London
N6 4RT
Director Name | Miss Amelia Joanna Rawlinson |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2016(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 342 Regents Park Road Finchley Central London |
Director Name | Mr Davide Giordano |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 19 June 2017(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Senior PR Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 17 Hampstead Lane London N6 4RT |
Director Name | Mrs Jeska Harrington Gould |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2022(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 St Albans Road London NW5 1RG |
Director Name | Dr Nicolas Koslover |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(28 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 17a 17 Hampstead Lane London N6 4RT |
Secretary Name | Mr Christopher Loughnan Gould |
---|---|
Status | Current |
Appointed | 24 January 2024(29 years, 1 month after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | 35 St. Albans Road London NW5 1RG |
Director Name | Leah Goodman |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Role | Artist |
Correspondence Address | 17a Hampstead Lane Highgate London N6 4RT |
Director Name | Nicholas Rapley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Role | Publisher |
Correspondence Address | 17 Hampstead Lane Highgate London N6 4RT |
Secretary Name | Leah Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Role | Artist |
Correspondence Address | 17a Hampstead Lane Highgate London N6 4RT |
Director Name | Robert Christopher Mercer Garnett |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1996(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 April 2006) |
Role | Publisher |
Correspondence Address | 17d Hampstead Lane London N6 4RT |
Director Name | Ms Helen Windrath |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1997(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 17 June 2011) |
Role | Publisher |
Correspondence Address | Flat C 17 Hampstead Lane London N6 4RT |
Director Name | Mrs Patricia Grison |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 February 2005(10 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 January 2006) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hampstead Lane Highgate London N6 4RT |
Director Name | Jeremy Rupert Daniel Hyam |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 July 2010) |
Role | Barrister |
Correspondence Address | 17 Hampstead Lane London N6 4RT |
Secretary Name | Ms Helen Windrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 June 2011) |
Role | Publisher |
Correspondence Address | Flat C 17 Hampstead Lane London N6 4RT |
Director Name | Matthew Lee Primack |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 July 2011) |
Role | Producer |
Correspondence Address | 17d Hampstead Lane Highgate London N6 4RT |
Director Name | Michael Bogecho |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 30 July 2010(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 October 2015) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hampstead Lane London N6 4RT |
Director Name | Neil James Hewitson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 August 2011(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17c Hampstead Lane Highgate London N6 4RT |
Secretary Name | Marianne Larios |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 October 2015) |
Role | Company Director |
Correspondence Address | 17 Hampstead Lane London N6 4RT |
Director Name | Mr William Martin Sweeney |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 June 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17c Hampstead Lane London N6 4RT |
Director Name | Mrs Jacqueline Ella Gowers |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 17d Hampstead Lane London N6 4RT |
Director Name | Miss Chloe Alexandra Rose Tupper |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(19 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 15 October 2020) |
Role | Retail Store Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17a Hampstead Lane London N6 4RT |
Director Name | Ms Marianne Larios |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 342 Abbey House Regents Park Road London N3 2LJ |
Secretary Name | Mr Michael Bogecho |
---|---|
Status | Resigned |
Appointed | 05 October 2015(20 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | 17 Hampstead Lane London N6 4RT |
Secretary Name | Ms Chloe Tupper |
---|---|
Status | Resigned |
Appointed | 29 June 2017(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 October 2020) |
Role | Company Director |
Correspondence Address | Abbey House 342 Regents Park Road London N3 2LJ |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Registered Address | Abbey House 342 Regents Park Road London N3 2LJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Chloe Alexandra Rose Tupper & Michael Joel Bartelle 20.00% Ordinary |
---|---|
1 at £1 | Elizabeth Sweeney 20.00% Ordinary |
1 at £1 | Jacqueline Ella Gowers 20.00% Ordinary |
1 at £1 | Michael Bogecho 20.00% Ordinary |
1 at £1 | Mr Andrew Shaw 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,018 |
Net Worth | £5,405 |
Cash | £2,531 |
Current Liabilities | £4,752 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
8 December 2023 | Appointment of Dr Nicolas Koslover as a director on 1 December 2023 (2 pages) |
19 January 2023 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 November 2022 | Appointment of Mrs Jeska Harrington Gould as a director on 14 November 2022 (2 pages) |
13 January 2022 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
12 February 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
7 December 2020 | Termination of appointment of Chloe Tupper as a secretary on 15 October 2020 (1 page) |
7 December 2020 | Termination of appointment of Chloe Alexandra Rose Tupper as a director on 15 October 2020 (1 page) |
21 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
15 January 2020 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
31 January 2019 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 August 2018 | Termination of appointment of Marianne Larios as a director on 25 June 2018 (1 page) |
29 August 2018 | Appointment of Ms Chloe Tupper as a secretary on 29 June 2017 (2 pages) |
15 January 2018 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 September 2017 | Appointment of Mr Davide Giordano as a director on 19 June 2017 (2 pages) |
5 September 2017 | Appointment of Mr Davide Giordano as a director on 19 June 2017 (2 pages) |
29 August 2017 | Termination of appointment of Jacqueline Ella Gowers as a director on 24 August 2017 (1 page) |
29 August 2017 | Registered office address changed from 17 Hampstead Lane London N6 4RT to Abbey House 342 Regents Park Road London N3 2LJ on 29 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Jacqueline Ella Gowers as a director on 24 August 2017 (1 page) |
29 August 2017 | Registered office address changed from 17 Hampstead Lane London N6 4RT to Abbey House 342 Regents Park Road London N3 2LJ on 29 August 2017 (1 page) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
16 August 2016 | Appointment of Miss Amelia Joanna Rawlinson as a director on 28 June 2016 (2 pages) |
16 August 2016 | Appointment of Miss Amelia Joanna Rawlinson as a director on 28 June 2016 (2 pages) |
15 August 2016 | Director's details changed for Ms Marianne Larios on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Ms Marianne Larios on 15 August 2016 (2 pages) |
15 August 2016 | Termination of appointment of William Martin Sweeney as a director on 23 June 2016 (1 page) |
15 August 2016 | Termination of appointment of William Martin Sweeney as a director on 23 June 2016 (1 page) |
8 March 2016 | Termination of appointment of Michael Bogecho as a secretary on 4 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Michael Bogecho as a secretary on 4 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Marianne Larios as a secretary on 5 October 2015 (1 page) |
7 March 2016 | Appointment of Mr Michael Bogecho as a secretary on 5 October 2015 (2 pages) |
7 March 2016 | Termination of appointment of Marianne Larios as a secretary on 5 October 2015 (1 page) |
7 March 2016 | Appointment of Mr Michael Bogecho as a secretary on 5 October 2015 (2 pages) |
12 January 2016 | Director's details changed for Ms Mariana Larios on 5 October 2015 (2 pages) |
12 January 2016 | Director's details changed for Ms Mariana Larios on 5 October 2015 (2 pages) |
12 January 2016 | Appointment of Ms Mariana Larios as a director (2 pages) |
12 January 2016 | Appointment of Ms Mariana Larios as a director (2 pages) |
11 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
8 January 2016 | Appointment of Ms Mariana Larios as a director on 5 October 2015 (2 pages) |
8 January 2016 | Appointment of Ms Mariana Larios as a director on 5 October 2015 (2 pages) |
7 January 2016 | Termination of appointment of Michael Bogecho as a director on 5 October 2015 (1 page) |
7 January 2016 | Termination of appointment of Michael Bogecho as a director on 5 October 2015 (1 page) |
6 March 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
16 October 2014 | Director's details changed for Andrew Ian Shaw on 6 October 2014 (2 pages) |
16 October 2014 | Appointment of Mrs Jacqueline Ella Gowers as a director on 6 October 2014 (2 pages) |
16 October 2014 | Appointment of Miss Chloe Alexandra Rose Tupper as a director on 6 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr William Martin Sweeney as a director on 6 October 2014 (2 pages) |
16 October 2014 | Appointment of Mrs Jacqueline Ella Gowers as a director on 6 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr William Martin Sweeney as a director on 6 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr William Martin Sweeney as a director on 6 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Andrew Ian Shaw on 6 October 2014 (2 pages) |
16 October 2014 | Appointment of Mrs Jacqueline Ella Gowers as a director on 6 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Andrew Ian Shaw on 1 January 2010 (2 pages) |
16 October 2014 | Appointment of Miss Chloe Alexandra Rose Tupper as a director on 6 October 2014 (2 pages) |
16 October 2014 | Appointment of Miss Chloe Alexandra Rose Tupper as a director on 6 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Andrew Ian Shaw on 1 January 2010 (2 pages) |
23 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
8 April 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
8 April 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
26 March 2013 | Termination of appointment of Neil Hewitson as a director (1 page) |
26 March 2013 | Termination of appointment of Neil Hewitson as a director (1 page) |
11 March 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Director's details changed for Andrew Ian Shaw on 8 August 2011 (2 pages) |
25 January 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
25 January 2012 | Director's details changed for Andrew Ian Shaw on 8 August 2011 (2 pages) |
25 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Termination of appointment of Matthew Primack as a director (1 page) |
25 January 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
25 January 2012 | Termination of appointment of Matthew Primack as a director (1 page) |
25 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Director's details changed for Andrew Ian Shaw on 8 August 2011 (2 pages) |
16 January 2012 | Appointment of Neil James Hewitson as a director (3 pages) |
16 January 2012 | Appointment of Neil James Hewitson as a director (3 pages) |
16 January 2012 | Appointment of Marianne Larios as a secretary (3 pages) |
16 January 2012 | Appointment of Marianne Larios as a secretary (3 pages) |
20 June 2011 | Termination of appointment of Helen Windrath as a secretary (2 pages) |
20 June 2011 | Termination of appointment of Helen Windrath as a director (2 pages) |
20 June 2011 | Termination of appointment of Helen Windrath as a secretary (2 pages) |
20 June 2011 | Termination of appointment of Helen Windrath as a director (2 pages) |
17 May 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
17 May 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
21 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (16 pages) |
21 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (16 pages) |
3 December 2010 | Termination of appointment of Jeremy Hyam as a director (2 pages) |
3 December 2010 | Termination of appointment of Jeremy Hyam as a director (2 pages) |
23 November 2010 | Appointment of Michael Bogecho as a director (3 pages) |
23 November 2010 | Appointment of Michael Bogecho as a director (3 pages) |
21 May 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
21 May 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
12 May 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (16 pages) |
12 May 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (16 pages) |
13 November 2009 | Termination of appointment of Leah Goodman as a director (2 pages) |
13 November 2009 | Termination of appointment of Leah Goodman as a director (2 pages) |
2 May 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
2 May 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
19 February 2009 | Return made up to 31/12/08; no change of members (6 pages) |
19 February 2009 | Return made up to 31/12/08; no change of members (6 pages) |
4 July 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
4 July 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
7 January 2008 | Return made up to 13/12/07; no change of members (8 pages) |
7 January 2008 | Return made up to 13/12/07; no change of members (8 pages) |
21 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
21 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
16 January 2007 | Return made up to 13/12/06; full list of members (9 pages) |
16 January 2007 | Return made up to 13/12/06; full list of members (9 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
23 December 2005 | Return made up to 13/12/05; full list of members (9 pages) |
23 December 2005 | Return made up to 13/12/05; full list of members (9 pages) |
6 December 2005 | Location of register of members (1 page) |
6 December 2005 | Location of register of directors' interests (1 page) |
6 December 2005 | Location of register of directors' interests (1 page) |
6 December 2005 | Location of register of members (1 page) |
16 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
16 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
22 April 2005 | Location of register of members (1 page) |
22 April 2005 | Location of register of directors' interests (1 page) |
22 April 2005 | Location of register of directors' interests (1 page) |
22 April 2005 | Location of register of members (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | New director appointed (2 pages) |
20 December 2004 | Return made up to 13/12/04; full list of members (9 pages) |
20 December 2004 | Return made up to 13/12/04; full list of members (9 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
16 February 2004 | Return made up to 13/12/03; full list of members (9 pages) |
16 February 2004 | Return made up to 13/12/03; full list of members (9 pages) |
28 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
28 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
10 March 2003 | Return made up to 13/12/02; full list of members (9 pages) |
10 March 2003 | Return made up to 13/12/02; full list of members (9 pages) |
14 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
14 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
4 January 2002 | Return made up to 13/12/01; full list of members (8 pages) |
4 January 2002 | Return made up to 13/12/01; full list of members (8 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
19 January 2001 | Return made up to 13/12/00; full list of members (8 pages) |
19 January 2001 | Return made up to 13/12/00; full list of members (8 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
5 January 2000 | Return made up to 13/12/99; full list of members (8 pages) |
5 January 2000 | Return made up to 13/12/99; full list of members (8 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
29 January 1999 | Return made up to 13/12/98; no change of members (6 pages) |
29 January 1999 | Return made up to 13/12/98; no change of members (6 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
9 January 1998 | Return made up to 13/12/97; no change of members
|
9 January 1998 | Return made up to 13/12/97; no change of members
|
30 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
30 April 1997 | Location of register of members (1 page) |
30 April 1997 | Location of register of members (1 page) |
9 January 1997 | Return made up to 13/12/96; full list of members (6 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | Return made up to 13/12/96; full list of members (6 pages) |
9 January 1997 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
9 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
9 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
15 February 1996 | Return made up to 13/12/95; full list of members (6 pages) |
15 February 1996 | Return made up to 13/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
13 December 1994 | Incorporation (16 pages) |
13 December 1994 | Incorporation (16 pages) |