London
EC2A 2AP
Director Name | Mr Robert John Keen |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2014(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-7 Station Road Crawley RH10 1HT |
Director Name | Mrs Samantha Boyle |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2018(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-7 Station Road Crawley RH10 1HT |
Director Name | Mr Barry Cherryman |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2019(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1-7 Station Road Crawley RH10 1HT |
Director Name | Mr Dennis Duhaney |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2019(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Fitness Trainer |
Country of Residence | England |
Correspondence Address | 1-7 Station Road Crawley RH10 1HT |
Director Name | Mr Matthew Clifford Gratze |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2019(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 1-7 Station Road Crawley RH10 1HT |
Director Name | Mr Suneel Beri |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 74 Burnt Ash Road London SE12 8PY |
Director Name | Clifford Charles Hubbard |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Retired |
Correspondence Address | Bach Glas Frongoch Bala Gwynedd LL23 7SA Wales |
Director Name | Sheila Zena Taiar |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Retired |
Correspondence Address | Hospice Aid Uk 2 Gayton Road Harrow Middlesex HA1 2XU |
Secretary Name | Clifford Charles Hubbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Retired |
Correspondence Address | Bach Glas Frongoch Bala Gwynedd LL23 7SA Wales |
Secretary Name | Mr Suneel Beri |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 20 July 2002(4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 74 Burnt Ash Road London SE12 8PY |
Director Name | Terry John Peterson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2003(11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 August 2003) |
Role | Business Manager |
Correspondence Address | 33 Winchgrove Road Bracknell Berkshire RG42 2EJ |
Director Name | Samuel Nehard |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 June 2004) |
Role | Administrator |
Correspondence Address | Belle Vue Cottages 7 Belle Vue Lane Bushey Heath Hertfordshire WD23 1GD |
Director Name | Linda Spector |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2007) |
Role | Marketing Consultant |
Correspondence Address | 17 York Road St Annes On Sea Lancashire FY8 5EW |
Director Name | Daniel Moe |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 July 2014) |
Role | Graphic Designer |
Correspondence Address | Hospice Aid Uk 2 Gayton Road Harrow Middlesex HA1 2XU |
Director Name | Maxine Margaret Underwood |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 November 2009) |
Role | PR Consultant |
Correspondence Address | 1 Rutland Street London SW7 1EJ |
Director Name | Mr Christopher Eleazar |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 November 2009(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hospice Aid Uk 2 Gayton Road Harrow Middlesex HA1 2XU |
Director Name | Mr Russell Nigel Sollof |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(10 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Greytown House 221-227 High Street Orpington Kent BR6 0NZ |
Director Name | Daniel John James Ware |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(10 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 July 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hospice Aid Uk 2 Gayton Road Harrow Middlesex HA1 2XU |
Director Name | Mr Steven Robert Mycroft |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(12 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 13 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greytown House 221-227 High Street Orpington Kent BR6 0NZ |
Director Name | Mr Phillip Anderson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2018(16 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greytown House 221-227 High Street Orpington Kent BR6 0NZ |
Director Name | Mrs Lesley Sollof |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2018(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-7 Station Road Crawley RH10 1HT |
Director Name | Ms Shaheena Gabe- Wilkinson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2019(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 August 2022) |
Role | Pilates Instructor |
Country of Residence | England |
Correspondence Address | 1-7 Station Road Crawley RH10 1HT |
Website | hospiceaid.org.uk |
---|---|
Telephone | 0845 6060510 |
Telephone region | Unknown |
Registered Address | 1st Floor, 48 Chancery Lane London WC2A 1JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £647,270 |
Net Worth | -£71,454 |
Cash | £11,160 |
Current Liabilities | £102,938 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (20 pages) |
---|---|
27 July 2023 | Registered office address changed from 9 Appold Street London EC2A 2AP England to 1st Floor, 48 Chancery Lane London WC2A 1JF on 27 July 2023 (1 page) |
29 June 2023 | Termination of appointment of Robert John Keen as a director on 29 June 2023 (1 page) |
19 April 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
8 February 2023 | Total exemption full accounts made up to 31 March 2022 (22 pages) |
6 September 2022 | Total exemption full accounts made up to 31 March 2021 (23 pages) |
26 August 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
19 August 2022 | Termination of appointment of Shaheena Gabe- Wilkinson as a director on 17 August 2022 (1 page) |
19 August 2022 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 9 Appold Street London EC2A 2AP on 19 August 2022 (1 page) |
17 September 2021 | Registered office address changed from 1-7 Station Road Crawley RH10 1HT England to Devonshire House 60 Goswell Road London EC1M 7AD on 17 September 2021 (1 page) |
24 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
5 February 2021 | Total exemption full accounts made up to 31 March 2020 (22 pages) |
4 May 2020 | Amended total exemption full accounts made up to 31 March 2019 (21 pages) |
26 March 2020 | Confirmation statement made on 21 March 2020 with updates (3 pages) |
14 January 2020 | Termination of appointment of Lesley Sollof as a director on 13 January 2020 (1 page) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
18 November 2019 | Director's details changed for Mrs Lesley Sollof on 18 November 2019 (2 pages) |
18 November 2019 | Director's details changed for Ms Shaheena Gabe- Wilkinson on 18 November 2019 (2 pages) |
18 November 2019 | Director's details changed for Mr Robert John Keen on 18 November 2019 (2 pages) |
18 November 2019 | Director's details changed for Mr Matthew Clifford Gratze on 18 November 2019 (2 pages) |
18 November 2019 | Director's details changed for Mr Dennis Duhaney on 18 November 2019 (2 pages) |
18 November 2019 | Director's details changed for Mrs Samantha Boyle on 18 November 2019 (2 pages) |
25 October 2019 | Director's details changed for Ms Shaheena Gabe- Wilkinson on 25 October 2019 (2 pages) |
25 October 2019 | Director's details changed for Mr Barry Cherryman on 25 October 2019 (2 pages) |
25 October 2019 | Director's details changed for Mrs Samantha Boyle on 25 October 2019 (2 pages) |
25 October 2019 | Director's details changed for Mr Robert John Keen on 25 October 2019 (2 pages) |
25 October 2019 | Director's details changed for Mr Dennis Duhaney on 25 October 2019 (2 pages) |
25 October 2019 | Director's details changed for Mrs Lesley Sollof on 25 October 2019 (2 pages) |
10 September 2019 | Appointment of Mr Matthew Clifford Gratze as a director on 9 September 2019 (2 pages) |
31 May 2019 | Appointment of Mr Barry Cherryman as a director on 14 May 2019 (2 pages) |
31 May 2019 | Cessation of Robert John Keen as a person with significant control on 20 May 2019 (1 page) |
31 May 2019 | Appointment of Ms Shaheena Gabe- Wilkinson as a director on 20 May 2019 (2 pages) |
31 May 2019 | Appointment of Mr Dennis Duhaney as a director on 20 May 2019 (2 pages) |
28 May 2019 | Registered office address changed from 1-7 Station Road Crawley RH10 1HT England to 1-7 Station Road Crawley RH10 1HT on 28 May 2019 (1 page) |
28 May 2019 | Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to 1-7 Station Road Crawley RH10 1HT on 28 May 2019 (1 page) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
4 March 2019 | Change of details for Joanne Gratze as a person with significant control on 4 March 2019 (2 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
15 October 2018 | Appointment of Mrs Samantha Boyle as a director on 24 September 2018 (2 pages) |
31 August 2018 | Termination of appointment of Phillip Anderson as a director on 11 July 2018 (1 page) |
12 July 2018 | Appointment of Mr Phillip Anderson as a director on 11 July 2018 (2 pages) |
12 July 2018 | Appointment of Mrs Lesley Sollof as a director on 11 July 2018 (2 pages) |
29 March 2018 | Notification of Joanne Gratze as a person with significant control on 27 March 2018 (2 pages) |
29 March 2018 | Notification of Robert John Keen as a person with significant control on 27 March 2018 (2 pages) |
29 March 2018 | Withdrawal of a person with significant control statement on 29 March 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
20 March 2018 | Director's details changed for Mr Robert John Keen on 20 March 2018 (2 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
14 December 2017 | Termination of appointment of Russell Nigel Sollof as a director on 1 January 2017 (1 page) |
14 December 2017 | Termination of appointment of Russell Nigel Sollof as a director on 1 January 2017 (1 page) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
15 April 2016 | Annual return made up to 21 March 2016 no member list (3 pages) |
15 April 2016 | Annual return made up to 21 March 2016 no member list (3 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (29 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (29 pages) |
7 July 2015 | Termination of appointment of Steven Robert Mycroft as a director on 13 May 2015 (1 page) |
7 July 2015 | Termination of appointment of Steven Robert Mycroft as a director on 13 May 2015 (1 page) |
17 May 2015 | Full accounts made up to 31 March 2014 (16 pages) |
17 May 2015 | Full accounts made up to 31 March 2014 (16 pages) |
1 April 2015 | Secretary's details changed for Joanne Gratze on 1 April 2014 (1 page) |
1 April 2015 | Director's details changed for Mr Russell Nigel Sollof on 1 April 2014 (2 pages) |
1 April 2015 | Secretary's details changed for Joanne Gratze on 1 April 2014 (1 page) |
1 April 2015 | Director's details changed for Mr Russell Nigel Sollof on 1 April 2014 (2 pages) |
1 April 2015 | Director's details changed for Mr Steven Robert Mycroft on 15 July 2014 (2 pages) |
1 April 2015 | Director's details changed for Mr Russell Nigel Sollof on 1 April 2014 (2 pages) |
1 April 2015 | Director's details changed for Mr Robert John Keen on 17 July 2014 (2 pages) |
1 April 2015 | Annual return made up to 21 March 2015 no member list (3 pages) |
1 April 2015 | Annual return made up to 21 March 2015 no member list (3 pages) |
1 April 2015 | Director's details changed for Mr Robert John Keen on 17 July 2014 (2 pages) |
1 April 2015 | Secretary's details changed for Joanne Gratze on 1 April 2014 (1 page) |
1 April 2015 | Director's details changed for Mr Steven Robert Mycroft on 15 July 2014 (2 pages) |
25 July 2014 | Appointment of Mr Robert John Keen as a director on 17 July 2014 (2 pages) |
25 July 2014 | Appointment of Mr Robert John Keen as a director on 17 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Daniel Moe as a director on 15 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Daniel John James Ware as a director on 15 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Daniel Moe as a director on 15 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Daniel John James Ware as a director on 15 July 2014 (1 page) |
24 July 2014 | Appointment of Mr Steven Robert Mycroft as a director on 15 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Steven Robert Mycroft as a director on 15 July 2014 (2 pages) |
17 April 2014 | Annual return made up to 21 March 2014 no member list (5 pages) |
17 April 2014 | Annual return made up to 21 March 2014 no member list (5 pages) |
21 March 2014 | Termination of appointment of Sheila Taiar as a director (1 page) |
21 March 2014 | Termination of appointment of Sheila Taiar as a director (1 page) |
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
18 April 2013 | Annual return made up to 21 March 2013 no member list (6 pages) |
18 April 2013 | Annual return made up to 21 March 2013 no member list (6 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
27 April 2012 | Appointment of Daniel John James Ware as a director (2 pages) |
27 April 2012 | Appointment of Daniel John James Ware as a director (2 pages) |
11 April 2012 | Annual return made up to 21 March 2012 no member list (5 pages) |
11 April 2012 | Termination of appointment of Christopher Eleazar as a director (1 page) |
11 April 2012 | Termination of appointment of Christopher Eleazar as a director (1 page) |
11 April 2012 | Appointment of Mr Russell Nigel Sollof as a director (2 pages) |
11 April 2012 | Annual return made up to 21 March 2012 no member list (5 pages) |
11 April 2012 | Appointment of Mr Russell Nigel Sollof as a director (2 pages) |
28 March 2012 | Director's details changed for Daniel Moe on 20 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Mr Christopher Eleazar on 20 March 2012 (2 pages) |
28 March 2012 | Secretary's details changed for Joanne Gratze on 20 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Sheila Zena Taiar on 20 March 2012 (2 pages) |
28 March 2012 | Secretary's details changed for Joanne Gratze on 20 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Mr Christopher Eleazar on 20 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Sheila Zena Taiar on 20 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Daniel Moe on 20 March 2012 (2 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
15 April 2011 | Annual return made up to 21 March 2011 no member list (5 pages) |
15 April 2011 | Annual return made up to 21 March 2011 no member list (5 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
21 April 2010 | Termination of appointment of Maxine Underwood as a director (1 page) |
21 April 2010 | Termination of appointment of Maxine Underwood as a director (1 page) |
21 April 2010 | Appointment of Mr Christopher Eleazar as a director (2 pages) |
21 April 2010 | Annual return made up to 21 March 2010 no member list (4 pages) |
21 April 2010 | Appointment of Mr Christopher Eleazar as a director (2 pages) |
21 April 2010 | Annual return made up to 21 March 2010 no member list (4 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
25 March 2009 | Annual return made up to 21/03/09 (3 pages) |
25 March 2009 | Annual return made up to 21/03/09 (3 pages) |
9 December 2008 | Annual return made up to 21/03/08 (3 pages) |
9 December 2008 | Annual return made up to 21/03/08 (3 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from c/o beri & co 74 burnt ash road london SE12 8PY (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from c/o beri & co 74 burnt ash road london SE12 8PY (1 page) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
21 May 2007 | New secretary appointed (3 pages) |
21 May 2007 | Annual return made up to 21/03/07 (4 pages) |
21 May 2007 | New secretary appointed (3 pages) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Annual return made up to 21/03/07 (4 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | New director appointed (1 page) |
2 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Resolutions
|
20 April 2006 | Annual return made up to 21/03/06 (4 pages) |
20 April 2006 | Annual return made up to 21/03/06 (4 pages) |
13 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
13 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
12 October 2005 | Company name changed community aid uk\certificate issued on 12/10/05 (3 pages) |
12 October 2005 | Company name changed community aid uk\certificate issued on 12/10/05 (3 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
22 April 2005 | Annual return made up to 21/03/05
|
22 April 2005 | Annual return made up to 21/03/05
|
2 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
15 May 2004 | Annual return made up to 21/03/04
|
15 May 2004 | Annual return made up to 21/03/04
|
22 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
22 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
5 June 2003 | Annual return made up to 21/03/03 (4 pages) |
5 June 2003 | Annual return made up to 21/03/03 (4 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (2 pages) |
22 August 2002 | Registered office changed on 22/08/02 from: bach glas fron goch bala gwynedd LL23 7SA (1 page) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | Registered office changed on 22/08/02 from: bach glas fron goch bala gwynedd LL23 7SA (1 page) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
21 March 2002 | Incorporation (32 pages) |
21 March 2002 | Incorporation (32 pages) |