London
SW8 2LE
Director Name | Ms Andrea Chia-Mei Shen |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 December 2014(21 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Francesco Cariati |
---|---|
Date of Birth | May 1992 (Born 31 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 February 2021(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Rendall & Rittner Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 July 2005(12 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Bruce Roderick Maunder Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 July 2005) |
Role | Chartered Surveyor |
Correspondence Address | 1320 High Road Whetstone London N20 9HP |
Director Name | Alain Andre Paul Thibaudeau |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 1994(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 1995) |
Role | Chief Executive Mining And Con |
Correspondence Address | 10 Palace Gate London W8 |
Director Name | Doreen Curwin |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 year after company formation) |
Appointment Duration | 5 months (resigned 02 September 1994) |
Role | Company Director |
Correspondence Address | Apartment 14a 10 Palace Gate London W8 5NF |
Director Name | Paul Martin Decker |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 March 1997) |
Role | Company Director |
Correspondence Address | 18 Rose Walk Purley Surrey CR8 3LG |
Director Name | Alok Kumar Sharma |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 June 2000) |
Role | Investment Banker |
Correspondence Address | Flat 12 10 Palace Gate London W8 5NF |
Director Name | Charles David Woolley |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 March 1997) |
Role | Director Investments |
Correspondence Address | 7 Queens Gate London SW7 5EL |
Director Name | Lady Sarah Greene |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 1996(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 July 2002) |
Role | Self Employed |
Correspondence Address | Flat 7 10 Palace Gate London W8 5NF |
Director Name | Sammy Kayello |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | Flat 9 10 Palace Gate London W8 5NF |
Director Name | Anne Uribe |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 12 May 2009) |
Role | Academic |
Correspondence Address | Flat 6 10 Palace Gate London W8 5NF |
Director Name | Desmond Hickman Elliot Page |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 January 2000) |
Role | Art Dealer |
Country of Residence | London |
Correspondence Address | 10 Pelham Crescent London SW7 2NP |
Director Name | Doreen Curwin |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 May 2009) |
Role | Company Director |
Correspondence Address | Apartment 14a 10 Palace Gate London W8 5NF |
Director Name | Mr Martin Edward Pope |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(7 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2003) |
Role | Chartered Accountant |
Correspondence Address | 104 Woodsford Square London W14 8DT |
Director Name | Mr John Richard Collins |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(10 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 20 August 2009) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat N 19 Hyde Park Gardens London W2 2LY |
Director Name | Annabelle Perdomo |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2008(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 June 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 10 Palace Gate London W8 5NF |
Director Name | Mr Donald William Mackenzie |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Bermudian,Canadian |
Status | Resigned |
Appointed | 12 October 2009(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 April 2012) |
Role | Manager |
Country of Residence | Bermuda |
Correspondence Address | 9 Lulworth Lane Pembroke Bermuda |
Director Name | Mr John Dudley Spiers |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ |
Registered Address | C/O Rendall And Rittner Limited 13b St. George Wharf London SW8 2LE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
- | OTHER 8.33% - |
---|---|
1 at £1 | Andrea Chia Mei Shen & Lars Jorgen Nielsen 4.17% Ordinary |
1 at £1 | Antanas Petrosius 4.17% Ordinary |
1 at £1 | Armar A. Archbold 4.17% Ordinary |
1 at £1 | Dahlia Judith Dana 4.17% Ordinary |
1 at £1 | Dr Ozgen Feizi 4.17% Ordinary |
1 at £1 | Elhaque Nizar Dhanani & Yasmin Caroline Dhanani 4.17% Ordinary |
1 at £1 | Homemakers Property LTD 4.17% Ordinary |
1 at £1 | John Dudley Spiers 4.17% Ordinary |
1 at £1 | Lady Sarah Greene 4.17% Ordinary |
1 at £1 | Lorna Michelle Mackenzie & Donald William Mackenzie 4.17% Ordinary |
1 at £1 | Miss Alison Mackintosh 4.17% Ordinary |
1 at £1 | Mr Curwin & Mrs Curwin 4.17% Ordinary |
1 at £1 | Mrs Loades & Mr Loades 4.17% Ordinary |
1 at £1 | Mrs O.g. Mavrogianni & Ms Akratou 4.17% Ordinary |
1 at £1 | Ms Priscilla Annabelle Perdomo 4.17% Ordinary |
1 at £1 | Paolo Casaccia 4.17% Ordinary |
1 at £1 | S. Quick 4.17% Ordinary |
1 at £1 | Terbium LTD 4.17% Ordinary |
1 at £1 | V. Marchitelli 4.17% Ordinary |
3 at £1 | Srettha Thavisin & Pakpilai Thavisin 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,956 |
Cash | £103,102 |
Current Liabilities | £1,115 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
4 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
12 April 2023 | Confirmation statement made on 31 March 2023 with updates (6 pages) |
8 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
11 April 2022 | Confirmation statement made on 31 March 2022 with updates (6 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
7 April 2021 | Confirmation statement made on 31 March 2021 with updates (6 pages) |
24 March 2021 | Appointment of Mr Francesco Cariati as a director on 9 February 2021 (2 pages) |
14 January 2021 | Secretary's details changed for Rendall and Rittner Limited on 25 December 2020 (1 page) |
13 January 2021 | Director's details changed for Alison Claire Mackintosh on 13 January 2021 (2 pages) |
5 January 2021 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 5 January 2021 (1 page) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (6 pages) |
31 March 2020 | Director's details changed for Alison Claire Mackintosh on 31 March 2020 (2 pages) |
26 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
30 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 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) |
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
21 December 2015 | Termination of appointment of Annabelle Perdomo as a director on 10 June 2015 (1 page) |
21 December 2015 | Termination of appointment of Annabelle Perdomo as a director on 10 June 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 May 2015 | Termination of appointment of John Dudley Spiers as a director on 26 March 2015 (1 page) |
11 May 2015 | Termination of appointment of John Dudley Spiers as a director on 26 March 2015 (1 page) |
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 December 2014 | Appointment of Ms Andrea Chia-Mei Shen as a director on 8 December 2014 (2 pages) |
23 December 2014 | Appointment of Ms Andrea Chia-Mei Shen as a director on 8 December 2014 (2 pages) |
23 December 2014 | Appointment of Ms Andrea Chia-Mei Shen as a director on 8 December 2014 (2 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
22 October 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 April 2012 | Termination of appointment of Donald Mackenzie as a director (1 page) |
13 April 2012 | Termination of appointment of Donald Mackenzie as a director (1 page) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
4 July 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
4 July 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
6 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 6 October 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 6 October 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 6 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from C/O Rendall and Rittner Limited Gun Court 70 Wapping Lane London E1W 2RF on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from C/O Rendall and Rittner Limited Gun Court 70 Wapping Lane London E1W 2RF on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from C/O Rendall and Rittner Limited Gun Court 70 Wapping Lane London E1W 2RF on 1 October 2010 (1 page) |
15 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
15 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
17 May 2010 | Appointment of Mr John Dudley Spiers as a director (2 pages) |
17 May 2010 | Appointment of Mr John Dudley Spiers as a director (2 pages) |
21 April 2010 | Director's details changed for Alison Mackintosh on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Annabelle Perdomo on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Alison Mackintosh on 31 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (22 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (22 pages) |
21 April 2010 | Director's details changed for Annabelle Perdomo on 31 March 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Rendall and Rittner Limited on 31 March 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Rendall and Rittner Limited on 31 March 2010 (2 pages) |
12 February 2010 | Appointment of Donald Mackenzie as a director (3 pages) |
12 February 2010 | Appointment of Donald Mackenzie as a director (3 pages) |
9 February 2010 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
9 February 2010 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
9 September 2009 | Appointment terminated director john collins (1 page) |
9 September 2009 | Appointment terminated director john collins (1 page) |
22 June 2009 | Ad 18/06/09\gbp si 1@1=1\gbp ic 23/24\ (3 pages) |
22 June 2009 | Ad 18/06/09\gbp si 1@1=1\gbp ic 23/24\ (3 pages) |
16 June 2009 | Director appointed alison mackintosh (1 page) |
16 June 2009 | Director appointed annabelle perdomo (1 page) |
16 June 2009 | Director appointed alison mackintosh (1 page) |
16 June 2009 | Director appointed annabelle perdomo (1 page) |
28 May 2009 | Appointment terminated director doreen curwin (1 page) |
28 May 2009 | Appointment terminated director anne uribe (1 page) |
28 May 2009 | Appointment terminated director doreen curwin (1 page) |
28 May 2009 | Appointment terminated director anne uribe (1 page) |
20 May 2009 | Director's change of particulars / john collins / 18/05/2009 (1 page) |
20 May 2009 | Director's change of particulars / john collins / 18/05/2009 (1 page) |
28 April 2009 | Return made up to 31/03/09; full list of members (9 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (9 pages) |
17 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
17 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
15 April 2008 | Return made up to 31/03/08; full list of members (12 pages) |
15 April 2008 | Return made up to 31/03/08; full list of members (12 pages) |
16 July 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
16 July 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
3 May 2007 | Return made up to 31/03/07; full list of members (11 pages) |
3 May 2007 | Return made up to 31/03/07; full list of members (11 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (13 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (13 pages) |
22 September 2005 | New secretary appointed (1 page) |
22 September 2005 | New secretary appointed (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: 10 palace gate london W8 5NF (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: 10 palace gate london W8 5NF (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 24A the broadway darkes lane potters bar hertfordshire EN6 2HW (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 24A the broadway darkes lane potters bar hertfordshire EN6 2HW (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
26 May 2005 | Return made up to 31/03/05; full list of members (11 pages) |
26 May 2005 | Return made up to 31/03/05; full list of members (11 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 April 2004 | Return made up to 31/03/04; change of members (7 pages) |
29 April 2004 | Return made up to 31/03/04; change of members (7 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
22 August 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
1 May 2003 | Return made up to 31/03/03; change of members (7 pages) |
1 May 2003 | Return made up to 31/03/03; change of members (7 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
5 April 2002 | Return made up to 31/03/02; full list of members (9 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members (9 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
4 April 2001 | Return made up to 31/03/01; change of members (7 pages) |
4 April 2001 | Return made up to 31/03/01; change of members (7 pages) |
4 April 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
4 April 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
26 June 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
26 June 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
7 April 2000 | Return made up to 31/03/00; change of members (7 pages) |
7 April 2000 | Return made up to 31/03/00; change of members (7 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
13 July 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
13 July 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
13 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
13 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
18 September 1998 | Resolutions
|
23 June 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
23 June 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: 63 darkes lane potters bar hertfordshire EN6 1BJ (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: 63 darkes lane potters bar hertfordshire EN6 1BJ (1 page) |
15 January 1998 | Accounts for a small company made up to 31 December 1996 (3 pages) |
15 January 1998 | Accounts for a small company made up to 31 December 1996 (3 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
24 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
24 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
18 April 1996 | Return made up to 31/03/96; full list of members (5 pages) |
18 April 1996 | Return made up to 31/03/96; full list of members (5 pages) |
15 February 1996 | Accounts for a small company made up to 31 December 1994 (2 pages) |
15 February 1996 | Accounts for a small company made up to 31 December 1994 (2 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Director resigned (2 pages) |
3 April 1995 | Return made up to 31/03/95; no change of members
|
3 April 1995 | Return made up to 31/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
31 March 1993 | Incorporation (15 pages) |
31 March 1993 | Incorporation (15 pages) |