93 Ebury Bridge Road
London
SW1W 8RB
Director Name | Mr Biresh Roy |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2009(12 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 2 Leman Street London E1W 9US |
Director Name | Ms Lia Heisters |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2015(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 Chelsea Gate 93 Ebury Bridge Road London SW1W 8RB |
Director Name | Mr Francis Joseph Carter |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2017(19 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 31 Chelsea Gate 93 Ebury Bridge Road London SW1W 8RB |
Director Name | Mr Richard Nicholas Birtchnell |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Toastmaster |
Country of Residence | United Kingdom |
Correspondence Address | 2 Leman Street London E1W 9US |
Director Name | Mrs Marjon Esfandiary |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Leman Street London E1W 9US |
Director Name | Mr Michael Joseph Anthony Healy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Leman Street London E1W 9US |
Secretary Name | Carter Backer Winter Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2004(7 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Robert Perdeaux |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Finance Director |
Correspondence Address | Littlecroft 43 Draycot Road Wanstead London E11 2NX |
Director Name | Roland Dawson King |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Construction Director |
Correspondence Address | 23 Willard Way Church Green Ashington West Sussex RH20 3PQ |
Director Name | Mr Jonathan Holman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Oakwood Avenue Borehamwood Hertfordshire WD6 1SS |
Secretary Name | Mrs Anne Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 West End Lane Pinner Middlesex HA5 1AH |
Director Name | David John Lindop |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 May 2001) |
Role | Finance Director |
Correspondence Address | 81 Sandy Lane Cheam Surrey SM2 7EP |
Director Name | Andrew George Mansfield |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 26 February 2014) |
Role | Inv Banker |
Correspondence Address | Flat 65 Chelsea Gate 93 Ebury Bridge Road London SW1W 8RB |
Director Name | Rupert Pearson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 11 Chelsea Gate 93 Ebury Bridge Road London SW1W 8RB |
Director Name | Mr Douglas Gerald Model |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(4 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 04 October 2017) |
Role | Retired Doctor |
Country of Residence | England |
Correspondence Address | 54 Chelsea Gate 93 Ebury Bridge Road London SW1W 8RB |
Director Name | Caroline Clarissa Duncan Priestley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | 52 Chelsea Gate 93 Ebury Bridge Road London SW1W 8RB |
Director Name | Mark Western |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 August 2016) |
Role | Solicitor |
Correspondence Address | 36 Chelsea Gate Apartments Ebury Bridge Road London SW1W 8RB |
Director Name | Sir Peter Michael Williams |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(6 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 07 February 2022) |
Role | Physicist |
Country of Residence | United Kingdom |
Correspondence Address | 41 Plater Drive Oxford Oxfordshire OX2 6QU |
Director Name | Fiona Mary Carter |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 May 2013) |
Role | Housewife |
Correspondence Address | Fox Cottage Ousden Newmarket Suffolk CB8 8TR |
Director Name | Ms Sharon Anne Crowson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 October 2017) |
Role | Md Furnishing Business |
Country of Residence | England |
Correspondence Address | 63 Chelsea Gate 93 Ebury Bridge Road London SW1W 8RB |
Director Name | Mr Keith John Ellis |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Chelsea Gate 93 Ebury Bridge Road London SW1W 8RB |
Registered Address | 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 1,000 other UK companies use this postal address |
- | OTHER 71.62% - |
---|---|
2 at £1 | Qamar Al-moluk Co 2.70% Ordinary B |
1 at £1 | A.j.a. Doshi & P.p. Doshi 1.35% Ordinary B |
1 at £1 | Baroness Anelay & J.a. Anelay & R.j. Anelay 1.35% Ordinary B |
1 at £1 | Betina Birtchnell 1.35% Ordinary B |
1 at £1 | Charles John Sherbone & Alison Jane Sherbone 1.35% Ordinary B |
1 at £1 | F. Al-quamzi 1.35% Ordinary B |
1 at £1 | Fba Services Limited 1.35% Ordinary B |
1 at £1 | First Court Limited 1.35% Ordinary B |
1 at £1 | Glay Property Limited 1.35% Ordinary B |
1 at £1 | Go Far Inv LTD 1.35% Ordinary B |
1 at £1 | Lucky Strike Ent Limited 1.35% Ordinary B |
1 at £1 | M. Armellini 1.35% Ordinary B |
1 at £1 | Mr Richard Ewan Bromley Mews 1.35% Ordinary B |
1 at £1 | Ms Bouchra Ait Allal 1.35% Ordinary B |
1 at £1 | Oceanway Consultancy Limited 1.35% Ordinary B |
1 at £1 | Peak Systems Limited 1.35% Ordinary B |
1 at £1 | Sharon Anne Crowson 1.35% Ordinary B |
1 at £1 | Tetbury Investments Limited 1.35% Ordinary B |
1 at £1 | Timboon Management Inc 1.35% Ordinary B |
1 at £1 | Ziruo Chen 1.35% Ordinary B |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
24 September 2020 | Director's details changed for Mr Biresh Roy on 24 September 2020 (2 pages) |
---|---|
10 June 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 1 May 2020 with updates (11 pages) |
29 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 1 May 2019 with updates (11 pages) |
24 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 July 2018 | Termination of appointment of Sharon Anne Crowson as a director on 27 October 2017 (1 page) |
11 May 2018 | Confirmation statement made on 1 May 2018 with updates (11 pages) |
18 October 2017 | Termination of appointment of Douglas Gerald Model as a director on 4 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Douglas Gerald Model as a director on 4 October 2017 (1 page) |
18 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (12 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (12 pages) |
15 May 2017 | Appointment of Mr Francis Joseph Carter as a director on 30 March 2017 (2 pages) |
15 May 2017 | Appointment of Mr Francis Joseph Carter as a director on 30 March 2017 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 August 2016 | Termination of appointment of Mark Western as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Keith John Ellis as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Caroline Clarissa Duncan Priestley as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Mark Western as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Caroline Clarissa Duncan Priestley as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Keith John Ellis as a director on 31 August 2016 (1 page) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
13 October 2015 | Appointment of Ms Lia Heisters as a director on 20 July 2015 (2 pages) |
13 October 2015 | Appointment of Ms Lia Heisters as a director on 20 July 2015 (2 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
21 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Secretary's details changed for Carter Backer Winter Trustees Limited on 23 April 2014 (1 page) |
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Secretary's details changed for Carter Backer Winter Trustees Limited on 23 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
4 March 2014 | Termination of appointment of Andrew Mansfield as a director (1 page) |
4 March 2014 | Termination of appointment of Andrew Mansfield as a director (1 page) |
13 February 2014 | Appointment of Sharon Anne Crowson as a director (2 pages) |
13 February 2014 | Appointment of Sharon Anne Crowson as a director (2 pages) |
6 February 2014 | Appointment of Mr Keith John Ellis as a director (2 pages) |
6 February 2014 | Appointment of Mr Keith John Ellis as a director (2 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 May 2013 | Termination of appointment of Fiona Carter as a director (1 page) |
22 May 2013 | Termination of appointment of Fiona Carter as a director (1 page) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (17 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (17 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (17 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (17 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (17 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (17 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (16 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (16 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (16 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (33 pages) |
12 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (33 pages) |
12 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (33 pages) |
4 May 2010 | Appointment of Biresh Roy as a director (2 pages) |
4 May 2010 | Appointment of Biresh Roy as a director (2 pages) |
20 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 May 2009 | Return made up to 01/05/09; full list of members (14 pages) |
22 May 2009 | Return made up to 01/05/09; full list of members (14 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
17 June 2008 | Return made up to 01/05/08; full list of members (23 pages) |
17 June 2008 | Return made up to 01/05/08; full list of members (23 pages) |
21 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
21 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
13 June 2007 | Return made up to 01/05/07; full list of members (24 pages) |
13 June 2007 | Return made up to 01/05/07; full list of members (24 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
5 June 2006 | Return made up to 01/05/06; full list of members (27 pages) |
5 June 2006 | Return made up to 01/05/06; full list of members (27 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
26 May 2005 | Return made up to 01/05/05; full list of members (27 pages) |
26 May 2005 | Location of register of members (1 page) |
26 May 2005 | Location of register of members (1 page) |
26 May 2005 | Return made up to 01/05/05; full list of members (27 pages) |
17 March 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
17 March 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: 57 west end lane pinner middlesex HA5 1AH (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 57 west end lane pinner middlesex HA5 1AH (1 page) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | New secretary appointed (2 pages) |
13 May 2004 | Return made up to 01/05/04; full list of members (12 pages) |
13 May 2004 | Return made up to 01/05/04; full list of members (12 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
14 November 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
14 November 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
7 June 2003 | Return made up to 01/05/03; full list of members (12 pages) |
7 June 2003 | Return made up to 01/05/03; full list of members (12 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
7 June 2002 | Return made up to 01/05/02; change of members (10 pages) |
7 June 2002 | Return made up to 01/05/02; change of members (10 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
8 October 2001 | Ad 22/06/01--------- £ si 1@1=1 £ ic 73/74 (2 pages) |
8 October 2001 | Ad 22/06/01--------- £ si 1@1=1 £ ic 73/74 (2 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: po box 4NR 44 grosvenor hill london W1A 4NR (1 page) |
5 September 2001 | Director resigned (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: po box 4NR 44 grosvenor hill london W1A 4NR (1 page) |
5 September 2001 | Director resigned (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
22 August 2001 | Director resigned (2 pages) |
22 August 2001 | Director resigned (2 pages) |
13 August 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
13 August 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
7 June 2001 | Return made up to 01/05/01; change of members (7 pages) |
7 June 2001 | Return made up to 01/05/01; change of members (7 pages) |
2 February 2001 | Director resigned (2 pages) |
2 February 2001 | Director resigned (2 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
2 June 2000 | Ad 17/12/99-12/01/00 £ si 6@1 (2 pages) |
2 June 2000 | Ad 16/03/00--------- £ si 1@1 (2 pages) |
2 June 2000 | Ad 17/12/99-12/01/00 £ si 6@1 (2 pages) |
2 June 2000 | Ad 31/01/00-18/02/00 £ si 3@1 (2 pages) |
2 June 2000 | Ad 18/05/99-03/06/99 £ si 2@1 (2 pages) |
2 June 2000 | Ad 27/07/99-26/08/99 £ si 4@1 (2 pages) |
2 June 2000 | Return made up to 01/05/00; full list of members
|
2 June 2000 | Ad 02/09/99-29/09/99 £ si 6@1 (2 pages) |
2 June 2000 | Ad 15/10/99--------- £ si 2@1 (2 pages) |
2 June 2000 | Return made up to 01/05/00; full list of members
|
2 June 2000 | Ad 16/03/00--------- £ si 1@1 (2 pages) |
2 June 2000 | Ad 31/01/00-18/02/00 £ si 3@1 (2 pages) |
2 June 2000 | Ad 15/10/99--------- £ si 2@1 (2 pages) |
2 June 2000 | Ad 27/07/99-26/08/99 £ si 4@1 (2 pages) |
2 June 2000 | Ad 18/05/99-03/06/99 £ si 2@1 (2 pages) |
2 June 2000 | Ad 02/09/99-29/09/99 £ si 6@1 (2 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
8 June 1999 | Return made up to 01/05/99; full list of members (10 pages) |
8 June 1999 | Return made up to 01/05/99; full list of members (10 pages) |
4 May 1999 | Ad 21/01/99-15/02/99 £ si 29@1=29 £ ic 2/31 (3 pages) |
4 May 1999 | Ad 26/03/99-31/03/99 £ si 5@1=5 £ ic 40/45 (2 pages) |
4 May 1999 | Ad 26/03/99-31/03/99 £ si 5@1=5 £ ic 40/45 (2 pages) |
4 May 1999 | Ad 21/01/99-15/02/99 £ si 29@1=29 £ ic 2/31 (3 pages) |
4 May 1999 | Ad 24/02/99-18/03/99 £ si 9@1=9 £ ic 31/40 (2 pages) |
4 May 1999 | Ad 24/02/99-18/03/99 £ si 9@1=9 £ ic 31/40 (2 pages) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (1 page) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (1 page) |
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
2 June 1998 | Return made up to 01/05/98; full list of members (9 pages) |
2 June 1998 | Return made up to 01/05/98; full list of members (9 pages) |
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (3 pages) |
3 March 1998 | New director appointed (3 pages) |
15 May 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
15 May 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
1 May 1997 | Incorporation (38 pages) |
1 May 1997 | Incorporation (38 pages) |