Orpington
BR5 3RS
Director Name | Narayan Ram Joshi |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 May 2006) |
Role | Doctor |
Correspondence Address | 30 Egton Avenue Nunthorpe Middlesbrough Cleveland TS7 0QY |
Director Name | Shanta Joshi |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | 30 Egton Avenue Nunthorpe Middlesbrough Cleveland TS7 0QY |
Secretary Name | Narayan Ram Joshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 08 June 1994) |
Role | Doctor |
Correspondence Address | 30 Egton Avenue Nunthorpe Middlesbrough Cleveland TS7 0QY |
Director Name | Dr Dilip Basant Acquilla |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(8 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kilifi House 2 Leven Close Stokesley Middlesbrough Cleveland TS9 5AU |
Director Name | Dr Sushma Dilip Acquilla |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kilifi House 2 Leven Close Stokesley Middlesbrough Cleveland TS9 5AU |
Director Name | Gulnaz Mohammed |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | 2b Cargo Fleet Lane Middlesbrough Cleveland TS3 0LW |
Director Name | Dr Hanif Mohammed |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(8 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 1-3 High Street Ormesby Middlesbrough TS7 9PD |
Director Name | Sanjai Kumar Ahitan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1994(11 months, 1 week after company formation) |
Appointment Duration | 12 years (resigned 31 May 2006) |
Role | Pharmacist |
Correspondence Address | 3 Blenheim Court Ingleby Barwick Stockton On Tees Cleveland TS17 5HU |
Secretary Name | Sanjai Kumar Ahitan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(11 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 12 months (resigned 31 May 2006) |
Role | Pharmacist |
Correspondence Address | 3 Blenheim Court Ingleby Barwick Stockton On Tees Cleveland TS17 5HU |
Director Name | John Hood |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(12 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2007) |
Role | Finance Director |
Correspondence Address | 27 Medina House, Diglis Dock Road Worcester WR5 3DD |
Director Name | Mr Peter Smerdon |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Janet Ruth Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(12 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 February 2007) |
Role | Company Director |
Correspondence Address | C/O Wendy Hall Sapphire Court Walsgrave Coventry CV2 2TX |
Secretary Name | Jennifer Anne Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 July 2012) |
Role | Company Director |
Correspondence Address | Sapphire Court Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Andrew John Willetts |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr William Shepherd |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Mrs Nichola Louise Legg |
---|---|
Status | Resigned |
Appointed | 25 July 2012(19 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 September 2022) |
Role | Company Director |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Thorsten Beer |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 September 2012(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 December 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mrs Wendy Margaret Hall |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Hanns Martin Lipp |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 December 2016(23 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Marcus Hilger |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 November 2017(24 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 25 November 2019) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Christian Keen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 2022) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Graham Wiseman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2022(29 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 August 2023) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Office 5, International House Cray Avenue Orpington BR5 3RS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Office 5, International House Cray Avenue Orpington BR5 3RS |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 July 1994 | Delivered on: 11 July 1994 Satisfied on: 27 May 2006 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
---|
12 September 2023 | Cessation of Admenta Holdings Limited as a person with significant control on 31 August 2023 (1 page) |
---|---|
12 September 2023 | Notification of Dunamis Mind Accelerator Limited as a person with significant control on 31 August 2023 (2 pages) |
11 September 2023 | Resolutions
|
5 September 2023 | Termination of appointment of Graham Wiseman as a director on 31 August 2023 (1 page) |
5 September 2023 | Appointment of Thorsten Sprank as a director on 31 August 2023 (2 pages) |
4 September 2023 | Company name changed westclose LIMITED\certificate issued on 04/09/23
|
4 September 2023 | Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX to Office 5, International House Cray Avenue Orpington BR5 3RS on 4 September 2023 (1 page) |
22 August 2023 | Confirmation statement made on 22 August 2023 with updates (5 pages) |
16 August 2023 | Solvency Statement dated 15/08/23 (1 page) |
16 August 2023 | Statement by Directors (1 page) |
16 August 2023 | Statement of capital on 16 August 2023
|
16 August 2023 | Resolutions
|
13 December 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
9 September 2022 | Memorandum and Articles of Association (33 pages) |
9 September 2022 | Termination of appointment of Nichola Louise Legg as a secretary on 9 September 2022 (1 page) |
9 September 2022 | Termination of appointment of Wendy Margaret Hall as a director on 9 September 2022 (1 page) |
9 September 2022 | Resolutions
|
8 September 2022 | Statement of company's objects (2 pages) |
7 September 2022 | Appointment of Graham Wiseman as a director on 7 September 2022 (2 pages) |
15 July 2022 | Termination of appointment of Christian Keen as a director on 18 May 2022 (1 page) |
15 July 2022 | Confirmation statement made on 15 July 2022 with updates (5 pages) |
3 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with updates (5 pages) |
11 January 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with updates (5 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
29 November 2019 | Termination of appointment of Marcus Hilger as a director on 25 November 2019 (1 page) |
29 November 2019 | Appointment of Mr Christian Keen as a director on 25 November 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (5 pages) |
9 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (5 pages) |
26 March 2018 | Director's details changed for Mr Marcus Hilger on 9 March 2018 (2 pages) |
4 January 2018 | Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
5 December 2017 | Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages) |
5 December 2017 | Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
20 June 2017 | Termination of appointment of Jennifer Anne Brierley as a secretary on 25 July 2012 (1 page) |
20 June 2017 | Termination of appointment of Jennifer Anne Brierley as a secretary on 25 July 2012 (1 page) |
10 January 2017 | Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages) |
10 January 2017 | Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
4 January 2017 | Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page) |
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
22 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
16 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
16 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
13 January 2014 | Appointment of Mrs Wendy Margaret Hall as a director (2 pages) |
13 January 2014 | Appointment of Mrs Wendy Margaret Hall as a director (2 pages) |
10 January 2014 | Termination of appointment of William Shepherd as a director (1 page) |
10 January 2014 | Termination of appointment of William Shepherd as a director (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
9 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Appointment of Mr Thorsten Beer as a director (2 pages) |
19 September 2012 | Appointment of Mr Thorsten Beer as a director (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
12 September 2012 | Termination of appointment of Andrew Willetts as a director (1 page) |
12 September 2012 | Termination of appointment of Andrew Willetts as a director (1 page) |
6 August 2012 | Appointment of Mrs Nichola Louise Legg as a secretary (1 page) |
6 August 2012 | Appointment of Mrs Nichola Louise Legg as a secretary (1 page) |
2 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Termination of appointment of Peter Smerdon as a director (1 page) |
16 September 2011 | Termination of appointment of Peter Smerdon as a director (1 page) |
15 September 2011 | Appointment of Mr William Shepherd as a director (2 pages) |
15 September 2011 | Appointment of Mr William Shepherd as a director (2 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
11 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
30 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
2 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
2 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
21 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
9 March 2009 | Auditor's resignation (2 pages) |
9 March 2009 | Auditor's resignation (2 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
29 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
29 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
17 June 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
17 June 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
14 April 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
14 April 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
2 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | New director appointed (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
25 March 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
25 March 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Resolutions
|
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | New secretary appointed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
13 July 2006 | Return made up to 15/06/06; full list of members (4 pages) |
13 July 2006 | Return made up to 15/06/06; full list of members (4 pages) |
11 July 2006 | Location of debenture register (1 page) |
11 July 2006 | Location of debenture register (1 page) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: trunk road pharmacy south grange medical centre trunk road eston middlesborough cleveland TS6 9QH (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: trunk road pharmacy south grange medical centre trunk road eston middlesborough cleveland TS6 9QH (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
23 June 2006 | Secretary resigned;director resigned (1 page) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Location of register of members (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Secretary resigned;director resigned (1 page) |
23 June 2006 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | Location of register of members (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
27 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 October 2005 | Return made up to 15/06/05; full list of members (10 pages) |
11 October 2005 | Return made up to 15/06/05; full list of members (10 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
28 July 2004 | Return made up to 15/06/04; full list of members (10 pages) |
28 July 2004 | Return made up to 15/06/04; full list of members (10 pages) |
16 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
16 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
8 July 2003 | Return made up to 15/06/03; full list of members (10 pages) |
8 July 2003 | Return made up to 15/06/03; full list of members (10 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
5 August 2002 | Return made up to 15/06/02; full list of members (10 pages) |
5 August 2002 | Return made up to 15/06/02; full list of members (10 pages) |
4 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
4 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
12 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 2001 | Return made up to 15/06/01; full list of members
|
3 September 2001 | Return made up to 15/06/01; full list of members
|
5 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
8 August 2000 | Return made up to 15/06/00; no change of members (7 pages) |
8 August 2000 | Return made up to 15/06/00; no change of members (7 pages) |
18 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
18 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
30 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
30 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
11 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
11 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 June 1998 | Return made up to 15/06/98; full list of members (6 pages) |
30 June 1998 | Return made up to 15/06/98; full list of members (6 pages) |
16 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
16 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
6 August 1997 | Return made up to 15/06/97; full list of members (6 pages) |
6 August 1997 | Return made up to 15/06/97; full list of members (6 pages) |
28 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
28 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
18 November 1996 | Secretary's particulars changed (1 page) |
18 November 1996 | Secretary's particulars changed (1 page) |
1 July 1996 | Return made up to 15/06/96; full list of members
|
1 July 1996 | Return made up to 15/06/96; full list of members
|
30 October 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
30 October 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
19 July 1995 | Return made up to 15/06/95; full list of members (8 pages) |
19 July 1995 | Return made up to 15/06/95; full list of members (8 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | Resolutions
|
13 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
13 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |