Barnham Broom
Norwich
NR9 4DB
Director Name | Mr Raymond Harris Esdaile |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Lyndhurst Road London NW3 5PE |
Secretary Name | Mr Raymond Harris Esdaile |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Lyndhurst Road London NW3 5PE |
Director Name | Mr Brian Andrew Linden |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2002(5 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Scarth Road London SW13 0ND |
Director Name | Ms Ruth Rainbow |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | 858 Finchley Road Temple Fortune London NW11 6AB |
Director Name | Ms Caroline Montgomery |
---|---|
Date of Birth | December 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2019(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | 858 Finchley Road Temple Fortune London NW11 6AB |
Director Name | Ms Abi Levitt |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(23 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 72 Somerset Road New Barnet Barnet EN5 1JD |
Director Name | Ms Ritu Kiran Jackson |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2022(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Director At Aubilities |
Country of Residence | England |
Correspondence Address | Knowle Grove Knowle Grove Virginia Water GU25 4JB |
Director Name | Sir Nick Hine |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2022(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Sampan Close Warsash, Southampton, Hampshire So Warsash Southampton SO31 9BU |
Director Name | Mr Anthony Ivor Krais |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Mayflower Lodge London N3 3HU |
Director Name | Andrew Jefford |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2001) |
Role | Social Worker |
Correspondence Address | 49 Cheddington Road Pitstone Leighton Buzzard Bedfordshire LU7 9AQ |
Director Name | Kathy Evans |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(1 year, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 1999) |
Role | Art Therapist |
Correspondence Address | Chips Cottage Stocking Green Radwinter Saffron Walden Essex CB10 2SS |
Director Name | Mrs Doreen Montgomery |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(2 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 27 November 2017) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 6 Windsor Road London N3 3SS |
Director Name | Mr Robert Stephen Rubin Obe |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 May 2004) |
Role | Chairman Plc |
Country of Residence | United Kingdom |
Correspondence Address | Nw3 |
Director Name | Mr Christopher Neil Hunter Gordon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(3 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 26 July 2022) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Colne Park Colne Engaine Colchester Essex CO6 2QL |
Director Name | Mrs Gloria Diane Smith |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 24 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 858 Finchley Road Temple Fortune London NW11 6AB |
Director Name | Mr David Plummer |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Barden Sheepstreet Lane Etchingham East Sussex TN19 7AZ |
Director Name | Lord Charles Hilary Moore |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 February 2008) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | The Old Rectory High Street Etchingham East Sussex TN19 7AD |
Director Name | Prof Simon Philip Baron Cohen |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 February 2007) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 74 Grantchester Meadows Cambridge Cambridgeshire CB3 9JL |
Director Name | Catherine Susan Burkin |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 February 2008) |
Role | Director Of Learning (Sse) |
Correspondence Address | 32 Cressida Road Upper Holloway London N19 3JW |
Director Name | Dr Dagmara Annaz |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 May 2011) |
Role | Research Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 19 Amberden Avenue London N3 3DE |
Director Name | Mr Edward John Ivo Stourton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 February 2022) |
Role | Journalist And Author |
Country of Residence | United Kingdom |
Correspondence Address | 858 Finchley Road Temple Fortune London NW11 6AB |
Director Name | Mrs Janet Ternent |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(16 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 03 November 2015) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 858 Finchley Road Temple Fortune London NW11 6AB |
Website | resourcesforautism.org.uk |
---|---|
Telephone | 020 84583259 |
Telephone region | London |
Registered Address | 858 Finchley Road Temple Fortune London NW11 6AB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,601,334 |
Net Worth | £1,131,527 |
Cash | £379,683 |
Current Liabilities | £145,618 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
16 May 2004 | Delivered on: 20 May 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 858 finchley road london NW11 6AB in the london borough of barnett t/n NGL280411. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
2 January 2002 | Delivered on: 12 January 2002 Satisfied on: 24 September 2004 Persons entitled: The Rubin Foundation Classification: Legal charge Secured details: £400,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property k/a 858 finchley road finchley london borough of barnet t/n NGL280411. Fully Satisfied |
22 November 2023 | Appointment of Sir Nick Hine as a director on 3 July 2022 (2 pages) |
---|---|
22 November 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
26 October 2023 | Full accounts made up to 31 March 2023 (40 pages) |
1 November 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
21 October 2022 | Full accounts made up to 31 March 2022 (36 pages) |
28 July 2022 | Termination of appointment of Christopher Neil Hunter Gordon as a director on 26 July 2022 (1 page) |
17 June 2022 | Appointment of Ms Ritu Kiran Jackson as a director on 19 January 2022 (2 pages) |
16 June 2022 | Termination of appointment of Edward John Ivo Stourton as a director on 11 February 2022 (1 page) |
18 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
4 September 2021 | Accounts for a small company made up to 31 March 2021 (32 pages) |
26 October 2020 | Accounts for a small company made up to 31 March 2020 (31 pages) |
20 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
18 September 2020 | Appointment of Ms Abi Levitt as a director on 1 April 2020 (2 pages) |
9 December 2019 | Director's details changed for Brian Andrew Linden on 9 December 2019 (2 pages) |
6 December 2019 | Director's details changed for Ms Caroline Montgomary on 6 December 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
18 November 2019 | Appointment of Ms Caroline Montgomary as a director on 15 August 2019 (2 pages) |
4 September 2019 | Accounts for a small company made up to 31 March 2019 (28 pages) |
7 August 2019 | Satisfaction of charge 3 in full (2 pages) |
19 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
29 August 2018 | Accounts for a small company made up to 31 March 2018 (27 pages) |
17 July 2018 | Termination of appointment of Doreen Montgomery as a director on 27 November 2017 (1 page) |
30 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
11 August 2017 | Full accounts made up to 31 March 2017 (25 pages) |
11 August 2017 | Full accounts made up to 31 March 2017 (25 pages) |
28 October 2016 | Full accounts made up to 31 March 2016 (24 pages) |
28 October 2016 | Full accounts made up to 31 March 2016 (24 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
14 March 2016 | Annual return made up to 28 February 2016 no member list (8 pages) |
14 March 2016 | Annual return made up to 28 February 2016 no member list (8 pages) |
8 February 2016 | Appointment of Ms Ruth Rainbow as a director on 1 February 2016 (2 pages) |
8 February 2016 | Appointment of Ms Ruth Rainbow as a director on 1 February 2016 (2 pages) |
4 December 2015 | Termination of appointment of Janet Ternent as a director on 3 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Janet Ternent as a director on 3 November 2015 (1 page) |
28 August 2015 | Amended full accounts made up to 31 March 2015 (22 pages) |
28 August 2015 | Amended full accounts made up to 31 March 2015 (22 pages) |
18 August 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
18 August 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
2 March 2015 | Annual return made up to 28 February 2015 no member list (8 pages) |
2 March 2015 | Annual return made up to 28 February 2015 no member list (8 pages) |
28 August 2014 | Full accounts made up to 31 March 2014 (23 pages) |
28 August 2014 | Full accounts made up to 31 March 2014 (23 pages) |
11 April 2014 | Appointment of Mrs Janet Ternent as a director (2 pages) |
11 April 2014 | Annual return made up to 28 February 2014 no member list (8 pages) |
11 April 2014 | Annual return made up to 28 February 2014 no member list (8 pages) |
11 April 2014 | Appointment of Mrs Janet Ternent as a director (2 pages) |
6 January 2014 | Termination of appointment of Gloria Smith as a director (1 page) |
6 January 2014 | Termination of appointment of Gloria Smith as a director (1 page) |
6 January 2014 | Termination of appointment of David Plummer as a director (1 page) |
6 January 2014 | Termination of appointment of David Plummer as a director (1 page) |
1 August 2013 | Full accounts made up to 31 March 2013 (22 pages) |
1 August 2013 | Full accounts made up to 31 March 2013 (22 pages) |
9 April 2013 | Annual return made up to 28 February 2013 no member list (9 pages) |
9 April 2013 | Annual return made up to 28 February 2013 no member list (9 pages) |
2 August 2012 | Full accounts made up to 31 March 2012 (22 pages) |
2 August 2012 | Full accounts made up to 31 March 2012 (22 pages) |
20 March 2012 | Director's details changed for Mrs Gloria Diane Smith on 2 March 2011 (2 pages) |
20 March 2012 | Director's details changed for Mrs Gloria Diane Smith on 2 March 2011 (2 pages) |
20 March 2012 | Annual return made up to 28 February 2012 no member list (9 pages) |
20 March 2012 | Director's details changed for Mrs Gloria Diane Smith on 2 March 2011 (2 pages) |
20 March 2012 | Annual return made up to 28 February 2012 no member list (9 pages) |
15 August 2011 | Full accounts made up to 31 March 2011 (21 pages) |
15 August 2011 | Full accounts made up to 31 March 2011 (21 pages) |
10 August 2011 | Appointment of Mr Edward John Ivo Stourton as a director (2 pages) |
10 August 2011 | Appointment of Mr Edward John Ivo Stourton as a director (2 pages) |
29 June 2011 | Termination of appointment of Dagmara Annaz as a director (1 page) |
29 June 2011 | Termination of appointment of Dagmara Annaz as a director (1 page) |
28 February 2011 | Annual return made up to 28 February 2011 no member list (10 pages) |
28 February 2011 | Annual return made up to 28 February 2011 no member list (10 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
19 April 2010 | Director's details changed for Mrs Doreen Montgomery on 28 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Brian Andrew Linden on 28 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Gloria Diane Smith on 28 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Dr Dagmara Annaz on 28 February 2010 (2 pages) |
19 April 2010 | Annual return made up to 28 February 2010 no member list (6 pages) |
19 April 2010 | Director's details changed for Brian Andrew Linden on 28 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr David Plummer on 28 February 2010 (2 pages) |
19 April 2010 | Annual return made up to 28 February 2010 no member list (6 pages) |
19 April 2010 | Director's details changed for Mr David Plummer on 28 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Gloria Diane Smith on 28 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Mrs Doreen Montgomery on 28 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Dr Dagmara Annaz on 28 February 2010 (2 pages) |
7 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
7 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
26 March 2009 | Annual return made up to 28/02/09 (4 pages) |
26 March 2009 | Annual return made up to 28/02/09 (4 pages) |
23 December 2008 | Full accounts made up to 31 March 2008 (18 pages) |
23 December 2008 | Full accounts made up to 31 March 2008 (18 pages) |
13 June 2008 | Director appointed dr dagmara annaz (1 page) |
13 June 2008 | Director appointed dr dagmara annaz (1 page) |
11 March 2008 | Annual return made up to 28/02/08 (4 pages) |
11 March 2008 | Annual return made up to 28/02/08 (4 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
2 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
19 March 2007 | Annual return made up to 28/02/07 (3 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Annual return made up to 28/02/07 (3 pages) |
11 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
11 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: north house 198 high street tonbridge kent TN9 1BE (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: north house 198 high street tonbridge kent TN9 1BE (1 page) |
17 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
17 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
29 March 2006 | Annual return made up to 28/02/06 (7 pages) |
29 March 2006 | Annual return made up to 28/02/06 (7 pages) |
14 November 2005 | Resolutions
|
14 November 2005 | Memorandum and Articles of Association (17 pages) |
14 November 2005 | Resolutions
|
14 November 2005 | Memorandum and Articles of Association (17 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
4 April 2005 | Annual return made up to 28/02/05 (7 pages) |
4 April 2005 | Annual return made up to 28/02/05 (7 pages) |
21 February 2005 | Amended full accounts made up to 31 December 2003 (16 pages) |
21 February 2005 | Amended full accounts made up to 31 December 2003 (16 pages) |
5 January 2005 | New director appointed (1 page) |
5 January 2005 | New director appointed (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
24 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
8 March 2004 | Annual return made up to 28/02/04 (7 pages) |
8 March 2004 | Annual return made up to 28/02/04 (7 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
28 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
28 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
27 March 2003 | Annual return made up to 28/02/03 (7 pages) |
27 March 2003 | Annual return made up to 28/02/03 (7 pages) |
20 December 2002 | New director appointed (1 page) |
20 December 2002 | New director appointed (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
31 May 2002 | Annual return made up to 28/02/02
|
31 May 2002 | Annual return made up to 28/02/02
|
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
27 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
12 January 2002 | Particulars of mortgage/charge (3 pages) |
12 January 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
17 April 2001 | New director appointed (3 pages) |
17 April 2001 | New director appointed (3 pages) |
17 April 2001 | Annual return made up to 28/02/01 (5 pages) |
17 April 2001 | Annual return made up to 28/02/01 (5 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
27 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
17 March 2000 | Annual return made up to 28/02/00 (4 pages) |
17 March 2000 | Annual return made up to 28/02/00 (4 pages) |
17 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
17 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
25 March 1999 | Annual return made up to 28/02/99 (4 pages) |
25 March 1999 | Annual return made up to 28/02/99 (4 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: 23 golders green road london NW11 8EF (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: 23 golders green road london NW11 8EF (1 page) |
23 December 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
23 December 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
28 February 1997 | Incorporation (27 pages) |
28 February 1997 | Incorporation (27 pages) |