New Malden
KT3 4QS
Director Name | Mr Peter Alexander Ginger |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2010(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Elizabeth Anne Welham |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2014(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Product Development Manager |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Dr Pawel Zaczkowski |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Polish,British |
Status | Current |
Appointed | 25 August 2017(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Quantitative Researcher |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Dr Colin James Burchell |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2022(27 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Secretary Name | Grace Miller & Co. Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2006(11 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Sheila Muriel Wykeham Lyndrajer |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 24 years, 7 months (resigned 01 October 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Katarzyna Elzbieta Bustin |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 January 2000) |
Role | Company Director |
Correspondence Address | 12 Catherine Court Lake Road Wimbledon London SW19 7EW |
Director Name | Maria Janina Channon |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Estate Agency Partne |
Status | Resigned |
Appointed | 02 March 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 6 Catherine Court Lake Road London SW19 7EW |
Director Name | Margaret Elizabeth Hook |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 September 2003) |
Role | Retired |
Correspondence Address | 7 Catherine Court Lake Road Wimbledon London SW19 7EW |
Director Name | Marie Franziska Charlotte Logan |
---|---|
Date of Birth | April 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1997) |
Role | Retired |
Correspondence Address | 9 Catherine Court Lake Road Wimbledon London SW19 7EW |
Director Name | Grace Wallace Murray |
---|---|
Date of Birth | February 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 June 1995) |
Role | Retired Music Teacher |
Correspondence Address | 4 Catherine Court Lake Road Wimbledon London SW19 7EW |
Director Name | Beatrice Anne Victoria Went |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2002) |
Role | Retired |
Correspondence Address | 8 Catherine Court Lake Road Wimbledon London SW19 7EW |
Director Name | Giorgio Silva Rozzi |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 19 years, 2 months (resigned 29 April 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Secretary Name | Giorgio Silva Rozzi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 22 January 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Catherine Court Lake Road Wimbledon London SW19 7EW |
Director Name | Emma Rochford |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 June 1996) |
Role | Computer Consultant |
Correspondence Address | 47 Pepys Road Raynes Park London SW20 8NL |
Director Name | John Barry Nicholles |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 2003) |
Role | Retired |
Correspondence Address | 12 Catherine Court Lake Road London SW19 7EW |
Director Name | Richard Beim |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 January 2007) |
Role | Surveyor |
Correspondence Address | 7 Catherine Court Lake Road Wimbledon London SW19 7EW |
Director Name | Mark Beim |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 2008) |
Role | Tennis Coach |
Correspondence Address | 1 Catherine Court Lake Road Wimbledon London SW19 7EW |
Director Name | George Silva-Rozzi |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(19 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Catherine Court Lake Road Wimbledon London SW19 7EW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Witney Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 July 1996) |
Correspondence Address | Havelet House South Esplanade St Peter Port Guernsey Channel Islands GY1 3PE |
Secretary Name | Kinleigh Folkard & Hayward (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(10 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 January 2006) |
Correspondence Address | 4th Floor 111 Upper Richmond Road Putney London SW15 2TJ |
Website | careuk.com |
---|
Registered Address | 84 Coombe Road New Malden KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | B. Logan 8.33% Ordinary |
---|---|
1 at £1 | Elizabeth Anne Welham 8.33% Ordinary |
1 at £1 | Giorgio Silva-rozzi 8.33% Ordinary |
1 at £1 | James Steed 8.33% Ordinary |
1 at £1 | John B. Nicholles 8.33% Ordinary |
1 at £1 | Justin Mcleod & John Mcleod 8.33% Ordinary |
1 at £1 | Margaret Gardner 8.33% Ordinary |
1 at £1 | Mark J. Beim 8.33% Ordinary |
1 at £1 | Peter Alexander Ginger 8.33% Ordinary |
1 at £1 | Rene Elizabeth Bacher 8.33% Ordinary |
1 at £1 | Sheila Lyndrajer 8.33% Ordinary |
1 at £1 | Simon Wallis 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,967 |
Cash | £25,192 |
Current Liabilities | £2,228 |
Latest Accounts | 28 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 September |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 4 weeks from now) |
10 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
17 March 2020 | Micro company accounts made up to 28 September 2019 (2 pages) |
10 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
7 October 2019 | Termination of appointment of Sheila Muriel Wykeham Lyndrajer as a director on 1 October 2019 (1 page) |
18 June 2019 | Total exemption full accounts made up to 28 September 2018 (7 pages) |
20 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 28 September 2017 (7 pages) |
19 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
4 September 2017 | Appointment of Dr Pawel Zaczkowski as a director on 25 August 2017 (2 pages) |
4 September 2017 | Appointment of Dr Pawel Zaczkowski as a director on 25 August 2017 (2 pages) |
16 June 2017 | Total exemption small company accounts made up to 28 September 2016 (6 pages) |
16 June 2017 | Total exemption small company accounts made up to 28 September 2016 (6 pages) |
17 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 28 September 2015 (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 28 September 2015 (5 pages) |
29 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
14 July 2015 | Total exemption small company accounts made up to 28 September 2014 (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 28 September 2014 (3 pages) |
6 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Elizabeth Anne Welham on 2 February 2015 (2 pages) |
6 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Elizabeth Anne Welham on 2 February 2015 (2 pages) |
6 March 2015 | Director's details changed for Elizabeth Anne Welham on 2 February 2015 (2 pages) |
31 October 2014 | Termination of appointment of George Silva-Rozzi as a director on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of George Silva-Rozzi as a director on 31 October 2014 (1 page) |
29 August 2014 | Appointment of Elizabeth Anne Welham as a director on 14 August 2014 (3 pages) |
29 August 2014 | Appointment of Elizabeth Anne Welham as a director on 14 August 2014 (3 pages) |
30 July 2014 | Appointment of George Silva-Rozzi as a director on 18 July 2014 (3 pages) |
30 July 2014 | Appointment of George Silva-Rozzi as a director on 18 July 2014 (3 pages) |
29 April 2014 | Termination of appointment of Giorgio Silva Rozzi as a director (1 page) |
29 April 2014 | Termination of appointment of Giorgio Silva Rozzi as a director (1 page) |
12 March 2014 | Director's details changed for Mr Peter Alexander Ginger on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr Peter Alexander Ginger on 12 March 2014 (2 pages) |
5 March 2014 | Director's details changed for John Stuart Mcleod on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Giorgio Silva Rozzi on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Giorgio Silva Rozzi on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Sheila Muriel Wykeham Lyndrajer on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for John Stuart Mcleod on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Sheila Muriel Wykeham Lyndrajer on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for John Stuart Mcleod on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Giorgio Silva Rozzi on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Sheila Muriel Wykeham Lyndrajer on 5 March 2014 (2 pages) |
28 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
27 January 2014 | Total exemption full accounts made up to 28 September 2013 (11 pages) |
27 January 2014 | Total exemption full accounts made up to 28 September 2013 (11 pages) |
4 June 2013 | Total exemption full accounts made up to 28 September 2012 (9 pages) |
4 June 2013 | Total exemption full accounts made up to 28 September 2012 (9 pages) |
1 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (8 pages) |
14 March 2012 | Total exemption full accounts made up to 28 September 2011 (9 pages) |
14 March 2012 | Total exemption full accounts made up to 28 September 2011 (9 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (8 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (8 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (8 pages) |
14 September 2011 | Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages) |
14 September 2011 | Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages) |
13 September 2011 | Registered office address changed from Grace Miller & Co 2a Lambton Road West Wimbledon London SW20 0LR on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from Grace Miller & Co 2a Lambton Road West Wimbledon London SW20 0LR on 13 September 2011 (1 page) |
3 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Full accounts made up to 28 September 2010 (10 pages) |
18 January 2011 | Full accounts made up to 28 September 2010 (10 pages) |
23 November 2010 | Appointment of Peter Alexander Ginger as a director (3 pages) |
23 November 2010 | Appointment of Peter Alexander Ginger as a director (3 pages) |
12 May 2010 | Full accounts made up to 28 September 2009 (14 pages) |
12 May 2010 | Full accounts made up to 28 September 2009 (14 pages) |
3 March 2010 | Director's details changed for Sheila Muriel Wykeham Lyndrajer on 2 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (9 pages) |
3 March 2010 | Director's details changed for Giorgio Silva Rozzi on 2 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (9 pages) |
3 March 2010 | Director's details changed for Sheila Muriel Wykeham Lyndrajer on 2 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Grace Miller & Co on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Giorgio Silva Rozzi on 2 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (9 pages) |
3 March 2010 | Secretary's details changed for Grace Miller & Co on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Sheila Muriel Wykeham Lyndrajer on 2 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Grace Miller & Co on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Giorgio Silva Rozzi on 2 March 2010 (2 pages) |
24 February 2009 | Full accounts made up to 28 September 2008 (7 pages) |
24 February 2009 | Full accounts made up to 28 September 2008 (7 pages) |
9 February 2009 | Return made up to 03/02/09; full list of members (7 pages) |
9 February 2009 | Return made up to 03/02/09; full list of members (7 pages) |
18 February 2008 | Return made up to 03/02/08; no change of members (8 pages) |
18 February 2008 | Return made up to 03/02/08; no change of members (8 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
7 February 2008 | Full accounts made up to 28 September 2007 (7 pages) |
7 February 2008 | Full accounts made up to 28 September 2007 (7 pages) |
20 March 2007 | Full accounts made up to 28 September 2006 (7 pages) |
20 March 2007 | Full accounts made up to 28 September 2006 (7 pages) |
2 March 2007 | Return made up to 03/02/07; full list of members (12 pages) |
2 March 2007 | Return made up to 03/02/07; full list of members (12 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: 3 catherine court lake road wimbledon london SW19 7EW (1 page) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: 3 catherine court lake road wimbledon london SW19 7EW (1 page) |
24 February 2006 | Return made up to 03/02/06; full list of members
|
24 February 2006 | Return made up to 03/02/06; full list of members
|
23 January 2006 | Full accounts made up to 28 September 2005 (7 pages) |
23 January 2006 | Full accounts made up to 28 September 2005 (7 pages) |
24 June 2005 | Registered office changed on 24/06/05 from: 3 catherine court lake road wimbledon london SW19 7EW (1 page) |
24 June 2005 | New secretary appointed (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: 3 catherine court lake road wimbledon london SW19 7EW (1 page) |
24 June 2005 | New secretary appointed (1 page) |
8 March 2005 | Full accounts made up to 28 September 2004 (7 pages) |
8 March 2005 | Full accounts made up to 28 September 2004 (7 pages) |
17 February 2005 | Return made up to 03/02/05; full list of members (12 pages) |
17 February 2005 | Return made up to 03/02/05; full list of members (12 pages) |
10 February 2004 | Return made up to 03/02/04; full list of members (12 pages) |
10 February 2004 | Return made up to 03/02/04; full list of members (12 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
22 December 2003 | Full accounts made up to 28 September 2003 (7 pages) |
22 December 2003 | Full accounts made up to 28 September 2003 (7 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
25 February 2003 | Full accounts made up to 28 September 2002 (7 pages) |
25 February 2003 | Full accounts made up to 28 September 2002 (7 pages) |
18 February 2003 | Return made up to 03/02/03; full list of members
|
18 February 2003 | Return made up to 03/02/03; full list of members
|
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
27 March 2002 | Full accounts made up to 28 September 2001 (7 pages) |
27 March 2002 | Full accounts made up to 28 September 2001 (7 pages) |
18 February 2002 | Return made up to 03/02/02; full list of members (11 pages) |
18 February 2002 | Return made up to 03/02/02; full list of members (11 pages) |
6 August 2001 | Accounting reference date extended from 30/04/01 to 28/09/01 (1 page) |
6 August 2001 | Accounting reference date extended from 30/04/01 to 28/09/01 (1 page) |
15 February 2001 | Return made up to 03/02/01; full list of members (11 pages) |
15 February 2001 | Return made up to 03/02/01; full list of members (11 pages) |
26 September 2000 | Full accounts made up to 30 April 2000 (7 pages) |
26 September 2000 | Full accounts made up to 30 April 2000 (7 pages) |
10 February 2000 | Return made up to 03/02/00; full list of members
|
10 February 2000 | Return made up to 03/02/00; full list of members
|
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
16 August 1999 | Full accounts made up to 30 April 1999 (7 pages) |
16 August 1999 | Full accounts made up to 30 April 1999 (7 pages) |
1 February 1999 | Return made up to 03/02/99; change of members (8 pages) |
1 February 1999 | Return made up to 03/02/99; change of members (8 pages) |
11 August 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
11 August 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
5 February 1998 | Return made up to 03/02/98; full list of members
|
5 February 1998 | Return made up to 03/02/98; full list of members
|
3 September 1997 | Full accounts made up to 30 April 1997 (7 pages) |
3 September 1997 | Full accounts made up to 30 April 1997 (7 pages) |
2 February 1997 | Return made up to 03/02/97; full list of members
|
2 February 1997 | Return made up to 03/02/97; full list of members
|
21 August 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
21 August 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
26 July 1996 | Director resigned (1 page) |
26 July 1996 | Director resigned (1 page) |
28 January 1996 | Return made up to 03/02/96; full list of members
|
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | Return made up to 03/02/96; full list of members
|
28 January 1996 | New director appointed (2 pages) |
31 October 1995 | Ad 02/03/95-27/04/95 £ si 12@1=12 £ ic 2/14 (2 pages) |
31 October 1995 | Ad 02/03/95-27/04/95 £ si 12@1=12 £ ic 2/14 (2 pages) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | New director appointed (2 pages) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | Director resigned (2 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: 174-180 old street london EC1V 9BP (1 page) |
27 September 1995 | Registered office changed on 27/09/95 from: 174-180 old street london EC1V 9BP (1 page) |
2 May 1995 | Accounting reference date notified as 30/04 (1 page) |
2 May 1995 | Accounting reference date notified as 30/04 (1 page) |
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | Resolutions
|
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | Resolutions
|
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
31 March 1995 | New director appointed (2 pages) |
3 February 1995 | Incorporation (17 pages) |
3 February 1995 | Incorporation (17 pages) |