12 North Road
Surbiton
Surrey
KT6 4DY
Director Name | Ms Akiko Jenkins |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 25 February 2011(15 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 12 North Road Surbiton Surrey KT6 4DY |
Secretary Name | Akiko Asai Jenkins |
---|---|
Status | Current |
Appointed | 19 December 2013(18 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 12 North Road Flat 3 Surbiton Surrey KT6 4DY |
Director Name | Miss Johanne Claire Murdock |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2013(18 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Actress |
Country of Residence | England |
Correspondence Address | 12 North Road Flat 2 Surbiton Surrey KT6 4DY |
Director Name | Mr Peter James Wright |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(25 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | Flat 1, 12 North Road Surbiton Surrey KT6 4DY |
Director Name | Sara Elaine Swann |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | Librarian |
Correspondence Address | Flat 4 12 North Road Surbiton Surrey KT6 4DY |
Director Name | Ann Miller |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Flat 2 12 North Road Surbiton Surrey KT6 4DY |
Director Name | Annette Elaine McMurray |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | Flat 3 12 North Road Surbiton Surrey KT6 4DY |
Director Name | Amanda McDonald |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 238 Canbury Park Road Kingston Upon Thames Surrey KT2 6LG |
Secretary Name | Ann Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | Student |
Correspondence Address | Flat 2 12 North Road Surbiton Surrey KT6 4DY |
Secretary Name | Sara Elaine Swann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 March 1998) |
Role | Librarian |
Correspondence Address | Flat 4 12 North Road Surbiton Surrey KT6 4DY |
Director Name | Ruth Victoria Freeman |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 2000) |
Role | Education Social Worker |
Correspondence Address | Flat 2 12 North Road Surbiton Surrey KT6 4DY |
Secretary Name | Ruth Victoria Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | Flat 2 12 North Road Surbiton Surrey KT6 4DY |
Director Name | Joanne Helen Buford |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(4 years after company formation) |
Appointment Duration | 3 years (resigned 09 April 2002) |
Role | Biomedical Scientist |
Correspondence Address | Flat 4 12 North Road Surbiton Surrey KT6 4DY |
Director Name | Matthew Christopher Griffiths |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(4 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 May 2002) |
Role | Company Director |
Correspondence Address | Flat 1 12 North Road Surbiton Surrey KT6 4DY |
Secretary Name | Matthew Christopher Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 May 2002) |
Role | Company Director |
Correspondence Address | Flat 1 12 North Road Surbiton Surrey KT6 4DY |
Director Name | Michael Myles |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 August 2001) |
Role | Project Manager |
Correspondence Address | Flat 2 12 North Road Surbiton Surrey KT6 4DY |
Director Name | Victoria Jane Brill |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2004) |
Role | Picture Framer |
Correspondence Address | Flat 3 12 North Road Surbiton Surrey KT6 4DY |
Director Name | Clare Howick |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 19 December 2013) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 12 North Road Surbiton Surrey KT6 4DY |
Secretary Name | Nichola Jane Cortes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 March 2004) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 12 North Road Surbiton Surrey KT6 4DY |
Director Name | Andrew James McEwan White |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 November 2004) |
Role | Land Developer |
Correspondence Address | 12 North Road Flat 1 Surbiton Surrey KT6 4DY |
Secretary Name | Clare Howick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(9 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 19 December 2013) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 12 North Road Surbiton Surrey KT6 4DY |
Director Name | Alexander Charles Philip Beales |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(9 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 February 2011) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 12 North Road Surbiton Surrey KT6 4DY |
Director Name | Phillip Martin Crombie |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 September 2007) |
Role | IT Consultant |
Correspondence Address | Flat 1 12 North Road Surbiton Surrey KT6 4DY |
Director Name | Della Humphrey |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 December 2010) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 12 North Road Surbiton Surrey KT6 4DY |
Director Name | Miss Alexandra Catherine Noelle Howe |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 March 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 12 North Road Surbiton Surrey KT6 4DY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Akiko Jenkins 25.00% Ordinary |
---|---|
1 at £1 | Alexander Catherine Noelle Howe 25.00% Ordinary |
1 at £1 | Johanne Claire Murdock 25.00% Ordinary |
1 at £1 | Nichola Jane Cortes 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £874 |
Cash | £785 |
Current Liabilities | £411 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
13 July 2023 | Registered office address changed from 12 North Road Flat 3 Surbiton Surrey KT6 4DY to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 13 July 2023 (1 page) |
---|---|
13 July 2023 | Appointment of Mark Russell Dungworth as a secretary on 11 July 2023 (2 pages) |
13 July 2023 | Termination of appointment of Akiko Asai Jenkins as a secretary on 11 July 2023 (1 page) |
13 July 2023 | Notification of a person with significant control statement (2 pages) |
13 July 2023 | Cessation of Nichola Jane Cortes as a person with significant control on 13 July 2023 (1 page) |
13 July 2023 | Cessation of Johanne Claire Murdock as a person with significant control on 13 July 2023 (1 page) |
13 July 2023 | Cessation of Akiko Jenkins as a person with significant control on 13 July 2023 (1 page) |
13 July 2023 | Cessation of Peter James Wright as a person with significant control on 11 July 2023 (1 page) |
5 July 2023 | Notification of Johanne Claire Murdock as a person with significant control on 5 July 2023 (2 pages) |
5 July 2023 | Notification of Akiko Jenkins as a person with significant control on 5 July 2023 (2 pages) |
5 July 2023 | Notification of Peter James Wright as a person with significant control on 5 July 2023 (2 pages) |
5 July 2023 | Notification of Nichola Cortes as a person with significant control on 5 July 2023 (2 pages) |
5 July 2023 | Withdrawal of a person with significant control statement on 5 July 2023 (2 pages) |
17 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
29 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
12 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
28 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
24 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
26 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
18 March 2020 | Termination of appointment of Alexandra Catherine Noelle Howe as a director on 15 March 2020 (1 page) |
18 March 2020 | Appointment of Mr Peter James Wright as a director on 16 March 2020 (2 pages) |
23 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
26 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
11 July 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
23 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
7 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
18 January 2014 | Appointment of Miss Johanne Claire Murdock as a director (2 pages) |
18 January 2014 | Appointment of Miss Johanne Claire Murdock as a director (2 pages) |
19 December 2013 | Registered office address changed from Flat 2 12 North Road Surbiton Surrey KT6 4DY on 19 December 2013 (1 page) |
19 December 2013 | Termination of appointment of Clare Howick as a secretary (1 page) |
19 December 2013 | Appointment of Akiko Asai Jenkins as a secretary (2 pages) |
19 December 2013 | Appointment of Akiko Asai Jenkins as a secretary (2 pages) |
19 December 2013 | Termination of appointment of Clare Howick as a director (1 page) |
19 December 2013 | Termination of appointment of Clare Howick as a director (1 page) |
19 December 2013 | Termination of appointment of Clare Howick as a secretary (1 page) |
19 December 2013 | Registered office address changed from Flat 2 12 North Road Surbiton Surrey KT6 4DY on 19 December 2013 (1 page) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Director's details changed for Nichola Jane Cortes on 1 March 2010 (2 pages) |
9 May 2011 | Director's details changed for Nichola Jane Cortes on 1 March 2010 (2 pages) |
9 May 2011 | Annual return made up to 18 March 2009 with a full list of shareholders (5 pages) |
9 May 2011 | Director's details changed for Nichola Jane Cortes on 1 March 2010 (2 pages) |
9 May 2011 | Director's details changed for Della Humphrey on 1 March 2010 (2 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 May 2011 | Director's details changed for Alexander Charles Philip Beales on 1 March 2010 (2 pages) |
9 May 2011 | Annual return made up to 18 March 2010 with a full list of shareholders (8 pages) |
9 May 2011 | Director's details changed for Clare Howick on 1 March 2010 (2 pages) |
9 May 2011 | Annual return made up to 18 March 2009 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Director's details changed for Clare Howick on 1 March 2010 (2 pages) |
9 May 2011 | Director's details changed for Della Humphrey on 1 March 2010 (2 pages) |
9 May 2011 | Director's details changed for Della Humphrey on 1 March 2010 (2 pages) |
9 May 2011 | Annual return made up to 18 March 2010 with a full list of shareholders (8 pages) |
9 May 2011 | Director's details changed for Clare Howick on 1 March 2010 (2 pages) |
9 May 2011 | Director's details changed for Alexander Charles Philip Beales on 1 March 2010 (2 pages) |
9 May 2011 | Director's details changed for Alexander Charles Philip Beales on 1 March 2010 (2 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 April 2011 | Termination of appointment of Alexander Beales as a director (1 page) |
10 April 2011 | Appointment of Ms Akiko Jenkins as a director (2 pages) |
10 April 2011 | Termination of appointment of Alexander Beales as a director (1 page) |
10 April 2011 | Appointment of Ms Akiko Jenkins as a director (2 pages) |
21 January 2011 | Appointment of Miss Alexandra Catherine Noelle Howe as a director (2 pages) |
21 January 2011 | Appointment of Miss Alexandra Catherine Noelle Howe as a director (2 pages) |
20 January 2011 | Termination of appointment of Della Humphrey as a director (1 page) |
20 January 2011 | Termination of appointment of Della Humphrey as a director (1 page) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
27 June 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
27 June 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
15 April 2008 | Return made up to 18/03/08; no change of members (8 pages) |
15 April 2008 | Return made up to 18/03/08; no change of members (8 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
26 June 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
26 June 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
19 April 2007 | Return made up to 18/03/07; full list of members (9 pages) |
19 April 2007 | Return made up to 18/03/07; full list of members (9 pages) |
20 June 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
20 June 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
5 April 2006 | Return made up to 18/03/06; full list of members (9 pages) |
5 April 2006 | Return made up to 18/03/06; full list of members (9 pages) |
28 June 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
28 June 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Return made up to 18/03/05; full list of members
|
18 April 2005 | Return made up to 18/03/05; full list of members
|
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
29 June 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
29 June 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
25 March 2004 | Return made up to 18/03/04; full list of members (9 pages) |
25 March 2004 | Return made up to 18/03/04; full list of members (9 pages) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | New secretary appointed (2 pages) |
26 June 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
26 June 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
2 April 2003 | Return made up to 18/03/03; full list of members
|
2 April 2003 | Return made up to 18/03/03; full list of members
|
25 June 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
25 June 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
24 May 2002 | Secretary resigned;director resigned (1 page) |
24 May 2002 | Secretary resigned;director resigned (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: flat 1 12 north road surbiton surrey KT6 4DY (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: flat 1 12 north road surbiton surrey KT6 4DY (1 page) |
15 May 2002 | New secretary appointed;new director appointed (2 pages) |
15 May 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | Return made up to 18/03/02; full list of members
|
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Return made up to 18/03/02; full list of members
|
22 April 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 July 2001 | Total exemption full accounts made up to 31 August 2000 (8 pages) |
13 July 2001 | Total exemption full accounts made up to 31 August 2000 (8 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Return made up to 18/03/01; full list of members
|
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Return made up to 18/03/01; full list of members
|
14 July 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
14 July 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | Return made up to 18/03/00; full list of members
|
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Return made up to 18/03/00; full list of members
|
13 April 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
13 April 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
30 March 1999 | Return made up to 18/03/99; full list of members
|
30 March 1999 | Return made up to 18/03/99; full list of members
|
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | Secretary resigned;director resigned (1 page) |
24 March 1998 | Return made up to 18/03/98; full list of members
|
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | Return made up to 18/03/98; full list of members
|
24 March 1998 | Secretary resigned;director resigned (1 page) |
18 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
18 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | Secretary resigned (1 page) |
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
13 January 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
13 January 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
6 June 1996 | Resolutions
|
6 June 1996 | Resolutions
|
20 March 1996 | Return made up to 13/03/96; full list of members
|
20 March 1996 | Return made up to 13/03/96; full list of members
|
10 August 1995 | Accounting reference date notified as 31/08 (1 page) |
10 August 1995 | Accounting reference date notified as 31/08 (1 page) |
10 August 1995 | Ad 01/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 August 1995 | Ad 01/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 June 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 June 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
13 March 1995 | Incorporation (14 pages) |
13 March 1995 | Incorporation (14 pages) |