London
EC4N 8AW
Director Name | Mr Charles Douglas Scott |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2019(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Charles Robertson Crawford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2019(24 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Jacqueline Golding Griffin |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(same day as company formation) |
Role | Self Employed Bookeeper |
Correspondence Address | 3 Weirside Place Old Mill Close Exeter Devon EX2 4BW |
Director Name | Anthony Roy Griffin |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 3 Weirside Place Old Mill Close Exeter Devon EX2 4BW |
Secretary Name | Jacqueline Golding Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(same day as company formation) |
Role | Self Employed Bookeeper |
Correspondence Address | 3 Weirside Place Old Mill Close Exeter Devon EX2 4BW |
Director Name | Andrew John Coleman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 years after company formation) |
Appointment Duration | 9 years (resigned 02 October 2007) |
Role | Insurance Broker |
Correspondence Address | 1 Hutton Close Keynsham Bristol BS31 1XW |
Director Name | George Richard Hubert Lloyd Williams |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(4 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2002) |
Role | Financial Adviser |
Correspondence Address | Hooks Cottage Bickington Newton Abbot Devon TQ12 6JS |
Director Name | Michael John Blaise |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(4 years after company formation) |
Appointment Duration | 8 years (resigned 02 October 2007) |
Role | Insurance Broker |
Correspondence Address | Mayford Thorverton Exeter Devon EX5 5NY |
Secretary Name | Michael John Blaise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(4 years after company formation) |
Appointment Duration | 8 years (resigned 02 October 2007) |
Role | Insurance Broker |
Correspondence Address | Mayford Thorverton Exeter Devon EX5 5NY |
Director Name | Mr Kenneth William Fraser |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 October 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Wester Clatto Blebo Craigs Cupar Fife KY15 5UE Scotland |
Secretary Name | Mr Stefan Benkov Benev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(12 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr Richard Phillip Hodson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(12 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House 75 George Lane Notton Wakefield West Yorkshire WF4 2NQ |
Director Name | Mr Simon Andrew Shaw |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(12 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2011) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2014(18 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Secretary Name | Mrs Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 April 2014(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 August 2018) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Matthew William Pike |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr William Lindsay McGowan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(23 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | theovalgroup.com |
---|---|
Telephone | 020 72046000 |
Telephone region | London |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
25k at £1 | Oval LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2020 | Application to strike the company off the register (3 pages) |
29 April 2020 | Statement of capital on 29 April 2020
|
6 April 2020 | Solvency Statement dated 17/03/20 (1 page) |
6 April 2020 | Statement by Directors (1 page) |
6 April 2020 | Resolutions
|
2 October 2019 | Termination of appointment of William Lindsay Mcgowan as a director on 13 September 2019 (1 page) |
2 October 2019 | Appointment of Mr Charles Crawford as a director on 13 September 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
2 August 2019 | Appointment of Mr Charles Douglas Scott as a director on 30 July 2019 (2 pages) |
2 August 2019 | Appointment of Mr William Lindsay Mcgowan as a director on 30 July 2019 (2 pages) |
2 August 2019 | Termination of appointment of Matthew William Pike as a director on 30 July 2019 (1 page) |
7 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
14 August 2018 | Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018 (2 pages) |
14 August 2018 | Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2018 (1 page) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 December 2016 | Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR to The Walbrook Building 25 Walbrook London EC4N 8AW on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR to The Walbrook Building 25 Walbrook London EC4N 8AW on 7 December 2016 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
16 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
23 February 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
23 February 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
30 January 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
30 January 2015 | Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
13 January 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
13 January 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
9 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
11 August 2014 | Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page) |
11 August 2014 | Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page) |
24 April 2014 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
24 April 2014 | Termination of appointment of Stefan Benev as a secretary (1 page) |
24 April 2014 | Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages) |
24 April 2014 | Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages) |
24 April 2014 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
24 April 2014 | Termination of appointment of Richard Hodson as a director (1 page) |
24 April 2014 | Termination of appointment of Richard Hodson as a director (1 page) |
24 April 2014 | Termination of appointment of Stefan Benev as a secretary (1 page) |
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
16 January 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
19 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Termination of appointment of Simon Shaw as a director (1 page) |
1 September 2011 | Termination of appointment of Simon Shaw as a director (1 page) |
16 February 2011 | Full accounts made up to 31 May 2010 (9 pages) |
16 February 2011 | Full accounts made up to 31 May 2010 (9 pages) |
14 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2010 | Register inspection address has been changed (1 page) |
13 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2010 | Register inspection address has been changed (1 page) |
27 November 2009 | Full accounts made up to 31 May 2009 (12 pages) |
27 November 2009 | Full accounts made up to 31 May 2009 (12 pages) |
19 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
19 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
19 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages) |
11 November 2009 | Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages) |
11 November 2009 | Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages) |
16 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
8 June 2009 | Director's change of particulars / simon shaw / 04/06/2009 (1 page) |
8 June 2009 | Director's change of particulars / simon shaw / 04/06/2009 (1 page) |
5 June 2009 | Full accounts made up to 31 May 2008 (14 pages) |
5 June 2009 | Full accounts made up to 31 May 2008 (14 pages) |
2 October 2008 | Return made up to 06/09/08; full list of members (5 pages) |
2 October 2008 | Return made up to 06/09/08; full list of members (5 pages) |
25 October 2007 | Location of register of members (1 page) |
25 October 2007 | Location of register of members (1 page) |
24 October 2007 | New director appointed (13 pages) |
24 October 2007 | New director appointed (13 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Secretary resigned;director resigned (1 page) |
17 October 2007 | Accounting reference date extended from 31/01/08 to 31/05/08 (1 page) |
17 October 2007 | New director appointed (6 pages) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: 26-28 southernhay east exeter devon EX1 1NS (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Secretary resigned;director resigned (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 26-28 southernhay east exeter devon EX1 1NS (1 page) |
17 October 2007 | New director appointed (6 pages) |
17 October 2007 | Accounting reference date extended from 31/01/08 to 31/05/08 (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | £ sr 5000@1 22/08/07 (1 page) |
2 October 2007 | £ sr 5000@1 22/08/07 (1 page) |
2 October 2007 | Resolutions
|
2 October 2007 | Resolutions
|
18 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
18 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
16 May 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
16 May 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
15 September 2006 | Return made up to 06/09/06; full list of members (3 pages) |
15 September 2006 | Return made up to 06/09/06; full list of members (3 pages) |
9 June 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
9 June 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 26-28 southernhay east exeter devon EX1 1NS (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 26-28 southernhay east exeter devon EX1 1NS (1 page) |
6 September 2005 | Return made up to 06/09/05; full list of members (3 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: 9 southernhay west exeter devon EX1 1JG (1 page) |
6 September 2005 | Return made up to 06/09/05; full list of members (3 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: 9 southernhay west exeter devon EX1 1JG (1 page) |
8 June 2005 | Full accounts made up to 31 January 2005 (18 pages) |
8 June 2005 | Full accounts made up to 31 January 2005 (18 pages) |
3 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
3 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
25 June 2004 | Full accounts made up to 31 January 2004 (18 pages) |
25 June 2004 | Full accounts made up to 31 January 2004 (18 pages) |
1 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
1 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
2 May 2003 | Full accounts made up to 31 January 2003 (19 pages) |
2 May 2003 | Full accounts made up to 31 January 2003 (19 pages) |
11 October 2002 | Return made up to 06/09/02; full list of members (7 pages) |
11 October 2002 | Return made up to 06/09/02; full list of members (7 pages) |
16 May 2002 | Full accounts made up to 31 January 2002 (17 pages) |
16 May 2002 | Full accounts made up to 31 January 2002 (17 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
24 September 2001 | Return made up to 06/09/01; full list of members (7 pages) |
24 September 2001 | Return made up to 06/09/01; full list of members (7 pages) |
15 May 2001 | Full accounts made up to 31 January 2001 (17 pages) |
15 May 2001 | Full accounts made up to 31 January 2001 (17 pages) |
12 September 2000 | Return made up to 06/09/00; full list of members (7 pages) |
12 September 2000 | Return made up to 06/09/00; full list of members (7 pages) |
9 August 2000 | Nc inc already adjusted 07/06/00 (1 page) |
9 August 2000 | Ad 07/06/00--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages) |
9 August 2000 | Ad 07/06/00--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages) |
9 August 2000 | Nc inc already adjusted 07/06/00 (1 page) |
9 August 2000 | Resolutions
|
9 August 2000 | Resolutions
|
17 May 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
17 May 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | New secretary appointed;new director appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New secretary appointed;new director appointed (2 pages) |
9 September 1999 | Return made up to 06/09/99; full list of members (6 pages) |
9 September 1999 | Return made up to 06/09/99; full list of members (6 pages) |
7 May 1999 | Full accounts made up to 31 January 1999 (10 pages) |
7 May 1999 | Full accounts made up to 31 January 1999 (10 pages) |
26 March 1999 | Ad 01/02/99--------- £ si 13000@1=13000 £ ic 12000/25000 (2 pages) |
26 March 1999 | Statement of affairs (6 pages) |
26 March 1999 | Ad 01/02/99--------- £ si 13000@1=13000 £ ic 12000/25000 (2 pages) |
26 March 1999 | Statement of affairs (6 pages) |
9 March 1999 | Accounting reference date extended from 30/09/98 to 31/01/99 (1 page) |
9 March 1999 | Accounting reference date extended from 30/09/98 to 31/01/99 (1 page) |
24 January 1999 | £ nc 12000/25000 08/01/99 (1 page) |
24 January 1999 | Resolutions
|
24 January 1999 | Resolutions
|
24 January 1999 | £ nc 12000/25000 08/01/99 (1 page) |
21 October 1998 | Company name changed griffin commercial insurance ser vices LIMITED\certificate issued on 22/10/98 (2 pages) |
21 October 1998 | Company name changed griffin commercial insurance ser vices LIMITED\certificate issued on 22/10/98 (2 pages) |
14 October 1998 | Resolutions
|
14 October 1998 | £ nc 10000/12000 28/09/98 (1 page) |
14 October 1998 | Ad 28/09/98--------- £ si 9000@1=9000 £ ic 3000/12000 (2 pages) |
14 October 1998 | Ad 28/09/98--------- £ si 9000@1=9000 £ ic 3000/12000 (2 pages) |
14 October 1998 | £ nc 10000/12000 28/09/98 (1 page) |
14 October 1998 | Resolutions
|
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
17 September 1998 | Return made up to 06/09/98; full list of members
|
17 September 1998 | Return made up to 06/09/98; full list of members
|
18 February 1998 | Secretary's particulars changed (1 page) |
18 February 1998 | Director's particulars changed (1 page) |
18 February 1998 | Director's particulars changed (1 page) |
18 February 1998 | Secretary's particulars changed (1 page) |
12 February 1998 | Full accounts made up to 30 September 1997 (9 pages) |
12 February 1998 | Full accounts made up to 30 September 1997 (9 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Ad 23/01/98--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages) |
4 February 1998 | £ nc 1000/10000 23/01/98 (1 page) |
4 February 1998 | Resolutions
|
4 February 1998 | Ad 23/01/98--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Resolutions
|
4 February 1998 | £ nc 1000/10000 23/01/98 (1 page) |
18 September 1997 | Return made up to 06/09/97; no change of members
|
18 September 1997 | Return made up to 06/09/97; no change of members
|
16 May 1997 | Registered office changed on 16/05/97 from: 1-2 northernhay place exeter devon EX4 3QH (1 page) |
16 May 1997 | Registered office changed on 16/05/97 from: 1-2 northernhay place exeter devon EX4 3QH (1 page) |
26 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
26 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
24 September 1996 | Return made up to 06/09/96; full list of members
|
24 September 1996 | Return made up to 06/09/96; full list of members
|
25 September 1995 | Ad 18/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 September 1995 | Ad 18/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 September 1995 | Accounting reference date notified as 30/09 (1 page) |
25 September 1995 | Accounting reference date notified as 30/09 (1 page) |
11 September 1995 | New secretary appointed;new director appointed (2 pages) |
11 September 1995 | Registered office changed on 11/09/95 from: 181 queen victoria street london EC4V 4DD (1 page) |
11 September 1995 | New secretary appointed;new director appointed (2 pages) |
11 September 1995 | Secretary resigned (2 pages) |
11 September 1995 | Registered office changed on 11/09/95 from: 181 queen victoria street london EC4V 4DD (1 page) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | Secretary resigned (2 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | New director appointed (2 pages) |
6 September 1995 | Incorporation (22 pages) |
6 September 1995 | Incorporation (22 pages) |