Penarth
CF64 1DD
Wales
Director Name | Cllr Peter Golds |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2012(17 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | London |
Correspondence Address | 112 Langbourne Place London E14 3WW |
Director Name | Mr Andrew George Wood |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2018(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 12 Neptune Court Homer Drive London E14 3UQ |
Director Name | Ms Helen Kenney |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2018(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Community Development |
Country of Residence | England |
Correspondence Address | 49 Barleycorn Way London E14 8DA |
Director Name | Mrs Lorraine Cavanagh |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2019(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 164 East Ferry Road London E14 3AY |
Director Name | Mr Oliver Lendrum |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2022(27 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 99 Thomas More Street London E1W 1YD |
Director Name | Julia Mary Francess Mainwaring |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Role | Deputy Principal |
Correspondence Address | 53 Strachan Road Bow London E3 5DA |
Director Name | Mr David Joseph Moore |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Role | Technical Services Manager |
Correspondence Address | 43 Castellan Avenue Gidea Park Romford Essex RM2 6EB |
Director Name | Mr Peter Thomas Wade |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Role | Public Affairs |
Correspondence Address | 66 Stebondale Street London E14 3BX |
Secretary Name | Kim Francis Arrenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Murray Avenue Bromley Kent BR1 3DT |
Secretary Name | John Brian Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Olive Cottage, Station Road St Margaret's At Cliffe Dover Kent CT15 6AY |
Director Name | Kenneth Edward Clark |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(1 year, 5 months after company formation) |
Appointment Duration | 8 months (resigned 25 July 1997) |
Role | Company Director |
Correspondence Address | 2 Thermopylae Gate London E14 3AX |
Director Name | Stephen Charles Davey |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 June 2000) |
Role | Tower Hamlets Coll Course Co/O |
Correspondence Address | 34 Alice Shepherd House Manchester Road London E14 3ET |
Director Name | Ms Helen Kenney |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 28 July 2016) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 49 Barleycorn Way Limehouse London E14 8DE |
Director Name | Lyndon Lynch |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 January 2005) |
Role | Bursar |
Correspondence Address | 17 St James Avenue Marden Ash Ongar Essex CM5 9EL |
Director Name | Frederick John Eaton |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(3 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 13 May 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside 17 Overton Drive London E11 2NN |
Director Name | Julia Sutton |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 April 2001) |
Role | Manager |
Correspondence Address | 57 South Road South Ockendon Essex RM15 6NS |
Director Name | Christopher George Knight |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(4 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 08 December 2017) |
Role | Civil Servant |
Country of Residence | Germany |
Correspondence Address | 18 Kent Avenue Welling Kent DA16 2LP |
Director Name | Iris Selina Stewart |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 July 2006) |
Role | Retired |
Correspondence Address | 7 Maple Avenue Upminster Essex RM14 2LF |
Director Name | Mr Martin Ford Young |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 May 2009) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 22 Sextant Avenue London E14 3DX |
Director Name | Denise Wales |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 January 2005) |
Role | Police Constable |
Correspondence Address | 59 Central Avenue Waltham Cross Hertfordshire EN8 7JJ |
Director Name | Jabir Uddin |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 September 2014) |
Role | Youth Work Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Alverstone Road Havering London E12 5NJ |
Director Name | Cllr Peter Golds |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(11 years after company formation) |
Appointment Duration | 4 years (resigned 23 June 2010) |
Role | PR Consultant |
Country of Residence | London |
Correspondence Address | 112 Langbourne Place London E14 3WW |
Director Name | Dr Harriet Jones |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2008(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 January 2012) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Box 173 Wey House 15 Church Street Weybridge Surrey KT13 8NA |
Director Name | Julie Ann Fagg |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 November 2018) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Charnwood Gardens Isle Of Dogs London E14 9WD |
Director Name | Mr Eric Francis Shawyer |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Souvenir Woodlands Road Bromley Kent BR1 2AE |
Director Name | Mr Jasneet Gillon |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2015(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 February 2021) |
Role | Learning Manager |
Country of Residence | United Kingdom |
Correspondence Address | Island Sports Trust, George Greens Secondary Schoo London E14 3DW |
Director Name | Mr Michael Thomas |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2017(21 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2019) |
Role | Premises Manager |
Country of Residence | England |
Correspondence Address | 66 Wetherell Road London E9 7DB |
Website | www.ismla.net |
---|---|
Telephone | 01562 162305 |
Telephone region | Kidderminster |
Registered Address | 37 Rushey Green Catford London SE6 4AS |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Rushey Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £113,611 |
Net Worth | £306,360 |
Cash | £142,003 |
Current Liabilities | £46,671 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
2 February 2024 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
---|---|
13 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
6 April 2023 | Termination of appointment of John Brian Parker as a secretary on 31 March 2023 (1 page) |
6 April 2023 | Termination of appointment of Helen Kenney as a director on 1 April 2023 (1 page) |
26 January 2023 | Total exemption full accounts made up to 31 March 2022 (17 pages) |
26 October 2022 | Director's details changed for Ms Helen Kenney on 26 October 2022 (2 pages) |
22 June 2022 | Director's details changed for Mr Oliver Ledrum on 22 June 2022 (2 pages) |
20 June 2022 | Appointment of Mr Oliver Ledrum as a director on 13 June 2022 (2 pages) |
30 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
26 May 2022 | Director's details changed for Julian Anthony Sharpe on 1 April 2022 (2 pages) |
26 May 2022 | Director's details changed for Julian Anthony Sharpe on 1 April 2022 (2 pages) |
26 May 2022 | Director's details changed for Julian Anthony Sharpe on 1 April 2022 (2 pages) |
14 February 2022 | Total exemption full accounts made up to 31 March 2021 (21 pages) |
28 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
16 February 2021 | Termination of appointment of Jasneet Gillon as a director on 3 February 2021 (1 page) |
26 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
28 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
2 April 2019 | Appointment of Mrs Lorraine Cavanagh as a director on 14 March 2019 (2 pages) |
13 February 2019 | Termination of appointment of Michael Thomas as a director on 31 January 2019 (1 page) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
16 November 2018 | Termination of appointment of Julie Ann Fagg as a director on 13 November 2018 (1 page) |
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
23 March 2018 | Termination of appointment of Eric Francis Shawyer as a director on 15 March 2018 (1 page) |
23 March 2018 | Director's details changed for Ms Helen Kenney on 23 March 2018 (2 pages) |
23 March 2018 | Appointment of Ms Helen Kenney as a director on 15 March 2018 (2 pages) |
26 January 2018 | Appointment of Mr Michael Thomas as a director on 20 January 2017 (2 pages) |
26 January 2018 | Appointment of Mr Andrew George Wood as a director on 20 January 2018 (2 pages) |
26 January 2018 | Termination of appointment of Christopher George Knight as a director on 8 December 2017 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
2 September 2016 | Termination of appointment of Helen Kenney as a director on 28 July 2016 (1 page) |
2 September 2016 | Termination of appointment of Helen Kenney as a director on 28 July 2016 (1 page) |
4 August 2016 | Annual return made up to 31 May 2016 no member list (6 pages) |
4 August 2016 | Annual return made up to 31 May 2016 no member list (6 pages) |
21 October 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
21 October 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
30 September 2015 | Appointment of Jasneet Gillon as a director on 29 July 2015 (3 pages) |
30 September 2015 | Appointment of Jasneet Gillon as a director on 29 July 2015 (3 pages) |
10 June 2015 | Annual return made up to 31 May 2015 no member list (8 pages) |
10 June 2015 | Annual return made up to 31 May 2015 no member list (8 pages) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
17 September 2014 | Termination of appointment of Jabir Uddin as a director on 16 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Jabir Uddin as a director on 16 September 2014 (1 page) |
6 June 2014 | Annual return made up to 31 May 2014 no member list (9 pages) |
6 June 2014 | Annual return made up to 31 May 2014 no member list (9 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
10 June 2013 | Annual return made up to 31 May 2013 no member list (9 pages) |
10 June 2013 | Annual return made up to 31 May 2013 no member list (9 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
26 October 2012 | Director's details changed for Jabir Uddin on 19 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Jabir Uddin on 19 October 2012 (2 pages) |
16 August 2012 | Appointment of Councillor Peter Golds as a director (3 pages) |
16 August 2012 | Appointment of Councillor Peter Golds as a director (3 pages) |
25 June 2012 | Termination of appointment of Harriet Jones as a director (1 page) |
25 June 2012 | Annual return made up to 31 May 2012 no member list (8 pages) |
25 June 2012 | Annual return made up to 31 May 2012 no member list (8 pages) |
25 June 2012 | Termination of appointment of Harriet Jones as a director (1 page) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
7 June 2011 | Annual return made up to 31 May 2011 no member list (9 pages) |
7 June 2011 | Annual return made up to 31 May 2011 no member list (9 pages) |
6 June 2011 | Termination of appointment of Peter Golds as a director (1 page) |
6 June 2011 | Director's details changed for Dr Harriet Jones on 19 August 2010 (2 pages) |
6 June 2011 | Termination of appointment of Peter Golds as a director (1 page) |
6 June 2011 | Director's details changed for Dr Harriet Jones on 19 August 2010 (2 pages) |
2 June 2011 | Resolutions
|
2 June 2011 | Resolutions
|
2 June 2011 | Memorandum and Articles of Association (12 pages) |
2 June 2011 | Memorandum and Articles of Association (12 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
27 September 2010 | Appointment of Eric Francis Shawyer as a director (3 pages) |
27 September 2010 | Appointment of Eric Francis Shawyer as a director (3 pages) |
14 September 2010 | Director's details changed for Dr Harriet Jones on 19 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Dr Harriet Jones on 19 August 2010 (2 pages) |
25 June 2010 | Annual return made up to 31 May 2010 no member list (6 pages) |
25 June 2010 | Annual return made up to 31 May 2010 no member list (6 pages) |
24 June 2010 | Director's details changed for Julian Anthony Sharpe on 31 May 2010 (2 pages) |
24 June 2010 | Termination of appointment of Frederick Eaton as a director (1 page) |
24 June 2010 | Director's details changed for Julie Ann Fagg on 31 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Peter Golds on 31 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Dr Harriet Jones on 31 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Dr Harriet Jones on 31 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Julian Anthony Sharpe on 31 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Christopher George Knight on 31 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Julie Ann Fagg on 31 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Jabir Uddin on 31 May 2010 (2 pages) |
24 June 2010 | Termination of appointment of Frederick Eaton as a director (1 page) |
24 June 2010 | Director's details changed for Christopher George Knight on 31 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Jabir Uddin on 31 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Peter Golds on 31 May 2010 (2 pages) |
12 April 2010 | Termination of appointment of David Moore as a director (1 page) |
12 April 2010 | Termination of appointment of David Moore as a director (1 page) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
2 December 2009 | Appointment of Julie Ann Fagg as a director (2 pages) |
2 December 2009 | Appointment of Julie Ann Fagg as a director (2 pages) |
5 June 2009 | Appointment terminated director martin young (1 page) |
5 June 2009 | Annual return made up to 31/05/09 (4 pages) |
5 June 2009 | Annual return made up to 31/05/09 (4 pages) |
5 June 2009 | Appointment terminated director martin young (1 page) |
28 March 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
28 March 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
24 December 2008 | Director appointed dr harriet jones (2 pages) |
24 December 2008 | Director appointed dr harriet jones (2 pages) |
20 August 2008 | Annual return made up to 31/05/08 (4 pages) |
20 August 2008 | Annual return made up to 31/05/08 (4 pages) |
23 May 2008 | Director's change of particulars / peter golds / 10/04/2008 (1 page) |
23 May 2008 | Director's change of particulars / peter golds / 10/04/2008 (1 page) |
11 April 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
11 April 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
29 June 2007 | Annual return made up to 31/05/07 (3 pages) |
29 June 2007 | Annual return made up to 31/05/07 (3 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Annual return made up to 31/05/06 (3 pages) |
20 June 2006 | Annual return made up to 31/05/06 (3 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
1 June 2005 | Annual return made up to 31/05/05
|
1 June 2005 | Annual return made up to 31/05/05
|
25 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
25 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
22 July 2004 | Annual return made up to 31/05/04 (7 pages) |
22 July 2004 | Annual return made up to 31/05/04 (7 pages) |
19 March 2004 | Director's particulars changed (1 page) |
19 March 2004 | Director's particulars changed (1 page) |
16 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
9 June 2003 | Annual return made up to 31/05/03 (7 pages) |
9 June 2003 | Annual return made up to 31/05/03 (7 pages) |
30 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
30 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: 77-79 rushey green catford london SE6 4AF (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 77-79 rushey green catford london SE6 4AF (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
13 June 2002 | Annual return made up to 31/05/02 (6 pages) |
13 June 2002 | Annual return made up to 31/05/02 (6 pages) |
7 February 2002 | Memorandum and Articles of Association (17 pages) |
7 February 2002 | Resolutions
|
7 February 2002 | Resolutions
|
7 February 2002 | Memorandum and Articles of Association (17 pages) |
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
18 June 2001 | Annual return made up to 31/05/01
|
18 June 2001 | Annual return made up to 31/05/01
|
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
12 June 2000 | Annual return made up to 31/05/00 (5 pages) |
12 June 2000 | Annual return made up to 31/05/00 (5 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Annual return made up to 31/05/99
|
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Annual return made up to 31/05/99
|
27 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Annual return made up to 31/05/98 (6 pages) |
16 June 1998 | Annual return made up to 31/05/98 (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | New director appointed (2 pages) |
12 December 1997 | Resolutions
|
12 December 1997 | Memorandum and Articles of Association (17 pages) |
12 December 1997 | Memorandum and Articles of Association (17 pages) |
12 December 1997 | Resolutions
|
11 July 1997 | Annual return made up to 31/05/97 (6 pages) |
11 July 1997 | Annual return made up to 31/05/97 (6 pages) |
6 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
6 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
7 August 1996 | Annual return made up to 31/05/96 (4 pages) |
7 August 1996 | Annual return made up to 31/05/96 (4 pages) |
28 November 1995 | Accounting reference date notified as 31/03 (1 page) |
28 November 1995 | Accounting reference date notified as 31/03 (1 page) |
31 May 1995 | Incorporation (56 pages) |
31 May 1995 | Incorporation (56 pages) |