London
NW10 8TP
Secretary Name | Solum Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 July 2022(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ |
Director Name | Colin George Seymour |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 6 Juniper Close Towcester Northamptonshire NN12 7XP |
Director Name | John Begbie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(same day as company formation) |
Role | Finance Director |
Correspondence Address | Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG |
Director Name | Paul Ernest Healey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Oak Close Westoning Bedfordshire MK45 5LT |
Director Name | Ian Courts |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(same day as company formation) |
Role | Director Of Companies |
Correspondence Address | 2 Hall Gate Berkhamsted Hertfordshire HP4 2NJ |
Secretary Name | Anthony Paul Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Church Green Harpenden Hertfordshire AL5 2TP |
Director Name | Christopher David Berry |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1995) |
Role | Construction Driver |
Correspondence Address | 3 Laser Close Shenley Lodge Milton Keynes MK5 7AZ |
Director Name | Alan Victor Randall |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(2 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 30 June 1995) |
Role | Customer Care Manager |
Correspondence Address | 2 The Orchard Riseley Bedford MK44 1EB |
Secretary Name | Mrs Pauline Edith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT |
Director Name | Dean James Brown |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 January 1997) |
Role | Construction Manager |
Correspondence Address | 18 Britannia Puckeridge Ware Hertfordshire SG11 1TG |
Director Name | Mr Christopher Hewetson Payne |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bookham House 39 Lower Road Fetcham Surrey KT22 9EL |
Director Name | Philip Alfred Flatman |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 January 1997) |
Role | Technical Services D |
Correspondence Address | 58 William Way Letchworth Hertfordshire SG6 2HL |
Director Name | Mr Thambapillai Pathmanathan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 January 1997) |
Role | Accountant |
Correspondence Address | 163 Cassiobury Drive Watford Hertfordshire WD1 3AL |
Director Name | Peter Thornby Taylor |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 January 1997) |
Role | Commercial Director |
Correspondence Address | 15 Kingmaker Way Northampton NN4 8QL |
Director Name | Frank Hinch |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 May 2001) |
Role | Cellar Manager |
Correspondence Address | 58 Kingfisher Way Neasden London NW10 8TZ |
Director Name | Paul Simon Armitage |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 March 2006) |
Role | Design Manager |
Correspondence Address | 17 Cygnet Close Neasden London NW10 8TP |
Director Name | Carol Anne Irving |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 August 2003) |
Role | Unemployed |
Correspondence Address | 70 Kingfisher Way London NW10 8TZ |
Director Name | Natvarlal Admin |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 2003) |
Role | Retired |
Correspondence Address | 10 Cygnet Close Neasden London NW10 8TP |
Director Name | Goretti Devaney |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 October 2004(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 March 2014) |
Role | Accounts Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 72 Kingfisher Way Off Brentfield Road Neasden London NW10 8TZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 February 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Playfield Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(4 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 12 March 2018) |
Correspondence Address | 272 Streatfield Road Harrow Middlesex HA3 9BY |
Secretary Name | BJE London Limited T/As Bje Playfield (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2018(25 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 July 2022) |
Correspondence Address | 17 Bourne Court Southend Road Woodford Green IG8 8HD |
Telephone | 020 82061015 |
---|---|
Telephone region | London |
Registered Address | Grosvenor House Ground Floor, Unit 3a 1 High Street Edgware HA8 7TA |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
- | OTHER 69.23% - |
---|---|
1 at £5 | Chief J.c. Oguchi 1.54% Ordinary |
1 at £5 | Miss D.a. Craig 1.54% Ordinary |
1 at £5 | Mr B. Eyison 1.54% Ordinary |
1 at £5 | Mr F. Sharifi-yasdi 1.54% Ordinary |
1 at £5 | Mr G. Madge 1.54% Ordinary |
1 at £5 | Mr K. Stoute 1.54% Ordinary |
1 at £5 | Mr K.h. Patel & Mr R.k. Patel 1.54% Ordinary |
1 at £5 | Mr M. Adu & Ms E. Hischer 1.54% Ordinary |
1 at £5 | Mr M. Power 1.54% Ordinary |
1 at £5 | Mr N. Amin & Mrs N. Amin 1.54% Ordinary |
1 at £5 | Mr P. Stagles & Mrs P. Stagles 1.54% Ordinary |
1 at £5 | Mr R. Fernandez 1.54% Ordinary |
1 at £5 | Mr S. Medcalf & Mrs S. Medcalf 1.54% Ordinary |
1 at £5 | Mrs E. Tribe 1.54% Ordinary |
1 at £5 | Ms S. Campbell 1.54% Ordinary |
1 at £5 | Ms S. Ibru 1.54% Ordinary |
1 at £5 | Ms T. Ademakinwa 1.54% Ordinary |
1 at £5 | Ms W. Everett 1.54% Ordinary |
1 at £5 | Ms Y. Layeni 1.54% Ordinary |
1 at £5 | Paddington Churches Housing Assn 1.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,950 |
Cash | £14,891 |
Current Liabilities | £3,223 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 17 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 3 March 2025 (10 months from now) |
27 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
---|---|
22 February 2023 | Registered office address changed from 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ England to Grosvenor House Ground Floor, Unit 3a 1 High Street Edgware HA8 7TA on 22 February 2023 (1 page) |
22 February 2023 | Confirmation statement made on 17 February 2023 with updates (8 pages) |
29 July 2022 | Appointment of Solum Property Management Limited as a secretary on 29 July 2022 (2 pages) |
29 July 2022 | Termination of appointment of Bje London Limited T/as Bje Playfield as a secretary on 29 July 2022 (1 page) |
29 July 2022 | Registered office address changed from 266 Streatfield Road Harrow HA3 9BY England to 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ on 29 July 2022 (1 page) |
24 February 2022 | Confirmation statement made on 17 February 2022 with updates (8 pages) |
1 November 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
18 February 2021 | Confirmation statement made on 17 February 2021 with updates (8 pages) |
21 December 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 17 February 2020 with updates (8 pages) |
13 December 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
5 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
5 March 2019 | Confirmation statement made on 17 February 2019 with updates (8 pages) |
12 March 2018 | Appointment of Bje London Limited T/as Bje Playfield as a secretary on 12 March 2018 (2 pages) |
12 March 2018 | Registered office address changed from 272 Streatfield Road Harrow Middlesex HA3 9BY to 266 Streatfield Road Harrow HA3 9BY on 12 March 2018 (1 page) |
12 March 2018 | Termination of appointment of Playfield Properties Limited as a secretary on 12 March 2018 (1 page) |
6 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
1 March 2018 | Confirmation statement made on 17 February 2018 with updates (8 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (10 pages) |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (10 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 March 2015 | Termination of appointment of Goretti Devaney as a director on 18 March 2014 (1 page) |
10 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Termination of appointment of Goretti Devaney as a director on 18 March 2014 (1 page) |
11 March 2014 | Director's details changed for Goretti Devaney on 1 January 2013 (2 pages) |
11 March 2014 | Director's details changed for Philip David Stagles on 1 January 2013 (2 pages) |
11 March 2014 | Director's details changed for Goretti Devaney on 1 January 2013 (2 pages) |
11 March 2014 | Secretary's details changed for Playfield Properties Limited on 10 February 2013 (1 page) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 March 2014 | Secretary's details changed for Playfield Properties Limited on 10 February 2013 (1 page) |
11 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Philip David Stagles on 1 January 2013 (2 pages) |
11 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 March 2014 | Director's details changed for Goretti Devaney on 1 January 2013 (2 pages) |
11 March 2014 | Director's details changed for Philip David Stagles on 1 January 2013 (2 pages) |
19 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (18 pages) |
19 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (18 pages) |
18 February 2013 | Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 18 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 18 February 2013 (2 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 March 2012 | Annual return made up to 17 February 2012 (14 pages) |
21 March 2012 | Annual return made up to 17 February 2012 (14 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 February 2011 | Annual return made up to 17 February 2011 (14 pages) |
23 February 2011 | Annual return made up to 17 February 2011 (14 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (18 pages) |
22 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (18 pages) |
25 February 2009 | Return made up to 17/02/09; no change of members (7 pages) |
25 February 2009 | Return made up to 17/02/09; no change of members (7 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 October 2008 | Appointment terminated director paul armitage (1 page) |
10 October 2008 | Appointment terminated director paul armitage (1 page) |
5 March 2008 | Return made up to 17/02/08; full list of members (11 pages) |
5 March 2008 | Return made up to 17/02/08; full list of members (11 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 March 2007 | Return made up to 17/02/07; change of members (7 pages) |
28 March 2007 | Return made up to 17/02/07; change of members (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 March 2006 | Return made up to 17/02/06; change of members (9 pages) |
10 March 2006 | Return made up to 17/02/06; change of members (9 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 March 2005 | Return made up to 17/02/05; full list of members (11 pages) |
4 March 2005 | Return made up to 17/02/05; full list of members (11 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
21 September 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
21 September 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
27 February 2004 | Return made up to 17/02/04; change of members (9 pages) |
27 February 2004 | Return made up to 17/02/04; change of members (9 pages) |
12 September 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
12 September 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
7 September 2003 | Director resigned (1 page) |
7 September 2003 | Director resigned (1 page) |
13 March 2003 | Return made up to 17/02/03; change of members (8 pages) |
13 March 2003 | Return made up to 17/02/03; change of members (8 pages) |
11 September 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
11 September 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
27 February 2002 | Return made up to 17/02/02; full list of members (9 pages) |
27 February 2002 | Return made up to 17/02/02; full list of members (9 pages) |
11 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
11 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
22 February 2001 | Return made up to 17/02/01; change of members (9 pages) |
22 February 2001 | Return made up to 17/02/01; change of members (9 pages) |
12 September 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
12 September 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
6 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
6 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
25 February 2000 | Return made up to 17/02/00; no change of members (7 pages) |
25 February 2000 | Return made up to 17/02/00; no change of members (7 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
18 February 1999 | Return made up to 17/02/99; full list of members (6 pages) |
18 February 1999 | Return made up to 17/02/99; full list of members (6 pages) |
27 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
27 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 March 1998 | Return made up to 17/02/98; no change of members (4 pages) |
4 March 1998 | Return made up to 17/02/98; no change of members (4 pages) |
7 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
7 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
5 June 1997 | Secretary resigned (1 page) |
5 June 1997 | Secretary resigned (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page) |
5 June 1997 | Secretary resigned (1 page) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page) |
5 June 1997 | Secretary resigned (1 page) |
5 June 1997 | New secretary appointed (2 pages) |
7 March 1997 | Ad 24/02/97-28/02/97 £ si 1@5=5 £ ic 383/388 (2 pages) |
7 March 1997 | Ad 24/02/97-28/02/97 £ si 1@5=5 £ ic 383/388 (2 pages) |
20 February 1997 | Return made up to 17/02/97; full list of members (13 pages) |
20 February 1997 | Return made up to 17/02/97; full list of members (13 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (1 page) |
6 December 1996 | Ad 25/11/96-29/11/96 £ si 1@5=5 £ ic 378/383 (2 pages) |
6 December 1996 | Ad 25/11/96-29/11/96 £ si 1@5=5 £ ic 378/383 (2 pages) |
21 November 1996 | Full accounts made up to 30 June 1996 (11 pages) |
21 November 1996 | Full accounts made up to 30 June 1996 (11 pages) |
7 November 1996 | Ad 28/10/96-01/11/96 £ si 1@5=5 £ ic 373/378 (2 pages) |
7 November 1996 | Ad 28/10/96-01/11/96 £ si 1@5=5 £ ic 373/378 (2 pages) |
25 October 1996 | Ad 14/10/96-18/10/96 £ si 1@5=5 £ ic 368/373 (2 pages) |
25 October 1996 | Ad 14/10/96-18/10/96 £ si 1@5=5 £ ic 368/373 (2 pages) |
18 October 1996 | Ad 07/10/96-11/10/96 £ si 1@5=5 £ ic 363/368 (2 pages) |
18 October 1996 | Ad 07/10/96-11/10/96 £ si 1@5=5 £ ic 363/368 (2 pages) |
10 October 1996 | Ad 30/09/96-04/10/96 £ si 2@5=10 £ ic 353/363 (2 pages) |
10 October 1996 | Ad 30/09/96-04/10/96 £ si 2@5=10 £ ic 353/363 (2 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
18 September 1996 | Ad 09/09/96-13/09/96 £ si 1@5=5 £ ic 348/353 (2 pages) |
18 September 1996 | Ad 09/09/96-13/09/96 £ si 1@5=5 £ ic 348/353 (2 pages) |
5 September 1996 | Ad 30/08/96--------- £ si 1@5=5 £ ic 343/348 (2 pages) |
5 September 1996 | Ad 30/08/96--------- £ si 1@5=5 £ ic 343/348 (2 pages) |
11 August 1996 | Ad 29/07/96-02/08/96 £ si 1@5=5 £ ic 338/343 (2 pages) |
11 August 1996 | Ad 29/07/96-02/08/96 £ si 1@5=5 £ ic 338/343 (2 pages) |
25 July 1996 | New director appointed (3 pages) |
25 July 1996 | New director appointed (3 pages) |
23 July 1996 | New director appointed (3 pages) |
23 July 1996 | New director appointed (3 pages) |
21 July 1996 | New director appointed (3 pages) |
21 July 1996 | New director appointed (3 pages) |
5 July 1996 | Ad 24/06/96-28/06/96 £ si 3@5=15 £ ic 318/333 (2 pages) |
5 July 1996 | Ad 03/06/96-07/06/96 £ si 1@5=5 £ ic 333/338 (2 pages) |
5 July 1996 | Ad 03/06/96-07/06/96 £ si 1@5=5 £ ic 333/338 (2 pages) |
5 July 1996 | Ad 24/06/96-28/06/96 £ si 3@5=15 £ ic 318/333 (2 pages) |
27 June 1996 | Ad 17/06/96-21/06/96 £ si 6@5=30 £ ic 288/318 (2 pages) |
27 June 1996 | Ad 17/06/96-21/06/96 £ si 6@5=30 £ ic 288/318 (2 pages) |
19 January 1996 | Full accounts made up to 30 June 1995 (12 pages) |
19 January 1996 | Full accounts made up to 30 June 1995 (12 pages) |
8 December 1995 | Ad 27/11/95-01/12/95 £ si 1@5=5 £ ic 283/288 (4 pages) |
8 December 1995 | Ad 27/11/95-01/12/95 £ si 1@5=5 £ ic 283/288 (4 pages) |
7 August 1995 | Director resigned;new director appointed (8 pages) |
7 August 1995 | Director resigned;new director appointed (8 pages) |
13 April 1995 | Director resigned;new director appointed (6 pages) |
13 April 1995 | Director resigned;new director appointed (6 pages) |
12 April 1995 | New secretary appointed (4 pages) |
12 April 1995 | New secretary appointed (4 pages) |
6 April 1995 | Secretary's particulars changed (4 pages) |
6 April 1995 | Secretary's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
17 February 1993 | Incorporation (14 pages) |