Cambridge
CB1 7UG
Director Name | Ms Edwina Mary Pike |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2001(6 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Change Manager |
Country of Residence | England |
Correspondence Address | 12 Munro Mews London W10 5RZ |
Director Name | Edwina Mary Sanders |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2001(6 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Change Manager |
Country of Residence | England |
Correspondence Address | 9 Framewood Road Stoke Poges Slough SL2 4QR |
Director Name | James Binding Matthews |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2005(10 years, 2 months after company formation) |
Appointment Duration | 19 years |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 25 Chesterfield Road Chiswick W4 3HQ |
Secretary Name | Ms Edwina Mary Pike |
---|---|
Status | Current |
Appointed | 01 March 2015(20 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 12 Munro Mews London W10 5RZ |
Secretary Name | Ms Edwina Mary Sanders |
---|---|
Status | Current |
Appointed | 01 March 2015(20 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 8 Eversfield Road Kew Richmond Surrey TW9 2AP |
Director Name | Ms Yu Sum Caroline Cheung |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 29 June 2021(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Solicitor |
Country of Residence | Hong Kong |
Correspondence Address | 5 Ormond Road Richmond TW10 6TH |
Director Name | Ms Elitza Gueorguieva Bonina |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2021(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Flat 6, 172 Kew Road Richmond TW9 2AS |
Director Name | Gordon Paterson Cross |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | Flat 5 8 Eversfield Road Kew Richmond Surrey TW9 2AP |
Director Name | Eleanor Bharti Yvonne Steel |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Barrister (Non Practising) |
Correspondence Address | Flat 2 8 Eversfield Road Kew Richmond Surrey TW9 2AP |
Director Name | Sunil Kumar Patel |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Flat 4 8 Eversfield Road Kew Richmond Surrey TW9 2AP |
Director Name | Louise Higham |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Production Manager Bbctv |
Correspondence Address | Flat 1 8 Eversfield Road Kew Richmond Surrey TW9 2AP |
Director Name | Judith Grace Gregan |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Housewife |
Correspondence Address | Flat 3 8 Eversfield Road Kew Richmond Surrey TW9 2AP |
Secretary Name | Eleanor Bharti Yvonne Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Barrister (Non Practising) |
Correspondence Address | Flat 2 8 Eversfield Road Kew Richmond Surrey TW9 2AP |
Director Name | Neil Horseman |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(5 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 October 2001) |
Role | Marketing Manager |
Correspondence Address | Flat 3 8 Eversfield Road Richmond Surrey TW9 2AP |
Director Name | Tom Warwick Smith |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 October 2001) |
Role | Airline Pilot |
Correspondence Address | Flat 2 8 Eversfield Road Kew Richmond Surrey TW9 2AP |
Secretary Name | Iain Brown Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 8 Eversfield Road Richmond Surrey TW9 2AP |
Secretary Name | Sunil Kumar Patel |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(3 years, 12 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 January 2000) |
Role | Management Consultant |
Correspondence Address | Flat 4 8 Eversfield Road Kew Richmond Surrey TW9 2AP |
Secretary Name | Neil Horseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 October 2001) |
Role | Marketing Manager |
Correspondence Address | Flat 3 8 Eversfield Road Richmond Surrey TW9 2AP |
Director Name | Kelly Stray |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 April 2006) |
Role | Manager |
Correspondence Address | Flat 2 8 Eversfield Road Richmond Surrey TW9 2AP |
Secretary Name | Sunil Kumar Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2002) |
Role | Management Consultant |
Correspondence Address | Flat 4 8 Eversfield Road Kew Richmond Surrey TW9 2AP |
Director Name | Amisha Patel |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 May 2007) |
Role | Marketing Manager |
Correspondence Address | Flat 4 8 Eversfield Road Kew Surrey TW9 2AP |
Secretary Name | Kelly Stray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 April 2006) |
Role | Retail |
Correspondence Address | Flat 2 8 Eversfield Road Richmond Surrey TW9 2AP |
Director Name | Natalie Nazemi |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 October 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 163 Fulwell Park Avenue Twickenham TW2 5HD |
Director Name | Mr Yuefai Cheung |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 05 October 2015(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 June 2021) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5 Ormond Road Richmond Surrey TW10 6TH |
Director Name | Mr Robert James Behardien Mills |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 November 2016(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 September 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eversfield Road Flat 2 Richmond TW9 2AP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(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 | 30 January 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 8 Eversfield Road Kew Richmond Surrey TW9 2AP |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £14,000 |
Net Worth | £5,031 |
Cash | £3,301 |
Current Liabilities | £75 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
19 September 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
2 March 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
29 September 2022 | Director's details changed for Edwina Mary Sanders on 29 September 2022 (2 pages) |
29 September 2022 | Change of details for Ms Edwina Mary Sanders as a person with significant control on 29 September 2016 (2 pages) |
21 September 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
17 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
17 February 2022 | Secretary's details changed for Ms Edwina Mary Sanders on 1 February 2022 (1 page) |
17 February 2022 | Notification of Elitza Gueorguieva Bonina as a person with significant control on 1 February 2022 (2 pages) |
17 February 2022 | Secretary's details changed for Ms Edwina Mary Sanders on 1 February 2022 (1 page) |
17 February 2022 | Director's details changed for Iain Brown Cross on 1 February 2022 (2 pages) |
17 February 2022 | Notification of Edwina Mary Pike as a person with significant control on 1 February 2022 (1 page) |
14 February 2022 | Appointment of Ms Yu Sum Caroline Cheung as a director on 29 June 2021 (2 pages) |
14 February 2022 | Cessation of Yuefai Cheung as a person with significant control on 29 June 2021 (1 page) |
14 February 2022 | Notification of Yu Sum Caroline Cheung as a person with significant control on 29 June 2021 (2 pages) |
14 February 2022 | Termination of appointment of Yuefai Cheung as a director on 29 June 2021 (1 page) |
2 December 2021 | Appointment of Ms Elitza Gueorguieva Bonina as a director on 8 September 2021 (2 pages) |
2 December 2021 | Termination of appointment of Robert James Behardien Mills as a director on 8 September 2021 (1 page) |
20 October 2021 | Change of details for Mr Iain Brown Cross as a person with significant control on 1 April 2021 (2 pages) |
27 September 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
15 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
13 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
18 May 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
12 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
18 April 2017 | Appointment of Mr Robert James Behardien Mills as a director on 29 November 2016 (2 pages) |
18 April 2017 | Appointment of Mr Robert James Behardien Mills as a director on 29 November 2016 (2 pages) |
4 April 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
28 September 2016 | Total exemption full accounts made up to 31 January 2016 (5 pages) |
28 September 2016 | Total exemption full accounts made up to 31 January 2016 (5 pages) |
20 March 2016 | Termination of appointment of Iain Brown Cross as a secretary on 1 March 2015 (1 page) |
20 March 2016 | Appointment of Ms Edwina Mary Sanders as a secretary on 1 March 2015 (2 pages) |
20 March 2016 | Annual return made up to 30 January 2016 no member list (5 pages) |
20 March 2016 | Termination of appointment of Natalie Nazemi as a director on 5 October 2015 (1 page) |
20 March 2016 | Termination of appointment of Natalie Nazemi as a director on 5 October 2015 (1 page) |
20 March 2016 | Appointment of Ms Edwina Mary Sanders as a secretary on 1 March 2015 (2 pages) |
20 March 2016 | Appointment of Mr Yuefai Cheung as a director on 5 October 2015 (2 pages) |
20 March 2016 | Appointment of Mr Yuefai Cheung as a director on 5 October 2015 (2 pages) |
20 March 2016 | Annual return made up to 30 January 2016 no member list (5 pages) |
20 March 2016 | Termination of appointment of Iain Brown Cross as a secretary on 1 March 2015 (1 page) |
17 September 2015 | Total exemption full accounts made up to 31 January 2015 (5 pages) |
17 September 2015 | Total exemption full accounts made up to 31 January 2015 (5 pages) |
2 March 2015 | Annual return made up to 30 January 2015 no member list (6 pages) |
2 March 2015 | Annual return made up to 30 January 2015 no member list (6 pages) |
2 March 2015 | Director's details changed for Edwina Mary Sanders on 13 April 2014 (2 pages) |
2 March 2015 | Director's details changed for Edwina Mary Sanders on 13 April 2014 (2 pages) |
2 March 2015 | Director's details changed for Natalie Nazemi on 10 September 2014 (2 pages) |
2 March 2015 | Director's details changed for Natalie Nazemi on 10 September 2014 (2 pages) |
9 October 2014 | Total exemption full accounts made up to 31 January 2014 (5 pages) |
9 October 2014 | Total exemption full accounts made up to 31 January 2014 (5 pages) |
29 March 2014 | Director's details changed for Edwina Mary Sanders on 1 April 2013 (2 pages) |
29 March 2014 | Secretary's details changed for Iain Brown Cross on 1 April 2013 (1 page) |
29 March 2014 | Secretary's details changed for Iain Brown Cross on 1 April 2013 (1 page) |
29 March 2014 | Director's details changed for Natalie Nazemi on 1 November 2013 (2 pages) |
29 March 2014 | Annual return made up to 30 January 2014 no member list (6 pages) |
29 March 2014 | Director's details changed for Natalie Nazemi on 1 November 2013 (2 pages) |
29 March 2014 | Director's details changed for Edwina Mary Sanders on 1 April 2013 (2 pages) |
29 March 2014 | Director's details changed for Edwina Mary Sanders on 1 April 2013 (2 pages) |
29 March 2014 | Director's details changed for Natalie Nazemi on 1 November 2013 (2 pages) |
29 March 2014 | Annual return made up to 30 January 2014 no member list (6 pages) |
29 March 2014 | Secretary's details changed for Iain Brown Cross on 1 April 2013 (1 page) |
29 March 2014 | Director's details changed for Iain Brown Cross on 1 April 2013 (2 pages) |
29 March 2014 | Director's details changed for Iain Brown Cross on 1 April 2013 (2 pages) |
29 March 2014 | Director's details changed for Iain Brown Cross on 1 April 2013 (2 pages) |
26 September 2013 | Total exemption full accounts made up to 31 January 2013 (5 pages) |
26 September 2013 | Total exemption full accounts made up to 31 January 2013 (5 pages) |
17 March 2013 | Annual return made up to 30 January 2013 no member list (6 pages) |
17 March 2013 | Annual return made up to 30 January 2013 no member list (6 pages) |
6 September 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
6 September 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
16 March 2012 | Annual return made up to 30 January 2012 no member list (6 pages) |
16 March 2012 | Annual return made up to 30 January 2012 no member list (6 pages) |
22 August 2011 | Total exemption full accounts made up to 31 January 2011 (5 pages) |
22 August 2011 | Total exemption full accounts made up to 31 January 2011 (5 pages) |
3 April 2011 | Annual return made up to 30 January 2011 no member list (6 pages) |
3 April 2011 | Annual return made up to 30 January 2011 no member list (6 pages) |
3 April 2011 | Director's details changed for Natalie Nazemi on 1 September 2010 (2 pages) |
3 April 2011 | Director's details changed for Natalie Nazemi on 1 September 2010 (2 pages) |
3 April 2011 | Director's details changed for Natalie Nazemi on 1 September 2010 (2 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (5 pages) |
19 March 2010 | Annual return made up to 30 January 2010 no member list (4 pages) |
19 March 2010 | Director's details changed for Edwina Mary Sanders on 30 January 2010 (2 pages) |
19 March 2010 | Director's details changed for Edwina Mary Sanders on 30 January 2010 (2 pages) |
19 March 2010 | Director's details changed for James Binding Matthews on 30 January 2010 (2 pages) |
19 March 2010 | Director's details changed for Natalie Nazemi on 30 January 2010 (2 pages) |
19 March 2010 | Director's details changed for James Binding Matthews on 30 January 2010 (2 pages) |
19 March 2010 | Annual return made up to 30 January 2010 no member list (4 pages) |
19 March 2010 | Director's details changed for Natalie Nazemi on 30 January 2010 (2 pages) |
14 November 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
14 November 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
3 February 2009 | Annual return made up to 30/01/09 (3 pages) |
3 February 2009 | Annual return made up to 30/01/09 (3 pages) |
30 July 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
30 July 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
10 July 2008 | Annual return made up to 30/01/08 (3 pages) |
10 July 2008 | Appointment terminated director amisha patel (1 page) |
10 July 2008 | Annual return made up to 30/01/08 (3 pages) |
10 July 2008 | Appointment terminated director amisha patel (1 page) |
7 July 2008 | Director appointed natalie nazemi (2 pages) |
7 July 2008 | Director appointed natalie nazemi (2 pages) |
24 September 2007 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
24 September 2007 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | Annual return made up to 30/01/07
|
2 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2007 | Secretary resigned;director resigned (1 page) |
2 March 2007 | Annual return made up to 30/01/07
|
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | Secretary resigned;director resigned (1 page) |
1 November 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
1 November 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | Annual return made up to 30/01/06
|
5 July 2006 | Annual return made up to 30/01/06
|
5 July 2006 | New director appointed (2 pages) |
6 December 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
6 December 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
25 May 2005 | Annual return made up to 30/01/05
|
25 May 2005 | Annual return made up to 30/01/05
|
14 April 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
14 April 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
18 March 2004 | Annual return made up to 30/01/04 (5 pages) |
18 March 2004 | Annual return made up to 30/01/04 (5 pages) |
28 November 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
28 November 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
3 April 2003 | Annual return made up to 30/01/03
|
3 April 2003 | Annual return made up to 30/01/03
|
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | New secretary appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
6 November 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
6 November 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Annual return made up to 30/01/02
|
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Annual return made up to 30/01/02
|
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
15 October 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
15 October 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
21 February 2001 | Annual return made up to 30/01/01 (4 pages) |
21 February 2001 | Annual return made up to 30/01/01 (4 pages) |
14 December 2000 | Full accounts made up to 31 January 2000 (5 pages) |
14 December 2000 | Full accounts made up to 31 January 2000 (5 pages) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Annual return made up to 30/01/00
|
2 March 2000 | Annual return made up to 30/01/00
|
2 March 2000 | New secretary appointed (2 pages) |
5 November 1999 | Full accounts made up to 31 January 1999 (5 pages) |
5 November 1999 | Full accounts made up to 31 January 1999 (5 pages) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | Annual return made up to 30/01/99
|
29 January 1999 | Annual return made up to 30/01/99
|
6 November 1998 | Full accounts made up to 31 January 1998 (5 pages) |
6 November 1998 | Full accounts made up to 31 January 1998 (5 pages) |
24 February 1998 | Annual return made up to 30/01/98 (6 pages) |
24 February 1998 | Annual return made up to 30/01/98 (6 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
28 November 1997 | Full accounts made up to 31 January 1997 (6 pages) |
28 November 1997 | Full accounts made up to 31 January 1997 (6 pages) |
20 November 1997 | New secretary appointed (2 pages) |
20 November 1997 | Secretary resigned;director resigned (1 page) |
20 November 1997 | New secretary appointed (2 pages) |
20 November 1997 | Secretary resigned;director resigned (1 page) |
3 March 1997 | Annual return made up to 30/01/97 (6 pages) |
3 March 1997 | Annual return made up to 30/01/97 (6 pages) |
11 December 1996 | Full accounts made up to 31 January 1996 (5 pages) |
11 December 1996 | Full accounts made up to 31 January 1996 (5 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Director resigned (1 page) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | Director's particulars changed (1 page) |
26 February 1996 | Annual return made up to 30/01/96
|
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | Annual return made up to 30/01/96
|
26 February 1996 | Director's particulars changed (1 page) |
30 January 1995 | Incorporation (13 pages) |