Greenwich
London
SE10 9FP
Director Name | Mrs Rebecca Claire Browne |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2021(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Stay At Home Mum |
Country of Residence | England |
Correspondence Address | 56/58 Maberley Road London SE19 2JA |
Director Name | Dr Annemarie Joubert De Villiers |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2021(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 9 Dreadnought Walk Greenwich London SE10 9FP |
Director Name | Jonathan James Earnshaw |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 35 Elm Park Cranleigh Surrey GU6 8UG |
Director Name | Michaela Earnshaw |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Role | Trainee Teacher |
Correspondence Address | Final Furlong 10 The Mount Cranleigh Surrey GU6 7LX |
Secretary Name | Emma Mary Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat7 58 Maberley Road London SE19 2JA |
Director Name | Morag O'Hagan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1999(3 years after company formation) |
Appointment Duration | 2 years (resigned 01 April 2001) |
Role | Marketing Manager |
Correspondence Address | Flat 8 58 Maberley Road London SE19 2JA |
Director Name | Dr Anna Ponsonby |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1999(3 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 August 2005) |
Role | Scientist |
Correspondence Address | Flat 5 58 Maberley Road London SE19 2JA |
Director Name | Maria Onozusimi David |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(3 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 20 November 2015) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | Flat 4 The Gables 56 Maberley Road London SE19 2JA |
Secretary Name | Maria Onozusimi David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(3 years after company formation) |
Appointment Duration | 10 years (resigned 30 March 2009) |
Role | Medical Representative |
Country of Residence | England |
Correspondence Address | Flat 4 The Gables 56 Maberley Road London SE19 2JA |
Director Name | Stuart David Comer |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 2003) |
Role | Marketing |
Correspondence Address | 58 Maberley Road London SE19 2JA |
Director Name | Raymond Philpott |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2002) |
Role | Editor |
Correspondence Address | Flat 6 58 Maberley Road Upper Norwood London SE19 2JA |
Director Name | Mrs Fiona Harris |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 April 2001(5 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (resigned 05 March 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 8 58 Maberley Road London SE19 2JA |
Director Name | George Budu Arthur |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 03 September 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 6 58 Maberley Road London SE19 2JA |
Director Name | Francesca Anastasia House |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 March 2008) |
Role | Project Manager |
Correspondence Address | Flat 7 58 Maberley Road Upper Norwood London SE19 2JA |
Director Name | Darren Plant |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2005(9 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 12 December 2014) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Flat 5 58 Maberley Road Upper Norwood London SE19 2JA |
Director Name | Ms Lucy Plant |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2005(9 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 12 December 2014) |
Role | Retail Buyer |
Country of Residence | England |
Correspondence Address | Flat 5 58 Maberley Road Upper Norwood London SE19 2JA |
Secretary Name | Ms Lucy Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 August 2014) |
Role | Retail Buyer |
Country of Residence | England |
Correspondence Address | Flat 5 58 Maberley Road Upper Norwood London SE19 2JA |
Director Name | Ms Rebecca Mills |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 March 2019) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | The Gables 56/58 Maberley Road Crystal Palace London SE19 2JA |
Director Name | Dr Annemarie Joubert De Villiers |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 August 2015(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 2019) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | The Gables 56/58 Maberley Road Crystal Palace London SE19 2JA |
Director Name | Ms Lucy Sykes-Thompson |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 May 2021) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 9 Dreadnought Walk Greenwich London SE10 9FP |
Registered Address | 9 Dreadnought Walk Greenwich London SE10 9FP |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £100 | Fiona Zaninka Harris 20.00% Ordinary |
---|---|
1 at £100 | George Arthur 20.00% Ordinary |
1 at £100 | Hannah Mills & Rebecca Mills 20.00% Ordinary |
1 at £100 | Maria Onozusimi David 20.00% Ordinary |
1 at £100 | Ursula Farber 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,818 |
Cash | £523 |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 March |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (1 week, 1 day from now) |
23 September 2020 | Previous accounting period extended from 28 February 2020 to 24 March 2020 (1 page) |
---|---|
7 May 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
27 January 2020 | Registered office address changed from The Gables 56/58 Maberley Road Crystal Palace London SE19 2JA United Kingdom to 9 Dreadnought Walk Greenwich London SE10 9FP on 27 January 2020 (1 page) |
6 January 2020 | Micro company accounts made up to 28 February 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with updates (5 pages) |
6 March 2019 | Termination of appointment of Fiona Harris as a director on 5 March 2019 (1 page) |
6 March 2019 | Termination of appointment of Annemarie Joubert De Villiers as a director on 6 March 2019 (1 page) |
6 March 2019 | Termination of appointment of Rebecca Mills as a director on 5 March 2019 (1 page) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
21 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
21 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
30 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
30 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Appointment of Ms Rebecca Mills as a director on 27 July 2015 (2 pages) |
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Appointment of Ms Rebecca Mills as a director (2 pages) |
9 May 2016 | Registered office address changed from 56/58 56/58 Maberley Road London SE19 2JA England to The Gables 56/58 Maberley Road Crystal Palace London SE19 2JA on 9 May 2016 (1 page) |
9 May 2016 | Appointment of Ms Rebecca Mills as a director on 27 July 2015 (2 pages) |
9 May 2016 | Appointment of Ms Rebecca Mills as a director (2 pages) |
9 May 2016 | Registered office address changed from 56/58 56/58 Maberley Road London SE19 2JA England to The Gables 56/58 Maberley Road Crystal Palace London SE19 2JA on 9 May 2016 (1 page) |
23 December 2015 | Appointment of Dr Annemarie Joubert De Villiers as a director on 27 August 2015 (2 pages) |
23 December 2015 | Appointment of Ms Lucy Sykes-Thompson as a director on 20 November 2015 (2 pages) |
23 December 2015 | Appointment of Ms Lucy Sykes-Thompson as a director on 20 November 2015 (2 pages) |
23 December 2015 | Termination of appointment of Maria Onozusimi David as a director on 20 November 2015 (1 page) |
23 December 2015 | Registered office address changed from C/O Maberley Rd Residents Ltd Flat:5 Maberley Road London SE19 2JA England to 56/58 56/58 Maberley Road London SE19 2JA on 23 December 2015 (1 page) |
23 December 2015 | Appointment of Dr Annemarie Joubert De Villiers as a director on 27 August 2015 (2 pages) |
23 December 2015 | Registered office address changed from C/O Maberley Rd Residents Ltd Flat:5 Maberley Road London SE19 2JA England to 56/58 56/58 Maberley Road London SE19 2JA on 23 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Maria Onozusimi David as a director on 20 November 2015 (1 page) |
23 December 2015 | Director's details changed for Mrs Fiona Zaninka Harris on 22 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Mrs Fiona Zaninka Harris on 22 December 2015 (2 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
3 September 2015 | Termination of appointment of George Budu Arthur as a director on 3 September 2015 (1 page) |
3 September 2015 | Termination of appointment of George Budu Arthur as a director on 3 September 2015 (1 page) |
3 September 2015 | Termination of appointment of George Budu Arthur as a director on 3 September 2015 (1 page) |
25 August 2015 | Registered office address changed from C/O George Arthur 80 Inverine Road London SE7 7NL to C/O Maberley Rd Residents Ltd Flat:5 Maberley Road London SE19 2JA on 25 August 2015 (1 page) |
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Registered office address changed from C/O George Arthur 80 Inverine Road London SE7 7NL to C/O Maberley Rd Residents Ltd Flat:5 Maberley Road London SE19 2JA on 25 August 2015 (1 page) |
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
12 December 2014 | Termination of appointment of Lucy Plant as a director on 12 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Darren Plant as a director on 12 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Darren Plant as a director on 12 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Lucy Plant as a director on 12 December 2014 (1 page) |
16 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
4 August 2014 | Registered office address changed from C/O Lucy Plant 94 Victoria Drive Old Town Eastbourne East Sussex BN20 8LF to 80 Inverine Road London SE7 7NL on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from C/O Lucy Plant 94 Victoria Drive Old Town Eastbourne East Sussex BN20 8LF to 80 Inverine Road London SE7 7NL on 4 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Lucy Plant as a secretary on 4 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Lucy Plant as a secretary on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from C/O Lucy Plant 94 Victoria Drive Old Town Eastbourne East Sussex BN20 8LF to 80 Inverine Road London SE7 7NL on 4 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Lucy Plant as a secretary on 4 August 2014 (1 page) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
29 October 2013 | Registered office address changed from Flat 5 58 Maberley Road Upper Norwood London SE19 2JA United Kingdom on 29 October 2013 (1 page) |
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 October 2013 | Registered office address changed from Flat 5 58 Maberley Road Upper Norwood London SE19 2JA United Kingdom on 29 October 2013 (1 page) |
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
17 April 2013 | Director's details changed for Fiona Zaninka Simpson on 17 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Fiona Zaninka Simpson on 17 April 2013 (2 pages) |
5 March 2013 | Registered office address changed from Flat 5 58 Maberley Road Upper Norwood London SE19 2JA United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Flat 5 the Gables 58 Maberley Road Upper Norwood London SE19 2JA England on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Flat 5 the Gables 58 Maberley Road Upper Norwood London SE19 2JA England on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Flat 5 the Gables 58 Maberley Road Upper Norwood London SE19 2JA England on 5 March 2013 (1 page) |
5 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (9 pages) |
5 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (9 pages) |
5 March 2013 | Registered office address changed from Flat 5 58 Maberley Road Upper Norwood London SE19 2JA United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Flat 5 58 Maberley Road Upper Norwood London SE19 2JA United Kingdom on 5 March 2013 (1 page) |
19 February 2013 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
7 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (9 pages) |
7 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (9 pages) |
8 January 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
27 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (9 pages) |
27 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (9 pages) |
27 February 2011 | Director's details changed for Ms Lucy Norgett on 27 February 2011 (2 pages) |
27 February 2011 | Secretary's details changed for Ms Lucy Norgett on 27 February 2011 (1 page) |
27 February 2011 | Secretary's details changed for Ms Lucy Norgett on 27 February 2011 (1 page) |
27 February 2011 | Director's details changed for Ms Lucy Norgett on 27 February 2011 (2 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (9 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (9 pages) |
19 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Director's details changed for Darren Plant on 27 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Ms Lucy Norgett on 27 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Fiona Zaninka Simpson on 27 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Maria Onozusimi David on 27 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Fiona Zaninka Simpson on 27 February 2010 (2 pages) |
15 April 2010 | Director's details changed for George Budu Arthur on 27 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Maria Onozusimi David on 27 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Darren Plant on 27 February 2010 (2 pages) |
15 April 2010 | Director's details changed for George Budu Arthur on 27 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Ms Lucy Norgett on 27 February 2010 (2 pages) |
10 January 2010 | Annual return made up to 27 February 2009 with a full list of shareholders (6 pages) |
10 January 2010 | Annual return made up to 27 February 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
28 April 2009 | Return made up to 27/02/08; full list of members (10 pages) |
28 April 2009 | Return made up to 27/02/08; full list of members (10 pages) |
6 April 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
6 April 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
31 March 2009 | Appointment terminated secretary maria david (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from, flat 4 the gables, 56 maberley road, upper norwood, london, SE19 2JA (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from, flat 4 the gables, 56 maberley road, upper norwood, london, SE19 2JA (1 page) |
31 March 2009 | Secretary appointed ms lucy norgett (1 page) |
31 March 2009 | Appointment terminated director francesca house (1 page) |
31 March 2009 | Appointment terminated secretary maria david (1 page) |
31 March 2009 | Secretary appointed ms lucy norgett (1 page) |
31 March 2009 | Appointment terminated director francesca house (1 page) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
7 November 2007 | Return made up to 27/02/07; full list of members (9 pages) |
7 November 2007 | Return made up to 27/02/07; full list of members (9 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
30 August 2006 | Return made up to 27/02/06; full list of members
|
30 August 2006 | Return made up to 27/02/06; full list of members
|
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
21 October 2005 | Return made up to 27/02/05; change of members
|
21 October 2005 | Return made up to 27/02/05; change of members
|
5 January 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
27 February 2004 | Return made up to 27/02/04; no change of members (8 pages) |
27 February 2004 | Return made up to 27/02/04; no change of members (8 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Return made up to 27/02/02; full list of members
|
2 January 2003 | Return made up to 27/02/02; full list of members
|
7 March 2002 | Return made up to 27/02/01; full list of members
|
7 March 2002 | Return made up to 27/02/01; full list of members
|
19 February 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
19 February 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
29 December 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
29 December 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
14 March 2000 | Return made up to 27/02/00; full list of members
|
14 March 2000 | Return made up to 27/02/00; full list of members
|
11 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
11 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
17 April 1999 | Return made up to 27/02/99; full list of members
|
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | Return made up to 27/02/99; full list of members
|
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New secretary appointed;new director appointed (2 pages) |
31 March 1999 | New secretary appointed;new director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
26 November 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
26 November 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
18 June 1998 | Return made up to 27/02/98; full list of members (6 pages) |
18 June 1998 | Return made up to 27/02/98; full list of members (6 pages) |
18 February 1998 | Ad 15/10/97--------- £ si 3@20=60 £ ic 40/100 (2 pages) |
18 February 1998 | Ad 15/10/97--------- £ si 3@20=60 £ ic 40/100 (2 pages) |
20 November 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
20 November 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
9 May 1997 | Return made up to 27/02/97; full list of members (6 pages) |
9 May 1997 | Return made up to 27/02/97; full list of members (6 pages) |
27 February 1996 | Incorporation (17 pages) |
27 February 1996 | Incorporation (17 pages) |