London
SW2 4XL
Director Name | Miss Samantha Clare Herd |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2004(7 years, 9 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33b Telford Avenue Streatham Hill London SW2 4XL |
Director Name | Miss Felicity Jayne Meaden |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2012(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Store Plannine Manager |
Country of Residence | England |
Correspondence Address | 33b Telford Avenue London SW2 4XL |
Director Name | Ms Alexandra Claire Anthony |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Telford Avenue London SW2 4XL |
Director Name | Mr Ronan David Ging |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 February 2019(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 33 Telford Avenue London SW2 4XL |
Director Name | Mr Phillip John Gallagher |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2021(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Flat Owner |
Country of Residence | England |
Correspondence Address | Flat E 33 Telford Avenue London SW2 4XL |
Director Name | Andrew John Collins |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 November 2002) |
Role | Sw165 2va |
Correspondence Address | 60 Arragon Gardens London SW16 5LX |
Director Name | Sharon Foster |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 October 1999) |
Role | Sales & Marketing |
Correspondence Address | Flat D 33 Telford Avenue London SW2 4XL |
Director Name | Philip John Stuart Frost |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 November 2002) |
Role | Insurance |
Correspondence Address | York Place 1 St Anns Road Chertsey Surrey KT16 9DD |
Director Name | John Charles Larnder |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | Flat D 33 Telford Avenue London SW2 4XL |
Director Name | John James Newall |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 November 2002) |
Role | Publishing |
Correspondence Address | 16 Temberton Road Harringay London N4 1AX |
Secretary Name | Sharon Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 October 1999) |
Role | Sales & Marketing |
Correspondence Address | Flat D 33 Telford Avenue London SW2 4XL |
Director Name | Andrew James Cottage |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(3 years after company formation) |
Appointment Duration | 3 years (resigned 01 October 2002) |
Role | Landscape Architect |
Correspondence Address | 33a Telford Avenue London SW2 4XL |
Director Name | Adrian Nicholas Scott |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 October 2003) |
Role | Company Director |
Correspondence Address | 33d Telford Avenue London SW2 4XL |
Director Name | Anthony Stephen Rowson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 September 2004) |
Role | Recruitment Consultant |
Correspondence Address | 33b Telford Avenue Streatham Hill London SW2 4XL |
Director Name | Adam Geoffrey Smith |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(4 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 28 January 2018) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 33 Telford Avenue London SW2 4XL |
Secretary Name | Andrew James Cottage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2002) |
Role | Landscape Architect |
Correspondence Address | 33a Telford Avenue London SW2 4XL |
Director Name | Allan Adrian Swinscoe |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2002(5 years, 12 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 14 June 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat F 33 Telford Avenue London SW2 4XL |
Director Name | Michele Vernacchio |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 November 2002(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 January 2005) |
Role | Surveyor |
Correspondence Address | 33a Telford Avenue London SW2 4XL |
Secretary Name | Allan Adrian Swinscoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 May 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat F 33 Telford Avenue London SW2 4XL |
Director Name | Craig Alan Smith |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2005(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 18 January 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 33a Telford Avenue Streatham Hill London SW2 4XL |
Director Name | Mr Neil Miller |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 December 2012) |
Role | Vfx Art Director |
Country of Residence | United Kingdom |
Correspondence Address | 33b Telford Avenue London SW2 4XL |
Secretary Name | Mr Malcolm David Carson |
---|---|
Status | Resigned |
Appointed | 06 May 2011(14 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 June 2016) |
Role | Company Director |
Correspondence Address | 33b Telford Avenue London SW2 4XL |
Director Name | Mr Paul Richardson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 33b Telford Avenue London SW2 4XL |
Secretary Name | Mr Adam Smith |
---|---|
Status | Resigned |
Appointed | 14 February 2013(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 January 2018) |
Role | Company Director |
Correspondence Address | 33 Telford Avenue London SW2 4XL |
Director Name | Mr Maxwell Clarke |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2018(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2021) |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | Flat E 33 Telford Avenue London SW2 4XL |
Director Name | Mr Ronan Ging |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(22 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat A 33 Telford Avenue London SW2 4XL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 33b Telford Avenue London SW2 4XL |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Adam Geoffrey Smith 16.67% Ordinary |
---|---|
1 at £1 | Felicity Reed 16.67% Ordinary |
1 at £1 | Kunjal Tanna 16.67% Ordinary |
1 at £1 | Malcolm Carson 16.67% Ordinary |
1 at £1 | Paul Richardson 16.67% Ordinary |
1 at £1 | Samantha Herd 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £367 |
Cash | £361 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 10 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 2 weeks from now) |
1 March 2021 | Appointment of Mr Phillip John Gallagher as a director on 28 February 2021 (2 pages) |
---|---|
1 March 2021 | Cessation of Maxwell Clarke as a person with significant control on 28 February 2021 (1 page) |
1 March 2021 | Termination of appointment of Maxwell Clarke as a director on 28 February 2021 (1 page) |
1 March 2021 | Notification of Philip John Gallagher as a person with significant control on 28 February 2021 (2 pages) |
7 October 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
7 October 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
2 September 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
4 February 2019 | Notification of Ronan Ging as a person with significant control on 4 February 2019 (2 pages) |
4 February 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
4 February 2019 | Appointment of Mr Ronan Ging as a director on 4 February 2019 (2 pages) |
4 February 2019 | Termination of appointment of Ronan Ging as a director on 4 February 2019 (1 page) |
4 February 2019 | Termination of appointment of Paul Richardson as a director on 31 January 2019 (1 page) |
4 February 2019 | Cessation of Paul Richardson as a person with significant control on 31 January 2019 (1 page) |
4 February 2019 | Appointment of Mr Ronan Ging as a director on 4 February 2019 (2 pages) |
16 September 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
1 July 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
14 May 2018 | Notification of Maxwell Clarke as a person with significant control on 14 May 2018 (2 pages) |
14 May 2018 | Notification of Alexandra Claire Anthony as a person with significant control on 1 June 2016 (2 pages) |
14 May 2018 | Appointment of Mr Maxwell Clarke as a director on 14 May 2018 (2 pages) |
14 May 2018 | Cessation of Alexandra Claire Anthony as a person with significant control on 14 May 2018 (1 page) |
12 May 2018 | Notification of Paul Richardson as a person with significant control on 12 May 2018 (2 pages) |
12 May 2018 | Notification of Kunjal Tanna as a person with significant control on 12 May 2018 (2 pages) |
12 May 2018 | Notification of Felicity Jayne Meaden as a person with significant control on 12 May 2018 (2 pages) |
12 May 2018 | Notification of Samantha Clare Herd as a person with significant control on 12 May 2018 (2 pages) |
12 May 2018 | Notification of Alexandra Claire Anthony as a person with significant control on 12 May 2018 (2 pages) |
7 February 2018 | Termination of appointment of Adam Geoffrey Smith as a director on 28 January 2018 (2 pages) |
7 February 2018 | Termination of appointment of Adam Smith as a secretary on 24 January 2018 (2 pages) |
14 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
1 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Termination of appointment of Malcolm David Carson as a secretary on 1 June 2016 (1 page) |
1 August 2016 | Termination of appointment of Malcolm David Carson as a secretary on 1 June 2016 (1 page) |
1 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
14 June 2016 | Director's details changed for Miss Felicity Reed on 1 June 2016 (4 pages) |
14 June 2016 | Appointment of Alexandra Claire Anthony as a director on 1 June 2016 (3 pages) |
14 June 2016 | Appointment of Alexandra Claire Anthony as a director on 1 June 2016 (3 pages) |
14 June 2016 | Director's details changed for Miss Felicity Reed on 1 June 2016 (4 pages) |
14 June 2016 | Termination of appointment of a director (2 pages) |
14 June 2016 | Termination of appointment of a director (2 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
5 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 August 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
30 September 2013 | Appointment of Mr Adam Smith as a secretary (2 pages) |
30 September 2013 | Appointment of Mr Adam Smith as a secretary (2 pages) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (7 pages) |
8 July 2013 | Appointment of Miss Felicity Reed as a director (2 pages) |
8 July 2013 | Appointment of Miss Felicity Reed as a director (2 pages) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (7 pages) |
7 July 2013 | Termination of appointment of Allan Swinscoe as a director (1 page) |
7 July 2013 | Appointment of Mr Paul Richardson as a director (2 pages) |
7 July 2013 | Appointment of Mr Paul Richardson as a director (2 pages) |
7 July 2013 | Termination of appointment of Allan Swinscoe as a director (1 page) |
23 June 2013 | Termination of appointment of Neil Miller as a director (1 page) |
23 June 2013 | Termination of appointment of Neil Miller as a director (1 page) |
22 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
22 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
9 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (8 pages) |
9 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (8 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (8 pages) |
15 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (8 pages) |
26 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 June 2011 | Appointment of Mr Neil Miller as a director (2 pages) |
13 June 2011 | Appointment of Mr Neil Miller as a director (2 pages) |
11 June 2011 | Termination of appointment of Allan Swinscoe as a secretary (1 page) |
11 June 2011 | Appointment of Mr Malcolm David Carson as a secretary (1 page) |
11 June 2011 | Termination of appointment of Allan Swinscoe as a secretary (1 page) |
11 June 2011 | Appointment of Mr Malcolm David Carson as a secretary (1 page) |
11 June 2011 | Termination of appointment of Craig Smith as a director (1 page) |
11 June 2011 | Termination of appointment of Craig Smith as a director (1 page) |
27 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 June 2010 | Director's details changed for Samantha Herd on 27 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Allan Adrian Swinscoe on 27 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Director's details changed for Samantha Herd on 27 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Kunjal Tanna on 27 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Craig Alan Smith on 27 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Craig Alan Smith on 27 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Adam Geoffrey Smith on 27 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Director's details changed for Adam Geoffrey Smith on 27 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Allan Adrian Swinscoe on 27 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Kunjal Tanna on 27 June 2010 (2 pages) |
14 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from 33A telford avenue london SW2 4XL (1 page) |
23 October 2008 | Return made up to 25/09/08; full list of members (5 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from 33A telford avenue london SW2 4XL (1 page) |
23 October 2008 | Return made up to 25/09/08; full list of members (5 pages) |
1 August 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
1 August 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
17 October 2007 | Return made up to 25/09/07; no change of members (8 pages) |
17 October 2007 | Return made up to 25/09/07; no change of members (8 pages) |
3 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
3 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
10 October 2006 | Return made up to 25/09/06; full list of members (9 pages) |
10 October 2006 | Return made up to 25/09/06; full list of members (9 pages) |
18 September 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
18 September 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
26 October 2005 | Return made up to 25/09/05; full list of members
|
26 October 2005 | Return made up to 25/09/05; full list of members
|
23 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
23 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | Return made up to 25/09/04; full list of members
|
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New director appointed (1 page) |
1 October 2004 | New director appointed (1 page) |
1 October 2004 | Return made up to 25/09/04; full list of members
|
11 June 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
11 June 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
6 October 2003 | Return made up to 25/09/03; full list of members (9 pages) |
6 October 2003 | Return made up to 25/09/03; full list of members (9 pages) |
10 December 2002 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
10 December 2002 | New secretary appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Secretary resigned;director resigned (1 page) |
13 November 2002 | Secretary resigned;director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
14 October 2002 | Return made up to 25/09/02; full list of members (10 pages) |
14 October 2002 | Return made up to 25/09/02; full list of members (10 pages) |
6 December 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
6 December 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
30 November 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
30 November 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
16 November 2001 | Return made up to 25/09/01; full list of members (9 pages) |
16 November 2001 | Return made up to 25/09/01; full list of members (9 pages) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
2 January 2001 | Return made up to 25/09/00; full list of members (9 pages) |
2 January 2001 | Return made up to 25/09/00; full list of members (9 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
14 July 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
14 July 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
29 November 1999 | Return made up to 25/09/99; no change of members
|
29 November 1999 | Return made up to 25/09/99; no change of members
|
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
15 September 1999 | Return made up to 25/09/98; no change of members (6 pages) |
15 September 1999 | Return made up to 25/09/98; no change of members (6 pages) |
29 July 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
29 July 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
28 July 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
28 July 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
14 January 1998 | Return made up to 25/09/97; full list of members (8 pages) |
14 January 1998 | Return made up to 25/09/97; full list of members (8 pages) |
17 January 1997 | Ad 14/12/96--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
17 January 1997 | Ad 14/12/96--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
18 December 1996 | Secretary resigned;director resigned (1 page) |
18 December 1996 | Secretary resigned;director resigned (1 page) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | Registered office changed on 18/12/96 from: crws house 33 crwys road cardiff CF2 4YF (1 page) |
18 December 1996 | New secretary appointed;new director appointed (2 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New secretary appointed;new director appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | Registered office changed on 18/12/96 from: crws house 33 crwys road cardiff CF2 4YF (1 page) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
25 September 1996 | Incorporation (14 pages) |
25 September 1996 | Incorporation (14 pages) |