Wimbledon
London
SW19 1NE
Secretary Name | Mr Jerome Stewart Walls |
---|---|
Status | Closed |
Appointed | 01 October 2016(17 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 04 December 2018) |
Role | Company Director |
Correspondence Address | Fao Jerome Walls - Highland House 165 The Broadway Wimbledon London SW19 1NE |
Director Name | Mrs Helen Margaret England |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2017(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 04 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fao Jerome Walls - Highland House 165 The Broadway Wimbledon London SW19 1NE |
Director Name | Terence Ralph Connolly |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Windward Cottage Ashprington Totnes Devon TQ9 7UW |
Secretary Name | Terence Ralph Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Windward Cottage Ashprington Totnes Devon TQ9 7UW |
Director Name | Carol Boys |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 July 2004) |
Role | Executive Director Of A Charit |
Country of Residence | United Kingdom |
Correspondence Address | 123 Whiteknights Road Reading Berkshire RG6 7BB |
Director Name | Patricia Anne Carter |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 26 September 2004) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mount Pleasant Church Street, Ropley Alresford Hampshire SO24 0DR |
Director Name | Jean Louise Chisholm |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 February 2004) |
Role | Company Director |
Correspondence Address | Rackstyle Cottage Wadeford Somerset TA20 3AL |
Director Name | Mr Roger Cockhill |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 November 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Knowle House Knowle Hill Chew Magna Bristol Somerset BS40 8TF |
Director Name | Thomas Charles Fallon |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 October 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cumber Drive Brixham Devon TQ5 8RR |
Director Name | Bridget Elizabeth Fergus Nicholls |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 November 2003) |
Role | Solicitor |
Correspondence Address | Glebe House Farringdon Exeter Devon EX5 2HY |
Director Name | Mr Paul Boys |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 April 2016) |
Role | Housing Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Boatshed Unit C, Dart Marine Park Steamer Quay Road, Totnes Devon TQ9 5AL |
Director Name | Mr John Richard William Graham |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Boatshed Steamer Quay Road Totnes Devon TQ9 5AL |
Director Name | Derek George Knowles |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Boatshed Steamer Quay Road Totnes Devon TQ9 5AL |
Secretary Name | Mr John Richard William Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2002(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 September 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Chipstead Street Fulham London SW6 3SS |
Secretary Name | David Daniel Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2004(4 years, 12 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 April 2016) |
Role | CEO |
Correspondence Address | The Boatshed Steamer Quay Road Totnes Devon TQ9 5AL |
Director Name | Mr Roger Kenneth Heath |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Boatshed Unit C, Dart Marine Park Steamer Quay Road, Totnes Devon TQ9 5AL |
Director Name | Mr Robert William Perry Stronge |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(16 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 2017) |
Role | Management Consultant And Non Exec Director |
Country of Residence | England |
Correspondence Address | Fao Jerome Walls - Highland House 165 The Broadway Wimbledon London SW19 1NE |
Director Name | Mr Brian Donaldson Aird |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 July 2017) |
Role | Development Consultant |
Country of Residence | England |
Correspondence Address | Fao Jerome Walls - Highland House 165 The Broadway Wimbledon London SW19 1NE |
Secretary Name | Mr Rodney Guy Ivey |
---|---|
Status | Resigned |
Appointed | 01 April 2016(16 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | The Boatshed Unit C, Dart Marine Park Steamer Quay Road, Totnes Devon TQ9 5AL |
Website | www.roc-uk.org |
---|---|
Telephone | 01803 868550 |
Telephone region | Torquay |
Registered Address | Fao Jerome Walls - Highland House 165 The Broadway Wimbledon London SW19 1NE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £20,596 |
Net Worth | £333,972 |
Cash | £37,346 |
Current Liabilities | £6,243 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 July 2013 | Delivered on: 1 August 2013 Persons entitled: Robert Owen Communities Classification: A registered charge Particulars: 18 powderham road, newton abbot, devon. Outstanding |
---|
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
6 October 2018 | Voluntary strike-off action has been suspended (1 page) |
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2018 | Application to strike the company off the register (3 pages) |
24 August 2018 | Full accounts made up to 31 March 2018 (16 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (21 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (21 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
27 July 2017 | Termination of appointment of Brian Donaldson Aird as a director on 26 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Brian Donaldson Aird as a director on 26 July 2017 (1 page) |
16 May 2017 | Appointment of Mrs Helen Margaret England as a director on 14 May 2017 (2 pages) |
16 May 2017 | Appointment of Mrs Helen Margaret England as a director on 14 May 2017 (2 pages) |
21 April 2017 | Termination of appointment of Robert William Perry Stronge as a director on 20 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Robert William Perry Stronge as a director on 20 April 2017 (1 page) |
18 April 2017 | Satisfaction of charge 038515120001 in full (1 page) |
18 April 2017 | Registered office address changed from Fao Jerome Walls the Broadway Wimbledon London SW19 1NE England to Fao Jerome Walls - Highland House 165 the Broadway Wimbledon London SW19 1NE on 18 April 2017 (1 page) |
18 April 2017 | Satisfaction of charge 038515120001 in full (1 page) |
18 April 2017 | Registered office address changed from Highland House 165 the Broadway Wimbledon London SW19 1NE England to Fao Jerome Walls the Broadway Wimbledon London SW19 1NE on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from Highland House 165 the Broadway Wimbledon London SW19 1NE England to Fao Jerome Walls the Broadway Wimbledon London SW19 1NE on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from Fao Jerome Walls the Broadway Wimbledon London SW19 1NE England to Fao Jerome Walls - Highland House 165 the Broadway Wimbledon London SW19 1NE on 18 April 2017 (1 page) |
12 April 2017 | Registered office address changed from The Boatshed Unit C, Dart Marine Park Steamer Quay Road, Totnes Devon TQ9 5AL to Fao Jerome Walls Highland House 165 the Broadway Wimbledon London SW19 1NE on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from Fao Jerome Walls Highland House 165 the Broadway Wimbledon London SW19 1NE England to Highland House 165 the Broadway Wimbledon London SW19 1NE on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from Fao Jerome Walls Highland House 165 the Broadway Wimbledon London SW19 1NE England to Highland House 165 the Broadway Wimbledon London SW19 1NE on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from The Boatshed Unit C, Dart Marine Park Steamer Quay Road, Totnes Devon TQ9 5AL to Fao Jerome Walls Highland House 165 the Broadway Wimbledon London SW19 1NE on 12 April 2017 (1 page) |
15 March 2017 | Resolutions
|
15 March 2017 | Statement of company's objects (2 pages) |
15 March 2017 | Statement of company's objects (2 pages) |
15 March 2017 | Resolutions
|
15 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
10 October 2016 | Appointment of Mr Jerome Stewart Walls as a secretary on 1 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Jerome Stewart Walls as a secretary on 1 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of Rodney Guy Ivey as a secretary on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Rodney Guy Ivey as a secretary on 30 September 2016 (1 page) |
4 April 2016 | Appointment of Mr Robert William Perry Stronge as a director on 1 April 2016 (2 pages) |
4 April 2016 | Appointment of Mr Robert William Perry Stronge as a director on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Roger Kenneth Heath as a director on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of David Daniel Wilson as a secretary on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Mr Rodney Guy Ivey as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of David Daniel Wilson as a secretary on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Derek George Knowles as a director on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Paul Boys as a director on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Mr Maurice Edward Rumbold as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr Maurice Edward Rumbold as a director on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Roger Kenneth Heath as a director on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Derek George Knowles as a director on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Mr Rodney Guy Ivey as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Paul Boys as a director on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of John Richard William Graham as a director on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Mr Brian Donaldson Aird as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr Brian Donaldson Aird as a director on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of John Richard William Graham as a director on 1 April 2016 (1 page) |
27 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
27 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
1 October 2015 | Annual return made up to 30 September 2015 no member list (5 pages) |
1 October 2015 | Annual return made up to 30 September 2015 no member list (5 pages) |
27 November 2014 | Resolutions
|
27 November 2014 | Resolutions
|
1 October 2014 | Annual return made up to 30 September 2014 no member list (5 pages) |
1 October 2014 | Annual return made up to 30 September 2014 no member list (5 pages) |
25 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
25 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
29 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
29 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
1 October 2013 | Annual return made up to 30 September 2013 no member list (5 pages) |
1 October 2013 | Annual return made up to 30 September 2013 no member list (5 pages) |
1 August 2013 | Registration of charge 038515120001 (4 pages) |
1 August 2013 | Registration of charge 038515120001 (4 pages) |
31 July 2013 | Director's details changed for Derek George Knowles on 31 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Derek George Knowles on 31 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Mr John Richard William Graham on 31 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Mr Paul Boys on 26 July 2013 (2 pages) |
31 July 2013 | Secretary's details changed for David Daniel Wilson on 31 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Mr John Richard William Graham on 31 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Mr Paul Boys on 26 July 2013 (2 pages) |
31 July 2013 | Secretary's details changed for David Daniel Wilson on 31 July 2013 (2 pages) |
28 November 2012 | Appointment of Mr Roger Kenneth Heath as a director (2 pages) |
28 November 2012 | Appointment of Mr Roger Kenneth Heath as a director (2 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
5 October 2012 | Annual return made up to 30 September 2012 no member list (5 pages) |
5 October 2012 | Annual return made up to 30 September 2012 no member list (5 pages) |
19 January 2012 | Change of name notice (2 pages) |
19 January 2012 | Form NE01 (2 pages) |
19 January 2012 | Company name changed robert owen communities historic\certificate issued on 19/01/12
|
19 January 2012 | Company name changed robert owen communities historic\certificate issued on 19/01/12
|
19 January 2012 | Form NE01 (2 pages) |
19 January 2012 | Change of name notice (2 pages) |
30 September 2011 | Annual return made up to 30 September 2011 no member list (5 pages) |
30 September 2011 | Annual return made up to 30 September 2011 no member list (5 pages) |
13 September 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
13 September 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
5 May 2011 | Resolutions
|
5 May 2011 | Memorandum and Articles of Association (14 pages) |
5 May 2011 | Memorandum and Articles of Association (14 pages) |
5 May 2011 | Resolutions
|
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 October 2010 | Annual return made up to 30 September 2010 no member list (5 pages) |
1 October 2010 | Annual return made up to 30 September 2010 no member list (5 pages) |
6 October 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
6 October 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
2 October 2009 | Annual return made up to 30/09/09 (3 pages) |
2 October 2009 | Annual return made up to 30/09/09 (3 pages) |
12 November 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
12 November 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
21 October 2008 | Appointment terminated director thomas fallon (1 page) |
21 October 2008 | Appointment terminated director thomas fallon (1 page) |
1 October 2008 | Annual return made up to 30/09/08 (3 pages) |
1 October 2008 | Annual return made up to 30/09/08 (3 pages) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Secretary's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Annual return made up to 30/09/07 (2 pages) |
2 October 2007 | Annual return made up to 30/09/07 (2 pages) |
28 September 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
28 September 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
2 October 2006 | Annual return made up to 30/09/06 (2 pages) |
2 October 2006 | Annual return made up to 30/09/06 (2 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: the boatshed unit c dart marine park steamer quay road totnes devon TQ9 5AL (1 page) |
13 October 2005 | Annual return made up to 30/09/05 (2 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: the boatshed unit c dart marine park steamer quay road totnes devon TQ9 5AL (1 page) |
13 October 2005 | Annual return made up to 30/09/05 (2 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: 1A fore street totnes devon TQ9 5DA (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: 1A fore street totnes devon TQ9 5DA (1 page) |
2 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
31 October 2004 | Annual return made up to 30/09/04
|
31 October 2004 | Annual return made up to 30/09/04
|
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
22 April 2004 | Resolutions
|
22 April 2004 | Resolutions
|
19 April 2004 | Company name changed robert owen communities\certificate issued on 19/04/04 (8 pages) |
19 April 2004 | Company name changed robert owen communities\certificate issued on 19/04/04 (8 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
21 January 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
21 January 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
16 January 2004 | Auditor's resignation (1 page) |
16 January 2004 | Auditor's resignation (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Annual return made up to 30/09/03 (3 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Annual return made up to 30/09/03 (3 pages) |
18 November 2003 | New director appointed (2 pages) |
28 October 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
28 October 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | New secretary appointed (2 pages) |
29 November 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
29 November 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Secretary resigned;director resigned (1 page) |
14 November 2002 | Secretary resigned;director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
23 October 2002 | Annual return made up to 30/09/02 (4 pages) |
23 October 2002 | Annual return made up to 30/09/02 (4 pages) |
11 October 2002 | Accounting reference date shortened from 31/12/02 to 31/12/01 (1 page) |
11 October 2002 | Accounting reference date shortened from 31/12/02 to 31/12/01 (1 page) |
22 July 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
22 July 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
19 March 2002 | Resolutions
|
19 March 2002 | Resolutions
|
19 March 2002 | Resolutions
|
19 March 2002 | Resolutions
|
30 October 2001 | Annual return made up to 30/09/01 (3 pages) |
30 October 2001 | Annual return made up to 30/09/01 (3 pages) |
9 August 2001 | Total exemption full accounts made up to 30 September 2000 (5 pages) |
9 August 2001 | Total exemption full accounts made up to 30 September 2000 (5 pages) |
10 October 2000 | Annual return made up to 30/09/00 (3 pages) |
10 October 2000 | Annual return made up to 30/09/00 (3 pages) |
17 August 2000 | Memorandum and Articles of Association (8 pages) |
17 August 2000 | Resolutions
|
17 August 2000 | Resolutions
|
17 August 2000 | Memorandum and Articles of Association (8 pages) |
30 September 1999 | Incorporation (34 pages) |
30 September 1999 | Incorporation (34 pages) |