Maldon
Essex
CM9 4LQ
Director Name | Ronnie Sudeep Sarkar |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2000(23 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 66 Park House 314 Seven Sisters Road London N4 2LS |
Director Name | Gregory Michael Brandman |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2000(23 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Network House Station Road Maldon Essex CM9 4LQ |
Director Name | Mr Michael Edward Kilbane |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 March 2015(38 years after company formation) |
Appointment Duration | 9 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Network House Station Road Maldon Essex CM9 4LQ |
Director Name | Mrs Ursula Bunbury |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2018(41 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | House Wife |
Country of Residence | England |
Correspondence Address | Network House Station Road Maldon Essex CM9 4LQ |
Director Name | Ronnie Sudeep Sarkar |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 August 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 66 Park House 314 Seven Sisters Road London N4 2LS |
Director Name | Robert Loveday |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(14 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 23 July 1991) |
Role | Property Agent |
Correspondence Address | 61 Park House London N4 2LS |
Director Name | Steve Lewis |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 March 1999) |
Role | Software Engineer |
Correspondence Address | 110 Park House 314 Seven Sisters Road London N4 2LS |
Director Name | Nick Stevens |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1993(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 September 2000) |
Role | Accountant |
Correspondence Address | 111 Park House Seven Sisters Road London N4 2LS |
Director Name | Nick Stevens |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1993(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 September 2000) |
Role | Accountant |
Correspondence Address | 111 Park House Seven Sisters Road London N4 2LS |
Director Name | Shirin Ebrahim |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 January 2004) |
Role | Retired |
Correspondence Address | 103 Park House Seven Sisters Road London N4 2LS |
Director Name | Elzbieta Dowling |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 28 August 1996(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 January 2004) |
Role | Managing Director |
Correspondence Address | 34 Park House Seven Sisters Road London N4 2LR |
Director Name | Craig Steel |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(23 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 May 2014) |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | 12 Stone Meadow Oxford OX2 6TQ |
Secretary Name | Frank Phillip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 April 2011) |
Role | Company Director |
Correspondence Address | Lytton House 20 Lytton Road New Barnet Hertfordshire EN5 5BY |
Director Name | Mr Franz Von Gemmern-Marischen |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 May 2014(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 May 2018) |
Role | Tourist Guide |
Country of Residence | United Kingdom |
Correspondence Address | 54 Park House Seven Sisters Road Seven Sisters Roa London N4 2LS |
Director Name | Dr Hiu Tsao |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Hong Konger |
Status | Resigned |
Appointed | 10 September 2016(39 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Network House Station Road Maldon Essex CM9 4LQ |
Director Name | Mrs Ruth Margaret McClurg |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2018(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 November 2020) |
Role | Payroll Nmanager |
Country of Residence | England |
Correspondence Address | Network House Station Road Maldon Essex CM9 4LQ |
Director Name | Ms Suzanne Jean Green |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2022(45 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 16 November 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Network House Station Road Maldon Essex CM9 4LQ |
Secretary Name | Openbrook Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1991(14 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 September 2005) |
Correspondence Address | 12 Greycoat Place London SW1P 1SB |
Registered Address | Network House Station Road Maldon Essex CM9 4LQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £116,657 |
Cash | £65,855 |
Current Liabilities | £74,701 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (3 months from now) |
28 February 1989 | Delivered on: 2 March 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H - 16 park house 314/322 seven sisters road london N4 all movable plant machinery implements utensils furniture and equipment. Outstanding |
---|
27 January 2021 | Termination of appointment of Hiu Tsao as a director on 26 January 2021 (1 page) |
---|---|
25 November 2020 | Termination of appointment of Ruth Margaret Mcclurg as a director on 25 November 2020 (1 page) |
22 August 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
30 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
30 May 2019 | Director's details changed for Gregory Michael Brandman on 29 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Mr Michel Ayitevi Creppy on 29 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Mr Michael Edward Kilbane on 29 May 2019 (2 pages) |
28 May 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
25 October 2018 | Appointment of Mrs Ursula Bunbury as a director on 17 October 2018 (2 pages) |
23 October 2018 | Appointment of Mrs Ruth Margaret Mcclurg as a director on 18 October 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
29 May 2018 | Termination of appointment of Franz Von Gemmern-Marischen as a director on 26 May 2018 (1 page) |
2 February 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
22 September 2016 | Appointment of Dr Hiu Tsao as a director on 10 September 2016 (2 pages) |
22 September 2016 | Appointment of Dr Hiu Tsao as a director on 10 September 2016 (2 pages) |
27 June 2016 | Annual return made up to 19 June 2016 no member list (6 pages) |
27 June 2016 | Annual return made up to 19 June 2016 no member list (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
4 August 2015 | Annual return made up to 19 June 2015 no member list (6 pages) |
4 August 2015 | Annual return made up to 19 June 2015 no member list (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 March 2015 | Appointment of Mr Michael Edward Kilbane as a director on 6 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Michael Edward Kilbane as a director on 6 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Michael Edward Kilbane as a director on 6 March 2015 (2 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 June 2014 | Annual return made up to 19 June 2014 no member list (5 pages) |
20 June 2014 | Annual return made up to 19 June 2014 no member list (5 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 June 2014 | Appointment of Mr Franz Von Gemmern-Marischen as a director (2 pages) |
13 June 2014 | Appointment of Mr Franz Von Gemmern-Marischen as a director (2 pages) |
12 June 2014 | Termination of appointment of Craig Steel as a director (1 page) |
12 June 2014 | Termination of appointment of Craig Steel as a director (1 page) |
28 April 2014 | Registered office address changed from , 1st Floor Prospect House 2 Athenaeum Road, Whetstone, London, N20 9AE on 28 April 2014 (2 pages) |
28 April 2014 | Registered office address changed from 1St Floor Prospect House 2 Athenaeum Road Whetstone London N20 9AE on 28 April 2014 (2 pages) |
28 April 2014 | Registered office address changed from , 1st Floor Prospect House 2 Athenaeum Road, Whetstone, London, N20 9AE on 28 April 2014 (2 pages) |
10 July 2013 | Annual return made up to 19 June 2013 no member list (5 pages) |
10 July 2013 | Annual return made up to 19 June 2013 no member list (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Annual return made up to 19 June 2012 no member list (5 pages) |
28 June 2012 | Annual return made up to 19 June 2012 no member list (5 pages) |
16 September 2011 | Director's details changed for Craig Steel on 17 August 2011 (2 pages) |
16 September 2011 | Termination of appointment of Frank Phillip as a secretary (1 page) |
16 September 2011 | Annual return made up to 19 June 2011 no member list (5 pages) |
16 September 2011 | Termination of appointment of Frank Phillip as a secretary (1 page) |
16 September 2011 | Director's details changed for Craig Steel on 17 August 2011 (2 pages) |
16 September 2011 | Annual return made up to 19 June 2011 no member list (5 pages) |
21 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
21 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
14 September 2010 | Registered office address changed from , First Floor Prospect House 2 Athenaeum Road, Whetstone, London, N20 9AE on 14 September 2010 (2 pages) |
14 September 2010 | Registered office address changed from First Floor Prospect House 2 Athenaeum Road Whetstone London N20 9AE on 14 September 2010 (2 pages) |
14 September 2010 | Registered office address changed from , First Floor Prospect House 2 Athenaeum Road, Whetstone, London, N20 9AE on 14 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from , 20 Lytton Road, New Barnet, Herts, EN5 5BY on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from , 20 Lytton Road, New Barnet, Herts, EN5 5BY on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from 20 Lytton Road New Barnet Herts EN5 5BY on 8 September 2010 (2 pages) |
7 September 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
7 September 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
22 June 2010 | Annual return made up to 19 June 2010 no member list (4 pages) |
22 June 2010 | Director's details changed for Ronnie Sudeep Sarkar on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Gregory Michael Brandman on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Craig Steel on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Gregory Michael Brandman on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Gregory Michael Brandman on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Craig Steel on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Ronnie Sudeep Sarkar on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Craig Steel on 1 January 2010 (2 pages) |
22 June 2010 | Annual return made up to 19 June 2010 no member list (4 pages) |
22 June 2010 | Director's details changed for Ronnie Sudeep Sarkar on 1 January 2010 (2 pages) |
28 September 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
28 September 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
19 June 2009 | Annual return made up to 19/06/09 (3 pages) |
19 June 2009 | Annual return made up to 19/06/09 (3 pages) |
6 October 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
6 October 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
19 June 2008 | Annual return made up to 19/06/08 (3 pages) |
19 June 2008 | Annual return made up to 19/06/08 (3 pages) |
30 August 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
30 August 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
19 June 2007 | Annual return made up to 19/06/07 (2 pages) |
19 June 2007 | Annual return made up to 19/06/07 (2 pages) |
26 October 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
26 October 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Annual return made up to 19/06/06 (2 pages) |
20 June 2006 | Annual return made up to 19/06/06 (2 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
2 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | Accounts made up to 30 September 2004 (7 pages) |
1 November 2005 | Accounts made up to 30 September 2004 (7 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: 12 greycoat place, london, SW1P 1SB (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: 12 greycoat place london SW1P 1SB (1 page) |
23 September 2005 | Annual return made up to 19/06/05 (5 pages) |
23 September 2005 | Annual return made up to 19/06/05 (5 pages) |
16 September 2004 | Accounts made up to 30 September 2003 (7 pages) |
16 September 2004 | Accounts made up to 30 September 2003 (7 pages) |
25 June 2004 | Annual return made up to 19/06/04
|
25 June 2004 | Annual return made up to 19/06/04
|
24 November 2003 | Accounts made up to 30 September 2002 (6 pages) |
24 November 2003 | Accounts made up to 30 September 2002 (6 pages) |
16 July 2003 | Annual return made up to 06/06/03 (6 pages) |
16 July 2003 | Annual return made up to 06/06/03 (6 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
17 July 2002 | Annual return made up to 19/06/02
|
17 July 2002 | Annual return made up to 19/06/02
|
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (5 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (5 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
26 June 2001 | Annual return made up to 19/06/01 (4 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Annual return made up to 19/06/01 (4 pages) |
26 June 2001 | New director appointed (2 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
31 July 2000 | Accounts made up to 30 September 1999 (6 pages) |
31 July 2000 | Accounts made up to 30 September 1999 (6 pages) |
27 June 2000 | Annual return made up to 19/06/00 (4 pages) |
27 June 2000 | Annual return made up to 19/06/00 (4 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
21 July 1999 | Annual return made up to 19/06/98 (6 pages) |
21 July 1999 | Secretary's particulars changed (1 page) |
21 July 1999 | Annual return made up to 19/06/98 (6 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Secretary's particulars changed (1 page) |
21 July 1999 | New director appointed (2 pages) |
23 June 1999 | Annual return made up to 19/06/99
|
23 June 1999 | Annual return made up to 19/06/99
|
18 March 1999 | Registered office changed on 18/03/99 from: 16 greycoat place, westminster, london, SW1P 1SB (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: 16 greycoat place westminster london SW1P 1SB (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
9 February 1999 | Accounts made up to 30 September 1998 (5 pages) |
9 February 1999 | Accounts made up to 30 September 1998 (5 pages) |
31 July 1998 | Accounts made up to 30 September 1997 (5 pages) |
31 July 1998 | Accounts made up to 30 September 1997 (5 pages) |
6 August 1997 | Registered office changed on 06/08/97 from: 77 buckingham gate, london, SW1E 6PD (1 page) |
6 August 1997 | Registered office changed on 06/08/97 from: 77 buckingham gate london SW1E 6PD (1 page) |
1 August 1997 | Accounts made up to 30 September 1996 (5 pages) |
1 August 1997 | Accounts made up to 30 September 1996 (5 pages) |
24 June 1997 | Annual return made up to 19/06/97
|
24 June 1997 | Annual return made up to 19/06/97
|
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
16 October 1996 | Director's particulars changed (1 page) |
16 October 1996 | Director's particulars changed (1 page) |
16 July 1996 | Accounts made up to 30 September 1995 (4 pages) |
16 July 1996 | Accounts made up to 30 September 1995 (4 pages) |
19 June 1996 | Annual return made up to 19/06/96
|
19 June 1996 | Annual return made up to 19/06/96
|
27 June 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
27 June 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
14 June 1994 | Director resigned (4 pages) |
14 June 1994 | Annual return made up to 19/06/94 (4 pages) |
14 June 1994 | Director resigned (4 pages) |
14 June 1994 | Annual return made up to 19/06/94
|
13 April 1994 | Accounts for a small company made up to 30 September 1993 (5 pages) |
13 April 1994 | Accounts for a small company made up to 30 September 1993 (5 pages) |
3 March 1994 | Annual return made up to 19/06/93
|
3 March 1994 | Director's particulars changed (4 pages) |
3 March 1994 | Director's particulars changed (4 pages) |
3 March 1994 | Annual return made up to 19/06/93 (4 pages) |
6 October 1993 | Director resigned (2 pages) |
6 October 1993 | Director resigned (2 pages) |
25 May 1993 | Full accounts made up to 30 September 1992 (6 pages) |
25 May 1993 | Full accounts made up to 30 September 1992 (6 pages) |
12 August 1992 | Director resigned (2 pages) |
12 August 1992 | Full accounts made up to 30 September 1991 (5 pages) |
12 August 1992 | Director resigned (2 pages) |
12 August 1992 | Full accounts made up to 30 September 1991 (5 pages) |
23 June 1992 | Annual return made up to 19/06/92 (6 pages) |
23 June 1992 | Annual return made up to 19/06/92 (6 pages) |
23 April 1992 | Full accounts made up to 30 September 1990 (5 pages) |
23 April 1992 | Full accounts made up to 30 September 1990 (5 pages) |
20 November 1991 | Auditor's resignation (1 page) |
20 November 1991 | Auditor's resignation (1 page) |
17 July 1991 | Annual return made up to 19/06/91 (6 pages) |
17 July 1991 | Annual return made up to 19/06/91 (6 pages) |
15 February 1991 | Director resigned;new director appointed (2 pages) |
15 February 1991 | Director resigned;new director appointed (2 pages) |
17 August 1990 | Director resigned (2 pages) |
17 August 1990 | Director resigned (2 pages) |
6 July 1990 | Full accounts made up to 30 September 1989 (7 pages) |
6 July 1990 | Full accounts made up to 30 September 1989 (7 pages) |
5 June 1990 | New director appointed (3 pages) |
5 June 1990 | New director appointed (3 pages) |
10 January 1990 | Annual return made up to 20/09/89 (3 pages) |
10 January 1990 | Annual return made up to 20/09/89 (3 pages) |
10 March 1989 | Full accounts made up to 30 September 1988 (7 pages) |
10 March 1989 | Full accounts made up to 30 September 1988 (7 pages) |
4 November 1988 | Annual return made up to 12/09/88 (3 pages) |
4 November 1988 | Annual return made up to 12/09/88 (3 pages) |
10 October 1988 | New director appointed (2 pages) |
10 October 1988 | New director appointed (2 pages) |
11 July 1988 | Director resigned (2 pages) |
11 July 1988 | Director resigned (2 pages) |
2 June 1988 | Director resigned (2 pages) |
2 June 1988 | Director resigned (2 pages) |
20 April 1988 | Full accounts made up to 30 September 1987 (7 pages) |
20 April 1988 | Full accounts made up to 30 September 1987 (7 pages) |
3 November 1987 | New director appointed (2 pages) |
3 November 1987 | New director appointed (2 pages) |
16 October 1987 | Annual return made up to 28/07/87 (7 pages) |
16 October 1987 | Annual return made up to 28/07/87 (7 pages) |
23 June 1987 | Full accounts made up to 30 September 1986 (7 pages) |
23 June 1987 | Full accounts made up to 30 September 1986 (7 pages) |
18 July 1986 | Return made up to 14/07/86; full list of members (6 pages) |
18 July 1986 | Return made up to 14/07/86; full list of members (6 pages) |
12 July 1986 | Director resigned (2 pages) |
12 July 1986 | Director resigned (2 pages) |
12 June 1986 | Full accounts made up to 30 September 1985 (10 pages) |
12 June 1986 | Full accounts made up to 30 September 1985 (10 pages) |
24 February 1977 | Incorporation (22 pages) |
24 February 1977 | Certificate of incorporation (1 page) |
24 February 1977 | Incorporation (22 pages) |
24 February 1977 | Certificate of incorporation (1 page) |