 August 2005 | Return made up to 04/01/05; full list of members (9 pages) |
15 August 2005 | Return made up to 04/01/05; full list of members (9 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 August 2004 | New director appointed (1 page) |
12 August 2004 | New director appointed (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
6 January 2004 | Return made up to 04/01/04; full list of members (9 pages) |
6 January 2004 | Return made up to 04/01/04; full list of members (9 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
26 March 2003 | Return made up to 04/01/03; full list of members (8 pages) |
26 March 2003 | Return made up to 04/01/03; full list of members (8 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
28 March 2002 | Return made up to 04/01/02; full list of members (8 pages) |
28 March 2002 | Return made up to 04/01/02; full list of members (8 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 February 2001 | Return made up to 04/01/01; full list of members (8 pages) |
2 February 2001 | Return made up to 04/01/01; full list of members (8 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
1 February 2000 | Return made up to 04/01/00; full list of members
|
1 February 2000 | Return made up to 04/01/00; full list of members
|
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Secretary resigned (1 page) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
15 June 1999 | New secretary appointed (1 page) |
15 June 1999 | New secretary appointed (1 page) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
8 January 1999 | Return made up to 04/01/99; no change of members (4 pages) |
8 January 1999 | Return made up to 04/01/99; no change of members (4 pages) |
9 March 1998 | Return made up to 04/01/98; no change of members (4 pages) |
9 March 1998 | Return made up to 04/01/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
19 February 1997 | Full accounts made up to 31 March 1996 (5 pages) |
19 February 1997 | Full accounts made up to 31 March 1996 (5 pages) |
19 February 1997 | Return made up to 04/01/97; full list of members (6 pages) |
19 February 1997 | Return made up to 04/01/97; full list of members (6 pages) |
19 December 1996 | Auditor's resignation (1 page) |
19 December 1996 | Auditor's resignation (1 page) |
8 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
8 February 1996 | Return made up to 04/01/96; no change of members (4 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
8 February 1996 | Return made up to 04/01/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
29 March 1993 | Memorandum and Articles of Association (7 pages) |
29 March 1993 | Memorandum and Articles of Association (7 pages) |
11 March 1993 | Resolutions
|
11 March 1993 | Resolutions
|
4 January 1993 | Incorporation (12 pages) |
4 January 1993 | Incorporation (12 pages) |