Bromham
Bedford
MK43 8JD
Director Name | Mr Stelios Mores |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1998(3 years, 3 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 19 Franklyn Gardens Biddenham Bedfordshire MK40 4QQ |
Director Name | Mr Bradley Leonard Ormsby |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2020(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Mark Stephen Lavelle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2020(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr David Elie Cicurel |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2020(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mr Glynn Carl Reece |
---|---|
Status | Current |
Appointed | 28 May 2020(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Geoffrey Spink |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Stuart Andrews |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr David Marcus Smoley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2022(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Erwan Lhermitte |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | French |
Status | Current |
Appointed | 17 July 2023(28 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Dr Tim Prestidge |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(29 years, 2 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Phillip John O'Kane |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Role | Scientist |
Correspondence Address | 71 Whitebeam Close Kempston Bedford Bedfordshire MK42 7RW |
Director Name | Mr Martyn Robert Ottaway |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 16 Heath Court Leighton Buzzard Bedfordshire LU7 3JR |
Secretary Name | Mr Martyn Robert Ottaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 16 Heath Court Leighton Buzzard Bedfordshire LU7 3JR |
Director Name | Mrs Jennifer Ann Ottaway |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 5 months (resigned 28 May 2020) |
Role | Dietitian |
Country of Residence | United Kingdom |
Correspondence Address | 16 Heath Court Leighton Buzzard Bedfordshire LU7 3JR |
Director Name | Gail Melinda Impey |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(14 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 August 2010) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wood Lane Weston Underwood Olney Buckinghamshire MK46 5JY |
Director Name | Mrs Daniela O'Kane |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 North House Bond Avenue Bletchley Milton Keynes MK1 1SW |
Director Name | Mr Stephen Martyn Ottaway |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2019(25 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Dr Sean Gregory |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2020(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 February 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | heathscientific.com |
---|
Registered Address | 52c Borough High Street London SE1 1XN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
64 at £1 | Mrs Daniela O'kane 32.00% Ordinary |
---|---|
64 at £1 | Mrs Jennifer A. Ottaway 32.00% Ordinary |
64 at £1 | Mrs Julia M. Mores 32.00% Ordinary |
4 at £1 | Stephen Stones 2.00% Ordinary |
2 at £1 | Daniel Montgomery 1.00% Ordinary |
2 at £1 | Stephen Ottaway 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £966,564 |
Cash | £487,832 |
Current Liabilities | £352,933 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
20 May 2022 | Delivered on: 25 May 2022 Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
28 May 2020 | Delivered on: 2 June 2020 Persons entitled: Judges Scientific PLC Classification: A registered charge Outstanding |
28 May 2020 | Delivered on: 1 June 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
20 January 2005 | Delivered on: 25 January 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 January 2024 | Appointment of Dr Tim Prestidge as a director on 22 January 2024 (2 pages) |
---|---|
22 January 2024 | Termination of appointment of Stephen Martyn Ottaway as a director on 22 January 2024 (1 page) |
4 December 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
21 September 2023 | Accounts for a small company made up to 31 December 2022 (23 pages) |
21 July 2023 | Appointment of Mr Erwan Lhermitte as a director on 17 July 2023 (2 pages) |
1 December 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
26 September 2022 | Full accounts made up to 31 December 2021 (23 pages) |
26 July 2022 | Appointment of Mr David Marcus Smoley as a director on 18 July 2022 (2 pages) |
1 June 2022 | Satisfaction of charge 029917560002 in full (1 page) |
25 May 2022 | Registration of charge 029917560004, created on 20 May 2022 (71 pages) |
4 May 2022 | Resolutions
|
4 May 2022 | Memorandum and Articles of Association (21 pages) |
3 May 2022 | Statement of company's objects (2 pages) |
25 February 2022 | Termination of appointment of Sean Gregory as a director on 25 February 2022 (1 page) |
2 December 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
25 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
15 September 2021 | Appointment of Mr Stuart Andrews as a director on 1 September 2021 (2 pages) |
31 August 2021 | Termination of appointment of Martyn Robert Ottaway as a director on 31 August 2021 (1 page) |
30 March 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
2 December 2020 | Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
26 November 2020 | Confirmation statement made on 18 November 2020 with updates (4 pages) |
30 October 2020 | Company name changed heath scientific company LTD\certificate issued on 30/10/20
|
30 October 2020 | Change of name notice (2 pages) |
26 June 2020 | Appointment of Mr Geoffrey Spink as a director on 15 June 2020 (2 pages) |
12 June 2020 | Resolutions
|
12 June 2020 | Memorandum and Articles of Association (19 pages) |
3 June 2020 | Appointment of Mr Bradley Leonard Ormsby as a director on 28 May 2020 (2 pages) |
3 June 2020 | Notification of Judges Scientific Plc as a person with significant control on 28 May 2020 (2 pages) |
3 June 2020 | Appointment of Dr Sean Gregory as a director on 28 May 2020 (2 pages) |
3 June 2020 | Termination of appointment of Jennifer Ann Ottaway as a director on 28 May 2020 (1 page) |
3 June 2020 | Cessation of Daniela O'kane as a person with significant control on 28 May 2020 (1 page) |
3 June 2020 | Cessation of Jennifer Ann Ottaway as a person with significant control on 28 May 2020 (1 page) |
3 June 2020 | Cessation of Stelios Mores as a person with significant control on 28 May 2020 (1 page) |
3 June 2020 | Registered office address changed from 1 North House Bond Avenue Bletchley Milton Keynes MK1 1SW to 52C Borough High Street London SE1 1XN on 3 June 2020 (1 page) |
3 June 2020 | Appointment of Mr David Elie Cicurel as a director on 28 May 2020 (2 pages) |
3 June 2020 | Appointment of Mr Mark Stephen Lavelle as a director on 28 May 2020 (2 pages) |
3 June 2020 | Termination of appointment of Martyn Robert Ottaway as a secretary on 28 May 2020 (1 page) |
3 June 2020 | Appointment of Mr Glynn Carl Reece as a secretary on 28 May 2020 (2 pages) |
3 June 2020 | Termination of appointment of Daniela O'kane as a director on 28 May 2020 (1 page) |
2 June 2020 | Registration of charge 029917560003, created on 28 May 2020 (34 pages) |
1 June 2020 | Registration of charge 029917560002, created on 28 May 2020 (27 pages) |
26 May 2020 | Satisfaction of charge 1 in full (1 page) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
20 November 2019 | Appointment of Mr Stephen Martyn Ottaway as a director on 20 November 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
14 January 2019 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
15 January 2018 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
22 November 2017 | Notification of Stelios Mores as a person with significant control on 1 November 2017 (2 pages) |
22 November 2017 | Cessation of Julia Mary Mores as a person with significant control on 1 November 2017 (1 page) |
22 November 2017 | Cessation of Julia Mary Mores as a person with significant control on 1 November 2017 (1 page) |
22 November 2017 | Notification of Stelios Mores as a person with significant control on 1 November 2017 (2 pages) |
20 October 2017 | Appointment of Mrs Daniela O'kane as a director on 1 August 2017 (2 pages) |
20 October 2017 | Appointment of Mrs Daniela O'kane as a director on 1 August 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
1 December 2016 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
1 December 2016 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
23 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
2 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
17 November 2014 | Total exemption small company accounts made up to 30 April 2014 (11 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 April 2014 (11 pages) |
15 April 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
12 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders (7 pages) |
12 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
21 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (7 pages) |
21 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
26 October 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
28 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (8 pages) |
28 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Purchase of own shares. (3 pages) |
27 April 2011 | Purchase of own shares. (3 pages) |
1 February 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
21 October 2010 | Termination of appointment of Gail Impey as a director (1 page) |
21 October 2010 | Termination of appointment of Gail Impey as a director (1 page) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 January 2010 | Director's details changed for Phillip John O'kane on 17 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Dr Martyn Robert Ottaway on 17 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Jennifer Ann Ottaway on 17 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Phillip John O'kane on 17 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Dr Martyn Robert Ottaway on 17 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Doctor Stelios Mores on 17 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Doctor Stelios Mores on 17 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Jennifer Ann Ottaway on 17 December 2009 (2 pages) |
23 November 2009 | Appointment of Gail Melinda Impey as a director (3 pages) |
23 November 2009 | Appointment of Gail Melinda Impey as a director (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
19 November 2008 | Return made up to 18/11/08; full list of members (5 pages) |
19 November 2008 | Return made up to 18/11/08; full list of members (5 pages) |
3 January 2008 | Return made up to 18/11/07; full list of members (8 pages) |
3 January 2008 | Return made up to 18/11/07; full list of members (8 pages) |
8 October 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
8 October 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
12 January 2007 | Return made up to 18/11/06; full list of members (9 pages) |
12 January 2007 | Return made up to 18/11/06; full list of members (9 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
2 December 2005 | Return made up to 18/11/05; full list of members
|
2 December 2005 | Return made up to 18/11/05; full list of members
|
11 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
9 February 2005 | Ad 30/05/04--------- £ si 20@1 (2 pages) |
9 February 2005 | Ad 30/05/04--------- £ si 20@1 (2 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Return made up to 18/11/04; full list of members
|
19 January 2005 | Return made up to 18/11/04; full list of members
|
26 January 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
26 January 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
6 January 2004 | Return made up to 18/11/03; full list of members
|
6 January 2004 | Return made up to 18/11/03; full list of members
|
10 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
10 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
9 January 2003 | Return made up to 18/11/02; full list of members
|
9 January 2003 | Return made up to 18/11/02; full list of members
|
11 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
11 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
21 December 2001 | Return made up to 18/11/01; full list of members (7 pages) |
21 December 2001 | Return made up to 18/11/01; full list of members (7 pages) |
2 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
29 November 2000 | Return made up to 18/11/00; full list of members
|
29 November 2000 | Return made up to 18/11/00; full list of members
|
23 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
1 December 1999 | Return made up to 18/11/99; full list of members (8 pages) |
1 December 1999 | Return made up to 18/11/99; full list of members (8 pages) |
9 March 1999 | Resolutions
|
9 March 1999 | Resolutions
|
16 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
16 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 December 1998 | Return made up to 18/11/98; full list of members (6 pages) |
1 December 1998 | Return made up to 18/11/98; full list of members (6 pages) |
18 April 1998 | Particulars of contract relating to shares (4 pages) |
18 April 1998 | Ad 13/03/98--------- £ si 60@1=60 £ ic 120/180 (2 pages) |
18 April 1998 | Ad 13/03/98--------- £ si 60@1=60 £ ic 120/180 (2 pages) |
18 April 1998 | Particulars of contract relating to shares (4 pages) |
30 March 1998 | New director appointed (2 pages) |
30 March 1998 | New director appointed (2 pages) |
30 March 1998 | New director appointed (2 pages) |
30 March 1998 | New director appointed (2 pages) |
11 December 1997 | Ad 02/12/97--------- £ si 118@1=118 £ ic 2/120 (2 pages) |
11 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
11 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: 16 heath court leighton buzzard bedfordshire LU7 7JR (1 page) |
11 December 1997 | Ad 02/12/97--------- £ si 118@1=118 £ ic 2/120 (2 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: 16 heath court leighton buzzard bedfordshire LU7 7JR (1 page) |
12 November 1997 | Return made up to 18/11/97; full list of members (6 pages) |
12 November 1997 | Return made up to 18/11/97; full list of members (6 pages) |
10 December 1996 | Return made up to 18/11/96; no change of members (6 pages) |
10 December 1996 | Return made up to 18/11/96; no change of members (6 pages) |
18 September 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
18 September 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
15 December 1995 | Return made up to 18/11/95; full list of members
|
15 December 1995 | Return made up to 18/11/95; full list of members
|
26 January 1995 | Director resigned;new director appointed (2 pages) |
15 January 1995 | Accounting reference date notified as 30/04 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
28 November 1994 | Registered office changed on 28/11/94 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 November 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 November 1994 | Incorporation (13 pages) |