London
NW6 7YT
Director Name | Mr Ian Francis James |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2018(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Senior Property Manager |
Country of Residence | England |
Correspondence Address | C/O Dexters Block Management 418 Muswell Hill Broa London N10 1DJ |
Director Name | Mr Eldad Druks |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2021(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Communications Manager |
Country of Residence | England |
Correspondence Address | C/O Dexters Block Management 418 Muswell Hill Broa London N10 1DJ |
Secretary Name | Dexters London Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 February 2019(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 66 Grosvenor Street Grosvenor Street London W1K 3JL |
Director Name | Alan Geoffrey Corgan |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 15 Bramerton 213 Willesden Lane London NW6 7YT |
Secretary Name | Mr Ian Francis James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Role | Personnel Consultant |
Country of Residence | England |
Correspondence Address | 20 Bramerton 215 Willesden Lane London NW6 7YT |
Director Name | Jean Estelle Cowen |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 1995) |
Role | Retired Teacher |
Correspondence Address | 2 Bramerton 213 Willesden Lane London NW6 7YT |
Director Name | Les Miller |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 October 1996) |
Role | Company Director |
Correspondence Address | 19 Brondesbury Park 213 Willesden Lane London NW6 7YT |
Director Name | Miss Gerta Ruth Regensburger |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 November 2003) |
Role | Part Timre Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bramerton 213-215 Willesden Lane London NW6 7YT |
Secretary Name | Miss Gerta Ruth Regensburger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 November 2003) |
Role | Part Timre Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bramerton 213-215 Willesden Lane London NW6 7YT |
Director Name | Pauline Winifred Skelton |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 September 1998) |
Role | Registered Nurse |
Correspondence Address | 58 Archery Steps St Georges Fields London W2 2YF |
Director Name | Joanne Carol Garavini |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 2000) |
Role | Accountant |
Correspondence Address | 18 Bramerton 213-215 Willesden Lane London NW6 7YT |
Director Name | Dr Alfred Maxwell Bradfield |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 May 2002) |
Role | Retired |
Correspondence Address | Treacle Cottage Barwick Yeovil Somerset BA22 9TB |
Director Name | Susan Knight |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 November 2003) |
Role | Retired |
Correspondence Address | 5 Bramerton 215 Willesden Lane London NW6 7YT |
Director Name | Steven H Cary |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2002(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 July 2006) |
Role | Teacher |
Correspondence Address | 22 Bramerton 213-215 Willesden Lane London NW6 7YT |
Director Name | Antony Paul Denbeigh |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2003(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 November 2005) |
Role | Finance Officer |
Correspondence Address | 19 Bramerton 213 Willesden Lane London NW6 7YT |
Secretary Name | Joanna McKelvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2003(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 July 2005) |
Role | Goverment Officer |
Correspondence Address | 23 Bramerton 213-215 Willesden Lane London NW6 7YT |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Mr Ian Francis James |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 23 April 2018) |
Role | Office Fleet Manager |
Country of Residence | England |
Correspondence Address | 20 Bramerton 215 Willesden Lane London NW6 7YT |
Director Name | Stephen Richard Gradon |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(14 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 05 May 2021) |
Role | Head Of Ict |
Correspondence Address | Flat 16 Bramerton 213-215 Willesden Lane London NW6 7YT |
Director Name | Mark Bharucha |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 May 2009) |
Role | IT Consultant |
Correspondence Address | Flat 19, Bramerton 213-215 Willesden Lane London NW6 7YT |
Secretary Name | Kelly Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 September 2016) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road Finchley Central London N3 2UU |
Director Name | Anthony Cash |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Bramerton 213-215 Willesden Lane Brondesbury London NW6 7YT |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2017) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Dexters (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2018(24 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 04 February 2019) |
Correspondence Address | 418 Muswell Hill Broadway London N10 1DJ |
Registered Address | C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Catherine Shannon Forrest & Anthony William Cash 6.25% Ordinary |
---|---|
1 at £1 | Christopher Jonathan Pudney & Louise Catherine Pudney 6.25% Ordinary |
1 at £1 | Darren Partick Carroll 6.25% Ordinary |
1 at £1 | Dr M. Bradfield & Mrs M. Bradfield 6.25% Ordinary |
1 at £1 | Dr W. Lutz 6.25% Ordinary |
1 at £1 | Eldad Druks & Julinie Binti Mohamad Nasir 6.25% Ordinary |
1 at £1 | F.e. Edmonds 6.25% Ordinary |
1 at £1 | James Stojan & George Michael Steven Culhane 6.25% Ordinary |
1 at £1 | Miss G.r. Regensburger 6.25% Ordinary |
1 at £1 | Mr D. Weissman 6.25% Ordinary |
1 at £1 | Mr Kelem Ashley Iregbulem 6.25% Ordinary |
1 at £1 | Mr Stephen Richard Gradon 6.25% Ordinary |
1 at £1 | Ms Leanne Gaye Hansen 6.25% Ordinary |
1 at £1 | Nazim Uddin Chowdhury & Tessa Andrea Chowdhury 6.25% Ordinary |
1 at £1 | Ngoc Bao Nguyen & Anh Tu Luu 6.25% Ordinary |
1 at £1 | Suzanne Knight 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,586 |
Cash | £7,309 |
Current Liabilities | £886 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
17 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
27 June 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
9 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
21 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
10 February 2022 | Confirmation statement made on 8 February 2022 with updates (5 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
5 May 2021 | Termination of appointment of Stephen Richard Gradon as a director on 5 May 2021 (1 page) |
9 March 2021 | Appointment of Mr Eldad Druks as a director on 9 March 2021 (2 pages) |
10 February 2021 | Confirmation statement made on 8 February 2021 with updates (5 pages) |
24 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
4 February 2019 | Termination of appointment of Dexters as a secretary on 4 February 2019 (1 page) |
4 February 2019 | Appointment of Dexters London Limited as a secretary on 4 February 2019 (2 pages) |
25 January 2019 | Secretary's details changed for Cj International Property Agency Ltd on 25 January 2019 (1 page) |
23 November 2018 | Registered office address changed from 418 Muswell Hill Broadway London N10 1DJ England to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 23 November 2018 (1 page) |
9 November 2018 | Appointment of Mr Ian Francis James as a director on 6 November 2018 (2 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
23 April 2018 | Termination of appointment of Ian Francis James as a director on 23 April 2018 (1 page) |
8 February 2018 | Appointment of Cj International Property Agency Ltd as a secretary on 8 February 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
2 January 2018 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 418 Muswell Hill Broadway London N10 1DJ on 2 January 2018 (1 page) |
2 January 2018 | Termination of appointment of Crabtree Pm Limited as a secretary on 31 December 2017 (1 page) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
5 September 2016 | Termination of appointment of Kelly Hobbs as a secretary on 5 September 2016 (1 page) |
5 September 2016 | Termination of appointment of Kelly Hobbs as a secretary on 5 September 2016 (1 page) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
14 October 2014 | Appointment of Mr Darren Patrick Carroll as a director on 13 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Darren Patrick Carroll as a director on 13 October 2014 (2 pages) |
19 August 2014 | Termination of appointment of Anthony Cash as a director on 18 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Anthony Cash as a director on 18 August 2014 (1 page) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
21 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
8 October 2013 | Statement by directors (1 page) |
8 October 2013 | Statement of capital on 8 October 2013
|
8 October 2013 | Resolutions
|
8 October 2013 | Solvency statement dated 30/09/13 (1 page) |
8 October 2013 | Statement by directors (1 page) |
8 October 2013 | Solvency statement dated 30/09/13 (1 page) |
8 October 2013 | Statement of capital on 8 October 2013
|
8 October 2013 | Resolutions
|
8 October 2013 | Statement of capital on 8 October 2013
|
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 February 2013 | Appointment of Anthony Cash as a director (3 pages) |
4 February 2013 | Appointment of Anthony Cash as a director (3 pages) |
22 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
8 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (8 pages) |
8 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
16 February 2011 | Termination of appointment of Terence White as a secretary (3 pages) |
16 February 2011 | Appointment of Kelly Hobbs as a secretary (3 pages) |
16 February 2011 | Termination of appointment of Terence White as a secretary (3 pages) |
16 February 2011 | Appointment of Kelly Hobbs as a secretary (3 pages) |
18 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (8 pages) |
18 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (8 pages) |
21 October 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
15 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (13 pages) |
15 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (13 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
3 June 2009 | Appointment terminated director mark bharucha (1 page) |
3 June 2009 | Appointment terminated director mark bharucha (1 page) |
25 November 2008 | Secretary's change of particulars / crabtree property management LIMITED / 14/05/2008 (1 page) |
25 November 2008 | Return made up to 15/10/08; full list of members (9 pages) |
25 November 2008 | Return made up to 15/10/08; full list of members (9 pages) |
25 November 2008 | Secretary's change of particulars / crabtree property management LIMITED / 14/05/2008 (1 page) |
17 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
17 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from hathaway house popes drive london N3 1QF (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from hathaway house popes drive london N3 1QF (1 page) |
26 February 2008 | Director appointed mark bharucha (2 pages) |
26 February 2008 | Director appointed mark bharucha (2 pages) |
19 November 2007 | Return made up to 15/10/07; full list of members (9 pages) |
19 November 2007 | Return made up to 15/10/07; full list of members (9 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
8 August 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
8 August 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
11 June 2007 | Return made up to 15/10/05; full list of members (15 pages) |
11 June 2007 | Return made up to 15/10/05; full list of members (15 pages) |
23 November 2006 | Return made up to 15/10/06; full list of members (9 pages) |
23 November 2006 | Return made up to 15/10/06; full list of members (9 pages) |
15 November 2006 | Total exemption full accounts made up to 15 October 2005 (6 pages) |
15 November 2006 | Total exemption full accounts made up to 15 October 2005 (6 pages) |
26 October 2006 | Accounting reference date shortened from 15/10/06 to 30/09/06 (1 page) |
26 October 2006 | Accounting reference date shortened from 15/10/06 to 30/09/06 (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
7 March 2006 | Return made up to 15/10/04; full list of members (11 pages) |
7 March 2006 | Return made up to 15/10/04; full list of members (11 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
13 October 2005 | Total exemption full accounts made up to 15 October 2004 (7 pages) |
13 October 2005 | Total exemption full accounts made up to 15 October 2004 (7 pages) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: 23 bramerton 213-215 willesden lane london NW6 7YT (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 23 bramerton 213-215 willesden lane london NW6 7YT (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
3 August 2004 | Total exemption full accounts made up to 15 October 2003 (6 pages) |
3 August 2004 | Total exemption full accounts made up to 15 October 2003 (6 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: 9 bramerton 213-215 willesden lane london NW6 7YT (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: 9 bramerton 213-215 willesden lane london NW6 7YT (1 page) |
1 December 2003 | Secretary resigned;director resigned (1 page) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | Secretary resigned;director resigned (1 page) |
1 December 2003 | New secretary appointed (2 pages) |
1 December 2003 | New secretary appointed (2 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
18 November 2003 | Return made up to 15/10/03; change of members (7 pages) |
18 November 2003 | Return made up to 15/10/03; change of members (7 pages) |
5 July 2003 | Total exemption full accounts made up to 15 October 2002 (7 pages) |
5 July 2003 | Total exemption full accounts made up to 15 October 2002 (7 pages) |
28 October 2002 | Return made up to 15/10/02; no change of members (5 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Return made up to 15/10/02; no change of members (5 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | New director appointed (2 pages) |
17 September 2002 | Total exemption full accounts made up to 15 October 2001 (7 pages) |
17 September 2002 | Total exemption full accounts made up to 15 October 2001 (7 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
25 October 2001 | Return made up to 15/10/01; full list of members
|
25 October 2001 | Return made up to 15/10/01; full list of members
|
14 August 2001 | Total exemption full accounts made up to 15 October 2000 (10 pages) |
14 August 2001 | Total exemption full accounts made up to 15 October 2000 (10 pages) |
1 November 2000 | Return made up to 15/10/00; change of members (6 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Return made up to 15/10/00; change of members (6 pages) |
1 November 2000 | New director appointed (2 pages) |
4 August 2000 | Full accounts made up to 15 October 1999 (8 pages) |
4 August 2000 | Full accounts made up to 15 October 1999 (8 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
28 January 2000 | Ad 16/01/00--------- £ si 2@1=2 £ ic 13/15 (2 pages) |
28 January 2000 | Ad 16/01/00--------- £ si 2@1=2 £ ic 13/15 (2 pages) |
28 October 1999 | Return made up to 15/10/99; full list of members
|
28 October 1999 | Return made up to 15/10/99; full list of members
|
12 August 1999 | Full accounts made up to 15 October 1998 (8 pages) |
12 August 1999 | Full accounts made up to 15 October 1998 (8 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
26 March 1998 | Full accounts made up to 15 October 1997 (8 pages) |
26 March 1998 | Full accounts made up to 15 October 1997 (8 pages) |
28 October 1997 | Return made up to 15/10/97; full list of members (6 pages) |
28 October 1997 | Return made up to 15/10/97; full list of members (6 pages) |
12 June 1997 | Full accounts made up to 15 October 1996 (8 pages) |
12 June 1997 | Full accounts made up to 15 October 1996 (8 pages) |
6 November 1996 | Return made up to 15/10/96; no change of members
|
6 November 1996 | Return made up to 15/10/96; no change of members
|
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
24 June 1996 | Accounts for a small company made up to 15 October 1995 (8 pages) |
24 June 1996 | Accounts for a small company made up to 15 October 1995 (8 pages) |
6 November 1995 | New secretary appointed;new director appointed (2 pages) |
6 November 1995 | New secretary appointed;new director appointed (2 pages) |
6 November 1995 | Return made up to 15/10/95; no change of members
|
6 November 1995 | Return made up to 15/10/95; no change of members
|
20 October 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 October 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
10 July 1995 | Accounts for a small company made up to 15 October 1994 (2 pages) |
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | Accounts for a small company made up to 15 October 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |