London
SW10 9LJ
Director Name | Ms Anne Elizabeth Rayment-Pickard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2011(18 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Education |
Country of Residence | England |
Correspondence Address | Kings Place The Music Base 90 York Way London N1 9AG |
Director Name | Ms Jadis Tillery |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2018(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Ewhurst Road London SE4 1AQ |
Director Name | Mr Felix Meston |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2018(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Kings Place The Music Base 90 York Way London N1 9AG |
Director Name | Mrs Katharine Rosalind Painter |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Place The Music Base 90 York Way London N1 9AG |
Director Name | Miss Winifred Mensah |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2023(30 years after company formation) |
Appointment Duration | 1 year |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Kings Place The Music Base 90 York Way London N1 9AG |
Director Name | Sir Richard Maurice Hilton Vickers |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Mintern Farm House Dorchester Dorset DT2 7BG |
Secretary Name | Ronald Ian Clethero |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Wellesley Road Harrow Middlesex HA1 1QL |
Secretary Name | Hon Susan Elizabeth Digby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Role | Music Educator |
Correspondence Address | 104 26-27 Collingham Gardens London SW5 9BY |
Director Name | Mr Alistair James Crellin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(10 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 03 July 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fetter Lane London EC4A 1JP |
Director Name | Jenny Yim Laye Chan-Zurbrugg |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 02 March 1994(10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 25 January 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 72 Courtfield Gardens London Sw5 |
Director Name | Sir Ronald Hugh Grierson |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 November 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Eaton Square London SW1W 9BG |
Director Name | Mr Ian Isaac Stoutzker |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 November 2002) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 33 Wilton Crescent London SW1X 8RX |
Director Name | The Countess Of Harewood Patricia Elizabeth Lascelles |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1994(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harewood House Harewood Leeds Yorkshire LS17 9LG |
Director Name | Ian Frederic Hay Davison |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(2 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 14 October 2003) |
Role | Chartered Accountant |
Correspondence Address | North Cheriton Manor Templecombe Somerset BA8 0AE |
Director Name | Humphrey McGuire Burton |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 March 2003) |
Role | Retired |
Correspondence Address | 123 Oakwood Court Abbotsbury Road London W14 8LA |
Director Name | Ffion Llywelyn Hague |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 July 2005) |
Role | Recruitment Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Maire House Brough Park Richmond North Yorkshire DL10 7PJ |
Director Name | Robin William Turnbull Buchanan |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 17 March 1999(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 April 2002) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Blomfield Road Little Venice London W9 2PF |
Secretary Name | Michael Christopher Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 April 2002) |
Role | Company Director |
Correspondence Address | 20 Blandford Waye Hayes Middlesex UB4 0PB |
Secretary Name | Mr Alistair James Crellin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(8 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 03 July 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fetter Lane London EC4A 1JP |
Director Name | Major-General Sir Christopher John Airy |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(8 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 15 March 2013) |
Role | Retd Army Officer |
Country of Residence | United Kingdom |
Correspondence Address | Whitefield Farm House Wiveliscombe Taunton Somerset TA4 2UW |
Director Name | Sir Martin Smith |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Essex Villas London W8 7BN |
Director Name | Mr Christopher John Hopton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(10 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 July 2022) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 67 Napier Court Ranelagh Gardens London SW6 3UX |
Director Name | Lord Robert Fellowes |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 June 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 43 Brook Street London W1K 4HJ |
Director Name | Dame Janet Elizabeth Ritterman |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 15 December 2005(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Devon Square Newton Abbot Devon TQ12 2HN |
Director Name | Mr Louis Goodman Elson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2010(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 December 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 26 Upper Phillimore Gardens London W8 7HA |
Director Name | Ralph Allwood |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 October 2016) |
Role | Musician |
Country of Residence | England |
Correspondence Address | Kings Place The Music Base 90 York Way London N1 9AG |
Director Name | Ms Kathleen Alder |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2018(25 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Bloomsbury Street 2nd Floor London WC1B 3QJ |
Director Name | Mrs Deborah Clarke |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(28 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2023) |
Role | Resourcing Manager For The John Lewis Partnership |
Country of Residence | England |
Correspondence Address | Kings Place The Music Base 90 York Way London N1 9AG |
Website | www.voices.org.uk/ |
---|---|
Telephone | 020 77306677 |
Telephone region | London |
Registered Address | Kings Place The Music Base 90 York Way London N1 9AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £311,248 |
Net Worth | £198,813 |
Cash | £262,622 |
Current Liabilities | £114,133 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
25 May 2023 | Appointment of Miss Winifred Mensah as a director on 28 April 2023 (2 pages) |
---|---|
24 April 2023 | Accounts for a small company made up to 31 July 2022 (26 pages) |
1 February 2023 | Termination of appointment of Deborah Clarke as a director on 1 February 2023 (1 page) |
5 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
18 October 2022 | Termination of appointment of Kathleen Alder as a director on 30 June 2022 (1 page) |
14 July 2022 | Termination of appointment of Christopher John Hopton as a director on 1 July 2022 (1 page) |
14 July 2022 | Appointment of Mrs Katharine Rosalind Painter as a director on 1 July 2022 (2 pages) |
15 February 2022 | Appointment of Mrs Deborah Clarke as a director on 1 February 2022 (2 pages) |
21 January 2022 | Accounts for a small company made up to 31 July 2021 (26 pages) |
8 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
20 January 2021 | Accounts for a small company made up to 31 July 2020 (26 pages) |
4 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a small company made up to 31 July 2019 (25 pages) |
4 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
8 July 2019 | Termination of appointment of Alistair James Crellin as a director on 3 July 2019 (1 page) |
8 July 2019 | Termination of appointment of Alistair James Crellin as a secretary on 3 July 2019 (1 page) |
21 March 2019 | Accounts for a small company made up to 31 July 2018 (24 pages) |
17 December 2018 | Termination of appointment of Louis Goodman Elson as a director on 13 December 2018 (1 page) |
17 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
9 October 2018 | Director's details changed for Mrs Kathleen Alder Long on 2 October 2018 (2 pages) |
6 August 2018 | Notification of a person with significant control statement (2 pages) |
2 August 2018 | Appointment of Mrs Kathleen Alder Long as a director on 1 July 2018 (2 pages) |
10 April 2018 | Appointment of Mr Felix Meston as a director on 15 March 2018 (2 pages) |
10 April 2018 | Appointment of Ms Jadis Tillery as a director on 15 March 2018 (2 pages) |
4 December 2017 | Withdrawal of a person with significant control statement on 4 December 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 December 2017 | Withdrawal of a person with significant control statement on 4 December 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
17 November 2017 | Full accounts made up to 31 July 2017 (24 pages) |
17 November 2017 | Full accounts made up to 31 July 2017 (24 pages) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
9 February 2017 | Full accounts made up to 31 July 2016 (20 pages) |
9 February 2017 | Full accounts made up to 31 July 2016 (20 pages) |
24 October 2016 | Termination of appointment of Ralph Allwood as a director on 20 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Ralph Allwood as a director on 20 October 2016 (1 page) |
26 September 2016 | Registered office address changed from 34 Grosvenor Gardens London SW1W 0DH to Kings Place the Music Base 90 York Way London N1 9AG on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from 34 Grosvenor Gardens London SW1W 0DH to Kings Place the Music Base 90 York Way London N1 9AG on 26 September 2016 (1 page) |
19 May 2016 | Annual return made up to 29 April 2016 no member list (7 pages) |
19 May 2016 | Annual return made up to 29 April 2016 no member list (7 pages) |
19 January 2016 | Full accounts made up to 31 July 2015 (19 pages) |
19 January 2016 | Full accounts made up to 31 July 2015 (19 pages) |
6 May 2015 | Annual return made up to 29 April 2015 no member list (7 pages) |
6 May 2015 | Annual return made up to 29 April 2015 no member list (7 pages) |
30 January 2015 | Full accounts made up to 31 July 2014 (19 pages) |
30 January 2015 | Full accounts made up to 31 July 2014 (19 pages) |
30 April 2014 | Director's details changed for Mr Louis Goodman on 29 April 2014 (2 pages) |
30 April 2014 | Annual return made up to 29 April 2014 no member list (7 pages) |
30 April 2014 | Director's details changed for Mr Louis Goodman on 29 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr Louis Goodman Elson on 28 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr Louis Goodman Elson on 28 April 2014 (2 pages) |
30 April 2014 | Annual return made up to 29 April 2014 no member list (7 pages) |
3 January 2014 | Full accounts made up to 31 July 2013 (19 pages) |
3 January 2014 | Full accounts made up to 31 July 2013 (19 pages) |
22 May 2013 | Auditor's resignation (2 pages) |
22 May 2013 | Auditor's resignation (2 pages) |
1 May 2013 | Annual return made up to 29 April 2013 no member list (7 pages) |
1 May 2013 | Annual return made up to 29 April 2013 no member list (7 pages) |
30 April 2013 | Termination of appointment of Christopher John Airy as a director on 15 March 2013 (1 page) |
30 April 2013 | Termination of appointment of Christopher John Airy as a director on 15 March 2013 (1 page) |
24 December 2012 | Full accounts made up to 31 July 2012 (15 pages) |
24 December 2012 | Full accounts made up to 31 July 2012 (15 pages) |
22 June 2012 | Termination of appointment of Robert Fellowes as a director on 13 June 2012 (1 page) |
22 June 2012 | Termination of appointment of Robert Fellowes as a director on 13 June 2012 (1 page) |
15 June 2012 | Termination of appointment of Janet Elizabeth Ritterman as a director on 31 May 2012 (1 page) |
15 June 2012 | Termination of appointment of Janet Elizabeth Ritterman as a director on 31 May 2012 (1 page) |
10 May 2012 | Annual return made up to 29 April 2012 no member list (11 pages) |
10 May 2012 | Annual return made up to 29 April 2012 no member list (11 pages) |
9 May 2012 | Appointment of Ralph Allwood as a director on 14 December 2011 (2 pages) |
9 May 2012 | Appointment of Ralph Allwood as a director on 14 December 2011 (2 pages) |
4 May 2012 | Appointment of Anne Elizabeth Rayment-Pickard as a director on 14 December 2011 (2 pages) |
4 May 2012 | Appointment of Anne Elizabeth Rayment-Pickard as a director on 14 December 2011 (2 pages) |
29 December 2011 | Full accounts made up to 31 July 2011 (14 pages) |
29 December 2011 | Full accounts made up to 31 July 2011 (14 pages) |
23 June 2011 | Full accounts made up to 31 July 2010 (16 pages) |
23 June 2011 | Full accounts made up to 31 July 2010 (16 pages) |
5 May 2011 | Annual return made up to 29 April 2011 no member list (9 pages) |
5 May 2011 | Annual return made up to 29 April 2011 no member list (9 pages) |
30 September 2010 | Appointment of Mr. Louis Goodman Elson as a director (2 pages) |
30 September 2010 | Appointment of Mr. Louis Goodman Elson as a director (2 pages) |
14 May 2010 | Amended full accounts made up to 31 July 2009 (14 pages) |
14 May 2010 | Amended full accounts made up to 31 July 2009 (14 pages) |
30 April 2010 | Director's details changed for Alistair James Crellin on 29 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 29 April 2010 no member list (5 pages) |
30 April 2010 | Director's details changed for Major-General Sir Christopher John Airy on 29 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Alistair James Crellin on 29 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 29 April 2010 no member list (5 pages) |
30 April 2010 | Director's details changed for Lord Robert Fellowes on 29 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Lord Robert Fellowes on 29 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Major-General Sir Christopher John Airy on 29 April 2010 (2 pages) |
29 April 2010 | Director's details changed for James Sainsbury on 29 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Christopher John Hopton on 29 April 2010 (2 pages) |
29 April 2010 | Director's details changed for James Sainsbury on 29 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Christopher John Hopton on 29 April 2010 (2 pages) |
12 March 2010 | Total exemption full accounts made up to 31 July 2009 (14 pages) |
12 March 2010 | Total exemption full accounts made up to 31 July 2009 (14 pages) |
11 January 2010 | Registered office address changed from , 38 Ebury Street, London, SW1W 0LU on 11 January 2010 (1 page) |
11 January 2010 | Registered office address changed from , 38 Ebury Street, London, SW1W 0LU on 11 January 2010 (1 page) |
30 September 2009 | Appointment terminated director martin smith (1 page) |
30 September 2009 | Appointment terminated director martin smith (1 page) |
1 May 2009 | Annual return made up to 30/04/09 (4 pages) |
1 May 2009 | Annual return made up to 30/04/09 (4 pages) |
13 January 2009 | Director and secretary's change of particulars / alistair crellin / 29/11/2008 (1 page) |
13 January 2009 | Director and secretary's change of particulars / alistair crellin / 29/11/2008 (1 page) |
27 December 2008 | Full accounts made up to 31 July 2008 (16 pages) |
27 December 2008 | Full accounts made up to 31 July 2008 (16 pages) |
21 May 2008 | Annual return made up to 30/04/08 (4 pages) |
21 May 2008 | Annual return made up to 30/04/08 (4 pages) |
22 November 2007 | Full accounts made up to 31 July 2007 (17 pages) |
22 November 2007 | Full accounts made up to 31 July 2007 (17 pages) |
18 May 2007 | Annual return made up to 30/04/07 (6 pages) |
18 May 2007 | Annual return made up to 30/04/07 (6 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
22 January 2007 | Full accounts made up to 31 July 2006 (14 pages) |
22 January 2007 | Full accounts made up to 31 July 2006 (14 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
15 May 2006 | Annual return made up to 30/04/06 (6 pages) |
15 May 2006 | Annual return made up to 30/04/06 (6 pages) |
9 February 2006 | Full accounts made up to 31 July 2005 (15 pages) |
9 February 2006 | Full accounts made up to 31 July 2005 (15 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
11 May 2005 | Annual return made up to 30/04/05 (7 pages) |
11 May 2005 | Annual return made up to 30/04/05 (7 pages) |
11 March 2005 | Full accounts made up to 31 July 2004 (15 pages) |
11 March 2005 | Full accounts made up to 31 July 2004 (15 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
8 May 2004 | Annual return made up to 30/04/04
|
8 May 2004 | Annual return made up to 30/04/04
|
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
30 December 2003 | Full accounts made up to 31 July 2003 (12 pages) |
30 December 2003 | Full accounts made up to 31 July 2003 (12 pages) |
9 September 2003 | New director appointed (3 pages) |
9 September 2003 | New director appointed (3 pages) |
15 August 2003 | New director appointed (1 page) |
15 August 2003 | New director appointed (1 page) |
16 May 2003 | Annual return made up to 30/04/03
|
16 May 2003 | Annual return made up to 30/04/03
|
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
8 April 2003 | Accounts for a small company made up to 31 July 2002 (12 pages) |
8 April 2003 | Accounts for a small company made up to 31 July 2002 (12 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Annual return made up to 30/04/02
|
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Annual return made up to 30/04/02
|
11 March 2003 | Director resigned (1 page) |
24 May 2002 | Full accounts made up to 31 July 2001 (15 pages) |
24 May 2002 | Full accounts made up to 31 July 2001 (15 pages) |
9 August 2001 | Annual return made up to 30/04/01 (6 pages) |
9 August 2001 | Annual return made up to 30/04/01 (6 pages) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | New secretary appointed (2 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (15 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (15 pages) |
24 May 2000 | Annual return made up to 30/04/00
|
24 May 2000 | Full accounts made up to 31 July 1999 (13 pages) |
24 May 2000 | Annual return made up to 30/04/00
|
24 May 2000 | Full accounts made up to 31 July 1999 (13 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
6 March 2000 | Full accounts made up to 31 July 1998 (13 pages) |
6 March 2000 | Full accounts made up to 31 July 1998 (13 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
22 December 1999 | Annual return made up to 30/04/99
|
22 December 1999 | Annual return made up to 30/04/99
|
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
6 September 1999 | Full accounts made up to 31 July 1997 (14 pages) |
6 September 1999 | Full accounts made up to 31 July 1997 (14 pages) |
11 September 1998 | Annual return made up to 30/04/98
|
11 September 1998 | Annual return made up to 30/04/96 (6 pages) |
11 September 1998 | Annual return made up to 30/04/97 (6 pages) |
11 September 1998 | Annual return made up to 30/04/96 (6 pages) |
11 September 1998 | Annual return made up to 30/04/98
|
11 September 1998 | Annual return made up to 30/04/97 (6 pages) |
11 September 1997 | Full accounts made up to 31 July 1996 (11 pages) |
11 September 1997 | Full accounts made up to 31 July 1996 (11 pages) |
27 June 1996 | Full accounts made up to 31 July 1995 (11 pages) |
27 June 1996 | Full accounts made up to 31 July 1995 (11 pages) |
19 June 1995 | Annual return made up to 30/04/95
|
19 June 1995 | Annual return made up to 30/04/95
|
3 April 1995 | Accounting reference date extended from 30/04 to 31/07 (1 page) |
3 April 1995 | Accounting reference date extended from 30/04 to 31/07 (1 page) |
13 December 1993 | Resolutions
|
13 December 1993 | Resolutions
|