London
SE19 2RN
Director Name | Nethaji Kariyawasam |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Sri Lankan |
Status | Current |
Appointed | 12 July 2001(6 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Cash Handler |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 16 Mowbray Road London SE19 2RN |
Director Name | Sinead Clare Taylor |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2011(16 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Picture Editor |
Country of Residence | England |
Correspondence Address | 16a Mowbray Road London SE19 2RJ |
Director Name | Nigel Vincent Mitchell |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(20 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Flat 1 16 Mowbray Road London SE19 2RN |
Director Name | Mr James Sinclair Rutherford |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2017(22 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Sales/Banking |
Country of Residence | England |
Correspondence Address | Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS |
Secretary Name | Palmer McCarthy (Corporation) |
---|---|
Status | Current |
Appointed | 02 November 2021(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | Suite 70 Capital Business Centre Carlton Road South Croydon CR2 0BS |
Director Name | Malcolm Charles Holland |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Local Government |
Correspondence Address | 16 Mowbray Road London SE19 2RN |
Director Name | Mr Stephen Barry Woolcock |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Economist |
Correspondence Address | 16 Mowbray Road Upper Norwood London SE19 2RN |
Director Name | Gillian Ann Stanex |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Airline Sales |
Correspondence Address | 16a Mowbray Road London SE19 2RN |
Director Name | Mr Jonathan Huw Evans |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Computers |
Correspondence Address | Top Floor Flat 16 Mowbray Road Upper Norwood London SE19 2RN |
Director Name | Mr Kenneth James Bostwick |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Gardener |
Correspondence Address | 16 Mowbray Road Upper Norwood London SE19 2RN |
Secretary Name | Catherine Elizabeth Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Mowbray Road Upper Norwoods London SE19 2RN |
Secretary Name | Mark Anthony Powerly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 November 2000) |
Role | Company Director |
Correspondence Address | Flat 3, 16 Mowbray Road London SE19 2RN |
Director Name | Carolina Margaret Wilson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 January 2005) |
Role | Conference Producer |
Correspondence Address | Flat 4 16 Mowbray Road London SE19 2RN |
Director Name | Victoria Ann Gregg |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Flat A Ground Floor 16 Mowbray Road London SE19 2RN |
Director Name | Mary Josephine Dullea |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 2000(4 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 November 2000) |
Role | Musician |
Correspondence Address | Flat 2 16 Mowbray Road Upper Norwood London SE19 2RN |
Secretary Name | Mary Josephine Dullea |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 2000(5 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 July 2001) |
Role | Musician |
Correspondence Address | Flat 2 16 Mowbray Road Upper Norwood London SE19 2RN |
Secretary Name | Victoria Ann Gregg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2003) |
Role | Surveyor |
Correspondence Address | Flat A Ground Floor 16 Mowbray Road London SE19 2RN |
Director Name | Samuel James Walmesley |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(8 years after company formation) |
Appointment Duration | 12 years (resigned 26 February 2015) |
Role | Orthotist |
Country of Residence | United Kingdom |
Correspondence Address | 130a Auckland Road London SE19 2RQ |
Secretary Name | Malcolm Brain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 13 March 2017) |
Role | Company Director |
Correspondence Address | Toronto House 49a South End Croydon Surrey CR9 1LT |
Director Name | Peter Kumposcht |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2010) |
Role | Sales Director |
Correspondence Address | Flat 4 16 Mowbray Road Upper Norwood London SE19 2RN |
Director Name | Dr Jeremy Harold Mason |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2010) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16a Mowbray Road Upper Norwood London SE19 2RN |
Director Name | Celia Frances Holland |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 August 2016) |
Role | Advertising Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 16 Mowbray Road Upper Norwood London SE19 2RN |
Secretary Name | Mr Stephen John Hole |
---|---|
Status | Resigned |
Appointed | 13 March 2017(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 November 2021) |
Role | Company Director |
Correspondence Address | Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | C. Walmsley & S.j. Walmsley 20.00% Ordinary |
---|---|
1 at £1 | Celia Frances Holland & D.j. Parker 20.00% Ordinary |
1 at £1 | M.a. Powderly 20.00% Ordinary |
1 at £1 | N. Kariyawasam 20.00% Ordinary |
1 at £1 | Sinead Clare Taylor & Iain Michael George 20.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (4 months, 1 week from now) |
9 August 2023 | Accounts for a dormant company made up to 31 March 2023 (1 page) |
---|---|
24 July 2023 | Confirmation statement made on 24 July 2023 with updates (4 pages) |
9 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
18 November 2022 | Accounts for a dormant company made up to 31 March 2022 (1 page) |
15 November 2022 | Termination of appointment of James Sinclair Rutherford as a director on 1 October 2020 (1 page) |
15 November 2022 | Appointment of Ms Joanna Harrison as a director on 1 October 2020 (2 pages) |
21 January 2022 | Confirmation statement made on 21 January 2022 with updates (4 pages) |
4 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
19 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
2 November 2021 | Termination of appointment of Stephen John Hole as a secretary on 2 November 2021 (1 page) |
2 November 2021 | Appointment of Palmer Mccarthy as a secretary on 2 November 2021 (2 pages) |
6 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
2 December 2020 | Secretary's details changed for Mr Stephen Hole on 2 December 2020 (1 page) |
17 June 2020 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
30 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
7 August 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
22 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
5 June 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
8 March 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
15 September 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
13 March 2017 | Appointment of Mr James Sinclair Rutherford as a director on 13 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of Malcolm Brain as a secretary on 13 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Malcolm Brain as a secretary on 13 March 2017 (1 page) |
13 March 2017 | Appointment of Mr James Sinclair Rutherford as a director on 13 March 2017 (2 pages) |
13 March 2017 | Appointment of Mr Stephen Hole as a secretary on 13 March 2017 (2 pages) |
13 March 2017 | Appointment of Mr Stephen Hole as a secretary on 13 March 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
20 February 2017 | Termination of appointment of Celia Frances Holland as a director on 30 August 2016 (1 page) |
20 February 2017 | Termination of appointment of Celia Frances Holland as a director on 30 August 2016 (1 page) |
6 September 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
6 September 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
20 June 2016 | Registered office address changed from Toronto House 49a South End Croydon Surrey CR9 1LT to Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 20 June 2016 (2 pages) |
20 June 2016 | Registered office address changed from Toronto House 49a South End Croydon Surrey CR9 1LT to Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 20 June 2016 (2 pages) |
8 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
12 May 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
12 May 2015 | Appointment of Nigel Vincent Mitchell as a director on 1 April 2015 (3 pages) |
12 May 2015 | Appointment of Nigel Vincent Mitchell as a director on 1 April 2015 (3 pages) |
12 May 2015 | Appointment of Nigel Vincent Mitchell as a director on 1 April 2015 (3 pages) |
12 May 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Samuel James Walmesley as a director on 26 February 2015 (1 page) |
7 April 2015 | Termination of appointment of Samuel James Walmesley as a director on 26 February 2015 (1 page) |
11 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
7 September 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
7 September 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
11 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
16 July 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
16 July 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
11 April 2013 | Director's details changed for Samuel James Walmesley on 1 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Samuel James Walmesley on 1 April 2013 (2 pages) |
11 April 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (9 pages) |
11 April 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (9 pages) |
11 April 2013 | Director's details changed for Samuel James Walmesley on 1 April 2013 (2 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
8 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
23 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (9 pages) |
23 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (9 pages) |
29 September 2011 | Appointment of Sinead Clare Taylor as a director (3 pages) |
29 September 2011 | Appointment of Sinead Clare Taylor as a director (3 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
28 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
21 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (8 pages) |
21 February 2011 | Termination of appointment of Jeremy Mason as a director (1 page) |
21 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (8 pages) |
21 February 2011 | Termination of appointment of Jeremy Mason as a director (1 page) |
14 July 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
14 July 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
4 February 2010 | Director's details changed for Nethaji Kariyawasam on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Samuel James Walmesley on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Dr Jeremy Harold Mason on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mark Anthony Powerly on 1 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (8 pages) |
4 February 2010 | Director's details changed for Mark Anthony Powerly on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Celia Frances Holland on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Celia Frances Holland on 1 January 2010 (2 pages) |
4 February 2010 | Termination of appointment of Peter Kumposcht as a director (1 page) |
4 February 2010 | Director's details changed for Mark Anthony Powerly on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Samuel James Walmesley on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Samuel James Walmesley on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Dr Jeremy Harold Mason on 1 January 2010 (2 pages) |
4 February 2010 | Termination of appointment of Peter Kumposcht as a director (1 page) |
4 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (8 pages) |
4 February 2010 | Director's details changed for Celia Frances Holland on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Nethaji Kariyawasam on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Dr Jeremy Harold Mason on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Nethaji Kariyawasam on 1 January 2010 (2 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 January 2009 | Return made up to 18/01/09; full list of members (8 pages) |
23 January 2009 | Return made up to 18/01/09; full list of members (8 pages) |
19 June 2008 | Director appointed celia frances holland (2 pages) |
19 June 2008 | Director appointed celia frances holland (2 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
23 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
30 January 2008 | Return made up to 18/01/08; change of members (8 pages) |
30 January 2008 | Return made up to 18/01/08; change of members (8 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
24 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (2 pages) |
20 March 2007 | Return made up to 18/01/07; full list of members (10 pages) |
20 March 2007 | Return made up to 18/01/07; full list of members (10 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
24 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 March 2006 | Return made up to 18/01/06; full list of members (9 pages) |
15 March 2006 | Return made up to 18/01/06; full list of members (9 pages) |
17 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
18 February 2005 | Return made up to 18/01/05; full list of members (3 pages) |
18 February 2005 | Return made up to 18/01/05; full list of members (3 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
4 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
16 February 2004 | Return made up to 18/01/04; full list of members
|
16 February 2004 | Return made up to 18/01/04; full list of members
|
17 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
7 July 2003 | Return made up to 18/01/03; full list of members (11 pages) |
7 July 2003 | Return made up to 18/01/03; full list of members (11 pages) |
26 June 2003 | Director resigned (2 pages) |
26 June 2003 | Director resigned (2 pages) |
6 June 2003 | Registered office changed on 06/06/03 from: 16 mowbray road london SE19 2RN (1 page) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | Registered office changed on 06/06/03 from: 16 mowbray road london SE19 2RN (1 page) |
6 June 2003 | New secretary appointed (2 pages) |
2 May 2003 | Secretary resigned;director resigned (1 page) |
2 May 2003 | Secretary resigned;director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Return made up to 18/01/02; change of members
|
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Return made up to 18/01/02; change of members
|
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 February 2001 | Return made up to 18/01/01; no change of members (7 pages) |
7 February 2001 | Return made up to 18/01/01; no change of members (7 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Secretary resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Return made up to 18/01/00; full list of members
|
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | Return made up to 18/01/00; full list of members
|
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
24 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
6 January 1999 | Return made up to 18/01/99; full list of members
|
6 January 1999 | Return made up to 18/01/99; full list of members
|
14 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
14 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Return made up to 18/01/98; full list of members
|
10 February 1998 | Return made up to 18/01/98; full list of members
|
19 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
19 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
4 March 1997 | Return made up to 18/01/97; full list of members
|
4 March 1997 | Secretary resigned (1 page) |
4 March 1997 | Return made up to 18/01/97; full list of members
|
4 March 1997 | Secretary resigned (1 page) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | New secretary appointed (2 pages) |
13 September 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
13 September 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
1 March 1996 | Resolutions
|
1 March 1996 | Resolutions
|
17 February 1996 | Return made up to 18/01/96; full list of members (8 pages) |
17 February 1996 | Return made up to 18/01/96; full list of members (8 pages) |
16 October 1995 | Accounting reference date notified as 31/03 (1 page) |
16 October 1995 | Accounting reference date notified as 31/03 (1 page) |