London
SE20 8NF
Director Name | Ms Aelswith Mary Geraldine Frayne |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1999(4 years, 3 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Local Govt Project Manager |
Country of Residence | England |
Correspondence Address | Flat 2 21-23 Anerley Park London SE20 8NF |
Secretary Name | Mr Chandra Jobanputra |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2000(4 years, 8 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Chandler & Georges 75 Westow Hill London SE19 1TX |
Director Name | Kay Alicia Reynolds |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2001(5 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 21-23 Anerley Park Anerley London SE20 8NF |
Director Name | Mrs Louise Rebecca Lancaster |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2003(8 years, 2 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Leisure Development Officer |
Country of Residence | England |
Correspondence Address | Flat 5 21-23 Anerley Park Anerley London SE20 8NF |
Director Name | Andrew David Clarke |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2007(11 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Clothing Merchant |
Country of Residence | England |
Correspondence Address | 9 St James Court Edison Road Bromley Kent BR2 0EZ |
Director Name | Sejal Patel |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2007(12 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 47 Nightingale Road Carshalton Surrey SM5 2DH |
Director Name | Mrs Marcia Marie Hutchinson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2008(12 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 8 21-23 Anerley Park Anerley London SE20 8NF |
Director Name | Mrs Simone Elizabeth O'Connor |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2009(14 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Diagnostic Radiographer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 21-23 Anerley Park London SE20 8NF |
Director Name | Miss Rona Smith |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2016(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 12, 21-23 Anerley Park London SE20 8NF |
Director Name | Ms Olivia Downs |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 10 21-23 Anerley Park London SE20 8NF |
Director Name | Miss Kim Emma Weston |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2021(26 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Flat 7 21/23 Anerley Park London SE20 8NF |
Director Name | Mr Michael Bradley |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2021(26 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 21/23 Anerley Park London SE20 8NF |
Director Name | David Paul Baxter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | 5 Mansfield Road London E11 2JN |
Director Name | Robert Murray Howie |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Role | Actor |
Correspondence Address | Flat 1 21-23 Anerley Park London SE20 8NF |
Director Name | Catriona Dry Forsdike |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Role | Administration Manager |
Correspondence Address | Flat 3 21-23 Anerley Park London SE20 8NF |
Director Name | Andrew Alexander Baker |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Role | Computer Programmer |
Correspondence Address | Flat 12 21/ 23 Anerley Park London SE20 8NF |
Director Name | Sharon Brooker |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 40 Eden Road London BR3 4AT |
Secretary Name | Chris Dry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 21 Anerley Park London SE20 8NF |
Director Name | Danny Arvin Chand |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 2001) |
Role | Cabin Crew |
Correspondence Address | Flat 12 21 Anerley Park London SE20 8NF |
Director Name | Mr Paul Jonathan Fozard |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 1999) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 79 Perry Walk Blackrock Road Perry Common Birmingham B23 7XL |
Secretary Name | Hasan Salih |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2000) |
Role | Team Leader |
Country of Residence | England |
Correspondence Address | Flat 6 21-23 Anerley Park London SE20 8NF |
Director Name | Nicholas Anthony Collins |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 December 2000) |
Role | Police Officer |
Correspondence Address | Flat 5 21-23 Anerley Park London SE20 8NF |
Director Name | Richard John Gibbins |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(4 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 May 2006) |
Role | Stockbroking Settlements |
Correspondence Address | Flat 8 21-23 Anerley Park London SE20 8NF |
Director Name | Steven Douglas Gill |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 April 2007) |
Role | Sales Executive |
Correspondence Address | Flat 7 21 Anerley Park London SE20 8NF |
Director Name | Andrew James Horne |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 November 2007) |
Role | Plumber |
Correspondence Address | Flat 1 21-23 Anerley Park London SE20 8NF |
Director Name | Giuseppe Cloralio |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 March 2000(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 December 2005) |
Role | Bursar |
Correspondence Address | Flat 9 21-23 Anerley Park London SE20 8NF |
Director Name | Giordana Canali |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 June 2001(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2003) |
Role | Air Cabin Crew |
Correspondence Address | Flat 5 21 Anerley Park London SE20 8NF |
Director Name | Philip John Hargreaves |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 February 2014) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 12 21 Anerley Park London SE20 8NF |
Director Name | Donovan Hutchinson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 May 2016) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Flat 8 21-23 Anerley Park Anerley London SE20 8NF |
Director Name | Kate Algar |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 August 2012) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Flat 10 21-23 Anerley Park Anerley London SE20 8NF |
Director Name | Mary-Anne Harty |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 2008(13 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 March 2021) |
Role | Consultant Forensic Psychiatrist |
Country of Residence | England |
Correspondence Address | Flat 7 21-23 Anerley Park London SE20 8NF |
Director Name | Mr Joby Carpenter |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(18 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 10 21/23 Anerley Park Anerley London SE20 8NF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.identisaas.com |
---|
Registered Address | Chandler & Georges 75 Westow Hill London SE19 1TX |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew David Clarke 8.33% Ordinary |
---|---|
1 at £1 | Dravish Rajnikant Hamin & Sejal Patel 8.33% Ordinary |
1 at £1 | Hasan Salih 8.33% Ordinary |
1 at £1 | J. Carpenter 8.33% Ordinary |
1 at £1 | Louise Rebecca Wilson 8.33% Ordinary |
1 at £1 | Marcia Mcknight & Donovan Hutchinson 8.33% Ordinary |
1 at £1 | Mary Anne Harty 8.33% Ordinary |
1 at £1 | Ms Aelswith Frayne 8.33% Ordinary |
1 at £1 | R.l. Smith 8.33% Ordinary |
1 at £1 | Simone Belcher 8.33% Ordinary |
2 at £1 | Miss Kay Alicia Reynolds 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12 |
Cash | £12 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
20 September 2023 | Termination of appointment of Hasan Salih as a director on 27 July 2023 (1 page) |
---|---|
22 June 2023 | Total exemption full accounts made up to 30 June 2022 (4 pages) |
22 June 2023 | Confirmation statement made on 14 June 2023 with updates (5 pages) |
12 December 2022 | Termination of appointment of Michael Bradley as a director on 1 November 2022 (1 page) |
29 June 2022 | Confirmation statement made on 14 June 2022 with updates (4 pages) |
24 June 2022 | Total exemption full accounts made up to 30 June 2021 (4 pages) |
26 May 2022 | Director's details changed for Ms Aelswith Mary Gerladine Frayne on 19 May 2022 (2 pages) |
26 May 2022 | Director's details changed for Marcia Mcknight on 19 May 2022 (2 pages) |
26 May 2022 | Director's details changed for Ms Simone Belcher on 19 May 2022 (2 pages) |
16 July 2021 | Confirmation statement made on 14 June 2021 with updates (5 pages) |
15 July 2021 | Director's details changed for Kay Alicia Reynolds on 13 June 2021 (2 pages) |
12 July 2021 | Appointment of Mr Michael Bradley as a director on 13 June 2021 (2 pages) |
12 July 2021 | Appointment of Miss Kim Emma Weston as a director on 13 June 2021 (2 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (4 pages) |
7 May 2021 | Termination of appointment of Mary-Anne Harty as a director on 19 March 2021 (1 page) |
3 July 2020 | Confirmation statement made on 14 June 2020 with updates (5 pages) |
25 June 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
8 July 2019 | Confirmation statement made on 14 June 2019 with updates (5 pages) |
9 April 2019 | Second filing of the annual return made up to 14 June 2016 (31 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
27 February 2019 | Second filing of Confirmation Statement dated 14/06/2017 (5 pages) |
27 February 2019 | Second filing of Confirmation Statement dated 14/06/2018 (5 pages) |
9 August 2018 | Appointment of Ms Olivia Downs as a director on 12 July 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 14 June 2018 with no updates
|
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 14 June 2017 with updates
|
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
9 June 2017 | Termination of appointment of Joby Carpenter as a director on 15 February 2017 (1 page) |
9 June 2017 | Termination of appointment of Joby Carpenter as a director on 15 February 2017 (1 page) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
28 July 2016 | Appointment of Miss Rona Smith as a director on 26 July 2016 (2 pages) |
28 July 2016 | Appointment of Miss Rona Smith as a director on 26 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Louise Rebecca Wilson on 23 December 2014 (2 pages) |
12 July 2016 | Director's details changed for Louise Rebecca Wilson on 23 December 2014 (2 pages) |
2 June 2016 | Termination of appointment of Donovan Hutchinson as a director on 23 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Donovan Hutchinson as a director on 23 May 2016 (1 page) |
1 June 2016 | Director's details changed for Aelswith Mary Geraldine Frayne on 27 May 2016 (2 pages) |
1 June 2016 | Director's details changed for Aelswith Mary Geraldine Frayne on 27 May 2016 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 August 2014 | Termination of appointment of Philip John Hargreaves as a director on 28 February 2014 (1 page) |
22 August 2014 | Termination of appointment of Philip John Hargreaves as a director on 28 February 2014 (1 page) |
22 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 August 2013 | Appointment of Mr Joby Carpenter as a director (2 pages) |
6 August 2013 | Appointment of Mr Joby Carpenter as a director (2 pages) |
12 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
5 July 2013 | Termination of appointment of Kate Algar as a director (1 page) |
5 July 2013 | Termination of appointment of Kate Algar as a director (1 page) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 July 2012 | Director's details changed for Kay Alicia Reynolds on 15 June 2011 (2 pages) |
5 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (15 pages) |
5 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (15 pages) |
5 July 2012 | Director's details changed for Kay Alicia Reynolds on 15 June 2011 (2 pages) |
5 July 2012 | Director's details changed for Louise Rebecca Wilson on 15 June 2011 (2 pages) |
5 July 2012 | Director's details changed for Louise Rebecca Wilson on 15 June 2011 (2 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (15 pages) |
13 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (15 pages) |
5 July 2011 | Secretary's details changed for Mr Chandra Jobanputra on 15 June 2010 (1 page) |
5 July 2011 | Secretary's details changed for Mr Chandra Jobanputra on 15 June 2010 (1 page) |
4 July 2011 | Secretary's details changed for Mr Chandra Jobanputra on 15 June 2011 (1 page) |
4 July 2011 | Secretary's details changed for Mr Chandra Jobanputra on 15 June 2011 (1 page) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Marcia Mcknight on 13 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Marcia Mcknight on 13 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Andrew David Clarke on 13 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Kate Algar on 13 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Sejal Patel on 13 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Sejal Patel on 13 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Louise Rebecca Wilson on 13 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Kate Algar on 13 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Philip John Hargreaves on 13 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Donovan Hutchinson on 13 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Aelswith Mary Geraldine Frayne on 13 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Hasan Salih on 13 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Mary-Anne Harty on 13 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Hasan Salih on 13 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Philip John Hargreaves on 13 June 2010 (2 pages) |
30 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (16 pages) |
30 July 2010 | Director's details changed for Kay Alicia Reynolds on 13 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Aelswith Mary Geraldine Frayne on 13 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Andrew David Clarke on 13 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Kay Alicia Reynolds on 13 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Louise Rebecca Wilson on 13 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Mary-Anne Harty on 13 June 2010 (2 pages) |
30 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (16 pages) |
30 July 2010 | Director's details changed for Donovan Hutchinson on 13 June 2010 (2 pages) |
28 July 2010 | Termination of appointment of Amandine Liddell as a director (2 pages) |
28 July 2010 | Appointment of Simone Belcher as a director (3 pages) |
28 July 2010 | Termination of appointment of Amandine Liddell as a director (2 pages) |
28 July 2010 | Appointment of Simone Belcher as a director (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
28 October 2009 | Appointment of Ms Amandine Liddell as a director (2 pages) |
28 October 2009 | Appointment of Ms Amandine Liddell as a director (2 pages) |
8 September 2009 | Return made up to 14/06/09; full list of members (10 pages) |
8 September 2009 | Return made up to 14/06/09; full list of members (10 pages) |
7 September 2009 | Director's change of particulars / louise wilson / 29/05/2009 (1 page) |
7 September 2009 | Director's change of particulars / louise wilson / 29/05/2009 (1 page) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
26 August 2008 | Director appointed mary-anne harty (1 page) |
26 August 2008 | Director appointed mary-anne harty (1 page) |
22 August 2008 | Return made up to 14/06/08; full list of members (10 pages) |
22 August 2008 | Return made up to 14/06/08; full list of members (10 pages) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
17 April 2008 | Director appointed donovan hutchinson (2 pages) |
17 April 2008 | Director appointed donovan hutchinson (2 pages) |
17 April 2008 | Director appointed marcia mcknight (1 page) |
17 April 2008 | Director appointed marcia mcknight (1 page) |
15 April 2008 | Director appointed kate algar (1 page) |
15 April 2008 | Director appointed kate algar (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | New director appointed (1 page) |
20 September 2007 | Return made up to 14/06/07; full list of members (5 pages) |
20 September 2007 | Return made up to 14/06/07; full list of members (5 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
30 April 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
30 April 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Return made up to 14/06/06; full list of members (5 pages) |
13 July 2006 | Return made up to 14/06/06; full list of members (5 pages) |
13 July 2006 | Director resigned (1 page) |
15 September 2005 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
15 September 2005 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
21 June 2005 | Return made up to 14/06/05; full list of members
|
21 June 2005 | Return made up to 14/06/05; full list of members
|
9 May 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
9 May 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
8 September 2004 | Return made up to 14/06/04; full list of members
|
8 September 2004 | Return made up to 14/06/04; full list of members
|
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
29 April 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
29 April 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
26 September 2003 | Return made up to 14/06/03; full list of members (14 pages) |
26 September 2003 | Return made up to 14/06/03; full list of members (14 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (2 pages) |
6 April 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
6 April 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
5 July 2002 | Return made up to 14/06/02; full list of members (14 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Return made up to 14/06/02; full list of members (14 pages) |
9 April 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
9 April 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (1 page) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Return made up to 14/06/01; full list of members
|
25 July 2001 | Return made up to 14/06/01; full list of members
|
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (1 page) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
14 April 2001 | Accounts made up to 30 June 2000 (5 pages) |
14 April 2001 | Accounts made up to 30 June 2000 (5 pages) |
6 September 2000 | Return made up to 31/05/00; full list of members
|
6 September 2000 | Return made up to 31/05/00; full list of members
|
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 June 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
7 June 2000 | Resolutions
|
7 June 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
7 June 2000 | Resolutions
|
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Return made up to 14/06/99; full list of members (8 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Return made up to 14/06/99; full list of members (8 pages) |
31 August 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
12 May 1999 | Amended accounts made up to 30 June 1997 (1 page) |
12 May 1999 | Amended accounts made up to 30 June 1997 (1 page) |
12 May 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
12 May 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
29 April 1999 | Resolutions
|
29 April 1999 | Resolutions
|
29 April 1999 | Resolutions
|
29 April 1999 | Resolutions
|
6 October 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
6 October 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
10 July 1998 | Return made up to 14/06/98; no change of members
|
10 July 1998 | Return made up to 14/06/98; no change of members
|
19 June 1998 | Resolutions
|
19 June 1998 | Resolutions
|
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | Return made up to 14/06/97; no change of members (8 pages) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Return made up to 14/06/97; no change of members (8 pages) |
25 November 1997 | Location of register of members (1 page) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Location of register of members (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
14 October 1997 | New secretary appointed;new director appointed (2 pages) |
14 October 1997 | New secretary appointed;new director appointed (2 pages) |
21 November 1996 | Return made up to 14/06/96; full list of members
|
21 November 1996 | Return made up to 14/06/96; full list of members
|
15 October 1996 | Accounts made up to 30 June 1996 (3 pages) |
15 October 1996 | Accounts made up to 30 June 1996 (3 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | Director resigned;new director appointed (2 pages) |
11 August 1995 | Director resigned;new director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
14 June 1995 | Incorporation (16 pages) |
14 June 1995 | Incorporation (16 pages) |