St. Saviour
Jersey
JE2 7QS
Director Name | Alan Andrew Welsh |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Oxshott Way Cobham Surrey KT11 2RU |
Director Name | Mr Iain Munro Ramsay |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Birdshanger, Suffield Lane Puttenham Guildford Surrey GU3 1BD |
Secretary Name | Robert James Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Ludlow Road Ealing London W5 1NX |
Director Name | Thomas Charles Lucien Pissarro |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 October 2002) |
Role | Chartered Surveyor |
Correspondence Address | 9 Clonmore Street London SW18 5EU |
Director Name | Colin James Whitelaw |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 October 2002) |
Role | Chartered Surveyor |
Correspondence Address | 9 Sutherland Avenue Glasgow Lanarkshire G41 4JJ Scotland |
Director Name | Robert James Dodd |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 July 2008) |
Role | Company Director |
Correspondence Address | 51 Ludlow Road Ealing London W5 1NX |
Director Name | Mr Philip Sidney Gower |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunraven La Grande Route Des Sablons, Grouville Jersey JE3 9HG |
Director Name | Iain Munro Ramsay |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(11 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2007) |
Role | Consultant |
Correspondence Address | Birdshanger, Suffield Lane Puttenham Guildford Surrey GU3 1BD |
Director Name | Mr Sydney Englebert Taylor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 April 2015) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 25 Holmesdale Avenue London SW14 7BQ |
Director Name | Mr Stephen Andrew Rhys Thomas |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(13 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 August 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Brunswick Road London W5 1BB |
Secretary Name | Mr Stephen Andrew Rhys Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 August 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brunswick Road London W5 1BB |
Director Name | Ms Edwina Lesley Forrest |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(18 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 August 2013) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | Apartment 95 Patriotic Place St. Helier Jersey JE2 3AF |
Director Name | Mr Charles Jason Martin |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(18 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 May 2014) |
Role | Administrator |
Country of Residence | Jersey |
Correspondence Address | Villa Flora Plat Douet Road St. Saviour Jersey JE2 7PN |
Director Name | Mr Jan Purgal |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 November 2015) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | Portland House Park Street Bagshot Surrey GU19 5AQ |
Secretary Name | Mr Charles Jason Martin |
---|---|
Status | Resigned |
Appointed | 07 May 2014(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 August 2018) |
Role | Company Director |
Correspondence Address | Portland House Park Street Bagshot Surrey GU19 5AQ |
Director Name | Mrs Sarah Louise Maber |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Portland House Park Street Bagshot Surrey GU19 5AQ |
Director Name | Mr Thomas Charles Lucien Pissarro |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(22 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2019) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | antler-property.co.uk |
---|---|
Telephone | 01273 688088 |
Telephone region | Brighton |
Registered Address | 6th Floor 338 Euston Road London NW1 3BG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50k at £1 | Antler Property Corp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £90,000 |
Gross Profit | £90,000 |
Net Worth | -£2,544,376 |
Cash | £93,170 |
Current Liabilities | £4,474,958 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
8 October 2009 | Delivered on: 16 October 2009 Persons entitled: Spiritdrive Limited and Spiritbay Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit balance and in the deposit account with the initial deposit of £41,897.38 and any interest accruing and any further sums. Outstanding |
---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
19 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
20 September 2022 | Confirmation statement made on 16 September 2022 with updates (4 pages) |
25 March 2022 | Withdrawal of a person with significant control statement on 25 March 2022 (2 pages) |
25 March 2022 | Notification of Philip Sidney Gower as a person with significant control on 22 March 2022 (2 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
21 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
18 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
22 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
16 June 2020 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
10 January 2020 | Cessation of Antler Property Corporation Limited as a person with significant control on 16 September 2016 (1 page) |
10 January 2020 | Notification of a person with significant control statement (2 pages) |
4 November 2019 | Termination of appointment of Thomas Charles Lucien Pissarro as a director on 31 October 2019 (1 page) |
25 October 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
27 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
2 January 2019 | Registered office address changed from 338 6th Floor 338 Euston Road London NW1 3BG England to 6th Floor 338 Euston Road London NW1 3BG on 2 January 2019 (1 page) |
19 December 2018 | Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5AQ to 338 6th Floor 338 Euston Road London NW1 3BG on 19 December 2018 (1 page) |
20 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
23 August 2018 | Termination of appointment of Charles Jason Martin as a secretary on 23 August 2018 (1 page) |
5 April 2018 | Group of companies' accounts made up to 30 June 2017 (17 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
25 January 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 January 2017 | Re-registration of Memorandum and Articles (20 pages) |
25 January 2017 | Resolutions
|
25 January 2017 | Re-registration from a public company to a private limited company
|
25 January 2017 | Re-registration from a public company to a private limited company (1 page) |
25 January 2017 | Resolutions
|
11 January 2017 | Group of companies' accounts made up to 30 June 2016 (16 pages) |
11 January 2017 | Group of companies' accounts made up to 30 June 2016 (16 pages) |
3 October 2016 | Termination of appointment of Sarah Louise Maber as a director on 29 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Thomas Charles Lucien Pissarro as a director on 29 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Sarah Louise Maber as a director on 29 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Thomas Charles Lucien Pissarro as a director on 29 September 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
12 August 2016 | Satisfaction of charge 1 in full (4 pages) |
12 August 2016 | Satisfaction of charge 1 in full (4 pages) |
7 January 2016 | Group of companies' accounts made up to 30 June 2015 (19 pages) |
7 January 2016 | Group of companies' accounts made up to 30 June 2015 (19 pages) |
27 November 2015 | Appointment of Mr Dean Patrick Mcnamara as a director on 26 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Dean Patrick Mcnamara as a director on 26 November 2015 (2 pages) |
27 November 2015 | Termination of appointment of Jan Purgal as a director on 26 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Jan Purgal as a director on 26 November 2015 (1 page) |
21 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
13 April 2015 | Appointment of Mrs Sarah Louise Maber as a director on 1 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Sydney Englebert Taylor as a director on 1 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Sydney Englebert Taylor as a director on 1 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Sydney Englebert Taylor as a director on 1 April 2015 (1 page) |
13 April 2015 | Appointment of Mrs Sarah Louise Maber as a director on 1 April 2015 (2 pages) |
13 April 2015 | Appointment of Mrs Sarah Louise Maber as a director on 1 April 2015 (2 pages) |
5 January 2015 | Group of companies' accounts made up to 30 June 2014 (20 pages) |
5 January 2015 | Group of companies' accounts made up to 30 June 2014 (20 pages) |
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
13 May 2014 | Appointment of Mr Jan Purgal as a director (2 pages) |
13 May 2014 | Termination of appointment of Charles Martin as a director (1 page) |
13 May 2014 | Appointment of Mr Jan Purgal as a director (2 pages) |
13 May 2014 | Appointment of Mr Charles Jason Martin as a secretary (2 pages) |
13 May 2014 | Appointment of Mr Charles Jason Martin as a secretary (2 pages) |
13 May 2014 | Termination of appointment of Charles Martin as a director (1 page) |
3 January 2014 | Group of companies' accounts made up to 30 June 2013 (20 pages) |
3 January 2014 | Group of companies' accounts made up to 30 June 2013 (20 pages) |
17 October 2013 | Registered office address changed from Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY England on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY England on 17 October 2013 (1 page) |
17 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
29 August 2013 | Termination of appointment of Edwina Forrest as a director (1 page) |
29 August 2013 | Termination of appointment of Edwina Forrest as a director (1 page) |
1 August 2013 | Termination of appointment of Stephen Thomas as a director (1 page) |
1 August 2013 | Termination of appointment of Stephen Thomas as a secretary (1 page) |
1 August 2013 | Termination of appointment of Stephen Thomas as a director (1 page) |
1 August 2013 | Termination of appointment of Stephen Thomas as a secretary (1 page) |
11 July 2013 | Registered office address changed from Floor 6 Morley House 320 Regent Street London W1B 3BG England on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from Floor 6 Morley House 320 Regent Street London W1B 3BG England on 11 July 2013 (1 page) |
13 June 2013 | Appointment of Ms Edwina Lesley Forrest as a director (2 pages) |
13 June 2013 | Appointment of Mr Charles Jason Martin as a director (2 pages) |
13 June 2013 | Appointment of Ms Edwina Lesley Forrest as a director (2 pages) |
13 June 2013 | Appointment of Mr Charles Jason Martin as a director (2 pages) |
28 December 2012 | Group of companies' accounts made up to 30 June 2012 (20 pages) |
28 December 2012 | Group of companies' accounts made up to 30 June 2012 (20 pages) |
17 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Director's details changed for Mr Stephen Andrew Rhys Thomas on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Mr Stephen Andrew Rhys Thomas on 15 March 2012 (2 pages) |
28 February 2012 | Group of companies' accounts made up to 30 June 2011 (18 pages) |
28 February 2012 | Group of companies' accounts made up to 30 June 2011 (18 pages) |
13 January 2012 | Termination of appointment of Philip Gower as a director (1 page) |
13 January 2012 | Termination of appointment of Philip Gower as a director (1 page) |
24 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Registered office address changed from C/O 2Nd Floor 7 Swallow Street London W1B 4DE United Kingdom on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from C/O 2Nd Floor 7 Swallow Street London W1B 4DE United Kingdom on 12 January 2011 (1 page) |
21 December 2010 | Group of companies' accounts made up to 30 June 2010 (19 pages) |
21 December 2010 | Group of companies' accounts made up to 30 June 2010 (19 pages) |
10 November 2010 | Director's details changed for Philip Sidney Gower on 16 September 2010 (2 pages) |
10 November 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Director's details changed for Philip Sidney Gower on 16 September 2010 (2 pages) |
10 November 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
9 December 2009 | Full accounts made up to 30 June 2009 (16 pages) |
9 December 2009 | Full accounts made up to 30 June 2009 (16 pages) |
19 October 2009 | Registered office address changed from 76 New Bond Street London W1S 1RX on 19 October 2009 (1 page) |
19 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Registered office address changed from 76 New Bond Street London W1S 1RX on 19 October 2009 (1 page) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 December 2008 | Full accounts made up to 30 June 2008 (15 pages) |
15 December 2008 | Full accounts made up to 30 June 2008 (15 pages) |
17 November 2008 | Return made up to 16/09/08; full list of members (4 pages) |
17 November 2008 | Return made up to 16/09/08; full list of members (4 pages) |
24 September 2008 | Secretary appointed mr stephen andrew rhys thomas (1 page) |
24 September 2008 | Secretary appointed mr stephen andrew rhys thomas (1 page) |
15 July 2008 | Appointment terminated director robert dodd (1 page) |
15 July 2008 | Appointment terminated director robert dodd (1 page) |
14 July 2008 | Appointment terminated secretary robert dodd (1 page) |
14 July 2008 | Appointment terminated secretary robert dodd (1 page) |
14 July 2008 | Director appointed mr stephen andrew rhys thomas (1 page) |
14 July 2008 | Director appointed mr stephen andrew rhys thomas (1 page) |
29 November 2007 | Full accounts made up to 30 June 2007 (15 pages) |
29 November 2007 | Full accounts made up to 30 June 2007 (15 pages) |
15 November 2007 | Location of debenture register (1 page) |
15 November 2007 | Return made up to 16/09/07; full list of members (3 pages) |
15 November 2007 | Return made up to 16/09/07; full list of members (3 pages) |
15 November 2007 | Location of debenture register (1 page) |
11 October 2007 | Location of register of members (1 page) |
11 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Location of register of members (1 page) |
11 October 2007 | Director's particulars changed (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: the old warehouse 37 church street weybridge surrey KT13 8DG (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: the old warehouse 37 church street weybridge surrey KT13 8DG (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 January 2007 | New director appointed (1 page) |
29 January 2007 | New director appointed (1 page) |
25 October 2006 | Full accounts made up to 30 June 2006 (13 pages) |
25 October 2006 | Full accounts made up to 30 June 2006 (13 pages) |
13 October 2006 | Location of debenture register (1 page) |
13 October 2006 | Location of register of members (1 page) |
13 October 2006 | Return made up to 16/09/06; full list of members (3 pages) |
13 October 2006 | Location of register of members (1 page) |
13 October 2006 | Return made up to 16/09/06; full list of members (3 pages) |
13 October 2006 | Location of debenture register (1 page) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | New director appointed (1 page) |
10 November 2005 | Full accounts made up to 30 June 2005 (13 pages) |
10 November 2005 | Full accounts made up to 30 June 2005 (13 pages) |
6 October 2005 | Return made up to 16/09/05; full list of members (7 pages) |
6 October 2005 | Return made up to 16/09/05; full list of members (7 pages) |
6 October 2004 | Return made up to 16/09/04; full list of members (7 pages) |
6 October 2004 | Return made up to 16/09/04; full list of members (7 pages) |
5 October 2004 | Full accounts made up to 30 June 2004 (14 pages) |
5 October 2004 | Full accounts made up to 30 June 2004 (14 pages) |
17 February 2004 | Full accounts made up to 30 June 2003 (15 pages) |
17 February 2004 | Full accounts made up to 30 June 2003 (15 pages) |
6 October 2003 | Return made up to 16/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 16/09/03; full list of members (7 pages) |
18 March 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
18 March 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
2 October 2002 | Company name changed antler property investments PLC\certificate issued on 02/10/02 (2 pages) |
2 October 2002 | Company name changed antler property investments PLC\certificate issued on 02/10/02 (2 pages) |
27 September 2002 | Return made up to 16/09/02; full list of members
|
27 September 2002 | Return made up to 16/09/02; full list of members
|
18 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
18 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
10 October 2001 | Return made up to 16/09/01; full list of members
|
10 October 2001 | Return made up to 16/09/01; full list of members
|
3 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
3 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
20 September 2000 | Return made up to 16/09/00; full list of members (7 pages) |
20 September 2000 | Return made up to 16/09/00; full list of members (7 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: hannover house 1 station parade virginia water surrey GO25 4AA (1 page) |
28 January 2000 | Registered office changed on 28/01/00 from: hannover house 1 station parade virginia water surrey GO25 4AA (1 page) |
21 September 1999 | Return made up to 16/09/99; no change of members
|
21 September 1999 | Return made up to 16/09/99; no change of members
|
7 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
7 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
12 March 1999 | Director's particulars changed (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
9 October 1998 | Return made up to 16/09/98; full list of members (6 pages) |
9 October 1998 | Return made up to 16/09/98; full list of members (6 pages) |
11 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
11 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
1 October 1997 | Return made up to 16/09/97; no change of members (4 pages) |
1 October 1997 | Return made up to 16/09/97; no change of members (4 pages) |
2 June 1997 | Full accounts made up to 31 March 1997 (8 pages) |
2 June 1997 | Full accounts made up to 31 March 1997 (8 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
19 September 1996 | Return made up to 16/09/96; no change of members (4 pages) |
19 September 1996 | Return made up to 16/09/96; no change of members (4 pages) |
18 February 1996 | Director's particulars changed (2 pages) |
18 February 1996 | Director's particulars changed (2 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
21 September 1995 | Return made up to 16/09/95; full list of members
|
21 September 1995 | Return made up to 16/09/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |