South Docks Marina
London
SE16 7FJ
Director Name | Miss Victoria Laughton |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2010(14 years after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat I, 1 Windsock Close London SE16 7FL |
Director Name | Mrs Devika Mathur |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 September 2014(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Scientific Writer |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 4 Dunnage Crescent Rotherhithe London SE16 7FJ |
Director Name | John Duffy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 33 Clarence Road Enfield Middlesex EN3 4BN |
Director Name | Mr Paul Vincent Mason |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 7 Churchgate Cheshunt Hertfordshire EN8 9NB |
Secretary Name | Mr Paul Vincent Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Churchgate Cheshunt Hertfordshire EN8 9NB |
Director Name | Tracey Jean Foster |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 August 2000) |
Role | Accountancy |
Correspondence Address | Flat F 6 Dunnage Crescent London SE16 1FJ |
Director Name | Mr Paul Anthony Kinnon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(2 years after company formation) |
Appointment Duration | 16 years, 10 months (resigned 28 January 2015) |
Role | Finance & Resource Manager |
Country of Residence | England |
Correspondence Address | Flat E 2 Dunnage Crescent South Docks Marina London SE16 7FJ |
Secretary Name | Mr John Dark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(2 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage Maidstone Road Marden Kent TN12 9AG |
Director Name | Mr John Dark |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 February 2005) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage Maidstone Road Marden Kent TN12 9AG |
Director Name | Jaswinder Benning |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(7 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 May 2005) |
Role | Engineer |
Correspondence Address | Flat F 6 Dunnage Crescent South Docks Marina London SE16 7FJ |
Secretary Name | Andrew McGill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 60 Victoria Street Maidstone Kent ME16 8JA |
Director Name | Mrs Joan Ellen Dark |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(7 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 06 April 2004) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage Maidstone Road Marden Kent TN12 9AG |
Director Name | Mr Robin Benton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 October 2007) |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | 12 Palmerston Road Melton Mowbray Leicestershire LE13 0SS |
Director Name | Mr Thomas Anthony Amos |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat B 1 Windsock Close London SE16 7FL |
Secretary Name | Mr Robin Benton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Palmerston Road Melton Mowbray Leicestershire LE13 0SS |
Director Name | Lynn Violet Benton |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 April 2016) |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | 12 Palmerston Road Melton Mowbray Leicestershire LE13 0SS |
Director Name | Mr Andrew Robert Triggs |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 October 2015) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 53 Bristol Street Malmesbury Wiltshire SN16 0AZ |
Director Name | Miss Tracey Ann Neuman |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2008(12 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 12 December 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat H, 5 Dunnage Crescent London SE16 7FJ |
Director Name | Mr Jonathan Bradbourne |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(12 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 28 January 2015) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 14 Harrison Close Reigate Surrey RH2 7HU |
Director Name | Mr Barry Anthony Mason |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 June 2011) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Flat 6 3 Dunnage Crescent London SE16 7FT |
Director Name | Ms Louise Ann McElarney |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(17 years after company formation) |
Appointment Duration | 2 years (resigned 24 March 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7b Dunnage Crescent London SE16 7FJ |
Director Name | Miss Soizic-Arzhele Peyrusse |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 October 2013(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 June 2019) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat F 2 Dunnage Crescent London SE16 7FJ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 147a Clapton Common London E5 9AE |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £117,628 |
Net Worth | £105,858 |
Cash | £124,033 |
Current Liabilities | £27,473 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
18 April 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
---|---|
10 March 2023 | Termination of appointment of Devika Mathur as a director on 31 January 2023 (1 page) |
20 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
7 April 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
6 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
11 May 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
6 July 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
2 July 2020 | Termination of appointment of Soizic-Arzhele Peyrusse as a director on 1 June 2019 (1 page) |
1 July 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
14 May 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
9 April 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
7 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
8 March 2017 | Register inspection address has been changed from C/O L Benton 12 Palmerston Road Melton Mowbray Leicestershire LE13 0SS United Kingdom to C/O L Benton 147a Clapton Common London E5 9AE (1 page) |
8 March 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
8 March 2017 | Register inspection address has been changed from C/O L Benton 12 Palmerston Road Melton Mowbray Leicestershire LE13 0SS United Kingdom to C/O L Benton 147a Clapton Common London E5 9AE (1 page) |
8 March 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
19 October 2016 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
19 October 2016 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
27 July 2016 | Registered office address changed from 39 Parkside Cambridge CB1 1PN to 147a Clapton Common London E5 9AE on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 39 Parkside Cambridge CB1 1PN to 147a Clapton Common London E5 9AE on 27 July 2016 (1 page) |
27 April 2016 | Termination of appointment of Lynn Violet Benton as a director on 26 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Lynn Violet Benton as a director on 26 April 2016 (1 page) |
16 March 2016 | Annual return made up to 20 February 2016 no member list (7 pages) |
16 March 2016 | Annual return made up to 20 February 2016 no member list (7 pages) |
23 December 2015 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
23 December 2015 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
2 November 2015 | Termination of appointment of Andrew Robert Triggs as a director on 26 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Andrew Robert Triggs as a director on 26 October 2015 (1 page) |
24 March 2015 | Termination of appointment of Louise Ann Mcelarney as a director on 24 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Louise Ann Mcelarney as a director on 24 March 2015 (1 page) |
17 March 2015 | Annual return made up to 20 February 2015 no member list (9 pages) |
17 March 2015 | Annual return made up to 20 February 2015 no member list (9 pages) |
3 February 2015 | Termination of appointment of Paul Anthony Kinnon as a director on 28 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Jonathan Bradbourne as a director on 28 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Paul Anthony Kinnon as a director on 28 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Jonathan Bradbourne as a director on 28 January 2015 (1 page) |
19 October 2014 | Appointment of Mrs Devika Mathur as a director on 4 September 2014 (2 pages) |
19 October 2014 | Appointment of Mrs Devika Mathur as a director on 4 September 2014 (2 pages) |
19 October 2014 | Appointment of Mrs Devika Mathur as a director on 4 September 2014 (2 pages) |
24 September 2014 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
24 September 2014 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
20 February 2014 | Annual return made up to 20 February 2014 no member list (10 pages) |
20 February 2014 | Annual return made up to 20 February 2014 no member list (10 pages) |
13 December 2013 | Termination of appointment of Tracey Neuman as a director (1 page) |
13 December 2013 | Termination of appointment of Tracey Neuman as a director (1 page) |
10 December 2013 | Appointment of Miss Soizic-Arzhele Peyrusse as a director (2 pages) |
10 December 2013 | Appointment of Miss Soizic-Arzhele Peyrusse as a director (2 pages) |
14 November 2013 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
14 November 2013 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
12 March 2013 | Annual return made up to 20 February 2013 no member list (9 pages) |
12 March 2013 | Annual return made up to 20 February 2013 no member list (9 pages) |
10 March 2013 | Appointment of Ms Louise Ann Mcelarney as a director (2 pages) |
10 March 2013 | Appointment of Ms Louise Ann Mcelarney as a director (2 pages) |
26 February 2013 | Termination of appointment of Thomas Amos as a director (1 page) |
26 February 2013 | Termination of appointment of Thomas Amos as a director (1 page) |
21 November 2012 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
21 November 2012 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
29 February 2012 | Annual return made up to 20 February 2012 no member list (10 pages) |
29 February 2012 | Annual return made up to 20 February 2012 no member list (10 pages) |
19 December 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
19 December 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
9 September 2011 | Termination of appointment of Barry Mason as a director (1 page) |
9 September 2011 | Termination of appointment of Barry Mason as a director (1 page) |
16 March 2011 | Annual return made up to 20 February 2011 no member list (11 pages) |
16 March 2011 | Annual return made up to 20 February 2011 no member list (11 pages) |
15 March 2011 | Director's details changed for Mr Jonathan Bradbourne on 7 July 2010 (2 pages) |
15 March 2011 | Director's details changed for Mr Jonathan Bradbourne on 7 July 2010 (2 pages) |
15 March 2011 | Director's details changed for Mr Jonathan Bradbourne on 7 July 2010 (2 pages) |
11 November 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
11 November 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
13 March 2010 | Appointment of Miss Victoria Laughton as a director (2 pages) |
13 March 2010 | Appointment of Miss Victoria Laughton as a director (2 pages) |
8 March 2010 | Annual return made up to 20 February 2010 no member list (7 pages) |
8 March 2010 | Director's details changed for Paul Anthony Kinnon on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Miss Tracey Ann Neuman on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Paul Anthony Kinnon on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Jason Priday on 7 March 2010 (2 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Director's details changed for Andrew Robert Triggs on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Jason Priday on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Thomas Anthony Amos on 7 March 2010 (2 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Director's details changed for Barry Anthony Mason on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Thomas Anthony Amos on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Jonathan Bradbourne on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Jonathan Bradbourne on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Thomas Anthony Amos on 7 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 20 February 2010 no member list (7 pages) |
8 March 2010 | Director's details changed for Mr Jonathan Bradbourne on 7 March 2010 (2 pages) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Director's details changed for Miss Tracey Ann Neuman on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Jason Priday on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Andrew Robert Triggs on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Paul Anthony Kinnon on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Barry Anthony Mason on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Miss Tracey Ann Neuman on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Barry Anthony Mason on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Andrew Robert Triggs on 7 March 2010 (2 pages) |
9 November 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
9 November 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
16 March 2009 | Annual return made up to 20/02/09 (4 pages) |
16 March 2009 | Annual return made up to 20/02/09 (4 pages) |
17 February 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
17 February 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
12 February 2009 | Director appointed barry anthony mason (2 pages) |
12 February 2009 | Director appointed barry anthony mason (2 pages) |
10 February 2009 | Director appointed mr jonathan bradbourne (1 page) |
10 February 2009 | Director appointed mr jonathan bradbourne (1 page) |
24 December 2008 | Director appointed miss tracey ann neuman (1 page) |
24 December 2008 | Director appointed miss tracey ann neuman (1 page) |
18 November 2008 | Director's change of particulars / andrew triggs / 13/11/2008 (1 page) |
18 November 2008 | Appointment terminated secretary robin benton (1 page) |
18 November 2008 | Appointment terminated secretary robin benton (1 page) |
18 November 2008 | Director's change of particulars / andrew triggs / 13/11/2008 (1 page) |
30 April 2008 | Annual return made up to 20/02/08 (3 pages) |
30 April 2008 | Annual return made up to 20/02/08 (3 pages) |
20 March 2008 | Location of register of members (1 page) |
20 March 2008 | Location of register of members (1 page) |
20 February 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
20 February 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | Director resigned (1 page) |
24 March 2007 | Annual return made up to 20/02/07
|
24 March 2007 | Annual return made up to 20/02/07
|
29 January 2007 | Registered office changed on 29/01/07 from: cenex house the old bakery maidstone road marden kent TN12 9AB (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: cenex house the old bakery maidstone road marden kent TN12 9AB (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
25 October 2006 | Full accounts made up to 30 June 2006 (7 pages) |
25 October 2006 | Full accounts made up to 30 June 2006 (7 pages) |
23 October 2006 | New director appointed (1 page) |
23 October 2006 | New secretary appointed (1 page) |
23 October 2006 | New secretary appointed (1 page) |
23 October 2006 | New director appointed (1 page) |
23 February 2006 | Annual return made up to 20/02/06 (5 pages) |
23 February 2006 | Annual return made up to 20/02/06 (5 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
18 November 2005 | Full accounts made up to 30 June 2005 (7 pages) |
18 November 2005 | Full accounts made up to 30 June 2005 (7 pages) |
1 September 2005 | New director appointed (1 page) |
1 September 2005 | New director appointed (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
17 March 2005 | Full accounts made up to 30 June 2004 (7 pages) |
17 March 2005 | Full accounts made up to 30 June 2004 (7 pages) |
25 February 2005 | Annual return made up to 20/02/05 (5 pages) |
25 February 2005 | Annual return made up to 20/02/05 (5 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
4 May 2004 | Annual return made up to 20/02/04
|
4 May 2004 | Annual return made up to 20/02/04
|
15 April 2004 | Full accounts made up to 30 June 2003 (7 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Full accounts made up to 30 June 2003 (7 pages) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | New director appointed (1 page) |
12 February 2004 | New director appointed (1 page) |
2 May 2003 | Annual return made up to 20/02/03 (4 pages) |
2 May 2003 | Annual return made up to 20/02/03 (4 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
20 February 2003 | Full accounts made up to 30 June 2002 (7 pages) |
20 February 2003 | Full accounts made up to 30 June 2002 (7 pages) |
22 April 2002 | Annual return made up to 20/02/02 (3 pages) |
22 April 2002 | Annual return made up to 20/02/02 (3 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
21 January 2002 | Full accounts made up to 30 June 2001 (6 pages) |
21 January 2002 | Full accounts made up to 30 June 2001 (6 pages) |
23 February 2001 | Annual return made up to 20/02/01 (3 pages) |
23 February 2001 | Annual return made up to 20/02/01 (3 pages) |
7 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
7 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
10 July 2000 | Full accounts made up to 30 June 1999 (6 pages) |
10 July 2000 | Full accounts made up to 30 June 1999 (6 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Annual return made up to 20/02/00 (3 pages) |
24 May 2000 | Annual return made up to 20/02/00 (3 pages) |
24 May 2000 | New director appointed (2 pages) |
10 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
10 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
25 March 1999 | Annual return made up to 20/02/99 (4 pages) |
25 March 1999 | Annual return made up to 20/02/99 (4 pages) |
12 January 1999 | Secretary resigned;director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Secretary resigned;director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | New secretary appointed (2 pages) |
25 February 1998 | Annual return made up to 20/02/98 (4 pages) |
25 February 1998 | Annual return made up to 20/02/98 (4 pages) |
15 January 1998 | Full accounts made up to 30 June 1997 (6 pages) |
15 January 1998 | Full accounts made up to 30 June 1997 (6 pages) |
30 April 1997 | Annual return made up to 20/02/97 (4 pages) |
30 April 1997 | Annual return made up to 20/02/97 (4 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 149 ballards lane finchley london N3 1LJ (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 149 ballards lane finchley london N3 1LJ (1 page) |
4 October 1996 | Accounting reference date notified as 30/06 (1 page) |
4 October 1996 | Accounting reference date notified as 30/06 (1 page) |
20 February 1996 | Incorporation (19 pages) |
20 February 1996 | Incorporation (19 pages) |