Shipley
BD18 4AT
Director Name | Isabelle Madeleine Gisele Clement |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 11 May 2001(same day as company formation) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Arborfield Close London SW2 3NX |
Director Name | Ms Judith Fink |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2003(1 year, 8 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Student Adviser |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Mr Trevor Allen Critchley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2006(4 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Epp Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 289a Milkwood Road London SE24 0HE |
Director Name | Mr Ray Ludford |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2011(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 336 Brixton Rd Brixton London SW9 7AA |
Director Name | Mr Steven Onasanya |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2018(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Mr Joshua Thomas Hepple |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2021(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 13 Gibson Road London SE11 6PU |
Secretary Name | Mr Trevor Critchley |
---|---|
Status | Current |
Appointed | 20 December 2021(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Angela Dalton |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Role | Retired |
Correspondence Address | 8d Lambert Road London SW2 5BD |
Director Name | David Hart |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Role | Freelance Journalist |
Correspondence Address | 11 Heather Close London SW8 4BS |
Director Name | Ms Ameena Berkowitz |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Minerva Road London SW9 6NZ |
Director Name | June Alison Armstrong |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Role | Housing And Advocacy Worker |
Correspondence Address | 50 Crawshay Court Eythorne Road London SW9 7RJ |
Secretary Name | David Charles Strong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Gary Edward Dando |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2006) |
Role | Retired Disabled |
Correspondence Address | 8 Chandlers Way Tulse Hill London SW2 2NE |
Director Name | John Keith Osborne Harrison |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 July 2003) |
Role | Company Director |
Correspondence Address | 4 Chalbury House Ferndale Road London SW9 8AU |
Director Name | Maryann Susan Osborne Harrison |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 September 2003) |
Role | Company Director |
Correspondence Address | 4 Chalbury House Ferndale Road London SW9 8AU |
Director Name | Shivakuru Selvathurai |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 06 November 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 03 December 2003) |
Role | Company Director |
Correspondence Address | Belvedere Hotel 90 Clapham Common South Side London SW4 9DJ |
Director Name | Peter Arthur Wilson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | 20 Eastman House Oaklands Estate London SW4 8NQ |
Director Name | Carole Elaine Cherrington |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 03 December 2003) |
Role | Unemployed |
Correspondence Address | 18a Dassett Road London SE27 0UG |
Director Name | Anne McDowall |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(1 year, 6 months after company formation) |
Appointment Duration | 5 years (resigned 10 December 2007) |
Role | Charity Manager |
Correspondence Address | 18 Springfield Road Thornton Heath Surrey CR7 8DY |
Director Name | Ebenezer Taiye Akinsanmi |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(2 years, 6 months after company formation) |
Appointment Duration | 18 years (resigned 21 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1,74/76 Kings Avenue London SW4 8BH |
Director Name | Eureka Hunte |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 December 2007) |
Role | Inventor |
Correspondence Address | 11 Kingston Square Salters Hill London SE19 1JE |
Director Name | Ernest Basil Hamley |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 March 2007) |
Role | Management Consultancy Fcmp Re |
Correspondence Address | 59 Eylewood Road London SE27 9LZ |
Director Name | Susan Hamilton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(5 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 29 November 2013) |
Role | Youth Worker |
Country of Residence | England |
Correspondence Address | 38 Lilian Road 38 Lilian Road Streaham Vale London SW16 5HN |
Director Name | Ms Michelle Esezobor |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 20 August 2021) |
Role | Carer |
Country of Residence | United Kingdom |
Correspondence Address | 109 Somerleyton Road London SW9 8QR |
Director Name | Lord Richard George Dutton |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 December 2011(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 336 Brixton Road Brixton London SW9 7AA |
Director Name | Ms Poppy-Louise Dorothea Veronica Hasted |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(13 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 04 December 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Mr Charles Bosah |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(17 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 August 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Secretary Name | Mrs Lauren Kimberley Johnson-King |
---|---|
Status | Resigned |
Appointed | 01 July 2019(18 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 15 July 2021) |
Role | Company Director |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Mrs Munevver Borova |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 06 December 2019(18 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 January 2020) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 17 Patmos Road London SW9 6SQ |
Director Name | Ms Jean Barker |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2019(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 Coverley Point Tyers Street London SE11 5NR |
Secretary Name | Ms Abigail Tripp |
---|---|
Status | Resigned |
Appointed | 15 July 2021(20 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 December 2021) |
Role | Company Director |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Website | disabilitylambeth.org.uk |
---|---|
Telephone | 020 73466800 |
Telephone region | London |
Registered Address | 336 Brixton Road London SW9 7AA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £460,451 |
Net Worth | £266,911 |
Cash | £217,222 |
Current Liabilities | £2,712 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks from now) |
28 June 2023 | Director's details changed for Mr Marian Wojciech Itzin-Borowy on 28 June 2023 (2 pages) |
---|---|
28 June 2023 | Director's details changed for Mr Joshua Thomas Hepple on 28 June 2023 (2 pages) |
28 June 2023 | Director's details changed for Mr Trevor Allen Critchley on 28 June 2023 (2 pages) |
28 June 2023 | Director's details changed for Isabelle Madeleine Gisele Clement on 28 June 2023 (2 pages) |
12 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (21 pages) |
21 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
10 January 2022 | Resolutions
|
10 January 2022 | Memorandum and Articles of Association (31 pages) |
4 January 2022 | Appointment of Mr Joshua Thomas Hepple as a director on 20 December 2021 (2 pages) |
29 December 2021 | Termination of appointment of Abigail Tripp as a secretary on 23 December 2021 (1 page) |
22 December 2021 | Termination of appointment of Ebenezer Taiye Akinsanmi as a director on 21 December 2021 (1 page) |
21 December 2021 | Appointment of Mr Trevor Critchley as a secretary on 20 December 2021 (2 pages) |
3 November 2021 | Total exemption full accounts made up to 31 March 2021 (20 pages) |
24 August 2021 | Termination of appointment of Michelle Esezobor as a director on 20 August 2021 (1 page) |
15 July 2021 | Termination of appointment of Lauren Kimberley Johnson-King as a secretary on 15 July 2021 (1 page) |
15 July 2021 | Appointment of Ms Abigail Tripp as a secretary on 15 July 2021 (2 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
29 January 2021 | Notice of removal of a director (1 page) |
29 January 2021 | Termination of appointment of Jean Barker as a director on 19 January 2021 (1 page) |
29 January 2021 | Appointment of Miss Lesley Ann Davis as a director on 27 January 2021 (2 pages) |
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
14 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Munevver Borova as a director on 29 January 2020 (1 page) |
18 December 2019 | Appointment of Ms Jean Barker as a director on 6 December 2019 (2 pages) |
18 December 2019 | Director's details changed for Mr Marian Wojciech Itzin-Borowy on 28 November 2019 (2 pages) |
18 December 2019 | Appointment of Ms Munevver Borova as a director on 6 December 2019 (2 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (22 pages) |
29 August 2019 | Termination of appointment of David Charles Strong as a secretary on 30 June 2019 (1 page) |
29 August 2019 | Appointment of Mrs Lauren Kimberley Johnson-King as a secretary on 1 July 2019 (2 pages) |
22 August 2019 | Termination of appointment of Charles Bosah as a director on 15 August 2019 (1 page) |
24 July 2019 | Appointment of Mr Charles Bosah as a director on 7 December 2018 (2 pages) |
17 July 2019 | Director's details changed for Marian Wojciech Itzin-Borowy on 8 June 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
8 February 2019 | Appointment of Mr Steven Onasanya as a director on 7 December 2018 (2 pages) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (19 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
11 May 2018 | Termination of appointment of Ameena Berkowitz as a director on 1 December 2017 (1 page) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
15 May 2017 | Director's details changed for Ms Judith Fink on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Ms Judith Fink on 15 May 2017 (2 pages) |
21 July 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
21 July 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
16 May 2016 | Termination of appointment of Poppy-Louise Dorothea Veronica Hasted as a director on 4 December 2015 (1 page) |
16 May 2016 | Annual return made up to 11 May 2016 no member list (10 pages) |
16 May 2016 | Annual return made up to 11 May 2016 no member list (10 pages) |
16 May 2016 | Termination of appointment of Poppy-Louise Dorothea Veronica Hasted as a director on 4 December 2015 (1 page) |
20 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
20 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
14 May 2015 | Annual return made up to 11 May 2015 no member list (11 pages) |
14 May 2015 | Annual return made up to 11 May 2015 no member list (11 pages) |
21 April 2015 | Termination of appointment of Richard George Dutton as a director on 31 January 2015 (1 page) |
21 April 2015 | Termination of appointment of Richard George Dutton as a director on 31 January 2015 (1 page) |
9 December 2014 | Appointment of Ms Poppy Louise Dorothea Veronica Hasted as a director on 5 December 2014 (2 pages) |
9 December 2014 | Appointment of Ms Poppy Louise Dorothea Veronica Hasted as a director on 5 December 2014 (2 pages) |
9 December 2014 | Appointment of Ms Poppy Louise Dorothea Veronica Hasted as a director on 5 December 2014 (2 pages) |
20 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
20 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
13 May 2014 | Annual return made up to 11 May 2014 no member list (11 pages) |
13 May 2014 | Annual return made up to 11 May 2014 no member list (11 pages) |
13 May 2014 | Termination of appointment of Susan Hamilton as a director (1 page) |
13 May 2014 | Termination of appointment of Susan Hamilton as a director (1 page) |
5 November 2013 | Full accounts made up to 31 March 2013 (19 pages) |
5 November 2013 | Full accounts made up to 31 March 2013 (19 pages) |
15 May 2013 | Annual return made up to 11 May 2013 no member list (12 pages) |
15 May 2013 | Annual return made up to 11 May 2013 no member list (12 pages) |
14 May 2013 | Director's details changed for Susan Hamilton on 11 June 2012 (2 pages) |
14 May 2013 | Director's details changed for Mr Ray Ludford on 12 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Mr Ray Ludford on 12 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Susan Hamilton on 11 June 2012 (2 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
11 May 2012 | Annual return made up to 11 May 2012 no member list (12 pages) |
11 May 2012 | Annual return made up to 11 May 2012 no member list (12 pages) |
1 February 2012 | Appointment of Lord Richard George Dutton as a director (3 pages) |
1 February 2012 | Appointment of Lord Richard George Dutton as a director (3 pages) |
25 January 2012 | Appointment of Mr Ray Ludford as a director (3 pages) |
25 January 2012 | Appointment of Mr Ray Ludford as a director (3 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
11 May 2011 | Annual return made up to 11 May 2011 no member list (10 pages) |
11 May 2011 | Annual return made up to 11 May 2011 no member list (10 pages) |
28 September 2010 | Full accounts made up to 31 March 2010 (19 pages) |
28 September 2010 | Full accounts made up to 31 March 2010 (19 pages) |
11 May 2010 | Director's details changed for Ms Michelle Esezobor on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Trevor Critchley on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Isabelle Madeleine Gisele Clement on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Ebenezer Taiye Akinsanmi on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Isabelle Madeleine Gisele Clement on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Ebenezer Taiye Akinsanmi on 10 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 11 May 2010 no member list (6 pages) |
11 May 2010 | Director's details changed for Ms Michelle Esezobor on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Trevor Critchley on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Marian Wojciech Itzin-Borowy on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Marian Wojciech Itzin-Borowy on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Judith Fink on 10 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 11 May 2010 no member list (6 pages) |
11 May 2010 | Director's details changed for Judith Fink on 10 May 2010 (2 pages) |
18 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
18 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
26 May 2009 | Director appointed michelle esezobor (2 pages) |
26 May 2009 | Director appointed michelle esezobor (2 pages) |
19 May 2009 | Annual return made up to 11/05/09 (4 pages) |
19 May 2009 | Annual return made up to 11/05/09 (4 pages) |
19 May 2009 | Director's change of particulars / trevor critchley / 19/05/2009 (2 pages) |
19 May 2009 | Director's change of particulars / trevor critchley / 19/05/2009 (2 pages) |
5 August 2008 | Full accounts made up to 31 March 2008 (18 pages) |
5 August 2008 | Full accounts made up to 31 March 2008 (18 pages) |
19 May 2008 | Annual return made up to 11/05/08 (4 pages) |
19 May 2008 | Annual return made up to 11/05/08 (4 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
21 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
21 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
29 May 2007 | Annual return made up to 11/05/07 (8 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Annual return made up to 11/05/07 (8 pages) |
29 May 2007 | Director resigned (1 page) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
20 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
20 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
27 July 2006 | Director's particulars changed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Director's particulars changed (2 pages) |
24 May 2006 | Annual return made up to 11/05/06 (6 pages) |
24 May 2006 | Annual return made up to 11/05/06 (6 pages) |
23 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
23 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
23 May 2005 | Annual return made up to 11/05/05
|
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Annual return made up to 11/05/05
|
23 May 2005 | Director's particulars changed (1 page) |
23 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
21 September 2004 | Director's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
25 May 2004 | Annual return made up to 11/05/04 (7 pages) |
25 May 2004 | Annual return made up to 11/05/04 (7 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
21 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
21 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | Director resigned (1 page) |
19 May 2003 | Annual return made up to 11/05/03 (8 pages) |
19 May 2003 | Annual return made up to 11/05/03 (8 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
20 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
17 May 2002 | Annual return made up to 11/05/02 (5 pages) |
17 May 2002 | Annual return made up to 11/05/02 (5 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
14 June 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
14 June 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
14 June 2001 | Director's particulars changed (1 page) |
14 June 2001 | Director's particulars changed (1 page) |
11 May 2001 | Incorporation (33 pages) |
11 May 2001 | Incorporation (33 pages) |