2 Bramber Road
London
W14 9PW
Director Name | Miss Yemi Helen Jacobs |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2015(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bramber Road 2 Bramber Court West Kensington London W14 9PW |
Director Name | Mr Michael Goodchild |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2017(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | Unit 1 Bramber Court Bramber Road 2 Bramber Road London West Kensington W14 9PW |
Director Name | Felix Kolaru |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Role | Medical Scientist |
Correspondence Address | 72 Willington Road Clapham North London SW9 9NE |
Director Name | Shelley Onomie Okwuosa |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 230 Wulfstan Street East Acton London W12 0AD |
Secretary Name | Veronica Ikezue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 241 Kings Street London W6 9LP |
Director Name | Arme Julien |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 October 1999) |
Role | Company Director |
Correspondence Address | 8c Iffley Road Hammersmith London W6 0PA |
Director Name | Cecilia Ann Wade |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | Afro Caribbean |
Status | Resigned |
Appointed | 11 January 2000(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 December 2002) |
Role | Retired |
Correspondence Address | 26 Linacre Court Colet Gardens London W6 8DE |
Secretary Name | Sultana Champsi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(4 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 September 2000) |
Role | Company Director |
Correspondence Address | 6 Swan Court Fulham Road London SW6 5NW |
Director Name | Vanessa Alinthia Lewis |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(10 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 April 2006) |
Role | House Wife |
Correspondence Address | 26 Caxton Road Shepherds Bush London W12 8AJ |
Director Name | Joyce Lena Edwards |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 June 2008) |
Role | Carer |
Correspondence Address | 15 Musical House Field Road London W6 |
Director Name | Felix Oladoye Akinseye |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 11 September 2006(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 February 2009) |
Role | Retired |
Correspondence Address | 31 Stanwick Road West Ken London W14 8TL |
Director Name | Dorris Onogwa |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(11 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 26 May 2022) |
Role | Carer |
Country of Residence | England |
Correspondence Address | 153 Seagrave Road London SW6 1SS |
Secretary Name | Mrs Ivy Grey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(12 years, 12 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 17 June 2022) |
Role | Pensioner |
Country of Residence | England |
Correspondence Address | 4 Philiport Sq. Peterborough Road Fulham London SW6 3HT |
Director Name | Veronica Ikezue |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(13 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 September 2015) |
Role | Project Co-Ordinator |
Country of Residence | England |
Correspondence Address | 36d Cedarne Road Fulham London SW6 2DF |
Secretary Name | Miss Francess Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(13 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2013) |
Role | Company Director |
Correspondence Address | 714g Fulham Road London Sw6 |
Director Name | Francess Turay |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(13 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2013) |
Role | Support Worker |
Correspondence Address | 714g Fulham Road London Sw6 |
Director Name | Mariam Eid |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(14 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 March 2012) |
Role | Pensioner |
Correspondence Address | 33 Hannell Road Fulham London SW6 7RA |
Director Name | Donald During |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(14 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 December 2015) |
Role | Volunteer Admin |
Country of Residence | England |
Correspondence Address | 51 Lawrence Close Sheperd Bush London W12 7ND |
Director Name | Bola Aluko |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(14 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 March 2016) |
Role | Retired Foster Carer |
Country of Residence | England |
Correspondence Address | 32 Woodmans Mews Woodlane Sheperd Bush London W12 0HX |
Director Name | Iris Toimlin |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(14 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 February 2021) |
Role | Pensioner |
Country of Residence | England |
Correspondence Address | 141 Seagrave Road Fulham London SW6 1SS |
Director Name | Treasurer Emeka Igbokwe Onyeama |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 06 March 2013(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 June 2022) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 3 Streatham Station Approach London SW16 6HW |
Website | cfcassociation.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 30103091 |
Telephone region | London |
Registered Address | No 1 Bramber Court 2 Bramber Road West Kensington London W14 9PW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £16,502 |
Net Worth | £5,496 |
Cash | £6,246 |
Current Liabilities | £1,126 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (4 weeks, 1 day from now) |
8 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
6 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
12 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
14 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 October 2017 | Termination of appointment of Bola Aluko as a director on 15 March 2016 (1 page) |
13 October 2017 | Termination of appointment of Bola Aluko as a director on 15 March 2016 (1 page) |
15 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
7 June 2017 | Director's details changed for Mr Michael Goodchild on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Michael Goodchild on 7 June 2017 (2 pages) |
26 April 2017 | Appointment of Mr Michael Goodchild as a director on 28 March 2017 (2 pages) |
26 April 2017 | Appointment of Mr Michael Goodchild as a director on 28 March 2017 (2 pages) |
10 February 2017 | Termination of appointment of Veronica Ikezue as a director on 22 September 2015 (1 page) |
10 February 2017 | Director's details changed for Yeni Helen Jacobs on 10 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Veronica Ikezue as a director on 22 September 2015 (1 page) |
10 February 2017 | Director's details changed for Yeni Helen Jacobs on 10 February 2017 (2 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
8 July 2016 | Annual return made up to 6 June 2016 no member list (6 pages) |
8 July 2016 | Annual return made up to 6 June 2016 no member list (6 pages) |
8 July 2016 | Termination of appointment of Donald During as a director on 20 December 2015 (1 page) |
8 July 2016 | Termination of appointment of Donald During as a director on 20 December 2015 (1 page) |
4 July 2016 | Appointment of Yeni Helen Jacobs as a director on 12 December 2015 (3 pages) |
4 July 2016 | Appointment of Yeni Helen Jacobs as a director on 12 December 2015 (3 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2015 | Annual return made up to 6 June 2015 (14 pages) |
7 October 2015 | Annual return made up to 6 June 2015 (14 pages) |
7 October 2015 | Annual return made up to 6 June 2015 (14 pages) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
21 October 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
19 June 2014 | Annual return made up to 6 June 2014 no member list (10 pages) |
19 June 2014 | Annual return made up to 6 June 2014 no member list (10 pages) |
19 June 2014 | Annual return made up to 6 June 2014 no member list (10 pages) |
18 November 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
18 November 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
6 June 2013 | Director's details changed for Donald During on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Donald During on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Bola Aluko on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Ivy Gray on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Donald During on 6 June 2013 (2 pages) |
6 June 2013 | Secretary's details changed for Ivy Gray on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Dorris Onogwa on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Ivy Gray on 6 June 2013 (2 pages) |
6 June 2013 | Annual return made up to 6 June 2013 no member list (9 pages) |
6 June 2013 | Secretary's details changed for Ivy Gray on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Iris Toimlin on 6 June 2013 (2 pages) |
6 June 2013 | Appointment of Treasurer Emeka Igbokwe Onyeama as a director
|
6 June 2013 | Director's details changed for Veronica Ikezue on 6 June 2013 (2 pages) |
6 June 2013 | Annual return made up to 6 June 2013 no member list (9 pages) |
6 June 2013 | Director's details changed for Bola Aluko on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Dorris Onogwa on 6 June 2013 (2 pages) |
6 June 2013 | Appointment of Treasurer Emeka Igbokwe Onyeama as a director
|
6 June 2013 | Termination of appointment of Francess Turay as a director (1 page) |
6 June 2013 | Termination of appointment of Francess Brown as a secretary (1 page) |
6 June 2013 | Director's details changed for Iris Toimlin on 6 June 2013 (2 pages) |
6 June 2013 | Annual return made up to 6 June 2013 no member list (9 pages) |
6 June 2013 | Director's details changed for Iris Toimlin on 6 June 2013 (2 pages) |
6 June 2013 | Appointment of Mr Emeka Igbokwe Onyeama as a director (2 pages) |
6 June 2013 | Termination of appointment of Francess Turay as a director (1 page) |
6 June 2013 | Director's details changed for Veronica Ikezue on 6 June 2013 (2 pages) |
6 June 2013 | Appointment of Treasurer Emeka Igbokwe Onyeama as a director (2 pages) |
6 June 2013 | Termination of appointment of Francess Brown as a secretary (1 page) |
6 June 2013 | Secretary's details changed for Ivy Gray on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Veronica Ikezue on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Bola Aluko on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Dorris Onogwa on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Ivy Gray on 6 June 2013 (2 pages) |
6 June 2013 | Appointment of Mr Emeka Igbokwe Onyeama as a director (2 pages) |
8 November 2012 | Total exemption full accounts made up to 31 March 2012 (26 pages) |
8 November 2012 | Total exemption full accounts made up to 31 March 2012 (26 pages) |
26 July 2012 | Termination of appointment of Mariam Eid as a director (2 pages) |
26 July 2012 | Termination of appointment of Mariam Eid as a director (2 pages) |
21 June 2012 | Annual return made up to 29 May 2012 (18 pages) |
21 June 2012 | Annual return made up to 29 May 2012 (18 pages) |
1 February 2012 | Registered office address changed from Palingswick House 241 King Street Hammersmith London W6 9LP on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Palingswick House 241 King Street Hammersmith London W6 9LP on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Palingswick House 241 King Street Hammersmith London W6 9LP on 1 February 2012 (1 page) |
2 November 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
2 November 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
28 June 2011 | Secretary's details changed for Miss Francess Brown on 3 March 2010 (2 pages) |
28 June 2011 | Annual return made up to 29 May 2011 (12 pages) |
28 June 2011 | Secretary's details changed for Miss Francess Brown on 3 March 2010 (2 pages) |
28 June 2011 | Annual return made up to 29 May 2011 (12 pages) |
28 June 2011 | Secretary's details changed for Miss Francess Brown on 3 March 2010 (2 pages) |
8 November 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
8 November 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
1 July 2010 | Secretary's details changed for Francess Turay on 3 March 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Francess Turay on 3 March 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Francess Turay on 3 March 2010 (2 pages) |
24 June 2010 | Annual return made up to 29 May 2010 (19 pages) |
24 June 2010 | Annual return made up to 29 May 2010 (19 pages) |
13 October 2009 | Annual return made up to 18 May 2009 (9 pages) |
13 October 2009 | Annual return made up to 18 May 2009 (9 pages) |
13 October 2009 | Termination of appointment of Cecilia Wade as a director (1 page) |
13 October 2009 | Termination of appointment of Cecilia Wade as a director (1 page) |
11 September 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
11 September 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
3 August 2009 | Secretary appointed ivy gray (2 pages) |
3 August 2009 | Secretary appointed ivy gray (2 pages) |
10 July 2009 | Director appointed veronica ikezue (2 pages) |
10 July 2009 | Director appointed veronica ikezue (2 pages) |
25 June 2009 | Secretary appointed francess turay logged form (1 page) |
25 June 2009 | Director appointed donald during (1 page) |
25 June 2009 | Director appointed mariam eid (2 pages) |
25 June 2009 | Director appointed donald during (1 page) |
25 June 2009 | Appointment terminated secretary veronica ikezue (1 page) |
25 June 2009 | Appointment terminated director joyce edwards (1 page) |
25 June 2009 | Appointment terminate, director sherron philipots logged form (1 page) |
25 June 2009 | Appointment terminate, director joyce moore logged form (1 page) |
25 June 2009 | Appointment terminated director felix akinseye (1 page) |
25 June 2009 | Director appointed bola aluko (2 pages) |
25 June 2009 | Appointment terminate, director joyce moore logged form (1 page) |
25 June 2009 | Appointment terminate, director sherron philipots logged form (1 page) |
25 June 2009 | Appointment terminated director felix akinseye (1 page) |
25 June 2009 | Director appointed mariam eid (2 pages) |
25 June 2009 | Director appointed bola aluko (2 pages) |
25 June 2009 | Director appointed iris toimlin (2 pages) |
25 June 2009 | Appointment terminated director joyce edwards (1 page) |
25 June 2009 | Director appointed iris toimlin (2 pages) |
25 June 2009 | Appointment terminated secretary veronica ikezue (1 page) |
25 June 2009 | Secretary appointed francess turay logged form (1 page) |
22 September 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
22 September 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
17 July 2008 | Annual return made up to 18/05/08 (7 pages) |
17 July 2008 | Director appointed francess turay (2 pages) |
17 July 2008 | Annual return made up to 18/05/08 (7 pages) |
17 July 2008 | Director appointed francess turay (2 pages) |
12 June 2008 | Secretary appointed francess turay (2 pages) |
12 June 2008 | Secretary appointed francess turay (2 pages) |
28 December 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
28 December 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
26 July 2007 | Annual return made up to 18/05/07
|
26 July 2007 | Annual return made up to 18/05/07
|
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 December 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
6 December 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
10 July 2006 | New director appointed (1 page) |
10 July 2006 | New director appointed (1 page) |
24 May 2006 | Annual return made up to 18/05/06 (4 pages) |
24 May 2006 | Annual return made up to 18/05/06 (4 pages) |
28 October 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
28 October 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
28 June 2005 | Annual return made up to 11/05/05
|
28 June 2005 | Annual return made up to 11/05/05
|
8 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
8 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
20 May 2004 | Annual return made up to 18/05/04 (4 pages) |
20 May 2004 | Annual return made up to 18/05/04 (4 pages) |
17 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
17 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
20 June 2003 | Annual return made up to 18/05/03 (4 pages) |
20 June 2003 | Annual return made up to 18/05/03 (4 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
30 August 2002 | Annual return made up to 18/05/02 (4 pages) |
30 August 2002 | Annual return made up to 18/05/02 (4 pages) |
11 September 2001 | Annual return made up to 17/07/01 (3 pages) |
11 September 2001 | Annual return made up to 17/07/01 (3 pages) |
26 July 2001 | Full accounts made up to 31 March 2001 (11 pages) |
26 July 2001 | Full accounts made up to 31 March 2001 (11 pages) |
27 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Annual return made up to 18/05/00
|
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Annual return made up to 18/05/00
|
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Secretary resigned (1 page) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | New secretary appointed (2 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 July 1999 | Annual return made up to 18/05/99 (4 pages) |
26 July 1999 | Annual return made up to 18/05/99 (4 pages) |
7 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
11 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
28 June 1997 | Annual return made up to 25/05/97 (4 pages) |
28 June 1997 | Annual return made up to 25/05/97 (4 pages) |
4 November 1996 | Full accounts made up to 31 March 1996 (5 pages) |
4 November 1996 | Full accounts made up to 31 March 1996 (5 pages) |
2 June 1996 | Annual return made up to 25/05/96 (4 pages) |
2 June 1996 | Annual return made up to 25/05/96 (4 pages) |
30 August 1995 | Resolutions
|
30 August 1995 | Resolutions
|
28 July 1995 | Accounting reference date notified as 31/03 (1 page) |
28 July 1995 | Accounting reference date notified as 31/03 (1 page) |
25 May 1995 | Incorporation (40 pages) |
25 May 1995 | Incorporation (40 pages) |