East Horsley
Leatherhead
Surrey
KT24 6QX
Director Name | Lilian Eyun Li |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2004(3 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Pharmasist |
Country of Residence | United Kingdom |
Correspondence Address | 118 Addiscombe Court Road Croydon CR0 6TS |
Director Name | Russell Marsh |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2006(5 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Logistic Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 The Beeches 23 Mattock Lane Ealing London W5 5BH |
Director Name | Nr Avneil Singh Dhot |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station House Station Approach East Horsley Leatherhead Surrey KT24 6QX |
Director Name | Mr Jacob Smith |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2013(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 23 Mattock Lane Ealing London W5 5BH |
Director Name | Ms Rebecca Claire Baines |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station House Station Approach East Horsley Leatherhead Surrey KT24 6QX |
Director Name | Ms Sydney McMichael |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 March 2021(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flat 1 23 Mattock Lane London W5 5BH |
Director Name | Yasushi Shiba |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 November 2000(same day as company formation) |
Role | Software Engineer |
Correspondence Address | Flat 6 23 Mattock Lane Ealing London W5 5BH |
Director Name | Steve Marlon Ringeling |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 November 2000(same day as company formation) |
Role | Financial Controller |
Correspondence Address | Flat 5 23 Mattock Lane Ealing London W5 5BH |
Director Name | Ian Bruce Reid |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(same day as company formation) |
Role | Software Engineer |
Correspondence Address | 2 The Beeches 23 Mattock Lane Ealing London W5 5BH |
Director Name | Susan Powell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 23 Mattock Lane Ealing London W5 5BH |
Director Name | David Kent |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 2000(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | Flat 1 23 Mattock Lane Ealing London W5 5BH |
Director Name | Irene Chung |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Chalfont Avenue Lt Chalfont Buckinghamshire HP6 6RD |
Secretary Name | Ian Bruce Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 23 Mattock Lane Ealing London W5 5BH |
Director Name | Elizabeth Jayne Kennedy |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2005) |
Role | Consultant |
Correspondence Address | 5 The Beeches 23 Mattock Lane Ealing London W5 5BH |
Director Name | Vincent Walsh |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 October 2006) |
Role | Civil Servant |
Correspondence Address | 2 The Beeches 23 Mattock Lane Ealing London W5 5BH |
Secretary Name | Elizabeth Jayne Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(1 year, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 5 The Beeches 23 Mattock Lane Ealing London W5 5BH |
Director Name | Dr Massimo Pizzato |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 2005(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 February 2013) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 23 Mattock Lane Ealing London W5 5BH |
Director Name | Monika Lewandowski |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(4 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 03 July 2005) |
Role | Software Engineer |
Correspondence Address | Flat 6 The Beeches 23 Mattock Lane London W5 3BH |
Director Name | Monika Lewandowski |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(4 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 03 July 2005) |
Role | Software Engineer |
Correspondence Address | Flat 6 The Beeches 23 Mattock Lane London W5 3BH |
Secretary Name | Vincent Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 October 2006) |
Role | Civil Servant |
Correspondence Address | 2 The Beeches 23 Mattock Lane Ealing London W5 5BH |
Director Name | Derek Hill |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2005(5 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 January 2012) |
Role | Lawyer |
Correspondence Address | 2 The Beeches 23 Mattock Lane Ealing W5 5BH |
Secretary Name | Susan Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 March 2012) |
Role | Company Director |
Correspondence Address | 4 The Beeches 23 Mattock Lane Ealing W5 5BH |
Director Name | Miss Sarah Jayne Wright |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 September 2017) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 23 Mattock Lane Ealing London W5 5BH |
Director Name | Mr Minesh Siyani |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(12 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 19 March 2021) |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | Flat 1 23 Mattock Lane Ealing London W5 5BH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Station House Station Approach East Horsley Leatherhead Surrey KT24 6QX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Bruce Jeffreson 14.29% Ordinary |
---|---|
1 at £1 | Jake Smith 14.29% Ordinary |
1 at £1 | Lillian Li 14.29% Ordinary |
1 at £1 | Minesh Siyani 14.29% Ordinary |
1 at £1 | Neil Dhot 14.29% Ordinary |
1 at £1 | Russell Marsh 14.29% Ordinary |
1 at £1 | Sarah Wright 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,437 |
Cash | £10,772 |
Current Liabilities | £300 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
27 November 2023 | Confirmation statement made on 15 November 2023 with updates (4 pages) |
---|---|
18 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
21 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
24 November 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
15 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
16 April 2021 | Appointment of Ms Sydney Mcmichael as a director on 19 March 2021 (2 pages) |
15 April 2021 | Termination of appointment of Minesh Siyani as a director on 19 March 2021 (1 page) |
16 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
1 September 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
18 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
14 September 2017 | Appointment of Ms Rebecca Claire Baines as a director on 1 September 2017 (2 pages) |
14 September 2017 | Appointment of Ms Rebecca Claire Baines as a director on 1 September 2017 (2 pages) |
14 September 2017 | Termination of appointment of Sarah Jayne Wright as a director on 1 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Sarah Jayne Wright as a director on 1 September 2017 (1 page) |
22 August 2017 | Director's details changed for Bruce Jeffreson on 21 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Bruce Jeffreson on 21 August 2017 (2 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
19 June 2017 | Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to Station House Station Approach East Horsley Leatherhead Surrey KT24 6QX on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to Station House Station Approach East Horsley Leatherhead Surrey KT24 6QX on 19 June 2017 (1 page) |
9 January 2017 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
5 October 2016 | Director's details changed for Nr Avneil Singh Dhot on 4 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Nr Avneil Singh Dhot on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Mr Jacob Smith on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Bruce Jeffreson on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Bruce Jeffreson on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Mr Jacob Smith on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Lilian Eyun Li on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Lilian Eyun Li on 4 October 2016 (2 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
27 June 2016 | Director's details changed for Mr Jacob Smith on 27 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Jacob Smith on 27 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Minesh Siyani on 27 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Minesh Siyani on 27 June 2016 (2 pages) |
4 April 2016 | Registered office address changed from C/O Oppenheim Scroxton 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from C/O Oppenheim Scroxton 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 4 April 2016 (1 page) |
20 January 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
12 February 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Bruce Jeffreson on 16 November 2014 (2 pages) |
12 February 2015 | Director's details changed for Bruce Jeffreson on 16 November 2014 (2 pages) |
12 February 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
31 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
17 February 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
14 February 2014 | Appointment of Nr Avneil Singh Dhot as a director (2 pages) |
14 February 2014 | Appointment of Nr Avneil Singh Dhot as a director (2 pages) |
13 February 2014 | Appointment of Mr Jacob Smith as a director (2 pages) |
13 February 2014 | Appointment of Mr Minesh Siyani as a director (2 pages) |
13 February 2014 | Appointment of Mr Minesh Siyani as a director (2 pages) |
13 February 2014 | Appointment of Mr Jacob Smith as a director (2 pages) |
13 February 2014 | Appointment of Miss Sarah Jayne Wright as a director (2 pages) |
13 February 2014 | Appointment of Miss Sarah Jayne Wright as a director (2 pages) |
11 February 2014 | Termination of appointment of Massimo Pizzato as a director (1 page) |
11 February 2014 | Termination of appointment of Massimo Pizzato as a director (1 page) |
17 September 2013 | Termination of appointment of Irene Chung as a director (1 page) |
17 September 2013 | Termination of appointment of Irene Chung as a director (1 page) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
4 February 2013 | Director's details changed for Irene Chung on 16 November 2012 (2 pages) |
4 February 2013 | Director's details changed for Lilian Eyun Li on 16 November 2012 (2 pages) |
4 February 2013 | Director's details changed for Irene Chung on 16 November 2012 (2 pages) |
4 February 2013 | Director's details changed for Russell Marsh on 16 November 2012 (2 pages) |
4 February 2013 | Director's details changed for Bruce Jeffreson on 16 November 2012 (2 pages) |
4 February 2013 | Director's details changed for Russell Marsh on 16 November 2012 (2 pages) |
4 February 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (9 pages) |
4 February 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (9 pages) |
4 February 2013 | Director's details changed for Bruce Jeffreson on 16 November 2012 (2 pages) |
4 February 2013 | Director's details changed for Lilian Eyun Li on 16 November 2012 (2 pages) |
17 December 2012 | Termination of appointment of Derek Hill as a director (1 page) |
17 December 2012 | Termination of appointment of Derek Hill as a director (1 page) |
8 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
21 May 2012 | Appointment of Miss Sarah Jayne Wright as a director (2 pages) |
21 May 2012 | Appointment of Miss Sarah Jayne Wright as a director (2 pages) |
13 April 2012 | Termination of appointment of Susan Powell as a director (1 page) |
13 April 2012 | Termination of appointment of Susan Powell as a secretary (1 page) |
13 April 2012 | Termination of appointment of Susan Powell as a director (1 page) |
13 April 2012 | Termination of appointment of Susan Powell as a secretary (1 page) |
7 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
16 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
3 December 2009 | Director's details changed for Dr Massimo Pizzato on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Susan Powell on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Dr Massimo Pizzato on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Dr Massimo Pizzato on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Susan Powell on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Susan Powell on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
18 November 2008 | Return made up to 16/11/08; full list of members (7 pages) |
18 November 2008 | Return made up to 16/11/08; full list of members (7 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
22 November 2007 | Return made up to 16/11/07; full list of members (4 pages) |
22 November 2007 | Return made up to 16/11/07; full list of members (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New secretary appointed (2 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | New secretary appointed (2 pages) |
3 April 2007 | Return made up to 16/11/06; full list of members
|
3 April 2007 | Return made up to 16/11/06; full list of members
|
3 April 2007 | New director appointed (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
7 August 2006 | Return made up to 16/11/05; full list of members (11 pages) |
7 August 2006 | Return made up to 16/11/05; full list of members (11 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
24 October 2005 | Total exemption full accounts made up to 30 November 2004 (7 pages) |
24 October 2005 | Total exemption full accounts made up to 30 November 2004 (7 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Return made up to 16/11/04; full list of members (11 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Return made up to 16/11/04; full list of members (11 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Secretary resigned;director resigned (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Secretary resigned;director resigned (1 page) |
28 September 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
28 September 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
22 December 2003 | Return made up to 16/11/03; full list of members (11 pages) |
22 December 2003 | Return made up to 16/11/03; full list of members (11 pages) |
1 September 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
1 September 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
3 December 2002 | Return made up to 16/11/02; full list of members (11 pages) |
3 December 2002 | Return made up to 16/11/02; full list of members (11 pages) |
18 September 2002 | Total exemption full accounts made up to 30 November 2001 (7 pages) |
18 September 2002 | Total exemption full accounts made up to 30 November 2001 (7 pages) |
13 September 2002 | Secretary resigned;director resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | Secretary resigned;director resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New secretary appointed (2 pages) |
1 August 2002 | Director's particulars changed (1 page) |
1 August 2002 | Director's particulars changed (1 page) |
18 December 2001 | Return made up to 16/11/01; full list of members (9 pages) |
18 December 2001 | Return made up to 16/11/01; full list of members (9 pages) |
8 June 2001 | Ad 14/05/01--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Ad 14/05/01--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Secretary resigned (1 page) |
16 November 2000 | Incorporation (22 pages) |
16 November 2000 | Incorporation (22 pages) |