London
SE16 3BS
Director Name | Mrs Joyce Marina Quinn |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Arnold Estate Druid Street London SE1 2DY |
Director Name | Mrs Elizabeth Elsie Crickmar |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1995(2 weeks after company formation) |
Appointment Duration | 27 years, 2 months (closed 03 May 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 88 Pettswood Road Pettswood Orpington Kent BR5 1LE |
Director Name | Mr Cyril Davies |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | West African |
Status | Closed |
Appointed | 09 May 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 27 years (closed 03 May 2022) |
Role | Admin Officer |
Country of Residence | United Kingdom |
Correspondence Address | 135 Hazel Way London SE1 5XN |
Director Name | Richard John Livingstone |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1999(4 years, 3 months after company formation) |
Appointment Duration | 22 years, 11 months (closed 03 May 2022) |
Role | Further Education Funding Admi |
Country of Residence | United Kingdom |
Correspondence Address | 70 Goodwin Close Bermondsey London SE16 3TL |
Director Name | Miss Rosemary Lilian Whitlock |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2002(7 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months (closed 03 May 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 51 Cadbury Way Rouel Road Estate London SE16 3UZ |
Director Name | Mr Orvillk Anhtony Foulkes |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2006(11 years after company formation) |
Appointment Duration | 16 years, 1 month (closed 03 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 98 Rope Street London SE16 7TQ |
Director Name | Mr Terry David Wilden |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2007(12 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 03 May 2022) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Hoadly Road Streatham London SW16 1AE |
Secretary Name | Rosemary Whitlock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2009(14 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 03 May 2022) |
Role | Company Director |
Correspondence Address | 51 Cadbury Way London SE16 3UZ |
Director Name | Miss Grace O'Shaughnessy |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | English |
Status | Closed |
Appointed | 09 October 2019(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 May 2022) |
Role | Ambulance Service |
Country of Residence | England |
Correspondence Address | 177 Abbey Street London SE1 2AN |
Director Name | Mrs Angela O'Shaughnessy |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | English |
Status | Closed |
Appointed | 09 October 2019(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 May 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 32 Pickwick House, 32, Pickwick House George Row London SE16 4UT |
Director Name | Jessie Adalaide Flatman |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 8 Arica House Slippers Place London SE16 2EH |
Director Name | Richard Stupple |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 297 Neckinger Estate Spa Road Bermondsey London SE16 3QD |
Director Name | Rita Evelyn Sayers |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Trothy Road London SE1 5RR |
Director Name | Betty Florence Olliffe |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 122 Marden Square Drummond Road London SE16 2JB |
Director Name | Caroline Kraabel |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | Musician |
Correspondence Address | 59 Lucey Way London SE16 3UD |
Director Name | Miss Maureen Campbell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | Government |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ritchie House Howland Estate London SE16 7BL |
Secretary Name | Miss Maureen Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | Government |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ritchie House Howland Estate London SE16 7BL |
Director Name | Philip John Leverington |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 19 December 2005) |
Role | Retired |
Correspondence Address | 134 New Place Square London SE16 2HR |
Director Name | Mary Ellen Sawyer |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(2 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 14 August 2009) |
Role | Retired |
Correspondence Address | 27 Valois House The Grange Abbey Street London SE1 3EG |
Director Name | Mr Benjamin Leonard Clarke |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 July 1998) |
Role | Retired |
Correspondence Address | Flat 1 Bryan House Rotherhithe Street London SE16 1HD |
Director Name | Jennifer Fenton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1997) |
Role | Housewife |
Correspondence Address | 117 Arnold Estate Druid Street London SE1 2DT |
Director Name | Mrs Coral Ann Newell |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 July 1998(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 64 Southwark Park Estate Southwark Park Road London SE16 2JJ |
Director Name | Mr Paul Stuart Bates |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(7 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 02 January 2019) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 24 Mason Street London SE17 1HF |
Director Name | Peter Charles John |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(7 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 02 January 2018) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 221 The Circle Queen Elizabeth Street London SE1 2JN |
Director Name | Roxanne Karen Carrington |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(9 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 10 November 2015) |
Role | Residential Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 58 Stevenson Crescent Catlin Street Bermondsey SE16 3ES |
Director Name | Mr Raymond Augustine Clifford |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Arnold Estate Druid Street London SE1 2DT |
Secretary Name | Mr Raymond Augustine Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(10 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Arnold Estate Druid Street London SE1 2DT |
Director Name | George Henry Warner |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2006(11 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 11 September 2007) |
Role | Retired |
Correspondence Address | 37 Amina Way Amina London SE16 3UH |
Director Name | Carol Ann Payne |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 September 2013) |
Role | Company Director |
Country of Residence | England United Kingdom |
Correspondence Address | 11 Farrow Place London SE16 6QE |
Director Name | David Joseph Charles Payne |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 September 2013) |
Role | Company Director |
Country of Residence | England United Kingdom |
Correspondence Address | 11 Farrow Place London SE16 6QE |
Website | beormund.co.uk |
---|---|
Telephone | 020 72379313 |
Telephone region | London |
Registered Address | 177 Abbey Street London SE1 2AN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £244,189 |
Net Worth | £253,580 |
Cash | £231,467 |
Current Liabilities | £7,056 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
13 October 2020 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
6 November 2019 | Appointment of Miss Grace O'shaughnessy as a director on 9 October 2019 (2 pages) |
6 November 2019 | Appointment of Mrs Angela O'shaughnessy as a director on 9 October 2019 (2 pages) |
4 November 2019 | Termination of appointment of Peter Charles John as a director on 2 January 2018 (1 page) |
4 November 2019 | Termination of appointment of Paul Stuart Bates as a director on 2 January 2019 (1 page) |
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
13 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
2 March 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
2 March 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
6 September 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
6 September 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
7 March 2016 | Termination of appointment of Roxanne Karen Carrington as a director on 10 November 2015 (1 page) |
7 March 2016 | Annual return made up to 22 February 2016 no member list (12 pages) |
7 March 2016 | Annual return made up to 22 February 2016 no member list (12 pages) |
7 March 2016 | Termination of appointment of Roxanne Karen Carrington as a director on 10 November 2015 (1 page) |
21 August 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
21 August 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
24 February 2015 | Annual return made up to 22 February 2015 no member list (13 pages) |
24 February 2015 | Annual return made up to 22 February 2015 no member list (13 pages) |
1 September 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
1 September 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
7 April 2014 | Annual return made up to 22 February 2014 no member list (13 pages) |
7 April 2014 | Annual return made up to 22 February 2014 no member list (13 pages) |
24 October 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
24 October 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
21 October 2013 | Termination of appointment of Carol Payne as a director (1 page) |
21 October 2013 | Termination of appointment of a director (1 page) |
21 October 2013 | Termination of appointment of a director (1 page) |
21 October 2013 | Termination of appointment of David Payne as a director (1 page) |
21 October 2013 | Termination of appointment of David Payne as a director (1 page) |
21 October 2013 | Termination of appointment of Carol Payne as a director (1 page) |
10 October 2013 | Section 519 (1 page) |
10 October 2013 | Section 519 (1 page) |
26 February 2013 | Annual return made up to 22 February 2013 no member list (15 pages) |
26 February 2013 | Annual return made up to 22 February 2013 no member list (15 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
24 February 2012 | Annual return made up to 22 February 2012 no member list (15 pages) |
24 February 2012 | Annual return made up to 22 February 2012 no member list (15 pages) |
2 November 2011 | Full accounts made up to 31 March 2011 (19 pages) |
2 November 2011 | Full accounts made up to 31 March 2011 (19 pages) |
21 March 2011 | Termination of appointment of Maureen Campbell as a director (1 page) |
21 March 2011 | Termination of appointment of Maureen Campbell as a director (1 page) |
11 March 2011 | Director's details changed for Terry David Wilden on 20 September 2010 (2 pages) |
11 March 2011 | Director's details changed for Cyril Davies on 20 September 2010 (2 pages) |
11 March 2011 | Director's details changed for Richard John Livingstone on 20 September 2010 (2 pages) |
11 March 2011 | Director's details changed for Maureen Campbell on 20 September 2010 (2 pages) |
11 March 2011 | Director's details changed for Rosemary Lilian Whitlock on 20 September 2010 (2 pages) |
11 March 2011 | Annual return made up to 22 February 2011 no member list (16 pages) |
11 March 2011 | Director's details changed for Peter Charles John on 20 September 2010 (2 pages) |
11 March 2011 | Director's details changed for Roxanne Karen Carrington on 20 September 2010 (2 pages) |
11 March 2011 | Director's details changed for Terry David Wilden on 20 September 2010 (2 pages) |
11 March 2011 | Director's details changed for Joyce Marina Quinn on 20 September 2010 (2 pages) |
11 March 2011 | Annual return made up to 22 February 2011 no member list (16 pages) |
11 March 2011 | Director's details changed for Frank Gillman on 20 September 2010 (3 pages) |
11 March 2011 | Director's details changed for Richard John Livingstone on 20 September 2010 (2 pages) |
11 March 2011 | Director's details changed for Cyril Davies on 20 September 2010 (2 pages) |
11 March 2011 | Director's details changed for Orvillk Anhtony Foulkes on 20 September 2010 (2 pages) |
11 March 2011 | Director's details changed for Rosemary Lilian Whitlock on 20 September 2010 (2 pages) |
11 March 2011 | Director's details changed for Joyce Marina Quinn on 20 September 2010 (2 pages) |
11 March 2011 | Director's details changed for Elizabeth Elsie Crickmar on 20 February 2010 (2 pages) |
11 March 2011 | Director's details changed for Maureen Campbell on 20 September 2010 (2 pages) |
11 March 2011 | Director's details changed for Roxanne Karen Carrington on 20 September 2010 (2 pages) |
11 March 2011 | Director's details changed for Elizabeth Elsie Crickmar on 20 February 2010 (2 pages) |
11 March 2011 | Director's details changed for Frank Gillman on 20 September 2010 (3 pages) |
11 March 2011 | Director's details changed for Orvillk Anhtony Foulkes on 20 September 2010 (2 pages) |
11 March 2011 | Director's details changed for Peter Charles John on 20 September 2010 (2 pages) |
29 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
29 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
10 September 2010 | Auditor's resignation (1 page) |
10 September 2010 | Auditor's resignation (1 page) |
25 February 2010 | Annual return made up to 22 February 2010 (23 pages) |
25 February 2010 | Annual return made up to 22 February 2010 (23 pages) |
16 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
16 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
3 December 2009 | Appointment of Rosemary Whitlock as a secretary (3 pages) |
3 December 2009 | Appointment of Rosemary Whitlock as a secretary (3 pages) |
9 November 2009 | Appointment of Carol Ann Payne as a director (2 pages) |
9 November 2009 | Appointment of David Joseph Charles Payne as a director (2 pages) |
9 November 2009 | Appointment of Carol Ann Payne as a director (2 pages) |
9 November 2009 | Appointment of David Joseph Charles Payne as a director (2 pages) |
14 September 2009 | Appointment terminated secretary maureen campbell (1 page) |
14 September 2009 | Appointment terminated secretary maureen campbell (1 page) |
14 September 2009 | Appointment terminated director mary sawyer (1 page) |
14 September 2009 | Appointment terminated director mary sawyer (1 page) |
8 April 2009 | Annual return made up to 21/02/09 (14 pages) |
8 April 2009 | Annual return made up to 21/02/09 (14 pages) |
15 December 2008 | Appointment terminated director jessie flatman (2 pages) |
15 December 2008 | Appointment terminated director jessie flatman (2 pages) |
9 September 2008 | Full accounts made up to 31 March 2008 (21 pages) |
9 September 2008 | Full accounts made up to 31 March 2008 (21 pages) |
26 March 2008 | Annual return made up to 21/02/08 (10 pages) |
26 March 2008 | Annual return made up to 21/02/08 (10 pages) |
6 March 2008 | Appointment terminate, director raymond clifford logged form (1 page) |
6 March 2008 | Appointment terminate, director raymond clifford logged form (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
4 October 2007 | Full accounts made up to 31 March 2007 (21 pages) |
4 October 2007 | Full accounts made up to 31 March 2007 (21 pages) |
3 April 2007 | Annual return made up to 21/02/07
|
3 April 2007 | Annual return made up to 21/02/07
|
10 February 2007 | New director appointed (2 pages) |
10 February 2007 | New director appointed (2 pages) |
25 September 2006 | Full accounts made up to 31 March 2006 (22 pages) |
25 September 2006 | Full accounts made up to 31 March 2006 (22 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
23 March 2006 | Annual return made up to 21/02/06 (10 pages) |
23 March 2006 | Annual return made up to 21/02/06 (10 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
20 February 2006 | New secretary appointed;new director appointed (2 pages) |
20 February 2006 | New secretary appointed;new director appointed (2 pages) |
8 September 2005 | Full accounts made up to 31 March 2005 (17 pages) |
8 September 2005 | Full accounts made up to 31 March 2005 (17 pages) |
24 February 2005 | Annual return made up to 21/02/05 (10 pages) |
24 February 2005 | Annual return made up to 21/02/05 (10 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
3 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
3 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
17 March 2004 | Annual return made up to 21/02/04
|
17 March 2004 | Annual return made up to 21/02/04
|
2 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
2 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
5 March 2003 | Annual return made up to 21/02/03 (10 pages) |
5 March 2003 | Annual return made up to 21/02/03 (10 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
19 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
19 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
20 February 2002 | Annual return made up to 21/02/02 (6 pages) |
20 February 2002 | Annual return made up to 21/02/02 (6 pages) |
17 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
17 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
28 February 2001 | Annual return made up to 21/02/01 (6 pages) |
28 February 2001 | Annual return made up to 21/02/01 (6 pages) |
30 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
30 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
17 March 2000 | Annual return made up to 21/02/00
|
17 March 2000 | Annual return made up to 21/02/00
|
13 March 2000 | Director's particulars changed (1 page) |
13 March 2000 | Director's particulars changed (1 page) |
13 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2000 | Director's particulars changed (1 page) |
13 March 2000 | Director's particulars changed (1 page) |
13 March 2000 | Director's particulars changed (1 page) |
13 March 2000 | Director's particulars changed (1 page) |
13 March 2000 | Director's particulars changed (1 page) |
13 March 2000 | Director's particulars changed (1 page) |
13 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
23 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
23 April 1999 | Annual return made up to 21/02/99
|
23 April 1999 | Annual return made up to 21/02/99
|
7 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | Director resigned (1 page) |
1 May 1998 | Annual return made up to 21/02/98 (8 pages) |
1 May 1998 | Annual return made up to 21/02/98 (8 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
22 April 1997 | Annual return made up to 21/02/97
|
22 April 1997 | Annual return made up to 21/02/97
|
9 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
26 June 1996 | Annual return made up to 21/02/96
|
26 June 1996 | Annual return made up to 21/02/96
|
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | Accounting reference date notified as 31/03 (1 page) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | Accounting reference date notified as 31/03 (1 page) |