London
N2 0QD
Director Name | Dr Benjamin Marc Ellis |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2014(51 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Heath View London N2 0QD |
Director Name | Zsuzsa Nagy |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 13 January 2021(58 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 High Ash Drive Alwoodley Leeds West Yorkshire LS17 8RE |
Director Name | Reid Gordon |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2021(58 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 High Ash Drive Alwoodley Leeds West Yorkshire LS17 8RE |
Director Name | Mr Charles Cooper |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 October 1994) |
Role | Retired |
Correspondence Address | 7 Heath View East Finchley London N2 0gd N2 0QD |
Director Name | Mr Raymond David Higgs |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 October 1994) |
Role | Exhibition Technician |
Correspondence Address | 5 Heath View East Finchley London N2 0QD |
Director Name | Mr Rene Roufall Cassab |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(29 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 July 2004) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Heath View Close East Finchley London N2 0PY |
Director Name | Thea Johanna Alexander |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 December 1991(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 1997) |
Role | Housewife |
Correspondence Address | 13 Frys Close Portesham Weymouth Dorset DT3 4LQ |
Director Name | Mr Mannasseh Elias |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(29 years, 1 month after company formation) |
Appointment Duration | 2 days (resigned 20 December 1991) |
Role | Co Director |
Correspondence Address | 7 Heath View Close East Finchley London N2 0PY |
Secretary Name | Mr Raymond David Higgs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 October 1994) |
Role | Retired |
Correspondence Address | 5 Heath View East Finchley London N2 0QD |
Director Name | Naomi Charlotte Wimborne |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(31 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months (resigned 01 October 2014) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Heath View East Finchley London N2 0QA |
Director Name | Frederick Victor Bird |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 January 1996) |
Role | Retired |
Correspondence Address | 7 Heath View Close East Finchley London N2 0PY |
Director Name | Rosemary Summers |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(31 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 09 January 2014) |
Role | Housewife |
Correspondence Address | 14 Heath View London N2 0QD |
Secretary Name | Thea Johanna Alexander |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 26 October 1994(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1997) |
Role | Book Keeper |
Correspondence Address | 13 Frys Close Portesham Weymouth Dorset DT3 4LQ |
Director Name | Mr Charles Cooper |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(33 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 February 2002) |
Role | Retired |
Correspondence Address | 7 Heath View East Finchley London N2 0gd N2 0QD |
Secretary Name | Mr Rene Roufall Cassab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(34 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Heath View Close East Finchley London N2 0PY |
Director Name | Dr Lawrence David Baker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(39 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 February 2010) |
Role | Doctor |
Correspondence Address | 4 Heath View East Finchley London N2 0QA |
Director Name | James Elliott Saidman |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(41 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 September 2010) |
Role | Trader |
Correspondence Address | 9 Heath View Close East Finchley London N2 0PY |
Secretary Name | James Elliott Saidman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(41 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 September 2010) |
Role | Trader |
Correspondence Address | 9 Heath View Close East Finchley London N2 0PY |
Director Name | Mr Rene Roufall Cassab |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(47 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Heath View Close East Finchley London N2 0QD |
Director Name | Mrs Vera Ackerman |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(47 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Heath View Close East Finchley London N2 |
Secretary Name | Rene Roufail Cassab |
---|---|
Status | Resigned |
Appointed | 17 September 2010(47 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | 11 Heath View Close East Finchley London N2 0QD |
Director Name | Mr Ho Yin Yin Wu |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(47 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Heath View East Finchley London N2 0QA |
Director Name | Mr Jamil Dangoor |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mrs Pnina Kay |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(48 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Heath View Close East Finchley London N2 0PY |
Secretary Name | Mr Jamil Dangoor |
---|---|
Status | Resigned |
Appointed | 31 May 2011(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 January 2014) |
Role | Company Director |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr Roger Henry Dearling |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(51 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Heath View London N2 0QD |
Registered Address | 100 High Ash Drive Leeds LS17 8RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Parish | Harewood |
Ward | Alwoodley |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,989 |
Cash | £10,763 |
Current Liabilities | £10,213 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
13 November 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
9 June 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
3 November 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
5 November 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
2 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
15 January 2021 | Appointment of Reid Gordon as a director on 13 January 2021 (2 pages) |
15 January 2021 | Appointment of Zsuzsa Nagy as a director on 13 January 2021 (2 pages) |
13 January 2021 | Cessation of Benjamin Marc Ellis as a person with significant control on 6 April 2016 (1 page) |
13 January 2021 | Notification of a person with significant control statement (2 pages) |
13 January 2021 | Cessation of Lindsay Susan Wittenberg as a person with significant control on 6 April 2016 (1 page) |
30 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
5 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
29 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 October 2017 | Termination of appointment of Roger Henry Dearling as a director on 31 August 2017 (1 page) |
9 October 2017 | Cessation of Roger Henry Dearling as a person with significant control on 31 August 2017 (1 page) |
9 October 2017 | Cessation of Roger Henry Dearling as a person with significant control on 31 August 2017 (1 page) |
9 October 2017 | Termination of appointment of Roger Henry Dearling as a director on 31 August 2017 (1 page) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 December 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
7 December 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 December 2015 | Annual return made up to 30 September 2015 no member list (4 pages) |
21 December 2015 | Annual return made up to 30 September 2015 no member list (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 November 2014 | Annual return made up to 30 September 2014 no member list (6 pages) |
19 November 2014 | Annual return made up to 30 September 2014 no member list (6 pages) |
9 October 2014 | Termination of appointment of Naomi Charlotte Wimborne as a director on 1 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Pnina Kay as a director on 1 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Pnina Kay as a director on 1 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Pnina Kay as a director on 1 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Naomi Charlotte Wimborne as a director on 1 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Naomi Charlotte Wimborne as a director on 1 October 2014 (1 page) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 June 2014 | Termination of appointment of Jamil Dangoor as a secretary (1 page) |
5 June 2014 | Termination of appointment of Jamil Dangoor as a secretary (1 page) |
23 May 2014 | Appointment of Mr Benjamin Marc Ellis as a director (2 pages) |
23 May 2014 | Appointment of Mr Benjamin Marc Ellis as a director (2 pages) |
22 May 2014 | Appointment of Ms Lindsay Susan Wittenberg as a director (2 pages) |
22 May 2014 | Appointment of Ms Lindsay Susan Wittenberg as a director (2 pages) |
22 May 2014 | Appointment of Ms Lindsay Susan Wittenberg as a director (2 pages) |
22 May 2014 | Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 22 May 2014 (1 page) |
22 May 2014 | Appointment of Mr Roger Henry Dearling as a director (2 pages) |
22 May 2014 | Appointment of Mr Roger Henry Dearling as a director (2 pages) |
22 May 2014 | Appointment of Ms Lindsay Susan Wittenberg as a director (2 pages) |
8 May 2014 | Termination of appointment of Rosemary Summers as a director (1 page) |
8 May 2014 | Termination of appointment of Jamil Dangoor as a director (1 page) |
8 May 2014 | Termination of appointment of Ho Yin Wu as a director (1 page) |
8 May 2014 | Termination of appointment of Rosemary Summers as a director (1 page) |
8 May 2014 | Termination of appointment of Jamil Dangoor as a director (1 page) |
8 May 2014 | Termination of appointment of Ho Yin Wu as a director (1 page) |
1 October 2013 | Annual return made up to 30 September 2013 no member list (7 pages) |
1 October 2013 | Annual return made up to 30 September 2013 no member list (7 pages) |
18 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
18 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
11 October 2012 | Annual return made up to 30 September 2012 no member list (7 pages) |
11 October 2012 | Annual return made up to 30 September 2012 no member list (7 pages) |
3 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
3 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
17 October 2011 | Annual return made up to 30 September 2011 no member list (7 pages) |
17 October 2011 | Annual return made up to 30 September 2011 no member list (7 pages) |
14 October 2011 | Director's details changed for Mr Jamil Dangoor on 31 May 2011 (2 pages) |
14 October 2011 | Director's details changed for Mr Jamil Dangoor on 31 May 2011 (2 pages) |
14 October 2011 | Secretary's details changed for Mr Jamil Dangoor on 31 May 2011 (2 pages) |
14 October 2011 | Secretary's details changed for Mr Jamil Dangoor on 31 May 2011 (2 pages) |
3 August 2011 | Appointment of Mr Jamil Dangoor as a director (2 pages) |
3 August 2011 | Appointment of Mr Jamil Dangoor as a secretary (2 pages) |
3 August 2011 | Termination of appointment of Rene Cassab as a director (1 page) |
3 August 2011 | Appointment of Mr Jamil Dangoor as a director (2 pages) |
3 August 2011 | Appointment of Mrs Pnina Kay as a director (2 pages) |
3 August 2011 | Appointment of Mr Jamil Dangoor as a secretary (2 pages) |
3 August 2011 | Termination of appointment of Rene Cassab as a director (1 page) |
3 August 2011 | Termination of appointment of Rene Roufail Cassab as a secretary (1 page) |
3 August 2011 | Appointment of Mrs Pnina Kay as a director (2 pages) |
3 August 2011 | Termination of appointment of Rene Roufail Cassab as a secretary (1 page) |
21 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
21 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
25 October 2010 | Appointment of Mr Ho Yin Wu as a director (2 pages) |
25 October 2010 | Appointment of Mr Ho Yin Wu as a director (2 pages) |
7 October 2010 | Annual return made up to 7 October 2010 no member list (5 pages) |
7 October 2010 | Annual return made up to 7 October 2010 no member list (5 pages) |
7 October 2010 | Annual return made up to 7 October 2010 no member list (5 pages) |
6 October 2010 | Termination of appointment of James Saidman as a director (1 page) |
6 October 2010 | Termination of appointment of James Saidman as a secretary (1 page) |
6 October 2010 | Termination of appointment of James Saidman as a secretary (1 page) |
6 October 2010 | Appointment of Rene Roufail Cassab as a secretary (2 pages) |
6 October 2010 | Annual return made up to 30 September 2010 no member list (5 pages) |
6 October 2010 | Termination of appointment of James Saidman as a director (1 page) |
6 October 2010 | Annual return made up to 30 September 2010 no member list (5 pages) |
6 October 2010 | Appointment of Rene Roufail Cassab as a secretary (2 pages) |
11 August 2010 | Termination of appointment of Vera Ackerman as a director (1 page) |
11 August 2010 | Termination of appointment of Vera Ackerman as a director (1 page) |
26 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
26 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
23 April 2010 | Appointment of Mr Rene Roufall Cassab as a director (2 pages) |
23 April 2010 | Termination of appointment of Lawrence Baker as a director (1 page) |
23 April 2010 | Appointment of Mrs Vera Ackerman as a director (2 pages) |
23 April 2010 | Termination of appointment of Lawrence Baker as a director (1 page) |
23 April 2010 | Appointment of Mr Rene Roufall Cassab as a director (2 pages) |
23 April 2010 | Appointment of Mrs Vera Ackerman as a director (2 pages) |
16 November 2009 | Annual return made up to 30 September 2009 no member list (3 pages) |
16 November 2009 | Annual return made up to 30 September 2009 no member list (3 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
2 October 2008 | Annual return made up to 30/09/08 (3 pages) |
2 October 2008 | Annual return made up to 30/09/08 (3 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
12 October 2007 | Annual return made up to 30/09/07 (2 pages) |
12 October 2007 | Annual return made up to 30/09/07 (2 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
16 October 2006 | Annual return made up to 30/09/06 (2 pages) |
16 October 2006 | Annual return made up to 30/09/06 (2 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: c/0 messrs rayner essex central house upper woburn place london WC1H 0QA (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: c/0 messrs rayner essex central house upper woburn place london WC1H 0QA (1 page) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
7 October 2005 | Annual return made up to 30/09/05 (2 pages) |
7 October 2005 | Annual return made up to 30/09/05 (2 pages) |
21 October 2004 | Annual return made up to 30/09/04 (5 pages) |
21 October 2004 | Annual return made up to 30/09/04 (5 pages) |
13 October 2004 | Secretary resigned;director resigned (1 page) |
13 October 2004 | Secretary resigned;director resigned (1 page) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
24 August 2004 | New secretary appointed;new director appointed (2 pages) |
24 August 2004 | New secretary appointed;new director appointed (2 pages) |
26 October 2003 | Annual return made up to 30/09/03 (5 pages) |
26 October 2003 | Annual return made up to 30/09/03 (5 pages) |
8 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
8 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
6 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2002 | Annual return made up to 30/09/02 (5 pages) |
4 October 2002 | Annual return made up to 30/09/02 (5 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (5 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (5 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
4 October 2001 | Annual return made up to 30/09/01 (5 pages) |
4 October 2001 | Annual return made up to 30/09/01 (5 pages) |
3 April 2001 | Full accounts made up to 31 December 2000 (5 pages) |
3 April 2001 | Full accounts made up to 31 December 2000 (5 pages) |
10 October 2000 | Annual return made up to 30/09/00 (5 pages) |
10 October 2000 | Annual return made up to 30/09/00 (5 pages) |
27 March 2000 | Full accounts made up to 31 December 1999 (5 pages) |
27 March 2000 | Full accounts made up to 31 December 1999 (5 pages) |
8 October 1999 | Annual return made up to 30/09/99 (5 pages) |
8 October 1999 | Annual return made up to 30/09/99 (5 pages) |
23 February 1999 | Full accounts made up to 31 December 1998 (6 pages) |
23 February 1999 | Full accounts made up to 31 December 1998 (6 pages) |
14 October 1998 | Annual return made up to 30/09/98 (5 pages) |
14 October 1998 | Annual return made up to 30/09/98 (5 pages) |
3 March 1998 | Full accounts made up to 31 December 1997 (6 pages) |
3 March 1998 | Full accounts made up to 31 December 1997 (6 pages) |
10 October 1997 | Annual return made up to 30/09/97 (5 pages) |
10 October 1997 | Annual return made up to 30/09/97 (5 pages) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Secretary resigned;director resigned (1 page) |
6 May 1997 | Secretary resigned;director resigned (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Annual return made up to 30/09/96 (6 pages) |
15 October 1996 | Annual return made up to 30/09/96 (6 pages) |
15 October 1996 | New director appointed (2 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (6 pages) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Full accounts made up to 31 December 1995 (6 pages) |
21 August 1996 | Director resigned (1 page) |
29 November 1995 | Annual return made up to 30/09/95 (12 pages) |
29 November 1995 | Annual return made up to 30/09/95 (12 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
15 November 1962 | Incorporation (19 pages) |
15 November 1962 | Incorporation (19 pages) |