London
SW11 6DR
Director Name | Ms Francesca Eloise Kate Wilkinson |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2014(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Architectural Assistant |
Country of Residence | Britain |
Correspondence Address | 40a Henslowe Road London SE22 0AR |
Secretary Name | Ms Francesca Eloise Kate Sharkey |
---|---|
Status | Current |
Appointed | 26 July 2017(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 25 Bennerley Road London SW11 6DR |
Director Name | Mr Douglas Freeman |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2017(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 51a Barry Road Barry Road London SE22 0HR |
Director Name | Mrs Alexandra Louise Freeman |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2017(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 51a Barry Road Barry Road London SE22 0HR |
Director Name | Ms Rebecca Dale |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2018(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Self Employed Musician |
Country of Residence | England |
Correspondence Address | 51 Barry Road East Dulwich London SE22 0HR |
Director Name | Jean Kathy Price |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Role | Registered Nurse |
Correspondence Address | 51a Barry Road Dulwich London SE22 0HR |
Director Name | Stephen John Warren |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Role | Commissioning Manager-Nhs |
Correspondence Address | 31 Relf Road Peckham London SE15 4JT |
Secretary Name | Stephen John Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Role | Commissioning Manager-Nhs |
Correspondence Address | 31 Relf Road Peckham London SE15 4JT |
Secretary Name | Leonard Eric Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Role | Senior Buyer |
Correspondence Address | 51c Barry Road Dulwich London SE22 0HR |
Director Name | Lucinda Marie Harding |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 October 2002) |
Role | Self Employed Nursery Teacher |
Correspondence Address | 51a Barry Road Dulwich London SE22 0HR |
Director Name | Noreen Alberta Copeland |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2001) |
Role | Medical Secretary |
Correspondence Address | 51c Barry Road London SE22 0HR |
Secretary Name | Noreen Alberta Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 November 2000) |
Role | Medical Secretary |
Correspondence Address | 51c Barry Road London SE22 0HR |
Director Name | Mrs Paula Unity McMullan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(5 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 14 August 2018) |
Role | Training Consultant |
Country of Residence | Britain |
Correspondence Address | 51c Barry Road London SE22 0HR |
Secretary Name | Mrs Paula Unity McMullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 August 2013) |
Role | Business Development Manager |
Country of Residence | Britain |
Correspondence Address | 51c Barry Road London SE22 0HR |
Director Name | Reid Gregory Philpott |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2002(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 April 2006) |
Role | Computer Programmer |
Correspondence Address | 51b Barry Road London SE22 0HR |
Director Name | Richard Ashby James Brett |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2002(7 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 May 2008) |
Role | PR Marketing |
Correspondence Address | 51a Barry Road London SE22 0HR |
Director Name | Zena Rosemary Dilke |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(11 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 December 2011) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 28a South Street Totnes Devon TQ9 5DZ |
Director Name | Mr Thomas Edward Nicholson |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 October 2011) |
Role | IT Specialist |
Country of Residence | England |
Correspondence Address | 51a Barry Road London SE22 0HR |
Director Name | Miss Alice Sarah Emily Goddard |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 August 2017) |
Role | Investment Banker |
Country of Residence | Britain |
Correspondence Address | 8 Godman Road London SE15 3SR |
Director Name | Mr John McMullan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(14 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 August 2018) |
Role | Student Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 51 Barry Road East Dulwich London SE22 0HR |
Secretary Name | Miss Alice Sarah Emily Goddard |
---|---|
Status | Resigned |
Appointed | 28 August 2013(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 July 2017) |
Role | Company Director |
Correspondence Address | 51 Barry Road East Dulwich London SE22 0HR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 51 Barry Road East Dulwich London SE22 0HR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | East Dulwich |
Built Up Area | Greater London |
50 at £1 | Francesca Wilkinson & Damien Sharkey 33.33% Ordinary |
---|---|
50 at £1 | Miss Alice Sarah Emily Goddard 33.33% Ordinary |
50 at £1 | P. Mcmullan 33.33% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 2 weeks from now) |
18 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
---|---|
7 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
7 October 2019 | Director's details changed for Mr Damien Gerrard Sharkey on 1 October 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
7 October 2019 | Secretary's details changed for Ms Francesca Eloise Kate Wilkinson on 1 October 2019 (1 page) |
5 September 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
17 October 2018 | Appointment of Ms Rebecca Dale as a director on 8 August 2018 (2 pages) |
17 October 2018 | Notification of Rebecca Dale as a person with significant control on 8 August 2018 (2 pages) |
29 August 2018 | Cessation of Paula Unity Mcmullan as a person with significant control on 14 August 2018 (1 page) |
29 August 2018 | Termination of appointment of John Mcmullan as a director on 14 August 2018 (1 page) |
29 August 2018 | Termination of appointment of Paula Unity Mcmullan as a director on 14 August 2018 (1 page) |
30 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
9 July 2018 | Change of details for Ms Francesca Eloise Kate Wilkinson as a person with significant control on 29 June 2018 (2 pages) |
9 July 2018 | Change of details for Mr Damien Gerrard Sharkey as a person with significant control on 29 June 2018 (2 pages) |
18 October 2017 | Notification of Douglas Freeman as a person with significant control on 16 August 2017 (2 pages) |
18 October 2017 | Notification of Alexandra Louise Freeman as a person with significant control on 15 August 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
18 October 2017 | Notification of Douglas Freeman as a person with significant control on 16 August 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
18 October 2017 | Notification of Alexandra Louise Freeman as a person with significant control on 15 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr Douglas Freeman as a director on 16 August 2017 (2 pages) |
29 August 2017 | Appointment of Mrs Alexandra Louise Freeman as a director on 16 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr Douglas Freeman as a director on 16 August 2017 (2 pages) |
29 August 2017 | Appointment of Mrs Alexandra Louise Freeman as a director on 16 August 2017 (2 pages) |
13 August 2017 | Termination of appointment of Alice Sarah Emily Goddard as a director on 4 August 2017 (1 page) |
13 August 2017 | Cessation of Alice Sarah Emily Goddard as a person with significant control on 4 August 2017 (1 page) |
13 August 2017 | Cessation of Alice Sarah Emily Goddard as a person with significant control on 13 August 2017 (1 page) |
13 August 2017 | Termination of appointment of Alice Sarah Emily Goddard as a director on 4 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Alice Sarah Emily Goddard as a secretary on 26 July 2017 (1 page) |
7 August 2017 | Termination of appointment of Alice Sarah Emily Goddard as a secretary on 26 July 2017 (1 page) |
26 July 2017 | Appointment of Ms Francesca Eloise Kate Wilkinson as a secretary on 26 July 2017 (2 pages) |
26 July 2017 | Appointment of Ms Francesca Eloise Kate Wilkinson as a secretary on 26 July 2017 (2 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 6 October 2016 with updates (8 pages) |
17 October 2016 | Confirmation statement made on 6 October 2016 with updates (8 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
13 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Director's details changed for Miss Francesca Eloise Kate Wilkinson on 28 August 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Damien Gerrard Sharkey on 28 August 2015 (2 pages) |
13 October 2015 | Director's details changed for Miss Francesca Eloise Kate Wilkinson on 28 August 2015 (2 pages) |
13 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Director's details changed for Miss Alice Sarah Emily Goddard on 14 February 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Damien Gerrard Sharkey on 28 August 2015 (2 pages) |
13 October 2015 | Director's details changed for Miss Alice Sarah Emily Goddard on 14 February 2015 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr John Mcmullan on 1 September 2014 (2 pages) |
8 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Director's details changed for Mr John Mcmullan on 1 September 2014 (2 pages) |
8 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Director's details changed for Mr John Mcmullan on 1 September 2014 (2 pages) |
8 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
3 February 2014 | Appointment of Mr Damien Gerrard Sharkey as a director (2 pages) |
3 February 2014 | Appointment of Mr Damien Gerrard Sharkey as a director (2 pages) |
3 February 2014 | Appointment of Miss Francesca Eloise Kate Wilkinson as a director (2 pages) |
3 February 2014 | Appointment of Miss Francesca Eloise Kate Wilkinson as a director (2 pages) |
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
28 August 2013 | Appointment of Miss Alice Sarah Emily Goddard as a secretary (1 page) |
28 August 2013 | Appointment of Miss Alice Sarah Emily Goddard as a secretary (1 page) |
28 August 2013 | Termination of appointment of Paula Mcmullan as a secretary (1 page) |
28 August 2013 | Termination of appointment of Paula Mcmullan as a secretary (1 page) |
18 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
18 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
6 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
6 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
6 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Termination of appointment of Zena Dilke as a director (1 page) |
11 September 2012 | Termination of appointment of Zena Dilke as a director (1 page) |
5 January 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (9 pages) |
19 October 2011 | Termination of appointment of Thomas Nicholson as a director (1 page) |
19 October 2011 | Registered office address changed from 51 Barry Road Dulwich London SE22 0HR on 19 October 2011 (1 page) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (9 pages) |
19 October 2011 | Registered office address changed from 51 Barry Road Dulwich London SE22 0HR on 19 October 2011 (1 page) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (9 pages) |
19 October 2011 | Termination of appointment of Thomas Nicholson as a director (1 page) |
25 August 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
12 November 2010 | Appointment of Mr John Mcmullan as a director (2 pages) |
12 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (8 pages) |
12 November 2010 | Appointment of Mr John Mcmullan as a director (2 pages) |
12 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (8 pages) |
12 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (8 pages) |
31 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
31 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Zena Rosemary Dilke on 6 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Paula Unity Mcmullan on 6 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Thomas Edward Nicholson on 6 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Paula Unity Mcmullan on 6 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Director's details changed for Miss Alice Sarah Emily Goddard on 6 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Miss Alice Sarah Emily Goddard on 6 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Paula Unity Mcmullan on 6 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Miss Alice Sarah Emily Goddard on 6 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Zena Rosemary Dilke on 6 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Thomas Edward Nicholson on 6 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Thomas Edward Nicholson on 6 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Director's details changed for Zena Rosemary Dilke on 6 October 2009 (2 pages) |
28 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
28 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
27 November 2008 | Return made up to 06/10/08; full list of members (6 pages) |
27 November 2008 | Return made up to 06/10/08; full list of members (6 pages) |
26 November 2008 | Director appointed miss alice sarah emily goddard (1 page) |
26 November 2008 | Director appointed mr thomas edward nicholson (1 page) |
26 November 2008 | Appointment terminated director richard brett (1 page) |
26 November 2008 | Director appointed miss alice sarah emily goddard (1 page) |
26 November 2008 | Director appointed mr thomas edward nicholson (1 page) |
26 November 2008 | Appointment terminated director richard brett (1 page) |
11 September 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
3 December 2007 | Return made up to 06/10/07; full list of members (4 pages) |
3 December 2007 | Return made up to 06/10/07; full list of members (4 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
21 November 2006 | Return made up to 06/10/06; full list of members
|
21 November 2006 | Return made up to 06/10/06; full list of members
|
6 October 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
6 October 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
17 February 2006 | Nc inc already adjusted 03/02/06 (1 page) |
17 February 2006 | Nc inc already adjusted 03/02/06 (1 page) |
3 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2005 | Return made up to 06/10/05; full list of members (8 pages) |
3 November 2005 | Return made up to 06/10/05; full list of members (8 pages) |
23 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
23 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
26 October 2004 | Return made up to 06/10/04; full list of members (8 pages) |
26 October 2004 | Return made up to 06/10/04; full list of members (8 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
5 November 2003 | Return made up to 06/10/03; full list of members
|
5 November 2003 | Return made up to 06/10/03; full list of members
|
30 June 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
30 June 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
7 November 2002 | Return made up to 06/10/02; full list of members
|
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | Return made up to 06/10/02; full list of members
|
4 July 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
4 July 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
3 November 2001 | Return made up to 06/10/01; full list of members
|
3 November 2001 | Return made up to 06/10/01; full list of members
|
15 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
15 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
8 November 2000 | Return made up to 06/10/00; full list of members
|
8 November 2000 | New secretary appointed;new director appointed (2 pages) |
8 November 2000 | Return made up to 06/10/00; full list of members
|
8 November 2000 | New secretary appointed;new director appointed (2 pages) |
22 August 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
22 August 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
8 November 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
8 November 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
13 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
13 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
10 March 1999 | Return made up to 06/10/98; full list of members
|
10 March 1999 | Return made up to 06/10/98; full list of members
|
10 March 1999 | New secretary appointed;new director appointed (2 pages) |
10 March 1999 | New secretary appointed;new director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Return made up to 06/10/97; full list of members
|
13 January 1998 | Return made up to 06/10/97; full list of members
|
13 January 1998 | New director appointed (2 pages) |
29 December 1997 | Accounts for a dormant company made up to 30 October 1997 (1 page) |
29 December 1997 | Accounts for a dormant company made up to 30 October 1997 (1 page) |
10 December 1996 | Return made up to 06/10/96; full list of members (6 pages) |
10 December 1996 | Return made up to 06/10/96; full list of members (6 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 October 1995 | New secretary appointed;new director appointed (2 pages) |
19 October 1995 | New secretary appointed;new director appointed (2 pages) |
6 October 1995 | Incorporation (26 pages) |
6 October 1995 | Incorporation (26 pages) |