London
W2 6JG
Director Name | Mr James Richard Warsop |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(19 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Secretary Name | Ms Alice Rivers |
---|---|
Status | Current |
Appointed | 15 November 2022(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Lawrie Lewis |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Houston Palace Avenue Princess Grace, Monte Carlo Mc98000, Monaco Foreign |
Director Name | Stephen Anthony Monnington |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Mayfield Avenue Chiswick London W4 1TW |
Secretary Name | Mr Ian Tomkins |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Hopefield Avenue London NW6 6LJ |
Director Name | Ian Tomkins |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 May 2000(2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 September 2007) |
Role | Accountant |
Correspondence Address | 66 Blenheim Gardens London NW2 4NT |
Director Name | Mr Stephen Burford Warshaw |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Heath Hurst Road London NW3 2RU |
Director Name | Mr Spencer James Wreford |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Beaconsfield Road Twickenham Middlesex TW1 3HX |
Director Name | Mr Russell William Taylor |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(3 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Secretary Name | Mr Russell William Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(3 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Dryburgh Road London SW15 1BH |
Secretary Name | Mr Anil Harilal Gadhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(7 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 October 2015) |
Role | Group Legal & Secretarial Cont |
Country of Residence | England |
Correspondence Address | 24 Spencer Walk Rickmansworth Hertfordshire WD3 4EE |
Director Name | William Dye |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2007(7 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 January 2008) |
Role | Company Director |
Correspondence Address | 4 St Peters Villas London W6 9BQ |
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(9 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Secretary Name | Mrs Anneka Kingan |
---|---|
Status | Resigned |
Appointed | 09 October 2015(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 March 2018) |
Role | Company Director |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Director Name | Mr Desmond William James McEwan |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Mr Andrew Beach |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 April 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Secretary Name | Jared Stephen Cranney |
---|---|
Status | Resigned |
Appointed | 25 November 2019(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 November 2022) |
Role | Company Director |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ite-russia.ru |
---|
Registered Address | 2 Kingdom Street London W2 6JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Ite Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,109 |
Cash | £1,669 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (2 months ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 2 weeks from now) |
20 October 2022 | Delivered on: 20 October 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
17 December 2019 | Delivered on: 19 December 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Please refer to the charge instrument. Outstanding |
1 June 2018 | Delivered on: 6 June 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 November 2017 | Delivered on: 1 December 2017 Persons entitled: Barclays Bank PLC (The "Security Agent") Classification: A registered charge Particulars: Fixed and floating charge over all the assets and undertaking of the company present and future, including real property, tangible moveable property, accounts, intellectual property, goodwill, investments, shares and monetary claims. For more details, please refer to charge instrument. Outstanding |
19 June 2015 | Delivered on: 23 June 2015 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
30 July 2014 | Delivered on: 1 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
---|---|
5 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (162 pages) |
5 October 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (13 pages) |
5 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
5 October 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
20 March 2020 | Director's details changed for James Richard Warsop on 16 March 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
19 December 2019 | Registration of charge 039429850005, created on 17 December 2019 (86 pages) |
25 November 2019 | Appointment of Jared Stephen Cranney as a secretary on 25 November 2019 (2 pages) |
14 October 2019 | Company name changed ite russia LIMITED\certificate issued on 14/10/19
|
24 September 2019 | Change of details for Ite Enterprises Limited as a person with significant control on 20 September 2019 (2 pages) |
2 July 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
2 July 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (13 pages) |
2 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
2 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (147 pages) |
9 May 2019 | Appointment of James Richard Warsop as a director on 23 April 2019 (2 pages) |
8 May 2019 | Termination of appointment of Andrew Beach as a director on 23 April 2019 (1 page) |
8 May 2019 | Termination of appointment of Desmond William James Mcewan as a director on 24 April 2019 (1 page) |
4 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
12 October 2018 | Director's details changed for Mr Andrew Beach on 8 October 2018 (2 pages) |
8 October 2018 | Registered office address changed from 105 Salusbury Road London NW6 6RG to 2 Kingdom Street London England W2 6JG on 8 October 2018 (1 page) |
8 October 2018 | Change of details for Ite Enterprises Limited as a person with significant control on 8 October 2018 (2 pages) |
20 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (131 pages) |
20 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
20 June 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
20 June 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (13 pages) |
6 June 2018 | Registration of charge 039429850004, created on 1 June 2018 (76 pages) |
7 March 2018 | Termination of appointment of Anneka Kingan as a secretary on 6 March 2018 (1 page) |
5 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
1 December 2017 | Registration of charge 039429850003, created on 22 November 2017 (75 pages) |
1 December 2017 | Registration of charge 039429850003, created on 22 November 2017 (75 pages) |
31 July 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (13 pages) |
31 July 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (13 pages) |
10 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
10 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (121 pages) |
10 July 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
10 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
10 July 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
10 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (121 pages) |
17 March 2017 | Secretary's details changed for Mrs Anneka Milham on 10 March 2017 (1 page) |
17 March 2017 | Secretary's details changed for Mrs Anneka Milham on 10 March 2017 (1 page) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
20 January 2017 | Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages) |
1 September 2016 | Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page) |
28 June 2016 | Appointment of Mr William David Hudson as a director on 6 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr William David Hudson as a director on 6 June 2016 (2 pages) |
24 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (125 pages) |
24 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
24 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (11 pages) |
24 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
24 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (11 pages) |
24 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
24 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
24 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (125 pages) |
14 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Director's details changed for Mr Russell William Taylor on 11 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Russell William Taylor on 11 March 2016 (2 pages) |
14 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
23 February 2016 | Director's details changed for Mr Russell William Taylor on 22 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr Russell William Taylor on 22 February 2016 (2 pages) |
7 January 2016 | Appointment of Mr Desmond William James Mcewan as a director on 7 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr Desmond William James Mcewan as a director on 7 January 2016 (2 pages) |
7 January 2016 | Termination of appointment of Neil Jones as a director on 7 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Neil Jones as a director on 7 January 2016 (1 page) |
13 October 2015 | Director's details changed for Mr Neil Jones on 13 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Neil Jones on 13 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Russell William Taylor on 1 August 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Russell William Taylor on 1 August 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Russell William Taylor on 1 August 2015 (2 pages) |
9 October 2015 | Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page) |
9 October 2015 | Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page) |
9 October 2015 | Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page) |
9 October 2015 | Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages) |
20 July 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (11 pages) |
20 July 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (11 pages) |
7 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
7 July 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
7 July 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
7 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (98 pages) |
7 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
7 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (98 pages) |
23 June 2015 | Registration of charge 039429850002, created on 19 June 2015 (14 pages) |
23 June 2015 | Registration of charge 039429850002, created on 19 June 2015 (14 pages) |
7 May 2015 | Resolutions
|
7 May 2015 | Resolutions
|
7 May 2015 | Memorandum and Articles of Association (24 pages) |
7 May 2015 | Memorandum and Articles of Association (24 pages) |
31 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
24 September 2014 | Resolutions
|
24 September 2014 | Statement of company's objects (2 pages) |
24 September 2014 | Resolutions
|
24 September 2014 | Statement of company's objects (2 pages) |
11 September 2014 | Memorandum and Articles of Association (7 pages) |
11 September 2014 | Memorandum and Articles of Association (7 pages) |
1 August 2014 | Registration of charge 039429850001, created on 30 July 2014 (71 pages) |
1 August 2014 | Registration of charge 039429850001, created on 30 July 2014 (71 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
8 July 2014 | Full accounts made up to 30 September 2013 (12 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (12 pages) |
31 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
5 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
2 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
4 May 2012 | Full accounts made up to 30 September 2011 (14 pages) |
4 May 2012 | Full accounts made up to 30 September 2011 (14 pages) |
28 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
20 June 2011 | Full accounts made up to 30 September 2010 (15 pages) |
20 June 2011 | Full accounts made up to 30 September 2010 (15 pages) |
1 June 2011 | Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages) |
30 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
26 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
5 August 2009 | Appointment terminated director spencer wreford (1 page) |
5 August 2009 | Appointment terminated director spencer wreford (1 page) |
24 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
24 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
31 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
16 March 2009 | Director appointed neil jones (1 page) |
16 March 2009 | Director appointed neil jones (1 page) |
15 May 2008 | Full accounts made up to 30 September 2007 (15 pages) |
15 May 2008 | Full accounts made up to 30 September 2007 (15 pages) |
27 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | New director appointed (3 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
2 April 2007 | Full accounts made up to 30 September 2006 (15 pages) |
2 April 2007 | Full accounts made up to 30 September 2006 (15 pages) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | New secretary appointed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
18 July 2006 | Full accounts made up to 30 September 2005 (9 pages) |
18 July 2006 | Full accounts made up to 30 September 2005 (9 pages) |
28 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
26 October 2005 | Company name changed B4BPORTALS.com LIMITED\certificate issued on 26/10/05 (2 pages) |
26 October 2005 | Company name changed B4BPORTALS.com LIMITED\certificate issued on 26/10/05 (2 pages) |
5 April 2005 | Return made up to 03/03/05; full list of members (6 pages) |
5 April 2005 | Return made up to 03/03/05; full list of members (6 pages) |
18 February 2005 | Director's particulars changed (1 page) |
18 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2005 | Director's particulars changed (1 page) |
18 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2005 | Full accounts made up to 30 September 2004 (10 pages) |
14 February 2005 | Full accounts made up to 30 September 2004 (10 pages) |
27 August 2004 | Accounts for a small company made up to 30 September 2003 (10 pages) |
27 August 2004 | Accounts for a small company made up to 30 September 2003 (10 pages) |
24 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
19 November 2003 | Director's particulars changed (1 page) |
19 November 2003 | Director's particulars changed (1 page) |
13 July 2003 | Full accounts made up to 30 September 2002 (11 pages) |
13 July 2003 | Full accounts made up to 30 September 2002 (11 pages) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | New director appointed (3 pages) |
17 June 2003 | New director appointed (3 pages) |
17 June 2003 | New secretary appointed (2 pages) |
10 April 2003 | Return made up to 03/03/03; full list of members (5 pages) |
10 April 2003 | Return made up to 03/03/03; full list of members (5 pages) |
16 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
18 August 2002 | Auditor's resignation (2 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (11 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (11 pages) |
7 March 2002 | Return made up to 03/03/02; full list of members (5 pages) |
7 March 2002 | Return made up to 03/03/02; full list of members (5 pages) |
8 November 2001 | New director appointed (3 pages) |
8 November 2001 | New director appointed (3 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
7 September 2001 | Full accounts made up to 30 September 2000 (11 pages) |
7 September 2001 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
7 September 2001 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
7 September 2001 | Full accounts made up to 30 September 2000 (11 pages) |
29 March 2001 | Return made up to 03/03/01; full list of members (5 pages) |
29 March 2001 | Return made up to 03/03/01; full list of members (5 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (4 pages) |
20 March 2000 | New director appointed (4 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | New director appointed (3 pages) |
20 March 2000 | New director appointed (3 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
3 March 2000 | Incorporation (17 pages) |
3 March 2000 | Incorporation (17 pages) |