Company NameConfederation Of Dental Employers Ltd
DirectorsJenifer Kirkland and Neil Keith Joseph Laycock
Company StatusActive
Company Number01763779
CategoryPrivate Limited Company
Incorporation Date24 October 1983(40 years, 6 months ago)
Previous NameCode Ntal Products Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMs Jenifer Kirkland
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(36 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Slingsby Place
London
WC2E 9AB
Director NameMr Neil Keith Joseph Laycock
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(39 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Jessops Riverside 800 Brightside Lane
Sheffield
S9 2RX
Director NameMr Eric Sorrell
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(8 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 December 1998)
RoleDental Surgeon
Correspondence Address2 Barrie House
Lancaster Gate
London
W2 3QJ
Director NameDr Louis Trevor Prades
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(8 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 December 1998)
RoleDental Surgeon
Correspondence Address1552 Greenford Road
Greenford
Uxbridge
Middlesex
UB6 0HR
Director NameMr Ian Keith Carling
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(8 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 19 March 2001)
RoleDental Surgeon
Correspondence Address12 Bath Road
Slough
Berkshire
SL1 3SA
Director NameMr Brendan Nolan
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 07 July 1995)
RoleDental Surgeon
Correspondence Address20 Farm Hill Road
Waltham Abbey
Essex
EN9 1NN
Director NameDr Anthony Richard Morton
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(8 years, 1 month after company formation)
Appointment Duration7 years, 12 months (resigned 07 December 1999)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address20 Haven Green
Ealing
London
W5 2UP
Director NameBill Hollis
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 12 December 1993)
RoleDental Surgeon
Correspondence Address15 Windsor Street
Uxbridge
Middlesex
UB8 1AB
Director NameMs Chloe Henderson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(8 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 December 1998)
RoleDental Surgeon
Correspondence Address9a Oxford Cambridge Mansions
London
Secretary NameMs Chloe Henderson
NationalityBritish
StatusResigned
Appointed12 December 1991(8 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address9 A Oxford Cambridge Mansion
Transept Street
London
Nw1
Director NameMr Lother Ewald Robert Fulde
Date of BirthJune 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 1992(8 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 February 1999)
RoleDental Surgeon
Correspondence Address10 Stanhope Place
London
W2 2HH
Secretary NameMrs Carol Morton
NationalityBritish
StatusResigned
Appointed10 July 1993(9 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address20 Haven Green
Ealing
London
W5 2UP
Director NameMr John Norman Chope
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(11 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 11 December 2003)
RoleDentist
Country of ResidenceEngland
Correspondence AddressTrellick
Hartland
Bideford
Devon
EX39 6DZ
Director NameDr Edwin Bonner
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(11 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 March 2001)
RoleDentist
Correspondence Address50 Warwick Road
Ealing
London
W5 5PX
Director NameDr Martin Philip Delahaye
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 March 2001)
RoleDental Surgeon
Correspondence Address1 Cobden Mews
Sydenham Avenue
London
SE26 6UX
Secretary NameDr Martin Philip Delahaye
NationalityBritish
StatusResigned
Appointed11 July 2000(16 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 April 2001)
RoleDental Surgeon
Correspondence Address1 Cobden Mews
Sydenham Avenue
London
SE26 6UX
Director NameMr Paul Francis Mendlesohn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(17 years, 5 months after company formation)
Appointment Duration18 years, 8 months (resigned 15 November 2019)
RoleDental Employers Association
Country of ResidenceEngland
Correspondence AddressElm Tree House Bodmin Street
Holsworthy
Devon
EX22 6BB
Secretary NameTony Bruce Thurston
NationalityBritish
StatusResigned
Appointed25 April 2001(17 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 20 November 2001)
RoleDental Management
Correspondence Address145a White Hart Lane
Barnes
London
SW13 0JP
Secretary NameMr Andrew West
NationalityBritish
StatusResigned
Appointed20 November 2001(18 years, 1 month after company formation)
Appointment Duration17 years, 12 months (resigned 15 November 2019)
RoleManagment Services
Country of ResidenceUnited Kingdom
Correspondence Address15 West Drive
Brighton
East Sussex
BN2 0GD
Director NameTatiana Holley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(27 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 October 2015)
RoleCode General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressElm Tree House Bodmin Street
Holsworthy
Devon
EX22 6BB
Director NameMs Karen Mayzard Penfold
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(35 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressElm Tree House Bodmin Street
Holsworthy
Devon
EX22 6BB
Director NameMr Mark William Kelly
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(35 years, 7 months after company formation)
Appointment Duration6 months (resigned 15 November 2019)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressElm Tree House Bodmin Street
Holsworthy
Devon
EX22 6BB
Director NameMr Satwinder Singh Sian
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2019(36 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 16 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Slingsby Place
London
WC2E 9AB

Contact

Websitecodeuk.com
Email address[email protected]
Telephone01409 254354
Telephone regionHolsworthy

Location

Registered AddressUnit 18 Jessops Riverside
800 Brightside Lane
Sheffield
S9 2RX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.7m at £0.001Confederation LTD
87.05%
Ordinary
-OTHER
5.59%
-
102k at £0.001Paul Mendlesohn
5.28%
Ordinary
9k at £0.001Tanya Gilmore
0.47%
Ordinary
3k at £0.001David Osborne
0.16%
Ordinary
3k at £0.001Edwin Bonner
0.16%
Ordinary
3k at £0.001Fazeela Khan-osborne
0.16%
Ordinary
3k at £0.001Ian Carling
0.16%
Ordinary
3k at £0.001Jenny Pinder
0.16%
Ordinary
3k at £0.001Joan Barbour
0.16%
Ordinary
3k at £0.001John Chope
0.16%
Ordinary
3k at £0.001Martin Delahaye
0.16%
Ordinary
3k at £0.001Paul Haggqvist
0.16%
Ordinary
1.1k at £0.001Saro Shahnazan
0.06%
Ordinary
1000 at £0.001Gill Cox
0.05%
Ordinary
1000 at £0.001Stephen Pipe
0.05%
Ordinary
250 at £0.001Alison Adams
0.01%
Ordinary
250 at £0.001Kenneth Adam
0.01%
Ordinary
250 at £0.001Kenneth Alexander
0.01%
Ordinary
250 at £0.001Malcolm Alexander
0.01%
Ordinary
250 at £0.001Michael Ackroyd
0.01%
Ordinary

Financials

Year2014
Net Worth£121,098
Cash£220,515
Current Liabilities£108,943

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months from now)

Filing History

23 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 March 2020Confirmation statement made on 17 February 2020 with updates (53 pages)
25 February 2020Change of details for Turing Bidco Limited as a person with significant control on 15 November 2019 (2 pages)
20 November 2019Appointment of Mr Satwinder Singh Sian as a director on 15 November 2019 (2 pages)
20 November 2019Notification of Turing Bidco Limited as a person with significant control on 15 November 2019 (2 pages)
20 November 2019Termination of appointment of Mark William Kelly as a director on 15 November 2019 (1 page)
20 November 2019Appointment of Ms Jenifer Kirkland as a director on 15 November 2019 (2 pages)
20 November 2019Cessation of Confederation Limited as a person with significant control on 15 November 2019 (1 page)
20 November 2019Termination of appointment of Paul Francis Mendlesohn as a director on 15 November 2019 (1 page)
20 November 2019Termination of appointment of Andrew West as a secretary on 15 November 2019 (1 page)
10 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 May 2019Appointment of Mr Mark William Kelly as a director on 15 May 2019 (2 pages)
8 April 2019Appointment of Ms Karen Mayzard Penfold as a director on 3 April 2019 (2 pages)
22 February 2019Confirmation statement made on 17 February 2019 with updates (49 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
23 February 2018Confirmation statement made on 17 February 2018 with updates (49 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 March 2017Confirmation statement made on 17 February 2017 with updates (50 pages)
3 March 2017Confirmation statement made on 17 February 2017 with updates (50 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,932.65
(31 pages)
10 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,932.65
(31 pages)
8 March 2016Termination of appointment of Tatiana Holley as a director on 28 October 2015 (2 pages)
8 March 2016Termination of appointment of Tatiana Holley as a director on 28 October 2015 (2 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
17 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
17 September 2015Statement of company's objects (2 pages)
17 September 2015Statement of company's objects (2 pages)
19 March 2015Annual return made up to 17 February 2015
Statement of capital on 2015-03-19
  • GBP 1,932.65
(14 pages)
19 March 2015Annual return made up to 17 February 2015
Statement of capital on 2015-03-19
  • GBP 1,932.65
(14 pages)
29 September 2014Director's details changed for Tatiana Gilmore on 23 September 2014 (3 pages)
29 September 2014Director's details changed for Tatiana Gilmore on 23 September 2014 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 April 2014Director's details changed for Mr Paul Francis Mendlesohn on 9 April 2014 (3 pages)
15 April 2014Director's details changed for Mr Paul Francis Mendlesohn on 9 April 2014 (3 pages)
15 April 2014Director's details changed for Mr Paul Francis Mendlesohn on 9 April 2014 (3 pages)
10 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,932.65
(19 pages)
10 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,932.65
(19 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (19 pages)
25 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (19 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (19 pages)
11 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (19 pages)
20 December 2011Appointment of Tatiana Gilmore as a director (3 pages)
20 December 2011Appointment of Tatiana Gilmore as a director (3 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 September 2011Appointment of Tatiana Gilmore as a director (3 pages)
5 September 2011Appointment of Tatiana Gilmore as a director (3 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (29 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (29 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (24 pages)
18 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (24 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 December 2008Return made up to 12/12/08; full list of members (16 pages)
23 December 2008Return made up to 12/12/08; full list of members (16 pages)
25 September 2008Registered office changed on 25/09/2008 from elm tree house bodmin street holsworthy devon EX22 6BB (1 page)
25 September 2008Registered office changed on 25/09/2008 from elm tree house bodmin street holsworthy devon EX22 6BB (1 page)
2 July 2008Registered office changed on 02/07/2008 from station house north street havant hampshire PO9 1QU (1 page)
2 July 2008Registered office changed on 02/07/2008 from station house north street havant hampshire PO9 1QU (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 December 2007Return made up to 12/12/07; full list of members (16 pages)
19 December 2007Return made up to 12/12/07; full list of members (16 pages)
9 February 2007Return made up to 12/12/06; full list of members (16 pages)
9 February 2007Return made up to 12/12/06; full list of members (16 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 January 2006Return made up to 12/12/05; no change of members (16 pages)
4 January 2006Return made up to 12/12/05; no change of members (16 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 December 2004Return made up to 12/12/04; full list of members (16 pages)
21 December 2004Return made up to 12/12/04; full list of members (16 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 December 2003Director resigned (1 page)
31 December 2003Return made up to 12/12/03; full list of members (16 pages)
31 December 2003Director resigned (1 page)
31 December 2003Return made up to 12/12/03; full list of members (16 pages)
12 December 2003Particulars of contract relating to shares (4 pages)
12 December 2003Particulars of contract relating to shares (4 pages)
12 December 2003Ad 05/06/02--------- £ si [email protected] (3 pages)
12 December 2003Particulars of contract relating to shares (4 pages)
12 December 2003Particulars of contract relating to shares (3 pages)
12 December 2003Ad 05/06/02--------- £ si [email protected] (3 pages)
12 December 2003Particulars of contract relating to shares (4 pages)
12 December 2003Particulars of contract relating to shares (3 pages)
12 December 2003Ad 05/06/02--------- £ si [email protected] (3 pages)
12 December 2003Ad 05/06/02--------- £ si [email protected] (3 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2003Return made up to 12/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2003Return made up to 12/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 January 2003Amended accounts made up to 31 March 2002 (7 pages)
31 January 2003Amended accounts made up to 31 March 2002 (7 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 September 2002Registered office changed on 18/09/02 from: penroses bodmin street holsworthy devon EX22 6BB (1 page)
18 September 2002Registered office changed on 18/09/02 from: penroses bodmin street holsworthy devon EX22 6BB (1 page)
14 June 2002Ad 05/06/02--------- £ si [email protected]=32 £ ic 1847/1879 (33 pages)
14 June 2002Ad 05/06/02--------- £ si [email protected]=32 £ ic 1847/1879 (33 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002New secretary appointed (2 pages)
20 February 2002Secretary resigned (1 page)
27 January 2002Return made up to 12/12/01; full list of members (30 pages)
27 January 2002Return made up to 12/12/01; full list of members (30 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 June 2001Ad 18/05/01--------- £ si [email protected]=1747 £ ic 100/1847 (42 pages)
19 June 2001Ad 18/05/01--------- £ si [email protected]=1747 £ ic 100/1847 (42 pages)
18 June 2001S-div 18/05/01 (1 page)
18 June 2001Nc inc already adjusted 18/05/01 (1 page)
18 June 2001S-div 18/05/01 (1 page)
18 June 2001Nc inc already adjusted 18/05/01 (1 page)
23 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001New secretary appointed (2 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Secretary resigned (1 page)
19 April 2001Company name changed code ntal products LIMITED\certificate issued on 19/04/01 (2 pages)
19 April 2001Company name changed code ntal products LIMITED\certificate issued on 19/04/01 (2 pages)
11 April 2001New director appointed (1 page)
11 April 2001New director appointed (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 January 2001Return made up to 12/12/00; full list of members (8 pages)
3 January 2001Return made up to 12/12/00; full list of members (8 pages)
30 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
23 January 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
23 January 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
5 January 2000Full accounts made up to 31 March 1999 (8 pages)
5 January 2000Full accounts made up to 31 March 1999 (8 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
26 March 1999Return made up to 12/12/98; no change of members (6 pages)
26 March 1999Return made up to 12/12/98; no change of members (6 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
23 April 1998Registered office changed on 23/04/98 from: 21 haven green ealing london W5 2UP (1 page)
23 April 1998Return made up to 12/12/97; full list of members (8 pages)
23 April 1998Registered office changed on 23/04/98 from: 21 haven green ealing london W5 2UP (1 page)
23 April 1998Return made up to 12/12/97; full list of members (8 pages)
16 April 1998Full accounts made up to 31 March 1997 (8 pages)
16 April 1998Full accounts made up to 31 March 1997 (8 pages)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
17 March 1997Return made up to 12/12/96; full list of members (8 pages)
17 March 1997Return made up to 12/12/96; full list of members (8 pages)
15 August 1996Full accounts made up to 31 March 1996 (8 pages)
15 August 1996Full accounts made up to 31 March 1996 (8 pages)
5 January 1996Return made up to 12/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 1996Return made up to 12/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
31 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
31 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)