London
EC2A 1AG
Director Name | Mrs Ruth Patricia Topham |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Darren Michael Bear |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(29 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Miss Katie Forder |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Role | CS |
Correspondence Address | Grant Thornton House Melton Street London NW1 2EP |
Secretary Name | Katie Forder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Porchester Road Kingston Upon Thames Surrey KT1 3PS |
Director Name | Mr David Croft McDonnell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Burnlea 18 The Serpentine Liverpool Merseyside L19 9DT |
Director Name | Michael Rogerson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1996) |
Role | Chartered Accountant |
Correspondence Address | Millcroft Mill House Pirbright Surrey GU24 0BN |
Director Name | John McGibbon |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Birchwood Pine Walk Chilworth Hampshire SO16 7HN |
Director Name | Mr John Francis Hardbattle |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 8 Holt Drive Kirby Muxloe Leicester Leicestershire LE9 2EX |
Director Name | Mr Anthony James Foulsham |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 10 Oxford Road Hampton Poyle Kidlington Oxfordshire OX5 2QE |
Director Name | John Hibbert George Collier |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1998) |
Role | Chartered Accountant |
Correspondence Address | The Willows 23a Howbeck Road Oxton Birkenhead Merseyside CH43 6TD Wales |
Secretary Name | Mr Laurence Peter Kehoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | 67 Dover Road Aldersbrook Wanstead London E12 5DZ |
Secretary Name | Robert Ian Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | 191 Chingford Mount Road Chingford London E4 8LR |
Director Name | Robert Stewart Aikman Hall |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 March 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Vicarage House Kirkby Wharfe Tadcaster North Yorkshire LS24 9DE |
Director Name | Andrew Flatt |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(1 year, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 Trend Court 20 Somerset Road London W13 9PH |
Director Name | Aidan Gerard O'Rourke |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 June 2006) |
Role | Chartered Accountant |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | Peter Kenneth Hems |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(3 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 11 January 2007) |
Role | Chartered Accountant |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | Lawrence John Cartwright |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(4 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 June 2001) |
Role | Chartered Accountant |
Correspondence Address | Garden Cottage Longworth House Longworth Abingdon Oxfordshire OX13 5HH |
Director Name | Eric James George Healey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(5 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 30 June 2009) |
Role | Accountant |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | Scott Barnes |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(6 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | Michael John Cleary |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | John David Mew |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(7 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 30 June 2012) |
Role | Chartered Accountant |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | Terence Alan James Back |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | Stephen Robert Edmonds |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2009) |
Role | Chartered Accountant |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | Mr Simon Charles Morris |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2011) |
Role | Accountant |
Correspondence Address | Grant Thornton House Melton Street London NW1 2EP |
Director Name | Mr Paul Michael David Etherington |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | Mr Simon Jonathan Jones |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Robert Hannah |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(22 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 July 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Jonathan Charles Riley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr David John Dunckley |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Nigel Morrison |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr David Paul Munton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2020(26 years after company formation) |
Appointment Duration | 2 years (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Guardheath Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 18 May 2014) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | Grant Thornton Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2014(20 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 February 2019) |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Website | grant-thornton.co.uk |
---|---|
Telephone | 020 73835100 |
Telephone region | London |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
23 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
11 June 2020 | Appointment of Mr David Munton as a director on 5 June 2020 (2 pages) |
11 June 2020 | Appointment of Mr Malcolm Gomersall as a director on 5 June 2020 (2 pages) |
10 June 2020 | Termination of appointment of Jonathan Charles Riley as a director on 5 June 2020 (1 page) |
10 June 2020 | Termination of appointment of Nigel Morrison as a director on 5 June 2020 (1 page) |
6 November 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
10 April 2019 | Termination of appointment of Grant Thornton Limited as a secretary on 26 February 2019 (1 page) |
21 February 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
16 January 2019 | Appointment of Mr Nigel Morrison as a director on 17 December 2018 (2 pages) |
10 January 2019 | Termination of appointment of Simon Jonathan Jones as a director on 17 December 2018 (1 page) |
19 December 2018 | Appointment of David John Dunckley as a director on 1 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Sacha Veronica Romanovitch as a director on 30 November 2018 (1 page) |
1 August 2018 | Confirmation statement made on 31 July 2018 with updates (3 pages) |
25 July 2018 | Appointment of Jonathan Charles Riley as a director on 1 July 2018 (2 pages) |
24 July 2018 | Termination of appointment of Robert Hannah as a director on 1 July 2018 (1 page) |
6 November 2017 | Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages) |
6 November 2017 | Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages) |
31 October 2017 | Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page) |
31 October 2017 | Secretary's details changed for Grant Thornton Limited on 31 October 2017 (1 page) |
31 October 2017 | Secretary's details changed for Grant Thornton Limited on 31 October 2017 (1 page) |
31 October 2017 | Change of details for Grant Thornton Uk Llp as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page) |
31 October 2017 | Change of details for Grant Thornton Uk Llp as a person with significant control on 31 October 2017 (2 pages) |
10 October 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
10 October 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
31 July 2017 | Notification of Grant Thornton Uk Llp as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Notification of Grant Thornton Uk Llp as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (2 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
22 September 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
22 September 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
8 July 2016 | Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages) |
25 November 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
25 November 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
26 August 2015 | Annual return made up to 31 July 2015 no member list (3 pages) |
26 August 2015 | Annual return made up to 31 July 2015 no member list (3 pages) |
30 June 2015 | Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page) |
1 May 2015 | Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages) |
1 May 2015 | Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages) |
1 May 2015 | Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages) |
1 May 2015 | Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages) |
16 October 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
16 October 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
6 August 2014 | Annual return made up to 31 July 2014 no member list (4 pages) |
6 August 2014 | Annual return made up to 31 July 2014 no member list (4 pages) |
10 June 2014 | Annual return made up to 18 May 2014 no member list (4 pages) |
10 June 2014 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
10 June 2014 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
10 June 2014 | Appointment of Grant Thornton Limited as a secretary (2 pages) |
10 June 2014 | Annual return made up to 18 May 2014 no member list (4 pages) |
10 June 2014 | Appointment of Grant Thornton Limited as a secretary (2 pages) |
11 October 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
11 October 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
26 June 2013 | Secretary's details changed for Cargil Management Services Limited on 18 May 2013 (1 page) |
26 June 2013 | Secretary's details changed for Cargil Management Services Limited on 18 May 2013 (1 page) |
26 June 2013 | Annual return made up to 18 May 2013 no member list (4 pages) |
26 June 2013 | Annual return made up to 18 May 2013 no member list (4 pages) |
19 November 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
19 November 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
3 July 2012 | Termination of appointment of John Mew as a director (1 page) |
3 July 2012 | Termination of appointment of John Mew as a director (1 page) |
23 May 2012 | Appointment of Paul Michael David Etherington as a director (3 pages) |
23 May 2012 | Annual return made up to 18 May 2012 no member list (3 pages) |
23 May 2012 | Appointment of Paul Michael David Etherington as a director (3 pages) |
23 May 2012 | Annual return made up to 18 May 2012 no member list (3 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
14 December 2011 | Termination of appointment of Simon Morris as a director (1 page) |
14 December 2011 | Termination of appointment of Simon Morris as a director (1 page) |
2 June 2011 | Annual return made up to 18 May 2011 no member list (3 pages) |
2 June 2011 | Annual return made up to 18 May 2011 no member list (3 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
12 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
27 May 2010 | Annual return made up to 18 May 2010 no member list (3 pages) |
27 May 2010 | Annual return made up to 18 May 2010 no member list (3 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
15 July 2009 | Director appointed simon charles morris (3 pages) |
15 July 2009 | Director appointed simon charles morris (3 pages) |
4 July 2009 | Appointment terminated director eric healey (1 page) |
4 July 2009 | Appointment terminated director stephen edmonds (1 page) |
4 July 2009 | Appointment terminated director stephen edmonds (1 page) |
4 July 2009 | Appointment terminated director malcolm ward (1 page) |
4 July 2009 | Appointment terminated director malcolm ward (1 page) |
4 July 2009 | Appointment terminated director terence back (1 page) |
4 July 2009 | Appointment terminated director eric healey (1 page) |
4 July 2009 | Appointment terminated director terence back (1 page) |
23 June 2009 | Annual return made up to 18/05/09 (4 pages) |
23 June 2009 | Annual return made up to 18/05/09 (4 pages) |
9 January 2009 | Appointment terminated director michael cleary (1 page) |
9 January 2009 | Appointment terminated director michael cleary (1 page) |
10 June 2008 | Annual return made up to 18/05/08 (7 pages) |
10 June 2008 | Annual return made up to 18/05/08 (7 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
24 July 2007 | New director appointed (3 pages) |
24 July 2007 | New director appointed (3 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
15 June 2007 | Annual return made up to 18/05/07 (7 pages) |
15 June 2007 | Annual return made up to 18/05/07 (7 pages) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
8 June 2006 | Annual return made up to 18/05/06 (8 pages) |
8 June 2006 | Annual return made up to 18/05/06 (8 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
15 June 2005 | Annual return made up to 18/05/05 (8 pages) |
15 June 2005 | Annual return made up to 18/05/05 (8 pages) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
3 May 2005 | Full accounts made up to 30 June 2004 (6 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (6 pages) |
26 May 2004 | Annual return made up to 18/05/04 (8 pages) |
26 May 2004 | Annual return made up to 18/05/04 (8 pages) |
11 May 2004 | Full accounts made up to 30 June 2003 (6 pages) |
11 May 2004 | Full accounts made up to 30 June 2003 (6 pages) |
21 May 2003 | Annual return made up to 18/05/03 (8 pages) |
21 May 2003 | Annual return made up to 18/05/03 (8 pages) |
1 April 2003 | Full accounts made up to 30 June 2002 (6 pages) |
1 April 2003 | Full accounts made up to 30 June 2002 (6 pages) |
26 March 2003 | New director appointed (3 pages) |
26 March 2003 | New director appointed (3 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | New secretary appointed (2 pages) |
19 August 2002 | New secretary appointed (2 pages) |
19 August 2002 | Secretary resigned (1 page) |
22 May 2002 | Annual return made up to 18/05/02 (8 pages) |
22 May 2002 | Annual return made up to 18/05/02 (8 pages) |
18 March 2002 | Full accounts made up to 30 June 2001 (7 pages) |
18 March 2002 | Full accounts made up to 30 June 2001 (7 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (3 pages) |
3 July 2001 | New director appointed (3 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (3 pages) |
3 July 2001 | New director appointed (3 pages) |
3 July 2001 | Director resigned (1 page) |
8 June 2001 | Annual return made up to 18/05/01 (8 pages) |
8 June 2001 | Annual return made up to 18/05/01 (8 pages) |
12 April 2001 | New director appointed (3 pages) |
12 April 2001 | New director appointed (3 pages) |
29 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
29 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
30 May 2000 | Director's particulars changed (1 page) |
30 May 2000 | Director's particulars changed (1 page) |
30 May 2000 | Director's particulars changed (1 page) |
30 May 2000 | Annual return made up to 18/05/00 (15 pages) |
30 May 2000 | Director's particulars changed (1 page) |
30 May 2000 | Annual return made up to 18/05/00 (15 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
28 July 1999 | Annual return made up to 18/05/99 (14 pages) |
28 July 1999 | Annual return made up to 18/05/99 (14 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
20 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
20 May 1998 | Annual return made up to 18/05/98 (6 pages) |
20 May 1998 | Annual return made up to 18/05/98 (6 pages) |
27 January 1998 | Full accounts made up to 30 June 1997 (7 pages) |
27 January 1998 | Full accounts made up to 30 June 1997 (7 pages) |
9 January 1998 | Director's particulars changed (1 page) |
9 January 1998 | Director's particulars changed (1 page) |
23 May 1997 | Annual return made up to 18/05/97 (6 pages) |
23 May 1997 | Annual return made up to 18/05/97 (6 pages) |
6 February 1997 | Full accounts made up to 30 June 1996 (7 pages) |
6 February 1997 | Full accounts made up to 30 June 1996 (7 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
16 May 1996 | Annual return made up to 18/05/96 (6 pages) |
16 May 1996 | Annual return made up to 18/05/96 (6 pages) |
19 March 1996 | Full accounts made up to 30 June 1995 (7 pages) |
19 March 1996 | Full accounts made up to 30 June 1995 (7 pages) |
23 January 1996 | Director resigned;new director appointed (2 pages) |
23 January 1996 | Director resigned;new director appointed (2 pages) |
22 May 1995 | Annual return made up to 18/05/95
|
22 May 1995 | Annual return made up to 18/05/95
|
11 July 1994 | Resolutions
|
11 July 1994 | Resolutions
|
18 May 1994 | Incorporation (21 pages) |
18 May 1994 | Incorporation (21 pages) |