London
EC2A 4BX
Director Name | Mark Shillabeer |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(10 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Client Relationship Director |
Country of Residence | United Kingdom |
Correspondence Address | The Workers' League 6-8 Bonhill Street London EC2A 4BX |
Director Name | Simon Thomson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(10 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Client Relationship Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 C/O David Howard 47 Queens Road Weybridge KT13 9UH |
Director Name | Mr Matthew Felix De Lange |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2006(11 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Workers' League 6-8 Bonhill Street London EC2A 4BX |
Director Name | Mr Gary Bates |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Client Relationship Director |
Country of Residence | England |
Correspondence Address | The Workers' League 6-8 Bonhill Street London EC2A 4BX |
Director Name | Mrs Jennie Amina O'Reilly |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months |
Role | New Contact Development Director |
Country of Residence | England |
Correspondence Address | 47 C/O David Howard 47 Queens Road Weybridge KT13 9UH |
Director Name | Mr Jan Magnus Trangard |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 May 2019(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Finance & Operations Director |
Country of Residence | Sweden |
Correspondence Address | 47 C/O David Howard 47 Queens Road Weybridge KT13 9UH |
Director Name | Ms Alexia Della Valle |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 February 2022(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 47 C/O David Howard 47 Queens Road Weybridge KT13 9UH |
Director Name | Phillip Doulton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 July 1997) |
Role | Role Player |
Country of Residence | England |
Correspondence Address | 37 Faversham Avenue Enfield Middlesex EN1 2BX |
Director Name | Janet Elizabeth Rawson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2005) |
Role | People And Methods Director |
Correspondence Address | 148 Grierson Road London SE23 1NX |
Director Name | Richard Henry Wilkes |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 December 2011) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Meadstone Cottages Chorleywood Bottom, Chorleywood Rickmansworth Hertfordshire WD3 5JQ |
Director Name | Mr Robert Douglas Swales |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 1 month (resigned 30 June 2020) |
Role | Account Director |
Country of Residence | England |
Correspondence Address | Unit 10 Baden Place Crosby Row London SE1 1YW |
Director Name | Mrs Angela Jane McHale |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 August 2012) |
Role | Account Director |
Country of Residence | England |
Correspondence Address | 12 Kingscote Road Chiswick London W4 5LJ |
Director Name | Ms Winifred Armah |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(13 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 January 2017) |
Role | Finance & Operations Director |
Country of Residence | England |
Correspondence Address | Unit 10 Baden Place Crosby Row London SE1 1YW |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | www.stepsdrama.com |
---|
Registered Address | 47 C/O David Howard 47 Queens Road Weybridge KT13 9UH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £215,418 |
Cash | £323,115 |
Current Liabilities | £591,038 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 3 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
13 October 2011 | Delivered on: 15 October 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
9 February 2005 | Delivered on: 22 February 2005 Satisfied on: 17 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 April 2023 | Director's details changed for Mr Gary Bates on 3 April 2023 (2 pages) |
---|---|
11 April 2023 | Director's details changed for Mr Matthew Felix De Lange on 3 April 2023 (2 pages) |
11 April 2023 | Confirmation statement made on 3 April 2023 with updates (4 pages) |
11 April 2023 | Director's details changed for Mr Jan Magnus Trangard on 3 April 2023 (2 pages) |
11 April 2023 | Secretary's details changed for Mr Robert Douglas Swales on 3 April 2023 (1 page) |
11 April 2023 | Director's details changed for Mrs Jennie Amina O'reilly on 3 April 2023 (2 pages) |
31 March 2023 | Accounts for a small company made up to 30 June 2022 (12 pages) |
15 February 2023 | Director's details changed for Mark Shillabeer on 29 January 2023 (2 pages) |
15 February 2023 | Director's details changed for Mr Matthew Felix De Lange on 29 January 2023 (2 pages) |
15 February 2023 | Director's details changed for Mr Gary Bates on 25 January 2023 (2 pages) |
15 February 2023 | Director's details changed for Simon Thomson on 29 January 2023 (2 pages) |
18 May 2022 | Confirmation statement made on 3 April 2022 with updates (5 pages) |
18 May 2022 | Notification of a person with significant control statement (2 pages) |
18 May 2022 | Cessation of Robert Douglas Swales as a person with significant control on 3 April 2022 (1 page) |
30 March 2022 | Accounts for a small company made up to 30 June 2021 (11 pages) |
10 February 2022 | Appointment of Ms Alexia Della Valle as a director on 1 February 2022 (2 pages) |
13 October 2021 | Registered office address changed from Unit 204 Metropolitan Wharf 70 Wapping Wall London E1W 3SS England to 47 C/O David Howard 47 Queens Road Weybridge KT13 9UH on 13 October 2021 (1 page) |
30 April 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
21 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
20 April 2021 | Secretary's details changed for Mr Robert Douglas Swales on 3 April 2021 (1 page) |
19 April 2021 | Director's details changed for Simon Thomson on 3 April 2021 (2 pages) |
19 April 2021 | Director's details changed for Mr Matthew Felix De Lange on 3 April 2021 (2 pages) |
19 April 2021 | Director's details changed for Mr Gary Bates on 3 April 2021 (2 pages) |
19 April 2021 | Director's details changed for Mark Shillabeer on 3 April 2021 (2 pages) |
2 July 2020 | Termination of appointment of Robert Douglas Swales as a director on 30 June 2020 (1 page) |
7 April 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
30 March 2020 | Accounts for a small company made up to 30 June 2019 (8 pages) |
14 May 2019 | Appointment of Mr Jan Magnus Trangard as a director on 1 May 2019 (2 pages) |
14 May 2019 | Appointment of Mrs Jennie Amina O'reilly as a director on 1 May 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
27 March 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
9 November 2018 | Registered office address changed from Unit 52, St. Olav's Court City Business Centre Lower Road London London SE16 2XB United Kingdom to Unit 204 Metropolitan Wharf 70 Wapping Wall London E1W 3SS on 9 November 2018 (1 page) |
9 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
28 March 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
20 March 2017 | Termination of appointment of Winifred Armah as a director on 20 January 2017 (1 page) |
20 March 2017 | Termination of appointment of Winifred Armah as a director on 20 January 2017 (1 page) |
5 January 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
5 January 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
6 May 2016 | Registered office address changed from Suite 10 Baden Place Crosby Row London SE1 1YW to Unit 52, St. Olav's Court City Business Centre Lower Road London London SE16 2XB on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from Suite 10 Baden Place Crosby Row London SE1 1YW to Unit 52, St. Olav's Court City Business Centre Lower Road London London SE16 2XB on 6 May 2016 (1 page) |
19 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
15 February 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
15 February 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
15 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
15 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
20 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
30 April 2014 | Director's details changed for Ms Winifred Armah on 1 January 2014 (2 pages) |
30 April 2014 | Director's details changed for Ms Winifred Armah on 1 January 2014 (2 pages) |
30 April 2014 | Secretary's details changed for Robert Douglas Swales on 1 January 2014 (1 page) |
30 April 2014 | Secretary's details changed for Robert Douglas Swales on 1 January 2014 (1 page) |
30 April 2014 | Director's details changed for Mark Shillabeer on 1 January 2014 (2 pages) |
30 April 2014 | Director's details changed for Robert Douglas Swales on 1 January 2014 (2 pages) |
30 April 2014 | Director's details changed for Ms Winifred Armah on 1 January 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr Gary Bates on 1 January 2014 (2 pages) |
30 April 2014 | Secretary's details changed for Robert Douglas Swales on 1 January 2014 (1 page) |
30 April 2014 | Director's details changed for Simon Thomson on 1 January 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr Gary Bates on 1 January 2014 (2 pages) |
30 April 2014 | Director's details changed for Ms Winifred Armah on 1 January 2014 (2 pages) |
30 April 2014 | Director's details changed for Simon Thomson on 1 January 2014 (2 pages) |
30 April 2014 | Director's details changed for Robert Douglas Swales on 1 January 2014 (2 pages) |
30 April 2014 | Director's details changed for Robert Douglas Swales on 1 January 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr Matthew Felix De Lange on 1 January 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr Gary Bates on 1 January 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr Matthew Felix De Lange on 1 January 2014 (2 pages) |
30 April 2014 | Director's details changed for Mark Shillabeer on 1 January 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr Matthew Felix De Lange on 1 January 2014 (2 pages) |
30 April 2014 | Director's details changed for Simon Thomson on 1 January 2014 (2 pages) |
30 April 2014 | Director's details changed for Ms Winifred Armah on 1 January 2014 (2 pages) |
30 April 2014 | Director's details changed for Ms Winifred Armah on 1 January 2014 (2 pages) |
30 April 2014 | Director's details changed for Mark Shillabeer on 1 January 2014 (2 pages) |
2 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
2 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
15 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (9 pages) |
15 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (9 pages) |
15 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (9 pages) |
26 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
26 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
29 January 2013 | Appointment of Mr Gary Bates as a director (2 pages) |
29 January 2013 | Appointment of Mr Gary Bates as a director (2 pages) |
15 October 2012 | Termination of appointment of Angela Mchale as a director (1 page) |
15 October 2012 | Termination of appointment of Angela Mchale as a director (1 page) |
20 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 April 2012 | Director's details changed for Mark Shillabeer on 16 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (10 pages) |
16 April 2012 | Director's details changed for Mark Shillabeer on 16 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (10 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (10 pages) |
17 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
17 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
5 January 2012 | Termination of appointment of Richard Wilkes as a director (1 page) |
5 January 2012 | Termination of appointment of Richard Wilkes as a director (1 page) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 May 2011 | Registered office address changed from Unit 4.1.1 the Leather Market Weston Street London SE1 3ER on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from Unit 4.1.1 the Leather Market Weston Street London SE1 3ER on 27 May 2011 (1 page) |
19 April 2011 | Director's details changed for Richard Henry Wilkes on 19 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Robert Douglas Swales on 19 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Matthew Felix De Lange on 19 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Robert Douglas Swales on 19 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Simon Thomson on 19 April 2011 (2 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (11 pages) |
19 April 2011 | Director's details changed for Matthew Felix De Lange on 19 April 2011 (2 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (11 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (11 pages) |
19 April 2011 | Director's details changed for Richard Henry Wilkes on 19 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Simon Thomson on 19 April 2011 (2 pages) |
15 November 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
15 November 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
5 May 2010 | Director's details changed for Simon Thomson on 3 August 2009 (1 page) |
5 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (8 pages) |
5 May 2010 | Director's details changed for Simon Thomson on 3 August 2009 (1 page) |
5 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (8 pages) |
5 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (8 pages) |
5 May 2010 | Director's details changed for Simon Thomson on 3 August 2009 (1 page) |
9 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
9 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
16 April 2009 | Return made up to 05/04/09; full list of members (7 pages) |
16 April 2009 | Return made up to 05/04/09; full list of members (7 pages) |
27 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
27 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
26 September 2008 | Director appointed ms winifred armah (1 page) |
26 September 2008 | Director appointed ms winifred armah (1 page) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
9 April 2008 | Return made up to 05/04/08; full list of members (6 pages) |
9 April 2008 | Return made up to 05/04/08; full list of members (6 pages) |
30 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
30 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
30 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
2 February 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
14 July 2006 | New director appointed (1 page) |
14 July 2006 | New director appointed (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
24 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
4 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
4 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
18 May 2005 | Return made up to 05/04/05; full list of members (3 pages) |
18 May 2005 | Return made up to 05/04/05; full list of members (3 pages) |
22 February 2005 | Particulars of mortgage/charge (7 pages) |
22 February 2005 | Particulars of mortgage/charge (7 pages) |
21 December 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
21 December 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: unit 13.2.2 the leather market weston street london SE1 3ER (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: unit 13.2.2 the leather market weston street london SE1 3ER (1 page) |
26 March 2004 | Return made up to 05/04/04; full list of members
|
26 March 2004 | Return made up to 05/04/04; full list of members
|
23 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
23 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
18 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
18 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
16 October 2002 | Director's particulars changed (1 page) |
16 October 2002 | Director's particulars changed (1 page) |
8 April 2002 | Return made up to 05/04/02; full list of members
|
8 April 2002 | Return made up to 05/04/02; full list of members
|
5 April 2002 | Company name changed steps role play LIMITED\certificate issued on 05/04/02 (2 pages) |
5 April 2002 | Company name changed steps role play LIMITED\certificate issued on 05/04/02 (2 pages) |
8 February 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
8 February 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
30 March 2001 | Return made up to 05/04/01; full list of members (7 pages) |
30 March 2001 | Return made up to 05/04/01; full list of members (7 pages) |
22 December 2000 | Full accounts made up to 30 June 2000 (13 pages) |
22 December 2000 | Full accounts made up to 30 June 2000 (13 pages) |
12 December 2000 | Ad 19/10/00--------- £ si 800@1=800 £ ic 100/900 (2 pages) |
12 December 2000 | Nc inc already adjusted 19/10/00 (1 page) |
12 December 2000 | Nc inc already adjusted 19/10/00 (1 page) |
12 December 2000 | Ad 19/10/00--------- £ si 800@1=800 £ ic 100/900 (2 pages) |
24 November 2000 | Resolutions
|
24 November 2000 | Resolutions
|
9 May 2000 | Return made up to 05/04/00; full list of members
|
9 May 2000 | Return made up to 05/04/00; full list of members
|
21 February 2000 | Full accounts made up to 30 June 1999 (13 pages) |
21 February 2000 | Full accounts made up to 30 June 1999 (13 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 13A borough high street london SE1 9SE (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 13A borough high street london SE1 9SE (1 page) |
12 May 1999 | Return made up to 05/04/99; full list of members (6 pages) |
12 May 1999 | Return made up to 05/04/99; full list of members (6 pages) |
7 January 1999 | Full accounts made up to 30 June 1998 (13 pages) |
7 January 1999 | Full accounts made up to 30 June 1998 (13 pages) |
7 April 1998 | Return made up to 05/04/98; change of members (6 pages) |
7 April 1998 | Return made up to 05/04/98; change of members (6 pages) |
31 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
31 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
17 October 1997 | Return made up to 05/04/97; no change of members
|
17 October 1997 | Registered office changed on 17/10/97 from: c/o graeme bruce & partners chartered accountants 811 green lanes london N21 2RX (1 page) |
17 October 1997 | Registered office changed on 17/10/97 from: c/o graeme bruce & partners chartered accountants 811 green lanes london N21 2RX (1 page) |
17 October 1997 | Return made up to 05/04/97; no change of members
|
9 September 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
9 September 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
24 July 1997 | Director resigned (1 page) |
24 July 1997 | Director resigned (1 page) |
28 April 1996 | Return made up to 05/04/96; full list of members
|
28 April 1996 | Return made up to 05/04/96; full list of members
|
13 July 1995 | Ad 12/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 July 1995 | Ad 12/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: 152 city road london EC1V 2NX (1 page) |
20 June 1995 | Director resigned;new director appointed (2 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: 152 city road london EC1V 2NX (1 page) |
20 June 1995 | Director resigned;new director appointed (2 pages) |
20 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
5 April 1995 | Incorporation (18 pages) |
5 April 1995 | Incorporation (18 pages) |