West Dulwich
London
SE21 8SN
Secretary Name | Ms Jayne Angela Richards |
---|---|
Status | Current |
Appointed | 21 May 2014(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 118 Kechill Gardens Bromley BR2 7NB |
Director Name | Ms Margaret Hatwood |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2014(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Spenser Mews London SE21 8SN |
Director Name | Mr Anthony Tarrant |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2019(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Childcare & Care Leavers Personal Advisor |
Country of Residence | England |
Correspondence Address | 131 Hayes Lane Hayes Bromley Kent BR2 9EJ |
Director Name | Mr Thomas Hugh Ingram Waterhouse |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 131 Hayes Lane Hayes Bromley Kent BR2 9EJ |
Secretary Name | Charles Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Edgehill Road Chislehurst Kent BR7 6LB |
Director Name | Ann Elizabeth Bosi |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 1 month (resigned 04 June 2019) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Spenser Mews London SE21 8SN |
Director Name | Stephanie Anne Alberti |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 July 2005) |
Role | Doctor |
Correspondence Address | 4 Spenser Mews West Dulwich London SE21 8SN |
Director Name | Mark Thomas Allen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 November 2002) |
Role | Surveyor |
Correspondence Address | 14 Spenser Mews London SE21 8SN |
Director Name | Georgina Turton |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 October 2002) |
Role | Ret Lecturer |
Correspondence Address | 8 Spenser Mews London SE21 8SN |
Director Name | Gwladys May Law |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 August 2004) |
Role | Retired Nurse Teacher |
Correspondence Address | 10 Spenser Mews Croxted Road London SE21 8SN |
Director Name | Susan Mary Margaret Thompson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 July 2011) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Spenser Mews West Dulwich London SE21 8SN |
Director Name | Charles Anthony Mannakee |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 April 1999) |
Role | Company Director |
Correspondence Address | 5 Spenser Mews Croxted Road Dulwich London SE21 8SN |
Secretary Name | Mark Thomas Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 14 Spenser Mews London SE21 8SN |
Director Name | William Wing H Chung |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 April 2005) |
Role | Student |
Correspondence Address | 9 Spenser Mews Croxted Road Dulwich London SE21 8SN |
Secretary Name | Susan Mary Margaret Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 09 November 2004) |
Role | Researcher Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Spenser Mews West Dulwich London SE21 8SN |
Secretary Name | Dr Smriti Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2006) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 8 Spenser Mews Croxted Road London SE21 8SN |
Director Name | Jane Elizabeth Lewis |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 April 2006) |
Role | University Teacher |
Correspondence Address | 10 Spenser Mews London SE21 8SN |
Secretary Name | Rita McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(11 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 20 May 2014) |
Role | Company Director |
Correspondence Address | 22 Pickhurst Mead Bromley Kent BR2 7QR |
Director Name | Mr Neil Kukreja |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 June 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Sargeant & Co Accountants 55 Station Approach Hayes, Bromley Kent BR2 7EB |
Director Name | Mr John David Bainbridge |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(14 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 13 July 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Sargeant & Co Accountants 55 Station Approach Hayes, Bromley Kent BR2 7EB |
Director Name | Ms Jacqueline Margaret Ballard |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(18 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 August 2019) |
Role | Charity Consultant |
Country of Residence | England |
Correspondence Address | 11 Spenser Mews London SE21 8SN |
Director Name | Mr Mark Christopher Lane |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Spenser Mews London SE21 8SN |
Director Name | Mr John Christopher Morrell |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 November 2018) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 9 Spenser Mews London SE21 8SN |
Registered Address | 131 Hayes Lane Hayes Bromley Kent BR2 9EJ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £8,400 |
Net Worth | £14,720 |
Cash | £10,304 |
Current Liabilities | £2,370 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
6 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
2 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
15 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 October 2019 | Appointment of Mr Anthony Tarrant as a director on 17 October 2019 (2 pages) |
20 August 2019 | Termination of appointment of Jacqueline Margaret Ballard as a director on 17 August 2019 (1 page) |
7 June 2019 | Termination of appointment of Ann Elizabeth Bosi as a director on 4 June 2019 (1 page) |
3 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
17 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 November 2018 | Termination of appointment of John Christopher Morrell as a director on 5 November 2018 (1 page) |
9 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
4 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
20 July 2017 | Registered office address changed from Sargeant & Co Accountants 55 Station Approach, Hayes, Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from Sargeant & Co Accountants 55 Station Approach, Hayes, Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page) |
13 April 2017 | Director's details changed for Mr John Christopher Morrell on 13 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Ms Margaret Hatwood on 13 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr John Christopher Morrell on 13 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Mark Christopher Lane on 13 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Mark Christopher Lane on 13 April 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
13 April 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
13 April 2017 | Director's details changed for Ms Margaret Hatwood on 13 April 2017 (2 pages) |
25 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 April 2016 | Annual return made up to 29 March 2016 no member list (7 pages) |
7 April 2016 | Annual return made up to 29 March 2016 no member list (7 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 July 2015 | Termination of appointment of John David Bainbridge as a director on 13 July 2015 (1 page) |
22 July 2015 | Termination of appointment of John David Bainbridge as a director on 13 July 2015 (1 page) |
22 July 2015 | Appointment of Mr John Christopher Morrell as a director on 13 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr John Christopher Morrell as a director on 13 July 2015 (2 pages) |
23 April 2015 | Annual return made up to 29 March 2015 no member list (6 pages) |
23 April 2015 | Annual return made up to 29 March 2015 no member list (6 pages) |
14 October 2014 | Appointment of Mr Mark Christopher Lane as a director on 7 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Mark Christopher Lane as a director on 7 October 2014 (2 pages) |
14 October 2014 | Appointment of Ms Margaret Hatwood as a director on 7 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Mark Christopher Lane as a director on 7 October 2014 (2 pages) |
14 October 2014 | Appointment of Ms Margaret Hatwood as a director on 7 October 2014 (2 pages) |
14 October 2014 | Appointment of Ms Margaret Hatwood as a director on 7 October 2014 (2 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 May 2014 | Appointment of Ms Jayne Angela Richards as a secretary (2 pages) |
21 May 2014 | Appointment of Ms Jayne Angela Richards as a secretary (2 pages) |
20 May 2014 | Termination of appointment of Rita Mckenzie as a secretary (1 page) |
20 May 2014 | Termination of appointment of Rita Mckenzie as a secretary (1 page) |
22 April 2014 | Appointment of Mrs Jacqueline Margaret Ballard as a director (2 pages) |
22 April 2014 | Annual return made up to 29 March 2014 no member list (4 pages) |
22 April 2014 | Termination of appointment of Neil Kukreja as a director (1 page) |
22 April 2014 | Annual return made up to 29 March 2014 no member list (4 pages) |
22 April 2014 | Appointment of Mrs Jacqueline Margaret Ballard as a director (2 pages) |
22 April 2014 | Termination of appointment of Neil Kukreja as a director (1 page) |
20 June 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
20 June 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
16 May 2013 | Director's details changed for Mr Neil Kukreja on 1 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Mr John David Bainbridge on 1 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Mr Neil Kukreja on 1 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Mr John David Bainbridge on 1 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Mr Neil Kukreja on 1 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Mr John David Bainbridge on 1 May 2013 (2 pages) |
16 May 2013 | Annual return made up to 29 March 2013 no member list (5 pages) |
16 May 2013 | Annual return made up to 29 March 2013 no member list (5 pages) |
31 May 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
31 May 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
13 April 2012 | Termination of appointment of Susan Thompson as a director (1 page) |
13 April 2012 | Termination of appointment of Susan Thompson as a director (1 page) |
13 April 2012 | Annual return made up to 29 March 2012 no member list (5 pages) |
13 April 2012 | Annual return made up to 29 March 2012 no member list (5 pages) |
12 April 2011 | Annual return made up to 29 March 2011 no member list (6 pages) |
12 April 2011 | Annual return made up to 29 March 2011 no member list (6 pages) |
3 March 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
3 March 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
9 August 2010 | Appointment of Mr Neil Kukreja as a director (2 pages) |
9 August 2010 | Appointment of Mr John David Bainbridge as a director (2 pages) |
9 August 2010 | Appointment of Mr John David Bainbridge as a director (2 pages) |
9 August 2010 | Appointment of Mr Neil Kukreja as a director (2 pages) |
12 April 2010 | Annual return made up to 29 March 2010 no member list (4 pages) |
12 April 2010 | Annual return made up to 29 March 2010 no member list (4 pages) |
9 April 2010 | Director's details changed for Ann Elizabeth Bosi on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Catryn Ann Edwards on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Susan Mary Margaret Thompson on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Susan Mary Margaret Thompson on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Ann Elizabeth Bosi on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Ann Elizabeth Bosi on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Catryn Ann Edwards on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Catryn Ann Edwards on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Susan Mary Margaret Thompson on 1 October 2009 (2 pages) |
1 April 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
1 April 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
21 April 2009 | Annual return made up to 29/03/09 (3 pages) |
21 April 2009 | Annual return made up to 29/03/09 (3 pages) |
11 March 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
11 March 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
18 June 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
18 June 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
7 May 2008 | Annual return made up to 29/03/08 (3 pages) |
7 May 2008 | Annual return made up to 29/03/08 (3 pages) |
12 March 2008 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
12 March 2008 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | New director appointed (1 page) |
1 June 2007 | Annual return made up to 29/03/07 (2 pages) |
1 June 2007 | Annual return made up to 29/03/07 (2 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
12 May 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
12 May 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
29 March 2006 | Annual return made up to 29/03/06 (2 pages) |
29 March 2006 | Annual return made up to 29/03/06 (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
27 April 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
27 April 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
8 April 2005 | Annual return made up to 29/03/05
|
8 April 2005 | Annual return made up to 29/03/05
|
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | New secretary appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
11 May 2004 | Annual return made up to 29/03/04 (5 pages) |
11 May 2004 | Annual return made up to 29/03/04 (5 pages) |
24 March 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
24 March 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
22 May 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
22 May 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
16 May 2003 | Annual return made up to 29/03/03 (6 pages) |
16 May 2003 | Annual return made up to 29/03/03 (6 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
2 May 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
2 May 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
26 April 2002 | Annual return made up to 29/03/02
|
26 April 2002 | Annual return made up to 29/03/02
|
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
6 April 2001 | Annual return made up to 29/03/01
|
6 April 2001 | Annual return made up to 29/03/01
|
10 July 2000 | Accounts made up to 31 December 1999 (5 pages) |
10 July 2000 | Accounts made up to 31 December 1999 (5 pages) |
3 July 2000 | Annual return made up to 29/03/00
|
3 July 2000 | Annual return made up to 29/03/00
|
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 June 1999 | Annual return made up to 29/03/99
|
10 June 1999 | Annual return made up to 29/03/99
|
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
3 March 1999 | Director's particulars changed (1 page) |
3 March 1999 | Director's particulars changed (1 page) |
3 March 1999 | Director's particulars changed (1 page) |
3 March 1999 | Director's particulars changed (1 page) |
23 November 1998 | Registered office changed on 23/11/98 from: 90/94 edgehill road chiselhurst kent BR7 6LB (1 page) |
23 November 1998 | Registered office changed on 23/11/98 from: 90/94 edgehill road chiselhurst kent BR7 6LB (1 page) |
23 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | New secretary appointed (2 pages) |
14 October 1998 | Accounts made up to 31 December 1997 (5 pages) |
14 October 1998 | Accounts made up to 31 December 1997 (5 pages) |
22 July 1998 | Annual return made up to 29/03/98
|
22 July 1998 | Annual return made up to 29/03/98
|
13 July 1998 | Secretary resigned;director resigned (1 page) |
13 July 1998 | Secretary resigned;director resigned (1 page) |
23 October 1997 | Accounts made up to 31 December 1996 (5 pages) |
23 October 1997 | Accounts made up to 31 December 1996 (5 pages) |
1 July 1997 | Annual return made up to 29/03/97 (6 pages) |
1 July 1997 | Annual return made up to 29/03/97 (6 pages) |
20 November 1996 | Accounting reference date notified as 31/12 (1 page) |
20 November 1996 | Accounting reference date notified as 31/12 (1 page) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
29 March 1996 | Incorporation (20 pages) |
29 March 1996 | Incorporation (20 pages) |