Lansdowne Road
London
E18 2BE
Director Name | Mr Malcolm Richard Peet |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2004(13 years, 6 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Landlord |
Country of Residence | England |
Correspondence Address | Office 4 Dorset House Duke Street Chelmsford Essex CM1 1TB |
Secretary Name | Malcolm Richard Peet |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 2006(16 years after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Professional Landlord |
Correspondence Address | Office 4 Dorset House Duke Street Chelmsford Essex CM1 1TB |
Director Name | Mr Ian Paul Alan Maylin |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2013(22 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Office 4 Dorset House Duke Street Chelmsford Essex CM1 1TB |
Director Name | Ms Sheila Gopaulen |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2014(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Office 4 Dorset House Duke Street Chelmsford Essex CM1 1TB |
Director Name | Dr Sherif Ghabina |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2015(24 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Office 4 Dorset House Duke Street Chelmsford Essex CM1 1TB |
Director Name | Mrs Louise Howell |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2021(30 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Product Governance Manager |
Country of Residence | England |
Correspondence Address | Office 4 Dorset House Duke Street Chelmsford Essex CM1 1TB |
Director Name | Dr Ameya Deva |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 year after company formation) |
Appointment Duration | 19 years, 4 months (resigned 06 January 2011) |
Role | Retired Gp |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Glenavon Lodge London E18 2BE |
Director Name | Dora Bertha Thomas |
---|---|
Date of Birth | July 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 December 1996) |
Role | Company Director |
Correspondence Address | Flat 2 Glenavon Lodge London E18 2BE |
Director Name | Dacia Stevens |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 year after company formation) |
Appointment Duration | 12 years, 6 months (resigned 18 February 2004) |
Role | Teacher (Principal) |
Correspondence Address | Flat 5 Glenavon Lodge London E18 2BE |
Director Name | Jack Ellison Collins |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 year after company formation) |
Appointment Duration | 21 years, 5 months (resigned 05 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Glenavon Lodge London E18 2BE |
Director Name | Anne Bass |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 year after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | Flat 1 Glenavon Lodge London E18 2BE |
Director Name | Michael Hugh Gordon Baldwin |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 March 1993) |
Role | Group Manager |
Correspondence Address | Flat 4 Glenavon Lodge London E18 2BE |
Secretary Name | Anne Bass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 16 August 1992) |
Role | Company Director |
Correspondence Address | Flat 1 Glenavon Lodge London E18 2BE |
Secretary Name | Joyce Lilian Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 July 1993) |
Role | Company Director |
Correspondence Address | Flat 4 Glenavon Lodge Landsdowne Road South Woodford London E18 2BE |
Director Name | Fredric Shaw |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | 4 Glenavon Lodge Lansdowne Road South Woodford London E18 2BE |
Secretary Name | Beryl Marlene Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | 4 Glenavon Lodge Lansdowne Road South Woodford London E18 2BE |
Director Name | Lillian Shanks |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(6 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Glenavon Lodge Lansdowne Road London E18 2BE |
Secretary Name | Claire Crivon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(15 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 September 2006) |
Role | Speech Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Glenavon Lodge Lansdowne Road London E18 2BE |
Director Name | Violet Mary Tribe |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2006(15 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 25 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Glenavon Lodge Lansdowne Road South Woodford London E18 2BE |
Director Name | Dr Rebecca Foulds |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2012(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 September 2015) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Spriggs Farm Willingale Road Norton Heath Essex CM5 0QH |
Director Name | Miss Victoria Elizabeth Allen |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 March 2021) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Office 4 Dorset House Duke Street Chelmsford Essex CM1 1TB |
Registered Address | Office 4 Dorset House Duke Street Chelmsford Essex CM1 1TB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Ian Maylin 16.67% Ordinary |
---|---|
1 at £1 | Malcolm Richard Peet 16.67% Ordinary |
1 at £1 | Mrs Claire Crivon 16.67% Ordinary |
1 at £1 | S. Ghabina & Mrs H. Kanona 16.67% Ordinary |
1 at £1 | Saul Foulds & Rebecca Foulds 16.67% Ordinary |
1 at £1 | Sheila Gopaulen 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,915 |
Net Worth | £10,652 |
Cash | £10,779 |
Current Liabilities | £1,100 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
21 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
21 August 2023 | Director's details changed for Dr Sherif Ghabina on 22 July 2022 (2 pages) |
21 August 2023 | Director's details changed for Dr Sherif Ghabina on 30 April 2023 (2 pages) |
30 May 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
17 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
9 June 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
17 August 2021 | Confirmation statement made on 16 August 2021 with updates (4 pages) |
7 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
3 April 2021 | Appointment of Mrs Louise Howell as a director on 2 April 2021 (2 pages) |
8 March 2021 | Termination of appointment of Victoria Elizabeth Allen as a director on 6 March 2021 (1 page) |
25 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
20 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
16 July 2020 | Secretary's details changed for Malcolm Richard Peet on 16 July 2020 (1 page) |
16 July 2020 | Registered office address changed from Spriggs Farm Willingale Road Norton Heath Essex CM5 0QH to Office 4 Dorset House Duke Street Chelmsford Essex CM1 1TB on 16 July 2020 (1 page) |
16 July 2020 | Director's details changed for Malcolm Richard Peet on 16 July 2020 (2 pages) |
18 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
24 August 2017 | Notification of a person with significant control statement (2 pages) |
24 August 2017 | Notification of a person with significant control statement (2 pages) |
24 August 2017 | Withdrawal of a person with significant control statement on 24 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
24 August 2017 | Withdrawal of a person with significant control statement on 24 August 2017 (2 pages) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
17 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
6 September 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
20 October 2015 | Appointment of Miss Victoria Elizabeth Allen as a director on 29 September 2015 (2 pages) |
20 October 2015 | Appointment of Miss Victoria Elizabeth Allen as a director on 29 September 2015 (2 pages) |
9 October 2015 | Termination of appointment of Rebecca Foulds as a director on 29 September 2015 (1 page) |
9 October 2015 | Termination of appointment of Rebecca Foulds as a director on 29 September 2015 (1 page) |
31 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
25 June 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
25 June 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
24 June 2015 | Appointment of Dr Sherif Ghabina as a director on 25 March 2015 (2 pages) |
24 June 2015 | Appointment of Dr Sherif Ghabina as a director on 25 March 2015 (2 pages) |
14 June 2015 | Termination of appointment of Violet Mary Tribe as a director on 25 March 2015 (1 page) |
14 June 2015 | Termination of appointment of Violet Mary Tribe as a director on 25 March 2015 (1 page) |
29 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
15 August 2014 | Termination of appointment of Lillian Shanks as a director on 20 December 2013 (1 page) |
15 August 2014 | Termination of appointment of Lillian Shanks as a director on 20 December 2013 (1 page) |
19 May 2014 | Appointment of Ms Sheila Gopaulen as a director (2 pages) |
19 May 2014 | Appointment of Ms Sheila Gopaulen as a director (2 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
19 July 2013 | Appointment of Mr Ian Paul Alan Maylin as a director (2 pages) |
19 July 2013 | Appointment of Mr Ian Paul Alan Maylin as a director (2 pages) |
7 May 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
7 May 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
8 February 2013 | Termination of appointment of Jack Collins as a director (1 page) |
8 February 2013 | Termination of appointment of Jack Collins as a director (1 page) |
17 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (10 pages) |
17 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (10 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 April 2012 | Appointment of Dr Rebecca Foulds as a director (2 pages) |
17 April 2012 | Appointment of Dr Rebecca Foulds as a director (2 pages) |
5 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (9 pages) |
5 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (9 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 January 2011 | Termination of appointment of Ameya Deva as a director (2 pages) |
19 January 2011 | Termination of appointment of Ameya Deva as a director (2 pages) |
23 August 2010 | Director's details changed for Lillian Shanks on 16 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Jack Ellison Collins on 16 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Violet Mary Tribe on 16 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Violet Mary Tribe on 16 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Dr Ameya Deva on 16 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Claire Crivon on 16 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (10 pages) |
23 August 2010 | Director's details changed for Claire Crivon on 16 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (10 pages) |
23 August 2010 | Director's details changed for Jack Ellison Collins on 16 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Lillian Shanks on 16 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Dr Ameya Deva on 16 August 2010 (2 pages) |
15 June 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
15 June 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
1 December 2009 | Secretary's details changed for Malcolm Richard Peet on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Honeysuckle Cottage Beggar Hill Fryerning, Ingatestone Essex CM4 0PQ England on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Honeysuckle Cottage Beggar Hill Fryerning, Ingatestone Essex CM4 0PQ England on 1 December 2009 (1 page) |
1 December 2009 | Director's details changed for Malcolm Richard Peet on 1 December 2009 (2 pages) |
1 December 2009 | Registered office address changed from Honeysuckle Cottage Beggar Hill Fryerning, Ingatestone Essex CM4 0PQ England on 1 December 2009 (1 page) |
1 December 2009 | Secretary's details changed for Malcolm Richard Peet on 1 December 2009 (1 page) |
1 December 2009 | Director's details changed for Malcolm Richard Peet on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Malcolm Richard Peet on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Malcolm Richard Peet on 1 December 2009 (1 page) |
14 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
14 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
19 August 2009 | Location of register of members (1 page) |
19 August 2009 | Location of register of members (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from chamerew cottage 18A hamilton gardens hockley essex SS5 5BU (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from chamerew cottage 18A hamilton gardens hockley essex SS5 5BU (1 page) |
18 August 2009 | Return made up to 16/08/09; full list of members (6 pages) |
18 August 2009 | Return made up to 16/08/09; full list of members (6 pages) |
29 August 2008 | Return made up to 16/08/08; full list of members (6 pages) |
29 August 2008 | Return made up to 16/08/08; full list of members (6 pages) |
8 May 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
8 May 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
28 August 2007 | Return made up to 16/08/07; full list of members (4 pages) |
28 August 2007 | Return made up to 16/08/07; full list of members (4 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | New secretary appointed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Return made up to 16/08/06; full list of members (4 pages) |
6 September 2006 | Return made up to 16/08/06; full list of members (4 pages) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Location of register of members (1 page) |
6 September 2006 | New secretary appointed (1 page) |
6 September 2006 | Location of register of members (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
24 May 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
15 March 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: flat NO4 glenavon lodge lansdowne road south woodford london E18 2BE (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: flat NO4 glenavon lodge lansdowne road south woodford london E18 2BE (1 page) |
15 March 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | Secretary resigned (1 page) |
26 August 2005 | Return made up to 16/08/05; full list of members
|
26 August 2005 | Return made up to 16/08/05; full list of members
|
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Return made up to 16/08/04; full list of members
|
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Return made up to 16/08/04; full list of members
|
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
30 August 2003 | Return made up to 16/08/03; full list of members
|
30 August 2003 | Return made up to 16/08/03; full list of members
|
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | Return made up to 16/08/02; full list of members
|
23 March 2003 | Return made up to 16/08/02; full list of members
|
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
2 November 2001 | Return made up to 16/08/01; full list of members (10 pages) |
2 November 2001 | Return made up to 16/08/01; full list of members (10 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
16 October 2000 | Return made up to 16/08/00; full list of members (10 pages) |
16 October 2000 | Return made up to 16/08/00; full list of members (10 pages) |
2 May 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
2 May 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
30 November 1999 | Return made up to 16/08/99; no change of members (6 pages) |
30 November 1999 | Return made up to 16/08/99; no change of members (6 pages) |
4 May 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
4 May 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
29 October 1998 | Return made up to 16/08/98; no change of members (6 pages) |
29 October 1998 | Return made up to 16/08/98; no change of members (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | Return made up to 16/08/97; full list of members
|
24 November 1997 | Return made up to 16/08/97; full list of members
|
4 July 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
5 September 1996 | Return made up to 16/08/96; no change of members (6 pages) |
5 September 1996 | Return made up to 16/08/96; no change of members (6 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (7 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (7 pages) |
10 October 1995 | Return made up to 16/08/95; no change of members (6 pages) |
10 October 1995 | Return made up to 16/08/95; no change of members (6 pages) |
29 October 1990 | Resolutions
|
29 October 1990 | Resolutions
|
16 August 1990 | Incorporation (9 pages) |
16 August 1990 | Incorporation (9 pages) |