Northwood
HA6 1BN
Secretary Name | Mr Richard Burdett |
---|---|
Status | Current |
Appointed | 26 August 2021(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Hartfield Place 40-44 High Street Northwood HA6 1BN |
Director Name | Mr Javier Miguel Lovaco Hernandez |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 05 October 2021(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Finance And Accounting |
Country of Residence | England |
Correspondence Address | Hartfield Place 40-44 High Street Northwood HA6 1BN |
Director Name | David Louis Jaffe |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 5 Pond Street London NW3 2PN |
Secretary Name | Mr Alasdair Angus Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 East Heath Road London NW3 1AJ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Leonor Dorotea Ester Lewin De Troni |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 08 June 1998(2 years, 7 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 22 July 2022) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 26 Flat1 College Crescent London NW3 5LH |
Director Name | Mr Paul Webster |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(4 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 26 October 2017) |
Role | Ceo Film Four Ltd |
Country of Residence | United Kingdom |
Correspondence Address | 19c East Heath Road London NW3 1AJ |
Secretary Name | Leonor Dorotea Ester Troni |
---|---|
Nationality | Argentinian |
Status | Resigned |
Appointed | 15 October 2002(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 March 2005) |
Role | Housewife |
Correspondence Address | 34 The Pryors East Heath Road London NW3 1BP |
Director Name | Mr Alasdair Angus Fraser |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 East Heath Road London NW3 1AJ |
Secretary Name | Dominique Cussen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19d East Heath Road Hampstead London NW3 1AJ |
Secretary Name | Paul Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | Flat 1 17a Great Ormond Street London WC1N 3RA |
Secretary Name | Ms Leonor Dorotea Ester Lewin De Troni |
---|---|
Status | Resigned |
Appointed | 01 January 2010(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 April 2017) |
Role | Company Director |
Correspondence Address | 26 Flat 1 College Crescent London NW3 5LH |
Director Name | Mr Peter John Regis |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Number 1 Regis Road Kentish Town London NW5 3EW |
Director Name | Ms Gabriella Margaux Regis |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2017(21 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 24 August 2017) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 19 East Heath Road London NW3 1AJ |
Secretary Name | Ms Dominique Mary Cussen |
---|---|
Status | Resigned |
Appointed | 25 April 2017(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2019) |
Role | Company Director |
Correspondence Address | Flat D, 19 East Heath Road Hampstead London NW3 1AJ |
Director Name | Mr John Maccarthy |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 November 2017(22 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thirsk Cottage Stanhope Road London N6 5DE |
Director Name | Mr Manas Ratna Casturi |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 November 2017(22 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 July 2022) |
Role | Banking Professional |
Country of Residence | England |
Correspondence Address | Hartfield Place 40-44 High Street Northwood HA6 1BN |
Secretary Name | Mr Manas Ratna Casturi |
---|---|
Status | Resigned |
Appointed | 01 June 2019(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 August 2021) |
Role | Company Director |
Correspondence Address | Hartfield Place 40-44 High Street Northwood HA6 1BN |
Director Name | Mr Eoin Peter Smart |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2020(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 July 2022) |
Role | Retired Detal Surgeon |
Country of Residence | England |
Correspondence Address | Hartfield Place 40-44 High Street Northwood HA6 1BN |
Director Name | Harpergate Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1997(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 09 April 1998) |
Correspondence Address | 32 Queen Anne Street London W1 |
Registered Address | Hartfield Place 40-44 High Street Northwood HA6 1BN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Leonor Dorotea Ester Lewin Troni 25.00% Ordinary |
---|---|
1 at £1 | Ms Dominique Cussen 25.00% Ordinary |
1 at £1 | P.j. Regis 25.00% Ordinary |
1 at £1 | Paul Webster 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,919 |
Cash | £1,408 |
Current Liabilities | £362 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 2 days from now) |
11 May 2023 | Unaudited abridged accounts made up to 31 December 2022 (6 pages) |
---|---|
3 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
27 July 2022 | Withdrawal of a person with significant control statement on 27 July 2022 (2 pages) |
27 July 2022 | Notification of Dominique Mary Cussen as a person with significant control on 26 July 2022 (2 pages) |
27 July 2022 | Notification of Javier Miguel Lovaco Hernandez as a person with significant control on 26 July 2022 (2 pages) |
22 July 2022 | Termination of appointment of Leonor Dorotea Ester Lewin De Troni as a director on 22 July 2022 (1 page) |
22 July 2022 | Termination of appointment of Manas Ratna Casturi as a director on 22 July 2022 (1 page) |
22 July 2022 | Termination of appointment of Eoin Peter Smart as a director on 22 July 2022 (1 page) |
3 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
7 October 2021 | Appointment of Mr Javier Miguel Lovaco Hernandez as a director on 5 October 2021 (2 pages) |
30 August 2021 | Appointment of Mr Richard Burdett as a secretary on 26 August 2021 (2 pages) |
30 August 2021 | Termination of appointment of Manas Ratna Casturi as a secretary on 26 August 2021 (1 page) |
26 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (6 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with updates (4 pages) |
26 April 2021 | Statement of capital following an allotment of shares on 10 December 2020
|
22 April 2021 | Appointment of Mr Eoin Peter Smart as a director on 10 December 2020 (2 pages) |
23 October 2020 | Confirmation statement made on 20 October 2020 with updates (4 pages) |
23 October 2020 | Cessation of Leonor Dorote Ester Lewin De Troni as a person with significant control on 1 September 2016 (1 page) |
23 October 2020 | Cessation of Dominique Cussen as a person with significant control on 1 September 2016 (1 page) |
23 October 2020 | Notification of a person with significant control statement (2 pages) |
23 October 2020 | Termination of appointment of John Maccarthy as a director on 8 June 2020 (1 page) |
23 October 2020 | Director's details changed for Dominique Cussen on 23 October 2020 (2 pages) |
23 October 2020 | Director's details changed for Mr Manas Ratna Casturi on 23 October 2020 (2 pages) |
11 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
22 May 2020 | Appointment of Mr Manas Ratna Casturi as a secretary on 1 June 2019 (2 pages) |
22 May 2020 | Termination of appointment of Dominique Mary Cussen as a secretary on 1 June 2019 (1 page) |
21 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
14 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
31 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
30 August 2018 | Registered office address changed from 55 Maresfield Gardens Hampstead London NW3 5TE to Hartfield Place 40-44 High Street Northwood HA6 1BN on 30 August 2018 (1 page) |
30 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
5 December 2017 | Second filing for the appointment of John Maccarthy as a director (6 pages) |
5 December 2017 | Second filing for the appointment of Manas Ratna Casturi as a director (6 pages) |
19 November 2017 | Appointment of Mr John Simon Maccarthy as a director on 23 June 2017 (2 pages) |
19 November 2017 | Appointment of Mr John Simon Maccarthy as a director on 23 June 2017
|
19 November 2017 | Appointment of Mr Manas Ratna Casturi as a director on 27 October 2017 (2 pages) |
19 November 2017 | Appointment of Mr Manas Ratna Casturi as a director on 27 October 2017
|
1 November 2017 | Termination of appointment of Paul Webster as a director on 26 October 2017 (1 page) |
1 November 2017 | Cessation of Paul Webster as a person with significant control on 26 October 2017 (1 page) |
1 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
1 November 2017 | Cessation of Paul Webster as a person with significant control on 1 November 2017 (1 page) |
1 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
1 November 2017 | Termination of appointment of Paul Webster as a director on 26 October 2017 (1 page) |
5 September 2017 | Appointment of Ms Dominique Mary Cussen as a secretary on 25 April 2017 (2 pages) |
5 September 2017 | Appointment of Ms Dominique Mary Cussen as a secretary on 25 April 2017 (2 pages) |
4 September 2017 | Termination of appointment of Gabriella Margaux Regis as a director on 24 August 2017 (1 page) |
4 September 2017 | Cessation of Peter John Regis as a person with significant control on 29 March 2017 (1 page) |
4 September 2017 | Cessation of Peter John Regis as a person with significant control on 4 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Leonor Dorotea Ester Lewin De Troni as a secretary on 25 April 2017 (1 page) |
4 September 2017 | Termination of appointment of Leonor Dorotea Ester Lewin De Troni as a secretary on 25 April 2017 (1 page) |
4 September 2017 | Termination of appointment of Gabriella Margaux Regis as a director on 24 August 2017 (1 page) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
25 April 2017 | Appointment of Ms Gabriella Margaux Regis as a director on 20 April 2017 (2 pages) |
25 April 2017 | Appointment of Ms Gabriella Margaux Regis as a director on 20 April 2017 (2 pages) |
8 April 2017 | Termination of appointment of Peter John Regis as a director on 29 March 2017 (1 page) |
8 April 2017 | Termination of appointment of Peter John Regis as a director on 29 March 2017 (1 page) |
28 November 2016 | Confirmation statement made on 20 October 2016 with updates (8 pages) |
28 November 2016 | Confirmation statement made on 20 October 2016 with updates (8 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
9 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
9 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
6 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
6 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
5 December 2012 | Director's details changed for Leonor Dorotea Ester Lewin De Troni on 1 January 2012 (2 pages) |
5 December 2012 | Director's details changed for Leonor Dorotea Ester Lewin De Troni on 1 January 2012 (2 pages) |
5 December 2012 | Director's details changed for Leonor Dorotea Ester Lewin De Troni on 1 January 2012 (2 pages) |
6 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
6 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
16 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (8 pages) |
16 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (8 pages) |
29 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
29 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
2 February 2011 | Appointment of Mr Peter John Regis as a director (3 pages) |
2 February 2011 | Appointment of Mr Peter John Regis as a director (3 pages) |
20 December 2010 | Termination of appointment of Alasdair Fraser as a director (2 pages) |
20 December 2010 | Termination of appointment of Alasdair Fraser as a director (2 pages) |
2 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
16 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
11 May 2010 | Appointment of Ms Leonor Dorotea Ester Lewin De Troni as a secretary (1 page) |
11 May 2010 | Appointment of Ms Leonor Dorotea Ester Lewin De Troni as a secretary (1 page) |
13 April 2010 | Termination of appointment of Paul Webster as a secretary (1 page) |
13 April 2010 | Termination of appointment of Paul Webster as a secretary (1 page) |
9 December 2009 | Director's details changed for Alasdair Angus Fraser on 18 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Dominique Cussen on 18 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Alasdair Angus Fraser on 18 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Leonor Dorotea Ester Lewin De Troni on 18 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Paul Webster on 18 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Paul Webster on 18 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Leonor Dorotea Ester Lewin De Troni on 18 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Dominique Cussen on 18 October 2009 (2 pages) |
14 May 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
14 May 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
6 April 2009 | Resolutions
|
6 April 2009 | Resolutions
|
4 November 2008 | Secretary's change of particulars / paul webster / 01/10/2008 (1 page) |
4 November 2008 | Return made up to 20/10/08; full list of members (5 pages) |
4 November 2008 | Secretary's change of particulars / paul webster / 01/10/2008 (1 page) |
4 November 2008 | Return made up to 20/10/08; full list of members (5 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
23 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed (1 page) |
9 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
9 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
13 December 2006 | Return made up to 20/10/06; full list of members (3 pages) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Return made up to 20/10/06; full list of members (3 pages) |
7 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
7 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
2 December 2005 | Return made up to 20/10/05; full list of members
|
2 December 2005 | Return made up to 20/10/05; full list of members
|
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | Secretary resigned (1 page) |
12 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
12 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: 34 the pryors east heath road london NW3 1BP (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: 34 the pryors east heath road london NW3 1BP (1 page) |
14 October 2004 | Return made up to 20/10/04; full list of members (8 pages) |
14 October 2004 | Return made up to 20/10/04; full list of members (8 pages) |
15 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
15 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
28 November 2003 | Return made up to 20/10/03; full list of members
|
28 November 2003 | Return made up to 20/10/03; full list of members
|
14 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
14 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
8 November 2002 | Return made up to 20/10/02; full list of members (9 pages) |
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | Return made up to 20/10/02; full list of members (9 pages) |
8 November 2002 | New secretary appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
14 March 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
14 March 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
5 November 2001 | Return made up to 20/10/01; full list of members (8 pages) |
5 November 2001 | Return made up to 20/10/01; full list of members (8 pages) |
14 March 2001 | Accounts for a small company made up to 31 December 2000 (1 page) |
14 March 2001 | Accounts for a small company made up to 31 December 2000 (1 page) |
24 October 2000 | Return made up to 20/10/00; full list of members (8 pages) |
24 October 2000 | Return made up to 20/10/00; full list of members (8 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
26 October 1999 | Return made up to 20/10/99; full list of members
|
26 October 1999 | Return made up to 20/10/99; full list of members
|
5 March 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
5 March 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
3 November 1998 | Return made up to 20/10/98; full list of members
|
3 November 1998 | Return made up to 20/10/98; full list of members
|
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
24 February 1998 | Accounts for a small company made up to 31 December 1997 (1 page) |
24 February 1998 | Accounts for a small company made up to 31 December 1997 (1 page) |
21 October 1997 | Return made up to 20/10/97; no change of members (4 pages) |
21 October 1997 | Return made up to 20/10/97; no change of members (4 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
10 June 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
10 June 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
24 October 1996 | Return made up to 20/10/96; full list of members (6 pages) |
24 October 1996 | Return made up to 20/10/96; full list of members (6 pages) |
28 November 1995 | Ad 16/11/95-20/11/95 £ si 2@1=2 £ ic 2/4 (2 pages) |
28 November 1995 | Ad 16/11/95-20/11/95 £ si 2@1=2 £ ic 2/4 (2 pages) |
31 October 1995 | Accounting reference date notified as 31/12 (1 page) |
31 October 1995 | Accounting reference date notified as 31/12 (1 page) |
27 October 1995 | Secretary resigned (2 pages) |
27 October 1995 | Secretary resigned (2 pages) |
20 October 1995 | Incorporation (28 pages) |
20 October 1995 | Incorporation (28 pages) |