Greenwich
London
SE10 9LW
Director Name | Sir Stuart James Etherington |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(25 years, 1 month after company formation) |
Appointment Duration | 10 months |
Role | Charity Executive |
Country of Residence | England |
Correspondence Address | 2 Cutty Sark Gardens Greenwich London SE10 9LW |
Director Name | Mr Thomas Edward Wipperman |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2023(25 years, 5 months after company formation) |
Appointment Duration | 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Cutty Sark Gardens Greenwich London SE10 9LW |
Director Name | Mr Matthew Paul Mees |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2023(25 years, 5 months after company formation) |
Appointment Duration | 6 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Cutty Sark Gardens Greenwich London SE10 9LW |
Director Name | Francis Anthony Armstrong Carnwath |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 February 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 213 South Lambeth Road London SW8 1XR |
Director Name | Sir Angus Duncan Aeneas Stirling |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 May 2004) |
Role | Retired |
Correspondence Address | 25 Ladbroke Grove London W11 3AY |
Secretary Name | Francis Anthony Armstrong Carnwath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 January 1999) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 213 South Lambeth Road London SW8 1XR |
Secretary Name | Mr Jonathan Richard Sheldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Litley Court Hampton Park Hereford HR1 1TP Wales |
Director Name | Mr Duncan Henry Wilson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 October 2011) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 3 Terretts Place London N1 1QZ |
Director Name | Mr Jonathan Richard Sheldon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 07 March 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Litley Court Hampton Park Hereford HR1 1TP Wales |
Director Name | Mr John Wilson Gray |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2008) |
Role | Accountant |
Correspondence Address | 10 Rowley Avenue Sidcup Kent DA15 9LA |
Secretary Name | Mr John Wilson Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2008) |
Role | Accountant |
Correspondence Address | 10 Rowley Avenue Sidcup Kent DA15 9LA |
Director Name | Mr Francis John Plowden |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(5 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 20 May 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Highbury Road London SW19 7PR |
Director Name | Mr Jeffrey Peter Adamson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 June 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 67 Thames Village Chiswick London W4 3UF |
Secretary Name | Mr Jeffrey Peter Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 June 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 67 Thames Village Chiswick London W4 3UF |
Director Name | Sir John Goulden |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(10 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 13 October 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Wilton Court 59 Eccleston Square London SW1V 1PH |
Director Name | Sophie Clodagh Mary Andreae |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 March 2015) |
Role | Historic Buildings Advisor |
Country of Residence | England |
Correspondence Address | Foundation House 2 Cutty Sark Gardens Greenwich London SE10 9LW |
Director Name | Sir Robert William Kenneth Crawford |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 October 2011(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 2014) |
Role | National Museum Director |
Country of Residence | England |
Correspondence Address | 2 Cutty Sark Gardens Greenwich London SE10 9LW |
Director Name | Mr Brendan Mark McCarthy |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Cutty Sark Gardens Greenwich London SE10 9LW |
Secretary Name | Mr Graham Gordon Clark |
---|---|
Status | Resigned |
Appointed | 14 June 2013(15 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 October 2013) |
Role | Company Director |
Correspondence Address | 2 Cutty Sark Gardens London SE10 9LW |
Secretary Name | Ms Elspeth Lucy Holmes |
---|---|
Status | Resigned |
Appointed | 24 October 2013(15 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 2 Cutty Sark Gardens Greenwich London SE10 9LW |
Director Name | Mr Antony John Hales |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cutty Sark Gardens Greenwich London SE10 9LW |
Director Name | Dr Rupert William Evenett |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(17 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 December 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Cutty Sark Gardens Greenwich London SE10 9LW |
Secretary Name | Mr Edward John Barnard |
---|---|
Status | Resigned |
Appointed | 09 June 2015(17 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 February 2019) |
Role | Company Director |
Correspondence Address | 2 Cutty Sark Gardens Greenwich London SE10 9LW |
Director Name | Ms Angela Marie Clare McConville |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(19 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 11 October 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Cutty Sark Gardens Greenwich London SE10 9LW |
Director Name | Mr Prodaman Kumar Sarwal |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2023(24 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 02 October 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 Atwood Avenue Richmond TW9 4HG |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Website | greenwichfoundation.org.uk |
---|
Registered Address | 2 Cutty Sark Gardens Greenwich London SE10 9LW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Greenwich Foundation For The Old Royal Naval College 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,421,878 |
Gross Profit | £483,228 |
Net Worth | £12,335 |
Cash | £311,691 |
Current Liabilities | £646,654 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
21 March 2003 | Delivered on: 5 April 2003 Persons entitled: The Greenwich Foundation for the Royal Naval College Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
10 February 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
---|---|
18 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
1 November 2019 | Termination of appointment of Angela Marie Clare Mcconville as a director on 11 October 2019 (1 page) |
19 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
18 February 2019 | Appointment of Mr Matthew Paul Mees as a secretary on 18 February 2019 (2 pages) |
18 February 2019 | Termination of appointment of Edward John Barnard as a secretary on 18 February 2019 (1 page) |
23 October 2018 | Full accounts made up to 31 March 2018 (11 pages) |
20 March 2018 | Appointment of Ms Angela Marie Clare Mcconville as a director on 2 October 2017 (2 pages) |
20 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
13 February 2018 | Termination of appointment of Brendan Mark Mccarthy as a director on 30 September 2017 (1 page) |
8 August 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
8 August 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
13 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
12 May 2016 | Auditor's resignation (1 page) |
12 May 2016 | Auditor's resignation (1 page) |
15 July 2015 | Full accounts made up to 31 March 2015 (9 pages) |
15 July 2015 | Full accounts made up to 31 March 2015 (9 pages) |
12 June 2015 | Appointment of Mr Rupert William Evenett as a director on 9 June 2015 (2 pages) |
12 June 2015 | Termination of appointment of Sophie Clodagh Mary Andreae as a director on 19 March 2015 (1 page) |
12 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Termination of appointment of Elspeth Lucy Holmes as a secretary on 30 September 2014 (1 page) |
12 June 2015 | Termination of appointment of Elspeth Lucy Holmes as a secretary on 30 September 2014 (1 page) |
12 June 2015 | Appointment of Mr Rupert William Evenett as a director on 9 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr Edward John Barnard as a secretary on 9 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr Edward John Barnard as a secretary on 9 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr Rupert William Evenett as a director on 9 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr Edward John Barnard as a secretary on 9 June 2015 (2 pages) |
12 June 2015 | Termination of appointment of Sophie Clodagh Mary Andreae as a director on 19 March 2015 (1 page) |
20 April 2015 | Appointment of Mr Antony John Hales as a director on 30 September 2014 (2 pages) |
20 April 2015 | Appointment of Mr Antony John Hales as a director on 30 September 2014 (2 pages) |
14 April 2015 | Termination of appointment of Robert William Kenneth Crawford as a director on 30 September 2014 (1 page) |
14 April 2015 | Termination of appointment of Robert William Kenneth Crawford as a director on 30 September 2014 (1 page) |
18 December 2014 | Full accounts made up to 31 March 2014 (9 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (9 pages) |
13 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
8 November 2013 | Full accounts made up to 31 March 2013 (9 pages) |
8 November 2013 | Full accounts made up to 31 March 2013 (9 pages) |
8 November 2013 | Termination of appointment of Graham Clark as a secretary (1 page) |
8 November 2013 | Appointment of Ms Elspeth Lucy Holmes as a secretary (1 page) |
8 November 2013 | Appointment of Ms Elspeth Lucy Holmes as a secretary (1 page) |
8 November 2013 | Termination of appointment of Graham Clark as a secretary (1 page) |
14 June 2013 | Termination of appointment of Jeffrey Adamson as a director (1 page) |
14 June 2013 | Termination of appointment of Jeffrey Adamson as a director (1 page) |
14 June 2013 | Appointment of Mr Graham Gordon Clark as a secretary (2 pages) |
14 June 2013 | Termination of appointment of Jeffrey Adamson as a secretary (1 page) |
14 June 2013 | Appointment of Mr Graham Gordon Clark as a secretary (2 pages) |
14 June 2013 | Termination of appointment of Jeffrey Adamson as a secretary (1 page) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
20 November 2012 | Full accounts made up to 31 March 2012 (9 pages) |
20 November 2012 | Full accounts made up to 31 March 2012 (9 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Appointment of Mr Brendan Mark Mccarthy as a director (2 pages) |
30 March 2012 | Appointment of Mr Brendan Mark Mccarthy as a director (2 pages) |
14 November 2011 | Appointment of Sophie Clodagh Mary Andreae as a director (3 pages) |
14 November 2011 | Appointment of Sophie Clodagh Mary Andreae as a director (3 pages) |
20 October 2011 | Full accounts made up to 31 March 2011 (9 pages) |
20 October 2011 | Full accounts made up to 31 March 2011 (9 pages) |
11 October 2011 | Appointment of Sir Robert William Kenneth Crawford as a director (2 pages) |
11 October 2011 | Appointment of Sir Robert William Kenneth Crawford as a director (2 pages) |
10 October 2011 | Termination of appointment of Duncan Wilson as a director (1 page) |
10 October 2011 | Termination of appointment of Duncan Wilson as a director (1 page) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Termination of appointment of Francis Plowden as a director (1 page) |
20 May 2011 | Termination of appointment of Francis Plowden as a director (1 page) |
29 October 2010 | Full accounts made up to 31 March 2010 (9 pages) |
29 October 2010 | Full accounts made up to 31 March 2010 (9 pages) |
14 October 2010 | Termination of appointment of John Goulden as a director (1 page) |
14 October 2010 | Termination of appointment of John Goulden as a director (1 page) |
21 September 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Director's details changed for Duncan Wilson on 21 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Jeffrey Peter Adamson on 21 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Duncan Wilson on 21 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Jeffrey Peter Adamson on 21 May 2010 (2 pages) |
26 October 2009 | Full accounts made up to 31 March 2009 (8 pages) |
26 October 2009 | Full accounts made up to 31 March 2009 (8 pages) |
27 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
19 January 2009 | Director appointed sir john goulden (2 pages) |
19 January 2009 | Director appointed sir john goulden (2 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (8 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (8 pages) |
23 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
23 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
1 May 2008 | Appointment terminated director john gray (1 page) |
1 May 2008 | Secretary appointed mr jeffrey peter adamson (1 page) |
1 May 2008 | Appointment terminated secretary john gray (1 page) |
1 May 2008 | Secretary appointed mr jeffrey peter adamson (1 page) |
1 May 2008 | Director appointed mr jeffrey peter adamson (1 page) |
1 May 2008 | Appointment terminated director john gray (1 page) |
1 May 2008 | Director appointed mr jeffrey peter adamson (1 page) |
1 May 2008 | Appointment terminated secretary john gray (1 page) |
18 October 2007 | Full accounts made up to 31 March 2007 (8 pages) |
18 October 2007 | Full accounts made up to 31 March 2007 (8 pages) |
1 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
17 October 2006 | Full accounts made up to 31 March 2006 (8 pages) |
17 October 2006 | Full accounts made up to 31 March 2006 (8 pages) |
2 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
2 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
13 October 2005 | Full accounts made up to 31 March 2005 (8 pages) |
13 October 2005 | Full accounts made up to 31 March 2005 (8 pages) |
8 June 2005 | Return made up to 21/05/05; full list of members (3 pages) |
8 June 2005 | Return made up to 21/05/05; full list of members (3 pages) |
5 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
5 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
28 May 2004 | Return made up to 21/05/04; full list of members
|
28 May 2004 | Return made up to 21/05/04; full list of members
|
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
7 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
7 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
2 June 2003 | Return made up to 21/05/03; full list of members
|
2 June 2003 | Return made up to 21/05/03; full list of members
|
5 April 2003 | Particulars of mortgage/charge (4 pages) |
5 April 2003 | Particulars of mortgage/charge (4 pages) |
22 March 2003 | New secretary appointed;new director appointed (2 pages) |
22 March 2003 | New secretary appointed;new director appointed (2 pages) |
12 March 2003 | Secretary resigned;director resigned (1 page) |
12 March 2003 | Secretary resigned;director resigned (1 page) |
31 December 2002 | Full accounts made up to 31 March 2002 (8 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (8 pages) |
23 May 2002 | Return made up to 21/05/02; full list of members
|
23 May 2002 | Return made up to 21/05/02; full list of members
|
16 May 2002 | Auditor's resignation (1 page) |
16 May 2002 | Auditor's resignation (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
21 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
21 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
24 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
16 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
16 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
14 June 2000 | Return made up to 21/05/00; full list of members
|
14 June 2000 | Return made up to 21/05/00; full list of members
|
28 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
14 June 1999 | Return made up to 21/05/99; full list of members
|
14 June 1999 | Return made up to 21/05/99; full list of members
|
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | New secretary appointed (2 pages) |
8 December 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
8 December 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
26 November 1998 | New secretary appointed;new director appointed (2 pages) |
26 November 1998 | New secretary appointed;new director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
17 November 1998 | Memorandum and Articles of Association (11 pages) |
17 November 1998 | Memorandum and Articles of Association (11 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
11 November 1998 | Company name changed tyrolese (421) LIMITED\certificate issued on 11/11/98 (2 pages) |
11 November 1998 | Company name changed tyrolese (421) LIMITED\certificate issued on 11/11/98 (2 pages) |
21 May 1998 | Incorporation (17 pages) |
21 May 1998 | Incorporation (17 pages) |