Islington
London
N1 3DU
Director Name | Sean Antony Hinds |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 1997(5 years after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rosemary Street London N1 3DU |
Director Name | Mr Andrea Bragoli |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2013(21 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Thames House 1528 London Road Leigh-On-Sea Essex SS9 2QQ |
Director Name | Miss Patricia Benny |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2014(21 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Rosemary Street London N1 3DU |
Director Name | Mr Jeffery Brian Gilbert |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Role | Bank Manager |
Correspondence Address | Polkerris 19 Richmond Close Hollywood Birmingham West Midlands B47 5QD |
Director Name | Mr Rodney Paul Thorburn |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Role | Banker |
Correspondence Address | 1648a High Street Knowle Solihull West Midlands B93 0NA |
Secretary Name | Mr Rodney Paul Thorburn |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 1648a High Street Knowle Solihull West Midlands B93 0NA |
Director Name | Andrew Parton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 1994) |
Role | Banker |
Correspondence Address | 39 Fox Lane Alrewas Burton On Trent Staffordshire DE13 7EQ |
Director Name | Deborah Elizabeth Carroll |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 1998) |
Role | Accountant |
Correspondence Address | 10 Rosemary Street Islington London N1 3DV |
Director Name | Priscilla Ann Benny |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 September 1999) |
Role | Headteacher/Jp |
Correspondence Address | 9 Rosemary Street London N1 3DU |
Director Name | James Brendan Matthew Finegan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(6 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 20 November 2004) |
Role | Manager |
Correspondence Address | 6 Rosemary Street London N1 3DU |
Secretary Name | Elizabeth Margaret Hinds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(6 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 26 November 2003) |
Role | Company Director |
Correspondence Address | 8 Rosemary Street London N1 3DU |
Director Name | Patrick Kelly |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 January 2000(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 May 2002) |
Role | Banker |
Correspondence Address | 7 Rosemary Street London N1 3DU |
Director Name | Dr Jennifer Leith |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 January 2003(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 November 2005) |
Role | Civil Servant |
Correspondence Address | 4 Rose Mary Street London N1 3DU |
Director Name | Richard Thomas Grove |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 05 December 2013) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 3 Rosemary Street London N1 3DU |
Secretary Name | Richard Thomas Grove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(11 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 05 December 2013) |
Role | Barrister's Clerk |
Country of Residence | England |
Correspondence Address | 3 Rosemary Street London N1 3DU |
Director Name | Caroline Parrott |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(12 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 December 2006) |
Role | Journalist |
Correspondence Address | 5 Rosemary Street London N1 3DU |
Director Name | Stephanie Margaret Bickerton Brooks |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(13 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 05 December 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rosemary Street London N1 3DU |
Director Name | Mr George Philip Rockett |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(16 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 25 April 2024) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 10 Rosemary Street London N1 3DU |
Secretary Name | Mr Andy Bragoli |
---|---|
Status | Resigned |
Appointed | 05 December 2013(21 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 October 2014) |
Role | Company Director |
Correspondence Address | 3 Rosemary Street Islington London N1 3DU |
Director Name | Mrs Andri Mather |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2014(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 2016) |
Role | Cashier |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rosemary Street London N1 3DU |
Secretary Name | Mrs Andri Mather |
---|---|
Status | Resigned |
Appointed | 17 October 2014(22 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 2016) |
Role | Company Director |
Correspondence Address | 7 Rosemary Street London N1 3DU |
Secretary Name | Mrs Andri Mather |
---|---|
Status | Resigned |
Appointed | 20 October 2014(22 years after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 18 November 2014) |
Role | Company Director |
Correspondence Address | 7 Rosemary Street London N1 3DU |
Website | www.luxsocia.com |
---|
Registered Address | Thames House 1528 London Road Leigh-On-Sea Essex SS9 2QQ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Andy Bragoli 9.09% Ordinary |
---|---|
1 at £1 | Anthony Hinds & Elizabeth Kerr 9.09% Ordinary |
1 at £1 | Brenda Twelftree & Peter Twelftree 9.09% Ordinary |
1 at £1 | George Rockett 9.09% Ordinary |
1 at £1 | Maya De Souza 9.09% Ordinary |
1 at £1 | Mayor & Burgess Of London Borough Of Islington 9.09% Ordinary |
1 at £1 | Michael Kennedy 9.09% Ordinary |
1 at £1 | Mr Pang & Mrs Pang 9.09% Ordinary |
1 at £1 | Paul Mather 9.09% Ordinary |
1 at £1 | Priscilla Benny & Patricia Benny & Gladys Benny 9.09% Ordinary |
1 at £1 | Siushan Han & Manh Han 9.09% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,918 |
Net Worth | £11 |
Cash | £11 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 14 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (5 months, 3 weeks from now) |
18 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
26 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 October 2021 (3 pages) |
1 November 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
14 January 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
19 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
22 December 2019 | Micro company accounts made up to 31 October 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
3 January 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
5 January 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
5 January 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
7 November 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
17 March 2016 | Registered office address changed from 1 Rosemary Street London N1 3DU England to C/O David Crown Management Services Thames House 1528 London Road Leigh-on-Sea Essex SS9 2QQ on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from 1 Rosemary Street London N1 3DU England to C/O David Crown Management Services Thames House 1528 London Road Leigh-on-Sea Essex SS9 2QQ on 17 March 2016 (1 page) |
14 February 2016 | Termination of appointment of Andri Mather as a secretary on 14 February 2016 (1 page) |
14 February 2016 | Termination of appointment of Andri Mather as a secretary on 14 February 2016 (1 page) |
14 February 2016 | Termination of appointment of Andri Mather as a director on 14 February 2016 (1 page) |
14 February 2016 | Termination of appointment of Andri Mather as a director on 14 February 2016 (1 page) |
14 February 2016 | Registered office address changed from 7 Rosemary Street London N1 3DU to 1 Rosemary Street London N1 3DU on 14 February 2016 (1 page) |
14 February 2016 | Registered office address changed from 7 Rosemary Street London N1 3DU to 1 Rosemary Street London N1 3DU on 14 February 2016 (1 page) |
22 January 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
22 January 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
29 April 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
29 April 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
18 November 2014 | Termination of appointment of Andri Mather as a secretary on 18 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Andri Mather as a secretary on 18 November 2014 (1 page) |
10 November 2014 | Appointment of Mrs Andri Mather as a secretary on 20 October 2014 (2 pages) |
10 November 2014 | Appointment of Mrs Andri Mather as a secretary on 20 October 2014 (2 pages) |
10 November 2014 | Termination of appointment of a secretary (1 page) |
10 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Termination of appointment of a secretary (1 page) |
20 October 2014 | Appointment of Mrs Andri Mather as a secretary on 17 October 2014 (2 pages) |
20 October 2014 | Appointment of Mrs Andri Mather as a secretary on 17 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Andy Bragoli as a secretary on 17 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 3 Rosemary Street Islington London N1 3DU to 7 Rosemary Street London N1 3DU on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 3 Rosemary Street Islington London N1 3DU to 7 Rosemary Street London N1 3DU on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Andy Bragoli as a secretary on 17 October 2014 (1 page) |
30 July 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
30 July 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
13 July 2014 | Appointment of Miss Patricia Benny as a director on 13 July 2014 (2 pages) |
13 July 2014 | Appointment of Miss Patricia Benny as a director on 13 July 2014 (2 pages) |
13 July 2014 | Appointment of Mrs Andri Mather as a director on 13 July 2014 (2 pages) |
13 July 2014 | Appointment of Mrs Andri Mather as a director on 13 July 2014 (2 pages) |
16 March 2014 | Appointment of Mr Andy Bragoli as a secretary (2 pages) |
16 March 2014 | Appointment of Mr Andy Bragoli as a secretary (2 pages) |
9 March 2014 | Appointment of Mr Andy Bragoli as a director (2 pages) |
9 March 2014 | Appointment of Mr Andy Bragoli as a director (2 pages) |
13 February 2014 | Termination of appointment of Richard Grove as a secretary (1 page) |
13 February 2014 | Termination of appointment of Stephanie Brooks as a director (1 page) |
13 February 2014 | Termination of appointment of Richard Grove as a director (1 page) |
13 February 2014 | Termination of appointment of Stephanie Brooks as a director (1 page) |
13 February 2014 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Termination of appointment of Richard Grove as a secretary (1 page) |
13 February 2014 | Termination of appointment of Richard Grove as a director (1 page) |
24 June 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
24 June 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
20 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (9 pages) |
20 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (9 pages) |
22 June 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
22 June 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (9 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (9 pages) |
14 October 2011 | Register inspection address has been changed (1 page) |
14 October 2011 | Register inspection address has been changed (1 page) |
13 June 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
13 June 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
12 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (9 pages) |
12 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (9 pages) |
10 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
10 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
9 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (9 pages) |
9 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (9 pages) |
8 December 2009 | Director's details changed for Richard Thomas Grove on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Stephanie Margaret Bickerton Brooks on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Richard Thomas Grove on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Sean Antony Hinds on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Peter Donald Twelftree on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Stephanie Margaret Bickerton Brooks on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr George Philip Rockett on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Peter Donald Twelftree on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr George Philip Rockett on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Stephanie Margaret Bickerton Brooks on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Sean Antony Hinds on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Sean Antony Hinds on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Peter Donald Twelftree on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr George Philip Rockett on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Richard Thomas Grove on 7 December 2009 (2 pages) |
3 September 2009 | Director appointed mr george rockett (1 page) |
3 September 2009 | Director appointed mr george rockett (1 page) |
4 July 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
4 July 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
28 April 2009 | Return made up to 14/10/08; full list of members (9 pages) |
28 April 2009 | Return made up to 14/10/08; full list of members (9 pages) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
27 June 2008 | Return made up to 14/10/07; full list of members (9 pages) |
27 June 2008 | Return made up to 14/10/07; full list of members (9 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
13 February 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
13 February 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
13 November 2006 | Location of register of members (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 1 rosemary street islington london N1 3DU (1 page) |
13 November 2006 | Return made up to 14/10/06; full list of members (5 pages) |
13 November 2006 | Return made up to 14/10/06; full list of members (5 pages) |
13 November 2006 | Location of register of members (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 1 rosemary street islington london N1 3DU (1 page) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Return made up to 14/10/05; full list of members (6 pages) |
9 March 2006 | Return made up to 14/10/05; full list of members (6 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
11 February 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
11 February 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
23 November 2004 | Return made up to 14/10/04; no change of members (8 pages) |
23 November 2004 | Return made up to 14/10/04; no change of members (8 pages) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
14 November 2003 | Return made up to 14/10/03; full list of members (13 pages) |
14 November 2003 | Return made up to 14/10/03; full list of members (13 pages) |
1 April 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
1 April 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
24 January 2003 | New director appointed (1 page) |
24 January 2003 | New director appointed (1 page) |
24 January 2003 | New director appointed (1 page) |
24 January 2003 | New director appointed (1 page) |
13 November 2002 | Return made up to 14/10/02; full list of members
|
13 November 2002 | Return made up to 14/10/02; full list of members
|
8 August 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
8 August 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
20 November 2001 | Return made up to 14/10/00; change of members; amend (7 pages) |
20 November 2001 | Return made up to 14/10/00; change of members; amend (7 pages) |
7 November 2001 | Return made up to 14/10/01; full list of members (9 pages) |
7 November 2001 | Return made up to 14/10/01; full list of members (9 pages) |
16 March 2001 | Full accounts made up to 31 October 2000 (8 pages) |
16 March 2001 | Full accounts made up to 31 October 2000 (8 pages) |
7 November 2000 | Return made up to 14/10/00; no change of members (7 pages) |
7 November 2000 | Return made up to 14/10/00; no change of members (7 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
16 December 1999 | Full accounts made up to 31 October 1999 (8 pages) |
16 December 1999 | Full accounts made up to 31 October 1999 (8 pages) |
21 October 1999 | Return made up to 14/10/98; full list of members (9 pages) |
21 October 1999 | Return made up to 14/10/98; full list of members (9 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
7 October 1999 | Return made up to 14/10/99; full list of members
|
7 October 1999 | Return made up to 14/10/99; full list of members
|
13 January 1999 | Full accounts made up to 31 October 1998 (9 pages) |
13 January 1999 | Full accounts made up to 31 October 1998 (9 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New secretary appointed (1 page) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New secretary appointed (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
12 August 1998 | Return made up to 14/10/97; change of members (6 pages) |
12 August 1998 | Return made up to 14/10/96; full list of members (6 pages) |
12 August 1998 | Return made up to 14/10/96; full list of members (6 pages) |
12 August 1998 | Return made up to 14/10/97; change of members (6 pages) |
17 March 1998 | Full accounts made up to 31 October 1997 (8 pages) |
17 March 1998 | Full accounts made up to 31 October 1997 (8 pages) |
10 March 1998 | Compulsory strike-off action has been discontinued (1 page) |
10 March 1998 | Compulsory strike-off action has been discontinued (1 page) |
5 March 1998 | Full accounts made up to 31 October 1996 (8 pages) |
5 March 1998 | Full accounts made up to 31 October 1996 (8 pages) |
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
12 November 1996 | Full accounts made up to 31 October 1995 (9 pages) |
12 November 1996 | Full accounts made up to 31 October 1995 (9 pages) |
15 November 1995 | Full accounts made up to 31 October 1994 (10 pages) |
15 November 1995 | Full accounts made up to 31 October 1994 (10 pages) |
30 October 1995 | Return made up to 14/10/95; full list of members (8 pages) |
30 October 1995 | Return made up to 14/10/95; full list of members (8 pages) |
14 October 1992 | Incorporation (13 pages) |
14 October 1992 | Incorporation (13 pages) |