Furze Hill
Hove
East Sussex
BN3 1NF
Director Name | Mrs Alison Wakeford |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2005(8 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 50 Wick Hall Furze Hill Hove East Sussex BN3 1NF |
Secretary Name | Mr Stuart Charles Vincent |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2007(10 years, 6 months after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Roman Avenue Angmering West Sussex BN16 4GH |
Director Name | Mrs Abigail Ann Bridgeman Knight |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(18 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Private Landlord |
Country of Residence | England |
Correspondence Address | 124 Maple Road Surbiton Surrey KT6 4AU |
Director Name | Ms Veronique Guler Lallier |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 August 2021(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Senior Vice President Publishing |
Country of Residence | England |
Correspondence Address | King's Cliff / 4 Third Avenue Flat 3 Hove East Sussex BN3 2PD |
Director Name | Anglea Jean McCollum |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | Sussex House Grange Road Uckfield East Sussex TN22 1QU |
Secretary Name | Margaret Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Falmer Court London Road Uckfield East Sussex TN22 1HX |
Director Name | June Maureen Thomas |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(1 day after company formation) |
Appointment Duration | 9 years, 12 months (resigned 25 October 2006) |
Role | Housewife |
Correspondence Address | 4 Third Avenue Flat 2 Hove East Sussex BN3 2PD |
Director Name | Johannes Mollehave |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 October 1996(1 day after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 August 2006) |
Role | Author |
Correspondence Address | 4 Third Avenue Flat 5 Hove East Sussex BN3 2PD |
Secretary Name | Felicity Ann Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 August 1999) |
Role | Make Up Artist |
Correspondence Address | 4 Third Avenue Flat 4 Hove East Sussex BN3 2PD |
Director Name | Anthony Henry Rose |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 May 2004) |
Role | Sales Agent |
Correspondence Address | Flat 3 Kingsclife 4 Third Avenue Hove East Sussex BN3 2PD |
Director Name | Lyn Dorothy Baxter |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1997(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 January 1999) |
Role | Civil Servant |
Correspondence Address | 1a 4 Third Avenue Hove East Sussex BN3 2PD |
Director Name | Mrs Brenda Myrtle Vickery |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(1 year, 1 month after company formation) |
Appointment Duration | 19 years (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 4 Third Avenue Hove East Sussex BN3 2PD |
Director Name | Sarah Jayne Morris |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 October 1999) |
Role | Customer Service |
Correspondence Address | Flat 1a 4 Third Avenue Hove East Sussex BN3 2PD |
Director Name | Alan Irvin Davis |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 June 2004) |
Role | Retailer |
Correspondence Address | 4 Third Avenue Hove East Sussex BN3 2PD |
Secretary Name | Carolyne Lesley Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Hill Brow Hove BN3 6QG |
Director Name | Carolyne Lesley Evans |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 June 2004) |
Role | Loss Assessor |
Country of Residence | United Kingdom |
Correspondence Address | 47 Hill Brow Hove BN3 6QG |
Director Name | Sian Margaret Lewis |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 August 2005) |
Role | Journalist |
Correspondence Address | Flat 1a 4 Third Avenue Hove East Sussex BN3 2PD |
Secretary Name | Sian Margaret Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 July 2004) |
Role | Journalist |
Correspondence Address | Flat 1a 4 Third Avenue Hove East Sussex BN3 2PD |
Director Name | Mrs Julie Ann Ward |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 December 2015) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 4 Third Avenue Hove East Sussex BN3 2PD |
Director Name | Mr Stephen Ward |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 December 2015) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 4 Third Avenue Hove East Sussex BN3 2PD |
Director Name | Susan Elizabeth Hawkins |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(13 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 24 March 2014) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 4 Third Avenue Hove East Sussex BN3 2PD |
Director Name | Keith Michael Hawkins |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(13 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 24 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 2 4 Third Avenue Hove East Sussex BN3 2PD |
Director Name | Entermail Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(7 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 12 December 2020) |
Correspondence Address | 2 Queens Avenue Woodford Green Essex E4 7LH |
Secretary Name | Vincent Accountancy & Taxation Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 May 2007) |
Correspondence Address | The Turret 25 Farncombe Road Worthing West Sussex BN11 2AY |
Registered Address | 124 Maple Road Surbiton Surrey KT6 4AU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | D.j. Knight & A.a.b. Knight 20.00% Ordinary |
---|---|
2 at £1 | Entermail LTD 20.00% Ordinary |
1 at £1 | A. Wakeford & Shaun Anthony Hext 10.00% Ordinary |
1 at £1 | A.g. Hunter 10.00% Ordinary |
1 at £1 | Brenda Vickery 10.00% Ordinary |
1 at £1 | E.s. Sacci 10.00% Ordinary |
1 at £1 | Julie Ann Ward 10.00% Ordinary |
1 at £1 | Stephen Ward 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,549 |
Net Worth | £503 |
Cash | £2,259 |
Current Liabilities | £2,761 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (2 months ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
5 March 2024 | Confirmation statement made on 2 March 2024 with no updates (3 pages) |
---|---|
26 October 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
13 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
24 January 2023 | Termination of appointment of Stuart Charles Vincent as a secretary on 24 January 2023 (1 page) |
24 January 2023 | Registered office address changed from 35 Roman Avenue Angmering West Sussex BN16 4GH to 124 Maple Road Surbiton Surrey KT6 4AU on 24 January 2023 (1 page) |
3 March 2022 | Confirmation statement made on 2 March 2022 with updates (4 pages) |
19 January 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
13 August 2021 | Appointment of Ms Veronique Guler Lallier as a director on 3 August 2021 (2 pages) |
2 March 2021 | Confirmation statement made on 2 March 2021 with updates (4 pages) |
29 January 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
12 December 2020 | Termination of appointment of Entermail Ltd as a director on 12 December 2020 (1 page) |
23 March 2020 | Elect to keep the secretaries register information on the public register (1 page) |
23 March 2020 | Elect to keep the directors' register information on the public register (1 page) |
23 March 2020 | Elect to keep the directors' residential address register information on the public register (1 page) |
21 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
26 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 December 2016 | Termination of appointment of Brenda Myrtle Vickery as a director on 21 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Brenda Myrtle Vickery as a director on 21 December 2016 (1 page) |
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
22 March 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
22 March 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
7 December 2015 | Termination of appointment of Julie Ann Ward as a director on 7 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Julie Ann Ward as a director on 7 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Stephen Ward as a director on 7 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Stephen Ward as a director on 7 December 2015 (1 page) |
16 May 2015 | Appointment of Abigail Ann Bridgeman Knight as a director on 1 May 2015 (3 pages) |
16 May 2015 | Appointment of Abigail Ann Bridgeman Knight as a director on 1 May 2015 (3 pages) |
16 May 2015 | Appointment of Abigail Ann Bridgeman Knight as a director on 1 May 2015 (3 pages) |
13 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
13 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
7 August 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
7 August 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
24 March 2014 | Termination of appointment of Keith Hawkins as a director (1 page) |
24 March 2014 | Termination of appointment of Susan Hawkins as a director (1 page) |
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Termination of appointment of Keith Hawkins as a director (1 page) |
24 March 2014 | Termination of appointment of Susan Hawkins as a director (1 page) |
21 August 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
21 August 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
26 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (12 pages) |
26 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (12 pages) |
11 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
11 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
29 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (12 pages) |
29 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (12 pages) |
16 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
16 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
30 March 2011 | Register(s) moved to registered office address (1 page) |
30 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (13 pages) |
30 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (13 pages) |
30 March 2011 | Register(s) moved to registered office address (1 page) |
25 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
25 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
23 March 2010 | Director's details changed for Entermail Ltd on 19 March 2010 (1 page) |
23 March 2010 | Director's details changed for Shaun Anthony Hext on 19 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Brenda Myrtle Vickery on 19 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Julie Ann Waller on 19 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Alison Wakeford on 19 March 2010 (2 pages) |
23 March 2010 | Register(s) moved to registered inspection location (1 page) |
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (11 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Director's details changed for Brenda Myrtle Vickery on 19 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Shaun Anthony Hext on 19 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Julie Ann Waller on 19 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Alison Wakeford on 19 March 2010 (2 pages) |
23 March 2010 | Register(s) moved to registered inspection location (1 page) |
23 March 2010 | Director's details changed for Stephen Ward on 19 March 2010 (2 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Director's details changed for Entermail Ltd on 19 March 2010 (1 page) |
23 March 2010 | Director's details changed for Stephen Ward on 19 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (11 pages) |
11 March 2010 | Appointment of Keith Michael Hawkins as a director (3 pages) |
11 March 2010 | Appointment of Susan Elizabeth Hawkins as a director (3 pages) |
11 March 2010 | Appointment of Keith Michael Hawkins as a director (3 pages) |
11 March 2010 | Appointment of Susan Elizabeth Hawkins as a director (3 pages) |
12 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
12 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
25 March 2009 | Return made up to 20/03/09; full list of members (7 pages) |
25 March 2009 | Return made up to 20/03/09; full list of members (7 pages) |
24 March 2009 | Director's change of particulars / entermail LTD / 20/03/2009 (1 page) |
24 March 2009 | Director's change of particulars / entermail LTD / 20/03/2009 (1 page) |
16 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
16 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
27 March 2008 | Return made up to 20/03/08; full list of members (8 pages) |
27 March 2008 | Return made up to 20/03/08; full list of members (8 pages) |
26 March 2008 | Appointment terminated secretary vincent accountancy & taxation services LTD (1 page) |
26 March 2008 | Appointment terminated secretary vincent accountancy & taxation services LTD (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: the turret, 25 farncombe road worthing west sussex BN11 2AY (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: the turret, 25 farncombe road worthing west sussex BN11 2AY (1 page) |
3 June 2007 | Secretary resigned (1 page) |
3 June 2007 | New secretary appointed (2 pages) |
3 June 2007 | Secretary resigned (1 page) |
3 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
3 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
3 June 2007 | New secretary appointed (2 pages) |
10 April 2007 | Return made up to 20/03/07; full list of members
|
10 April 2007 | Return made up to 20/03/07; full list of members
|
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
16 November 2006 | Return made up to 13/10/06; full list of members (11 pages) |
16 November 2006 | Return made up to 13/10/06; full list of members (11 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
6 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: 194 church road hove east sussex BN3 2DJ (1 page) |
21 December 2005 | Secretary's particulars changed (1 page) |
21 December 2005 | Return made up to 13/10/05; full list of members (4 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: 194 church road hove east sussex BN3 2DJ (1 page) |
21 December 2005 | Return made up to 13/10/05; full list of members (4 pages) |
21 December 2005 | Secretary's particulars changed (1 page) |
3 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
17 December 2004 | Return made up to 13/10/04; full list of members
|
17 December 2004 | Return made up to 13/10/04; full list of members
|
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: 4 third avenue hove east sussex (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: 4 third avenue hove east sussex (1 page) |
9 September 2004 | Secretary resigned (1 page) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
22 June 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
20 October 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
17 October 2003 | Return made up to 13/10/03; full list of members (11 pages) |
17 October 2003 | Return made up to 13/10/03; full list of members (11 pages) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
20 November 2002 | Return made up to 29/10/02; full list of members (11 pages) |
20 November 2002 | Return made up to 29/10/02; full list of members (11 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
8 November 2001 | Return made up to 29/10/01; full list of members (9 pages) |
8 November 2001 | Return made up to 29/10/01; full list of members (9 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
21 November 2000 | Return made up to 29/10/00; full list of members
|
21 November 2000 | Return made up to 29/10/00; full list of members
|
27 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
27 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Return made up to 29/10/99; full list of members
|
8 November 1999 | Return made up to 29/10/99; full list of members
|
28 July 1999 | Full accounts made up to 31 January 1999 (7 pages) |
28 July 1999 | Full accounts made up to 31 January 1999 (7 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
11 November 1998 | Return made up to 29/10/98; no change of members
|
11 November 1998 | Return made up to 29/10/98; no change of members
|
28 August 1998 | Full accounts made up to 31 January 1998 (7 pages) |
28 August 1998 | Full accounts made up to 31 January 1998 (7 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
13 November 1997 | Return made up to 29/10/97; full list of members (6 pages) |
13 November 1997 | Return made up to 29/10/97; full list of members (6 pages) |
24 June 1997 | Accounting reference date extended from 31/10/97 to 31/01/98 (1 page) |
24 June 1997 | Accounting reference date extended from 31/10/97 to 31/01/98 (1 page) |
3 June 1997 | Ad 15/05/97--------- £ si 7@1=7 £ ic 3/10 (2 pages) |
3 June 1997 | Ad 15/05/97--------- £ si 7@1=7 £ ic 3/10 (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | Ad 30/10/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 November 1996 | Secretary resigned (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | Secretary resigned (1 page) |
13 November 1996 | Ad 30/10/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 October 1996 | Incorporation (15 pages) |
29 October 1996 | Incorporation (15 pages) |