Sheffield
S1 2DW
Director Name | Deirdre Moylan |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 11 July 1996(13 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 19 April 2016) |
Role | Psychologist |
Country of Residence | Ireland |
Correspondence Address | Northchurch Business Centre 84 Queen Street Sheffield S1 2DW |
Director Name | Robert Sollinger |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1997(13 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 19 April 2016) |
Role | Telecommunications |
Country of Residence | United Kingdom |
Correspondence Address | Northchurch Business Centre 84 Queen Street Sheffield S1 2DW |
Director Name | Stephen John Beardsley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 1997(14 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 19 April 2016) |
Role | Owner/Gallery Director |
Country of Residence | Australia |
Correspondence Address | Northchurch Business Centre 84 Queen Street Sheffield S1 2DW |
Director Name | Karen Jane Beardsley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(17 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 19 April 2016) |
Role | Owner/Gallery Director |
Country of Residence | Australia |
Correspondence Address | Northchurch Business Centre 84 Queen Street Sheffield S1 2DW |
Director Name | Miss Elizabeth Margaret Foster |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 November 1995) |
Role | Retired |
Correspondence Address | 1-62 Shepherds Hill Highgate London N6 5RN |
Director Name | Mr William Norris Ross |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 February 2000) |
Role | Retired |
Correspondence Address | 4/62 Shepherds Hill Highgate London N6 5RN |
Director Name | Mr Timothy Malcolm Healy |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 August 1992) |
Role | Actor |
Correspondence Address | 6/62 Shepherds Hill Highgate London N6 5RN |
Director Name | Andrew Paul Haines |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 October 1993) |
Role | Doctor |
Correspondence Address | 2/62 Shepherds Hill Highgate London N6 5RN |
Director Name | Miss Sarah Margaret Cayton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 April 1997) |
Role | Accountant |
Correspondence Address | 5-62 Shepherds Hill Highgate London N6 5RN |
Secretary Name | Miss Sarah Margaret Cayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 April 1997) |
Role | Company Director |
Correspondence Address | 5-62 Shepherds Hill Highgate London N6 5RN |
Secretary Name | Karen Jane Beardsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Flat 6 62 Shepherds Hill London N6 5RN |
Secretary Name | Mr John William Meek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 16 Estilo 5 Wenlock Road London N1 7SL |
Director Name | Mr David John Thorold Snook |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2002(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Apartment One 62 Shepherds Hill London N6 5RN |
Director Name | Mr David John Thorold Snook |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2002(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Apartment One 62 Shepherds Hill London N6 5RN |
Secretary Name | Mr David John Thorold Snook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2002(18 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 03 February 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Apartment One 62 Shepherds Hill London N6 5RN |
Secretary Name | Martin John Frankum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 July 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 1 75 Alderney Street London Greater London SW1V 4HT |
Director Name | David John Thorold Snook |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(27 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 August 2015) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Northchurch Business Centre 84 Queen Street Sheffield S1 2DW |
Secretary Name | United Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2010(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2013) |
Correspondence Address | Unit 9 Astra Centre Greenway Business Centre Harlow Business Park Harlow Essex CM20 2BN |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2014(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 December 2015) |
Correspondence Address | Third Floor 89 Charterhouse Street London EC1M 6HR |
Website | www.shepherdswindermere.co.uk |
---|---|
Telephone | 01539 446004 |
Telephone region | Kendal |
Registered Address | Northchurch Business Centre 84 Queen Street Sheffield S1 2DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
250 at £1 | Deirdre Moylan 16.67% Ordinary |
---|---|
250 at £1 | Karen Jane Beardsley 16.67% Ordinary |
250 at £1 | Karen Jane Beardsley & Stephen John Beardsley 16.67% Ordinary |
250 at £1 | Linden Empson & Mr David Snook 16.67% Ordinary |
250 at £1 | Oliver Daly 16.67% Ordinary |
250 at £1 | Robert Sollinger 16.67% Ordinary |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2016 | Application to strike the company off the register (3 pages) |
20 January 2016 | Application to strike the company off the register (3 pages) |
21 December 2015 | Termination of appointment of Urban Owners Limited as a secretary on 15 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Urban Owners Limited as a secretary on 15 December 2015 (1 page) |
2 September 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 August 2015 | Termination of appointment of David John Thorold Snook as a director on 10 August 2015 (1 page) |
26 August 2015 | Termination of appointment of David John Thorold Snook as a director on 10 August 2015 (1 page) |
5 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Director's details changed for Stephen John Beardsley on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Karen Jane Beardsley on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Oliver Berchmans Daly on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Oliver Berchmans Daly on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Oliver Berchmans Daly on 5 August 2015 (2 pages) |
5 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Director's details changed for Karen Jane Beardsley on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Stephen John Beardsley on 5 August 2015 (2 pages) |
5 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Director's details changed for Karen Jane Beardsley on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Stephen John Beardsley on 5 August 2015 (2 pages) |
23 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
29 July 2014 | Register inspection address has been changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to Northchurch Business Centre 84 Queen Street Sheffield S1 2DW (1 page) |
29 July 2014 | Director's details changed for Stephen John Beardsley on 14 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Karen Jane Beardsley on 14 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Deirdre Moylan on 14 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Deirdre Moylan on 14 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Stephen John Beardsley on 14 July 2014 (2 pages) |
29 July 2014 | Register inspection address has been changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to Northchurch Business Centre 84 Queen Street Sheffield S1 2DW (1 page) |
29 July 2014 | Director's details changed for Karen Jane Beardsley on 14 July 2014 (2 pages) |
29 July 2014 | Register(s) moved to registered office address Northchurch Business Centre 84 Queen Street Sheffield S1 2DW (1 page) |
29 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Register(s) moved to registered office address Northchurch Business Centre 84 Queen Street Sheffield S1 2DW (1 page) |
29 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
8 July 2014 | Appointment of Urban Owners Limited as a secretary (2 pages) |
8 July 2014 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England on 8 July 2014 (1 page) |
8 July 2014 | Appointment of Urban Owners Limited as a secretary (2 pages) |
8 July 2014 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England on 8 July 2014 (1 page) |
25 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
5 December 2013 | Termination of appointment of United Company Secretaries as a secretary (1 page) |
5 December 2013 | Termination of appointment of United Company Secretaries as a secretary (1 page) |
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
20 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
20 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
5 October 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
5 October 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
8 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (8 pages) |
8 July 2012 | Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom (1 page) |
8 July 2012 | Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom (1 page) |
8 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (8 pages) |
8 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (8 pages) |
19 January 2012 | Director's details changed for David John Thorold Snook on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for David John Thorold Snook on 19 January 2012 (2 pages) |
19 January 2012 | Secretary's details changed for United Company Secretaries on 19 January 2012 (2 pages) |
19 January 2012 | Secretary's details changed for United Company Secretaries on 19 January 2012 (2 pages) |
22 November 2011 | Registered office address changed from , Unit 9 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from , Unit 9 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from , Astra House Edinburgh Way, Harlow, Essex, CM20 2BN, England on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from , Astra House Edinburgh Way, Harlow, Essex, CM20 2BN, England on 22 November 2011 (1 page) |
18 November 2011 | Registered office address changed from , 36 Greenway Business Centre, Harlow Business Park, Harlow, Essex, CM19 5QE, United Kingdom on 18 November 2011 (1 page) |
18 November 2011 | Registered office address changed from , 36 Greenway Business Centre, Harlow Business Park, Harlow, Essex, CM19 5QE, United Kingdom on 18 November 2011 (1 page) |
11 July 2011 | Register inspection address has been changed from 10-12 the Forbury Reading Berkshire RG1 3EJ United Kingdom (1 page) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (9 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (9 pages) |
11 July 2011 | Register inspection address has been changed from 10-12 the Forbury Reading Berkshire RG1 3EJ United Kingdom (1 page) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
30 November 2010 | Registered office address changed from , 10-12 the Forbury, Reading, Berkshire, RG1 3EJ, United Kingdom on 30 November 2010 (1 page) |
30 November 2010 | Secretary's details changed for United Company Secretaries on 30 November 2010 (2 pages) |
30 November 2010 | Registered office address changed from , 10-12 the Forbury, Reading, Berkshire, RG1 3EJ, United Kingdom on 30 November 2010 (1 page) |
30 November 2010 | Secretary's details changed for United Company Secretaries on 30 November 2010 (2 pages) |
19 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Register(s) moved to registered inspection location (1 page) |
16 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Registered office address changed from , Summers Solicitors, 22 Welbeck Street, London, W1G 8EF on 15 July 2010 (1 page) |
15 July 2010 | Director's details changed for Mr Oliver Berchmans Daly on 8 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Oliver Berchmans Daly on 8 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Robert Sollinger on 8 July 2010 (2 pages) |
15 July 2010 | Appointment of United Company Secretaries as a secretary (2 pages) |
15 July 2010 | Appointment of United Company Secretaries as a secretary (2 pages) |
15 July 2010 | Director's details changed for Robert Sollinger on 8 July 2010 (2 pages) |
15 July 2010 | Registered office address changed from , Summers Solicitors, 22 Welbeck Street, London, W1G 8EF on 15 July 2010 (1 page) |
15 July 2010 | Director's details changed for Karen Jane Beardsley on 8 July 2010 (2 pages) |
15 July 2010 | Termination of appointment of Martin Frankum as a secretary (1 page) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Director's details changed for Stephen John Beardsley on 8 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Oliver Berchmans Daly on 8 July 2010 (2 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Termination of appointment of Martin Frankum as a secretary (1 page) |
15 July 2010 | Director's details changed for Deirdre Moylan on 8 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Deirdre Moylan on 8 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Robert Sollinger on 8 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Karen Jane Beardsley on 8 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Stephen John Beardsley on 8 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Deirdre Moylan on 8 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Stephen John Beardsley on 8 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Karen Jane Beardsley on 8 July 2010 (2 pages) |
11 June 2010 | Appointment of David John Thorold Snook as a director (5 pages) |
11 June 2010 | Appointment of David John Thorold Snook as a director (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 July 2009 | Return made up to 08/07/09; full list of members (6 pages) |
31 July 2009 | Return made up to 08/07/09; full list of members (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
14 August 2008 | Return made up to 08/07/08; full list of members (6 pages) |
14 August 2008 | Return made up to 08/07/08; full list of members (6 pages) |
8 August 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
8 August 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
7 August 2008 | Director's change of particulars / stephen beardsley / 08/01/2008 (1 page) |
7 August 2008 | Director's change of particulars / karen beardsley / 08/01/2008 (1 page) |
7 August 2008 | Director's change of particulars / karen beardsley / 08/01/2008 (1 page) |
7 August 2008 | Director's change of particulars / stephen beardsley / 08/01/2008 (1 page) |
31 August 2007 | Return made up to 08/07/07; no change of members (8 pages) |
31 August 2007 | Return made up to 08/07/07; no change of members (8 pages) |
20 April 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
20 April 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
8 August 2006 | Return made up to 08/07/06; full list of members (10 pages) |
8 August 2006 | Return made up to 08/07/06; full list of members (10 pages) |
24 May 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
24 May 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: summers solicitors, 13 stratford place, london, greater london W1C 1BD (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: summers solicitors, 13 stratford place, london, greater london W1C 1BD (1 page) |
29 July 2005 | Return made up to 08/07/05; full list of members (10 pages) |
29 July 2005 | Return made up to 08/07/05; full list of members (10 pages) |
16 May 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
16 May 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
14 July 2004 | Return made up to 08/07/04; full list of members (10 pages) |
14 July 2004 | Return made up to 08/07/04; full list of members (10 pages) |
13 May 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
13 May 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
1 August 2003 | Return made up to 12/07/03; full list of members
|
1 August 2003 | Return made up to 12/07/03; full list of members
|
23 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
23 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: 62 shepherds hill, london, N6 5RN (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: 62 shepherds hill, london, N6 5RN (1 page) |
26 July 2002 | Return made up to 12/07/02; full list of members
|
26 July 2002 | Return made up to 12/07/02; full list of members
|
17 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
17 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
25 February 2002 | New secretary appointed;new director appointed (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | New secretary appointed;new director appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
24 July 2001 | Return made up to 12/07/01; full list of members (9 pages) |
24 July 2001 | Return made up to 12/07/01; full list of members (9 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
17 April 2001 | Accounts made up to 30 June 2000 (9 pages) |
17 April 2001 | Accounts made up to 30 June 2000 (9 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: 62 shepherds hill, london, N6 5RN (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: 62 shepherds hill, london, N6 5RN (1 page) |
28 July 2000 | Return made up to 12/07/00; no change of members (8 pages) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Return made up to 12/07/00; no change of members (8 pages) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Secretary resigned (1 page) |
3 May 2000 | Accounts made up to 30 June 1999 (9 pages) |
3 May 2000 | Accounts made up to 30 June 1999 (9 pages) |
21 July 1999 | Return made up to 12/07/99; no change of members (6 pages) |
21 July 1999 | Return made up to 12/07/99; no change of members (6 pages) |
30 April 1999 | Accounts made up to 30 June 1998 (10 pages) |
30 April 1999 | Accounts made up to 30 June 1998 (10 pages) |
2 April 1999 | Secretary's particulars changed (1 page) |
2 April 1999 | Secretary's particulars changed (1 page) |
3 August 1998 | Return made up to 23/07/98; full list of members (8 pages) |
3 August 1998 | Return made up to 23/07/98; full list of members (8 pages) |
1 May 1998 | Accounts made up to 30 June 1997 (11 pages) |
1 May 1998 | Accounts made up to 30 June 1997 (11 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
11 September 1997 | Return made up to 23/07/97; full list of members (6 pages) |
11 September 1997 | Return made up to 23/07/97; full list of members (6 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | New secretary appointed (2 pages) |
30 April 1997 | Secretary resigned;director resigned (1 page) |
30 April 1997 | Secretary resigned;director resigned (1 page) |
9 April 1997 | Accounts made up to 30 June 1996 (8 pages) |
9 April 1997 | Accounts made up to 30 June 1996 (8 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
10 September 1996 | Return made up to 23/07/96; full list of members
|
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | Return made up to 23/07/96; full list of members
|
17 May 1996 | Accounts made up to 30 June 1995 (8 pages) |
17 May 1996 | Accounts made up to 30 June 1995 (8 pages) |
21 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
21 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
2 May 1995 | Accounts made up to 30 June 1994 (10 pages) |
2 May 1995 | Accounts made up to 30 June 1994 (10 pages) |
18 March 1983 | Incorporation (12 pages) |
18 March 1983 | Incorporation (12 pages) |