Regina Road
Chelmsford
Essex
CM1 1PE
Secretary Name | Mr Property Stop |
---|---|
Status | Current |
Appointed | 14 March 2022(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 12 12 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE |
Director Name | Mr Jeremy Paul Champion |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 30 March 1993) |
Role | Bank Officer |
Correspondence Address | 17 Abbotts Place Chelmsford Essex CM2 6RD |
Director Name | Mrs Sybil Grace Proud |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 August 1996) |
Role | Housewife |
Correspondence Address | 13 Abbotts Place Chelmsford Essex CM2 6RD |
Secretary Name | Mr Jeremy Paul Champion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | 17 Abbotts Place Chelmsford Essex CM2 6RD |
Director Name | Neil Houghton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(13 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 29 March 1999) |
Role | Accountant |
Correspondence Address | 23 Abbotts Place Chelmsford CM2 6RD |
Secretary Name | Nicola Susan Breton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | 19 Abbotts Place Chelmsford CM2 6RD |
Director Name | Nicola Susan Breton |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | 19 Abbotts Place Chelmsford CM2 6RD |
Director Name | Sheelagh Aileen Warder |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 March 2000) |
Role | Company Director |
Correspondence Address | 13 Abbotts Place Chelmsford CM2 6RD |
Secretary Name | Sheelagh Aileen Warder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 January 2000) |
Role | Company Director |
Correspondence Address | 13 Abbotts Place Chelmsford CM2 6RD |
Director Name | Mr Christopher Willey |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 July 2008) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Beach's Drive Chelmsford Essex CM1 2NJ |
Secretary Name | Mr Christopher Willey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 July 2008) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Beach's Drive Chelmsford Essex CM1 2NJ |
Director Name | Mr David Eve |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(20 years, 10 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 21 September 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Beadle Place Great Totham Maldon Essex CM9 8XJ |
Director Name | Matthew Valentine |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(29 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 April 2011) |
Role | Planning Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Abbotts Place Chelmsford CM2 6RD |
Director Name | Peter Geoffrey Thompson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(29 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 14 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Co10 |
Secretary Name | Mr David Eve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(29 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 March 2020) |
Role | Ticket Agent |
Country of Residence | England |
Correspondence Address | 11 Beadle Place Great Totham Maldon Essex CM9 8XJ |
Director Name | Karen Frett |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 February 2017) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 23 Abbotts Place Chelmsford CM2 6RD |
Director Name | Mr David John Chatterjee |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 2021) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 23 Abbotts Place Chelmsford CM2 6RD |
Secretary Name | Mr David Chatterjee |
---|---|
Status | Resigned |
Appointed | 05 March 2020(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 2021) |
Role | Company Director |
Correspondence Address | 23 Abbotts Place Chelmsford CM2 6RD |
Secretary Name | Mr Carl Benjamin Mumford |
---|---|
Status | Resigned |
Appointed | 06 April 2021(41 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 March 2022) |
Role | Company Director |
Correspondence Address | Victoria House 88 The Causeway Maldon Essex CM9 4LL |
Registered Address | Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Claire Kirby 16.67% Ordinary |
---|---|
1 at £1 | J. Bond 16.67% Ordinary |
1 at £1 | K. Barden & W. Frett 16.67% Ordinary |
1 at £1 | Kevin Nicholas Foster & Mrs Tracy Ann Foster 16.67% Ordinary |
1 at £1 | Mr David Robert Eve 16.67% Ordinary |
1 at £1 | Mrs Susan Francis Thompson 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,381 |
Cash | £4,055 |
Current Liabilities | £684 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
17 August 2023 | Director's details changed for Mr Carl Benjamin Mumford on 16 August 2023 (2 pages) |
---|---|
17 August 2023 | Registered office address changed from Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Suite 75, Waterhouse Business Centre Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 17 August 2023 (1 page) |
17 August 2023 | Registered office address changed from Suite 75 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom to Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 17 August 2023 (1 page) |
17 August 2023 | Registered office address changed from Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 17 August 2023 (1 page) |
16 August 2023 | Registered office address changed from Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 16 August 2023 (1 page) |
16 August 2023 | Secretary's details changed for Psem Ltd on 15 August 2023 (1 page) |
16 August 2023 | Director's details changed for Mr Carl Benjamin Mumford on 15 August 2023 (2 pages) |
16 August 2023 | Registered office address changed from Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 16 August 2023 (1 page) |
16 August 2023 | Registered office address changed from Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 16 August 2023 (1 page) |
5 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
7 March 2023 | Director's details changed for Mr Carl Benjamin Mumford on 6 March 2023 (2 pages) |
7 March 2023 | Appointment of Psem Ltd as a secretary on 6 March 2023 (2 pages) |
7 March 2023 | Registered office address changed from Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 7 March 2023 (1 page) |
7 March 2023 | Termination of appointment of Property Stop as a secretary on 6 March 2023 (1 page) |
6 March 2023 | Registered office address changed from 12 12 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE England to Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 6 March 2023 (1 page) |
6 March 2023 | Director's details changed for Mr Carl Benjamin Mumford on 5 March 2023 (2 pages) |
6 March 2023 | Registered office address changed from Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom to Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 6 March 2023 (1 page) |
6 March 2023 | Registered office address changed from Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom to Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 6 March 2023 (1 page) |
6 March 2023 | Registered office address changed from Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom to Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 6 March 2023 (1 page) |
10 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 April 2022 | Director's details changed for Mr Carl Benjamin Mumford on 13 April 2022 (2 pages) |
14 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
14 March 2022 | Termination of appointment of Carl Benjamin Mumford as a secretary on 14 March 2022 (1 page) |
14 March 2022 | Registered office address changed from Victoria House 88 the Causeway Maldon Essex CM9 4LL to 12 12 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE on 14 March 2022 (1 page) |
14 March 2022 | Appointment of Mr Property Stop as a secretary on 14 March 2022 (2 pages) |
14 March 2022 | Termination of appointment of Peter Geoffrey Thompson as a director on 14 March 2022 (1 page) |
2 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 August 2021 | Secretary's details changed for Mr Carl Benjamin Mumford on 25 August 2021 (1 page) |
14 April 2021 | Appointment of Mr Carl Benjamin Mumford as a secretary on 6 April 2021 (2 pages) |
14 April 2021 | Termination of appointment of David Chatterjee as a secretary on 6 April 2021 (1 page) |
14 April 2021 | Termination of appointment of David John Chatterjee as a director on 6 April 2021 (1 page) |
12 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
12 November 2020 | Director's details changed for Mr Carl Benjamin Mumford on 11 November 2020 (2 pages) |
12 November 2020 | Director's details changed for Mr David John Chatterjee on 11 November 2020 (2 pages) |
4 November 2020 | Termination of appointment of David Eve as a director on 21 September 2020 (1 page) |
4 November 2020 | Appointment of Mr Carl Benjamin Mumford as a director on 21 September 2020 (2 pages) |
18 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
5 March 2020 | Appointment of Mr David Chatterjee as a secretary on 5 March 2020 (2 pages) |
5 March 2020 | Termination of appointment of David Eve as a secretary on 5 March 2020 (1 page) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
21 August 2019 | Appointment of Mr David John Chatterjee as a director on 1 August 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
19 April 2017 | Termination of appointment of Karen Frett as a director on 10 February 2017 (1 page) |
19 April 2017 | Termination of appointment of Karen Frett as a director on 10 February 2017 (1 page) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
14 November 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
14 November 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 April 2015 | Director's details changed for Karen Frett on 13 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Director's details changed for Karen Frett on 13 April 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 July 2014 | Appointment of Karen Frett as a director (3 pages) |
3 July 2014 | Appointment of Karen Frett as a director (3 pages) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 April 2013 | Director's details changed for Peter Geoffrey Thompson on 31 March 2013
|
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Director's details changed for Peter Geoffrey Thompson on 31 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Peter Geoffrey Thompson on 31 March 2013 (2 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 May 2011 | Termination of appointment of Matthew Valentine as a director (1 page) |
16 May 2011 | Termination of appointment of Matthew Valentine as a director (1 page) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
1 April 2010 | Director's details changed for David Eve on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Peter Geoffrey Thompson on 31 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Matthew Valentine on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Matthew Valentine on 31 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Peter Geoffrey Thompson on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for David Eve on 31 March 2010 (2 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
29 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
29 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from devonshire house 60 goswell road london EC1M 7AD (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from devonshire house 60 goswell road london EC1M 7AD (1 page) |
13 August 2008 | Secretary appointed david eve (2 pages) |
13 August 2008 | Director appointed peter geoffrey thompson (2 pages) |
13 August 2008 | Director appointed matthew valentine (2 pages) |
13 August 2008 | Secretary appointed david eve (2 pages) |
13 August 2008 | Director appointed peter geoffrey thompson (2 pages) |
13 August 2008 | Director appointed matthew valentine (2 pages) |
13 August 2008 | Appointment terminated director and secretary christopher willey (1 page) |
13 August 2008 | Appointment terminated director and secretary christopher willey (1 page) |
4 June 2008 | Director's change of particulars / david eve / 12/06/2007 (1 page) |
4 June 2008 | Director's change of particulars / david eve / 12/06/2007 (1 page) |
4 June 2008 | Return made up to 31/03/08; full list of members (5 pages) |
4 June 2008 | Return made up to 31/03/08; full list of members (5 pages) |
28 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
28 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (3 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (3 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
20 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
20 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
17 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
17 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
14 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
14 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
31 March 2003 | Return made up to 31/03/03; full list of members (9 pages) |
31 March 2003 | Return made up to 31/03/03; full list of members (9 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
10 May 2001 | Return made up to 31/03/01; full list of members
|
10 May 2001 | Return made up to 31/03/01; full list of members
|
1 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Return made up to 31/03/00; full list of members
|
27 April 2000 | Return made up to 31/03/00; full list of members
|
21 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Secretary resigned (1 page) |
12 May 1999 | Return made up to 31/03/99; full list of members
|
12 May 1999 | Return made up to 31/03/99; full list of members
|
25 April 1999 | Director resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Director resigned (1 page) |
1 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
26 November 1998 | Secretary resigned;director resigned (1 page) |
26 November 1998 | Secretary resigned;director resigned (1 page) |
26 November 1998 | New secretary appointed;new director appointed (2 pages) |
26 November 1998 | New secretary appointed;new director appointed (2 pages) |
26 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
26 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
16 May 1997 | Return made up to 31/03/97; change of members (6 pages) |
16 May 1997 | Return made up to 31/03/97; change of members (6 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: holborn hall 100 grays inn road london WC1X 8AY (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: holborn hall 100 grays inn road london WC1X 8AY (1 page) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
14 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
14 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
10 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
10 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |