102 Greencroft Gdns West Hampstead
London
NW6 3PH
Director Name | Dr Brian Kaplan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 April 1994(same day as company formation) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | Flat 7 Windsor House 102 Greencroft Gdns West Hampstead London NW6 3PH |
Director Name | Cleopatra Mauredis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1998(3 years, 11 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Sr Systems Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 102 Greencroft Gardens London NW6 3PH |
Director Name | Mr Christopher Stephen Hing |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 April 2011(16 years, 11 months after company formation) |
Appointment Duration | 13 years |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Mr Paul David Rostas |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2012(18 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Broker |
Country of Residence | England |
Correspondence Address | 13 Stormont Road London N6 4NS |
Director Name | Mr Martin Murphy |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 January 2017(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 102 Greencroft Garden London NW6 3PH |
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 April 2005(11 years after company formation) |
Appointment Duration | 19 years |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Jane Anne Gleave |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994 |
Appointment Duration | 1 year, 1 month (resigned 02 June 1995) |
Role | Accountant |
Correspondence Address | Flat 5 102 Greencroft Gardens South Hampstead London NW6 3PH |
Director Name | David Bernard Applebaum |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Role | Leisure Operator |
Correspondence Address | Flat 4 Windsor House 102 Greencroft Gdns West Hampstead London NW6 3PH |
Director Name | Silio Boccanera |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Windsor House 102 Greencroft Gardens London NW6 3PH |
Director Name | Richard Phillips |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 2 Windsor House 102 Greencroft Gdns West Hampstead London NW6 3PH |
Secretary Name | Candiss Cates-Boccanera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 Windsor House 102 Greencroft Gdns West Hampstead London NW6 3PH |
Secretary Name | Karen Ka-Leng Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 Windsor House 102 Greencroft Gdns West Hampstead London NW6 3PH |
Secretary Name | David Breslaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(7 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 July 2003) |
Role | Secretary |
Correspondence Address | 2 Frognal Parade 158 Finchley Road London NW3 5HH |
Director Name | David Leslie Coffman |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 August 1999) |
Role | Accountant |
Correspondence Address | Flat 5 102 Greencroft Gardens London Nw6 |
Director Name | Raymond Mark Phillips |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1996(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 18 February 2011) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lees Road Bramhall Stockport Cheshire SK7 1BT |
Director Name | Nigel Warburg |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 06 August 2015) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 102 Greencroft Garden London NW6 3PH |
Director Name | Tim Dudderidge |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 February 2011) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 102 Greencroft Gardens London NW6 3PH |
Secretary Name | Tim Dudderidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 2005) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 102 Greencroft Gardens London NW6 3PH |
Director Name | Mr Saurav Jain |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 August 2010(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 September 2012) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Rear Office 43-45 High Road Bushey Heath Hertfordshire WD23 1EE |
Director Name | Ms Daniela Bonetto |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British,Italian |
Status | Resigned |
Appointed | 14 May 2014(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 August 2021) |
Role | Media |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Mr Stuart Michael Heaton |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2015(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 6a Daleham Gardens London NW3 5DA |
Registered Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Candy Bocannera & Silio Boccanera 14.29% Ordinary |
---|---|
1 at £1 | Christopher Hing & Tracy Ko 14.29% Ordinary |
1 at £1 | Mr D. Warburg 14.29% Ordinary |
1 at £1 | Mr Paul David Rostas & Mrs Alison Stacey Rostas 14.29% Ordinary |
1 at £1 | Mrs Hephzibah Kaplan & Mr Brian Kaplan 14.29% Ordinary |
1 at £1 | Ms Cleopatra Mauredis 14.29% Ordinary |
1 at £1 | Ms Sara Ann Harris 14.29% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
13 April 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
---|---|
23 February 2023 | Accounts for a dormant company made up to 30 June 2022 (9 pages) |
21 February 2023 | Director's details changed for Cleopatra Mauredis on 21 February 2023 (2 pages) |
8 September 2022 | Director's details changed for Sara Ann Harris on 8 September 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
3 December 2021 | Accounts for a dormant company made up to 30 June 2021 (9 pages) |
12 October 2021 | Termination of appointment of Daniela Bonetto as a director on 20 August 2021 (1 page) |
12 May 2021 | Accounts for a dormant company made up to 30 June 2020 (9 pages) |
13 April 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
3 March 2020 | Accounts for a dormant company made up to 30 June 2019 (9 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
14 March 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
6 February 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
5 January 2017 | Appointment of Mr Martin Murphy as a director on 4 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Martin Murphy as a director on 4 January 2017 (2 pages) |
4 January 2017 | Termination of appointment of Stuart Michael Heaton as a director on 4 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Stuart Michael Heaton as a director on 4 January 2017 (1 page) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
6 January 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
6 January 2016 | Termination of appointment of Tim Dudderidge as a director on 28 February 2011 (1 page) |
6 January 2016 | Termination of appointment of Tim Dudderidge as a director on 28 February 2011 (1 page) |
6 January 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
25 November 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 25 November 2015 (1 page) |
21 September 2015 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 21 September 2015 (1 page) |
21 September 2015 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 21 September 2015 (1 page) |
10 September 2015 | Appointment of Mr Stuart Michael Heaton as a director on 30 August 2015 (2 pages) |
10 September 2015 | Appointment of Mr Stuart Michael Heaton as a director on 30 August 2015 (2 pages) |
4 September 2015 | Termination of appointment of Nigel Warburg as a director on 6 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Nigel Warburg as a director on 6 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Nigel Warburg as a director on 6 August 2015 (1 page) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
24 November 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
24 November 2014 | Termination of appointment of Silio Boccanera as a director on 25 April 2014 (1 page) |
24 November 2014 | Termination of appointment of Silio Boccanera as a director on 25 April 2014 (1 page) |
24 November 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
25 September 2014 | Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 25 September 2014 (1 page) |
16 May 2014 | Appointment of Ms Daniela Bonetto as a director (2 pages) |
16 May 2014 | Appointment of Ms Daniela Bonetto as a director (2 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
16 October 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
16 October 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (12 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (12 pages) |
8 April 2013 | Termination of appointment of Saurav Jain as a director (1 page) |
8 April 2013 | Termination of appointment of Saurav Jain as a director (1 page) |
12 November 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 November 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 September 2012 | Appointment of Mr Paul David Rostas as a director (2 pages) |
12 September 2012 | Appointment of Mr Paul David Rostas as a director (2 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (11 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (11 pages) |
12 September 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
12 September 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (11 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (11 pages) |
4 April 2011 | Termination of appointment of Raymond Phillips as a director (1 page) |
4 April 2011 | Appointment of Mr Christopher Stephen Hing as a director (2 pages) |
4 April 2011 | Termination of appointment of Raymond Phillips as a director (1 page) |
4 April 2011 | Appointment of Mr Christopher Stephen Hing as a director (2 pages) |
29 November 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 November 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
23 August 2010 | Appointment of Mr Saurav Jain as a director (2 pages) |
23 August 2010 | Appointment of Mr Saurav Jain as a director (2 pages) |
28 June 2010 | Director's details changed for Raymond Mark Phillips on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Nigel Warburg on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Raymond Mark Phillips on 1 October 2009 (2 pages) |
28 June 2010 | Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE United Kingdom on 28 June 2010 (1 page) |
28 June 2010 | Director's details changed for Nigel Warburg on 1 October 2009 (2 pages) |
28 June 2010 | Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE United Kingdom on 28 June 2010 (1 page) |
28 June 2010 | Director's details changed for Nigel Warburg on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Raymond Mark Phillips on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Raymond Mark Phillips on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Cleopatra Mauredis on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Raymond Mark Phillips on 1 October 2009 (2 pages) |
21 April 2010 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Nigel Warburg on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Sara Ann Harris on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Silio Boccanera on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Tim Dudderidge on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (9 pages) |
21 April 2010 | Director's details changed for Cleopatra Mauredis on 1 October 2009 (2 pages) |
21 April 2010 | Registered office address changed from 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ on 21 April 2010 (1 page) |
21 April 2010 | Director's details changed for Raymond Mark Phillips on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Tim Dudderidge on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Silio Boccanera on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Tim Dudderidge on 1 October 2009 (2 pages) |
21 April 2010 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Sara Ann Harris on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Nigel Warburg on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Sara Ann Harris on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Nigel Warburg on 1 October 2009 (2 pages) |
21 April 2010 | Registered office address changed from 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ on 21 April 2010 (1 page) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (9 pages) |
21 April 2010 | Director's details changed for Doctor Brian Kaplan on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Cleopatra Mauredis on 1 October 2009 (2 pages) |
21 April 2010 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Silio Boccanera on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Doctor Brian Kaplan on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Doctor Brian Kaplan on 1 October 2009 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (9 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (9 pages) |
24 February 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
24 February 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
18 April 2008 | Return made up to 31/03/08; full list of members (8 pages) |
18 April 2008 | Return made up to 31/03/08; full list of members (8 pages) |
2 October 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
2 October 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
23 April 2007 | Return made up to 31/03/07; full list of members (12 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (12 pages) |
4 November 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
4 November 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
24 May 2006 | Return made up to 31/03/06; full list of members (12 pages) |
24 May 2006 | Return made up to 31/03/06; full list of members (12 pages) |
13 April 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
13 April 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: c/o flat 5 102 greencroft gardens london NW6 3PH (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: c/o flat 5 102 greencroft gardens london NW6 3PH (1 page) |
6 May 2005 | Return made up to 31/03/05; full list of members (12 pages) |
6 May 2005 | Return made up to 31/03/05; full list of members (12 pages) |
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
11 May 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
11 May 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members
|
20 April 2004 | Return made up to 31/03/04; full list of members
|
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | New secretary appointed (2 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: regency estates 2 frognal parade 158 finchley road NW3 5HH (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: regency estates 2 frognal parade 158 finchley road NW3 5HH (1 page) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
8 April 2003 | Return made up to 31/03/03; full list of members (12 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (12 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
21 March 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
21 March 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members (11 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members (11 pages) |
4 March 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
4 March 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (11 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (11 pages) |
13 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
13 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Return made up to 31/03/00; full list of members (11 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Return made up to 31/03/00; full list of members (11 pages) |
17 December 1999 | Full accounts made up to 30 June 1999 (7 pages) |
17 December 1999 | Full accounts made up to 30 June 1999 (7 pages) |
8 April 1999 | Return made up to 31/03/99; no change of members (8 pages) |
8 April 1999 | Return made up to 31/03/99; no change of members (8 pages) |
24 February 1999 | Full accounts made up to 30 June 1998 (6 pages) |
24 February 1999 | Full accounts made up to 30 June 1998 (6 pages) |
18 March 1998 | Full accounts made up to 30 June 1997 (6 pages) |
18 March 1998 | Full accounts made up to 30 June 1997 (6 pages) |
6 April 1997 | Return made up to 31/03/97; no change of members (6 pages) |
6 April 1997 | Return made up to 31/03/97; no change of members (6 pages) |
6 March 1997 | Full accounts made up to 30 June 1996 (7 pages) |
6 March 1997 | Full accounts made up to 30 June 1996 (7 pages) |
12 April 1996 | Return made up to 31/03/96; full list of members (8 pages) |
12 April 1996 | Return made up to 31/03/96; full list of members (8 pages) |
11 April 1996 | Secretary resigned (1 page) |
11 April 1996 | Secretary resigned (1 page) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
12 February 1996 | Director resigned (1 page) |
12 February 1996 | Director resigned (1 page) |
12 February 1996 | Director resigned (1 page) |
12 February 1996 | Director resigned (1 page) |
5 December 1995 | Full accounts made up to 30 June 1995 (6 pages) |
5 December 1995 | Full accounts made up to 30 June 1995 (6 pages) |
8 June 1995 | Director resigned;new director appointed (2 pages) |
8 June 1995 | Director resigned;new director appointed (2 pages) |
6 April 1995 | Return made up to 31/03/95; full list of members (8 pages) |
6 April 1995 | Return made up to 31/03/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
12 April 1994 | Incorporation (23 pages) |
12 April 1994 | Incorporation (23 pages) |