Park Street
St Albans
Hertfordshire
AL2 2RW
Director Name | Alan Richardson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2004(11 years, 3 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Video Court Mount View Road London N4 4SJ |
Director Name | Mr Yousaf Ali Khan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2010(16 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Coburg Road London N22 6UJ |
Secretary Name | Mr Manoj Ambasna |
---|---|
Status | Current |
Appointed | 21 September 2010(17 years after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | 4 Coburg Road London N22 6UJ |
Director Name | Ms Vasanti Hirani |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2012(19 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Coburg Road London N22 6UJ |
Director Name | Ms Yana Stajno |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2014(20 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | 21 Winton Avenue London N11 2AS |
Director Name | Archita Kumar |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Coburg Road London N22 6UJ |
Director Name | Mr Praveen Bahl |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 10 Park Court Balham Park Road London SW12 8DS |
Director Name | Sharon Blackford |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Artist |
Correspondence Address | 6 Palmerston Road Wood Green London N22 4RG |
Director Name | Lester Alexander Browne |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 280 St Anns Road London N15 5BN |
Director Name | Christina Loupis |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Melville Gardens London N13 6ET |
Director Name | Maria Moustaka |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 The Avenue London N10 2QL |
Director Name | Mr Hugh Francis |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Grimshaw Close North Road Highgate London N6 4BH |
Director Name | Cate Hall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 138 Ferme Park Road London N8 9SE |
Director Name | Tam Joseph |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Artist |
Correspondence Address | 8 Burghley Road London N8 0QE |
Director Name | Ramadan Ozturk |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Cranford Avenue Palmers Green Enfield N13 4PA |
Director Name | Shilpa Naik |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Myddleton Road London N22 4NQ |
Secretary Name | Ramsey Ozturk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 97 Huxley Road Edmonton London N18 |
Director Name | Neil John Murray Clube |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 September 2000) |
Role | Artist |
Correspondence Address | 48 Drayton Road London N17 6HJ |
Director Name | Hubertina Raphael |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 September 2000) |
Role | Administrator |
Correspondence Address | Flat B 102 Edith Grove Chelsea London SW10 0NH |
Director Name | Veronica Mary Parker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(2 years after company formation) |
Appointment Duration | 1 year (resigned 19 September 1996) |
Role | Music Workshop Coordinator |
Correspondence Address | 48 Sherringham Avenue London N17 9RN |
Director Name | George Charles Mathew |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(2 years after company formation) |
Appointment Duration | 5 years (resigned 11 September 2000) |
Role | Project Manager |
Correspondence Address | 208 Bowes Road London N11 2JH |
Secretary Name | Hubertina Raphael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(2 years after company formation) |
Appointment Duration | 5 years (resigned 11 September 2000) |
Role | Administrator |
Correspondence Address | Flat B 102 Edith Grove Chelsea London SW10 0NH |
Director Name | Hugh Bernard Hamshaw Thomas |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 September 2000) |
Role | Artist |
Correspondence Address | 78 Selwyn Avenue London E4 9LR |
Director Name | Mr Mark William Pemberton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 September 2000) |
Role | Arts Administrator |
Country of Residence | England |
Correspondence Address | 11 Grafton Crescent London NW1 8SL |
Director Name | Mowes Ghebre Adem |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 June 2002) |
Role | Lecturer |
Correspondence Address | 447b Archway Road Highgate London N6 4HT |
Director Name | Vasanthi Hirani |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(7 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 19 July 2011) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Girton Avenue Kinsbury London NW9 9TG |
Director Name | Kyriakos Fiakkas |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 June 2002) |
Role | Teacher |
Correspondence Address | 44 Elmhurst Road London N17 6RQ |
Director Name | Mr Yousaf Ali Khan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 August 2006) |
Role | Film Maker |
Country of Residence | United Kingdom |
Correspondence Address | 17c Tower Terrace Wood Green London N22 6SX |
Director Name | Elizabeth De Ath |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(8 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2004) |
Role | Mosaicist |
Correspondence Address | 4 Benson Quay Wapping London E1W 3TR |
Secretary Name | Ms Emily Byron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 July 2010) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 76a St James Lane London N10 3DF |
Director Name | Catherine Herman |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2004(11 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 19 December 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Whittington Road London N22 8YS |
Director Name | Mr Narendra Makanji |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Darwin Road London N22 6PH |
Director Name | Ms Finella Devitt |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(16 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 July 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Chocolate Factory Unit 104, Building B Clarendon Road London N22 6XJ |
Director Name | Ms Emily Byron |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2019) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 4 Coburg Road London N22 6UJ |
Website | www.collage-arts.org/ |
---|---|
Email address | [email protected] |
Telephone | 020 83657500 |
Telephone region | London |
Registered Address | 4 Coburg Road London N22 6UJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Noel Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,157,412 |
Net Worth | £498,607 |
Cash | £59,595 |
Current Liabilities | £735,223 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
17 December 2013 | Delivered on: 19 December 2013 Persons entitled: Big Issue Invest Limited Classification: A registered charge Particulars: Proton house, coburg road, london t/no AGL117782. Notification of addition to or amendment of charge. Outstanding |
---|---|
14 March 2005 | Delivered on: 17 March 2005 Satisfied on: 14 November 2013 Persons entitled: Adam Robert Hayes Classification: Legal charge 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: All that l/h property k/a proton house (also k/a chocolate factory 2) coburg road, london t/no AGL117782. Fully Satisfied |
7 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
24 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
16 January 2020 | Termination of appointment of Emily Byron as a director on 31 December 2019 (1 page) |
7 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
1 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
31 October 2018 | Registered office address changed from The Chocolate Factory Unit 104, Building B, Clarendon Road London N22 6XJ to 4 Coburg Road London N22 6UJ on 31 October 2018 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
28 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
8 November 2016 | Amended full accounts made up to 31 December 2015 (17 pages) |
8 November 2016 | Amended full accounts made up to 31 December 2015 (17 pages) |
10 October 2016 | Confirmation statement made on 23 September 2016 with updates (4 pages) |
10 October 2016 | Confirmation statement made on 23 September 2016 with updates (4 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 December 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 December 2015 | Full accounts made up to 31 December 2014 (17 pages) |
24 September 2015 | Annual return made up to 23 September 2015 no member list (6 pages) |
24 September 2015 | Annual return made up to 23 September 2015 no member list (6 pages) |
5 November 2014 | Appointment of Ms Yana Stajno as a director on 29 July 2014 (2 pages) |
5 November 2014 | Appointment of Ms Yana Stajno as a director on 29 July 2014 (2 pages) |
4 November 2014 | Annual return made up to 23 September 2014 no member list (5 pages) |
4 November 2014 | Annual return made up to 23 September 2014 no member list (5 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 January 2014 | Full accounts made up to 31 December 2012 (27 pages) |
20 January 2014 | Full accounts made up to 31 December 2012 (27 pages) |
19 December 2013 | Registration of charge 028484510002 (27 pages) |
19 December 2013 | Registration of charge 028484510002 (27 pages) |
14 November 2013 | Satisfaction of charge 1 in full (4 pages) |
14 November 2013 | Satisfaction of charge 1 in full (4 pages) |
23 September 2013 | Annual return made up to 23 September 2013 no member list (5 pages) |
23 September 2013 | Annual return made up to 23 September 2013 no member list (5 pages) |
14 August 2013 | Resolutions
|
14 August 2013 | Memorandum and Articles of Association (22 pages) |
14 August 2013 | Resolutions
|
14 August 2013 | Statement of company's objects (2 pages) |
14 August 2013 | Memorandum and Articles of Association (22 pages) |
14 August 2013 | Statement of company's objects (2 pages) |
9 August 2013 | Statement of company's objects (2 pages) |
9 August 2013 | Memorandum and Articles of Association (25 pages) |
9 August 2013 | Memorandum and Articles of Association (25 pages) |
9 August 2013 | Statement of company's objects (2 pages) |
26 July 2013 | Resolutions
|
26 July 2013 | Resolutions
|
19 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
19 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
11 October 2012 | Appointment of Ms Vasanti Hirani as a director (2 pages) |
11 October 2012 | Annual return made up to 27 August 2012 no member list (5 pages) |
11 October 2012 | Annual return made up to 27 August 2012 no member list (5 pages) |
11 October 2012 | Appointment of Ms Vasanti Hirani as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
7 September 2011 | Termination of appointment of Vasanthi Hirani as a director (1 page) |
7 September 2011 | Annual return made up to 27 August 2011 no member list (5 pages) |
7 September 2011 | Appointment of Ms Emily Byron as a director (2 pages) |
7 September 2011 | Termination of appointment of Vasanthi Hirani as a director (1 page) |
7 September 2011 | Annual return made up to 27 August 2011 no member list (5 pages) |
7 September 2011 | Appointment of Ms Emily Byron as a director (2 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 September 2010 | Appointment of Mr Manoj Ambasna as a secretary (1 page) |
29 September 2010 | Director's details changed for Vasanthi Hirani on 27 August 2010 (2 pages) |
29 September 2010 | Annual return made up to 27 August 2010 no member list (5 pages) |
29 September 2010 | Termination of appointment of Emily Byron as a director (1 page) |
29 September 2010 | Director's details changed for Vasanthi Hirani on 27 August 2010 (2 pages) |
29 September 2010 | Appointment of Mr Manoj Ambasna as a secretary (1 page) |
29 September 2010 | Termination of appointment of Emily Byron as a director (1 page) |
29 September 2010 | Director's details changed for Alan Richardson on 27 August 2010 (2 pages) |
29 September 2010 | Annual return made up to 27 August 2010 no member list (5 pages) |
29 September 2010 | Director's details changed for Alan Richardson on 27 August 2010 (2 pages) |
14 July 2010 | Termination of appointment of Finella Devitt as a director (1 page) |
14 July 2010 | Termination of appointment of Emily Byron as a secretary (1 page) |
14 July 2010 | Appointment of Ms Finella Devitt as a director (2 pages) |
14 July 2010 | Termination of appointment of Emily Byron as a secretary (1 page) |
14 July 2010 | Appointment of Ms Finella Devitt as a director (2 pages) |
14 July 2010 | Appointment of Mr Yousaf Ali Khan as a director (2 pages) |
14 July 2010 | Termination of appointment of Finella Devitt as a director (1 page) |
14 July 2010 | Appointment of Mr Yousaf Ali Khan as a director (2 pages) |
13 July 2010 | Termination of appointment of Narendra Makanji as a director (1 page) |
13 July 2010 | Termination of appointment of Emily Byron as a secretary (1 page) |
13 July 2010 | Termination of appointment of Narendra Makanji as a director (1 page) |
13 July 2010 | Termination of appointment of Emily Byron as a secretary (1 page) |
30 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
26 October 2009 | Annual return made up to 27 August 2009 no member list (3 pages) |
26 October 2009 | Annual return made up to 27 August 2009 no member list (3 pages) |
28 October 2008 | Annual return made up to 27/08/08 (3 pages) |
28 October 2008 | Annual return made up to 27/08/08 (3 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 October 2008 | Appointment terminated director catherine herman (1 page) |
22 October 2008 | Director and secretary's change of particulars / emily ward / 16/07/2008 (1 page) |
22 October 2008 | Director's change of particulars / philip sherman / 16/07/2008 (1 page) |
22 October 2008 | Director's change of particulars / philip sherman / 16/07/2008 (1 page) |
22 October 2008 | Director's change of particulars / vasanthi hirani / 16/07/2008 (1 page) |
22 October 2008 | Director's change of particulars / vasanthi hirani / 16/07/2008 (1 page) |
22 October 2008 | Appointment terminated director catherine herman (1 page) |
22 October 2008 | Director and secretary's change of particulars / emily ward / 16/07/2008 (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
9 October 2007 | Annual return made up to 27/08/07 (6 pages) |
9 October 2007 | Annual return made up to 27/08/07 (6 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | Resolutions
|
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Annual return made up to 27/08/06
|
23 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
23 October 2006 | Annual return made up to 27/08/06
|
2 February 2006 | Full accounts made up to 31 December 2004 (17 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (17 pages) |
16 September 2005 | Annual return made up to 27/08/05 (6 pages) |
16 September 2005 | Annual return made up to 27/08/05 (6 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
11 December 2004 | Full accounts made up to 31 December 2003 (15 pages) |
11 December 2004 | Full accounts made up to 31 December 2003 (15 pages) |
30 October 2004 | Annual return made up to 27/08/04
|
30 October 2004 | Annual return made up to 27/08/04
|
24 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
17 October 2003 | New secretary appointed (1 page) |
17 October 2003 | New secretary appointed (1 page) |
7 October 2003 | Annual return made up to 27/08/03 (6 pages) |
7 October 2003 | Annual return made up to 27/08/03 (6 pages) |
2 May 2003 | Memorandum and Articles of Association (16 pages) |
2 May 2003 | Memorandum and Articles of Association (16 pages) |
15 April 2003 | Company name changed haringey arts council\certificate issued on 15/04/03 (2 pages) |
15 April 2003 | Company name changed haringey arts council\certificate issued on 15/04/03 (2 pages) |
4 February 2003 | Annual return made up to 27/08/02
|
4 February 2003 | Annual return made up to 27/08/02
|
24 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 December 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 December 2001 | Full accounts made up to 31 December 2000 (10 pages) |
5 October 2001 | Annual return made up to 27/08/01 (5 pages) |
5 October 2001 | Annual return made up to 27/08/01 (5 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
11 October 2000 | Annual return made up to 27/08/00
|
11 October 2000 | Annual return made up to 27/08/00
|
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
8 November 1999 | Annual return made up to 27/08/99
|
8 November 1999 | Annual return made up to 27/08/99
|
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
29 September 1998 | Annual return made up to 27/08/98 (6 pages) |
29 September 1998 | Annual return made up to 27/08/98 (6 pages) |
21 November 1997 | Full accounts made up to 31 December 1996 (25 pages) |
21 November 1997 | Full accounts made up to 31 December 1996 (25 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | Annual return made up to 27/08/97 (6 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | Annual return made up to 27/08/97 (6 pages) |
10 September 1997 | New director appointed (2 pages) |
20 January 1997 | Full accounts made up to 31 December 1995 (1 page) |
20 January 1997 | Full accounts made up to 31 December 1995 (1 page) |
7 October 1996 | Annual return made up to 27/08/96
|
7 October 1996 | Annual return made up to 27/08/96
|
30 June 1995 | Full accounts made up to 31 December 1994 (1 page) |
30 June 1995 | Full accounts made up to 31 December 1994 (1 page) |
27 August 1993 | Incorporation (34 pages) |