118 Finborough Road
London
SW10 9ED
Secretary Name | Mr Neil William McPherson |
---|---|
Status | Current |
Appointed | 01 January 2019(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | The Finborough Theatre 118 Finborough Road London SW10 9ED |
Director Name | Pembe Al Mazrouei |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chair For The Cherie Blair Foundation For Women |
Country of Residence | England |
Correspondence Address | The Finborough Theatre 118 Finborough Road London SW10 9ED |
Director Name | Mr Angus Michael Alasdair Chisholm |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2023(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Actor |
Country of Residence | England |
Correspondence Address | The Finborough Theatre 118 Finborough Road London SW10 9ED |
Director Name | Mr Robbie Kings |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2023(25 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Head Of Communications |
Country of Residence | England |
Correspondence Address | The Finborough Theatre 118 Finborough Road London SW10 9ED |
Director Name | Mr John William Terry |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2023(25 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Artistic Director And Ceo |
Country of Residence | England |
Correspondence Address | The Finborough Theatre 118 Finborough Road London SW10 9ED |
Director Name | Ms Anna-Marie Jayne Wallis |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 09 June 2023(25 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Finborough Theatre 118 Finborough Road London SW10 9ED |
Director Name | Dr Catriona Craig |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Role | Lecturer And Phd |
Country of Residence | England |
Correspondence Address | 13 Stafford Mansions 138 Ferndale Road London SW4 7SA |
Director Name | Val Fancourt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Role | Music Consultant |
Correspondence Address | 16 Ranelagh Avenue Barnes London SW13 0BW |
Director Name | Anthony Gary Marchant |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Role | Dramatist |
Country of Residence | United Kingdom |
Correspondence Address | 28 Saint Albans Road Kingston Upon Thames Surrey KT2 5HQ |
Director Name | Mr Andrew William Tracey |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Role | Arts Management |
Country of Residence | England |
Correspondence Address | 108 Brixton Hill Court Brixton Hill London SW2 1QZ |
Director Name | Stuart Charles Worden |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 18 Parkside Close London SE20 7HQ |
Secretary Name | Mr Mervyn Charles Hartley Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gorse Rise London SW17 9BS |
Director Name | Mr Christopher Charles Fisher |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 November 2000) |
Role | Arts Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dovecote Close Weybridge Surrey KT13 8PW |
Director Name | Mr Davor Stjepan Golub |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2013(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 December 2016) |
Role | Head Of Performing Arts, The Heathland School |
Country of Residence | England |
Correspondence Address | The Finborough Theatre 118 Finborough Road London SW10 9ED |
Director Name | Dr Matthew James Arthur Linfoot |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2013(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 March 2016) |
Role | Director, Undergraduate Media / Principal Lecturer |
Country of Residence | England |
Correspondence Address | The Finborough Theatre 118 Finborough Road London SW10 9ED |
Director Name | Mr Matthew David Littleford |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2013(15 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 01 March 2014) |
Role | Editorial Director, Consumer Digital, Bbc Worldwid |
Country of Residence | England |
Correspondence Address | Finborough Theatre 118 Finborough Road London SW10 9ED |
Secretary Name | Ms Rebecca Jane Maltby |
---|---|
Status | Resigned |
Appointed | 03 March 2013(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2019) |
Role | Company Director |
Correspondence Address | Finborough Theatre 118 Finborough Road London SW10 9ED |
Director Name | Mr Paul Leslie Webster |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 September 2023) |
Role | Education Advisor / Playwright |
Country of Residence | England |
Correspondence Address | The Finborough Theatre 118 Finborough Road London SW10 9ED |
Director Name | Mr Felix James Vivian Cassel |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 September 2022) |
Role | Finance Analyst |
Country of Residence | United Kingdom |
Correspondence Address | The Finborough Theatre 118 Finborough Road London SW10 9ED |
Director Name | Miss Alice Louise Patricia Pakenham |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2016(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 June 2023) |
Role | Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | The Finborough Theatre 118 Finborough Road London SW10 9ED |
Director Name | Mr Gordon James Hopkinson |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Finborough Theatre 118 Finborough Road London SW10 9ED |
Director Name | Miss Lisa Cagnacci |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 January 2018(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 November 2021) |
Role | Freelance Theatre Director |
Country of Residence | England |
Correspondence Address | The Finborough Theatre 118 Finborough Road London SW10 9ED |
Director Name | Mr Alex James Turner |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2018(20 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2018) |
Role | Theatre Producer |
Country of Residence | England |
Correspondence Address | The Finborough Theatre 118 Finborough Road London SW10 9ED |
Director Name | Miss Rebecca Jane Maltby |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 June 2023) |
Role | Stage Manager |
Country of Residence | England |
Correspondence Address | The Finborough Theatre 118 Finborough Road London SW10 9ED |
Director Name | Ms Antonella Petrancosta |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 May 2019(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 September 2022) |
Role | Administrator |
Country of Residence | India |
Correspondence Address | The Finborough Theatre 118 Finborough Road London SW10 9ED |
Director Name | Ms Michele Lena Gorgodian |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2022(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 2023) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | The Finborough Theatre 118 Finborough Road London SW10 9ED |
Website | www.philwillmott.org |
---|---|
Telephone | 020 72447439 |
Telephone region | London |
Registered Address | The Finborough Theatre 118 Finborough Road London SW10 9ED |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £150,146 |
Cash | £128,768 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
5 September 2023 | Termination of appointment of Paul Leslie Webster as a director on 5 September 2023 (1 page) |
---|---|
19 July 2023 | Termination of appointment of Rebecca Jane Maltby as a director on 9 June 2023 (1 page) |
19 July 2023 | Termination of appointment of Alice Louise Patricia Pakenham as a director on 9 June 2023 (1 page) |
19 June 2023 | Appointment of Mr John William Terry as a director on 9 June 2023 (2 pages) |
19 June 2023 | Appointment of Mr Robbie Kings as a director on 9 June 2023 (2 pages) |
19 June 2023 | Appointment of Ms Anna-Marie Jayne Wallis as a director on 9 June 2023 (2 pages) |
10 March 2023 | Appointment of Mr Angus Michael Alasdair Chisholm as a director on 6 March 2023 (2 pages) |
10 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
10 October 2022 | Termination of appointment of Felix James Vivian Cassel as a director on 29 September 2022 (1 page) |
13 September 2022 | Appointment of Pembe Al Mazrouei as a director on 12 September 2022 (2 pages) |
12 September 2022 | Termination of appointment of Gordon James Hopkinson as a director on 12 September 2022 (1 page) |
12 September 2022 | Termination of appointment of Antonella Petrancosta as a director on 12 September 2022 (1 page) |
1 September 2022 | Total exemption full accounts made up to 31 March 2022 (21 pages) |
25 April 2022 | Appointment of Ms Michele Lena Gorgodian as a director on 21 April 2022 (2 pages) |
9 November 2021 | Termination of appointment of Lisa Cagnacci as a director on 3 November 2021 (1 page) |
11 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
8 August 2021 | Total exemption full accounts made up to 31 March 2021 (20 pages) |
20 February 2021 | Notification of a person with significant control statement (2 pages) |
11 February 2021 | Cessation of Neil William Mcpherson as a person with significant control on 1 February 2021 (1 page) |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
29 January 2021 | Director's details changed for Ms Antonella Petrancosta on 1 January 2021 (2 pages) |
6 November 2020 | Resolutions
|
6 November 2020 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
6 November 2020 | Change of name notice (2 pages) |
22 October 2020 | Resolutions
|
10 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
18 August 2019 | Director's details changed for Ms Antonella Petrancosta on 18 August 2019 (2 pages) |
30 May 2019 | Appointment of Ms Antonella Petrancosta as a director on 14 May 2019 (2 pages) |
7 January 2019 | Change of details for Mr Neil William Mcpherson as a person with significant control on 1 January 2019 (2 pages) |
5 January 2019 | Director's details changed for Mr Gordon James Hopkinson on 1 January 2019 (2 pages) |
5 January 2019 | Appointment of Mr Neil William Mcpherson as a secretary on 1 January 2019 (2 pages) |
5 January 2019 | Termination of appointment of Rebecca Jane Maltby as a secretary on 1 January 2019 (1 page) |
5 January 2019 | Termination of appointment of Alex James Turner as a director on 31 December 2018 (1 page) |
5 January 2019 | Appointment of Miss Rebecca Jane Maltby as a director on 1 January 2019 (2 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
27 January 2018 | Appointment of Miss Lisa Cagnacci as a director on 21 January 2018 (2 pages) |
27 January 2018 | Appointment of Mr Alex James Turner as a director on 21 January 2018 (2 pages) |
25 January 2018 | Cessation of Philip Dennis Willmott as a person with significant control on 1 January 2018 (1 page) |
24 January 2018 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 December 2016 | Appointment of Mr Gordon James Hopkinson as a director on 8 December 2016 (2 pages) |
10 December 2016 | Termination of appointment of Davor Stjepan Golub as a director on 8 December 2016 (1 page) |
10 December 2016 | Termination of appointment of Davor Stjepan Golub as a director on 8 December 2016 (1 page) |
10 December 2016 | Appointment of Mr Gordon James Hopkinson as a director on 8 December 2016 (2 pages) |
23 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
23 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
4 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 April 2016 | Appointment of Miss Alice Louise Patricia Pakenham as a director on 24 January 2016 (2 pages) |
5 April 2016 | Appointment of Miss Alice Louise Patricia Pakenham as a director on 24 January 2016 (2 pages) |
4 April 2016 | Termination of appointment of Matthew James Arthur Linfoot as a director on 1 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Matthew James Arthur Linfoot as a director on 1 March 2016 (1 page) |
6 January 2016 | Director's details changed for Mr Felix James Vivian Cassell on 5 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Mr Felix James Vivian Cassell on 5 January 2016 (2 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 November 2015 | Annual return made up to 10 October 2015 no member list (5 pages) |
6 November 2015 | Annual return made up to 10 October 2015 no member list (5 pages) |
22 October 2015 | Termination of appointment of Stuart Charles Worden as a director on 1 July 2015 (1 page) |
22 October 2015 | Register inspection address has been changed to Flat 3, 113 Ifield Road London SW10 9AS (1 page) |
22 October 2015 | Appointment of Mr Paul Leslie Webster as a director on 1 July 2015 (2 pages) |
22 October 2015 | Register(s) moved to registered inspection location Flat 3, 113 Ifield Road London SW10 9AS (1 page) |
22 October 2015 | Appointment of Mr Felix James Vivian Cassell as a director on 1 July 2015 (2 pages) |
22 October 2015 | Appointment of Mr Paul Leslie Webster as a director on 1 July 2015 (2 pages) |
22 October 2015 | Register(s) moved to registered inspection location Flat 3, 113 Ifield Road London SW10 9AS (1 page) |
22 October 2015 | Register inspection address has been changed to Flat 3, 113 Ifield Road London SW10 9AS (1 page) |
22 October 2015 | Termination of appointment of Stuart Charles Worden as a director on 1 July 2015 (1 page) |
22 October 2015 | Appointment of Mr Felix James Vivian Cassell as a director on 1 July 2015 (2 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 November 2014 | Termination of appointment of Matthew David Littleford as a director on 1 March 2014 (1 page) |
5 November 2014 | Termination of appointment of Matthew David Littleford as a director on 1 March 2014 (1 page) |
5 November 2014 | Termination of appointment of Matthew David Littleford as a director on 1 March 2014 (1 page) |
5 November 2014 | Annual return made up to 10 October 2014 no member list (4 pages) |
5 November 2014 | Annual return made up to 10 October 2014 no member list (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 November 2013 | Annual return made up to 10 October 2013 no member list (5 pages) |
6 November 2013 | Annual return made up to 10 October 2013 no member list (5 pages) |
3 April 2013 | Appointment of Mr Davor Stjepan Golub as a director (2 pages) |
3 April 2013 | Appointment of Dr Matthew James Arthur Linfoot as a director (2 pages) |
3 April 2013 | Appointment of Mr Davor Stjepan Golub as a director (2 pages) |
3 April 2013 | Appointment of Dr Matthew James Arthur Linfoot as a director (2 pages) |
2 April 2013 | Appointment of Mr Russell Matthew Levinson as a director (2 pages) |
2 April 2013 | Appointment of Mr Russell Matthew Levinson as a director (2 pages) |
21 March 2013 | Appointment of Mr Matthew David Littleford as a director (2 pages) |
21 March 2013 | Appointment of Mr Matthew David Littleford as a director (2 pages) |
20 March 2013 | Termination of appointment of Mervyn Millar as a secretary (1 page) |
20 March 2013 | Termination of appointment of Andrew Tracey as a director (1 page) |
20 March 2013 | Termination of appointment of Anthony Marchant as a director (1 page) |
20 March 2013 | Termination of appointment of Catriona Craig as a director (1 page) |
20 March 2013 | Termination of appointment of Catriona Craig as a director (1 page) |
20 March 2013 | Termination of appointment of Anthony Marchant as a director (1 page) |
20 March 2013 | Termination of appointment of Andrew Tracey as a director (1 page) |
20 March 2013 | Appointment of Ms Rebecca Jane Maltby as a secretary (2 pages) |
20 March 2013 | Termination of appointment of Mervyn Millar as a secretary (1 page) |
20 March 2013 | Appointment of Ms Rebecca Jane Maltby as a secretary (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 October 2012 | Annual return made up to 10 October 2012 no member list (6 pages) |
25 October 2012 | Annual return made up to 10 October 2012 no member list (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 October 2011 | Annual return made up to 10 October 2011 no member list (6 pages) |
22 October 2011 | Annual return made up to 10 October 2011 no member list (6 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
22 November 2010 | Annual return made up to 10 October 2010 no member list (6 pages) |
22 November 2010 | Annual return made up to 10 October 2010 no member list (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 December 2009 | Director's details changed for Anthony Gary Marchant on 5 December 2009 (2 pages) |
6 December 2009 | Director's details changed for Stuart Charles Worden on 5 December 2009 (2 pages) |
6 December 2009 | Director's details changed for Andrew Tracey on 5 December 2009 (2 pages) |
6 December 2009 | Director's details changed for Stuart Charles Worden on 5 December 2009 (2 pages) |
6 December 2009 | Director's details changed for Andrew Tracey on 5 December 2009 (2 pages) |
6 December 2009 | Annual return made up to 10 October 2009 no member list (4 pages) |
6 December 2009 | Director's details changed for Anthony Gary Marchant on 5 December 2009 (2 pages) |
6 December 2009 | Director's details changed for Andrew Tracey on 5 December 2009 (2 pages) |
6 December 2009 | Director's details changed for Dr Catriona Craig on 5 December 2009 (2 pages) |
6 December 2009 | Director's details changed for Stuart Charles Worden on 5 December 2009 (2 pages) |
6 December 2009 | Director's details changed for Dr Catriona Craig on 5 December 2009 (2 pages) |
6 December 2009 | Director's details changed for Dr Catriona Craig on 5 December 2009 (2 pages) |
6 December 2009 | Annual return made up to 10 October 2009 no member list (4 pages) |
6 December 2009 | Director's details changed for Anthony Gary Marchant on 5 December 2009 (2 pages) |
1 January 2009 | Annual return made up to 10/10/08 (3 pages) |
1 January 2009 | Annual return made up to 10/10/08 (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 February 2008 | Partial exemption accounts made up to 31 March 2007 (12 pages) |
1 February 2008 | Partial exemption accounts made up to 31 March 2007 (12 pages) |
15 November 2007 | Annual return made up to 10/10/07 (5 pages) |
15 November 2007 | Annual return made up to 10/10/07 (5 pages) |
18 May 2007 | Partial exemption accounts made up to 31 March 2006 (12 pages) |
18 May 2007 | Partial exemption accounts made up to 31 March 2006 (12 pages) |
13 November 2006 | Annual return made up to 10/10/06 (5 pages) |
13 November 2006 | Annual return made up to 10/10/06 (5 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
9 December 2005 | Annual return made up to 10/10/05 (5 pages) |
9 December 2005 | Annual return made up to 10/10/05 (5 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
13 December 2004 | Annual return made up to 10/10/04 (5 pages) |
13 December 2004 | Annual return made up to 10/10/04 (5 pages) |
13 November 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
13 November 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
11 November 2003 | Annual return made up to 10/10/03 (5 pages) |
11 November 2003 | Annual return made up to 10/10/03 (5 pages) |
27 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
27 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
29 October 2002 | Annual return made up to 10/10/02
|
29 October 2002 | Annual return made up to 10/10/02
|
4 November 2001 | Annual return made up to 10/10/01
|
4 November 2001 | Annual return made up to 10/10/01
|
14 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
14 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 October 2000 | Annual return made up to 10/10/00
|
4 October 2000 | Annual return made up to 10/10/00
|
27 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
27 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
11 October 1999 | Annual return made up to 10/10/99
|
11 October 1999 | Annual return made up to 10/10/99
|
19 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
19 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
7 October 1998 | Annual return made up to 10/10/98
|
7 October 1998 | Annual return made up to 10/10/98
|
27 July 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
27 July 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
10 October 1997 | Incorporation (24 pages) |
10 October 1997 | Incorporation (24 pages) |