London
N3 1RZ
Director Name | Mr David Epstein |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 80 Hendon Lane London N3 1RZ |
Director Name | Mr Gerald Cooke |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 May 2022(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 80 Hendon Lane London N3 1RZ |
Secretary Name | Mr David Epstein |
---|---|
Status | Current |
Appointed | 29 May 2022(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Flat 3 80 Hendon Lane London N3 1RZ |
Director Name | Rodney Ludlow Bendle Mark |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Role | Company Director/Property Deve |
Correspondence Address | Flat 3 26a North Audley Street London W1 |
Director Name | Christopher Wolf Snelling |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Stonelands Thorncombe Street Bramley Guildford Surrey GU5 0LU |
Secretary Name | Christopher Wolf Snelling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Stonelands Thorncombe Street Bramley Guildford Surrey GU5 0LU |
Secretary Name | Mr Jean Macgregor Athanassoula |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(3 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | 97 Madrid Road Barnes London SW13 9PQ |
Director Name | William Kenneth Phillips |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 October 2004) |
Role | Solicitor/Administrater |
Correspondence Address | Flat 3 80 Hendon Lane London N3 1RZ |
Director Name | Frank Kahn |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 April 2000) |
Role | Retired |
Correspondence Address | Flat 4 80 Hendon Lane London N3 1RZ |
Director Name | Mr Henry Colin Franks |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 November 2003) |
Role | Retired |
Correspondence Address | Flat 6 80 Hendon Lane London N3 1RZ |
Secretary Name | Josephine Ann Ruth Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(3 years, 4 months after company formation) |
Appointment Duration | 19 years (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 80 Hendon Lane London N3 1RZ |
Director Name | Arnold Bloom |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 February 2005) |
Role | Retired |
Correspondence Address | Flat 7 80 Hendon Lane London N3 1RZ |
Director Name | June Vera Kahn |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(5 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 03 September 2006) |
Role | Housewife |
Correspondence Address | Flat 4 80 Hendon Lane London N3 1RZ |
Director Name | Beverley Stopler |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(8 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 13 November 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2 80 Hendon Lane London N3 1RZ |
Director Name | Naomi Phillips |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2005(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 July 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Hendon Lane London N3 1RZ |
Director Name | Josephine Ann Ruth Franks |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2005(10 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 01 July 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 80 Hendon Lane London N3 1RZ |
Director Name | Janet Elizabeth Appleyard |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2006(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2009) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 80 Hendon Lane London N3 1RZ |
Director Name | Adele Bloom |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(15 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 23 June 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 7 80 Hendon Lane London N3 1RZ |
Secretary Name | Mr Harold Stopler |
---|---|
Status | Resigned |
Appointed | 01 July 2017(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 May 2022) |
Role | Company Director |
Correspondence Address | Flat 2 80 Hendon Lane London N3 1RZ |
Director Name | Mrs Doris Eden |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(22 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 80 Hendon Lane London N3 1RZ |
Director Name | Rochelle Duke |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Hendon Lane London N3 1RZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor Hathaway House Popes Drive Finchley London N3 1QF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £10 | Adele Bloom 14.29% Ordinary |
---|---|
1 at £10 | Beverley Stopler 14.29% Ordinary |
1 at £10 | D. Landy & J.p.l. Goldberg 14.29% Ordinary |
1 at £10 | Doris Eden 14.29% Ordinary |
1 at £10 | Josephine Ann Ruth Franks 14.29% Ordinary |
1 at £10 | Mrs K. Darougar & Mr A. Darougar 14.29% Ordinary |
1 at £10 | Patricia Frances Gluck 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,622 |
Cash | £21,881 |
Current Liabilities | £9,550 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
16 August 2023 | Micro company accounts made up to 24 June 2023 (4 pages) |
---|---|
3 March 2023 | Confirmation statement made on 9 February 2023 with updates (4 pages) |
23 August 2022 | Micro company accounts made up to 24 June 2022 (4 pages) |
11 August 2022 | Appointment of Gerald Cooke as a director on 29 May 2022 (2 pages) |
10 August 2022 | Termination of appointment of Harold Stopler as a secretary on 29 May 2022 (1 page) |
10 August 2022 | Termination of appointment of Beverley Stopler as a director on 13 November 2017 (1 page) |
10 August 2022 | Appointment of Mr David Epstein as a secretary on 29 May 2022 (2 pages) |
22 March 2022 | Confirmation statement made on 9 February 2022 with updates (4 pages) |
3 November 2021 | Termination of appointment of Rochelle Duke as a director on 23 June 2020 (1 page) |
3 November 2021 | Cessation of Adele Bloom as a person with significant control on 23 June 2020 (1 page) |
3 November 2021 | Cessation of Doris Eden as a person with significant control on 23 June 2020 (1 page) |
3 November 2021 | Notification of David Epstein as a person with significant control on 23 June 2020 (2 pages) |
3 November 2021 | Cessation of Rochelle Duke as a person with significant control on 23 June 2020 (1 page) |
3 November 2021 | Micro company accounts made up to 24 June 2021 (4 pages) |
3 November 2021 | Termination of appointment of Adele Bloom as a director on 23 June 2020 (1 page) |
2 March 2021 | Micro company accounts made up to 24 June 2020 (4 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
14 February 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
14 January 2020 | Appointment of Mr David Epstein as a director on 1 November 2019 (2 pages) |
6 December 2019 | Micro company accounts made up to 24 June 2019 (4 pages) |
19 November 2019 | Termination of appointment of Josephine Ann Ruth Franks as a secretary on 1 July 2017 (1 page) |
19 November 2019 | Appointment of Mr Harold Stopler as a secretary on 1 July 2017 (2 pages) |
19 November 2019 | Termination of appointment of Doris Eden as a director on 13 August 2018 (1 page) |
22 March 2019 | Micro company accounts made up to 24 June 2018 (3 pages) |
19 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
23 March 2018 | Micro company accounts made up to 24 June 2017 (3 pages) |
15 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
6 February 2018 | Notification of Doris Eden as a person with significant control on 1 October 2017 (2 pages) |
6 February 2018 | Notification of Adele Bloom as a person with significant control on 6 April 2016 (2 pages) |
6 February 2018 | Appointment of Rochelle Duke as a director on 1 October 2017 (2 pages) |
6 February 2018 | Appointment of Mrs Doris Eden as a director on 1 October 2017 (2 pages) |
6 February 2018 | Notification of Rochelle Duke as a person with significant control on 1 October 2017 (2 pages) |
6 February 2018 | Cessation of Beverley Stopler as a person with significant control on 30 November 2017 (1 page) |
17 October 2017 | Termination of appointment of Josephine Ann Ruth Franks as a director on 1 July 2017 (1 page) |
17 October 2017 | Termination of appointment of Josephine Ann Ruth Franks as a director on 1 July 2017 (1 page) |
5 May 2017 | Total exemption small company accounts made up to 24 June 2016 (5 pages) |
5 May 2017 | Total exemption small company accounts made up to 24 June 2016 (5 pages) |
10 March 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
10 March 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
15 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
2 March 2016 | Total exemption small company accounts made up to 24 June 2015 (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 24 June 2015 (5 pages) |
2 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
17 February 2015 | Total exemption small company accounts made up to 24 June 2014 (4 pages) |
17 February 2015 | Total exemption small company accounts made up to 24 June 2014 (4 pages) |
21 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
4 December 2013 | Total exemption small company accounts made up to 24 June 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 24 June 2013 (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 24 June 2012 (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 24 June 2012 (4 pages) |
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (8 pages) |
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (8 pages) |
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (8 pages) |
30 August 2012 | Termination of appointment of Naomi Phillips as a director (1 page) |
30 August 2012 | Termination of appointment of Naomi Phillips as a director (1 page) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (9 pages) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (9 pages) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (9 pages) |
24 November 2011 | Total exemption small company accounts made up to 24 June 2011 (3 pages) |
24 November 2011 | Total exemption small company accounts made up to 24 June 2011 (3 pages) |
31 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (9 pages) |
31 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (9 pages) |
31 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (9 pages) |
29 November 2010 | Appointment of Adele Bloom as a director (2 pages) |
29 November 2010 | Appointment of Adele Bloom as a director (2 pages) |
25 November 2010 | Total exemption small company accounts made up to 24 June 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 24 June 2010 (4 pages) |
18 November 2010 | Termination of appointment of Janet Appleyard as a director (1 page) |
18 November 2010 | Termination of appointment of Janet Appleyard as a director (1 page) |
11 October 2010 | Registered office address changed from Suite a 5Th Floor Queen's House Kymberley Road Harrow Middlesex HA1 1BQ on 11 October 2010 (1 page) |
11 October 2010 | Registered office address changed from Suite a 5Th Floor Queen's House Kymberley Road Harrow Middlesex HA1 1BQ on 11 October 2010 (1 page) |
26 April 2010 | Director's details changed for Beverley Stopler on 9 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Naomi Phillips on 9 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Josephine Ann Ruth Franks on 9 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Naomi Phillips on 9 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Naomi Phillips on 9 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Janet Elizabeth Appleyard on 9 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Beverley Stopler on 9 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Harold Stopler on 9 February 2010 (2 pages) |
26 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Director's details changed for Josephine Ann Ruth Franks on 9 February 2010 (2 pages) |
26 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Director's details changed for Harold Stopler on 9 February 2010 (2 pages) |
26 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Director's details changed for Harold Stopler on 9 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Josephine Ann Ruth Franks on 9 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Beverley Stopler on 9 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Janet Elizabeth Appleyard on 9 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Janet Elizabeth Appleyard on 9 February 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 24 June 2009 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 24 June 2009 (5 pages) |
23 November 2009 | Annual return made up to 9 February 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Annual return made up to 9 February 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Annual return made up to 9 February 2009 with a full list of shareholders (6 pages) |
15 July 2009 | Director appointed harold stopler (2 pages) |
15 July 2009 | Director appointed harold stopler (2 pages) |
19 March 2009 | Total exemption small company accounts made up to 24 June 2008 (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 24 June 2008 (5 pages) |
6 March 2009 | Return made up to 09/02/08; full list of members (6 pages) |
6 March 2009 | Return made up to 09/02/08; full list of members (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 24 June 2007 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 24 June 2007 (5 pages) |
9 October 2007 | Return made up to 09/02/07; full list of members (4 pages) |
9 October 2007 | Return made up to 09/02/07; full list of members (4 pages) |
23 April 2007 | Total exemption small company accounts made up to 24 June 2006 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 24 June 2006 (5 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | New director appointed (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | New director appointed (1 page) |
1 June 2006 | Return made up to 09/02/06; full list of members (4 pages) |
1 June 2006 | Return made up to 09/02/06; full list of members (4 pages) |
27 April 2006 | Total exemption small company accounts made up to 24 June 2005 (5 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 24 June 2005 (5 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: suite a 5TH floor, queen's house kymberley road, harrow, midlesex HA1 1BQ (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 345A station road, harrow, middlesex HA1 2AA (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 345A station road, harrow, middlesex HA1 2AA (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: suite a 5TH floor, queen's house kymberley road, harrow, midlesex HA1 1BQ (1 page) |
6 May 2005 | Total exemption full accounts made up to 24 June 2004 (10 pages) |
6 May 2005 | Total exemption full accounts made up to 24 June 2004 (10 pages) |
21 February 2005 | Return made up to 09/02/05; full list of members
|
21 February 2005 | Return made up to 09/02/05; full list of members
|
25 February 2004 | Return made up to 09/02/04; full list of members
|
25 February 2004 | Return made up to 09/02/04; full list of members
|
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
15 October 2003 | Total exemption full accounts made up to 24 June 2003 (9 pages) |
15 October 2003 | Total exemption full accounts made up to 24 June 2003 (9 pages) |
17 March 2003 | Return made up to 09/02/03; full list of members (10 pages) |
17 March 2003 | Return made up to 09/02/03; full list of members (10 pages) |
19 November 2002 | Total exemption full accounts made up to 24 June 2002 (9 pages) |
19 November 2002 | Total exemption full accounts made up to 24 June 2002 (9 pages) |
28 February 2002 | Return made up to 09/02/02; full list of members (9 pages) |
28 February 2002 | Return made up to 09/02/02; full list of members (9 pages) |
13 December 2001 | Total exemption full accounts made up to 24 June 2001 (10 pages) |
13 December 2001 | Total exemption full accounts made up to 24 June 2001 (10 pages) |
27 February 2001 | Full accounts made up to 24 June 2000 (10 pages) |
27 February 2001 | Full accounts made up to 24 June 2000 (10 pages) |
16 February 2001 | Return made up to 09/02/01; full list of members (9 pages) |
16 February 2001 | Return made up to 09/02/01; full list of members (9 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
29 February 2000 | Full accounts made up to 24 June 1999 (10 pages) |
29 February 2000 | Full accounts made up to 24 June 1999 (10 pages) |
18 February 2000 | Return made up to 09/02/00; full list of members (9 pages) |
18 February 2000 | Return made up to 09/02/00; full list of members (9 pages) |
19 April 1999 | Full accounts made up to 24 June 1998 (5 pages) |
19 April 1999 | Full accounts made up to 24 June 1998 (5 pages) |
24 February 1999 | Return made up to 09/02/99; full list of members (5 pages) |
24 February 1999 | Return made up to 09/02/99; full list of members (5 pages) |
21 December 1998 | Registered office changed on 21/12/98 from: ibex house, 61/65 baker street, weybridge, surrey KT13 8AH (1 page) |
21 December 1998 | Registered office changed on 21/12/98 from: ibex house, 61/65 baker street, weybridge, surrey KT13 8AH (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
24 May 1998 | Ad 16/10/95-17/09/96 £ si 5@10 (2 pages) |
24 May 1998 | Ad 16/10/95-17/09/96 £ si 5@10 (2 pages) |
24 April 1998 | Accounts for a dormant company made up to 24 June 1997 (6 pages) |
24 April 1998 | Accounts for a dormant company made up to 24 June 1997 (6 pages) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | Secretary resigned;director resigned (1 page) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | Secretary resigned;director resigned (1 page) |
9 February 1998 | Return made up to 09/02/98; no change of members (4 pages) |
9 February 1998 | Return made up to 09/02/98; no change of members (4 pages) |
3 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 1997 | Return made up to 09/02/97; no change of members (5 pages) |
3 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 1997 | Return made up to 09/02/97; no change of members (5 pages) |
29 July 1996 | Accounts for a dormant company made up to 24 June 1996 (6 pages) |
29 July 1996 | Accounts for a dormant company made up to 24 June 1996 (6 pages) |
19 February 1996 | Return made up to 09/02/96; full list of members (6 pages) |
19 February 1996 | Return made up to 09/02/96; full list of members (6 pages) |
9 August 1995 | Accounts for a dormant company made up to 24 June 1995 (5 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Accounts for a dormant company made up to 24 June 1995 (5 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Accounting reference date shortened from 24/06 to 24/06 (1 page) |
9 August 1995 | Accounting reference date shortened from 24/06 to 24/06 (1 page) |
29 March 1995 | Accounting reference date notified as 24/06 (1 page) |
29 March 1995 | Accounting reference date notified as 24/06 (1 page) |