Dunham Massey
Altrincham
Cheshire
WA14 4TY
Director Name | Mr Andrew Martin Sciama |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1991(32 years, 5 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunham Forest Golf And Country Club Oldfield Lane Dunham Massey Altrincham Cheshire WA14 4TY |
Director Name | Mr Michael Anthony Smith |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2005(46 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Dunham Forest Golf And Country Club Oldfield Lane Dunham Massey Altrincham Cheshire WA14 4TY |
Director Name | Mr Peter Stephen Kaye |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2006(47 years, 6 months after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dunham Forest Golf And Country Club Oldfield Lane Dunham Massey Altrincham Cheshire WA14 4TY |
Director Name | Mr David Michael Shalom |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2017(58 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Oldfield Lane Altrincham Cheshire WA14 4TY |
Director Name | Mr Stuart Douglas Smith |
---|---|
Date of Birth | June 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2019(60 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldfield Lane Altrincham Cheshire WA14 4TY |
Director Name | Mr John Paul Kinney |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2019(60 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldfield Lane Altrincham Cheshire WA14 4TY |
Secretary Name | Mr Peter Stephen Kaye |
---|---|
Status | Current |
Appointed | 17 September 2019(60 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Oldfield Lane Altrincham Cheshire WA14 4TY |
Director Name | David Franks |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(63 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldfield Lane Altrincham Cheshire WA14 4TY |
Director Name | Mr Richard Alexander Ward |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(63 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldfield Lane Altrincham Cheshire WA14 4TY |
Director Name | Mrs Marcelle Doweck |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(63 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldfield Lane Altrincham Cheshire WA14 4TY |
Director Name | Stanley Ernest Bernstein |
---|---|
Date of Birth | May 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Crofton Woodhead Road Hale Cheshire WA15 9LD |
Director Name | Mr Lawrence Barry Barnett |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hartley Road Altrincham Cheshire WA14 4AZ |
Director Name | Mr Lawrence Barry Barnett |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Hartley Road Altrincham Cheshire WA14 4AZ |
Secretary Name | Mr Leslie Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(32 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 03 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ridgeway 10 Broad Lane Hale Altrincham Cheshire WA15 0DD |
Secretary Name | Mr Murray Myer Sherman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devisdale Grange Groby Road Bowdon Altrincham Cheshire WA14 2BY |
Director Name | Ivor Lionel Black |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 March 2000) |
Role | Retired |
Correspondence Address | Brookfield Brook House Shay Lane Hale Altrincham Cheshire WA15 8UE |
Director Name | Mr Alan Becker |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(37 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 29 March 2004) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Beaupre Woodville Road Bowdon Altrincham Cheshire WA14 2AN |
Director Name | Mr Victor Barker |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 March 2000) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Corunum 27 Bow Green Road Bowdon Altrincham Cheshire WA14 3LF |
Secretary Name | Dr Clive Martin Leveson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(39 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 29 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 College House 77 South Downs Road Bowdon Altrincham Cheshire WA14 3DZ |
Secretary Name | Mr David Emanuel Merton Mond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(40 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 08 April 2003) |
Role | Chartered Acc. |
Country of Residence | United Kingdom |
Correspondence Address | Kelvin Cottage 18 Carrwood Halebarns Altrincham Cheshire WA15 0EE |
Secretary Name | Mr Michael Ernest Sciama |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(44 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 19 April 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westbourne Rappax Road Hale Altrincham Cheshire WA15 0NT |
Secretary Name | Mr Michael Ernest Sciama |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(44 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 19 April 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westbourne Rappax Road Hale Altrincham Cheshire WA15 0NT |
Secretary Name | Mr Michael Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caldy Hargate Drive Hale Altrincham Cheshire WA15 0NL |
Director Name | Mr Lawrence Barry Barnett |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 April 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hartley Road Altrincham Cheshire WA14 4AZ |
Secretary Name | Mr Michael Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(48 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 06 April 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Apt 3 High Lawn East Downs Road Bowdon Altrincham Cheshire WA14 2LG |
Director Name | Mrs Diana Jean Barnett |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2008(50 years after company formation) |
Appointment Duration | 1 month (resigned 01 December 2008) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 16 Hartley Road Altrincham Cheshire WA14 4AZ |
Director Name | Fiona Berg |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2008(50 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 2009) |
Role | Company Director |
Correspondence Address | 14 Broadway Hale Cheshire WA15 0PG |
Secretary Name | Mr Howard Alan Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(50 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 April 2011) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Park Lane Hale Altrincham Cheshire WA15 9JS |
Director Name | Ruth Bertfield |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(52 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 28 November 2011) |
Role | Retired Chiropodist |
Country of Residence | United Kingdom |
Correspondence Address | Oldfield Lane Altrincham Cheshire WA14 4TY |
Secretary Name | Michael Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(52 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 June 2013) |
Role | Company Director |
Correspondence Address | Oldfield Lane Altrincham Cheshire WA14 4TY |
Secretary Name | Steven Forster |
---|---|
Status | Resigned |
Appointed | 24 June 2013(54 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 September 2019) |
Role | Company Director |
Correspondence Address | Dunham Forest Golf And Country Club Oldfield Lane Dunham Massey Altrincham Cheshire WA14 4TY |
Director Name | Peter Abbott |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(60 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 November 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Oldfield Lane Altrincham Cheshire WA14 4TY |
Secretary Name | Mr Peter Kay |
---|---|
Status | Resigned |
Appointed | 17 September 2019(60 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 September 2019) |
Role | Company Director |
Correspondence Address | Oldfield Lane Altrincham Cheshire WA14 4TY |
Director Name | Mrs Vivienne Lesley Alexander |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2020(62 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldfield Lane Altrincham Cheshire WA14 4TY |
Website | www.dunhamforest.com |
---|---|
Telephone | 0161 9282727 |
Telephone region | Manchester |
Registered Address | Oldfield Lane Altrincham Cheshire WA14 4TY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
- | OTHER 95.75% - |
---|---|
1 at £0.1 | Trustee Of M. Sciama 2.24% Preferred |
1 at £0.01 | Mr Adam Abadi 0.22% Ordinary A |
1 at £0.01 | Mr B. Abrahams 0.22% Ordinary A |
1 at £0.01 | Mr E. Abrams 0.22% Ordinary A |
1 at £0.01 | Mr I. Abadi 0.22% Ordinary A |
1 at £0.01 | Mr M.a. Adler 0.22% Ordinary A |
1 at £0.01 | Mr P. Abadi 0.22% Ordinary A |
1 at £0.01 | Mr P.n. Abbott 0.22% Ordinary A |
1 at £0.01 | Mr R. Abrahams 0.22% Ordinary A |
1 at £0.01 | Mrs K. Abrahams 0.22% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,460,852 |
Cash | £400 |
Current Liabilities | £373,912 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 April 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 May 2023 (1 month, 1 week from now) |
31 October 2014 | Delivered on: 3 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as dunham forest golf & country club oldfield lane dunham massey altrincham. Hm land registry title number(s) MAN205075. Outstanding |
---|---|
31 October 2014 | Delivered on: 31 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
6 September 2012 | Delivered on: 14 September 2012 Satisfied on: 19 May 2015 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as dunham forest golf and country club (formely "tirbracken"), oldfield lane, altrincham, cheshire, together with a fixed charge over all rights present and future civenants, all licenses, all plant, machinery, vehicles, the company's goodwill and uncalled capital. Floating charge see image for full details. Fully Satisfied |
6 September 2012 | Delivered on: 14 September 2012 Satisfied on: 19 May 2015 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as dunham forest golf and country club (formely "tirbracken"), oldfield lane, altrincham, cheshire, by way of a floating charge over all unfixed plant, machinery and other assets and equipment in or about the property see image for full details. Fully Satisfied |
29 January 1980 | Delivered on: 14 February 1980 Satisfied on: 19 April 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as firbracken, oldfield road, dunham massey, cheshire, comprised in a conveyance dated 12.8.59.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 January 2022 | Appointment of Mrs Marcelle Doweck as a director on 16 December 2021 (2 pages) |
---|---|
11 January 2022 | Appointment of David Franks as a director on 16 December 2021 (2 pages) |
11 January 2022 | Appointment of Mr Richard Alexander Ward as a director on 16 December 2021 (2 pages) |
11 January 2022 | Termination of appointment of Jo Glass as a director on 16 December 2021 (1 page) |
11 January 2022 | Termination of appointment of Vivienne Lesley Alexander as a director on 16 December 2021 (1 page) |
11 January 2022 | Termination of appointment of Alan Jack Hyams as a director on 16 December 2021 (1 page) |
4 January 2022 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
4 May 2021 | Confirmation statement made on 21 April 2021 with updates (56 pages) |
14 January 2021 | Appointment of Mrs Vivienne Lesley Alexander as a director on 19 November 2020 (2 pages) |
14 January 2021 | Termination of appointment of Peter Abbott as a director on 19 November 2020 (1 page) |
14 January 2021 | Termination of appointment of Hilary Goorney as a director on 19 November 2020 (1 page) |
30 September 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
14 May 2020 | Confirmation statement made on 21 April 2020 with updates (48 pages) |
8 January 2020 | Termination of appointment of Peter Kay as a secretary on 17 September 2019 (1 page) |
30 December 2019 | Appointment of Mr Peter Kay as a secretary on 17 September 2019 (2 pages) |
29 December 2019 | Appointment of Mr Peter Stephen Kaye as a secretary on 17 September 2019 (2 pages) |
29 December 2019 | Appointment of Mrs Hilary Goorney as a director on 8 December 2019 (2 pages) |
29 December 2019 | Appointment of Mr Jo Glass as a director on 8 December 2019 (2 pages) |
29 December 2019 | Appointment of Mr Stuart Douglas Smith as a director on 17 September 2019 (2 pages) |
29 December 2019 | Termination of appointment of Philip Weisberg as a director on 17 September 2019 (1 page) |
29 December 2019 | Termination of appointment of Susan Lentin as a director on 8 December 2019 (1 page) |
29 December 2019 | Appointment of Mr John Paul Kinney as a director on 17 September 2019 (2 pages) |
29 December 2019 | Termination of appointment of Anthony Howard Davis as a director on 17 September 2019 (1 page) |
29 December 2019 | Termination of appointment of Steven Forster as a secretary on 17 September 2019 (1 page) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
3 May 2019 | Confirmation statement made on 21 April 2019 with updates (52 pages) |
12 April 2019 | Appointment of Mr Anthony Howard Davis as a director on 7 January 2019 (2 pages) |
12 April 2019 | Director's details changed for Mr Philip Weisberg on 9 April 2019 (2 pages) |
4 March 2019 | Appointment of Peter Abbott as a director on 1 October 2018 (2 pages) |
4 March 2019 | Appointment of Susan Lentin as a director on 1 December 2018 (2 pages) |
4 March 2019 | Termination of appointment of Chris Wright as a director on 1 December 2018 (1 page) |
4 March 2019 | Termination of appointment of Brian Rodden as a director on 1 October 2018 (1 page) |
4 March 2019 | Termination of appointment of Patricia Herman as a director on 1 December 2018 (1 page) |
6 August 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
3 May 2018 | Confirmation statement made on 21 April 2018 with updates (51 pages) |
9 February 2018 | Appointment of Chris Wright as a director on 1 December 2017 (2 pages) |
9 February 2018 | Appointment of Mrs Patricia Herman as a director on 1 December 2017 (2 pages) |
9 February 2018 | Termination of appointment of Jeffrey Maurice Raynes as a director on 1 December 2017 (1 page) |
9 February 2018 | Termination of appointment of Pauline Clare Frank as a director on 1 December 2017 (1 page) |
18 August 2017 | Appointment of Mr David Michael Shalom as a director on 7 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Michael Ernest Sciama as a director on 7 August 2017 (1 page) |
18 August 2017 | Appointment of Mr David Michael Shalom as a director on 7 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Michael Ernest Sciama as a director on 7 August 2017 (1 page) |
17 July 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
17 July 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
25 April 2017 | Director's details changed for Mr Philip Weisberg on 21 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Mr Philip Weisberg on 21 April 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (49 pages) |
24 April 2017 | Appointment of Pauline Clare Frank as a director on 4 December 2016 (2 pages) |
24 April 2017 | Appointment of Mr Jeffrey Maurice Raynes as a director on 4 December 2016 (2 pages) |
24 April 2017 | Termination of appointment of Susan Jane Sugarman as a director on 4 December 2016 (1 page) |
24 April 2017 | Termination of appointment of David Michael Shalom as a director on 4 December 2016 (1 page) |
24 April 2017 | Director's details changed for Brian Rodden on 21 April 2017 (2 pages) |
24 April 2017 | Appointment of Pauline Clare Frank as a director on 4 December 2016 (2 pages) |
24 April 2017 | Appointment of Mr Jeffrey Maurice Raynes as a director on 4 December 2016 (2 pages) |
24 April 2017 | Termination of appointment of Susan Jane Sugarman as a director on 4 December 2016 (1 page) |
24 April 2017 | Termination of appointment of David Michael Shalom as a director on 4 December 2016 (1 page) |
24 April 2017 | Director's details changed for Brian Rodden on 21 April 2017 (2 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 June 2016 | Termination of appointment of Christopher John Wright as a director on 16 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Leslie Jonathan Swerling as a director on 16 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Ian Jeffrey Smith as a director on 16 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Jeffrey Maurice Raynes as a director on 16 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Joseph Mark Glass as a director on 16 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Anthony Howard Davis as a director on 16 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Christopher John Wright as a director on 16 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Leslie Jonathan Swerling as a director on 16 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Ian Jeffrey Smith as a director on 16 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Jeffrey Maurice Raynes as a director on 16 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Joseph Mark Glass as a director on 16 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Anthony Howard Davis as a director on 16 May 2016 (1 page) |
8 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
12 May 2016 | Termination of appointment of Howard Alan Kay as a director on 29 November 2015 (1 page) |
12 May 2016 | Termination of appointment of Sunil Ruia as a director on 29 November 2015 (1 page) |
12 May 2016 | Termination of appointment of Susan Brody as a director on 29 November 2015 (1 page) |
12 May 2016 | Appointment of Susan Jane Sugarman as a director on 29 November 2015 (2 pages) |
12 May 2016 | Appointment of David Michael Shalom as a director on 29 November 2015 (2 pages) |
12 May 2016 | Termination of appointment of Howard Alan Kay as a director on 29 November 2015 (1 page) |
12 May 2016 | Termination of appointment of Sunil Ruia as a director on 29 November 2015 (1 page) |
12 May 2016 | Termination of appointment of Susan Brody as a director on 29 November 2015 (1 page) |
12 May 2016 | Appointment of Susan Jane Sugarman as a director on 29 November 2015 (2 pages) |
12 May 2016 | Appointment of David Michael Shalom as a director on 29 November 2015 (2 pages) |
25 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
25 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
24 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2015 (39 pages) |
24 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2015 (39 pages) |
6 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
4 June 2015 | Appointment of Susan Brody as a director on 7 December 2014 (2 pages) |
4 June 2015 | Appointment of Leslie Jonathan Swerling as a director on 23 June 2014 (2 pages) |
4 June 2015 | Appointment of Susan Brody as a director on 7 December 2014 (2 pages) |
4 June 2015 | Appointment of Susan Brody as a director on 7 December 2014 (2 pages) |
4 June 2015 | Appointment of Leslie Jonathan Swerling as a director on 23 June 2014 (2 pages) |
19 May 2015 | Satisfaction of charge 2 in full (2 pages) |
19 May 2015 | Satisfaction of charge 3 in full (2 pages) |
19 May 2015 | Satisfaction of charge 2 in full (2 pages) |
19 May 2015 | Satisfaction of charge 3 in full (2 pages) |
6 May 2015 | Termination of appointment of Susan Jill Wrigley as a director on 7 December 2014 (1 page) |
6 May 2015 | Termination of appointment of Leslie Kay as a director on 23 June 2014 (1 page) |
6 May 2015 | Termination of appointment of Barbara Susan Cowen as a director on 7 December 2014 (1 page) |
6 May 2015 | Termination of appointment of Susan Jill Wrigley as a director on 7 December 2014 (1 page) |
6 May 2015 | Termination of appointment of Barbara Susan Cowen as a director on 7 December 2014 (1 page) |
6 May 2015 | Termination of appointment of Susan Jill Wrigley as a director on 7 December 2014 (1 page) |
6 May 2015 | Termination of appointment of Leslie Kay as a director on 23 June 2014 (1 page) |
6 May 2015 | Termination of appointment of Barbara Susan Cowen as a director on 7 December 2014 (1 page) |
3 November 2014 | Registration of charge 006128720005, created on 31 October 2014
|
3 November 2014 | Registration of charge 006128720005, created on 31 October 2014
|
31 October 2014 | Registration of charge 006128720004, created on 31 October 2014 (23 pages) |
31 October 2014 | Registration of charge 006128720004, created on 31 October 2014 (23 pages) |
14 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
14 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
9 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
23 May 2014 | Appointment of Steven Forster as a secretary (2 pages) |
23 May 2014 | Director's details changed for Mr Philip Weisberg on 20 April 2014 (2 pages) |
23 May 2014 | Director's details changed for Michael Anthony Smith on 20 April 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Michael Ernest Sciama on 20 April 2014 (2 pages) |
23 May 2014 | Director's details changed for Andrew Martin Sciama on 20 April 2014 (2 pages) |
23 May 2014 | Director's details changed for Brian Rodden on 20 April 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Jeffrey Maurice Raynes on 20 April 2014 (2 pages) |
23 May 2014 | Director's details changed for Dr Clive Martin Leveson on 20 April 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Leslie Kay on 20 April 2014 (2 pages) |
23 May 2014 | Director's details changed for Peter Stephen Kaye on 20 April 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Howard Alan Kay on 20 April 2014 (2 pages) |
23 May 2014 | Director's details changed for Mrs Barbara Susan Cowen on 20 April 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Anthony Howard Davis on 20 April 2014 (2 pages) |
23 May 2014 | Termination of appointment of Michael Smith as a secretary (1 page) |
23 May 2014 | Appointment of Ian Jeffrey Smith as a director (2 pages) |
23 May 2014 | Appointment of Susan Jill Wrigley as a director (2 pages) |
23 May 2014 | Appointment of Sunil Ruia as a director (2 pages) |
23 May 2014 | Appointment of Steven Forster as a secretary (2 pages) |
23 May 2014 | Director's details changed for Mr Philip Weisberg on 20 April 2014 (2 pages) |
23 May 2014 | Director's details changed for Michael Anthony Smith on 20 April 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Michael Ernest Sciama on 20 April 2014 (2 pages) |
23 May 2014 | Director's details changed for Andrew Martin Sciama on 20 April 2014 (2 pages) |
23 May 2014 | Director's details changed for Brian Rodden on 20 April 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Jeffrey Maurice Raynes on 20 April 2014 (2 pages) |
23 May 2014 | Director's details changed for Dr Clive Martin Leveson on 20 April 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Leslie Kay on 20 April 2014 (2 pages) |
23 May 2014 | Director's details changed for Peter Stephen Kaye on 20 April 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Howard Alan Kay on 20 April 2014 (2 pages) |
23 May 2014 | Director's details changed for Mrs Barbara Susan Cowen on 20 April 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Anthony Howard Davis on 20 April 2014 (2 pages) |
23 May 2014 | Termination of appointment of Michael Smith as a secretary (1 page) |
23 May 2014 | Appointment of Ian Jeffrey Smith as a director (2 pages) |
23 May 2014 | Appointment of Susan Jill Wrigley as a director (2 pages) |
23 May 2014 | Appointment of Sunil Ruia as a director (2 pages) |
2 May 2014 | Termination of appointment of John Linton as a director (1 page) |
2 May 2014 | Termination of appointment of Richard Heggie as a director (1 page) |
2 May 2014 | Termination of appointment of Elise Calmonson as a director (1 page) |
2 May 2014 | Termination of appointment of John Linton as a director (1 page) |
2 May 2014 | Termination of appointment of Richard Heggie as a director (1 page) |
2 May 2014 | Termination of appointment of Elise Calmonson as a director (1 page) |
19 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
5 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (38 pages) |
5 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (38 pages) |
9 May 2013 | Director's details changed for Mr Philip Weisberg on 20 April 2013 (2 pages) |
9 May 2013 | Appointment of Mrs Barbara Susan Cowen as a director (2 pages) |
9 May 2013 | Appointment of Elise Sandra Calmonson as a director (2 pages) |
9 May 2013 | Termination of appointment of Lesley Simon as a director (1 page) |
9 May 2013 | Termination of appointment of Laura Ross as a director (1 page) |
9 May 2013 | Director's details changed for Richard Anthony Hessie on 20 April 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Philip Weisberg on 20 April 2013 (2 pages) |
9 May 2013 | Appointment of Mrs Barbara Susan Cowen as a director (2 pages) |
9 May 2013 | Appointment of Elise Sandra Calmonson as a director (2 pages) |
9 May 2013 | Termination of appointment of Lesley Simon as a director (1 page) |
9 May 2013 | Termination of appointment of Laura Ross as a director (1 page) |
9 May 2013 | Director's details changed for Richard Anthony Hessie on 20 April 2013 (2 pages) |
19 April 2013 | Satisfaction of charge 1 in full (3 pages) |
19 April 2013 | Satisfaction of charge 1 in full (3 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
25 July 2012 | Appointment of Mr Christopher John Wright as a director (3 pages) |
25 July 2012 | Appointment of Mr Christopher John Wright as a director (3 pages) |
17 July 2012 | Termination of appointment of Ronald Marks as a director (1 page) |
17 July 2012 | Termination of appointment of Ronald Marks as a director (1 page) |
1 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (35 pages) |
1 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (35 pages) |
1 February 2012 | Appointment of Lesley Gail Simon as a director (3 pages) |
1 February 2012 | Appointment of Lesley Gail Simon as a director (3 pages) |
17 January 2012 | Termination of appointment of Ruth Bertfield as a director (1 page) |
17 January 2012 | Termination of appointment of Ruth Bertfield as a director (1 page) |
7 September 2011 | Appointment of Michael Anthony Smith as a secretary (3 pages) |
7 September 2011 | Appointment of Michael Anthony Smith as a secretary (3 pages) |
31 August 2011 | Termination of appointment of Howard Kay as a secretary (1 page) |
31 August 2011 | Termination of appointment of Steven Forster as a director (1 page) |
31 August 2011 | Termination of appointment of Howard Kay as a secretary (1 page) |
31 August 2011 | Termination of appointment of Steven Forster as a director (1 page) |
27 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (36 pages) |
27 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (36 pages) |
27 April 2011 | Appointment of Mr Alan Jack Hyams as a director (3 pages) |
27 April 2011 | Appointment of Mr Alan Jack Hyams as a director (3 pages) |
20 April 2011 | Termination of appointment of Max Gringras as a director (1 page) |
20 April 2011 | Termination of appointment of Max Gringras as a director (1 page) |
15 April 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
15 April 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
15 February 2011 | Termination of appointment of Joy Blakey as a director (2 pages) |
15 February 2011 | Termination of appointment of Vanessa Goldstone as a director (2 pages) |
15 February 2011 | Appointment of Philip Weisberg as a director (3 pages) |
15 February 2011 | Appointment of Laura Ann Ross as a director (3 pages) |
15 February 2011 | Appointment of Ruth Bertfield as a director (3 pages) |
15 February 2011 | Termination of appointment of Joy Blakey as a director (2 pages) |
15 February 2011 | Termination of appointment of Vanessa Goldstone as a director (2 pages) |
15 February 2011 | Appointment of Philip Weisberg as a director (3 pages) |
15 February 2011 | Appointment of Laura Ann Ross as a director (3 pages) |
15 February 2011 | Appointment of Ruth Bertfield as a director (3 pages) |
2 June 2010 | Appointment of Joseph Mark Glass as a director (3 pages) |
2 June 2010 | Appointment of Joseph Mark Glass as a director (3 pages) |
26 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
26 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
25 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (35 pages) |
25 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (35 pages) |
24 May 2010 | Termination of appointment of Philip Weisberg as a director (2 pages) |
24 May 2010 | Termination of appointment of Bethel Rosenberg as a director (2 pages) |
24 May 2010 | Termination of appointment of David Mond as a director (2 pages) |
24 May 2010 | Termination of appointment of Fiona Berg as a director (2 pages) |
24 May 2010 | Appointment of Richard Anthony Hessie as a director (3 pages) |
24 May 2010 | Appointment of Mrs Joy Esther Blakey as a director (3 pages) |
24 May 2010 | Termination of appointment of Philip Weisberg as a director (2 pages) |
24 May 2010 | Termination of appointment of Bethel Rosenberg as a director (2 pages) |
24 May 2010 | Termination of appointment of David Mond as a director (2 pages) |
24 May 2010 | Termination of appointment of Fiona Berg as a director (2 pages) |
24 May 2010 | Appointment of Richard Anthony Hessie as a director (3 pages) |
24 May 2010 | Appointment of Mrs Joy Esther Blakey as a director (3 pages) |
15 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
15 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
13 May 2009 | Appointment terminated secretary michael smith (1 page) |
13 May 2009 | Return made up to 21/04/09; full list of members (31 pages) |
13 May 2009 | Secretary appointed howard kay (2 pages) |
13 May 2009 | Appointment terminated secretary michael smith (1 page) |
13 May 2009 | Return made up to 21/04/09; full list of members (31 pages) |
13 May 2009 | Secretary appointed howard kay (2 pages) |
6 May 2009 | Appointment terminated director lawrence barnett (1 page) |
6 May 2009 | Appointment terminated director andrew matlow (1 page) |
6 May 2009 | Appointment terminated director michael cohen (1 page) |
6 May 2009 | Director appointed john linton (2 pages) |
6 May 2009 | Director appointed steven forster (2 pages) |
6 May 2009 | Director appointed jeffrey maurice raynes (2 pages) |
6 May 2009 | Appointment terminated director lawrence barnett (1 page) |
6 May 2009 | Appointment terminated director andrew matlow (1 page) |
6 May 2009 | Appointment terminated director michael cohen (1 page) |
6 May 2009 | Director appointed john linton (2 pages) |
6 May 2009 | Director appointed steven forster (2 pages) |
6 May 2009 | Director appointed jeffrey maurice raynes (2 pages) |
23 March 2009 | Gbp ic 25655.27/183.37\12/11/08\gbp sr [email protected]=25471.9\ (1 page) |
23 March 2009 | Resolutions
|
23 March 2009 | Director appointed fiona berg (2 pages) |
23 March 2009 | Gbp ic 25655.27/183.37\12/11/08\gbp sr [email protected]=25471.9\ (1 page) |
23 March 2009 | Resolutions
|
23 March 2009 | Director appointed fiona berg (2 pages) |
9 March 2009 | Director appointed vanessa goldstone (2 pages) |
9 March 2009 | Appointment terminated director diana barnett (1 page) |
9 March 2009 | Director appointed diana barnett (2 pages) |
9 March 2009 | Director appointed vanessa goldstone (2 pages) |
9 March 2009 | Appointment terminated director diana barnett (1 page) |
9 March 2009 | Director appointed diana barnett (2 pages) |
20 February 2009 | Ad 30/09/08\gbp si [email protected]=5.27\gbp ic 25650/25655.27\ (50 pages) |
20 February 2009 | Ad 30/09/08\gbp si [email protected]=5.27\gbp ic 25650/25655.27\ (50 pages) |
25 September 2008 | Resolutions
|
25 September 2008 | Resolutions
|
21 May 2008 | Appointment terminate, director alan wilkins logged form (1 page) |
21 May 2008 | Appointment terminate, director alan wilkins logged form (1 page) |
15 May 2008 | Director appointed anthony davis (2 pages) |
15 May 2008 | Return made up to 16/04/08; change of members
|
15 May 2008 | Director appointed anthony davis (2 pages) |
15 May 2008 | Return made up to 16/04/08; change of members
|
4 April 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
4 April 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
13 June 2007 | Return made up to 16/04/07; change of members
|
13 June 2007 | Return made up to 16/04/07; change of members
|
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
2 April 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
2 April 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
1 September 2006 | Return made up to 16/04/06; bulk list available separately (15 pages) |
1 September 2006 | Return made up to 16/04/06; bulk list available separately (15 pages) |
27 July 2006 | New director appointed (1 page) |
27 July 2006 | New director appointed (1 page) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
25 May 2005 | Return made up to 16/04/05; change of members (16 pages) |
25 May 2005 | Return made up to 16/04/05; change of members (16 pages) |
23 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
23 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
14 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 May 2004 | Return made up to 16/04/04; change of members
|
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 May 2004 | Return made up to 16/04/04; change of members
|
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | New director appointed (2 pages) |
10 September 2003 | Return made up to 16/04/03; full list of members (57 pages) |
10 September 2003 | Return made up to 16/04/03; full list of members (57 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
18 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 May 2003 | New secretary appointed (2 pages) |
18 May 2003 | Secretary resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 May 2003 | New secretary appointed (2 pages) |
18 May 2003 | Secretary resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | New director appointed (2 pages) |
11 May 2003 | Resolutions
|
11 May 2003 | Resolutions
|
11 May 2003 | Resolutions
|
11 May 2003 | Resolutions
|
28 May 2002 | Return made up to 16/04/02; change of members (15 pages) |
28 May 2002 | Return made up to 16/04/02; change of members (15 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
23 May 2001 | Return made up to 16/04/01; change of members (12 pages) |
23 May 2001 | Return made up to 16/04/01; change of members (12 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
16 October 2000 | Return made up to 16/04/00; bulk list available separately
|
16 October 2000 | Return made up to 16/04/00; bulk list available separately
|
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
7 March 2000 | Resolutions
|
7 March 2000 | Resolutions
|
29 April 1999 | Full accounts made up to 31 December 1998 (18 pages) |
29 April 1999 | Return made up to 16/04/99; change of members
|
29 April 1999 | Full accounts made up to 31 December 1998 (18 pages) |
29 April 1999 | Return made up to 16/04/99; change of members
|
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
10 March 1999 | Resolutions
|
10 March 1999 | Nc inc already adjusted 14/12/98 (3 pages) |
10 March 1999 | Resolutions
|
10 March 1999 | Nc inc already adjusted 14/12/98 (3 pages) |
20 December 1998 | Resolutions
|
20 December 1998 | Resolutions
|
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | New director appointed (2 pages) |
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
20 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
20 May 1998 | Return made up to 16/04/98; change of members (12 pages) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
20 May 1998 | Return made up to 16/04/98; change of members (12 pages) |
20 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Secretary resigned;director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Secretary resigned;director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
20 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
27 April 1997 | New director appointed (3 pages) |
27 April 1997 | New director appointed (3 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Return made up to 16/04/97; full list of members
|
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Return made up to 16/04/97; full list of members
|
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
18 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | Return made up to 16/04/96; change of members
|
18 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | Return made up to 16/04/96; change of members
|
19 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New secretary appointed (2 pages) |
19 April 1995 | Return made up to 16/04/95; change of members
|
19 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New secretary appointed (2 pages) |
19 April 1995 | Return made up to 16/04/95; change of members
|
14 April 1995 | New secretary appointed (2 pages) |
14 April 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
18 April 1994 | New secretary appointed (2 pages) |
18 April 1994 | New secretary appointed (2 pages) |
20 July 1984 | Dir / sec appoint / resign (1 page) |
20 July 1984 | Dir / sec appoint / resign (1 page) |