Harlow
CM20 2BN
Director Name | Dean James |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2012(36 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Director Name | Josephine Theresa Dias |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 March 2013(37 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 2018(42 years, 1 month after company formation) |
Appointment Duration | 6 years |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Director Name | Miss Samantha Jane Fegan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 1997) |
Role | Local Government Officer |
Correspondence Address | 535 Ordnance Road Enfield Middlesex EN3 6JD |
Director Name | Mrs Deirdre Helen Theresa Rann |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 1993) |
Role | Assistant Accountant |
Correspondence Address | 553 Ordinance Road Enfield Middx EN5 6JD |
Secretary Name | Mrs Alison Joy Ranaldi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 September 1996) |
Role | Company Director |
Correspondence Address | 547 Ordnance Road Enfield Middx EN3 6JD |
Director Name | Neil Murtagh |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 October 2000) |
Role | Local Government Officer |
Correspondence Address | 557 Ordnance Road Enfield Middlesex EN3 6JD |
Secretary Name | Susan Julia Taken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(20 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 1997) |
Role | Sales Operations Planner |
Correspondence Address | 541 Ordnance Road Enfield Lock Middlesex EN3 6JD |
Director Name | Brenda Emily Horwood |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(21 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 27 October 2006) |
Role | Retired |
Correspondence Address | 547 South Ordnance Road Enfield Middlesex EN3 6JD |
Secretary Name | Anna Hajinicolaou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 545 Ordnance Road Enfield Middlesex EN3 6JD |
Director Name | Ian Bennell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2002) |
Role | Billing Manager |
Correspondence Address | 32 Fishers Close Waltham Cross Hertfordshire EN8 7NW |
Secretary Name | Brenda Emily Horwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2002) |
Role | Senior Care Admin |
Correspondence Address | 547 South Ordnance Road Enfield Middlesex EN3 6JD |
Director Name | Wayne Young |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 2002) |
Role | Pub Manager |
Correspondence Address | 535 Ordnance Road Enfield Middlesex EN3 6JD |
Director Name | Dennis Cavanagh |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 November 2003) |
Role | Logistics |
Correspondence Address | 531 South Ordnance Road Enfield Middlesex EN3 6JD |
Director Name | John Bailey |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 November 2003) |
Role | Mechanic |
Correspondence Address | 539 South Ordnance Road Enfield Middlesex EN3 6JD |
Secretary Name | Anna Luckhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 November 2003) |
Role | Company Director |
Correspondence Address | 545 South Ordnance Road Enfield Middlesex EN3 6JD |
Director Name | Gary Sidney Coffield |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(27 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 27 April 2021) |
Role | French Polisher Decorator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Secretary Name | Mrs Katherine Elizabeth Craufurd Dace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ramsey Close Brookmans Park Hatfield Hertfordshire AL9 6NP |
Secretary Name | Mr Barrington John Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(31 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft Bury Green Little Hadham Ware Hertfordshire SG11 2EY |
Secretary Name | Mrs Diane Sanders |
---|---|
Status | Resigned |
Appointed | 01 August 2016(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | Unit 96 The Maltings Business Centre The Maltings Stanstead Abbotts Herts SG12 8HG |
Registered Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £40 | Algul Mehmet 5.33% Ordinary A |
---|---|
1 at £40 | Farid Allalou 5.33% Ordinary A |
1 at £40 | Kirsty Jane Hewitt & Glenn Paul Richardson & Terence Paul Richardson 5.33% Ordinary A |
1 at £40 | Meshach Logas Amuah-fuster 5.33% Ordinary A |
1 at £40 | Miss F. Ogunleye 5.33% Ordinary A |
1 at £40 | Mr C. Kerse & Mrs C. Kerse 5.33% Ordinary A |
1 at £40 | Mr D. James 5.33% Ordinary A |
1 at £40 | Mr D. Mallard 5.33% Ordinary A |
1 at £40 | Mr D. Vdovenko 5.33% Ordinary A |
1 at £40 | Mr D.r. Cavanagh 5.33% Ordinary A |
1 at £40 | Mr Gary Sidney Coffield 5.33% Ordinary A |
1 at £40 | Mr John W. Bailey 5.33% Ordinary A |
1 at £40 | Mr S.j. O'brien 5.33% Ordinary A |
1 at £40 | Mr S.j. Walters & Vera Anne Richardson 5.33% Ordinary A |
1 at £40 | Mrs N. Taken & Mr N. Taken 5.33% Ordinary A |
1 at £40 | Ms A. Hermanstein 5.33% Ordinary A |
1 at £40 | Sean R. Bennett 5.33% Ordinary A |
1 at £40 | Sophie J. Masters 5.33% Ordinary A |
30 at £1 | Herd Construction (Herts) LTD 4.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £10,760 |
Cash | £3,992 |
Current Liabilities | £1,352 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
27 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
---|---|
24 February 2023 | Confirmation statement made on 6 February 2023 with updates (4 pages) |
29 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
21 February 2022 | Confirmation statement made on 6 February 2022 with updates (7 pages) |
29 October 2021 | Termination of appointment of Gary Sidney Coffield as a director on 27 April 2021 (1 page) |
13 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
7 February 2021 | Confirmation statement made on 6 February 2021 with updates (4 pages) |
10 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with updates (6 pages) |
27 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with updates (6 pages) |
4 May 2018 | Director's details changed for Gary Sidney Coffield on 23 April 2018 (2 pages) |
4 May 2018 | Appointment of Warwick Estates Property Management Limited as a secretary on 23 April 2018 (2 pages) |
4 May 2018 | Director's details changed for Josephine Theresa Dias on 23 April 2018 (2 pages) |
4 May 2018 | Registered office address changed from Unit 96 the Maltings Business Centre the Maltings Stanstead Abbotts Herts SG12 8HG England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 4 May 2018 (1 page) |
4 May 2018 | Director's details changed for Stephen John Walters on 23 April 2018 (2 pages) |
4 May 2018 | Director's details changed for Dean James on 23 April 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
9 March 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
5 February 2018 | Termination of appointment of Diane Sanders as a secretary on 31 January 2018 (1 page) |
5 September 2017 | Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR to Unit 96 the Maltings Business Centre the Maltings Stanstead Abbotts Herts SG12 8HG on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR to Unit 96 the Maltings Business Centre the Maltings Stanstead Abbotts Herts SG12 8HG on 5 September 2017 (1 page) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
24 February 2017 | Confirmation statement made on 6 February 2017 with updates (8 pages) |
24 February 2017 | Confirmation statement made on 6 February 2017 with updates (8 pages) |
23 February 2017 | Termination of appointment of Barrington John Reid as a secretary on 1 August 2016 (1 page) |
23 February 2017 | Termination of appointment of Barrington John Reid as a secretary on 1 August 2016 (1 page) |
23 February 2017 | Appointment of Mrs. Diane Sanders as a secretary on 1 August 2016 (2 pages) |
23 February 2017 | Appointment of Mrs. Diane Sanders as a secretary on 1 August 2016 (2 pages) |
16 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
3 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
19 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
20 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 June 2013 | Appointment of Josephine Theresa Dias as a director on 25 March 2013 (3 pages) |
10 June 2013 | Appointment of Josephine Theresa Dias as a director on 25 March 2013 (3 pages) |
19 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (8 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
10 May 2012 | Appointment of Dean James as a director on 21 March 2012 (3 pages) |
10 May 2012 | Appointment of Dean James as a director on 21 March 2012 (3 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
11 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 June 2010 | Appointment of Stephen Walters as a director (3 pages) |
3 June 2010 | Appointment of Stephen Walters as a director (3 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (12 pages) |
15 February 2010 | Director's details changed for Gary Sidney Coffield on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (12 pages) |
15 February 2010 | Director's details changed for Gary Sidney Coffield on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (12 pages) |
15 February 2010 | Director's details changed for Gary Sidney Coffield on 1 October 2009 (2 pages) |
18 February 2009 | Return made up to 06/02/09; full list of members (10 pages) |
18 February 2009 | Return made up to 06/02/09; full list of members (10 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
21 February 2008 | Return made up to 06/02/08; full list of members (7 pages) |
21 February 2008 | Return made up to 06/02/08; full list of members (7 pages) |
18 January 2008 | New secretary appointed (2 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: c/o williamsons 22 cannon hill southgate london N14 6BY (1 page) |
18 January 2008 | New secretary appointed (2 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: c/o williamsons 22 cannon hill southgate london N14 6BY (1 page) |
8 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
15 March 2007 | Return made up to 06/02/07; full list of members (9 pages) |
15 March 2007 | Return made up to 06/02/07; full list of members (9 pages) |
20 March 2006 | Return made up to 06/02/06; change of members (8 pages) |
20 March 2006 | Return made up to 06/02/06; change of members (8 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 April 2005 | Return made up to 06/02/05; no change of members (7 pages) |
7 April 2005 | Return made up to 06/02/05; no change of members (7 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: 725 green lanes london N21 3RX (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: 725 green lanes london N21 3RX (1 page) |
13 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 June 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
24 June 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Return made up to 06/02/04; full list of members
|
7 May 2004 | Return made up to 06/02/04; full list of members
|
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | Return made up to 06/02/03; change of members (9 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Return made up to 06/02/03; change of members (9 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
14 March 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
9 August 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
9 August 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
2 August 2002 | Return made up to 06/02/02; full list of members
|
2 August 2002 | Return made up to 06/02/02; full list of members
|
15 April 2002 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
15 April 2002 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
15 November 2001 | Return made up to 06/02/01; no change of members
|
15 November 2001 | Return made up to 06/02/01; no change of members
|
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
4 September 2000 | Full accounts made up to 30 September 1999 (12 pages) |
4 September 2000 | Full accounts made up to 30 September 1999 (12 pages) |
13 March 2000 | Return made up to 06/02/00; no change of members (7 pages) |
13 March 2000 | Return made up to 06/02/00; no change of members (7 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Return made up to 06/02/98; full list of members (6 pages) |
19 August 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
19 August 1999 | Return made up to 06/02/98; full list of members (6 pages) |
19 August 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
19 August 1999 | Return made up to 06/02/99; full list of members (6 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: river house 90 church street enfield middx EN2 6AR (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: river house 90 church street enfield middx EN2 6AR (1 page) |
19 August 1999 | Return made up to 06/02/99; full list of members (6 pages) |
5 July 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
5 July 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Full accounts made up to 30 April 1997 (11 pages) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Full accounts made up to 30 April 1997 (11 pages) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Return made up to 06/02/97; no change of members
|
27 May 1997 | Return made up to 06/02/97; no change of members
|
27 May 1997 | New secretary appointed (2 pages) |
20 February 1997 | Full accounts made up to 30 April 1996 (8 pages) |
20 February 1997 | Full accounts made up to 30 April 1996 (8 pages) |
12 March 1996 | Return made up to 06/02/96; no change of members (4 pages) |
12 March 1996 | Return made up to 06/02/96; no change of members (4 pages) |
23 October 1995 | Full accounts made up to 30 April 1995 (8 pages) |
23 October 1995 | Full accounts made up to 30 April 1995 (8 pages) |
31 March 1995 | Return made up to 06/02/95; full list of members
|
31 March 1995 | Return made up to 06/02/95; full list of members
|
16 March 1976 | Incorporation (14 pages) |