South Woodford
Redbridge
E18 1QH
Director Name | Mrs Sally Louise Hajichristou |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2009(15 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Environmental Health Practitioner |
Country of Residence | England |
Correspondence Address | Crossways Church Lane Hankerton Wiltshire SN16 9LF |
Director Name | Ms Neha Trepathi |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2018(24 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 192d Hermon Hill South Woodford London E18 1QH |
Director Name | Mr Nikhil Jayanti Velani |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2021(27 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 29 Wanstead Park Avenue London E12 5EL |
Director Name | Gina Tammaro |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Role | Receptionist |
Correspondence Address | 192 Hermon Hill London E18 1QH |
Director Name | Neelam Mayor |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Role | Teacher |
Correspondence Address | 192a Hermon Hill London E18 1QH |
Director Name | Elizabeth Alison Berryman |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Role | Social Worker |
Correspondence Address | Flat C 192 Hermon Hill South Woodford London E18 1QH |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Terry Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 192 Hermon Hill South Woodford London E18 1QH |
Director Name | Terry Lynch |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1995(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 1999) |
Role | Civil Servant |
Correspondence Address | 192 Hermon Hill South Woodford London E18 1QH |
Secretary Name | Neelam Mayor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 192a Hermon Hill London E18 1QH |
Director Name | Amanda Ruddock |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(5 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 January 2005) |
Role | Marketing Executive |
Correspondence Address | 192d Hermon Hill London E18 1QH |
Secretary Name | Amanda Ruddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(5 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 January 2005) |
Role | Marketing Executive |
Correspondence Address | 192d Hermon Hill London E18 1QH |
Director Name | Robert Tammaro |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 September 2000) |
Role | Design Consultant |
Correspondence Address | 192b Hermon Hill London E18 1QH |
Secretary Name | David Mark Birkitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2003) |
Role | Photographic Agent |
Correspondence Address | 192b Hermon Hill South Woodford London E18 1QH |
Director Name | Mr Khurshid Qureshi |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2003(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 2006) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 140 Clayhall Avenue Ilford Essex IG5 0LE |
Director Name | Tina Horne |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 February 2006) |
Role | Estate Agent |
Correspondence Address | Flat A 192 Hermon Hill South Woodford London E18 1QH |
Director Name | Mr Lee Reid |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(9 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 18 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Furzehill Road Borehamwood Hertfordshire WD6 2DJ |
Director Name | Maria Ann Lambrou |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 November 2009) |
Role | Policy Advisor |
Correspondence Address | 40 Hollywood Way Woodford Green Essex IG8 9LQ |
Secretary Name | Tina Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 February 2006) |
Role | Self Employed |
Correspondence Address | 192a Hermon Hill London E18 1QH |
Director Name | Abigail Orton |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 July 2009) |
Role | Consultant |
Correspondence Address | 11 Harbut Road Battersea London SW11 2RA |
Secretary Name | Maria Hargadon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(11 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 01 March 2006) |
Role | Executive Officer |
Correspondence Address | Flat D 192 Hermonhill London E18 1QH |
Secretary Name | Abigail Orton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(11 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 December 2006) |
Role | Consultant |
Correspondence Address | Flat A 192 Hermon Hill South Woodford London E18 1QH |
Director Name | Ms Gemma Barlow |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2009(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 June 2012) |
Role | Banking Operations |
Country of Residence | England |
Correspondence Address | 192 Hermon Hill London E18 1QH |
Director Name | Miss Louise Ann Knowles |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 May 2018) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 192 Hermon Hill London E18 1QH |
Director Name | Ms Dinika Velani |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(24 years after company formation) |
Appointment Duration | 3 years (resigned 21 May 2021) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 192c Hermon Hill South Woodford London E18 1QH |
Registered Address | 192 Hermon Hill London E18 1QH |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
1 at £1 | David Wagstaffe 25.00% Ordinary |
---|---|
1 at £1 | Lee Reid 25.00% Ordinary |
1 at £1 | Louise Knowles 25.00% Ordinary |
1 at £1 | Sally Louise Hajichristou 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £2,127 |
Current Liabilities | £2,136 |
Latest Accounts | 9 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 9 February 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 09 May |
Latest Return | 9 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (2 weeks, 6 days from now) |
22 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
---|---|
7 February 2020 | Micro company accounts made up to 9 May 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
8 February 2019 | Micro company accounts made up to 9 May 2018 (2 pages) |
1 July 2018 | Notification of a person with significant control statement (2 pages) |
30 May 2018 | Cessation of David Gordon Wagstaffe as a person with significant control on 30 May 2018 (1 page) |
30 May 2018 | Withdrawal of a person with significant control statement on 30 May 2018 (2 pages) |
30 May 2018 | Cessation of Sally Louise Hajichristou as a person with significant control on 30 May 2018 (1 page) |
30 May 2018 | Cessation of David Gordon Wagstaffe as a person with significant control on 30 May 2018 (1 page) |
22 May 2018 | Termination of appointment of Louise Ann Knowles as a director on 11 May 2018 (1 page) |
22 May 2018 | Notification of a person with significant control statement (2 pages) |
22 May 2018 | Cessation of Louise Ann Knowles as a person with significant control on 11 May 2018 (1 page) |
22 May 2018 | Termination of appointment of Lee Reid as a director on 18 May 2018 (1 page) |
22 May 2018 | Termination of appointment of Louise Ann Knowles as a director on 11 May 2018 (1 page) |
22 May 2018 | Cessation of Lee Reid as a person with significant control on 18 May 2018 (1 page) |
22 May 2018 | Termination of appointment of Lee Reid as a director on 18 May 2018 (1 page) |
22 May 2018 | Appointment of Ms Dinika Velani as a director on 18 May 2018 (2 pages) |
22 May 2018 | Appointment of Ms Neha Trepathi as a director on 11 May 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
22 May 2018 | Notification of David Gordon Wagstaffe as a person with significant control on 22 May 2018 (2 pages) |
6 February 2018 | Micro company accounts made up to 9 May 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (8 pages) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (8 pages) |
13 February 2017 | Total exemption small company accounts made up to 9 May 2016 (4 pages) |
13 February 2017 | Total exemption small company accounts made up to 9 May 2016 (4 pages) |
2 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
15 February 2016 | Total exemption small company accounts made up to 9 May 2015 (4 pages) |
15 February 2016 | Total exemption small company accounts made up to 9 May 2015 (4 pages) |
3 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2015 (20 pages) |
3 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2015 (20 pages) |
3 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2015 (20 pages) |
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
Statement of capital on 2015-07-03
|
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
Statement of capital on 2015-07-03
|
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
Statement of capital on 2015-07-03
|
29 May 2015 | Appointment of Miss Louise Ann Knowles as a director on 12 August 2011 (2 pages) |
29 May 2015 | Appointment of Miss Louise Ann Knowles as a director on 12 August 2011 (2 pages) |
21 February 2015 | Total exemption small company accounts made up to 9 May 2014 (4 pages) |
21 February 2015 | Total exemption small company accounts made up to 9 May 2014 (4 pages) |
21 February 2015 | Total exemption small company accounts made up to 9 May 2014 (4 pages) |
2 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
12 February 2014 | Total exemption small company accounts made up to 9 May 2013 (4 pages) |
12 February 2014 | Total exemption small company accounts made up to 9 May 2013 (4 pages) |
12 February 2014 | Total exemption small company accounts made up to 9 May 2013 (4 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 9 May 2012 (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 9 May 2012 (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 9 May 2012 (5 pages) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Director's details changed for Mrs Sally Louise Hajichristou on 4 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mrs Sally Louise Hajichristou on 4 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mrs Sally Louise Hajichristou on 4 June 2012 (2 pages) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
4 June 2012 | Termination of appointment of Gemma Barlow as a director (1 page) |
4 June 2012 | Termination of appointment of Gemma Barlow as a director (1 page) |
8 February 2012 | Total exemption small company accounts made up to 9 May 2011 (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 9 May 2011 (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 9 May 2011 (4 pages) |
7 June 2011 | Director's details changed for Mrs Sally Louise Hajkchristou on 6 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Mrs Sally Louise Hajkchristou on 6 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Mrs Sally Louise Hajichristou on 6 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Mrs Sally Louise Hajichristou on 6 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Mrs Sally Louise Hajkchristou on 6 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Director's details changed for Mrs Sally Louise Hajichristou on 6 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 9 May 2010 (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 9 May 2010 (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 9 May 2010 (4 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Termination of appointment of Maria Lambrou as a director (1 page) |
7 June 2010 | Appointment of Ms Gemma Barlow as a director (2 pages) |
7 June 2010 | Appointment of Ms Gemma Barlow as a director (2 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Termination of appointment of Maria Lambrou as a director (1 page) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for David Wagstaffe on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for David Wagstaffe on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Sally Louise Hajkchristou on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for David Wagstaffe on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Sally Louise Hajkchristou on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Sally Louise Hajkchristou on 9 May 2010 (2 pages) |
28 May 2010 | Termination of appointment of Maria Lambrou as a director (1 page) |
28 May 2010 | Termination of appointment of Maria Lambrou as a director (1 page) |
10 February 2010 | Total exemption small company accounts made up to 9 May 2009 (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 9 May 2009 (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 9 May 2009 (4 pages) |
3 September 2009 | Director appointed sally louise hajkchristou (2 pages) |
3 September 2009 | Director appointed sally louise hajkchristou (2 pages) |
25 August 2009 | Appointment terminated director abigail orton (1 page) |
25 August 2009 | Appointment terminated director abigail orton (1 page) |
5 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 9 May 2008 (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 9 May 2008 (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 9 May 2008 (3 pages) |
30 December 2008 | Director's change of particulars / abigail orton / 30/12/2008 (1 page) |
30 December 2008 | Appointment terminated secretary abigail orton (1 page) |
30 December 2008 | Return made up to 09/05/08; full list of members (5 pages) |
30 December 2008 | Director's change of particulars / abigail orton / 30/12/2008 (1 page) |
30 December 2008 | Appointment terminated secretary abigail orton (1 page) |
30 December 2008 | Appointment terminated (1 page) |
30 December 2008 | Appointment terminated (1 page) |
30 December 2008 | Return made up to 09/05/08; full list of members (5 pages) |
28 December 2008 | Director's change of particulars / maria hargadon / 25/08/2008 (1 page) |
28 December 2008 | Director's change of particulars / maria hargadon / 25/08/2008 (1 page) |
14 March 2008 | Total exemption full accounts made up to 9 May 2007 (5 pages) |
14 March 2008 | Total exemption full accounts made up to 9 May 2007 (5 pages) |
14 March 2008 | Total exemption full accounts made up to 9 May 2007 (5 pages) |
25 October 2007 | Return made up to 09/09/07; change of members
|
25 October 2007 | Return made up to 09/09/07; change of members
|
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
16 March 2007 | Total exemption full accounts made up to 9 May 2006 (5 pages) |
16 March 2007 | Total exemption full accounts made up to 9 May 2006 (5 pages) |
16 March 2007 | Total exemption full accounts made up to 9 May 2006 (5 pages) |
17 May 2006 | Return made up to 09/05/06; full list of members (9 pages) |
17 May 2006 | Return made up to 09/05/06; full list of members (9 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
9 March 2006 | Total exemption full accounts made up to 9 May 2005 (5 pages) |
9 March 2006 | Total exemption full accounts made up to 9 May 2005 (5 pages) |
9 March 2006 | Total exemption full accounts made up to 9 May 2005 (5 pages) |
28 February 2006 | Secretary resigned;director resigned (1 page) |
28 February 2006 | Secretary resigned;director resigned (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
31 May 2005 | Return made up to 09/05/05; full list of members (9 pages) |
31 May 2005 | Return made up to 09/05/05; full list of members (9 pages) |
11 March 2005 | Total exemption full accounts made up to 9 May 2004 (5 pages) |
11 March 2005 | Total exemption full accounts made up to 9 May 2004 (5 pages) |
11 March 2005 | Total exemption full accounts made up to 9 May 2004 (5 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Secretary resigned;director resigned (1 page) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Secretary resigned;director resigned (1 page) |
23 June 2004 | Return made up to 09/05/04; full list of members
|
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Return made up to 09/05/04; full list of members
|
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | Return made up to 09/05/03; full list of members (9 pages) |
5 July 2003 | Return made up to 09/05/03; full list of members (9 pages) |
5 July 2003 | New director appointed (2 pages) |
17 May 2003 | Total exemption full accounts made up to 9 May 2003 (5 pages) |
17 May 2003 | Total exemption full accounts made up to 9 May 2003 (5 pages) |
17 May 2003 | Total exemption full accounts made up to 9 May 2002 (5 pages) |
17 May 2003 | Total exemption full accounts made up to 9 May 2002 (5 pages) |
17 May 2003 | Total exemption full accounts made up to 9 May 2002 (5 pages) |
17 May 2003 | Total exemption full accounts made up to 9 May 2003 (5 pages) |
11 September 2002 | Return made up to 09/05/02; full list of members (9 pages) |
11 September 2002 | Return made up to 09/05/02; full list of members (9 pages) |
13 March 2002 | Return made up to 09/05/01; full list of members
|
13 March 2002 | Return made up to 09/05/01; full list of members
|
12 March 2002 | Total exemption full accounts made up to 9 May 2001 (6 pages) |
12 March 2002 | Total exemption full accounts made up to 9 May 2001 (6 pages) |
12 March 2002 | Total exemption full accounts made up to 9 May 2001 (6 pages) |
17 January 2002 | Return made up to 09/05/00; full list of members
|
17 January 2002 | Return made up to 09/05/00; full list of members
|
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
13 March 2001 | Full accounts made up to 9 May 2000 (5 pages) |
13 March 2001 | Full accounts made up to 9 May 2000 (5 pages) |
13 March 2001 | Full accounts made up to 9 May 2000 (5 pages) |
13 March 2000 | Full accounts made up to 9 May 1999 (5 pages) |
13 March 2000 | Full accounts made up to 9 May 1999 (5 pages) |
13 March 2000 | Full accounts made up to 9 May 1999 (5 pages) |
9 June 1999 | Return made up to 09/05/99; full list of members (6 pages) |
9 June 1999 | Return made up to 09/05/99; full list of members (6 pages) |
9 June 1999 | New secretary appointed;new director appointed (2 pages) |
9 June 1999 | New secretary appointed;new director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Director resigned (1 page) |
23 April 1999 | Secretary resigned;director resigned (1 page) |
23 April 1999 | Secretary resigned;director resigned (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | New secretary appointed (2 pages) |
10 March 1999 | Full accounts made up to 9 May 1998 (5 pages) |
10 March 1999 | Full accounts made up to 9 May 1998 (5 pages) |
10 March 1999 | Full accounts made up to 9 May 1998 (5 pages) |
18 May 1998 | Return made up to 09/05/98; no change of members (4 pages) |
18 May 1998 | Return made up to 09/05/98; no change of members (4 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Full accounts made up to 9 May 1997 (5 pages) |
9 March 1998 | Full accounts made up to 9 May 1997 (5 pages) |
9 March 1998 | Full accounts made up to 9 May 1997 (5 pages) |
4 July 1997 | Return made up to 09/05/97; full list of members
|
4 July 1997 | Return made up to 09/05/97; full list of members
|
11 March 1997 | Full accounts made up to 9 May 1996 (5 pages) |
11 March 1997 | Full accounts made up to 9 May 1996 (5 pages) |
11 March 1997 | Full accounts made up to 9 May 1996 (5 pages) |
13 September 1995 | Return made up to 09/05/95; full list of members
|
13 September 1995 | Return made up to 09/05/95; full list of members
|