Company NameSilverman Sherliker Llp
Company StatusDissolved
Company NumberOC307306
CategoryLimited Liability Partnership
Incorporation Date19 March 2004(20 years, 1 month ago)
Dissolution Date25 July 2023 (9 months ago)

Directors

LLP Designated Member NameMr John Cameron Abbott
Date of BirthMarch 1957 (Born 67 years ago)
NationalityWelsh
StatusClosed
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTy Coch
Mersea Road
Peldon
CO5 7QE
LLP Designated Member NameMr Christopher John Sherliker
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Tranquil Vale
Blackheath
London
SE3 0BP
LLP Member NameMr Nicholas Charles Julius Lakeland
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cadogan Gardens
Finchley Church End
London
N3 2HN
LLP Member NameMr Martin David Donoghue
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(3 years, 2 months after company formation)
Appointment Duration16 years, 1 month (closed 25 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Padley Close
Chessington
Surrey
KT9 2BA
LLP Member NameJennifer Isabel Kreser
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2009(5 years, 6 months after company formation)
Appointment Duration13 years, 9 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bath Place
London
EC2A 3DR
LLP Member NameMr Gareth David Hughes
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(7 years, 7 months after company formation)
Appointment Duration11 years, 8 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
LLP Member NameMs Liza Jane Zucconi
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2013(9 years, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bath Place
London
EC2A 3DR
LLP Member NameMiss Victoria Jane Russell
Date of BirthSeptember 1980 (Born 43 years ago)
StatusClosed
Appointed01 July 2014(10 years, 3 months after company formation)
Appointment Duration9 years (closed 25 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
LLP Member NameMr Dimitri Giacobbe Iesini
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2014(10 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
LLP Member NameMs Dee Lesley Aylward
Date of BirthApril 1981 (Born 43 years ago)
StatusClosed
Appointed01 January 2015(10 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
LLP Member NameMr Robert James Hinton Clark
Date of BirthOctober 1978 (Born 45 years ago)
StatusClosed
Appointed01 January 2016(11 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
LLP Member NameMr Mark Stephen Reis
Date of BirthAugust 1966 (Born 57 years ago)
StatusClosed
Appointed12 September 2016(12 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
LLP Member NameSilverman Sherliker Legal Services Limited (Corporation)
StatusClosed
Appointed14 June 2010(6 years, 2 months after company formation)
Appointment Duration13 years, 1 month (closed 25 July 2023)
Correspondence Address1 Bath Place Rivington Street
London
EC2A 3DR
LLP Designated Member NameMr Jonathan Trevor Rufus Silverman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Harman Drive
London
NW2 2ED
LLP Member NameConrad Lawrence Adam
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Mount Pleasant Lane
Bricket Wood
St. Albans
AL2 3XH
LLP Member NameMr Richard Keith Gordon
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Grove Hill
South Woodford
London
E18 2JB
LLP Member NameMaeve O'Higgins
Date of BirthFebruary 1953 (Born 71 years ago)
StatusResigned
Appointed06 December 2006(2 years, 8 months after company formation)
Appointment Duration5 years (resigned 24 December 2011)
RoleCompany Director
Correspondence Address29 Leythe Road
London
W3 8AW
LLP Member NameDavid Charles Hill Kelly
Date of BirthOctober 1970 (Born 53 years ago)
StatusResigned
Appointed06 December 2006(2 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 November 2007)
RoleCompany Director
Correspondence Address6 Seaton Close
Twickenham
TW2 7AS
LLP Member NameRichard Henry Pearlman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(3 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Beech Avenue
Radlett
Hertfordshire
WD7 7DE
LLP Member NameDennis Kwong Thye Lee
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(4 years after company formation)
Appointment Duration3 years, 8 months (resigned 24 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 12 De Beauvoir Place 1 Tottenham Road
London
N1 4EP
LLP Member NameMaria Elena Francesca Guida
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bath Place
London
EC2A 3DR
LLP Member NameNicholas James Moran
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bath Place
London
EC2A 3DR
LLP Member NameMr Philip Nicolas John Otvos
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(6 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bath Place
London
EC2A 3DR
LLP Member NameAndrew John Kidd
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(6 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bath Place
London
EC2A 3DR
LLP Member NameMr James Victor Alexander Robertson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bath Place
London
EC2A 3DR
LLP Member NameMr Adam Charles Powell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(7 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bath Place
London
EC2A 3DR
LLP Member NameMrs Stala Erimos Charalambous
Date of BirthMay 1962 (Born 62 years ago)
StatusResigned
Appointed01 November 2011(7 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bath Place
London
EC2A 3DR
LLP Member NameMr Paul David Dutch
Date of BirthJanuary 1961 (Born 63 years ago)
StatusResigned
Appointed18 May 2015(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bath Place
London
EC2A 3DR

Contact

Websitesilvermansherliker.co.uk
Email address[email protected]
Telephone020 77492700
Telephone regionLondon

Location

Registered AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£196,654
Cash£183,836
Current Liabilities£1,053,401

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
22 May 2019Application to strike the limited liability partnership off the register (2 pages)
22 May 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
24 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 July 2017 (13 pages)
28 September 2018Current accounting period shortened from 31 December 2017 to 31 July 2017 (1 page)
15 May 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
9 November 2017Registered office address changed from 7 Bath Place London EC2A 3DR to C/O Laytons Llp 2 More London Riverside London SE1 2AP on 9 November 2017 (2 pages)
9 November 2017Registered office address changed from 7 Bath Place London EC2A 3DR to C/O Laytons Llp 2 More London Riverside London SE1 2AP on 9 November 2017 (2 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
29 March 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
27 March 2017Appointment of Mr Mark Stephen Reis as a member on 12 September 2016 (2 pages)
27 March 2017Appointment of Mr Mark Stephen Reis as a member on 12 September 2016 (2 pages)
24 March 2017Termination of appointment of Paul David Dutch as a member on 26 September 2016 (1 page)
24 March 2017Termination of appointment of Stala Erimos Charalambous as a member on 1 February 2017 (1 page)
24 March 2017Termination of appointment of Paul David Dutch as a member on 26 September 2016 (1 page)
24 March 2017Termination of appointment of Stala Erimos Charalambous as a member on 1 February 2017 (1 page)
2 February 2017Member's details changed for Mr John Cameron Abbott on 1 February 2017 (2 pages)
2 February 2017Termination of appointment of Jonathan Trevor Rufus Silverman as a member on 1 February 2017 (1 page)
2 February 2017Termination of appointment of Jonathan Trevor Rufus Silverman as a member on 1 February 2017 (1 page)
2 February 2017Member's details changed for Mr John Cameron Abbott on 1 February 2017 (2 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 April 2016Annual return made up to 19 March 2016 (14 pages)
14 April 2016Annual return made up to 19 March 2016 (14 pages)
22 March 2016Appointment of Mr Paul David Dutch as a member on 18 May 2015 (2 pages)
22 March 2016Termination of appointment of Adam Charles Powell as a member on 1 September 2015 (1 page)
22 March 2016Appointment of Mr Paul David Dutch as a member on 18 May 2015 (2 pages)
22 March 2016Termination of appointment of Adam Charles Powell as a member on 1 September 2015 (1 page)
22 March 2016Appointment of Mr Robert James Hinton Clark as a member on 1 January 2016 (2 pages)
22 March 2016Appointment of Mr Robert James Hinton Clark as a member on 1 January 2016 (2 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 March 2015Appointment of Miss Victoria Jane Russell as a member on 1 July 2014 (2 pages)
24 March 2015Appointment of Miss Victoria Jane Russell as a member on 1 July 2014 (2 pages)
24 March 2015Appointment of Miss Victoria Jane Russell as a member on 1 July 2014 (2 pages)
24 March 2015Annual return made up to 19 March 2015 (13 pages)
24 March 2015Annual return made up to 19 March 2015 (13 pages)
23 March 2015Termination of appointment of Nicholas James Moran as a member on 31 March 2014 (1 page)
23 March 2015Termination of appointment of Nicholas James Moran as a member on 31 March 2014 (1 page)
23 March 2015Appointment of Miss Dee Lesley Aylward as a member on 1 January 2015 (2 pages)
23 March 2015Appointment of Miss Dee Lesley Aylward as a member on 1 January 2015 (2 pages)
23 March 2015Appointment of Mr Dimitri Giacobbe Iesini as a member on 26 August 2014 (2 pages)
23 March 2015Appointment of Miss Dee Lesley Aylward as a member on 1 January 2015 (2 pages)
23 March 2015Appointment of Mr Dimitri Giacobbe Iesini as a member on 26 August 2014 (2 pages)
23 March 2015Termination of appointment of Philip Nicolas John Otvos as a member on 17 March 2015 (1 page)
23 March 2015Termination of appointment of Philip Nicolas John Otvos as a member on 17 March 2015 (1 page)
21 February 2015Member's details changed for Mr Nicholas Charles Julian Lakeland on 22 January 2015 (3 pages)
21 February 2015Member's details changed for Mr Nicholas Charles Julian Lakeland on 22 January 2015 (3 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 April 2014Termination of appointment of James Robertson as a member (2 pages)
22 April 2014Termination of appointment of Richard Pearlman as a member (2 pages)
22 April 2014Termination of appointment of James Robertson as a member (2 pages)
22 April 2014Termination of appointment of Richard Pearlman as a member (2 pages)
17 April 2014Annual return made up to 19 March 2014 (15 pages)
17 April 2014Annual return made up to 19 March 2014 (15 pages)
16 April 2014Termination of appointment of James Robertson as a member (1 page)
16 April 2014Termination of appointment of Richard Pearlman as a member (1 page)
16 April 2014Termination of appointment of Richard Pearlman as a member (1 page)
16 April 2014Termination of appointment of James Robertson as a member (1 page)
16 April 2014Termination of appointment of Richard Pearlman as a member (1 page)
16 April 2014Termination of appointment of Richard Pearlman as a member (1 page)
16 January 2014Appointment of Liza Jane Zucconi as a member (5 pages)
16 January 2014Appointment of Liza Jane Zucconi as a member (5 pages)
31 October 2013Second filing of LLAR01 previously delivered to Companies House made up to 19 March 2011 (21 pages)
31 October 2013Second filing of LLAR01 previously delivered to Companies House made up to 19 March 2012 (21 pages)
31 October 2013Second filing of LLAR01 previously delivered to Companies House made up to 19 March 2013 (19 pages)
31 October 2013Second filing of LLAR01 previously delivered to Companies House made up to 19 March 2012 (21 pages)
31 October 2013Second filing of LLAR01 previously delivered to Companies House made up to 19 March 2011 (21 pages)
31 October 2013Second filing of LLAR01 previously delivered to Companies House made up to 19 March 2013 (19 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 April 2013Annual return made up to 19 March 2013
  • ANNOTATION A second filed LLAR01 was registered on 31/10/2013.
(15 pages)
11 April 2013Member's details changed for Mr Adam Charles Powell on 10 March 2013 (2 pages)
11 April 2013Member's details changed for Mr Adam Charles Powell on 10 March 2013 (2 pages)
11 April 2013Annual return made up to 19 March 2013
  • ANNOTATION A second filed LLAR01 was registered on 31/10/2013.
(15 pages)
10 April 2013Termination of appointment of Maria Guida as a member (1 page)
10 April 2013Appointment of Mr Gareth Hughes as a member (2 pages)
10 April 2013Termination of appointment of Richard Gordon as a member (1 page)
10 April 2013Termination of appointment of Richard Gordon as a member (1 page)
10 April 2013Termination of appointment of Maria Guida as a member (1 page)
10 April 2013Appointment of Mrs Stala Erimos Charalambous as a member (2 pages)
10 April 2013Appointment of Mrs Stala Erimos Charalambous as a member (2 pages)
10 April 2013Member's details changed for Nicholas James Morgan on 10 April 2013 (2 pages)
10 April 2013Appointment of Mr Adam Charles Powell as a member (2 pages)
10 April 2013Appointment of Mr Adam Charles Powell as a member (2 pages)
10 April 2013Member's details changed for Nicholas James Morgan on 10 April 2013 (2 pages)
10 April 2013Appointment of Mr Gareth Hughes as a member (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 May 2012Annual return made up to 19 March 2012
  • ANNOTATION A second filed LLAR01 was registered on 31/10/2013.
(15 pages)
15 May 2012Annual return made up to 19 March 2012
  • ANNOTATION A second filed LLAR01 was registered on 31/10/2013.
(15 pages)
14 May 2012Termination of appointment of Dennis Lee as a member (1 page)
14 May 2012Termination of appointment of Maeve O'higgins as a member (1 page)
14 May 2012Termination of appointment of Andrew Kidd as a member (1 page)
14 May 2012Termination of appointment of Maeve O'higgins as a member (1 page)
14 May 2012Termination of appointment of Andrew Kidd as a member (1 page)
14 May 2012Termination of appointment of Dennis Lee as a member (1 page)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 March 2011Appointment of Philip Nicolas John Otvos as a member (3 pages)
30 March 2011Appointment of Philip Nicolas John Otvos as a member (3 pages)
30 March 2011Appointment of James Victor Alexander Robertson as a member (3 pages)
30 March 2011Appointment of James Victor Alexander Robertson as a member (3 pages)
23 March 2011Appointment of Nicholas James Morgan as a member (3 pages)
23 March 2011Appointment of Andrew John Kidd as a member (3 pages)
23 March 2011Appointment of Nicholas James Morgan as a member (3 pages)
23 March 2011Annual return made up to 19 March 2011
  • ANNOTATION A second filed LLAR01 was registered on 31/10/2013.
(21 pages)
23 March 2011Appointment of Andrew John Kidd as a member (3 pages)
23 March 2011Annual return made up to 19 March 2011
  • ANNOTATION A second filed LLAR01 was registered on 31/10/2013.
(21 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 April 2010Annual return made up to 19 March 2010 (17 pages)
20 April 2010Annual return made up to 19 March 2010 (17 pages)
14 April 2010Appointment of Maria Elena Francesca Guida as a member (3 pages)
14 April 2010Appointment of Jennifer Isabel Kreser as a member (3 pages)
14 April 2010Appointment of Jennifer Isabel Kreser as a member (3 pages)
14 April 2010Appointment of Maria Elena Francesca Guida as a member (3 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 April 2009Annual return made up to 19/03/09 (6 pages)
1 April 2009Annual return made up to 19/03/09 (6 pages)
26 March 2009LLP member appointed dennis kwong thye lee (1 page)
26 March 2009LLP member appointed dennis kwong thye lee (1 page)
30 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
20 March 2008Annual return made up to 19/03/08 (5 pages)
20 March 2008Annual return made up to 19/03/08 (5 pages)
20 March 2008Member resigned david hill kelly (1 page)
20 March 2008LLP member appointed martin donoghue (1 page)
20 March 2008LLP member appointed martin donoghue (1 page)
20 March 2008Member resigned david hill kelly (1 page)
20 March 2008LLP member appointed richard henry pearlman (1 page)
20 March 2008LLP member appointed richard henry pearlman (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (12 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (12 pages)
20 March 2007Annual return made up to 19/03/07 (5 pages)
20 March 2007Annual return made up to 19/03/07 (5 pages)
22 December 2006Member resigned (1 page)
22 December 2006New member appointed (1 page)
22 December 2006New member appointed (1 page)
22 December 2006New member appointed (1 page)
22 December 2006Member resigned (1 page)
22 December 2006New member appointed (1 page)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 May 2006Annual return made up to 19/03/06 (4 pages)
10 May 2006Member's particulars changed (1 page)
10 May 2006Annual return made up to 19/03/06 (4 pages)
10 May 2006Member's particulars changed (1 page)
14 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 August 2005Member's particulars changed (1 page)
1 August 2005Annual return made up to 19/03/05 (4 pages)
1 August 2005Annual return made up to 19/03/05 (4 pages)
1 August 2005Member's particulars changed (1 page)
14 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
14 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
19 March 2004Incorporation (6 pages)
19 March 2004Incorporation (6 pages)