Belfast
BT7 3JG
Northern Ireland
Director Name | Miss Jaspreet Kaur Nibber |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 98a St Georges Terrace Jesmond Newcastle Upon Tyne NE2 2DL |
Director Name | Mr Andrew Wilkins |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2022(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 98c St. Georges Terrace Jesmond Newcastle Upon Tyne NE2 2DL |
Secretary Name | Mr Colin Thomas Connor |
---|---|
Status | Current |
Appointed | 08 October 2022(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 63 St. Johns Park Belfast BT7 3JG Northern Ireland |
Director Name | Mr Alastair David White |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 January 1999) |
Role | Chartered Accountant |
Correspondence Address | 98 St Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Director Name | Mr Leslie Howard Walton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 August 1992) |
Role | Headmaster |
Correspondence Address | Flat 2 98 St George Terrance Jesmond Newcastle Upon Tyne Tyneand Wear ME2 2DL |
Director Name | Kaushik Agarwal |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 May 2004) |
Role | Doctor |
Correspondence Address | 98 Saint Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Secretary Name | Mr Alastair David White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 January 1999) |
Role | Company Director |
Correspondence Address | 98 St Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Director Name | Sean Iain Hamilton |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 January 1999) |
Role | Chartered Accountant |
Correspondence Address | 98 St Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Director Name | Patricia Mary Finnon |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2005) |
Role | Development Officer |
Correspondence Address | Flat 1 98 St Georges Terrace Jesmond Newcastle NE2 2DL |
Secretary Name | Kaushik Agarwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(10 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 January 2003) |
Role | Doctor |
Correspondence Address | 98 Saint Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Secretary Name | Colin Thomas Connor |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2003(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2004) |
Role | Optician |
Correspondence Address | 98b St.Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Secretary Name | Dr Kaushik Agarwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 October 2006) |
Role | Doctor |
Correspondence Address | 98 St Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Director Name | Barry Lawton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 August 2009) |
Role | Security |
Correspondence Address | 98 St Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Secretary Name | Colin Thomas Connor |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 October 2006(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2008) |
Role | Optician |
Correspondence Address | 98b St.Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Director Name | Dr Nikolaos Pindaros Proukakis |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 November 2012) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 98 St George's Terrace Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Secretary Name | Dr Nikolaos Pindaros Proukakis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 November 2012) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 98 St George's Terrace Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Director Name | Mr David Gregg Ursell |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(20 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 2013) |
Role | Restauranteer |
Country of Residence | England |
Correspondence Address | Flat A 98 St. Georges Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2DL |
Director Name | Mr Saeed Zafar Chaudhry |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 October 2022) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 69 Montague Avenue Montagu Avenue Newcastle Upon Tyne Tyne And Wear NE3 4JN |
Director Name | Miss Gemma Thompson |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(24 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 2014) |
Role | Marketing And Communications Executive |
Country of Residence | England |
Correspondence Address | 98 St Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Secretary Name | Mr Saeed Chaudhry |
---|---|
Status | Resigned |
Appointed | 09 December 2013(25 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 October 2022) |
Role | Company Director |
Correspondence Address | 69 Montagu Avenue Newcastle Upon Tyne NE3 4JN |
Director Name | Mrs Mary Victoria Mackie |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 St. Georges Terrace Jesmond Newcastle Upon Tyne NE2 2DL |
Director Name | Mr Robin James Dermot Mackie |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2021(32 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 September 2021) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 72 Reid Park Road Newcastle Upon Tyne NE2 2ES |
Director Name | Mr Andrew Wilkin |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2022(33 years, 10 months after company formation) |
Appointment Duration | 2 days (resigned 10 October 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 98c St. Georges Terrace Jesmond Newcastle Upon Tyne NE2 2DL |
Registered Address | 98c St. Georges Terrace Jesmond Newcastle Upon Tyne NE2 2DL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
1 at £1 | Mary Mackie 33.33% Ordinary |
---|---|
1 at £1 | Mr C.t. Connor 33.33% Ordinary |
1 at £1 | Saeed Chaudhry 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,993 |
Net Worth | £487 |
Cash | £345 |
Latest Accounts | 6 June 2023 (11 months ago) |
---|---|
Next Accounts Due | 6 March 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 6 June |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
2 February 2024 | Total exemption full accounts made up to 6 June 2023 (8 pages) |
---|---|
16 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
19 October 2023 | Withdrawal of a person with significant control statement on 19 October 2023 (2 pages) |
19 October 2023 | Notification of Colin Thomas Connor as a person with significant control on 19 October 2023 (2 pages) |
23 February 2023 | Total exemption full accounts made up to 6 June 2022 (8 pages) |
21 December 2022 | Confirmation statement made on 21 December 2022 with updates (4 pages) |
11 October 2022 | Secretary's details changed for Mr Colin Connor on 10 October 2022 (1 page) |
11 October 2022 | Termination of appointment of Andrew Wilkin as a director on 10 October 2022 (1 page) |
10 October 2022 | Registered office address changed from 69 Montagu Avenue Newcastle upon Tyne NE3 4JN to 98C St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DL on 10 October 2022 (1 page) |
8 October 2022 | Appointment of Mr Colin Connor as a secretary on 8 October 2022 (2 pages) |
8 October 2022 | Termination of appointment of Saeed Zafar Chaudhry as a director on 8 October 2022 (1 page) |
8 October 2022 | Appointment of Mr Andrew Wilkins as a director on 8 October 2022 (2 pages) |
8 October 2022 | Termination of appointment of Saeed Chaudhry as a secretary on 8 October 2022 (1 page) |
8 October 2022 | Appointment of Mr Andrew Wilkin as a director on 8 October 2022 (2 pages) |
21 February 2022 | Total exemption full accounts made up to 6 June 2021 (8 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
11 January 2022 | Appointment of Jaspreet Kaur Nibber as a director on 18 October 2021 (2 pages) |
5 October 2021 | Termination of appointment of Robin James Dermot Mackie as a director on 25 September 2021 (1 page) |
23 February 2021 | Total exemption full accounts made up to 6 June 2020 (8 pages) |
20 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
20 January 2021 | Appointment of Mr Robin James Dermot Mackie as a director on 19 January 2021 (2 pages) |
6 January 2021 | Termination of appointment of Mary Victoria Mackie as a director on 4 January 2021 (1 page) |
24 January 2020 | Total exemption full accounts made up to 6 June 2019 (8 pages) |
1 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 6 June 2018 (8 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 6 June 2017 (8 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 February 2017 | Total exemption full accounts made up to 6 June 2016 (8 pages) |
20 February 2017 | Total exemption full accounts made up to 6 June 2016 (8 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 March 2016 | Total exemption full accounts made up to 6 June 2015 (10 pages) |
1 March 2016 | Total exemption full accounts made up to 6 June 2015 (10 pages) |
31 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Registered office address changed from 98 st Georges Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 2DL to 69 Montagu Avenue Newcastle upon Tyne NE3 4JN on 31 December 2015 (1 page) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Registered office address changed from 98 st Georges Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 2DL to 69 Montagu Avenue Newcastle upon Tyne NE3 4JN on 31 December 2015 (1 page) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
17 December 2014 | Total exemption full accounts made up to 6 June 2014 (8 pages) |
17 December 2014 | Total exemption full accounts made up to 6 June 2014 (8 pages) |
17 December 2014 | Total exemption full accounts made up to 6 June 2014 (8 pages) |
8 December 2014 | Appointment of Mrs Mary Victoria Mackie as a director on 1 August 2014 (2 pages) |
8 December 2014 | Appointment of Mrs Mary Victoria Mackie as a director on 1 August 2014 (2 pages) |
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Appointment of Mrs Mary Victoria Mackie as a director on 1 August 2014 (2 pages) |
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
3 December 2014 | Termination of appointment of Gemma Thompson as a director on 1 August 2014 (1 page) |
3 December 2014 | Termination of appointment of Gemma Thompson as a director on 1 August 2014 (1 page) |
3 December 2014 | Termination of appointment of Gemma Thompson as a director on 1 August 2014 (1 page) |
3 December 2014 | Termination of appointment of Gemma Thompson as a director on 1 August 2014 (1 page) |
3 December 2014 | Termination of appointment of Gemma Thompson as a director on 1 August 2014 (1 page) |
3 December 2014 | Termination of appointment of Gemma Thompson as a director on 1 August 2014 (1 page) |
10 February 2014 | Total exemption full accounts made up to 6 June 2013 (9 pages) |
10 February 2014 | Total exemption full accounts made up to 6 June 2013 (9 pages) |
10 February 2014 | Total exemption full accounts made up to 6 June 2013 (9 pages) |
9 December 2013 | Appointment of Mr Saeed Chaudhry as a secretary (2 pages) |
9 December 2013 | Appointment of Mr Saeed Chaudhry as a secretary (2 pages) |
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
5 December 2013 | Appointment of Miss Gemma Thompson as a director (2 pages) |
5 December 2013 | Termination of appointment of David Ursell as a director (1 page) |
5 December 2013 | Appointment of Miss Gemma Thompson as a director (2 pages) |
5 December 2013 | Termination of appointment of David Ursell as a director (1 page) |
20 February 2013 | Total exemption full accounts made up to 6 June 2012 (8 pages) |
20 February 2013 | Total exemption full accounts made up to 6 June 2012 (8 pages) |
20 February 2013 | Total exemption full accounts made up to 6 June 2012 (8 pages) |
17 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Termination of appointment of Nikolaos Proukakis as a secretary (1 page) |
3 December 2012 | Termination of appointment of Nikolaos Proukakis as a director (1 page) |
3 December 2012 | Appointment of Mr Saeed Zafar Chaudhry as a director (2 pages) |
3 December 2012 | Termination of appointment of Nikolaos Proukakis as a secretary (1 page) |
3 December 2012 | Termination of appointment of Nikolaos Proukakis as a director (1 page) |
3 December 2012 | Appointment of Mr Saeed Zafar Chaudhry as a director (2 pages) |
16 January 2012 | Total exemption full accounts made up to 6 June 2011 (8 pages) |
16 January 2012 | Total exemption full accounts made up to 6 June 2011 (8 pages) |
16 January 2012 | Total exemption full accounts made up to 6 June 2011 (8 pages) |
12 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Total exemption full accounts made up to 6 June 2010 (13 pages) |
13 January 2011 | Total exemption full accounts made up to 6 June 2010 (13 pages) |
13 January 2011 | Total exemption full accounts made up to 6 June 2010 (13 pages) |
4 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
4 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Total exemption full accounts made up to 6 June 2009 (8 pages) |
11 March 2010 | Total exemption full accounts made up to 6 June 2009 (8 pages) |
11 March 2010 | Total exemption full accounts made up to 6 June 2009 (8 pages) |
12 December 2009 | Director's details changed for Colin Thomas Connor on 12 December 2009 (2 pages) |
12 December 2009 | Director's details changed for Mr David Gregg Ursell on 12 December 2009 (2 pages) |
12 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Director's details changed for Dr Nikolaos Pindaros Proukakis on 12 December 2009 (2 pages) |
12 December 2009 | Director's details changed for Colin Thomas Connor on 12 December 2009 (2 pages) |
12 December 2009 | Director's details changed for Dr Nikolaos Pindaros Proukakis on 12 December 2009 (2 pages) |
12 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Director's details changed for Mr David Gregg Ursell on 12 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Colin Thomas Connor on 30 November 2008 (1 page) |
10 December 2009 | Director's details changed for Colin Thomas Connor on 30 November 2008 (1 page) |
19 October 2009 | Appointment of Mr David Gregg Ursell as a director (2 pages) |
19 October 2009 | Appointment of Mr David Gregg Ursell as a director (2 pages) |
7 September 2009 | Appointment terminated director barry lawton (1 page) |
7 September 2009 | Appointment terminated director barry lawton (1 page) |
26 March 2009 | Total exemption full accounts made up to 6 June 2008 (8 pages) |
26 March 2009 | Total exemption full accounts made up to 6 June 2008 (8 pages) |
26 March 2009 | Total exemption full accounts made up to 6 June 2008 (8 pages) |
4 December 2008 | Return made up to 16/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 16/11/08; full list of members (4 pages) |
19 November 2008 | Secretary appointed dr nikolaos pindaros proukakis (2 pages) |
19 November 2008 | Appointment terminated secretary colin connor (1 page) |
19 November 2008 | Secretary appointed dr nikolaos pindaros proukakis (2 pages) |
19 November 2008 | Appointment terminated secretary colin connor (1 page) |
28 April 2008 | Total exemption full accounts made up to 6 June 2007 (8 pages) |
28 April 2008 | Total exemption full accounts made up to 6 June 2007 (8 pages) |
28 April 2008 | Total exemption full accounts made up to 6 June 2007 (8 pages) |
26 November 2007 | Return made up to 16/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 16/11/07; full list of members (3 pages) |
13 April 2007 | Total exemption full accounts made up to 6 June 2006 (8 pages) |
13 April 2007 | Total exemption full accounts made up to 6 June 2006 (8 pages) |
13 April 2007 | Total exemption full accounts made up to 6 June 2006 (8 pages) |
19 December 2006 | Return made up to 16/11/06; full list of members
|
19 December 2006 | Return made up to 16/11/06; full list of members
|
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | New secretary appointed (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 6 June 2005 (8 pages) |
30 March 2006 | Total exemption small company accounts made up to 6 June 2005 (8 pages) |
30 March 2006 | Total exemption small company accounts made up to 6 June 2005 (8 pages) |
17 November 2005 | Return made up to 16/11/05; full list of members (7 pages) |
17 November 2005 | Return made up to 16/11/05; full list of members (7 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
8 April 2005 | Total exemption full accounts made up to 6 June 2004 (8 pages) |
8 April 2005 | Total exemption full accounts made up to 6 June 2004 (8 pages) |
8 April 2005 | Total exemption full accounts made up to 6 June 2004 (8 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
11 December 2004 | New secretary appointed (2 pages) |
11 December 2004 | Return made up to 16/11/04; full list of members
|
11 December 2004 | Return made up to 16/11/04; full list of members
|
11 December 2004 | New secretary appointed (2 pages) |
6 April 2004 | Total exemption full accounts made up to 6 June 2003 (9 pages) |
6 April 2004 | Total exemption full accounts made up to 6 June 2003 (9 pages) |
6 April 2004 | Total exemption full accounts made up to 6 June 2003 (9 pages) |
2 December 2003 | Return made up to 16/11/03; full list of members (7 pages) |
2 December 2003 | Return made up to 16/11/03; full list of members (7 pages) |
7 April 2003 | Total exemption full accounts made up to 6 June 2002 (13 pages) |
7 April 2003 | Total exemption full accounts made up to 6 June 2002 (13 pages) |
7 April 2003 | Total exemption full accounts made up to 6 June 2002 (13 pages) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
26 November 2002 | Return made up to 16/11/02; full list of members (7 pages) |
26 November 2002 | Return made up to 16/11/02; full list of members (7 pages) |
10 May 2002 | Total exemption full accounts made up to 6 June 2001 (8 pages) |
10 May 2002 | Total exemption full accounts made up to 6 June 2001 (8 pages) |
10 May 2002 | Total exemption full accounts made up to 6 June 2001 (8 pages) |
5 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
5 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
2 April 2001 | Full accounts made up to 6 June 2000 (8 pages) |
2 April 2001 | Full accounts made up to 6 June 2000 (8 pages) |
2 April 2001 | Full accounts made up to 6 June 2000 (8 pages) |
28 November 2000 | Return made up to 30/11/00; full list of members
|
28 November 2000 | Return made up to 30/11/00; full list of members
|
9 May 2000 | Full accounts made up to 6 June 1999 (8 pages) |
9 May 2000 | Full accounts made up to 6 June 1999 (8 pages) |
9 May 2000 | Full accounts made up to 6 June 1999 (8 pages) |
4 January 2000 | Return made up to 30/11/99; full list of members
|
4 January 2000 | Return made up to 30/11/99; full list of members
|
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | New secretary appointed (2 pages) |
28 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
28 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
19 January 1999 | Full accounts made up to 6 June 1998 (8 pages) |
19 January 1999 | Full accounts made up to 6 June 1998 (8 pages) |
19 January 1999 | Full accounts made up to 6 June 1998 (8 pages) |
12 March 1998 | Full accounts made up to 6 June 1997 (8 pages) |
12 March 1998 | Full accounts made up to 6 June 1997 (8 pages) |
12 March 1998 | Full accounts made up to 6 June 1997 (8 pages) |
5 January 1998 | Return made up to 30/11/97; no change of members
|
5 January 1998 | Return made up to 30/11/97; no change of members
|
8 April 1997 | Full accounts made up to 6 June 1996 (8 pages) |
8 April 1997 | Full accounts made up to 6 June 1995 (8 pages) |
8 April 1997 | Return made up to 30/11/96; no change of members (4 pages) |
8 April 1997 | Full accounts made up to 6 June 1996 (8 pages) |
8 April 1997 | Full accounts made up to 6 June 1995 (8 pages) |
8 April 1997 | Full accounts made up to 6 June 1996 (8 pages) |
8 April 1997 | Return made up to 30/11/96; no change of members (4 pages) |
8 April 1997 | Full accounts made up to 6 June 1995 (8 pages) |
11 July 1996 | Return made up to 30/11/95; full list of members (6 pages) |
11 July 1996 | Return made up to 30/11/95; full list of members (6 pages) |
14 May 1996 | Full accounts made up to 6 June 1993 (8 pages) |
14 May 1996 | Full accounts made up to 6 June 1994 (7 pages) |
14 May 1996 | Full accounts made up to 6 June 1993 (8 pages) |
14 May 1996 | Full accounts made up to 6 June 1994 (7 pages) |
14 May 1996 | Full accounts made up to 6 June 1993 (8 pages) |
14 May 1996 | Full accounts made up to 6 June 1994 (7 pages) |
26 September 1995 | Compulsory strike-off action has been discontinued (2 pages) |
26 September 1995 | Compulsory strike-off action has been discontinued (2 pages) |
20 September 1995 | Return made up to 30/11/94; no change of members (4 pages) |
20 September 1995 | Return made up to 30/11/94; no change of members (4 pages) |
20 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
20 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |