London
E15 2GW
Director Name | Mr Kamran Mallick |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Plexal East Bay Lane London E15 2GW |
Director Name | Mr Richard Henry Trevan Hingston |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Chase Farm Fernhurst Haslemere Surrey GU27 3HY |
Director Name | Sir Peter Robert Baldwin |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Role | Vice Chairman |
Correspondence Address | Flat 3 123 Alderney Street London SW1V 4HE |
Secretary Name | Ian Robert Eiloart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Stable Cottage Beacon Mews High St Dormansland Lingfield Surrey RH7 6NN |
Director Name | Leon Robert Allen |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 1995(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 5 Tenby Mansions Nottingham Street London W1U 5ER |
Director Name | Mr Edward Simon Tudor Evans |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 October 2000) |
Role | Chartered Accountant |
Correspondence Address | The Grange North Rode Congleton Cheshire CW12 2NY |
Director Name | Kenneth George Faircloth |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 July 2000) |
Role | Retired |
Correspondence Address | 4 Great Austins Farnham Surrey GU9 8JG |
Director Name | Bert Massie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 4 Moira Close London N17 6HZ |
Director Name | Ian Robert Eiloart |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 September 1999) |
Role | Chartered Accountant |
Correspondence Address | Stable Cottage Beacon Mews High St Dormansland Lingfield Surrey RH7 6NN |
Director Name | Steven John Norris |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 November 2001) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | 10 Alfriston Road London SW11 6NN |
Director Name | Michael John Burton |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 October 2003) |
Role | Retitred |
Correspondence Address | 4a Langton Way London SE3 7TL |
Director Name | Mr David Ian Rehbinder Bruce |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bolingbroke Grove London SW11 6ES |
Director Name | Mr Peter Mansell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 January 2001) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 89 The Drive Beckenham Kent BR3 1EF |
Secretary Name | Mr Peter Mansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 The Drive Beckenham Kent BR3 1EF |
Director Name | Norman Victor Thompson |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(5 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 17 January 2001) |
Role | Retired |
Correspondence Address | 86 Green Lane Leigh On Sea Essex SS9 5QU |
Secretary Name | Gail Veronica Pussard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(6 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 November 2003) |
Role | Accountant |
Correspondence Address | 1 Firwood Close Chandlers Ford Eastleigh Hampshire SO53 1HN |
Director Name | Ms Catherine Louise Nash |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tanner House Tanner Street London SE1 3LL |
Director Name | Kathryn Margaret Hindley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 January 2003) |
Role | Operations Manager |
Correspondence Address | 1 Rye Lane Otford Sevenoaks Kent TN14 5JE |
Secretary Name | Mr Richard Ashdown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2003(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Swordfish Drive Christchurch Dorset BH23 4TP |
Director Name | Mr Varinder Paul Singh Ghuman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(8 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 02 July 2004) |
Role | Accountant |
Correspondence Address | 8 Sutlej Road Charlton London SE7 7DB |
Director Name | Dr Philip Albert Friend |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(10 years after company formation) |
Appointment Duration | 10 years (resigned 13 March 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Can Mezzanine 49-51 East Road London N1 6AH |
Director Name | Ms Josephine Mary Howard |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 June 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Blenheim Terrace Chipping Norton Oxfordshire OX7 5HF |
Director Name | David Richard MacDonald Goodchild |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2011) |
Role | Head Of Business Operations |
Country of Residence | England |
Correspondence Address | Brook House 494 Oundle Road, Orton Longueville Peterborough PE2 7DF |
Secretary Name | Derek Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(11 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 October 2006) |
Role | Charity Executive |
Correspondence Address | 28 Allen House Park Woking Surrey GU22 0DB |
Secretary Name | Kathryn Margaret Hindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(11 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 30 March 2007) |
Role | Consultant |
Correspondence Address | 1 Rye Lane Otford Sevenoaks Kent TN14 5JE |
Director Name | Ms Lucy Elizabeth Sayce |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plexal East Bay Lane London E15 2GW |
Secretary Name | David Robert Ross Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(12 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2011) |
Role | Accountant |
Correspondence Address | 15 Stephens Court Station Road Harpenden Hertfordshire AL5 4FE |
Director Name | Mr Christopher Charles Weller |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 July 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Enclave Court 2 Dallington Street London EC1V 0BH |
Director Name | Mr John Gillman |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 July 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Chypraze The Close Trevone Padstow Cornwall PL28 8QT |
Secretary Name | Ms Lesley Baliga |
---|---|
Status | Resigned |
Appointed | 31 December 2011(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | 12 City Forum 250 City Road London EC1V 8AF |
Secretary Name | Ms Sue Bott |
---|---|
Status | Resigned |
Appointed | 31 January 2014(18 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 05 February 2016) |
Role | Company Director |
Correspondence Address | Can Mezzanine 49-51 East Road London N1 6AH |
Director Name | Prof Michael Bromwich |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2021) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | Plexal East Bay Lane London E15 2GW |
Website | disabilityrightsuk.org/ |
---|---|
Telephone | 020 72508181 |
Telephone region | London |
Registered Address | Plexal East Bay Lane London E15 2GW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £522,261 |
Gross Profit | £239,702 |
Net Worth | -£208,742 |
Cash | £26,632 |
Current Liabilities | £321,409 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
18 September 2001 | Delivered on: 19 September 2001 Persons entitled: Topland Portfolio No 1 Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deposit deed and thev lease of even date defined therein between the company (as tenant) and the chargee (as landlord) relating to property known as part 7TH floor sunley house bedford park croydon. Particulars: All the company's right title benefit and interest in and to the rent deposit of £11,897. Outstanding |
---|---|
14 July 1995 | Delivered on: 21 July 1995 Satisfied on: 4 September 2006 Persons entitled: The Royal Association for Disability and Rehabilitation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the debenture. Particulars: First floating charge on undertaking and property. Fully Satisfied |
3 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
6 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
3 January 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
7 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
6 April 2021 | Termination of appointment of Michael Bromwich as a director on 31 March 2021 (1 page) |
16 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
16 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
14 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
4 April 2018 | Termination of appointment of Lucy Elizabeth Sayce as a director on 29 March 2018 (1 page) |
4 April 2018 | Appointment of Mr Kamran Mallick as a director on 29 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
5 March 2018 | Registered office address changed from Can Mezzanine 49-51 East Road London N1 6AH to Plexal East Bay Lane London E15 2GW on 5 March 2018 (1 page) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
6 October 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
6 October 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
10 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
5 February 2016 | Termination of appointment of Sue Bott as a secretary on 5 February 2016 (1 page) |
5 February 2016 | Appointment of Mr Nicholas David Howard Spencer as a secretary on 5 February 2016 (2 pages) |
5 February 2016 | Appointment of Mr Nicholas David Howard Spencer as a secretary on 5 February 2016 (2 pages) |
5 February 2016 | Termination of appointment of Sue Bott as a secretary on 5 February 2016 (1 page) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
17 March 2015 | Appointment of Professor Michael Bromwich as a director on 13 January 2015 (2 pages) |
17 March 2015 | Appointment of Professor Michael Bromwich as a director on 13 January 2015 (2 pages) |
16 March 2015 | Termination of appointment of Philip Albert Friend as a director on 13 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Philip Albert Friend as a director on 13 March 2015 (1 page) |
17 December 2014 | Director's details changed for Dr Philip Albert Friend on 1 December 2014 (2 pages) |
17 December 2014 | Secretary's details changed for Ms Sue Bott on 1 December 2014 (1 page) |
17 December 2014 | Director's details changed for Ms Lucy Elizabeth Sayce on 1 December 2014 (2 pages) |
17 December 2014 | Secretary's details changed for Ms Sue Bott on 1 December 2014 (1 page) |
17 December 2014 | Secretary's details changed for Ms Sue Bott on 1 December 2014 (1 page) |
17 December 2014 | Director's details changed for Ms Lucy Elizabeth Sayce on 1 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Dr Philip Albert Friend on 1 December 2014 (2 pages) |
17 December 2014 | Secretary's details changed for Ms Sue Bott on 1 December 2014 (1 page) |
17 December 2014 | Director's details changed for Dr Philip Albert Friend on 1 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Ms Lucy Elizabeth Sayce on 1 December 2014 (2 pages) |
17 December 2014 | Secretary's details changed for Ms Sue Bott on 1 December 2014 (1 page) |
17 December 2014 | Secretary's details changed for Ms Sue Bott on 1 December 2014 (1 page) |
16 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
3 December 2014 | Change of name notice (2 pages) |
3 December 2014 | Change of name notice (2 pages) |
3 December 2014 | Company name changed radar promotions LIMITED\certificate issued on 03/12/14
|
3 December 2014 | Company name changed radar promotions LIMITED\certificate issued on 03/12/14 (2 pages) |
30 June 2014 | Registered office address changed from 12 City Forum 250 City Road London EC1V 8AF on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from 12 City Forum 250 City Road London EC1V 8AF on 30 June 2014 (1 page) |
3 April 2014 | Appointment of Ms Sue Bott as a secretary (2 pages) |
3 April 2014 | Appointment of Ms Sue Bott as a secretary (2 pages) |
1 April 2014 | Termination of appointment of Lesley Baliga as a secretary (1 page) |
1 April 2014 | Termination of appointment of Lesley Baliga as a secretary (1 page) |
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
14 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
14 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
19 July 2013 | Termination of appointment of Richard Hingston as a director (1 page) |
19 July 2013 | Termination of appointment of John Gillman as a director (1 page) |
19 July 2013 | Termination of appointment of Richard Hingston as a director (1 page) |
19 July 2013 | Termination of appointment of David Goodchild as a director (1 page) |
19 July 2013 | Termination of appointment of Christopher Weller as a director (1 page) |
19 July 2013 | Termination of appointment of David Goodchild as a director (1 page) |
19 July 2013 | Termination of appointment of Christopher Weller as a director (1 page) |
19 July 2013 | Termination of appointment of John Gillman as a director (1 page) |
22 April 2013 | Termination of appointment of David Fletcher as a secretary (1 page) |
22 April 2013 | Termination of appointment of David Fletcher as a secretary (1 page) |
22 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (8 pages) |
22 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (8 pages) |
22 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (8 pages) |
19 April 2013 | Termination of appointment of David Fletcher as a secretary (1 page) |
19 April 2013 | Appointment of Ms Lesley Baliga as a secretary (1 page) |
19 April 2013 | Termination of appointment of David Fletcher as a secretary (1 page) |
19 April 2013 | Appointment of Ms Lesley Baliga as a secretary (1 page) |
2 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (9 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (9 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (9 pages) |
3 February 2012 | Section 519 (1 page) |
3 February 2012 | Section 519 (1 page) |
9 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
6 June 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (9 pages) |
6 June 2011 | Appointment of Mr John Gillman as a director (2 pages) |
6 June 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (9 pages) |
6 June 2011 | Appointment of Mr John Gillman as a director (2 pages) |
6 June 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (9 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
15 June 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Director's details changed for Ms Lucy Elizabeth Sayce on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Mr Christopher Charles Weller on 9 January 2010 (2 pages) |
14 June 2010 | Director's details changed for David Richard Macdonald Goodchild on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Ms Lucy Elizabeth Sayce on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Mr Richard Henry Trevan Hingston on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Mr Richard Henry Trevan Hingston on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Ms Lucy Elizabeth Sayce on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Mr Richard Henry Trevan Hingston on 1 October 2009 (2 pages) |
14 June 2010 | Termination of appointment of Josephine Howard as a director (1 page) |
14 June 2010 | Termination of appointment of Josephine Howard as a director (1 page) |
14 June 2010 | Director's details changed for Mr Christopher Charles Weller on 9 January 2010 (2 pages) |
14 June 2010 | Director's details changed for David Richard Macdonald Goodchild on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Mr Christopher Charles Weller on 9 January 2010 (2 pages) |
14 June 2010 | Director's details changed for David Richard Macdonald Goodchild on 1 October 2009 (2 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
26 June 2009 | Director appointed mr christopher charles weller (1 page) |
26 June 2009 | Director appointed mr christopher charles weller (1 page) |
3 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
2 April 2009 | Secretary's change of particulars / david fletcher / 31/10/2008 (1 page) |
2 April 2009 | Secretary's change of particulars / david fletcher / 31/10/2008 (1 page) |
13 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
7 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
7 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
16 May 2007 | Return made up to 03/03/07; full list of members (3 pages) |
16 May 2007 | Return made up to 03/03/07; full list of members (3 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | Secretary resigned (1 page) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | New secretary appointed (1 page) |
26 October 2006 | New secretary appointed (1 page) |
26 October 2006 | Secretary resigned (1 page) |
4 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | Full accounts made up to 31 March 2006 (12 pages) |
12 July 2006 | Full accounts made up to 31 March 2006 (12 pages) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | New director appointed (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Return made up to 03/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 03/03/06; full list of members (2 pages) |
15 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
15 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
2 November 2005 | New director appointed (1 page) |
2 November 2005 | New director appointed (1 page) |
10 March 2005 | New director appointed (1 page) |
10 March 2005 | New director appointed (1 page) |
9 March 2005 | Return made up to 03/03/05; full list of members (2 pages) |
9 March 2005 | Return made up to 03/03/05; full list of members (2 pages) |
12 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
12 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
12 March 2004 | Return made up to 03/03/04; full list of members
|
12 March 2004 | Return made up to 03/03/04; full list of members
|
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New secretary appointed (2 pages) |
7 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
7 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
12 March 2003 | Return made up to 03/03/03; full list of members (8 pages) |
12 March 2003 | Return made up to 03/03/03; full list of members (8 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
6 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
6 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
15 April 2002 | Return made up to 03/03/02; full list of members
|
15 April 2002 | Return made up to 03/03/02; full list of members
|
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
26 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
19 September 2001 | Particulars of mortgage/charge (3 pages) |
19 September 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Return made up to 03/03/01; full list of members (8 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Return made up to 03/03/01; full list of members (8 pages) |
28 March 2001 | Director resigned (1 page) |
8 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
18 April 2000 | Return made up to 03/03/00; full list of members (9 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Return made up to 03/03/00; full list of members (9 pages) |
18 April 2000 | New secretary appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
17 November 1999 | Secretary resigned;director resigned (1 page) |
17 November 1999 | Secretary resigned;director resigned (1 page) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
10 March 1999 | Return made up to 03/03/99; no change of members (6 pages) |
10 March 1999 | Return made up to 03/03/99; no change of members (6 pages) |
22 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
22 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
26 March 1998 | Return made up to 03/03/98; no change of members (6 pages) |
26 March 1998 | Return made up to 03/03/98; no change of members (6 pages) |
12 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
12 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
13 March 1997 | Return made up to 03/03/97; full list of members (8 pages) |
13 March 1997 | Return made up to 03/03/97; full list of members (8 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
3 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
3 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | Director resigned (1 page) |
29 February 1996 | Return made up to 03/03/96; full list of members (8 pages) |
29 February 1996 | Return made up to 03/03/96; full list of members (8 pages) |
31 October 1995 | Accounting reference date notified as 31/03 (1 page) |
31 October 1995 | Accounting reference date notified as 31/03 (1 page) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
22 June 1995 | New director appointed (4 pages) |
22 June 1995 | New director appointed (4 pages) |
22 June 1995 | New director appointed (2 pages) |
22 June 1995 | New director appointed (2 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | New director appointed (2 pages) |