16-17 Manson Place
London
SW7 5LT
Director Name | Mr Htun Aye |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2003(8 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pebble Mill Road Edgbaston Birmingham West Midlands B5 7SA |
Director Name | Ms Callie Roxanne Ferguson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2023(29 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Adelaide Jones 116 Seymour Place London W1H 1NW |
Director Name | Mr Peter James Gray |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2023(29 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Adelaide Jones 116 Seymour Place London W1H 1NW |
Director Name | Mr Colin Robert Holmes |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chantry Mid Meadow Hungate Lane Beccles Suffolk NR34 9TP |
Director Name | Mr David Robert Hughes |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chesters Low Road Debenham Stowmarket Suffolk IP14 6QU |
Director Name | Hock Seng Peter Tan |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | Chinese (Hk) |
Status | Resigned |
Appointed | 08 January 1996(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 June 2002) |
Role | Investor |
Correspondence Address | Techlink Investments Ltd, Flat B 8/F Century Tower 1 No 1 Tregunter Path Mid Levels Hong Kong |
Director Name | Barry Francis Lea |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 September 2002) |
Role | Bank Director |
Correspondence Address | 17b Nassim Road Nassim Park Singapore 258393 Foreign |
Director Name | Sarah Jane Shelton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(8 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 November 2003) |
Role | TV Script Editor |
Correspondence Address | Ashford Farm House Tilt Road Cobham Surrey KT11 3HS |
Director Name | Ms Callie Roxanne Ferguson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 October 2019) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hills Road Cambridge CB2 1JP |
Director Name | Mr Jonathan Scott Harvey |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(16 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 09 June 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 116 Seymour Place London W1H 1NW |
Director Name | Mrs Nahal Jafroudi |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Connaught Square London W2 2HG |
Director Name | Fiona Jane Shelton |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | London Uk |
Correspondence Address | 2 Hills Road Cambridge Cambridgeshire CB2 1JP |
Director Name | Mrs Johanna Mackenzie Harvey |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2022(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Seymour Place London W1H 1NW |
Director Name | Ms Danai Vasiliki Angelidi |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 10 August 2023(29 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 13 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Adelaide Jones 116 Seymour Place London W1H 1NW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Lakin Rose (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 June 2004) |
Correspondence Address | Enterprise House Vision Park Histon Cambridgeshire CB4 9ZR |
Secretary Name | Lakin Rose Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 October 2009) |
Correspondence Address | Pioneer House Vision Park Histon Cambridge Cambridgeshire CB24 9NL |
Secretary Name | Encore Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2009(15 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 August 2018) |
Correspondence Address | 2 Hills Road Cambridge CB2 1JP |
Secretary Name | EPMG Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2018(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2021) |
Correspondence Address | 2 Hills Road Cambridge CB2 1JP |
Registered Address | 335 City Road London EC1V 1LJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Arif Qawi 6.25% Ordinary |
---|---|
1 at £1 | Mr Djora Mijatovic 6.25% Ordinary |
1 at £1 | Mr Irvine 6.25% Ordinary |
1 at £1 | Mr Jonathan Scott Harvey 6.25% Ordinary |
1 at £1 | Mr Jonathan Shelton 6.25% Ordinary |
1 at £1 | Mr Karim Mian 6.25% Ordinary |
1 at £1 | Mr Leung 6.25% Ordinary |
1 at £1 | Mr Peter James Gray 6.25% Ordinary |
1 at £1 | Mr Riccardo Zacconi 6.25% Ordinary |
1 at £1 | Mr Tom William Sime 6.25% Ordinary |
1 at £1 | Mr Vittorio Calvi Di Bergolo Rocca Saporit 6.25% Ordinary |
1 at £1 | Mr Wyn Pearson-jones 6.25% Ordinary |
1 at £1 | Mrs K. Aye 6.25% Ordinary |
1 at £1 | Ms Callie Roxanne Ferguson 6.25% Ordinary |
1 at £1 | Ms M. Boglione 6.25% Ordinary |
1 at £1 | Ms S. Leong 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
21 August 2023 | Appointment of Mr Peter James Gray as a director on 3 August 2023 (2 pages) |
---|---|
14 August 2023 | Appointment of Ms Danai Vasiliki Angelidi as a director on 10 August 2023 (2 pages) |
1 August 2023 | Termination of appointment of Johanna Mackenzie Harvey as a director on 31 July 2023 (1 page) |
20 July 2023 | Appointment of Ms Callie Roxanne Ferguson as a director on 14 July 2023 (2 pages) |
10 July 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
14 June 2022 | Appointment of Mrs Johanna Mackenzie Harvey as a director on 9 June 2022 (2 pages) |
14 June 2022 | Termination of appointment of Jonathan Scott Harvey as a director on 9 June 2022 (1 page) |
27 May 2022 | Confirmation statement made on 31 March 2022 with updates (6 pages) |
25 January 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
11 January 2022 | Director's details changed for Mr Jonathan Scott Harvey on 11 January 2022 (2 pages) |
11 January 2022 | Termination of appointment of Epmg Legal Limited as a secretary on 31 December 2021 (1 page) |
11 January 2022 | Registered office address changed from 2 Hills Road Cambridge CB2 1JP to 116 Seymour Place London London W1H 1NW on 11 January 2022 (1 page) |
19 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
6 April 2021 | Termination of appointment of Fiona Jane Shelton as a director on 25 March 2021 (1 page) |
2 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
8 April 2020 | Director's details changed for Mr Jonathan Scott Harvey on 8 April 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
18 October 2019 | Termination of appointment of Callie Roxanne Ferguson as a director on 11 October 2019 (1 page) |
30 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 August 2018 | Appointment of Epmg Legal Limited as a secretary on 20 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of Encore Estate Management Limited as a secretary on 20 August 2018 (1 page) |
14 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
21 July 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
21 July 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
29 July 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
29 July 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
25 September 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
28 July 2014 | Termination of appointment of Nahal Jafroudi as a director on 15 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Nahal Jafroudi as a director on 15 July 2014 (1 page) |
14 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
23 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (10 pages) |
23 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (10 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
28 February 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
15 February 2013 | Termination of appointment of a director (1 page) |
15 February 2013 | Termination of appointment of a director (1 page) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
1 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
1 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
16 April 2012 | Appointment of Fiona Jane Shelton as a director (3 pages) |
16 April 2012 | Appointment of Fiona Jane Shelton as a director (3 pages) |
28 February 2012 | Appointment of Mrs Nahal Jafroudi as a director (2 pages) |
28 February 2012 | Appointment of Mrs Nahal Jafroudi as a director (2 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
7 January 2011 | Appointment of Jonathan Scott Harvey as a director (3 pages) |
7 January 2011 | Appointment of Jonathan Scott Harvey as a director (3 pages) |
6 December 2010 | Appointment of Callie Roxanne Ferguson as a director (3 pages) |
6 December 2010 | Appointment of Callie Roxanne Ferguson as a director (3 pages) |
18 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
18 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
12 April 2010 | Director's details changed for Arif Qawi on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Htun Aye on 1 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (10 pages) |
12 April 2010 | Director's details changed for Arif Qawi on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Arif Qawi on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Htun Aye on 1 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (10 pages) |
12 April 2010 | Director's details changed for Mr Htun Aye on 1 January 2010 (2 pages) |
29 October 2009 | Registered office address changed from Accent House 2a Rock Road Cambridge Cambs CB1 7UF on 29 October 2009 (1 page) |
29 October 2009 | Registered office address changed from Accent House 2a Rock Road Cambridge Cambs CB1 7UF on 29 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Encore Estate Management Limited on 28 October 2009 (2 pages) |
29 October 2009 | Termination of appointment of Lakin Rose Company Secretaries Limited as a secretary (1 page) |
29 October 2009 | Secretary's details changed for Encore Estate Management Limited on 28 October 2009 (2 pages) |
29 October 2009 | Termination of appointment of Lakin Rose Company Secretaries Limited as a secretary (1 page) |
3 July 2009 | Secretary appointed encore estate management LIMITED logged form (2 pages) |
3 July 2009 | Secretary appointed encore estate management LIMITED logged form (2 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from lakin rose, pioneer house vision park, histon cambridge CAMBRIDGESHIRECB24 9NL (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from lakin rose, pioneer house vision park, histon cambridge CAMBRIDGESHIRECB24 9NL (1 page) |
11 June 2009 | Return made up to 31/03/09; full list of members (9 pages) |
11 June 2009 | Return made up to 31/03/09; full list of members (9 pages) |
16 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
16 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
10 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
10 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
22 May 2008 | Return made up to 31/03/07; full list of members (9 pages) |
22 May 2008 | Return made up to 31/03/07; full list of members (9 pages) |
22 May 2008 | Return made up to 31/03/08; full list of members (9 pages) |
22 May 2008 | Return made up to 31/03/08; full list of members (9 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 January 2007 | Secretary's particulars changed (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: lakin rose pioneer house vision park histon cambridge cambridgeshire CB4 9NL (1 page) |
25 January 2007 | Secretary's particulars changed (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: lakin rose pioneer house vision park histon cambridge cambridgeshire CB4 9NL (1 page) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
24 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
24 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
3 June 2005 | Return made up to 31/03/05; full list of members (7 pages) |
3 June 2005 | Return made up to 31/03/05; full list of members (7 pages) |
12 October 2004 | Secretary's particulars changed (1 page) |
12 October 2004 | Secretary's particulars changed (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: lakin rose enterprise house chivers way, histon cambridge CB4 9ZR (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: lakin rose enterprise house chivers way, histon cambridge CB4 9ZR (1 page) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | New secretary appointed (2 pages) |
27 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
27 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
29 January 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
29 January 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
27 May 2003 | Return made up to 19/04/03; full list of members (10 pages) |
27 May 2003 | Return made up to 19/04/03; full list of members (10 pages) |
7 May 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
7 May 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | New director appointed (1 page) |
13 April 2003 | New director appointed (1 page) |
13 April 2003 | New director appointed (1 page) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | New director appointed (1 page) |
26 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
26 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
30 May 2002 | Return made up to 19/04/02; full list of members (8 pages) |
30 May 2002 | Return made up to 19/04/02; full list of members (8 pages) |
25 July 2001 | Amended full accounts made up to 31 December 1999 (8 pages) |
25 July 2001 | Amended full accounts made up to 31 December 1999 (8 pages) |
16 July 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
16 July 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
10 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
10 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 21 st thomas street bristol avon BS1 6JS (1 page) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 21 st thomas street bristol avon BS1 6JS (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
19 May 2000 | Director's particulars changed (1 page) |
19 May 2000 | Return made up to 19/04/00; full list of members (7 pages) |
19 May 2000 | Director's particulars changed (1 page) |
19 May 2000 | Return made up to 19/04/00; full list of members (7 pages) |
12 May 2000 | Accounts made up to 31 December 1999 (9 pages) |
12 May 2000 | Accounts made up to 31 December 1998 (9 pages) |
12 May 2000 | Accounts made up to 31 December 1997 (9 pages) |
12 May 2000 | Accounts made up to 31 December 1997 (9 pages) |
12 May 2000 | Accounts made up to 31 December 1998 (9 pages) |
12 May 2000 | Accounts made up to 31 December 1999 (9 pages) |
7 July 1999 | Return made up to 19/04/99; full list of members (6 pages) |
7 July 1999 | Return made up to 19/04/98; full list of members (6 pages) |
7 July 1999 | Return made up to 19/04/98; full list of members (6 pages) |
7 July 1999 | Return made up to 19/04/99; full list of members (6 pages) |
25 April 1999 | Director's particulars changed (1 page) |
25 April 1999 | Director's particulars changed (1 page) |
16 April 1999 | Director's particulars changed (1 page) |
16 April 1999 | Director's particulars changed (1 page) |
27 November 1997 | Accounts made up to 31 December 1996 (10 pages) |
27 November 1997 | Accounts made up to 31 December 1996 (10 pages) |
14 August 1997 | Return made up to 19/04/97; full list of members (6 pages) |
14 August 1997 | Return made up to 19/04/97; full list of members (6 pages) |
12 November 1996 | Accounts made up to 31 December 1995 (11 pages) |
12 November 1996 | Accounts made up to 31 December 1995 (11 pages) |
21 July 1996 | Return made up to 19/04/96; full list of members (8 pages) |
21 July 1996 | Return made up to 19/04/96; full list of members (8 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
18 March 1996 | Ad 05/02/96--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
18 March 1996 | Ad 05/02/96--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
28 September 1995 | Accounts made up to 31 December 1994 (9 pages) |
28 September 1995 | Accounts made up to 31 December 1994 (9 pages) |
19 June 1995 | Return made up to 19/04/95; full list of members (18 pages) |
19 June 1995 | Return made up to 19/04/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
19 April 1994 | Incorporation (22 pages) |
19 April 1994 | Incorporation (22 pages) |