Cheyne Walk
London
SW3 5HN
Director Name | Bryan Mayou |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2015(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pier House 31 Cheyne Walk London SW3 5HG |
Director Name | Nicholas Hugh Griffiths |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2015(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pier House London SW3 5HG |
Director Name | Mr Asif Iqbal |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2020(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Mr Leigh Bernard Henson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2020(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Pier House 31 Cheyne Walk London SW3 5HG |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 August 2011(15 years after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Christopher David John Nelson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
Director Name | Alina Teresa Janina Nosek |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 128 Mitcham Road Croydon Surrey CR0 3RJ |
Secretary Name | Christopher David John Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
Director Name | Mr Barry Douglas White |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(4 months after company formation) |
Appointment Duration | 9 years (resigned 24 December 2005) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 78 Pier House Cheyne Walk London Sw3 |
Director Name | Mr Jalal Harb |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 27 November 1996(4 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 21 October 2020) |
Role | Representative |
Country of Residence | United Kingdom |
Correspondence Address | 111 Pier House Cheyne Walk London SW3 5HN |
Director Name | Wallid Edmond Moukarzel |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 March 2007) |
Role | Investment Analyst |
Correspondence Address | 128 Pier House Oakley Street London SW3 5HF |
Director Name | Alan Frankland Hepburn |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(4 months after company formation) |
Appointment Duration | 15 years (resigned 19 December 2011) |
Role | Company Director |
Correspondence Address | 57 Pier House Cheyne Walk London Sw3 |
Director Name | David John Lerrier Godfray |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 November 2005) |
Role | Insurance Broker |
Correspondence Address | 74 Pier House Cheyne Walk London Sw3 |
Director Name | Stuart Paul Gregory |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(8 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 19 December 2011) |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 136 Pier House 31 Cheyne Walk London SW3 5HN |
Director Name | Antoinette Marie Pardo |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 December 2010) |
Role | Office Administrator |
Correspondence Address | 82 Pier House Cheyne Walk London SW3 5HN |
Director Name | Susan Constance Taylor |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 November 2010) |
Role | Accountant |
Correspondence Address | 46 Pier House 31 Cheyne Walk London SW3 5HG |
Director Name | Dr Stephen Lionel Rose |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(14 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Pier House Cheyne Walk London SW3 5HG |
Director Name | David John Lerrier Godfray |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(15 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Pier House 31 Cheyne Walk London SW3 5HN |
Director Name | Charles Alexander Fellowes |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 2015) |
Role | Investment / Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Pier House 31 Cheyne Walk London SW3 5HG |
Director Name | Mr Jawad George Shihadeh Harb |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2019(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 October 2020) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 14 Connaught Square London W2 2HG |
Secretary Name | Quadrant Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2009(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2012) |
Correspondence Address | Kennedy House 115 Hammersmith Road London W14 0QH |
Registered Address | One Bartholomew Close London EC1A 7BL |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £818 |
Net Worth | £2,669,649 |
Cash | £226,819 |
Current Liabilities | £57,993 |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 16 March 2023 (1 year ago) |
---|---|
Next Return Due | 30 March 2024 (0 days from now) |
30 November 2020 | Secretary's details changed for Broadway Secretaries Limited on 10 June 2020 (1 page) |
---|---|
19 November 2020 | Total exemption full accounts made up to 25 March 2020 (10 pages) |
27 October 2020 | Appointment of Mr Leigh Bernard Henson as a director on 23 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Jawad George Shihadeh Harb as a director on 14 October 2020 (1 page) |
27 October 2020 | Appointment of Mr Asif Iqbal as a director on 23 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Jalal Harb as a director on 21 October 2020 (1 page) |
17 June 2020 | Registered office address changed from 1 Bartholomew Close London EC1A 7BL United Kingdom to One Bartholomew Close London EC1A 7BL on 17 June 2020 (1 page) |
10 June 2020 | Registered office address changed from 50 Broadway London SW1H 0BL to 1 Bartholomew Close London EC1A 7BL on 10 June 2020 (1 page) |
16 March 2020 | Statement of capital following an allotment of shares on 21 December 2018
|
16 March 2020 | Confirmation statement made on 16 March 2020 with updates (12 pages) |
5 December 2019 | Total exemption full accounts made up to 25 March 2019 (13 pages) |
13 August 2019 | Confirmation statement made on 29 July 2019 with updates (13 pages) |
23 May 2019 | Appointment of Mr Jawad Harb as a director on 21 February 2019 (2 pages) |
6 March 2019 | Termination of appointment of David John Lerrier Godfray as a director on 31 December 2018 (1 page) |
2 January 2019 | Total exemption full accounts made up to 25 March 2018 (13 pages) |
7 August 2018 | Confirmation statement made on 29 July 2018 with updates (12 pages) |
7 August 2018 | Statement of capital following an allotment of shares on 9 March 2018
|
5 December 2017 | Total exemption full accounts made up to 25 March 2017 (14 pages) |
5 December 2017 | Total exemption full accounts made up to 25 March 2017 (14 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with updates (12 pages) |
31 July 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
31 July 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
31 July 2017 | Confirmation statement made on 29 July 2017 with updates (12 pages) |
10 November 2016 | Total exemption full accounts made up to 25 March 2016 (10 pages) |
10 November 2016 | Total exemption full accounts made up to 25 March 2016 (10 pages) |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates (14 pages) |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates (14 pages) |
2 November 2015 | Total exemption full accounts made up to 25 March 2015 (10 pages) |
2 November 2015 | Total exemption full accounts made up to 25 March 2015 (10 pages) |
18 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
23 June 2015 | Appointment of Nicholas Hugh Griffiths as a director on 16 June 2015 (3 pages) |
23 June 2015 | Appointment of Bryan Mayou as a director on 16 June 2015 (3 pages) |
23 June 2015 | Appointment of Bryan Mayou as a director on 16 June 2015 (3 pages) |
23 June 2015 | Appointment of Nicholas Hugh Griffiths as a director on 16 June 2015 (3 pages) |
29 April 2015 | Termination of appointment of Charles Alexander Fellowes as a director on 28 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Charles Alexander Fellowes as a director on 28 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Stephen Lionel Rose as a director on 20 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Stephen Lionel Rose as a director on 20 April 2015 (1 page) |
5 December 2014 | Total exemption full accounts made up to 25 March 2014 (12 pages) |
5 December 2014 | Total exemption full accounts made up to 25 March 2014 (12 pages) |
12 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
25 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
4 January 2014 | Total exemption full accounts made up to 25 March 2013 (10 pages) |
4 January 2014 | Total exemption full accounts made up to 25 March 2013 (10 pages) |
27 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders (16 pages) |
27 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders (16 pages) |
8 February 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
8 February 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
19 November 2012 | Total exemption full accounts made up to 25 March 2012 (8 pages) |
19 November 2012 | Total exemption full accounts made up to 25 March 2012 (8 pages) |
22 October 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
22 October 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
7 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (16 pages) |
7 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (16 pages) |
18 May 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
18 May 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
15 May 2012 | Resolutions
|
15 May 2012 | Resolutions
|
24 February 2012 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 24 February 2012 (1 page) |
24 February 2012 | Appointment of Broadway Secretaries Limited as a secretary (2 pages) |
24 February 2012 | Termination of appointment of Quadrant Property Management Limited as a secretary (1 page) |
24 February 2012 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 24 February 2012 (1 page) |
24 February 2012 | Appointment of Broadway Secretaries Limited as a secretary (2 pages) |
24 February 2012 | Termination of appointment of Quadrant Property Management Limited as a secretary (1 page) |
27 January 2012 | Appointment of David John Lerrier Godfray as a director (3 pages) |
27 January 2012 | Appointment of David John Lerrier Godfray as a director (3 pages) |
18 January 2012 | Termination of appointment of Alan Hepburn as a director (2 pages) |
18 January 2012 | Appointment of Charles Alexander Fellowes as a director (3 pages) |
18 January 2012 | Termination of appointment of Alan Hepburn as a director (2 pages) |
18 January 2012 | Appointment of Charles Alexander Fellowes as a director (3 pages) |
18 January 2012 | Termination of appointment of Stuart Gregory as a director (2 pages) |
18 January 2012 | Termination of appointment of Stuart Gregory as a director (2 pages) |
4 January 2012 | Total exemption full accounts made up to 25 March 2011 (7 pages) |
4 January 2012 | Total exemption full accounts made up to 25 March 2011 (7 pages) |
19 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (25 pages) |
19 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (25 pages) |
25 May 2011 | Appointment of Barry Douglas White as a director (3 pages) |
25 May 2011 | Appointment of Dr Stephen Lionel Rose as a director (3 pages) |
25 May 2011 | Appointment of Dr Stephen Lionel Rose as a director (3 pages) |
25 May 2011 | Appointment of Barry Douglas White as a director (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 25 March 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 25 March 2010 (7 pages) |
7 January 2011 | Termination of appointment of Antoinette Pardo as a director (2 pages) |
7 January 2011 | Termination of appointment of Antoinette Pardo as a director (2 pages) |
16 December 2010 | Termination of appointment of Susan Taylor as a director (2 pages) |
16 December 2010 | Termination of appointment of Susan Taylor as a director (2 pages) |
7 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (25 pages) |
7 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (25 pages) |
11 December 2009 | Total exemption full accounts made up to 25 March 2009 (7 pages) |
11 December 2009 | Total exemption full accounts made up to 25 March 2009 (7 pages) |
19 August 2009 | Return made up to 29/07/09; full list of members (16 pages) |
19 August 2009 | Return made up to 29/07/09; full list of members (16 pages) |
6 August 2009 | Secretary appointed quadrant property management LIMITED (2 pages) |
6 August 2009 | Secretary appointed quadrant property management LIMITED (2 pages) |
2 August 2009 | Appointment terminated secretary christopher nelson (1 page) |
2 August 2009 | Appointment terminated secretary christopher nelson (1 page) |
30 October 2008 | Appointment terminated director wallid moukarzel (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
30 October 2008 | Appointment terminated director wallid moukarzel (1 page) |
13 October 2008 | Total exemption full accounts made up to 25 March 2008 (7 pages) |
13 October 2008 | Total exemption full accounts made up to 25 March 2008 (7 pages) |
1 August 2008 | Return made up to 29/07/08; full list of members (30 pages) |
1 August 2008 | Return made up to 29/07/08; full list of members (30 pages) |
4 June 2008 | Ad 16/01/08-16/01/08\gbp si 1@1=1\gbp ic 106/107\ (2 pages) |
4 June 2008 | Ad 16/01/08-16/01/08\gbp si 1@1=1\gbp ic 106/107\ (2 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from stoneham house 17 scarbrook road croydon CR0 1SQ (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from stoneham house 17 scarbrook road croydon CR0 1SQ (1 page) |
11 January 2008 | Ad 21/12/07--------- £ si 1@1 (2 pages) |
11 January 2008 | Ad 21/12/07--------- £ si 1@1 (2 pages) |
3 January 2008 | Ad 21/12/07-21/12/07 £ si 1@1=1 £ ic 105/106 (2 pages) |
3 January 2008 | Ad 21/12/07-21/12/07 £ si 1@1=1 £ ic 105/106 (2 pages) |
18 December 2007 | Total exemption small company accounts made up to 25 March 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 25 March 2007 (6 pages) |
7 August 2007 | Return made up to 29/07/07; full list of members (29 pages) |
7 August 2007 | Return made up to 29/07/07; full list of members (29 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
10 December 2006 | Ad 30/11/06--------- £ si 1@1=1 £ ic 104/105 (2 pages) |
10 December 2006 | Ad 30/11/06--------- £ si 1@1=1 £ ic 104/105 (2 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
24 October 2006 | Total exemption full accounts made up to 25 March 2006 (6 pages) |
24 October 2006 | Total exemption full accounts made up to 25 March 2006 (6 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
17 August 2006 | Return made up to 29/07/06; full list of members (30 pages) |
17 August 2006 | Return made up to 29/07/06; full list of members (30 pages) |
30 March 2006 | Ad 20/03/06-20/03/06 £ si 1@1=1 £ ic 102/103 (2 pages) |
30 March 2006 | Ad 20/03/06-20/03/06 £ si 1@1=1 £ ic 102/103 (2 pages) |
30 March 2006 | Ad 20/03/06-20/03/06 £ si 1@1=1 £ ic 103/104 (2 pages) |
30 March 2006 | Ad 20/03/06-20/03/06 £ si 1@1=1 £ ic 103/104 (2 pages) |
25 October 2005 | Total exemption full accounts made up to 25 March 2005 (6 pages) |
25 October 2005 | Total exemption full accounts made up to 25 March 2005 (6 pages) |
9 August 2005 | Return made up to 29/07/05; full list of members (39 pages) |
9 August 2005 | Return made up to 29/07/05; full list of members (39 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
22 November 2004 | Total exemption small company accounts made up to 25 March 2004 (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 25 March 2004 (6 pages) |
4 August 2004 | Return made up to 29/07/04; full list of members (38 pages) |
4 August 2004 | Return made up to 29/07/04; full list of members (38 pages) |
11 February 2004 | Ad 14/01/04--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
11 February 2004 | Ad 14/01/04--------- £ si 1@1=1 £ ic 100/101 (1 page) |
11 February 2004 | Ad 14/01/04--------- £ si 1@1=1 £ ic 100/101 (1 page) |
11 February 2004 | Ad 14/01/04--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
20 January 2004 | Total exemption full accounts made up to 25 March 2003 (6 pages) |
20 January 2004 | Total exemption full accounts made up to 25 March 2003 (6 pages) |
8 August 2003 | Return made up to 29/07/03; full list of members (27 pages) |
8 August 2003 | Return made up to 29/07/03; full list of members (27 pages) |
10 February 2003 | Ad 04/02/03--------- £ si 2@1=2 £ ic 98/100 (2 pages) |
10 February 2003 | Ad 04/02/03--------- £ si 2@1=2 £ ic 98/100 (2 pages) |
29 October 2002 | Total exemption full accounts made up to 25 March 2002 (6 pages) |
29 October 2002 | Total exemption full accounts made up to 25 March 2002 (6 pages) |
9 August 2002 | Return made up to 29/07/02; full list of members (27 pages) |
9 August 2002 | Return made up to 29/07/02; full list of members (27 pages) |
13 September 2001 | Total exemption full accounts made up to 25 March 2001 (6 pages) |
13 September 2001 | Total exemption full accounts made up to 25 March 2001 (6 pages) |
1 August 2001 | Return made up to 29/07/01; full list of members (27 pages) |
1 August 2001 | Return made up to 29/07/01; full list of members (27 pages) |
1 November 2000 | Ad 25/01/00--------- £ si 1@1 (2 pages) |
1 November 2000 | Ad 25/01/00--------- £ si 1@1 (2 pages) |
24 October 2000 | Full accounts made up to 25 March 2000 (6 pages) |
24 October 2000 | Full accounts made up to 25 March 2000 (6 pages) |
10 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
10 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
6 February 2000 | Ad 28/01/00--------- £ si 1@1=1 £ ic 29/30 (2 pages) |
6 February 2000 | Ad 28/01/00--------- £ si 1@1=1 £ ic 29/30 (2 pages) |
30 January 2000 | Ad 25/01/00--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
30 January 2000 | Ad 25/01/00--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
27 January 2000 | Ad 20/01/00--------- £ si 1@1=1 £ ic 27/28 (2 pages) |
27 January 2000 | Ad 20/01/00--------- £ si 1@1=1 £ ic 27/28 (2 pages) |
29 December 1999 | Ad 22/12/99--------- £ si 1@1=1 £ ic 26/27 (2 pages) |
29 December 1999 | Ad 22/12/99--------- £ si 1@1=1 £ ic 26/27 (2 pages) |
12 November 1999 | Full accounts made up to 25 March 1999 (6 pages) |
12 November 1999 | Full accounts made up to 25 March 1999 (6 pages) |
1 August 1999 | Return made up to 29/07/99; full list of members (22 pages) |
1 August 1999 | Return made up to 29/07/99; full list of members (22 pages) |
4 February 1999 | Ad 29/01/99--------- £ si 1@1=1 £ ic 25/26 (2 pages) |
4 February 1999 | Ad 29/01/99--------- £ si 1@1=1 £ ic 25/26 (2 pages) |
29 January 1999 | Accounting reference date shortened from 31/07/98 to 25/03/98 (1 page) |
29 January 1999 | Full accounts made up to 25 March 1998 (6 pages) |
29 January 1999 | Full accounts made up to 25 March 1998 (6 pages) |
29 January 1999 | Accounting reference date shortened from 31/07/98 to 25/03/98 (1 page) |
5 January 1999 | Ad 30/10/98-30/12/98 £ si 1@1=1 £ ic 24/25 (2 pages) |
5 January 1999 | Ad 30/10/98-30/12/98 £ si 1@1=1 £ ic 24/25 (2 pages) |
15 October 1998 | Ad 13/10/98--------- £ si 4@1=4 £ ic 20/24 (2 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Return made up to 29/07/98; bulk list available separately (8 pages) |
15 October 1998 | Return made up to 29/07/98; bulk list available separately (8 pages) |
15 October 1998 | Ad 13/10/98--------- £ si 4@1=4 £ ic 20/24 (2 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
17 April 1998 | Full accounts made up to 31 July 1997 (6 pages) |
17 April 1998 | Full accounts made up to 31 July 1997 (6 pages) |
8 April 1998 | Ad 02/04/98--------- £ si 1@1=1 £ ic 19/20 (1 page) |
8 April 1998 | Ad 02/04/98--------- £ si 1@1=1 £ ic 19/20 (1 page) |
17 February 1998 | Ad 15/02/98-17/02/98 £ si 1@1=1 £ ic 18/19 (2 pages) |
17 February 1998 | Ad 15/02/98-17/02/98 £ si 1@1=1 £ ic 18/19 (2 pages) |
5 December 1997 | Ad 21/11/97--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
5 December 1997 | Ad 21/11/97--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
13 November 1997 | Return made up to 29/07/97; full list of members (16 pages) |
13 November 1997 | Return made up to 29/07/97; full list of members (16 pages) |
27 October 1997 | Ad 21/10/97--------- £ si 2@1=2 £ ic 15/17 (2 pages) |
27 October 1997 | Ad 21/10/97--------- £ si 2@1=2 £ ic 15/17 (2 pages) |
14 October 1997 | Ad 09/10/97--------- £ si 2@1=2 £ ic 13/15 (2 pages) |
14 October 1997 | Ad 09/10/97--------- £ si 2@1=2 £ ic 13/15 (2 pages) |
4 September 1997 | Ad 29/08/97--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
4 September 1997 | Ad 29/08/97--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
26 June 1997 | Ad 13/06/97--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
26 June 1997 | Ad 13/06/97--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
22 June 1997 | Ad 16/06/97--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
22 June 1997 | Ad 16/06/97--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
30 April 1997 | Ad 25/04/97--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
30 April 1997 | Ad 25/04/97--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
16 December 1996 | Ad 09/12/96--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
16 December 1996 | Ad 09/12/96--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
29 July 1996 | Incorporation (18 pages) |
29 July 1996 | Incorporation (18 pages) |