Stratford
London
E15 1DA
Director Name | Mr Keith Brelsford |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2010(14 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Surveyor & Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Director Name | Mr Thomas Peter O'Brien |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2010(14 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Chartered Surveyor & Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Director Name | Mr Paul Anthony Aylott |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2010(14 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Chartered Surveyor & Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Director Name | Mr John Matthew Baker |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Secretary Name | Mr Robert McAllister |
---|---|
Status | Current |
Appointed | 01 May 2021(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Director Name | Colin Charles Stanley Cork |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Role | Csu Cd |
Correspondence Address | 3 Heath Drive Gidea Park Romford Essex RM2 5QB |
Director Name | Graham Gwynne Green |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Role | Csu Cd |
Correspondence Address | Fairmead Ingatestone Road Stock Ingatestone Essex CM4 9PD |
Director Name | Mr Geoffrey Robert Spiller |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Role | Surveyor And Company Director |
Country of Residence | England |
Correspondence Address | Glenny House 56a Longbridge Road Barking Essex IG11 8RW |
Director Name | Andrew Nicholas Stevens |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Role | Csu Cd |
Correspondence Address | 8 Cedar Court Churchfields South Woodford E18 2QU |
Director Name | Mr Paul Dawson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Role | Surveyor And Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Director Name | Mr Mark Pilgrim Stevens |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Role | Surveyor And Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Director Name | Mr Nicholas Charles Vivian |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Role | Surveyor And Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Secretary Name | Richard Stephen Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Director Name | Mr Colin Michael David Cottage |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 November 2018) |
Role | Chartered Surveyor & Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Secretary Name | Ms Joanne Rose Surgeon |
---|---|
Status | Resigned |
Appointed | 29 September 2016(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 January 2018) |
Role | Company Director |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Secretary Name | Mr Peter Costara |
---|---|
Status | Resigned |
Appointed | 11 January 2018(21 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 August 2018) |
Role | Company Director |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Secretary Name | Ms Joanne Surgeon |
---|---|
Status | Resigned |
Appointed | 07 August 2018(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2021) |
Role | Company Director |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | glenny.co.uk |
---|---|
Telephone | 020 31413500 |
Telephone region | London |
Registered Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Colin Michael David Cottage 12.50% Ordinary E |
---|---|
100 at £1 | John Charles Bell 12.50% Ordinary D |
100 at £1 | Keith Brelsford 12.50% Ordinary G |
100 at £1 | Mark Pilgrim Stevens 12.50% Ordinary A |
100 at £1 | Nicholas Charles Vivian 12.50% Ordinary C |
100 at £1 | Paul Anthony Aylott 12.50% Ordinary F |
100 at £1 | Paul Dawson 12.50% Ordinary B |
100 at £1 | Thomas Peter O'brien 12.50% Ordinary H |
Year | 2014 |
---|---|
Net Worth | £695,657 |
Cash | £11,945 |
Current Liabilities | £558,458 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
7 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
30 August 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
30 May 2023 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page) |
10 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
17 October 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
17 October 2022 | Appointment of Mr John Matthew Baker as a director on 1 September 2020 (2 pages) |
29 June 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
27 October 2021 | Confirmation statement made on 15 October 2021 with updates (5 pages) |
24 October 2021 | Resolutions
|
13 October 2021 | Statement of capital following an allotment of shares on 13 October 2021
|
26 August 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
20 August 2021 | Previous accounting period extended from 27 August 2020 to 31 August 2020 (1 page) |
28 May 2021 | Cancellation of shares. Statement of capital on 26 February 2021
|
26 May 2021 | Previous accounting period shortened from 28 August 2020 to 27 August 2020 (1 page) |
17 May 2021 | Appointment of Mr Robert Mcallister as a secretary on 1 May 2021 (2 pages) |
17 May 2021 | Termination of appointment of Joanne Surgeon as a secretary on 30 April 2021 (1 page) |
4 May 2021 | Resolutions
|
30 April 2021 | Purchase of own shares.
|
22 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2021 | Confirmation statement made on 15 October 2020 with updates (8 pages) |
21 April 2021 | Termination of appointment of Nicholas Charles Vivian as a director on 26 February 2021 (1 page) |
21 April 2021 | Termination of appointment of Mark Pilgrim Stevens as a director on 24 November 2020 (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2021 | Resolutions
|
24 February 2021 | Cancellation of shares. Statement of capital on 24 November 2020
|
24 February 2021 | Purchase of own shares.
|
2 September 2020 | Resolutions
|
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
27 August 2020 | Purchase of own shares.
|
27 August 2020 | Cancellation of shares. Statement of capital on 10 March 2020
|
18 August 2020 | Termination of appointment of Paul Dawson as a director on 29 April 2020 (1 page) |
28 May 2020 | Previous accounting period shortened from 29 August 2019 to 28 August 2019 (1 page) |
30 October 2019 | Confirmation statement made on 15 October 2019 with updates (9 pages) |
30 August 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
30 May 2019 | Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page) |
29 January 2019 | Purchase of own shares. (3 pages) |
18 January 2019 | Cancellation of shares. Statement of capital on 20 November 2018
|
10 December 2018 | Resolutions
|
6 December 2018 | Termination of appointment of Colin Michael David Cottage as a director on 21 November 2018 (1 page) |
29 October 2018 | Confirmation statement made on 15 October 2018 with updates (9 pages) |
24 August 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
7 August 2018 | Termination of appointment of Peter Costara as a secretary on 7 August 2018 (1 page) |
7 August 2018 | Appointment of Ms Joanne Surgeon as a secretary on 7 August 2018 (2 pages) |
25 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
18 May 2018 | Resolutions
|
15 May 2018 | Statement of capital following an allotment of shares on 24 April 2018
|
11 January 2018 | Termination of appointment of Joanne Rose Surgeon as a secretary on 11 January 2018 (1 page) |
11 January 2018 | Appointment of Mr Peter Costara as a secretary on 11 January 2018 (2 pages) |
24 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
21 October 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
21 October 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
29 September 2016 | Termination of appointment of Richard Stephen Fletcher as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Appointment of Ms Joanne Rose Surgeon as a secretary on 29 September 2016 (2 pages) |
29 September 2016 | Appointment of Ms Joanne Rose Surgeon as a secretary on 29 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Richard Stephen Fletcher as a secretary on 29 September 2016 (1 page) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
18 March 2016 | Registered office address changed from Glenny House 56a Longbridge Road Barking Essex IG11 8RW to Fifth Floor, Unex Tower Station Street Stratford London E15 1DA on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from Glenny House 56a Longbridge Road Barking Essex IG11 8RW to Fifth Floor, Unex Tower Station Street Stratford London E15 1DA on 18 March 2016 (1 page) |
9 February 2016 | Director's details changed for Mr Colin Michael David Cottage on 11 January 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Colin Michael David Cottage on 11 January 2016 (2 pages) |
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
25 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (10 pages) |
30 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (10 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
26 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (9 pages) |
26 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (9 pages) |
15 July 2011 | Director's details changed for Mr Mark Pilgrim Stevens on 15 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Mark Pilgrim Stevens on 15 July 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Colin Michael David Cottage on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Colin Michael David Cottage on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Colin Michael David Cottage on 5 April 2011 (2 pages) |
13 January 2011 | Current accounting period extended from 31 March 2011 to 31 August 2011 (3 pages) |
13 January 2011 | Current accounting period extended from 31 March 2011 to 31 August 2011 (3 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
17 December 2010 | Appointment of Mr Colin Michael David Cottage as a director (2 pages) |
17 December 2010 | Appointment of Mr Thomas Peter O'brien as a director (2 pages) |
17 December 2010 | Appointment of Mr Colin Michael David Cottage as a director (2 pages) |
17 December 2010 | Appointment of Mr Thomas Peter O'brien as a director (2 pages) |
16 December 2010 | Appointment of Mr John Charles Bell as a director (2 pages) |
16 December 2010 | Appointment of Mr Keith Brelsford as a director (2 pages) |
16 December 2010 | Appointment of Mr John Charles Bell as a director (2 pages) |
16 December 2010 | Appointment of Mr Keith Brelsford as a director (2 pages) |
16 December 2010 | Appointment of Mr Paul Anthony Aylott as a director (2 pages) |
16 December 2010 | Appointment of Mr Paul Anthony Aylott as a director (2 pages) |
7 December 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
7 December 2010 | Statement of company's objects (2 pages) |
7 December 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
7 December 2010 | Statement of company's objects (2 pages) |
7 December 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
7 December 2010 | Resolutions
|
7 December 2010 | Resolutions
|
7 December 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
27 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Change of name notice (2 pages) |
19 October 2010 | Company name changed glenny personnel LIMITED\certificate issued on 19/10/10
|
19 October 2010 | Change of name notice (2 pages) |
19 October 2010 | Company name changed glenny personnel LIMITED\certificate issued on 19/10/10
|
17 March 2010 | Termination of appointment of Geoffrey Spiller as a director (1 page) |
17 March 2010 | Termination of appointment of Geoffrey Spiller as a director (1 page) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
5 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Nicholas Charles Vivian on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Paul Dawson on 4 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Richard Stephen Fletcher on 4 November 2009 (1 page) |
5 November 2009 | Director's details changed for Nicholas Charles Vivian on 4 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Geoffrey Robert Spiller on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Paul Dawson on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Nicholas Charles Vivian on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Mark Pilgrim Stevens on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Mark Pilgrim Stevens on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Mark Pilgrim Stevens on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Geoffrey Robert Spiller on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Paul Dawson on 4 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Richard Stephen Fletcher on 4 November 2009 (1 page) |
5 November 2009 | Director's details changed for Geoffrey Robert Spiller on 4 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Richard Stephen Fletcher on 4 November 2009 (1 page) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
5 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
22 October 2007 | Return made up to 15/10/07; no change of members (8 pages) |
22 October 2007 | Return made up to 15/10/07; no change of members (8 pages) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
15 November 2006 | Return made up to 15/10/06; full list of members (8 pages) |
15 November 2006 | Return made up to 15/10/06; full list of members (8 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
10 November 2005 | Return made up to 15/10/05; full list of members (8 pages) |
10 November 2005 | Return made up to 15/10/05; full list of members (8 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
2 November 2004 | Return made up to 15/10/04; full list of members
|
2 November 2004 | Return made up to 15/10/04; full list of members
|
6 July 2004 | Company name changed glenny LIMITED\certificate issued on 06/07/04 (2 pages) |
6 July 2004 | Company name changed glenny LIMITED\certificate issued on 06/07/04 (2 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
29 October 2003 | Return made up to 15/10/03; full list of members (8 pages) |
29 October 2003 | Return made up to 15/10/03; full list of members (8 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
18 November 2002 | Return made up to 15/10/02; full list of members (8 pages) |
18 November 2002 | Return made up to 15/10/02; full list of members (8 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
3 November 2001 | Return made up to 15/10/01; full list of members
|
3 November 2001 | Return made up to 15/10/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 October 2000 | Return made up to 15/10/00; full list of members (7 pages) |
24 October 2000 | Return made up to 15/10/00; full list of members (7 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
15 November 1999 | Return made up to 15/10/99; full list of members (8 pages) |
15 November 1999 | Return made up to 15/10/99; full list of members (8 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
20 October 1998 | Return made up to 15/10/98; full list of members
|
20 October 1998 | Return made up to 15/10/98; full list of members
|
17 October 1997 | Return made up to 15/10/97; full list of members (8 pages) |
17 October 1997 | Return made up to 15/10/97; full list of members (8 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
9 January 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
9 January 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | Registered office changed on 05/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Registered office changed on 05/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
15 October 1996 | Incorporation (13 pages) |
15 October 1996 | Incorporation (13 pages) |