Coombe
Wotton-Under-Edge
Gloucestershire
GL12 7NG
Wales
Director Name | Dr Dominic Edward Gooding |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | C25 Park Hall Martell Road London SE21 8EN |
Director Name | Ms Philippa Jane Hyam |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Environment Management Consult |
Country of Residence | England |
Correspondence Address | C25 Park Hall Martell Road London SE21 8EN |
Secretary Name | Mr Andrew Arthur Floyer-Acland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Mediator |
Country of Residence | United Kingdom |
Correspondence Address | The Old Grist Coombe Wotton-Under-Edge Gloucestershire GL12 7NG Wales |
Secretary Name | Dr Dominic Edward Gooding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C25 Park Hall Martell Road London SE21 8EN |
Director Name | Mr Kai Ewe Rudat |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 2011(12 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 November 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 252b Gray's Inn Road London WC1X 8XG |
Director Name | Mr John Farquhar Kellas |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 252b Gray's Inn Road London WC1X 8XG |
Secretary Name | Mr John Farquhar Kellas |
---|---|
Status | Resigned |
Appointed | 31 December 2011(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | 252b Gray's Inn Road London WC1X 8XG |
Director Name | Dr Diane Jane Beddoes |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(12 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 252b Gray's Inn Road London WC1X 8XG |
Director Name | Dr Chih Hoong Sin |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 26 November 2014(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31-35 Kirby Street Office 501 London EC1N 8TE |
Director Name | Ms Deborah Ruth Rozansky |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 November 2014(15 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 252b Gray's Inn Road London WC1X 8XG |
Director Name | Ms Jameela Aftab Khan |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 November 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 252b Gray's Inn Road London WC1X 8XG |
Secretary Name | Miss Jameela Aftab Khan |
---|---|
Status | Resigned |
Appointed | 12 December 2014(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 November 2016) |
Role | Company Director |
Correspondence Address | 252b Gray's Inn Road London WC1X 8XG |
Director Name | Ms Lucy Michelle Farrow |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 November 2016) |
Role | Chair Of Trustees |
Country of Residence | United Kingdom |
Correspondence Address | 252b Gray's Inn Road London WC1X 8XG |
Director Name | Mr Peter Holland |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(15 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 04 May 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 252b Gray's Inn Road London WC1X 8XG |
Director Name | Dr Heather Anne Heathfield |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(15 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 252b Gray's Inn Road London WC1X 8XG |
Director Name | Mrs Anna Beckett |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 252b Gray's Inn Road London WC1X 8XG |
Secretary Name | Mr Terry Parker |
---|---|
Status | Resigned |
Appointed | 27 January 2017(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 March 2021) |
Role | Company Director |
Correspondence Address | 2 Angel Square London EC1V 1NY |
Director Name | Ms Melissa Ronca |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 March 2017(17 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 December 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 252b Gray's Inn Road London WC1X 8XG |
Director Name | Mr Terry Parker |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Angel Square London EC1V 1NY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.dialoguebydesign.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70428000 |
Telephone region | London |
Registered Address | 31-35 Kirby Street Office 501 London EC1N 8TE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
200 at £1 | Office For Public Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,701,186 |
Gross Profit | £1,353,926 |
Net Worth | £592,595 |
Cash | £574,084 |
Current Liabilities | £214,848 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 September 2016 | Delivered on: 30 September 2016 Persons entitled: Capital for Colleagues PLC Classification: A registered charge Particulars: 1 by way of legal mortgage all the freehold and leasehold property now owned by the company or in which the company has an interest; 2 by way of fixed charge: (a) (to the extent not the subject of a legal mortgage by virtue of clause 2.1.1) all present and future properties now or from time to time hereafter owned by the company or in which the company may have an interest; (b) all equipment now, or from time to time hereafter owned by the company or in which the company has an interest and the benefit of all contracts and warranties relating to the same; (c) all securities now or from time to time owned by the company or in which the company has an interest; (d) all debts now or from time to time hereafter owned by the company or in which the company has an interest (whether originally owing to the company or purchased or otherwise acquired by it); (e) all intellectual property now or from time to time hereafter owned by the company or in which the company may have an interest; and (f) the goodwill and uncalled capital of the company; 3 by way of security: (a) to the extent the same are assignable, the benefit of the assigned agreements and the benefit of any guarantee or security for the performance of the assigned agreements; and (b) all its rights in any insurances or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment); and 4 by way of floating charge its undertaking and all its property, assets and rights whatsoever and wheresoever both present and future including, without limitation, its inventory, other than any property or assets from time to time effectively charged by way of legal mortgage or fixed charge or assignment pursuant to clause 2.1.1 to 2.1.3 or otherwise pursuant to this deed but including (without limitation and whether or not so effectively charged) any of its property and assets situated in scotland. Outstanding |
---|
9 March 2021 | Termination of appointment of Terry Parker as a secretary on 8 March 2021 (1 page) |
---|---|
9 March 2021 | Termination of appointment of Terry Parker as a director on 8 March 2021 (1 page) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
26 May 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
10 December 2019 | Registered office address changed from 252B Gray's Inn Road London WC1X 8XG to 2 Angel Square London EC1V 1NY on 10 December 2019 (1 page) |
15 July 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
5 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
4 May 2018 | Termination of appointment of Peter Holland as a director on 4 May 2018 (1 page) |
4 May 2018 | Appointment of Mr Terry Parker as a director on 1 May 2018 (2 pages) |
9 April 2018 | Termination of appointment of Anna Beckett as a director on 6 April 2018 (1 page) |
20 December 2017 | Termination of appointment of Melissa Ronca as a director on 15 December 2017 (1 page) |
11 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
26 June 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
26 June 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
10 May 2017 | Total exemption full accounts made up to 31 July 2016 (18 pages) |
10 May 2017 | Total exemption full accounts made up to 31 July 2016 (18 pages) |
24 April 2017 | Appointment of Ms Melissa Ronca as a director on 27 March 2017 (2 pages) |
24 April 2017 | Appointment of Ms Melissa Ronca as a director on 27 March 2017 (2 pages) |
3 February 2017 | Appointment of Mr Terry Parker as a secretary on 27 January 2017 (2 pages) |
3 February 2017 | Termination of appointment of Lucy Michelle Farrow as a director on 27 November 2016 (1 page) |
3 February 2017 | Appointment of Mr Terry Parker as a secretary on 27 January 2017 (2 pages) |
3 February 2017 | Termination of appointment of Lucy Michelle Farrow as a director on 27 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Jameela Aftab Khan as a director on 18 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Jameela Aftab Khan as a secretary on 18 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Jameela Aftab Khan as a secretary on 18 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Jameela Aftab Khan as a director on 18 November 2016 (1 page) |
14 November 2016 | Appointment of Mrs Anna Beckett as a director on 7 November 2016 (2 pages) |
14 November 2016 | Appointment of Mrs Anna Beckett as a director on 7 November 2016 (2 pages) |
30 September 2016 | Registration of charge 038569880001, created on 28 September 2016 (21 pages) |
30 September 2016 | Registration of charge 038569880001, created on 28 September 2016 (21 pages) |
11 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 May 2016 | Full accounts made up to 31 July 2015 (22 pages) |
8 May 2016 | Full accounts made up to 31 July 2015 (22 pages) |
24 February 2016 | Termination of appointment of Heather Anne Heathfield as a director on 24 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Heather Anne Heathfield as a director on 24 February 2016 (1 page) |
15 December 2015 | Termination of appointment of Deborah Ruth Rozansky as a director on 1 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Deborah Ruth Rozansky as a director on 1 December 2015 (1 page) |
3 September 2015 | Appointment of Dr Heather Anne Heathfield as a director on 13 August 2015 (2 pages) |
3 September 2015 | Appointment of Dr Heather Anne Heathfield as a director on 13 August 2015 (2 pages) |
23 July 2015 | Termination of appointment of Diane Beddoes as a director on 30 June 2015 (1 page) |
23 July 2015 | Termination of appointment of Diane Beddoes as a director on 30 June 2015 (1 page) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
26 April 2015 | Full accounts made up to 31 July 2014 (14 pages) |
26 April 2015 | Full accounts made up to 31 July 2014 (14 pages) |
9 April 2015 | Appointment of Mr Peter Holland as a director on 7 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Peter Holland as a director on 7 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Peter Holland as a director on 7 April 2015 (2 pages) |
26 March 2015 | Appointment of Miss Lucy Michelle Farrow as a director on 25 March 2015 (2 pages) |
26 March 2015 | Appointment of Miss Lucy Michelle Farrow as a director on 25 March 2015 (2 pages) |
23 February 2015 | Appointment of Mr Chih Hoong Sin as a director on 26 November 2014 (2 pages) |
23 February 2015 | Appointment of Ms Deborah Ruth Rozansky as a director on 26 November 2014 (2 pages) |
23 February 2015 | Appointment of Mr Chih Hoong Sin as a director on 26 November 2014 (2 pages) |
23 February 2015 | Appointment of Ms Deborah Ruth Rozansky as a director on 26 November 2014 (2 pages) |
20 February 2015 | Appointment of Miss Jameela Aftab Khan as a director on 12 December 2014 (2 pages) |
20 February 2015 | Appointment of Miss Jameela Aftab Khan as a secretary on 12 December 2014 (2 pages) |
20 February 2015 | Appointment of Miss Jameela Aftab Khan as a director on 12 December 2014 (2 pages) |
20 February 2015 | Appointment of Miss Jameela Aftab Khan as a secretary on 12 December 2014 (2 pages) |
19 February 2015 | Termination of appointment of John Farquhar Kellas as a secretary on 18 December 2014 (1 page) |
19 February 2015 | Termination of appointment of John Farquhar Kellas as a director on 18 December 2014 (1 page) |
19 February 2015 | Termination of appointment of John Farquhar Kellas as a secretary on 18 December 2014 (1 page) |
19 February 2015 | Termination of appointment of John Farquhar Kellas as a director on 18 December 2014 (1 page) |
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
17 October 2013 | Full accounts made up to 31 July 2013 (14 pages) |
17 October 2013 | Full accounts made up to 31 July 2013 (14 pages) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
19 April 2013 | Full accounts made up to 31 July 2012 (15 pages) |
19 April 2013 | Full accounts made up to 31 July 2012 (15 pages) |
26 February 2013 | Director's details changed for Ms Dianne Beddoes on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Ms Dianne Beddoes on 26 February 2013 (2 pages) |
26 February 2013 | Termination of appointment of Kai Rudat as a director (1 page) |
26 February 2013 | Termination of appointment of Kai Rudat as a director (1 page) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Appointment of Ms Dianne Beddoes as a director (2 pages) |
29 June 2012 | Appointment of Ms Dianne Beddoes as a director (2 pages) |
12 January 2012 | Appointment of Mr Kai Ewe Rudat as a director (2 pages) |
12 January 2012 | Appointment of Mr Kai Ewe Rudat as a director (2 pages) |
11 January 2012 | Termination of appointment of Dominic Gooding as a director (1 page) |
11 January 2012 | Termination of appointment of Philippa Hyam as a director (1 page) |
11 January 2012 | Registered office address changed from C25 Park Hall Martell Road London SE21 8EN on 11 January 2012 (1 page) |
11 January 2012 | Termination of appointment of Dominic Gooding as a secretary (1 page) |
11 January 2012 | Registered office address changed from C25 Park Hall Martell Road London SE21 8EN on 11 January 2012 (1 page) |
11 January 2012 | Appointment of Mr John Farquhar Kellas as a secretary (1 page) |
11 January 2012 | Termination of appointment of Dominic Gooding as a secretary (1 page) |
11 January 2012 | Current accounting period shortened from 31 December 2012 to 31 July 2012 (1 page) |
11 January 2012 | Appointment of Mr John Farquhar Kellas as a director (2 pages) |
11 January 2012 | Appointment of Mr John Farquhar Kellas as a director (2 pages) |
11 January 2012 | Termination of appointment of Dominic Gooding as a director (1 page) |
11 January 2012 | Appointment of Mr John Farquhar Kellas as a secretary (1 page) |
11 January 2012 | Current accounting period shortened from 31 December 2012 to 31 July 2012 (1 page) |
11 January 2012 | Termination of appointment of Philippa Hyam as a director (1 page) |
7 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
7 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
13 December 2010 | Registered office address changed from Ambassador House Brigstock Road Thornton Heath Surrey CR7 7JG United Kingdom on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from Ambassador House Brigstock Road Thornton Heath Surrey CR7 7JG United Kingdom on 13 December 2010 (1 page) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Philippa Jane Hyam on 30 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Dominic Edward Gooding on 30 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Dr Dominic Edward Gooding on 30 June 2010 (1 page) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Philippa Jane Hyam on 30 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Dominic Edward Gooding on 30 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Dr Dominic Edward Gooding on 30 June 2010 (1 page) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from 59 knowle wood road dorridge solihull west midlands B93 8JP (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 59 knowle wood road dorridge solihull west midlands B93 8JP (1 page) |
7 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
6 July 2009 | Director and secretary's change of particulars / dominic gooding / 16/06/2009 (1 page) |
6 July 2009 | Director's change of particulars / philippa hyam / 16/06/2009 (1 page) |
6 July 2009 | Director's change of particulars / philippa hyam / 16/06/2009 (1 page) |
6 July 2009 | Director and secretary's change of particulars / dominic gooding / 16/06/2009 (1 page) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 October 2008 | Gbp ic 300/200\05/09/08\gbp sr 100@1=100\ (1 page) |
17 October 2008 | Gbp ic 300/200\05/09/08\gbp sr 100@1=100\ (1 page) |
2 October 2008 | Appointment terminated director andrew floyer-acland (1 page) |
2 October 2008 | Appointment terminated director andrew floyer-acland (1 page) |
14 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
4 July 2008 | Secretary appointed mr dominic gooding (1 page) |
4 July 2008 | Appointment terminated secretary andrew floyer-acland (1 page) |
4 July 2008 | Appointment terminated secretary andrew floyer-acland (1 page) |
4 July 2008 | Secretary appointed mr dominic gooding (1 page) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
7 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 November 2004 | Return made up to 11/10/04; full list of members (8 pages) |
8 November 2004 | Return made up to 11/10/04; full list of members (8 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 October 2003 | Return made up to 11/10/03; full list of members (8 pages) |
18 October 2003 | Return made up to 11/10/03; full list of members (8 pages) |
18 October 2002 | Return made up to 11/10/02; full list of members
|
18 October 2002 | Return made up to 11/10/02; full list of members
|
30 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 October 2001 | Return made up to 11/10/01; full list of members (8 pages) |
16 October 2001 | Return made up to 11/10/01; full list of members (8 pages) |
7 July 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
7 July 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
16 November 2000 | Return made up to 11/10/00; full list of members (7 pages) |
16 November 2000 | Return made up to 11/10/00; full list of members (7 pages) |
3 November 2000 | Resolutions
|
3 November 2000 | Resolutions
|
5 July 2000 | Ad 05/06/00--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
5 July 2000 | Ad 05/06/00--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
5 July 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
5 July 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Incorporation (21 pages) |
11 October 1999 | Incorporation (21 pages) |