Alexandra Road
Kingston Upon Thames
Surrey
KT2 6SF
Director Name | Mr Simon Crawshay Jones |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2009(98 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Craydown Craydown Lane, Over Wallop Stockbridge Hampshire SO20 8LA |
Director Name | Dr Richard Forster |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(100 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Flat 30, Greenhill Prince Arthur Road Hampstead London NW3 5UA |
Director Name | Dr Nigel Morris Berman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2016(105 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Flat 26 22 Park Crescent London W1B 1PD |
Director Name | Mr Matthew Henry Burrows |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(110 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, The Old Farmhouse Stansted Courtyard, Par Takeley Bishop's Stortford CM22 6PU |
Secretary Name | Mr Simon Alexander Poli |
---|---|
Status | Current |
Appointed | 08 March 2021(110 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Suite 1, The Old Farmhouse Stansted Courtyard, Par Takeley Bishop's Stortford CM22 6PU |
Director Name | Mrs Damaris Alicia Honor Albarran |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2023(112 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, The Old Farmhouse Stansted Courtyard, Par Takeley Bishop's Stortford CM22 6PU |
Director Name | George Thomas Willson |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(81 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 December 1993) |
Role | Retired |
Correspondence Address | 6 Barbrook Close Tilehurst Reading Berkshire RG3 6RT |
Director Name | Geoffrey Brian Clifford Hughes |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(81 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 May 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Holly Lodge Gardens Highgate London N6 6AA |
Director Name | Norman Lancelot Hall |
---|---|
Date of Birth | April 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(81 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 March 1997) |
Role | Solicitor |
Correspondence Address | 16 City Road London EC1Y 2AA |
Director Name | Mrs Doris Goodall |
---|---|
Date of Birth | February 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(81 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 June 1994) |
Role | Retired |
Correspondence Address | 43 Harrow Road Wembley Middlesex HA9 6DG |
Director Name | John Clifford Colligan |
---|---|
Date of Birth | October 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(81 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 March 1994) |
Role | Retired |
Correspondence Address | 11 Townfield Lane Chalfont St Giles Buckinghamshire HP8 4QW |
Secretary Name | Peter Stephen Rust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(81 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 21 April 2006) |
Role | Company Director |
Correspondence Address | 117 Charterhouse Street London EC1M 6PN |
Director Name | Christopher Roy Croft |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(82 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 February 1998) |
Role | Manager |
Correspondence Address | 2 Kendal Gardens Linslade Leighton Buzzard Bedfordshire LU7 7QZ |
Director Name | Maj John Healey |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(83 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 February 1996) |
Role | Retired |
Correspondence Address | 5 Eythorne Close Kennington Ashford Kent TN24 9LP |
Director Name | Beryl Scrutton |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(83 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 June 1998) |
Role | Retired |
Correspondence Address | 55 Sandringham Gardens North Finchley London N12 0NY |
Director Name | David Harry Copper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(84 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 1999) |
Role | IT Manager |
Correspondence Address | 6 Mount Pleasant Road Romford Essex RM5 3YL |
Director Name | Estate Of Viscount Shane Hugh Maryon Gough |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(85 years, 9 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 09 June 2023) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 17 Stanhope Gardens London SW7 5RQ |
Director Name | David Forsyth Allan Trewby |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(85 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 January 2001) |
Role | Retired |
Correspondence Address | 130 West Hill London SW15 2UF |
Director Name | Nicholas Linder Stafford-Deitsch |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 1996(85 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 June 1999) |
Role | Venture Capital |
Correspondence Address | Dairy House Farm Edington Westbury Wiltshire BA13 4NP |
Director Name | Anthony James Nightingale |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(85 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 December 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mayfield Lodge 28 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Malcolm Coit Dunlop |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(85 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 March 1997) |
Role | Retired |
Correspondence Address | Ravenswood 81 Gregories Road Beaconsfield Buckinghamshire HP9 1HN |
Director Name | Anthony Burnett Brown |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(85 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 September 2002) |
Role | Retired |
Correspondence Address | Lacock Abbey Chippenham Wiltshire SN15 2LG |
Director Name | Alexander Guy Facey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(89 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 October 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Park Mill Farmhouse Shillinglee, Chiddingfold Godalming Surrey GU8 4TA |
Director Name | Mr Duncan Richard Beardsley |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(90 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 14 October 2022) |
Role | Corporate Treasurer |
Country of Residence | England |
Correspondence Address | 58 Strathbrook Road Streatham Common London SW16 3AZ |
Secretary Name | Mr Elias Poli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(95 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Holcombe Road Ilford Essex IG1 4XE |
Registered Address | Suite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 31 October 2023 (1 month ago) |
---|---|
Next Return Due | 14 November 2024 (11 months, 2 weeks from now) |
2 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
19 September 2023 | Appointment of Mrs Damaris Alicia Honor Albarran as a director on 11 September 2023 (2 pages) |
22 June 2023 | Termination of appointment of Shane Hugh Maryon Gough as a director on 9 June 2023 (1 page) |
2 November 2022 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
1 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
20 October 2022 | Termination of appointment of Duncan Richard Beardsley as a director on 14 October 2022 (1 page) |
27 May 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
3 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
26 March 2021 | Appointment of Mr Simon Alexander Poli as a secretary on 8 March 2021 (2 pages) |
26 March 2021 | Appointment of Mr Matthew Henry Burrows as a director on 8 March 2021 (2 pages) |
26 March 2021 | Termination of appointment of Elias Poli as a secretary on 25 March 2021 (1 page) |
11 March 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
16 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
6 October 2020 | Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 6 October 2020 (1 page) |
5 December 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
1 August 2019 | Registered office address changed from 117 Charterhouse Street London EC1M 6PN to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page) |
11 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
18 December 2017 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
16 December 2016 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
16 December 2016 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
19 October 2016 | Appointment of Dr Nigel Morris Berman as a director on 12 September 2016 (3 pages) |
19 October 2016 | Appointment of Dr Nigel Morris Berman as a director on 12 September 2016 (3 pages) |
22 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
22 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
9 November 2015 | Annual return made up to 31 October 2015 no member list (7 pages) |
9 November 2015 | Annual return made up to 31 October 2015 no member list (7 pages) |
23 February 2015 | Director's details changed for Mr Duncan Richard Beardsley on 16 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Dr Richard Forster on 18 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr Duncan Richard Beardsley on 16 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Dr Richard Forster on 18 February 2015 (2 pages) |
12 December 2014 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
12 December 2014 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
26 November 2014 | Annual return made up to 31 October 2014 no member list (7 pages) |
26 November 2014 | Annual return made up to 31 October 2014 no member list (7 pages) |
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
15 November 2013 | Annual return made up to 31 October 2013 no member list (7 pages) |
15 November 2013 | Annual return made up to 31 October 2013 no member list (7 pages) |
27 September 2013 | Director's details changed for Dr Richard Forster on 9 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Dr Richard Forster on 9 September 2013 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
19 December 2012 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
16 November 2012 | Annual return made up to 31 October 2012 no member list (7 pages) |
16 November 2012 | Annual return made up to 31 October 2012 no member list (7 pages) |
15 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
15 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
1 December 2011 | Annual return made up to 31 October 2011 no member list (7 pages) |
1 December 2011 | Annual return made up to 31 October 2011 no member list (7 pages) |
16 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
16 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
14 January 2011 | Appointment of Dr Richard Forster as a director (2 pages) |
14 January 2011 | Appointment of Dr Richard Forster as a director (2 pages) |
21 December 2010 | Annual return made up to 31 October 2010 no member list (6 pages) |
21 December 2010 | Annual return made up to 31 October 2010 no member list (6 pages) |
9 December 2009 | Full accounts made up to 30 September 2009 (14 pages) |
9 December 2009 | Full accounts made up to 30 September 2009 (14 pages) |
28 November 2009 | Director's details changed for Duncan Richard Beardsley on 1 October 2009 (2 pages) |
28 November 2009 | Director's details changed for John Walter Hawkins on 1 October 2009 (2 pages) |
28 November 2009 | Director's details changed for Mr Simon Crawshay Jones on 1 October 2009 (2 pages) |
28 November 2009 | Annual return made up to 31 October 2009 no member list (4 pages) |
28 November 2009 | Annual return made up to 31 October 2009 no member list (4 pages) |
28 November 2009 | Director's details changed for Mr Simon Crawshay Jones on 1 October 2009 (2 pages) |
28 November 2009 | Director's details changed for Duncan Richard Beardsley on 1 October 2009 (2 pages) |
28 November 2009 | Director's details changed for Duncan Richard Beardsley on 1 October 2009 (2 pages) |
28 November 2009 | Director's details changed for John Walter Hawkins on 1 October 2009 (2 pages) |
28 November 2009 | Director's details changed for John Walter Hawkins on 1 October 2009 (2 pages) |
28 November 2009 | Director's details changed for Mr Simon Crawshay Jones on 1 October 2009 (2 pages) |
16 March 2009 | Director appointed mr simon jones (1 page) |
16 March 2009 | Director appointed mr simon jones (1 page) |
9 March 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
9 March 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
6 January 2009 | Memorandum and Articles of Association (24 pages) |
6 January 2009 | Memorandum and Articles of Association (24 pages) |
23 December 2008 | Company name changed cecilia charity for the blind\certificate issued on 24/12/08 (2 pages) |
23 December 2008 | Company name changed cecilia charity for the blind\certificate issued on 24/12/08 (2 pages) |
7 November 2008 | Appointment terminated director alexander facey (1 page) |
7 November 2008 | Annual return made up to 31/10/08 (3 pages) |
7 November 2008 | Annual return made up to 31/10/08 (3 pages) |
7 November 2008 | Appointment terminated director alexander facey (1 page) |
3 September 2008 | Full accounts made up to 31 March 2008 (14 pages) |
3 September 2008 | Full accounts made up to 31 March 2008 (14 pages) |
9 November 2007 | Annual return made up to 31/10/07 (2 pages) |
9 November 2007 | Annual return made up to 31/10/07 (2 pages) |
28 June 2007 | Full accounts made up to 31 March 2007 (13 pages) |
28 June 2007 | Full accounts made up to 31 March 2007 (13 pages) |
15 November 2006 | Annual return made up to 31/10/06 (5 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
15 November 2006 | Annual return made up to 31/10/06 (5 pages) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New secretary appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
10 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
10 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
2 November 2005 | Secretary's particulars changed (1 page) |
2 November 2005 | Annual return made up to 31/10/05 (2 pages) |
2 November 2005 | Secretary's particulars changed (1 page) |
2 November 2005 | Annual return made up to 31/10/05 (2 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
3 November 2004 | Annual return made up to 31/10/04 (5 pages) |
3 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
3 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
3 November 2004 | Annual return made up to 31/10/04 (5 pages) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Director's particulars changed (1 page) |
10 November 2003 | Annual return made up to 31/10/03 (5 pages) |
10 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
10 November 2003 | Annual return made up to 31/10/03 (5 pages) |
10 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
5 November 2002 | Annual return made up to 31/10/02 (6 pages) |
5 November 2002 | Annual return made up to 31/10/02 (6 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
24 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
24 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
1 November 2001 | Annual return made up to 31/10/01 (5 pages) |
1 November 2001 | Annual return made up to 31/10/01 (5 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
7 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
7 November 2000 | Annual return made up to 31/10/00 (5 pages) |
7 November 2000 | Annual return made up to 31/10/00 (5 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
10 November 1999 | Annual return made up to 31/10/99 (4 pages) |
10 November 1999 | Annual return made up to 31/10/99 (4 pages) |
10 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
10 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
19 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
19 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
12 January 1999 | Annual return made up to 31/10/98
|
12 January 1999 | Annual return made up to 31/10/98
|
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
16 January 1998 | Auditor's resignation (1 page) |
16 January 1998 | Auditor's resignation (1 page) |
16 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
28 October 1997 | Annual return made up to 31/10/97
|
28 October 1997 | Annual return made up to 31/10/97
|
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
9 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
26 October 1996 | Annual return made up to 31/10/96 (6 pages) |
26 October 1996 | Annual return made up to 31/10/96 (6 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Director's particulars changed (1 page) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Director's particulars changed (1 page) |
8 January 1996 | Annual return made up to 31/12/95 (6 pages) |
8 January 1996 | Annual return made up to 31/12/95 (6 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
6 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
6 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
9 January 1995 | Annual return made up to 31/12/94
|
9 January 1995 | Annual return made up to 31/12/94
|
8 February 1994 | Annual return made up to 31/12/93
|
8 February 1994 | Annual return made up to 31/12/93
|
3 February 1993 | Annual return made up to 31/12/92
|
3 February 1993 | Annual return made up to 31/12/92
|
24 February 1992 | Annual return made up to 31/12/91
|
24 February 1992 | Annual return made up to 31/12/91
|
22 March 1991 | Annual return made up to 31/12/90 (6 pages) |
22 March 1991 | Annual return made up to 31/12/90 (6 pages) |
26 February 1990 | Annual return made up to 31/12/89 (2 pages) |
26 February 1990 | Annual return made up to 31/12/89 (2 pages) |
20 March 1989 | Annual return made up to 31/12/88 (4 pages) |
20 March 1989 | Annual return made up to 31/12/88 (4 pages) |
1 March 1988 | Annual return made up to 31/01/87 (4 pages) |
1 March 1988 | Annual return made up to 31/01/87 (4 pages) |
30 January 1988 | Annual return made up to 29/07/87 (3 pages) |
30 January 1988 | Annual return made up to 29/07/87 (3 pages) |
10 March 1986 | Annual return made up to 29/01/86 (6 pages) |
10 March 1986 | Annual return made up to 29/01/86 (6 pages) |
27 June 1985 | Annual return made up to 03/04/85 (5 pages) |
27 June 1985 | Annual return made up to 03/04/85 (5 pages) |
19 May 1984 | Annual return made up to 03/01/84 (1 page) |
19 May 1984 | Annual return made up to 03/01/84 (1 page) |
9 March 1983 | Annual return made up to 03/12/82 (2 pages) |
9 March 1983 | Annual return made up to 03/12/82 (2 pages) |
8 March 1983 | Annual return made up to 31/12/81 (2 pages) |
8 March 1983 | Annual return made up to 31/12/81 (2 pages) |
30 July 1981 | Annual return made up to 31/12/80 (1 page) |
30 July 1981 | Annual return made up to 31/12/80 (1 page) |
24 October 1980 | Annual return made up to 31/12/79 (1 page) |
24 October 1980 | Annual return made up to 31/12/79 (1 page) |
16 February 1979 | Annual return made up to 04/01/79 (2 pages) |
16 February 1979 | Annual return made up to 04/01/79 (2 pages) |
2 February 1978 | Annual return made up to 28/10/77 (1 page) |
2 February 1978 | Annual return made up to 28/10/77 (1 page) |
17 December 1976 | Annual return made up to 09/12/76 (1 page) |
17 December 1976 | Annual return made up to 09/12/76 (1 page) |
11 November 1975 | Annual return made up to 31/10/75 (1 page) |
11 November 1975 | Annual return made up to 31/10/75 (1 page) |
4 December 1974 | Annual return made up to 15/11/74 (1 page) |
4 December 1974 | Annual return made up to 15/11/74 (1 page) |