London
E8 1AB
Director Name | Joanne Morris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2004(9 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Retail Merchandiser |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cotswold Avenue Hazel Grove Stockport Cheshire SK7 5HG |
Director Name | Mrs Anna Christina Brueton |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2014(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Retired Government Statistician |
Country of Residence | England |
Correspondence Address | 36a Greenwood Road London E8 1AB |
Director Name | Mr Rory Angus Frazer Grant |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2018(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 36d Greenwood Road London E8 1AB |
Director Name | Ms Jessica Kate Roberts |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2019(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Analytics Manager |
Country of Residence | England |
Correspondence Address | 36 Greenwood Road London E8 1AB |
Director Name | Mr Nicholas James Sardar |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2019(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | 36 Greenwood Road London E8 1AB |
Secretary Name | Ms Jessica Kate Roberts |
---|---|
Status | Current |
Appointed | 20 March 2020(25 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 36b Greenwood Road London E8 1AB |
Director Name | Penelope Jane Dedman |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Role | Producer |
Correspondence Address | 36a Greenwood Road London E8 1AB |
Director Name | Dr Renate Ruether Greaves |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Role | Researcher |
Correspondence Address | Flat 5 36 Greenwood Road London E8 1AB |
Director Name | Andrew Richard Oldale |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 2 36 Greenwood Road Hackney London E8 1AB |
Director Name | Clare French |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Role | Costume Maker |
Correspondence Address | Flat 3 36 Greenwood Road Hackney London E8 1AB |
Director Name | Stephen Dugdale |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 36 Greenwood Road London E8 1AB |
Secretary Name | Andrew Richard Oldale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 2 36 Greenwood Road Hackney London E8 1AB |
Director Name | Isaballa Marie Christiane Himmler |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 June 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 June 1998) |
Role | Student |
Correspondence Address | Flat 5 36 Greenwood Road Hackney London E8 1AB |
Director Name | Rachel King |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 August 2004) |
Role | Nurse |
Correspondence Address | Flat 3 36 Greenwood Road Hackney London E8 1AB |
Director Name | Suzan Sylvester |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 14 May 2013) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 36 Greenwood Road London E8 1AB |
Secretary Name | Penelope Jane Dedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | 36a Greenwood Road London E8 1AB |
Secretary Name | Stephen Dugdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 January 2006) |
Role | Company Director |
Correspondence Address | 12 Langbourne Mansions Langbourne Avenue London N6 6PR |
Director Name | Mrs Elaine Frederickx |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 September 2014) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Greenwood Road London E8 1AB |
Director Name | Mr Ramses Frederickx |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 May 2004(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 September 2014) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 36 Greenwood Road London E8 1AB |
Director Name | Zoe Louise Thomas |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 June 2012) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rona Road London NW3 2HY |
Director Name | Adam George Slate |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(10 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 January 2007) |
Role | Project Manager |
Correspondence Address | 36 Greenwood Road London E8 1AB |
Secretary Name | Joanne Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cotswold Avenue Hazel Grove Stockport Cheshire SK7 5HG |
Director Name | Mrs Philippa Simone Guegan Halliday |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 September 2018) |
Role | Event Manager / Fundraiser |
Country of Residence | England |
Correspondence Address | 36 Greenwood Road London E8 1AB |
Director Name | Miss Catherine Guest |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 October 2019) |
Role | Retail |
Country of Residence | England |
Correspondence Address | 36 Greenwood Road London E8 1AB |
Secretary Name | Mr Theo Brueton |
---|---|
Status | Resigned |
Appointed | 01 November 2015(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 January 2018) |
Role | Company Director |
Correspondence Address | 36a Greenwood Road London E8 1AB |
Secretary Name | Mrs Anna Christina Brueton |
---|---|
Status | Resigned |
Appointed | 06 January 2018(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 March 2020) |
Role | Company Director |
Correspondence Address | 36a Greenwood Road London E8 1AB |
Secretary Name | Miss Catherine Guest |
---|---|
Status | Resigned |
Appointed | 10 May 2019(24 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 October 2019) |
Role | Company Director |
Correspondence Address | 36 Greenwood Road London E8 1AB |
Telephone | 020 72412733 |
---|---|
Telephone region | London |
Registered Address | 36 Greenwood Road London E8 1AB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Central |
Built Up Area | Greater London |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
28 March 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
22 February 2024 | Confirmation statement made on 20 February 2024 with no updates (3 pages) |
6 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
5 March 2023 | Termination of appointment of Joanne Morris as a director on 25 February 2023 (1 page) |
3 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
28 February 2022 | Accounts for a dormant company made up to 23 June 2021 (2 pages) |
28 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
30 July 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
29 April 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
24 March 2020 | Termination of appointment of Anna Christina Brueton as a secretary on 20 March 2020 (1 page) |
24 March 2020 | Appointment of Ms Jessica Kate Roberts as a secretary on 20 March 2020 (2 pages) |
23 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
8 November 2019 | Appointment of Ms Jessica Kate Roberts as a director on 26 October 2019 (2 pages) |
8 November 2019 | Termination of appointment of Catherine Guest as a secretary on 26 October 2019 (1 page) |
8 November 2019 | Termination of appointment of Catherine Guest as a director on 26 October 2019 (1 page) |
8 November 2019 | Appointment of Mr Nicholas James Sardar as a director on 26 October 2019 (2 pages) |
21 May 2019 | Appointment of Miss Catherine Guest as a secretary on 10 May 2019 (2 pages) |
24 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
26 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
4 October 2018 | Termination of appointment of Philippa Simone Guegan Halliday as a director on 28 September 2018 (1 page) |
4 October 2018 | Appointment of Mr Rory Angus Frazer Grant as a director on 28 September 2018 (2 pages) |
19 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
10 March 2018 | Termination of appointment of Theo Brueton as a secretary on 6 January 2018 (1 page) |
10 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
10 March 2018 | Appointment of Mrs Anna Christina Brueton as a secretary on 6 January 2018 (2 pages) |
26 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
26 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 March 2016 | Annual return made up to 25 February 2016 no member list (6 pages) |
9 March 2016 | Annual return made up to 25 February 2016 no member list (6 pages) |
1 November 2015 | Termination of appointment of Joanne Morris as a secretary on 1 November 2015 (1 page) |
1 November 2015 | Termination of appointment of Joanne Morris as a secretary on 1 November 2015 (1 page) |
1 November 2015 | Appointment of Mr Theo Brueton as a secretary on 1 November 2015 (2 pages) |
1 November 2015 | Appointment of Mr Theo Brueton as a secretary on 1 November 2015 (2 pages) |
1 November 2015 | Termination of appointment of Joanne Morris as a secretary on 1 November 2015 (1 page) |
1 November 2015 | Appointment of Mr Theo Brueton as a secretary on 1 November 2015 (2 pages) |
3 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 March 2015 | Annual return made up to 25 February 2015 no member list (6 pages) |
3 March 2015 | Annual return made up to 25 February 2015 no member list (6 pages) |
3 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 September 2014 | Appointment of Mrs Anna Christina Brueton as a director on 6 September 2014 (2 pages) |
9 September 2014 | Appointment of Mrs Anna Christina Brueton as a director on 6 September 2014 (2 pages) |
9 September 2014 | Appointment of Mrs Anna Christina Brueton as a director on 6 September 2014 (2 pages) |
6 September 2014 | Termination of appointment of Elaine Frederickx as a director on 6 September 2014 (1 page) |
6 September 2014 | Termination of appointment of Elaine Frederickx as a director on 6 September 2014 (1 page) |
6 September 2014 | Termination of appointment of Ramses Frederickx as a director on 6 September 2014 (1 page) |
6 September 2014 | Termination of appointment of Ramses Frederickx as a director on 6 September 2014 (1 page) |
6 September 2014 | Termination of appointment of Elaine Frederickx as a director on 6 September 2014 (1 page) |
6 September 2014 | Termination of appointment of Ramses Frederickx as a director on 6 September 2014 (1 page) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 March 2014 | Annual return made up to 25 February 2014 no member list (7 pages) |
19 March 2014 | Annual return made up to 25 February 2014 no member list (7 pages) |
26 November 2013 | Director's details changed for Sarala Nicholas on 20 May 2012 (2 pages) |
26 November 2013 | Director's details changed for Sarala Nicholas on 20 May 2012 (2 pages) |
14 May 2013 | Termination of appointment of Suzan Sylvester as a director (1 page) |
14 May 2013 | Appointment of Miss Catherine Guest as a director (2 pages) |
14 May 2013 | Appointment of Miss Catherine Guest as a director (2 pages) |
14 May 2013 | Termination of appointment of Suzan Sylvester as a director (1 page) |
19 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2013 (20 pages) |
19 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2013 (20 pages) |
10 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
10 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 February 2013 | Appointment of Mrs Philippa Simone Guegan Halliday as a director (2 pages) |
25 February 2013 | Annual return made up to 25 February 2013 no member list
|
25 February 2013 | Annual return made up to 25 February 2013 no member list
|
25 February 2013 | Appointment of Mrs Philippa Simone Guegan Halliday as a director (2 pages) |
25 February 2013 | Termination of appointment of Zoe Thomas as a director (1 page) |
25 February 2013 | Termination of appointment of Zoe Thomas as a director (1 page) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 March 2012 | Annual return made up to 27 February 2012 no member list (8 pages) |
22 March 2012 | Annual return made up to 27 February 2012 no member list (8 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 March 2011 | Director's details changed for Rameses Frederickx on 15 March 2011 (2 pages) |
15 March 2011 | Annual return made up to 27 February 2011 no member list (8 pages) |
15 March 2011 | Director's details changed for Rameses Frederickx on 15 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Zoe Louise Thomas on 15 March 2011 (2 pages) |
15 March 2011 | Annual return made up to 27 February 2011 no member list (8 pages) |
15 March 2011 | Director's details changed for Zoe Louise Thomas on 15 March 2011 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 May 2010 | Director's details changed for Rameses Frederickx on 27 February 2010 (2 pages) |
14 May 2010 | Director's details changed for Sarala Nicholas on 27 February 2010 (2 pages) |
14 May 2010 | Director's details changed for Zoe Louise Thomas on 27 February 2010 (2 pages) |
14 May 2010 | Director's details changed for Sarala Nicholas on 27 February 2010 (2 pages) |
14 May 2010 | Director's details changed for Rameses Frederickx on 27 February 2010 (2 pages) |
14 May 2010 | Director's details changed for Suzan Sylvester on 27 February 2010 (2 pages) |
14 May 2010 | Director's details changed for Suzan Sylvester on 27 February 2010 (2 pages) |
14 May 2010 | Annual return made up to 27 February 2010 no member list (5 pages) |
14 May 2010 | Director's details changed for Joanne Morris on 27 February 2010 (2 pages) |
14 May 2010 | Director's details changed for Joanne Morris on 27 February 2010 (2 pages) |
14 May 2010 | Director's details changed for Mrs Elaine Frederickx on 27 February 2010 (2 pages) |
14 May 2010 | Director's details changed for Mrs Elaine Frederickx on 27 February 2010 (2 pages) |
14 May 2010 | Director's details changed for Zoe Louise Thomas on 27 February 2010 (2 pages) |
14 May 2010 | Annual return made up to 27 February 2010 no member list (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 May 2009 | Annual return made up to 27/02/09 (4 pages) |
26 May 2009 | Annual return made up to 27/02/09 (4 pages) |
25 May 2009 | Director's change of particulars / elaine frederilrx / 23/05/2009 (1 page) |
25 May 2009 | Director's change of particulars / elaine frederilrx / 23/05/2009 (1 page) |
31 December 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 November 2008 | Director and secretary's change of particulars / joanne morris / 31/12/2007 (1 page) |
3 November 2008 | Director's change of particulars / zoe thomas / 31/12/2007 (1 page) |
3 November 2008 | Director and secretary's change of particulars / joanne morris / 31/12/2007 (1 page) |
3 November 2008 | Director's change of particulars / sarala nicholas / 31/12/2007 (1 page) |
3 November 2008 | Annual return made up to 27/02/08 (4 pages) |
3 November 2008 | Director's change of particulars / sarala nicholas / 31/12/2007 (1 page) |
3 November 2008 | Director's change of particulars / zoe thomas / 31/12/2007 (1 page) |
3 November 2008 | Annual return made up to 27/02/08 (4 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
2 April 2007 | Annual return made up to 27/02/07
|
2 April 2007 | Annual return made up to 27/02/07
|
8 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | Secretary resigned;director resigned (1 page) |
27 April 2006 | Secretary resigned;director resigned (1 page) |
27 April 2006 | New director appointed (2 pages) |
28 March 2006 | Annual return made up to 27/02/06
|
28 March 2006 | Annual return made up to 27/02/06
|
2 August 2005 | Annual return made up to 27/02/05 (6 pages) |
2 August 2005 | Annual return made up to 27/02/05 (6 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Annual return made up to 27/02/04 (5 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Annual return made up to 27/02/04 (5 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
26 June 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
26 June 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Annual return made up to 27/02/03
|
8 April 2003 | Annual return made up to 27/02/03
|
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
28 February 2002 | Annual return made up to 27/02/02 (4 pages) |
28 February 2002 | Annual return made up to 27/02/02 (4 pages) |
5 April 2001 | Annual return made up to 27/02/01
|
5 April 2001 | Annual return made up to 27/02/01
|
21 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
21 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
31 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
31 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
31 March 2000 | Annual return made up to 27/02/00 (5 pages) |
31 March 2000 | Annual return made up to 27/02/00 (5 pages) |
14 April 1999 | Annual return made up to 27/02/99 (6 pages) |
14 April 1999 | Annual return made up to 27/02/99 (6 pages) |
2 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
2 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | Secretary resigned;director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | Secretary resigned;director resigned (1 page) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
31 March 1998 | Annual return made up to 27/02/98 (4 pages) |
31 March 1998 | Annual return made up to 27/02/98 (4 pages) |
10 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
10 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
8 January 1998 | Secretary resigned;director resigned (1 page) |
8 January 1998 | Secretary resigned;director resigned (1 page) |
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | New secretary appointed (2 pages) |
18 March 1997 | Annual return made up to 27/02/97 (6 pages) |
18 March 1997 | Annual return made up to 27/02/97 (6 pages) |
20 December 1996 | Full accounts made up to 30 June 1996 (8 pages) |
20 December 1996 | Full accounts made up to 30 June 1996 (8 pages) |
19 March 1996 | Annual return made up to 27/02/96
|
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Annual return made up to 27/02/96
|
21 June 1995 | Accounting reference date notified as 30/06 (1 page) |
21 June 1995 | Accounting reference date notified as 30/06 (1 page) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: 100 white lion street, london, N1 9PF (1 page) |
13 March 1995 | New secretary appointed;new director appointed (2 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: 100 white lion street, london, N1 9PF (1 page) |
13 March 1995 | New secretary appointed;new director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |