Harrow
HA1 1BQ
Director Name | Mr Bertrand De Comminges |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 20 December 2022(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | C/O Jfm Block & Estate Management Middlesex House Harrow HA1 1BQ |
Secretary Name | JFM Block And Estate Management (Corporation) |
---|---|
Status | Current |
Appointed | 16 October 2019(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | Middlesex House 130 College Road Harrow HA1 1BQ |
Director Name | Judith Mary Lawson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 32 The Mansions 252 Old Brompton Road London SW5 9HW |
Director Name | Kenneth Frank Burns |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 36a, The Mansions 252 Old Brompton Road London SW5 9HW |
Director Name | Dr Eric Patrick Trowler |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 September 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 37b Richmond Mansions London SW5 9HW |
Director Name | Gerri Gallagher |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 November 2008) |
Role | Editor |
Correspondence Address | 33b Richmond Mansions 252 Old Brompton Road London SW5 9HW |
Director Name | Jihad Islam Khan |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 26 252 Brompton Road London SW5 9HW |
Director Name | Mr Timothy Slesinger |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(7 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 May 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 6 Hale House 34, De Vere Gardens London W8 5AQ |
Director Name | Miss Michael John Fleming |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 March 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 28 The Mansions 252 Old Brompton Road London SW5 9HW |
Director Name | Mr Kenelm Michael Cornwall-Legh |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 April 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Mansions 252 Old Brompton Road London SW5 9HW |
Director Name | Mr Aidan McLeod |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 March 2010) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 10 Hill Rise Rickmansworth Hertfordshire WD3 7NZ |
Director Name | Gunilla Solweig Eldh |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2010(8 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 03 January 2017) |
Role | Flight Attendant |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Kate Esther Berwin |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 March 2012) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Herts SG6 1GL |
Director Name | Christoffer Olof Ake Aasa |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 March 2012) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Herts SG6 1GL |
Director Name | Ms Fatima Gonzalez-Haba |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 June 2011(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 06 June 2018) |
Role | Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Joyce Trowler |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(10 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 May 2012) |
Role | Company Director-Retired |
Country of Residence | United Kingdom |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL |
Director Name | Mrs Candice De Monts De Savasse |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 July 2017(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 February 2024) |
Role | Financial Editor |
Country of Residence | England |
Correspondence Address | C/O Jfm Block & Estate Management Middlesex House Harrow HA1 1BQ |
Secretary Name | Moat Management Services (1990) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Correspondence Address | 10 Works Road Letchworth Hertfordshire SG6 1LB |
Secretary Name | Gem Estate Management (1995) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2009(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 June 2011) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL |
Secretary Name | Gem Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2011(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2014) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2016(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 2019) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Registered Address | C/O Jfm Block & Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
14 February 2024 | Termination of appointment of Candice De Monts De Savasse as a director on 1 February 2024 (1 page) |
---|---|
23 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
18 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
23 December 2022 | Appointment of Mr Bertrand De Comminges as a director on 20 December 2022 (2 pages) |
17 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
22 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
10 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
25 March 2021 | Secretary's details changed for Jfm Block and Estate Management on 25 March 2021 (1 page) |
24 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
8 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
24 October 2019 | Registered office address changed from Middlesex House 130 College Road Harrow HA1 1BQ England to C/O Jfm Block & Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ on 24 October 2019 (1 page) |
24 October 2019 | Appointment of Jfm Block and Estate Management as a secretary on 16 October 2019 (2 pages) |
20 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 September 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
1 July 2019 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU England to Middlesex House 130 College Road Harrow HA1 1BQ on 1 July 2019 (1 page) |
28 June 2019 | Termination of appointment of Crabtree Pm Limited as a secretary on 28 June 2019 (1 page) |
8 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
7 June 2018 | Termination of appointment of Fatima Gonzalez-Haba as a director on 6 June 2018 (1 page) |
13 December 2017 | Director's details changed for Lynne Wilson on 13 December 2017 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
14 July 2017 | Appointment of Mrs Candice De Monts De Savasse as a director on 14 July 2017 (2 pages) |
14 July 2017 | Appointment of Mrs Candice De Monts De Savasse as a director on 14 July 2017 (2 pages) |
10 January 2017 | Termination of appointment of Gunilla Solweig Eldh as a director on 3 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Gunilla Solweig Eldh as a director on 3 January 2017 (1 page) |
9 December 2016 | Termination of appointment of Judith Mary Lawson as a director on 2 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Judith Mary Lawson as a director on 2 December 2016 (1 page) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
14 June 2016 | Appointment of Crabtree Pm Limited as a secretary on 11 March 2016 (2 pages) |
14 June 2016 | Appointment of Crabtree Pm Limited as a secretary on 11 March 2016 (2 pages) |
14 June 2016 | Registered office address changed from C/O Ags Management Services Ltd 13a Wetherby Mansions Earl's Court Square London SW5 9BH to Marlborough House 298 Regents Park Road London N3 2UU on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from C/O Ags Management Services Ltd 13a Wetherby Mansions Earl's Court Square London SW5 9BH to Marlborough House 298 Regents Park Road London N3 2UU on 14 June 2016 (1 page) |
16 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 August 2015 | Annual return made up to 10 August 2015 no member list (4 pages) |
19 August 2015 | Annual return made up to 10 August 2015 no member list (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 August 2014 | Director's details changed for Gunilla Solweig Eldh on 17 August 2014 (2 pages) |
17 August 2014 | Director's details changed for Ms Fatima Gonzalez-Haba on 17 August 2014 (2 pages) |
17 August 2014 | Director's details changed for Gunilla Solweig Eldh on 17 August 2014 (2 pages) |
17 August 2014 | Annual return made up to 10 August 2014 no member list (4 pages) |
17 August 2014 | Director's details changed for Ms Fatima Gonzalez-Haba on 17 August 2014 (2 pages) |
17 August 2014 | Annual return made up to 10 August 2014 no member list (4 pages) |
5 March 2014 | Termination of appointment of Gem Estate Management Limited as a secretary (1 page) |
5 March 2014 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 5 March 2014 (1 page) |
5 March 2014 | Termination of appointment of Gem Estate Management Limited as a secretary (1 page) |
5 March 2014 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 5 March 2014 (1 page) |
9 December 2013 | Termination of appointment of Kenneth Burns as a director (1 page) |
9 December 2013 | Termination of appointment of Kenneth Burns as a director (1 page) |
22 August 2013 | Annual return made up to 10 August 2013 no member list (7 pages) |
22 August 2013 | Annual return made up to 10 August 2013 no member list (7 pages) |
24 July 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
24 July 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
30 August 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
30 August 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
16 August 2012 | Annual return made up to 10 August 2012 no member list (7 pages) |
16 August 2012 | Annual return made up to 10 August 2012 no member list (7 pages) |
13 June 2012 | Termination of appointment of Joyce Trowler as a director (1 page) |
13 June 2012 | Termination of appointment of Joyce Trowler as a director (1 page) |
5 March 2012 | Termination of appointment of Christoffer Aasa as a director (1 page) |
5 March 2012 | Termination of appointment of Kate Berwin as a director (1 page) |
5 March 2012 | Termination of appointment of Kate Berwin as a director (1 page) |
5 March 2012 | Termination of appointment of Christoffer Aasa as a director (1 page) |
20 October 2011 | Appointment of Joyce Trowler as a director (3 pages) |
20 October 2011 | Appointment of Joyce Trowler as a director (3 pages) |
9 September 2011 | Termination of appointment of Eric Trowler as a director (1 page) |
9 September 2011 | Termination of appointment of Eric Trowler as a director (1 page) |
23 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
23 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
17 August 2011 | Secretary's details changed for Gem Estate Management Ltd on 26 May 2011 (2 pages) |
17 August 2011 | Annual return made up to 10 August 2011 no member list (10 pages) |
17 August 2011 | Termination of appointment of Gem Estate Management (1995) Ltd as a secretary (1 page) |
17 August 2011 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
17 August 2011 | Termination of appointment of Gem Estate Management (1995) Ltd as a secretary (1 page) |
17 August 2011 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
17 August 2011 | Annual return made up to 10 August 2011 no member list (10 pages) |
17 August 2011 | Secretary's details changed for Gem Estate Management Ltd on 26 May 2011 (2 pages) |
19 July 2011 | Appointment of Ms Fatima Gonzalez-Haba as a director (3 pages) |
19 July 2011 | Appointment of Ms Fatima Gonzalez-Haba as a director (3 pages) |
2 September 2010 | Secretary's details changed for Gem Estate Management Ltd on 10 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 10 August 2010 no member list (9 pages) |
2 September 2010 | Annual return made up to 10 August 2010 no member list (9 pages) |
2 September 2010 | Secretary's details changed for Gem Estate Management Ltd on 10 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Judith Mary Lawson on 10 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Kenneth Frank Burns on 10 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Lynne Wilson on 10 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Kenneth Frank Burns on 10 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Dr Eric Patrick Trowler on 10 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Judith Mary Lawson on 10 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Dr Eric Patrick Trowler on 10 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Lynne Wilson on 10 August 2010 (2 pages) |
11 August 2010 | Appointment of Christoffer Olof Ake Aasa as a director (3 pages) |
11 August 2010 | Appointment of Christoffer Olof Ake Aasa as a director (3 pages) |
11 August 2010 | Appointment of Kate Esther Berwin as a director (3 pages) |
11 August 2010 | Appointment of Kate Esther Berwin as a director (3 pages) |
8 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
8 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
21 June 2010 | Termination of appointment of Michael Fleming as a director (2 pages) |
21 June 2010 | Termination of appointment of Michael Fleming as a director (2 pages) |
14 April 2010 | Termination of appointment of Aidan Mcleod as a director (2 pages) |
14 April 2010 | Termination of appointment of Aidan Mcleod as a director (2 pages) |
18 February 2010 | Appointment of Gunilla Solweig Eldh as a director (3 pages) |
18 February 2010 | Appointment of Gunilla Solweig Eldh as a director (3 pages) |
10 August 2009 | Annual return made up to 10/08/09 (4 pages) |
10 August 2009 | Annual return made up to 10/08/09 (4 pages) |
6 August 2009 | Secretary appointed gem estate management LTD (1 page) |
6 August 2009 | Secretary appointed gem estate management LTD (1 page) |
6 August 2009 | Appointment terminated secretary moat management services (1990) LIMITED (1 page) |
6 August 2009 | Appointment terminated secretary moat management services (1990) LIMITED (1 page) |
7 July 2009 | Director appointed aidan mcleod (1 page) |
7 July 2009 | Director appointed aidan mcleod (1 page) |
30 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
30 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
26 June 2009 | Appointment terminated director jihad khan (1 page) |
26 June 2009 | Appointment terminated director timothy slesinger (1 page) |
26 June 2009 | Appointment terminated director kenelm cornwall-legh (1 page) |
26 June 2009 | Appointment terminated director timothy slesinger (1 page) |
26 June 2009 | Appointment terminated director kenelm cornwall-legh (1 page) |
26 June 2009 | Appointment terminated director jihad khan (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth herts SG6 1LB (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth herts SG6 1LB (1 page) |
25 March 2009 | Appointment terminated director gerri gallagher (1 page) |
25 March 2009 | Appointment terminated director gerri gallagher (1 page) |
17 December 2008 | Director appointed jihad islam khan (2 pages) |
17 December 2008 | Director appointed michael john fleming (2 pages) |
17 December 2008 | Director appointed timothy james slesinger (2 pages) |
17 December 2008 | Director appointed michael john fleming (2 pages) |
17 December 2008 | Director appointed jihad islam khan (2 pages) |
17 December 2008 | Director appointed the hon kenelm michael cornwall-legh (2 pages) |
17 December 2008 | Director appointed timothy james slesinger (2 pages) |
17 December 2008 | Director appointed the hon kenelm michael cornwall-legh (2 pages) |
11 August 2008 | Annual return made up to 10/08/08 (3 pages) |
11 August 2008 | Annual return made up to 10/08/08 (3 pages) |
24 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
24 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
21 August 2007 | Annual return made up to 10/08/07 (5 pages) |
21 August 2007 | Annual return made up to 10/08/07 (5 pages) |
6 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
6 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
21 September 2006 | Annual return made up to 10/08/06
|
21 September 2006 | Annual return made up to 10/08/06
|
6 September 2006 | Registered office changed on 06/09/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page) |
6 September 2006 | Secretary's particulars changed (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page) |
6 September 2006 | Secretary's particulars changed (1 page) |
12 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
8 September 2005 | Annual return made up to 10/08/05 (4 pages) |
8 September 2005 | Annual return made up to 10/08/05 (4 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
18 August 2004 | Annual return made up to 10/08/04 (4 pages) |
18 August 2004 | Annual return made up to 10/08/04 (4 pages) |
10 September 2003 | Annual return made up to 10/08/03 (4 pages) |
10 September 2003 | Annual return made up to 10/08/03 (4 pages) |
15 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
15 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
6 September 2002 | Annual return made up to 10/08/02
|
6 September 2002 | Annual return made up to 10/08/02
|
31 May 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
31 May 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
10 August 2001 | Incorporation (21 pages) |
10 August 2001 | Incorporation (21 pages) |