London
WC2E 9AB
Director Name | Mr Neil Keith Joseph Laycock |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(39 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX |
Director Name | Mr Eric Sorrell |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 December 1998) |
Role | Dental Surgeon |
Correspondence Address | 2 Barrie House Lancaster Gate London W2 3QJ |
Director Name | Dr Louis Trevor Prades |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 December 1998) |
Role | Dental Surgeon |
Correspondence Address | 1552 Greenford Road Greenford Uxbridge Middlesex UB6 0HR |
Director Name | Mr Ian Keith Carling |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 March 2001) |
Role | Dental Surgeon |
Correspondence Address | 12 Bath Road Slough Berkshire SL1 3SA |
Director Name | Mr Brendan Nolan |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 July 1995) |
Role | Dental Surgeon |
Correspondence Address | 20 Farm Hill Road Waltham Abbey Essex EN9 1NN |
Director Name | Dr Anthony Richard Morton |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months (resigned 07 December 1999) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 20 Haven Green Ealing London W5 2UP |
Director Name | Bill Hollis |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 12 December 1993) |
Role | Dental Surgeon |
Correspondence Address | 15 Windsor Street Uxbridge Middlesex UB8 1AB |
Director Name | Ms Chloe Henderson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 December 1998) |
Role | Dental Surgeon |
Correspondence Address | 9a Oxford Cambridge Mansions London |
Secretary Name | Ms Chloe Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 9 A Oxford Cambridge Mansion Transept Street London Nw1 |
Director Name | Mr Lother Ewald Robert Fulde |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 1992(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 February 1999) |
Role | Dental Surgeon |
Correspondence Address | 10 Stanhope Place London W2 2HH |
Secretary Name | Mrs Carol Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1993(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 20 Haven Green Ealing London W5 2UP |
Director Name | Mr John Norman Chope |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 December 2003) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Trellick Hartland Bideford Devon EX39 6DZ |
Director Name | Dr Edwin Bonner |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 March 2001) |
Role | Dentist |
Correspondence Address | 50 Warwick Road Ealing London W5 5PX |
Director Name | Dr Martin Philip Delahaye |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 March 2001) |
Role | Dental Surgeon |
Correspondence Address | 1 Cobden Mews Sydenham Avenue London SE26 6UX |
Secretary Name | Dr Martin Philip Delahaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(16 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 April 2001) |
Role | Dental Surgeon |
Correspondence Address | 1 Cobden Mews Sydenham Avenue London SE26 6UX |
Director Name | Mr Paul Francis Mendlesohn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(17 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 15 November 2019) |
Role | Dental Employers Association |
Country of Residence | England |
Correspondence Address | Elm Tree House Bodmin Street Holsworthy Devon EX22 6BB |
Secretary Name | Tony Bruce Thurston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(17 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 20 November 2001) |
Role | Dental Management |
Correspondence Address | 145a White Hart Lane Barnes London SW13 0JP |
Secretary Name | Mr Andrew West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(18 years, 1 month after company formation) |
Appointment Duration | 17 years, 12 months (resigned 15 November 2019) |
Role | Managment Services |
Country of Residence | United Kingdom |
Correspondence Address | 15 West Drive Brighton East Sussex BN2 0GD |
Director Name | Tatiana Holley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 October 2015) |
Role | Code General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Elm Tree House Bodmin Street Holsworthy Devon EX22 6BB |
Director Name | Ms Karen Mayzard Penfold |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2019(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Elm Tree House Bodmin Street Holsworthy Devon EX22 6BB |
Director Name | Mr Mark William Kelly |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2019(35 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 15 November 2019) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Elm Tree House Bodmin Street Holsworthy Devon EX22 6BB |
Director Name | Mr Satwinder Singh Sian |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2019(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Slingsby Place London WC2E 9AB |
Website | codeuk.com |
---|---|
Email address | [email protected] |
Telephone | 01409 254354 |
Telephone region | Holsworthy |
Registered Address | Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
1.7m at £0.001 | Confederation LTD 87.05% Ordinary |
---|---|
- | OTHER 5.59% - |
102k at £0.001 | Paul Mendlesohn 5.28% Ordinary |
9k at £0.001 | Tanya Gilmore 0.47% Ordinary |
3k at £0.001 | David Osborne 0.16% Ordinary |
3k at £0.001 | Edwin Bonner 0.16% Ordinary |
3k at £0.001 | Fazeela Khan-osborne 0.16% Ordinary |
3k at £0.001 | Ian Carling 0.16% Ordinary |
3k at £0.001 | Jenny Pinder 0.16% Ordinary |
3k at £0.001 | Joan Barbour 0.16% Ordinary |
3k at £0.001 | John Chope 0.16% Ordinary |
3k at £0.001 | Martin Delahaye 0.16% Ordinary |
3k at £0.001 | Paul Haggqvist 0.16% Ordinary |
1.1k at £0.001 | Saro Shahnazan 0.06% Ordinary |
1000 at £0.001 | Gill Cox 0.05% Ordinary |
1000 at £0.001 | Stephen Pipe 0.05% Ordinary |
250 at £0.001 | Alison Adams 0.01% Ordinary |
250 at £0.001 | Kenneth Adam 0.01% Ordinary |
250 at £0.001 | Kenneth Alexander 0.01% Ordinary |
250 at £0.001 | Malcolm Alexander 0.01% Ordinary |
250 at £0.001 | Michael Ackroyd 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121,098 |
Cash | £220,515 |
Current Liabilities | £108,943 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months from now) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
9 March 2020 | Confirmation statement made on 17 February 2020 with updates (53 pages) |
25 February 2020 | Change of details for Turing Bidco Limited as a person with significant control on 15 November 2019 (2 pages) |
20 November 2019 | Appointment of Mr Satwinder Singh Sian as a director on 15 November 2019 (2 pages) |
20 November 2019 | Notification of Turing Bidco Limited as a person with significant control on 15 November 2019 (2 pages) |
20 November 2019 | Termination of appointment of Mark William Kelly as a director on 15 November 2019 (1 page) |
20 November 2019 | Appointment of Ms Jenifer Kirkland as a director on 15 November 2019 (2 pages) |
20 November 2019 | Cessation of Confederation Limited as a person with significant control on 15 November 2019 (1 page) |
20 November 2019 | Termination of appointment of Paul Francis Mendlesohn as a director on 15 November 2019 (1 page) |
20 November 2019 | Termination of appointment of Andrew West as a secretary on 15 November 2019 (1 page) |
10 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 May 2019 | Appointment of Mr Mark William Kelly as a director on 15 May 2019 (2 pages) |
8 April 2019 | Appointment of Ms Karen Mayzard Penfold as a director on 3 April 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 17 February 2019 with updates (49 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
23 February 2018 | Confirmation statement made on 17 February 2018 with updates (49 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 March 2017 | Confirmation statement made on 17 February 2017 with updates (50 pages) |
3 March 2017 | Confirmation statement made on 17 February 2017 with updates (50 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
8 March 2016 | Termination of appointment of Tatiana Holley as a director on 28 October 2015 (2 pages) |
8 March 2016 | Termination of appointment of Tatiana Holley as a director on 28 October 2015 (2 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 September 2015 | Resolutions
|
17 September 2015 | Resolutions
|
17 September 2015 | Statement of company's objects (2 pages) |
17 September 2015 | Statement of company's objects (2 pages) |
19 March 2015 | Annual return made up to 17 February 2015 Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 17 February 2015 Statement of capital on 2015-03-19
|
29 September 2014 | Director's details changed for Tatiana Gilmore on 23 September 2014 (3 pages) |
29 September 2014 | Director's details changed for Tatiana Gilmore on 23 September 2014 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 April 2014 | Director's details changed for Mr Paul Francis Mendlesohn on 9 April 2014 (3 pages) |
15 April 2014 | Director's details changed for Mr Paul Francis Mendlesohn on 9 April 2014 (3 pages) |
15 April 2014 | Director's details changed for Mr Paul Francis Mendlesohn on 9 April 2014 (3 pages) |
10 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (19 pages) |
25 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (19 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (19 pages) |
11 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (19 pages) |
20 December 2011 | Appointment of Tatiana Gilmore as a director (3 pages) |
20 December 2011 | Appointment of Tatiana Gilmore as a director (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 September 2011 | Appointment of Tatiana Gilmore as a director (3 pages) |
5 September 2011 | Appointment of Tatiana Gilmore as a director (3 pages) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (29 pages) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (29 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (24 pages) |
18 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (24 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 December 2008 | Return made up to 12/12/08; full list of members (16 pages) |
23 December 2008 | Return made up to 12/12/08; full list of members (16 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from elm tree house bodmin street holsworthy devon EX22 6BB (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from elm tree house bodmin street holsworthy devon EX22 6BB (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from station house north street havant hampshire PO9 1QU (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from station house north street havant hampshire PO9 1QU (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 December 2007 | Return made up to 12/12/07; full list of members (16 pages) |
19 December 2007 | Return made up to 12/12/07; full list of members (16 pages) |
9 February 2007 | Return made up to 12/12/06; full list of members (16 pages) |
9 February 2007 | Return made up to 12/12/06; full list of members (16 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 January 2006 | Return made up to 12/12/05; no change of members (16 pages) |
4 January 2006 | Return made up to 12/12/05; no change of members (16 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 December 2004 | Return made up to 12/12/04; full list of members (16 pages) |
21 December 2004 | Return made up to 12/12/04; full list of members (16 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | Return made up to 12/12/03; full list of members (16 pages) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | Return made up to 12/12/03; full list of members (16 pages) |
12 December 2003 | Particulars of contract relating to shares (4 pages) |
12 December 2003 | Particulars of contract relating to shares (4 pages) |
12 December 2003 | Ad 05/06/02--------- £ si [email protected] (3 pages) |
12 December 2003 | Particulars of contract relating to shares (4 pages) |
12 December 2003 | Particulars of contract relating to shares (3 pages) |
12 December 2003 | Ad 05/06/02--------- £ si [email protected] (3 pages) |
12 December 2003 | Particulars of contract relating to shares (4 pages) |
12 December 2003 | Particulars of contract relating to shares (3 pages) |
12 December 2003 | Ad 05/06/02--------- £ si [email protected] (3 pages) |
12 December 2003 | Ad 05/06/02--------- £ si [email protected] (3 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2003 | Return made up to 12/12/02; full list of members
|
4 February 2003 | Return made up to 12/12/02; full list of members
|
31 January 2003 | Amended accounts made up to 31 March 2002 (7 pages) |
31 January 2003 | Amended accounts made up to 31 March 2002 (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: penroses bodmin street holsworthy devon EX22 6BB (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: penroses bodmin street holsworthy devon EX22 6BB (1 page) |
14 June 2002 | Ad 05/06/02--------- £ si [email protected]=32 £ ic 1847/1879 (33 pages) |
14 June 2002 | Ad 05/06/02--------- £ si [email protected]=32 £ ic 1847/1879 (33 pages) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Secretary resigned (1 page) |
27 January 2002 | Return made up to 12/12/01; full list of members (30 pages) |
27 January 2002 | Return made up to 12/12/01; full list of members (30 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 June 2001 | Ad 18/05/01--------- £ si [email protected]=1747 £ ic 100/1847 (42 pages) |
19 June 2001 | Ad 18/05/01--------- £ si [email protected]=1747 £ ic 100/1847 (42 pages) |
18 June 2001 | S-div 18/05/01 (1 page) |
18 June 2001 | Nc inc already adjusted 18/05/01 (1 page) |
18 June 2001 | S-div 18/05/01 (1 page) |
18 June 2001 | Nc inc already adjusted 18/05/01 (1 page) |
23 May 2001 | Resolutions
|
23 May 2001 | Resolutions
|
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Secretary resigned (1 page) |
19 April 2001 | Company name changed code ntal products LIMITED\certificate issued on 19/04/01 (2 pages) |
19 April 2001 | Company name changed code ntal products LIMITED\certificate issued on 19/04/01 (2 pages) |
11 April 2001 | New director appointed (1 page) |
11 April 2001 | New director appointed (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 January 2001 | Return made up to 12/12/00; full list of members (8 pages) |
3 January 2001 | Return made up to 12/12/00; full list of members (8 pages) |
30 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | New secretary appointed (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
23 January 2000 | Return made up to 12/12/99; full list of members
|
23 January 2000 | Return made up to 12/12/99; full list of members
|
5 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
26 March 1999 | Return made up to 12/12/98; no change of members (6 pages) |
26 March 1999 | Return made up to 12/12/98; no change of members (6 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
28 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: 21 haven green ealing london W5 2UP (1 page) |
23 April 1998 | Return made up to 12/12/97; full list of members (8 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: 21 haven green ealing london W5 2UP (1 page) |
23 April 1998 | Return made up to 12/12/97; full list of members (8 pages) |
16 April 1998 | Full accounts made up to 31 March 1997 (8 pages) |
16 April 1998 | Full accounts made up to 31 March 1997 (8 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Return made up to 12/12/96; full list of members (8 pages) |
17 March 1997 | Return made up to 12/12/96; full list of members (8 pages) |
15 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
15 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
5 January 1996 | Return made up to 12/12/95; full list of members
|
5 January 1996 | Return made up to 12/12/95; full list of members
|
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | New director appointed (2 pages) |
31 July 1989 | Resolutions
|
31 July 1989 | Resolutions
|