Southfields
London
SW18 5HD
Director Name | Mr Peter Gilheany |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2010(13 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | PR Director |
Country of Residence | England |
Correspondence Address | 1 Merrington Place Impington Cambridge CB24 9AL |
Secretary Name | Mr William Elliott Kirk |
---|---|
Status | Current |
Appointed | 10 November 2016(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 14 Gowers Walk London E1 8PY |
Director Name | Mr George Ames |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2016(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | PR Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Garthorne Road London SE23 1EW |
Director Name | Ms Jilly Caroline Forster |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Role | Chair |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Hatters Court 99 Redcross Way London SE1 1EB |
Secretary Name | Mr Robert Lamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Hatters Court 99 Redcross Way London SE1 1EB |
Director Name | Ms Athena Lamnisos |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Morley Road Richmond Bridge East Twickenham Middlesex TW1 2HF |
Director Name | Mr Simon Hew Dalrymple Fanshawe |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2010) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 10 Keslake House 14 Chichester Terrace Brighton East Sussex BN2 1FG |
Director Name | Edward Thomas Gyde |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 March 2008) |
Role | Communications |
Correspondence Address | 42 Vanbrugh Park London SE3 7AA |
Director Name | Mr Robert Lamond |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 April 2013) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Hatters Court 99 Redcross Way London SE1 1EB |
Director Name | Mr Robert Miles Soar |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(13 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 03 September 2010) |
Role | Head Of Creative |
Country of Residence | England |
Correspondence Address | 49 Southwark Street London SE1 1RU |
Director Name | Mr Alexander William Lamond |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2011) |
Role | Research Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Southwark Street London SE1 1RU |
Director Name | Mr Daniel Thomas Lamond |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2011) |
Role | Humans Rights Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Southwark Street London SE1 1RU |
Director Name | Ms Ellen Mary O'Donoghue |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Frobisher Road London N8 0QT |
Director Name | Mr John Alan Grounds |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2018) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 14 Gowers Walk London E1 8PY |
Director Name | Ms Gillian Daines |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2016(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 January 2019) |
Role | PR Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Harold Road London N15 4PL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | forster.co.uk |
---|---|
Telephone | 020 74032230 |
Telephone region | London |
Registered Address | 14 Gowers Walk London E1 8PY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100k at £0.01 | 1349 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £628,645 |
Cash | £487,574 |
Current Liabilities | £436,627 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 1 day from now) |
17 November 2005 | Delivered on: 1 December 2005 Persons entitled: Chapter Group PLC Classification: Rent deposit deed Secured details: £3,875.00 due or to become due from the company to. Particulars: The sum of £3,875.00. Outstanding |
---|
17 September 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
---|---|
5 August 2020 | Director's details changed for Amanda Louise Powell Smith on 1 July 2020 (2 pages) |
13 May 2020 | Secretary's details changed for Mr William Elliott Kirk on 10 May 2020 (1 page) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
19 September 2019 | Satisfaction of charge 2 in full (1 page) |
12 August 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
11 February 2019 | Termination of appointment of John Alan Grounds as a director on 31 December 2018 (1 page) |
8 January 2019 | Termination of appointment of Gillian Daines as a director on 7 January 2019 (1 page) |
8 January 2019 | Registered office address changed from 49 Southwark Street London SE1 1RU to 14 Gowers Walk London E1 8PY on 8 January 2019 (1 page) |
23 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
18 November 2016 | Appointment of Ms Gillian Daines as a director on 11 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr George Ames as a director on 11 November 2016 (2 pages) |
18 November 2016 | Appointment of Ms Gillian Daines as a director on 11 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr George Ames as a director on 11 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr William Elliott Kirk as a secretary on 10 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Robert Lamond as a secretary on 30 September 2016 (1 page) |
14 November 2016 | Termination of appointment of Robert Lamond as a secretary on 30 September 2016 (1 page) |
14 November 2016 | Termination of appointment of Jilly Caroline Forster as a director on 30 September 2016 (1 page) |
14 November 2016 | Appointment of Mr William Elliott Kirk as a secretary on 10 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Jilly Caroline Forster as a director on 30 September 2016 (1 page) |
21 July 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
21 July 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
27 August 2015 | Appointment of Mr John Alan Grounds as a director on 1 July 2015 (2 pages) |
27 August 2015 | Appointment of Mr John Alan Grounds as a director on 1 July 2015 (2 pages) |
27 August 2015 | Appointment of Mr John Alan Grounds as a director on 1 July 2015 (2 pages) |
26 August 2015 | Statement of company's objects (2 pages) |
26 August 2015 | Resolutions
|
26 August 2015 | Statement of company's objects (2 pages) |
26 August 2015 | Resolutions
|
10 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 May 2014 (17 pages) |
10 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 May 2014 (17 pages) |
2 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
2 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 June 2014 | Termination of appointment of Robert Lamond as a director (1 page) |
23 June 2014 | Termination of appointment of Robert Lamond as a director (1 page) |
22 May 2014 | Director's details changed for Amanda Louise Powell Smith on 1 April 2013 (2 pages) |
22 May 2014 | Director's details changed for Amanda Louise Powell Smith on 1 April 2013 (2 pages) |
22 May 2014 | Director's details changed for Ms Jilly Caroline Forster on 1 April 2013 (2 pages) |
22 May 2014 | Director's details changed for Mr Peter Gilheany on 1 April 2013 (2 pages) |
22 May 2014 | Director's details changed for Amanda Louise Powell Smith on 1 April 2013 (2 pages) |
22 May 2014 | Director's details changed for Ms Jilly Caroline Forster on 1 April 2013 (2 pages) |
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Director's details changed for Mr Peter Gilheany on 1 April 2013 (2 pages) |
22 May 2014 | Director's details changed for Ms Jilly Caroline Forster on 1 April 2013 (2 pages) |
22 May 2014 | Director's details changed for Mr Peter Gilheany on 1 April 2013 (2 pages) |
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 June 2013 | Annual return made up to 14 May 2009 with a full list of shareholders (9 pages) |
13 June 2013 | Annual return made up to 14 May 2009 with a full list of shareholders (9 pages) |
10 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 May 2011 (20 pages) |
10 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 May 2010 (23 pages) |
10 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 May 2012 (20 pages) |
10 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 May 2012 (20 pages) |
10 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 May 2010 (23 pages) |
10 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 May 2011 (20 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Termination of appointment of Ellen O'donoghue as a director (1 page) |
24 April 2013 | Termination of appointment of Athena Lamnisos as a director (1 page) |
24 April 2013 | Termination of appointment of Athena Lamnisos as a director (1 page) |
24 April 2013 | Termination of appointment of Ellen O'donoghue as a director (1 page) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 May 2012 | Director's details changed for Mr Peter Gilheany on 28 May 2012 (2 pages) |
28 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders
|
28 May 2012 | Director's details changed for Mr Peter Gilheany on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Ms Ellen Mary O'donoghue on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Robert Lamond on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Ms Jilly Caroline Forster on 28 May 2012 (2 pages) |
28 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders
|
28 May 2012 | Secretary's details changed for Mr Robert Lamond on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Ms Ellen Mary O'donoghue on 28 May 2012 (2 pages) |
28 May 2012 | Secretary's details changed for Mr Robert Lamond on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Ms Jilly Caroline Forster on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Robert Lamond on 28 May 2012 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 May 2011 | Termination of appointment of Simon Fanshawe as a director (1 page) |
23 May 2011 | Termination of appointment of Daniel Lamond as a director (1 page) |
23 May 2011 | Termination of appointment of Alexander Lamond as a director (1 page) |
23 May 2011 | Termination of appointment of Simon Fanshawe as a director (1 page) |
23 May 2011 | Termination of appointment of Daniel Lamond as a director (1 page) |
23 May 2011 | Termination of appointment of Alexander Lamond as a director (1 page) |
23 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders
|
23 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders
|
16 February 2011 | Appointment of Ms Ellen Mary O'donoghue as a director (2 pages) |
16 February 2011 | Appointment of Ms Ellen Mary O'donoghue as a director (2 pages) |
6 September 2010 | Termination of appointment of Robert Soar as a director (1 page) |
6 September 2010 | Termination of appointment of Robert Soar as a director (1 page) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders
|
24 June 2010 | Director's details changed for Jilly Caroline Forster on 14 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Amanda Louise Powell Smith on 14 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Jilly Caroline Forster on 14 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Athena Lamnisos on 14 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Athena Lamnisos on 14 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders
|
24 June 2010 | Director's details changed for Mr Robert Lamond on 14 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Amanda Louise Powell Smith on 14 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Robert Lamond on 14 May 2010 (2 pages) |
22 March 2010 | Appointment of Mr Robert Miles Soar as a director (2 pages) |
22 March 2010 | Appointment of Mr Peter Gilheany as a director (2 pages) |
22 March 2010 | Appointment of Mr Alexander William Lamond as a director (2 pages) |
22 March 2010 | Appointment of Mr Alexander William Lamond as a director (2 pages) |
22 March 2010 | Appointment of Mr Daniel Thomas Lamond as a director (2 pages) |
22 March 2010 | Appointment of Mr Robert Miles Soar as a director (2 pages) |
22 March 2010 | Appointment of Mr Daniel Thomas Lamond as a director (2 pages) |
22 March 2010 | Appointment of Mr Peter Gilheany as a director (2 pages) |
17 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
17 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
11 August 2009 | Return made up to 14/05/09; full list of members (5 pages) |
11 August 2009 | Return made up to 14/05/09; full list of members (5 pages) |
4 August 2009 | Director appointed mr robert lamond (1 page) |
4 August 2009 | Director appointed mr robert lamond (1 page) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 June 2008 | Resolutions
|
25 June 2008 | Resolutions
|
25 June 2008 | Ad 03/06/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
25 June 2008 | S-div (1 page) |
25 June 2008 | Ad 03/06/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
25 June 2008 | S-div (1 page) |
24 June 2008 | Return made up to 14/05/08; full list of members (5 pages) |
24 June 2008 | Return made up to 14/05/08; full list of members (5 pages) |
23 June 2008 | Director's change of particulars / amanda powell smith / 01/01/2008 (1 page) |
23 June 2008 | Director's change of particulars / amanda powell smith / 01/01/2008 (1 page) |
16 June 2008 | Director's change of particulars / amanda powell smith / 01/01/2008 (1 page) |
16 June 2008 | Appointment terminated director edward gyde (1 page) |
16 June 2008 | Director's change of particulars / amanda powell smith / 01/01/2008 (1 page) |
16 June 2008 | Appointment terminated director edward gyde (1 page) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 June 2007 | Return made up to 14/05/07; no change of members
|
15 June 2007 | Return made up to 14/05/07; no change of members
|
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 June 2006 | Return made up to 14/05/06; full list of members (8 pages) |
13 June 2006 | Return made up to 14/05/06; full list of members (8 pages) |
1 December 2005 | Particulars of mortgage/charge (3 pages) |
1 December 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
18 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
10 June 2005 | Return made up to 14/05/05; full list of members (8 pages) |
10 June 2005 | Return made up to 14/05/05; full list of members (8 pages) |
24 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 May 2004 | Return made up to 14/05/04; full list of members (8 pages) |
24 May 2004 | Return made up to 14/05/04; full list of members (8 pages) |
17 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 July 2003 | Return made up to 14/05/03; full list of members (8 pages) |
9 July 2003 | Return made up to 14/05/03; full list of members (8 pages) |
4 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
31 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 May 2001 | Return made up to 14/05/01; full list of members
|
25 May 2001 | Return made up to 14/05/01; full list of members
|
26 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 May 2000 | Return made up to 20/05/00; full list of members (6 pages) |
23 May 2000 | Return made up to 20/05/00; full list of members (6 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 September 1999 | Auditor's resignation (1 page) |
16 September 1999 | Auditor's resignation (1 page) |
12 August 1999 | Return made up to 20/05/99; no change of members (4 pages) |
12 August 1999 | Return made up to 20/05/99; no change of members (4 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: 32/34 great malborough street london W1V 1HA (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: 32/34 great malborough street, london, W1V 1HA (1 page) |
17 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 July 1998 | Return made up to 20/05/98; no change of members (4 pages) |
13 July 1998 | Return made up to 20/05/98; no change of members (4 pages) |
22 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 June 1997 | Return made up to 20/05/97; full list of members (7 pages) |
9 June 1997 | Return made up to 20/05/97; full list of members (7 pages) |
12 July 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
12 July 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
8 July 1996 | Ad 27/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 1996 | Ad 27/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: the white house compton chichester west sussex PO18 9ND (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: the white house, compton, chichester, west sussex PO18 9ND (1 page) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | New secretary appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | Secretary resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New secretary appointed (2 pages) |
24 May 1996 | Secretary resigned (1 page) |
20 May 1996 | Incorporation (16 pages) |
20 May 1996 | Incorporation (16 pages) |