London
EC2M 3TP
Director Name | Michael Guarino |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 March 2014(20 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Healthcare Advertising Executive |
Country of Residence | Usa/New Jersey |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Dana Maiman |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 March 2014(20 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | CEO |
Country of Residence | Usa/New York |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Secretary Name | Louise Bean |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2014(20 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Joerg Hempelmann |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | German |
Status | Current |
Appointed | 21 February 2020(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Jonathan Kukathasan |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2022(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Peter John Sturt |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(3 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Simark High Street, Chieveley Newbury Berkshire RG20 8TE |
Director Name | Mrs Laura Elizabeth Anne Rawlingson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(3 days after company formation) |
Appointment Duration | 25 years, 10 months (resigned 04 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thatches The Street Teffont Magna Salisbury Wiltshire SP3 5QT |
Secretary Name | Mrs Laura Elizabeth Anne Rawlingson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(3 days after company formation) |
Appointment Duration | 20 years, 9 months (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thatches The Street Teffont Magna Salisbury Wiltshire SP3 5QT |
Director Name | Barry James Cartwright |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | Lilac Cottage Cholderton Salisbury Wiltshire SP4 0DL |
Director Name | Neil Padgett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(11 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 04 April 2019) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lilleydown Villa Lower Link St Marybourne Andover Hampshire SP11 6DD |
Director Name | Ms Nicola Ellen Dean |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Great Ground Shaftesbury Dorset SP7 8FF |
Director Name | Thomas James Kelly |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2014(20 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 June 2023) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Christopher Gut |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 February 2020(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2021) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Jonathan Simon Gavin Kerrigan |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2022(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | CK Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Correspondence Address | Scotlands House Warfield Bracknell Berkshire RG42 6AJ |
Secretary Name | CK Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Correspondence Address | Scotlands House Warfield Bracknell Berkshire RG42 6AJ |
Website | halesway.com |
---|---|
Telephone | 01264 339955 |
Telephone region | Andover |
Registered Address | 135 Bishopsgate London EC2M 3TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
3.9k at £1 | Apl Group LTD 85.00% Ordinary A |
---|---|
230 at £1 | Laura Elizabeth Anne Rawlingson 5.00% Ordinary A |
230 at £1 | Neil Padgett 5.00% Ordinary A |
230 at £1 | Nicola Ellen Crossley 5.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £2,799,039 |
Gross Profit | £2,496,729 |
Net Worth | £451,518 |
Cash | £444,417 |
Current Liabilities | £489,587 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
24 November 2003 | Delivered on: 25 November 2003 Satisfied on: 25 September 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
9 July 1993 | Delivered on: 20 July 1993 Satisfied on: 25 September 2013 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 January 2024 | Termination of appointment of Jonathan Simon Gavin Kerrigan as a director on 10 January 2024 (1 page) |
---|---|
8 December 2023 | Cessation of Interpublic Limited as a person with significant control on 6 December 2023 (1 page) |
8 December 2023 | Cessation of Apl Group Limited as a person with significant control on 5 December 2023 (1 page) |
8 December 2023 | Cessation of Ipg Europe Limited as a person with significant control on 7 December 2023 (1 page) |
8 December 2023 | Notification of Mccann-Erickson Healthcare Uk Limited as a person with significant control on 7 December 2023 (2 pages) |
8 December 2023 | Notification of Ipg Europe Limited as a person with significant control on 6 December 2023 (2 pages) |
8 December 2023 | Notification of Interpublic Limited as a person with significant control on 5 December 2023 (2 pages) |
8 August 2023 | Full accounts made up to 31 December 2022 (26 pages) |
26 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
7 July 2023 | Termination of appointment of Thomas James Kelly as a director on 2 June 2023 (1 page) |
24 September 2022 | Full accounts made up to 31 December 2021 (31 pages) |
24 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
1 March 2022 | Appointment of Jonathan Kukathasan as a director on 9 February 2022 (2 pages) |
1 March 2022 | Appointment of Mr Jonathan Simon Gavin Kerrigan as a director on 9 February 2022 (2 pages) |
1 March 2022 | Termination of appointment of Christopher Gut as a director on 31 December 2021 (1 page) |
28 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
23 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
16 August 2021 | Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP (1 page) |
1 October 2020 | Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 1 October 2020 (1 page) |
1 October 2020 | Change of details for Apl Group Limited as a person with significant control on 1 October 2020 (2 pages) |
22 September 2020 | Full accounts made up to 31 December 2019 (26 pages) |
17 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
6 March 2020 | Appointment of Christopher Gut as a director on 21 February 2020 (2 pages) |
6 March 2020 | Secretary's details changed for Louise Bean on 6 March 2020 (1 page) |
6 March 2020 | Termination of appointment of Nicola Ellen Dean as a director on 8 January 2020 (1 page) |
6 March 2020 | Appointment of Jorg Hempelmann as a director on 21 February 2020 (2 pages) |
6 March 2020 | Director's details changed for Jorg Hempelmann on 6 March 2020 (2 pages) |
21 August 2019 | Full accounts made up to 31 December 2018 (27 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
9 April 2019 | Termination of appointment of Laura Elizabeth Anne Rawlingson as a director on 4 April 2019 (1 page) |
9 April 2019 | Termination of appointment of Neil Padgett as a director on 4 April 2019 (1 page) |
4 September 2018 | Resolutions
|
29 August 2018 | Full accounts made up to 31 December 2017 (27 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
19 October 2016 | Resolutions
|
19 October 2016 | Resolutions
|
27 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (16 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (16 pages) |
29 September 2015 | Director's details changed for Ms Nicola Ellen Dan on 6 September 2014 (2 pages) |
29 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Director's details changed for Ms Nicola Ellen Dan on 6 September 2014 (2 pages) |
29 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Director's details changed for Ms Nicola Ellen Dan on 6 September 2014 (2 pages) |
22 January 2015 | Director's details changed for Ms Nicola Ellen Crossley on 6 September 2014 (2 pages) |
22 January 2015 | Director's details changed for Ms Nicola Ellen Crossley on 6 September 2014 (2 pages) |
22 January 2015 | Director's details changed for Ms Nicola Ellen Crossley on 6 September 2014 (2 pages) |
7 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
20 August 2014 | Resolutions
|
20 August 2014 | Resolutions
|
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 April 2014 | Register(s) moved to registered inspection location (1 page) |
8 April 2014 | Register(s) moved to registered inspection location (1 page) |
8 April 2014 | Register inspection address has been changed from 36 East Street Andover Hampshire SP10 1ES United Kingdom (1 page) |
8 April 2014 | Register inspection address has been changed from 36 East Street Andover Hampshire SP10 1ES United Kingdom (1 page) |
13 March 2014 | Appointment of Lisa Dujat as a director (3 pages) |
13 March 2014 | Registered office address changed from 36 East Street Andover Hampshire SP10 1ES on 13 March 2014 (2 pages) |
13 March 2014 | Appointment of Louise Bean as a secretary (3 pages) |
13 March 2014 | Appointment of Dana Maiman as a director (3 pages) |
13 March 2014 | Termination of appointment of Laura Rawlingson as a secretary (2 pages) |
13 March 2014 | Appointment of Michael Guarino as a director (3 pages) |
13 March 2014 | Appointment of Thomas James Kelly as a director (3 pages) |
13 March 2014 | Appointment of Dana Maiman as a director (3 pages) |
13 March 2014 | Termination of appointment of Laura Rawlingson as a secretary (2 pages) |
13 March 2014 | Appointment of Michael Guarino as a director (3 pages) |
13 March 2014 | Appointment of Thomas James Kelly as a director (3 pages) |
13 March 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
13 March 2014 | Appointment of Lisa Dujat as a director (3 pages) |
13 March 2014 | Registered office address changed from 36 East Street Andover Hampshire SP10 1ES on 13 March 2014 (2 pages) |
13 March 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
13 March 2014 | Appointment of Louise Bean as a secretary (3 pages) |
4 March 2014 | Resolutions
|
4 March 2014 | Resolutions
|
3 March 2014 | Change of share class name or designation (2 pages) |
3 March 2014 | Change of share class name or designation (2 pages) |
26 February 2014 | Appointment of Ms Nicola Ellen Crossley as a director (2 pages) |
26 February 2014 | Appointment of Ms Nicola Ellen Crossley as a director (2 pages) |
29 October 2013 | Amended accounts made up to 31 May 2013 (6 pages) |
29 October 2013 | Amended accounts made up to 31 May 2013 (6 pages) |
25 September 2013 | Satisfaction of charge 2 in full (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 September 2013 | Satisfaction of charge 1 in full (4 pages) |
25 September 2013 | Satisfaction of charge 1 in full (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 September 2013 | Satisfaction of charge 2 in full (4 pages) |
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
31 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
29 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Director's details changed for Laura Elizabeth Anne Rawlingson on 16 May 2011 (2 pages) |
7 June 2011 | Register(s) moved to registered office address (1 page) |
7 June 2011 | Director's details changed for Laura Elizabeth Anne Rawlingson on 16 May 2011 (2 pages) |
7 June 2011 | Register(s) moved to registered office address (1 page) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Director's details changed for Neil Padgett on 16 May 2010 (2 pages) |
7 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Director's details changed for Neil Padgett on 16 May 2010 (2 pages) |
6 July 2010 | Termination of appointment of Barry Cartwright as a director (1 page) |
6 July 2010 | Termination of appointment of Barry Cartwright as a director (1 page) |
11 June 2010 | Cancellation of shares. Statement of capital on 11 June 2010
|
11 June 2010 | Purchase of own shares. (3 pages) |
11 June 2010 | Purchase of own shares. (3 pages) |
11 June 2010 | Cancellation of shares. Statement of capital on 11 June 2010
|
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
28 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
21 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
21 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
14 June 2006 | Return made up to 17/05/06; full list of members (3 pages) |
14 June 2006 | Return made up to 17/05/06; full list of members (3 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
14 July 2005 | Return made up to 17/05/05; full list of members (3 pages) |
14 July 2005 | Return made up to 17/05/05; full list of members (3 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
12 November 2004 | Total exemption full accounts made up to 31 May 2004 (19 pages) |
12 November 2004 | Total exemption full accounts made up to 31 May 2004 (19 pages) |
19 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
21 November 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
5 September 2003 | £ ic 10000/5500 30/06/03 £ sr 4500@1=4500 (1 page) |
5 September 2003 | £ ic 10000/5500 30/06/03 £ sr 4500@1=4500 (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
13 June 2003 | Return made up to 17/05/03; no change of members
|
13 June 2003 | Return made up to 17/05/03; no change of members
|
28 October 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
28 October 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
7 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
13 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2002 | New director appointed (2 pages) |
8 February 2002 | Resolutions
|
19 September 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
19 September 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
11 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
14 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
14 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
6 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
20 May 1999 | Return made up to 17/05/99; no change of members (4 pages) |
20 May 1999 | Return made up to 17/05/99; no change of members (4 pages) |
11 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
11 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
23 November 1998 | Registered office changed on 23/11/98 from: the old dairy chute forest andover hampshire SP11 9DF (1 page) |
23 November 1998 | Registered office changed on 23/11/98 from: the old dairy chute forest andover hampshire SP11 9DF (1 page) |
22 May 1998 | Return made up to 17/05/98; no change of members (4 pages) |
22 May 1998 | Return made up to 17/05/98; no change of members (4 pages) |
25 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
25 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
30 May 1997 | Return made up to 17/05/97; full list of members (6 pages) |
30 May 1997 | Return made up to 17/05/97; full list of members (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
29 January 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
26 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 1996 | Return made up to 17/05/96; full list of members (6 pages) |
29 May 1996 | Return made up to 17/05/96; full list of members (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
7 February 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
26 May 1995 | Return made up to 17/05/95; full list of members (6 pages) |
26 May 1995 | Return made up to 17/05/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
7 July 1993 | Nc inc already adjusted 01/07/93 (1 page) |
7 July 1993 | Ad 01/07/93--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
7 July 1993 | Resolutions
|
7 July 1993 | Ad 01/07/93--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
7 July 1993 | Nc inc already adjusted 01/07/93 (1 page) |
7 July 1993 | Resolutions
|
17 May 1993 | Incorporation (17 pages) |
17 May 1993 | Incorporation (17 pages) |