Maldon
CM9 4LQ
Director Name | Mr Francis Choy Wan Chin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 11 February 2022(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Network House Station Road Maldon CM9 4LQ |
Director Name | Mr Victor Cotillon |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 03 October 2023(41 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Network House Station Road Maldon CM9 4LQ |
Director Name | Ms Gulen Yeykan |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2024(41 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Banker |
Country of Residence | England |
Correspondence Address | Network House Station Road Maldon CM9 4LQ |
Director Name | Mr Walter Brown |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 12 October 1993) |
Role | Finance Officer |
Correspondence Address | 23 Brookgate London N16 5UR |
Director Name | Mr Michael George Copsey |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 January 1992) |
Role | Solicitor |
Correspondence Address | 8 Brookgate London N16 5UR |
Director Name | Carol Ann Dunne |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 12 October 1993) |
Role | Administrator |
Correspondence Address | Flat 15 Brookgate London N16 5UR |
Director Name | Mrs Patricia Hastie |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 September 2004) |
Role | Secretary |
Correspondence Address | 13 Brookgate London N16 5UR |
Director Name | Mark Tinkler |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 20 October 1994) |
Role | TV Researcher |
Correspondence Address | 17 Brookgate 97 Lordship Lane London N16 5UR |
Director Name | Ms Angela Marion Lamb |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 June 1995) |
Role | Secretary |
Correspondence Address | 10 Brookgate London N16 5UR |
Director Name | Ms Pauline Marie Powers |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 November 1996) |
Role | Teacher |
Correspondence Address | 3 Brookgate London N16 5UR |
Director Name | Mr John Joshua McOwens |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 January 1992) |
Role | Retired |
Correspondence Address | 4 Brookgate London N16 5UR |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 01 January 2018) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Ms Marianna Tappas |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 1993) |
Role | Admin Sec |
Correspondence Address | Flat 19 Brookgate London N16 5UR |
Director Name | Ms Pauline Elizabeth Lyman |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 January 1992(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 November 1996) |
Role | RGN |
Correspondence Address | 1 Brookgate London N16 5UR |
Director Name | Anne Isenstein |
---|---|
Date of Birth | November 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 March 1998) |
Role | Retired |
Correspondence Address | 6 Brookgate 97 Lordship Park London N16 5UR |
Director Name | James Coffey |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 06 October 2006) |
Role | Retired |
Correspondence Address | 21 Brookgate 97 Lordship Park London N16 5UR |
Director Name | Peter Hugh Mackie |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 April 2000) |
Role | Technician |
Correspondence Address | 7 Brookgate 97 Lordship Park London N16 5UR |
Director Name | Lucy Collard |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 April 2000) |
Role | University Lecturer |
Correspondence Address | 18 Brookgate 97 Lordship Park London N16 5UR |
Director Name | Anthony Charles Sperduti |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(13 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 19 March 1998) |
Role | Electrician |
Correspondence Address | 20 Brookgate 97 Lordship Park London N16 5UR |
Director Name | Maria Amanda Taylor |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 April 2000) |
Role | Auditor |
Correspondence Address | 3 Brookgate Lordship Park London N16 5UR |
Director Name | Michelle Lee-Izu |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(15 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 21 March 2002) |
Role | Childcare |
Correspondence Address | 20 Brookgate 97 Lordship Park London N16 5UR |
Director Name | Judith Anne McKeogh |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(18 years after company formation) |
Appointment Duration | 21 years, 4 months (resigned 10 August 2021) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Network House Station Road Maldon CM9 4LQ |
Director Name | Ian Guthrie |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(18 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 March 2002) |
Role | IT Consultant |
Correspondence Address | 15 Brookgate 97 Lordship Park London N16 5UR |
Director Name | Chloe Fletcher |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 January 2005) |
Role | Local Government |
Correspondence Address | 20 Brookgate 97 Lordship Park London N16 5UR |
Director Name | Charles Rohrer |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2002(19 years, 11 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 01 December 2022) |
Role | Web Site Designer |
Country of Residence | England |
Correspondence Address | Network House Station Road Maldon CM9 4LQ |
Director Name | Christopher Antony Snow |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 October 2006) |
Role | Architect |
Correspondence Address | 20 Brookgate 97 Lordship Park London N16 5UR |
Director Name | Craig John Martin |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(24 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 October 2015) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 Brookgate 97 Lordship Park London N16 5UR |
Registered Address | Network House Station Road Maldon 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 |
1 at £1 | Birdstyle LTD 4.35% Ordinary |
---|---|
1 at £1 | C.e. Brazier 4.35% Ordinary |
1 at £1 | C.j. Martin & M. Fusco 4.35% Ordinary |
1 at £1 | D.c. Cowley 4.35% Ordinary |
1 at £1 | E. Coffey 4.35% Ordinary |
1 at £1 | E. Hamzic 4.35% Ordinary |
1 at £1 | F. Portelli 4.35% Ordinary |
1 at £1 | F.c.w. Chin 4.35% Ordinary |
1 at £1 | H. Mccafferty 4.35% Ordinary |
1 at £1 | I.a. Guthrie & C.a. Dunne 4.35% Ordinary |
1 at £1 | Judith Anne Mckeogh 4.35% Ordinary |
1 at £1 | L.j. Hug 4.35% Ordinary |
1 at £1 | M. Sonenberg 4.35% Ordinary |
1 at £1 | M.d. Caplan 4.35% Ordinary |
1 at £1 | Meldona LTD 4.35% Ordinary |
1 at £1 | Ms C.l. Smith 4.35% Ordinary |
1 at £1 | Ms F. Surfleet 4.35% Ordinary |
1 at £1 | Ms J.m. Clarke 4.35% Ordinary |
1 at £1 | P.e. Lyman 4.35% Ordinary |
1 at £1 | R. Beedassy 4.35% Ordinary |
1 at £1 | S.a. Burrowes 4.35% Ordinary |
1 at £1 | S.r. Armitage 4.35% Ordinary |
1 at £1 | Y. Soobaraydoo 4.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,778 |
Cash | £33,774 |
Current Liabilities | £1,256 |
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 | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
16 October 2023 | Confirmation statement made on 10 October 2023 with updates (5 pages) |
---|---|
4 October 2023 | Appointment of Mr Victor Cotillon as a director on 3 October 2023 (2 pages) |
17 August 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
1 December 2022 | Termination of appointment of Charles Rohrer as a director on 1 December 2022 (1 page) |
15 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
27 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
14 February 2022 | Appointment of Mr Francis Choy Wan Chin as a director on 11 February 2022 (2 pages) |
18 October 2021 | Confirmation statement made on 10 October 2021 with updates (5 pages) |
16 September 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
16 August 2021 | Termination of appointment of Judith Anne Mckeogh as a director on 10 August 2021 (1 page) |
12 May 2021 | Director's details changed for Charles Rohrer on 11 May 2021 (2 pages) |
12 May 2021 | Director's details changed for Judith Anne Mckeogh on 11 May 2021 (2 pages) |
24 March 2021 | Appointment of Ms Claire Smith as a director on 23 March 2021 (2 pages) |
20 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
15 October 2020 | Confirmation statement made on 10 October 2020 with updates (5 pages) |
17 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
30 May 2019 | Director's details changed for Judith Anne Mckeogh on 29 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Charles Rohrer on 29 May 2019 (2 pages) |
21 May 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 December 2018 | Confirmation statement made on 10 October 2018 with updates (5 pages) |
4 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 December 2018 | Registered office address changed from 140 Heath Row Bishops Stortford Herts CM23 5DQ to Network House Station Road Maldon CM9 4LQ on 4 December 2018 (1 page) |
1 January 2018 | Termination of appointment of Lesley Ann Sykes as a secretary on 1 January 2018 (1 page) |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
1 October 2015 | Termination of appointment of Craig John Martin as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Craig John Martin as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Craig John Martin as a director on 1 October 2015 (1 page) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
11 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
3 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
3 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
12 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (8 pages) |
12 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (8 pages) |
21 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (8 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (8 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (8 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (13 pages) |
13 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (13 pages) |
12 October 2009 | Director's details changed for Craig John Martin on 10 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Craig John Martin on 10 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Charles Rohrer on 10 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Judith Anne Mckeogh on 10 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Charles Rohrer on 10 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Judith Anne Mckeogh on 10 October 2009 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members (12 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members (12 pages) |
30 October 2007 | Return made up to 10/10/07; full list of members (6 pages) |
30 October 2007 | Return made up to 10/10/07; full list of members (6 pages) |
1 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
23 October 2006 | Return made up to 10/10/06; full list of members (9 pages) |
23 October 2006 | Return made up to 10/10/06; full list of members (9 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: saffron house saffron hill london EC1N 8YB (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: saffron house saffron hill london EC1N 8YB (1 page) |
18 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 31 plympton street london NW8 8AB (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 31 plympton street london NW8 8AB (1 page) |
19 October 2005 | Return made up to 10/10/05; full list of members (9 pages) |
19 October 2005 | Return made up to 10/10/05; full list of members (9 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
24 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
15 October 2004 | Return made up to 10/10/04; full list of members (8 pages) |
15 October 2004 | Return made up to 10/10/04; full list of members (8 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
6 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
6 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
20 October 2003 | Return made up to 10/10/03; full list of members (9 pages) |
20 October 2003 | Return made up to 10/10/03; full list of members (9 pages) |
2 January 2003 | Return made up to 10/10/02; full list of members (9 pages) |
2 January 2003 | Return made up to 10/10/02; full list of members (9 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
17 October 2001 | Return made up to 10/10/01; full list of members (8 pages) |
17 October 2001 | Return made up to 10/10/01; full list of members (8 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
10 November 2000 | Return made up to 10/10/00; full list of members (6 pages) |
10 November 2000 | Return made up to 10/10/00; full list of members (6 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
23 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 November 1999 | Return made up to 10/10/99; full list of members (10 pages) |
2 November 1999 | Return made up to 10/10/99; full list of members (10 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
20 October 1998 | Return made up to 10/10/98; full list of members (10 pages) |
20 October 1998 | Return made up to 10/10/98; full list of members (10 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
24 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
30 October 1997 | Return made up to 10/10/97; full list of members (8 pages) |
30 October 1997 | Return made up to 10/10/97; full list of members (8 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | New director appointed (2 pages) |
21 October 1996 | Registered office changed on 21/10/96 from: 31 plympton street london NW8 8AB (1 page) |
21 October 1996 | Registered office changed on 21/10/96 from: 31 plympton street london NW8 8AB (1 page) |
17 October 1996 | Return made up to 10/10/96; full list of members
|
17 October 1996 | Return made up to 10/10/96; full list of members
|
10 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
10 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
17 January 1996 | Return made up to 10/10/95; full list of members (8 pages) |
17 January 1996 | Return made up to 10/10/95; full list of members (8 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: jamaica wharf 2 shad thames london SE1 2YU (1 page) |
10 October 1995 | Registered office changed on 10/10/95 from: jamaica wharf 2 shad thames london SE1 2YU (1 page) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
6 April 1982 | Incorporation (23 pages) |
6 April 1982 | Incorporation (23 pages) |