London
W2 3UW
Director Name | Mr Ian Campbell-Smith |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2017(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Queens Gardens London Surrey W2 3AH |
Director Name | Dr Marta Modelewska |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 27 July 2021(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 68 Queens Gardens London Surrey W2 3AH |
Director Name | Mr Kunal Rajvanshi |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2021(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Financial Technology |
Country of Residence | United Kingdom |
Correspondence Address | 68 Queens Gardens London Surrey W2 3AH |
Secretary Name | Sloan Company Secretarial Services (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2021(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | 147a, High Street Waltham Cross EN8 7AP |
Director Name | Mr Anthony Lanfranchi |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lazenby Fold Wetherby West Yorkshire LS22 6WN |
Director Name | Mr Derek John Wood |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 14 Westbourne Terrace London W2 3UW |
Secretary Name | Ms Angela Christine Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lazenby Fold Wetherby West Yorkshire LS22 6WN |
Secretary Name | Mr Michael Samuel Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(8 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 London Street London W2 1HR |
Director Name | Luca Solca |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 September 2001(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 2002) |
Role | Consultant |
Correspondence Address | Via Buccari 2 Parabiago 20015 Italy |
Director Name | David John Wright |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 February 2007) |
Role | Management Consultant |
Correspondence Address | Flat 4 14 Westbourne Terrace Bayswater London W2 3UW |
Director Name | Ian Campbell Smith |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 March 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 6 14 Westbourne Terrace London W2 3UW |
Director Name | Arnaud Massenet |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 September 2004(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 April 2006) |
Role | Banker |
Correspondence Address | 18 Artesian Road London W2 5AR |
Secretary Name | Rudy Walia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 January 2006) |
Role | Company Director |
Correspondence Address | Flat 7 14 Westbourne Terrace London W2 3UW |
Director Name | Tamas Eisenberger |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 22 February 2007(13 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 January 2008) |
Role | Investment Mgr |
Correspondence Address | Flat 3 14 Westbourne Terrace London W2 3UW |
Director Name | Mr Glenden Cesar Khew |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 12 September 2012(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 November 2018) |
Role | Quantitative Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 14 Westbourne Terrace Flat 1 London W2 3UW |
Director Name | Miss Ming Miranda Amber Lampson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 July 2021) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Westbourne Terrace Flat 3 London W2 3UW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Gordon & Company (Property Consultants) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(9 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 September 2004) |
Correspondence Address | 6 London Street London W2 1HR |
Secretary Name | Gordon & Company (Property Consultants) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(12 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 August 2017) |
Correspondence Address | Savoy Street Business Centre 9 Savoy Street London WC2E 7EG |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2017(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 October 2021) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 68 Queens Gardens London Surrey W2 3AH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Ms Pooja Rajya Laxmi Devi Shahi 6.25% Ordinary |
---|---|
4 at £1 | Ms M. Lampson 25.00% Ordinary |
3 at £1 | Mr Ian Campbell-smith 18.75% Ordinary |
2 at £1 | Derek John Wood 12.50% Ordinary |
2 at £1 | Mayfair Assest Management LTD 12.50% Ordinary |
2 at £1 | Mr L. Gasking & Ms M. Gasking 12.50% Ordinary |
2 at £1 | Tsien Loong Glenden Cesar Khew 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16 |
Cash | £8,026 |
Current Liabilities | £25,845 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 December |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
29 June 2023 | Accounts for a dormant company made up to 24 December 2022 (8 pages) |
---|---|
31 May 2023 | Confirmation statement made on 25 May 2023 with updates (5 pages) |
18 May 2023 | Termination of appointment of Mireille Faye Hui Lin Gasking as a director on 17 May 2023 (1 page) |
14 September 2022 | Total exemption full accounts made up to 24 December 2021 (6 pages) |
27 May 2022 | Confirmation statement made on 25 May 2022 with updates (5 pages) |
2 December 2021 | Appointment of Sloan Company Secretarial Services as a secretary on 1 December 2021 (2 pages) |
26 October 2021 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 21 October 2021 (1 page) |
26 October 2021 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 68 Queens Gardens London Surrey W2 3AH on 26 October 2021 (1 page) |
13 September 2021 | Appointment of Mr Kunal Rajvanshi as a director on 10 September 2021 (2 pages) |
13 September 2021 | Appointment of Dr Marta Modelewska as a director on 27 July 2021 (2 pages) |
22 July 2021 | Termination of appointment of Ming Miranda Amber Lampson as a director on 9 July 2021 (1 page) |
1 June 2021 | Total exemption full accounts made up to 24 December 2020 (7 pages) |
28 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 24 December 2019 (7 pages) |
29 May 2020 | Confirmation statement made on 25 May 2020 with updates (5 pages) |
24 September 2019 | Total exemption full accounts made up to 24 December 2018 (7 pages) |
13 June 2019 | Confirmation statement made on 25 May 2019 with updates (5 pages) |
17 December 2018 | Termination of appointment of Glenden Cesar Khew as a director on 2 November 2018 (1 page) |
20 September 2018 | Total exemption full accounts made up to 24 December 2017 (7 pages) |
12 June 2018 | Confirmation statement made on 25 May 2018 with updates (5 pages) |
3 October 2017 | Appointment of Ian Campbell-Smith as a director on 22 September 2017 (2 pages) |
3 October 2017 | Appointment of Ian Campbell-Smith as a director on 22 September 2017 (2 pages) |
22 September 2017 | Total exemption small company accounts made up to 24 December 2016 (4 pages) |
22 September 2017 | Total exemption small company accounts made up to 24 December 2016 (4 pages) |
8 August 2017 | Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 (1 page) |
8 August 2017 | Appointment of Hml Company Secretarial Services Limited as a secretary on 8 August 2017 (2 pages) |
8 August 2017 | Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to 94 Park Lane Croydon Surrey CR0 1JB on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to 94 Park Lane Croydon Surrey CR0 1JB on 8 August 2017 (1 page) |
8 August 2017 | Appointment of Hml Company Secretarial Services Limited as a secretary on 8 August 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
28 April 2017 | Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG England to Bentley House 4a Disraeli Road London SW15 2DS on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG England to Bentley House 4a Disraeli Road London SW15 2DS on 28 April 2017 (1 page) |
13 June 2016 | Total exemption small company accounts made up to 24 December 2015 (3 pages) |
13 June 2016 | Total exemption small company accounts made up to 24 December 2015 (3 pages) |
10 June 2016 | Secretary's details changed for Gordon & Company Property Consulting Ltd on 20 December 2015 (1 page) |
10 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Secretary's details changed for Gordon & Company Property Consulting Ltd on 20 December 2015 (1 page) |
4 May 2016 | Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 4 May 2016 (1 page) |
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2015 | Total exemption small company accounts made up to 24 December 2014 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 24 December 2014 (4 pages) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
10 November 2014 | Total exemption small company accounts made up to 24 December 2013 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 24 December 2013 (4 pages) |
21 August 2014 | Registered office address changed from C/O Gordon & Co 6 London Street London W2 1HR to C/O Gordon & Co 22 Long Acre London WC2E 9LY on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from C/O Gordon & Co 6 London Street London W2 1HR to C/O Gordon & Co 22 Long Acre London WC2E 9LY on 21 August 2014 (1 page) |
9 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
3 June 2013 | Total exemption small company accounts made up to 24 December 2012 (4 pages) |
3 June 2013 | Total exemption small company accounts made up to 24 December 2012 (4 pages) |
30 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Termination of appointment of Ian Campbell Smith as a director (1 page) |
8 March 2013 | Termination of appointment of Ian Campbell Smith as a director (1 page) |
7 November 2012 | Appointment of Miss Ming Miranda Amber Lampson as a director (2 pages) |
7 November 2012 | Appointment of Miss Ming Miranda Amber Lampson as a director (2 pages) |
12 September 2012 | Appointment of Mr Glenden Cesar Khew as a director (2 pages) |
12 September 2012 | Appointment of Mr Glenden Cesar Khew as a director (2 pages) |
12 June 2012 | Registered office address changed from Commerce House 6 London Street London W2 1HR on 12 June 2012 (1 page) |
12 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Registered office address changed from Commerce House 6 London Street London W2 1HR on 12 June 2012 (1 page) |
12 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 24 December 2011 (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 24 December 2011 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 24 December 2010 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 24 December 2010 (4 pages) |
10 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
16 November 2010 | Termination of appointment of Derek Wood as a director (1 page) |
16 November 2010 | Termination of appointment of Derek Wood as a director (1 page) |
26 May 2010 | Secretary's details changed for Gordon & Company Property Consulting Ltd on 25 May 2010 (1 page) |
26 May 2010 | Director's details changed for Mireille Faye Hui Lin Gasking on 25 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Derek John Wood on 25 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mireille Faye Hui Lin Gasking on 25 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Director's details changed for Mr Derek John Wood on 25 May 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Gordon & Company Property Consulting Ltd on 25 May 2010 (1 page) |
28 April 2010 | Total exemption small company accounts made up to 24 December 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 24 December 2009 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 24 December 2008 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 24 December 2008 (4 pages) |
29 June 2009 | Return made up to 25/05/09; full list of members (5 pages) |
29 June 2009 | Return made up to 25/05/09; full list of members (5 pages) |
6 April 2009 | Director appointed mireille faye hui lin gasking (2 pages) |
6 April 2009 | Director appointed mireille faye hui lin gasking (2 pages) |
6 August 2008 | Total exemption small company accounts made up to 24 December 2007 (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 24 December 2007 (4 pages) |
27 May 2008 | Return made up to 25/05/08; full list of members (5 pages) |
27 May 2008 | Return made up to 25/05/08; full list of members (5 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
22 October 2007 | Total exemption small company accounts made up to 24 December 2006 (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 24 December 2006 (4 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
4 July 2007 | Return made up to 25/05/07; full list of members (10 pages) |
4 July 2007 | Return made up to 25/05/07; full list of members (10 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
25 September 2006 | Total exemption small company accounts made up to 24 December 2005 (4 pages) |
25 September 2006 | Total exemption small company accounts made up to 24 December 2005 (4 pages) |
22 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
22 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
4 November 2005 | Total exemption small company accounts made up to 24 December 2004 (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 24 December 2004 (4 pages) |
3 November 2005 | Return made up to 25/05/05; full list of members (4 pages) |
3 November 2005 | Return made up to 25/05/05; full list of members (4 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Secretary resigned (1 page) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | New secretary appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
27 October 2004 | Total exemption small company accounts made up to 24 December 2003 (4 pages) |
27 October 2004 | Total exemption small company accounts made up to 24 December 2003 (4 pages) |
18 May 2004 | Return made up to 25/05/04; full list of members
|
18 May 2004 | Return made up to 25/05/04; full list of members
|
29 May 2003 | Return made up to 25/05/03; full list of members (10 pages) |
29 May 2003 | Return made up to 25/05/03; full list of members (10 pages) |
5 April 2003 | Total exemption small company accounts made up to 24 December 2002 (4 pages) |
5 April 2003 | Total exemption small company accounts made up to 24 December 2002 (4 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | Total exemption small company accounts made up to 24 December 2001 (4 pages) |
14 June 2002 | Total exemption small company accounts made up to 24 December 2001 (4 pages) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Return made up to 25/05/02; full list of members (9 pages) |
6 June 2002 | Return made up to 25/05/02; full list of members (9 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
24 October 2001 | Total exemption small company accounts made up to 24 December 2000 (4 pages) |
24 October 2001 | Total exemption small company accounts made up to 24 December 2000 (4 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
3 September 2001 | Return made up to 25/05/01; full list of members (8 pages) |
3 September 2001 | Return made up to 25/05/01; full list of members (8 pages) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | Director resigned (1 page) |
25 October 2000 | Accounts for a small company made up to 24 December 1999 (5 pages) |
25 October 2000 | Accounts for a small company made up to 24 December 1999 (5 pages) |
4 July 2000 | Return made up to 25/05/00; full list of members (8 pages) |
4 July 2000 | Return made up to 25/05/00; full list of members (8 pages) |
25 October 1999 | Accounts for a small company made up to 24 December 1998 (5 pages) |
25 October 1999 | Accounts for a small company made up to 24 December 1998 (5 pages) |
12 October 1999 | Secretary's particulars changed (1 page) |
12 October 1999 | Director's particulars changed (1 page) |
12 October 1999 | Secretary's particulars changed (1 page) |
12 October 1999 | Director's particulars changed (1 page) |
8 July 1999 | Return made up to 25/05/99; full list of members (6 pages) |
8 July 1999 | Return made up to 25/05/99; full list of members (6 pages) |
11 November 1998 | Accounts for a small company made up to 24 December 1997 (6 pages) |
11 November 1998 | Accounts for a small company made up to 24 December 1997 (6 pages) |
14 July 1998 | Return made up to 25/05/98; full list of members (6 pages) |
14 July 1998 | Return made up to 25/05/98; full list of members (6 pages) |
26 October 1997 | Accounts for a small company made up to 24 December 1996 (6 pages) |
26 October 1997 | Accounts for a small company made up to 24 December 1996 (6 pages) |
13 August 1997 | Return made up to 22/05/97; full list of members (6 pages) |
13 August 1997 | Return made up to 22/05/97; full list of members (6 pages) |
30 December 1996 | Accounts for a small company made up to 24 December 1995 (6 pages) |
30 December 1996 | Accounts for a small company made up to 24 December 1995 (6 pages) |
24 July 1996 | Return made up to 25/05/96; full list of members (6 pages) |
24 July 1996 | Return made up to 25/05/96; full list of members (6 pages) |
26 October 1995 | Accounts for a small company made up to 24 December 1994 (6 pages) |
26 October 1995 | Accounts for a small company made up to 24 December 1994 (6 pages) |
17 July 1995 | Return made up to 25/05/95; full list of members (6 pages) |
17 July 1995 | Return made up to 25/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
25 May 1993 | Incorporation (18 pages) |
25 May 1993 | Incorporation (18 pages) |