South Hill Park
London
NW3 2SH
Director Name | Mrs Janet Cabot |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2017(42 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Arrow Leasehold Management Ltd Trafalgar House 712 London Road West Thurrock Essex RM20 3JT |
Secretary Name | Arrow Leasehold Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2018(43 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | Trafalgar House London Road West Thurrock RM20 3JT |
Director Name | Ms Jennie Stoller |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(18 years, 2 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 12 September 2018) |
Role | Actor/Director/Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lake House South Hill Park London NW3 2SH |
Director Name | Angelika Schwanhausser |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 October 1992(18 years, 2 months after company formation) |
Appointment Duration | 23 years, 12 months (resigned 05 October 2016) |
Role | Director & Editor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lake House South Hill Park London NW3 2SH |
Director Name | Ms Betty Wall |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 January 1998) |
Role | Director & Housewife |
Correspondence Address | 1 Lake House South Hill Park London NW3 2SH |
Director Name | Ms Suzanne Monica Eliza Saux |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 1993) |
Role | Company Director |
Correspondence Address | 8 Lake House South Hill Park London NW3 2SH |
Director Name | Mr Henri Saux |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 October 1992(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 1993) |
Role | Company Director |
Correspondence Address | 8 Lake House South Hill Park London NW3 2SH |
Director Name | Shawki Kamil Saidi |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 May 1995) |
Role | Director & Engineer |
Correspondence Address | 6 Lake House South Hill Park London NW3 2SH |
Director Name | Rev Bruce Douglas Reed |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(18 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 04 November 2003) |
Role | Company Director |
Correspondence Address | 3 Lake House South Hill Park London NW3 2SH |
Director Name | Mary Reed |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 October 1992(18 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 January 2003) |
Role | Director & Secretary |
Correspondence Address | 3 Lake House South Hill Park London NW3 2SH |
Secretary Name | Mary Reed |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 15 October 1992(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 December 2000) |
Role | Company Director |
Correspondence Address | 3 Lake House South Hill Park London NW3 2SH |
Director Name | Richard Hulbert |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(18 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 January 1994) |
Role | IT Consultant |
Correspondence Address | 2 Lake House South Hill Park London Nw3 |
Director Name | Prof Benjamin Isreal Sacks |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(19 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 March 2014) |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lake House South Hill Park London NW3 2SH |
Director Name | Stephanie Carson |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(19 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 17 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lake House South Hill Park London NW3 2SH |
Director Name | Frank Carson |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(19 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 17 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lake House South Hill Park London NW3 2SH |
Director Name | Giora Doran |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1994(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 November 1997) |
Role | Director & Doctor |
Correspondence Address | Lakre House South Hill Park London Nw3 |
Director Name | Dr Gillian McKeith |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 1998) |
Role | Doctor |
Correspondence Address | 6 Lake House South Hill Park Hampstead London NW3 2SH |
Director Name | Howard Magaziner |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 1998) |
Role | Partner In Media Firm |
Correspondence Address | 6 Lake House South Hill Park Hampstead London NW3 2SH |
Director Name | Prof Patrick Wall |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 August 2001) |
Role | Emeritus Professor |
Correspondence Address | Flat 1 Lake House South Hill Park London NW3 2SH |
Director Name | Barbara Turner |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(24 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 20 July 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lake House South Hill Park London NW3 2SH |
Director Name | Dr Nicolette Miranda David |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(24 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 28 July 2014) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lake House South Hill Park London NW3 2SH |
Secretary Name | Prof Benjamin Isreal Sacks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lake House South Hill Park London NW3 2SH |
Director Name | Mary McLennan Wall |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(27 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 24 April 2013) |
Role | Artistic General Manager Rtd |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lake House South Hill Park London Nw3 |
Secretary Name | Ms Jennie Stoller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2006(31 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 March 2013) |
Role | Actor/Director/Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lake House South Hill Park London NW3 2SH |
Director Name | Ms Victoria Madeleine Osborne |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(38 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 May 2017) |
Role | Bibliotherapist |
Country of Residence | England |
Correspondence Address | 5 Lake House South Hill Park London NW3 2SH |
Director Name | Ms Deborah Helen Sacks |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 March 2019) |
Role | Planning Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Cottage Low Road Tasburgh Norwich NR15 1LT |
Director Name | Mrs Samantha Vicki Seal |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2019(45 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 September 2020) |
Role | Head Of Learning & Development |
Country of Residence | United Kingdom |
Correspondence Address | C/O Arrow Leasehold Management Ltd Trafalgar House 712 London Road West Thurrock Essex RM20 3JT |
Registered Address | Bc04 Building 13 Princess Margaret Road Thames Industrial Park East Tilbury Essex RM18 8RH |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | East Tilbury |
Built Up Area | East Tilbury |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
10 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
2 June 2023 | Registered office address changed from C/O Arrow Leasehold Management Ltd Trafalgar House 712 London Road West Thurrock Essex RM20 3JT England to Bc04 Building 13 Princess Margaret Road Thames Industrial Park East Tilbury Essex RM18 8RH on 2 June 2023 (1 page) |
20 April 2023 | Appointment of Mrs Samantha Vicki Seal as a director on 19 April 2023 (2 pages) |
11 April 2023 | Termination of appointment of Jean Margaret Reed as a director on 11 April 2023 (1 page) |
19 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
30 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
30 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
29 July 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
30 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
23 September 2020 | Termination of appointment of Samantha Vicki Seal as a director on 23 September 2020 (1 page) |
15 June 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
1 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
16 October 2019 | Appointment of Mrs Samantha Vicki Seal as a director on 10 October 2019 (2 pages) |
27 June 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
26 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
21 March 2019 | Termination of appointment of Deborah Helen Sacks as a director on 21 March 2019 (1 page) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
19 September 2018 | Termination of appointment of Jennie Stoller as a director on 12 September 2018 (1 page) |
5 June 2018 | Appointment of Arrow Leasehold Management Ltd as a secretary on 1 June 2018 (2 pages) |
1 June 2018 | Registered office address changed from Arrow Leasehold Management Ceme Innovation Centre Marsh Way Rainham Essed RM13 8EU England to C/O Arrow Leasehold Management Ltd Trafalgar House 712 London Road West Thurrock Essex RM20 3JT on 1 June 2018 (1 page) |
19 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
2 January 2018 | Registered office address changed from C/O Blenheims 15 Young Street London W8 5EH to Arrow Leasehold Management Ceme Innovation Centre Marsh Way Rainham Essed RM13 8EU on 2 January 2018 (1 page) |
17 July 2017 | Appointment of Mrs Janet Cabot as a director on 14 July 2017 (2 pages) |
17 July 2017 | Appointment of Mrs Janet Cabot as a director on 14 July 2017 (2 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 May 2017 | Termination of appointment of Victoria Madeleine Osborne as a director on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Victoria Madeleine Osborne as a director on 22 May 2017 (1 page) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (4 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (4 pages) |
6 October 2016 | Termination of appointment of Angelika Schwanhausser as a director on 5 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Angelika Schwanhausser as a director on 5 October 2016 (1 page) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 March 2016 | Annual return made up to 18 March 2016 no member list (6 pages) |
22 March 2016 | Annual return made up to 18 March 2016 no member list (6 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 April 2015 | Annual return made up to 18 March 2015 no member list (6 pages) |
14 April 2015 | Annual return made up to 18 March 2015 no member list (6 pages) |
22 December 2014 | Appointment of Ms Deborah Helen Sacks as a director on 9 September 2014 (2 pages) |
22 December 2014 | Appointment of Ms Deborah Helen Sacks as a director on 9 September 2014 (2 pages) |
22 December 2014 | Appointment of Ms Deborah Helen Sacks as a director on 9 September 2014 (2 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 July 2014 | Termination of appointment of Nicolette Miranda David as a director on 28 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Nicolette Miranda David as a director on 28 July 2014 (1 page) |
8 April 2014 | Termination of appointment of Benjamin Sacks as a director (1 page) |
8 April 2014 | Registered office address changed from C/O Blenheims 15 Young Street London W8 5EH England on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 4 Lake House South Hill Park Hampstead London NW3 2SH on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 4 Lake House South Hill Park Hampstead London NW3 2SH on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 4 Lake House South Hill Park Hampstead London NW3 2SH on 8 April 2014 (1 page) |
8 April 2014 | Termination of appointment of Benjamin Sacks as a director (1 page) |
8 April 2014 | Annual return made up to 18 March 2014 no member list (6 pages) |
8 April 2014 | Termination of appointment of Mary Wall as a director (1 page) |
8 April 2014 | Termination of appointment of Mary Wall as a director (1 page) |
8 April 2014 | Annual return made up to 18 March 2014 no member list (6 pages) |
8 April 2014 | Registered office address changed from C/O Blenheims 15 Young Street London W8 5EH England on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from C/O Blenheims 15 Young Street London W8 5EH England on 8 April 2014 (1 page) |
18 March 2013 | Annual return made up to 18 March 2013 no member list (8 pages) |
18 March 2013 | Termination of appointment of Jennie Stoller as a secretary (1 page) |
18 March 2013 | Annual return made up to 18 March 2013 no member list (8 pages) |
18 March 2013 | Termination of appointment of Jennie Stoller as a secretary (1 page) |
18 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
6 February 2013 | Appointment of Ms Victoria Madeleine Osborne as a director (2 pages) |
6 February 2013 | Appointment of Ms Victoria Madeleine Osborne as a director (2 pages) |
22 October 2012 | Termination of appointment of Barbara Turner as a director (1 page) |
22 October 2012 | Termination of appointment of Barbara Turner as a director (1 page) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
29 July 2012 | Annual return made up to 24 July 2012 no member list (9 pages) |
29 July 2012 | Annual return made up to 24 July 2012 no member list (9 pages) |
15 February 2012 | Secretary's details changed for Jennifer Stoller on 15 February 2012 (1 page) |
15 February 2012 | Termination of appointment of Frank Carson as a director (1 page) |
15 February 2012 | Termination of appointment of Stephanie Carson as a director (1 page) |
15 February 2012 | Termination of appointment of Stephanie Carson as a director (1 page) |
15 February 2012 | Termination of appointment of Frank Carson as a director (1 page) |
15 February 2012 | Secretary's details changed for Jennifer Stoller on 15 February 2012 (1 page) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 July 2011 | Annual return made up to 24 July 2011 no member list (11 pages) |
29 July 2011 | Annual return made up to 24 July 2011 no member list (11 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
27 July 2010 | Director's details changed for Stephanie Carson on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Professor Benjamin Isreal Sacks on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Stephanie Carson on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Frank Carson on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Dr Nicolette Miranda David on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Dr Nicolette Miranda David on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Frank Carson on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Jennifer Stoller on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mary Mclennan Wall on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Angelika Schwanhausser on 24 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 24 July 2010 no member list (11 pages) |
27 July 2010 | Director's details changed for Barbara Turner on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Professor Benjamin Isreal Sacks on 24 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 24 July 2010 no member list (11 pages) |
27 July 2010 | Director's details changed for Mary Mclennan Wall on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Jennifer Stoller on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Barbara Turner on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Angelika Schwanhausser on 24 July 2010 (2 pages) |
14 August 2009 | Full accounts made up to 31 December 2008 (3 pages) |
14 August 2009 | Full accounts made up to 31 December 2008 (3 pages) |
24 July 2009 | Annual return made up to 24/07/09 (5 pages) |
24 July 2009 | Annual return made up to 24/07/09 (5 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
5 August 2008 | Annual return made up to 24/07/08 (5 pages) |
5 August 2008 | Annual return made up to 24/07/08 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
24 July 2007 | Annual return made up to 24/07/07 (3 pages) |
24 July 2007 | Annual return made up to 24/07/07 (3 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
9 August 2006 | Annual return made up to 08/08/06 (3 pages) |
9 August 2006 | Annual return made up to 08/08/06 (3 pages) |
9 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2006 | Location of debenture register (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 4 lake house south hill park nampsted london NW3 2SH (1 page) |
8 August 2006 | Location of register of members (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 4 lake house south hill park nampsted london NW3 2SH (1 page) |
8 August 2006 | Location of register of members (1 page) |
8 August 2006 | Location of debenture register (1 page) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: 1 hyde park place london W2 2LH (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 1 hyde park place london W2 2LH (1 page) |
2 March 2006 | New secretary appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New secretary appointed (2 pages) |
29 December 2005 | Annual return made up to 15/10/05
|
29 December 2005 | Annual return made up to 15/10/05
|
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
6 January 2005 | Annual return made up to 15/10/04 (7 pages) |
6 January 2005 | Annual return made up to 15/10/04 (7 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 January 2004 | Annual return made up to 15/10/03 (8 pages) |
23 January 2004 | Annual return made up to 15/10/03 (8 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
7 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
28 November 2002 | Annual return made up to 15/10/02 (8 pages) |
28 November 2002 | Annual return made up to 15/10/02 (8 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
15 August 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
15 August 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
6 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
27 November 2001 | Annual return made up to 15/10/01 (8 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Annual return made up to 15/10/01 (8 pages) |
27 November 2001 | Director resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
20 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
21 November 2000 | Annual return made up to 15/10/00 (9 pages) |
21 November 2000 | Annual return made up to 15/10/00 (9 pages) |
19 January 2000 | Annual return made up to 15/10/99 (8 pages) |
19 January 2000 | Annual return made up to 15/10/99 (8 pages) |
12 August 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
12 August 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
21 January 1999 | Annual return made up to 15/10/98 (9 pages) |
21 January 1999 | Annual return made up to 15/10/98 (9 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
7 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
7 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
27 April 1998 | New director appointed (1 page) |
27 April 1998 | New director appointed (1 page) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
26 November 1997 | Annual return made up to 15/10/97 (9 pages) |
26 November 1997 | Annual return made up to 15/10/97 (9 pages) |
15 October 1997 | Accounts for a small company made up to 31 May 1997 (3 pages) |
15 October 1997 | Accounts for a small company made up to 31 May 1997 (3 pages) |
19 December 1996 | Annual return made up to 15/10/96 (9 pages) |
19 December 1996 | Annual return made up to 15/10/96 (9 pages) |
4 December 1995 | Annual return made up to 15/10/95 (8 pages) |
4 December 1995 | Annual return made up to 15/10/95 (8 pages) |
14 November 1995 | Accounts for a small company made up to 31 May 1995 (3 pages) |
14 November 1995 | Accounts for a small company made up to 31 May 1995 (3 pages) |
30 August 1995 | New director appointed (4 pages) |
30 August 1995 | New director appointed (4 pages) |
30 August 1995 | New director appointed (4 pages) |
30 August 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
26 July 1974 | Incorporation (17 pages) |
26 July 1974 | Incorporation (17 pages) |