Company NameMuswell Hill Bowling Club Limited(The)
Company StatusActive
Company Number00154781
CategoryPrivate Limited Company
Incorporation Date1 May 1919(104 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr John Ellis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2010(91 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressThe Green
Kings Ave
Muswell Hill
London
N10 1PB
Director NameMr Robert Michael Richards
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(102 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Collingwood Avenue
London
N10 3ED
Director NameMr Tobias James Johnson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(102 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address2 Lynmouth Road
London
N2 9LP
Director NameMr Michael Peter Gostick
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(102 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Park Hall Road
London
N2 9PY
Secretary NameMr Michael Peter Gostick
StatusCurrent
Appointed03 December 2021(102 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address59 Park Hall Road
London
N2 9PY
Director NameMr Guy Henry Redmond Barker
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(104 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Creighton Avenue
Muswell Hill
London
N10 1NT
Director NamePeter Leonard Burrell
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(72 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 1995)
RolePlumbing Contractor
Correspondence Address58 Pymmes Green Road
New Southgate
London
N11 1BY
Director NameMr Edwin Mark Dyer
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(72 years, 8 months after company formation)
Appointment Duration18 years, 11 months (resigned 05 December 2010)
RoleRetired Marketing Executive
Correspondence AddressFlat 10 5 Blackdown Close
London
N2 8JF
Director NameMr Henry James Hicks
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(72 years, 8 months after company formation)
Appointment Duration20 years, 2 months (resigned 01 March 2012)
RoleRetired Insurance Broker
Country of ResidenceEngland
Correspondence Address34 The Crescent
London
N11 3HH
Director NameMr Daniel Percival Oshea
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(72 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 April 2010)
RoleBuilding Contractor
Correspondence Address6 Courtlands Avenue
London
E4 6DU
Director NameMrs Vera Olive Passingham
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(72 years, 8 months after company formation)
Appointment Duration10 months (resigned 25 October 1992)
RoleRetired
Correspondence Address9 The Close
London
N10 2ED
Secretary NameMr Edwin Mark Dyer
NationalityBritish
StatusResigned
Appointed23 December 1991(72 years, 8 months after company formation)
Appointment Duration18 years, 11 months (resigned 05 December 2010)
RoleRetired Marketing Executive
Correspondence AddressFlat 10 5 Blackdown Close
London
N2 8JF
Director NameMrs Elizabeth Baker
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(73 years, 8 months after company formation)
Appointment Duration19 years, 11 months (resigned 26 November 2012)
RoleMedical Secretary
Country of ResidenceEngland
Correspondence Address21 Herongate Close
Willow Road
Enfield
Middlesex
EN1 3SN
Director NameMr Brian William Malcolm Kemp
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1995(76 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1999)
RoleRetired Engineer
Correspondence Address348 Oakleigh Road North
Whetstone
London
N20 0RH
Director NameErnest Parry
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1999(80 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 January 2007)
RolePrint Room Manager
Correspondence Address6 Friern Watch Avenue
London
N12 9NT
Director NameMiss Joan Florence Jupp
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(87 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 November 2012)
RoleRetired Financial Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Haldane Close
Muswell Hill
London
N10 2PB
Director NameDr Paul Geoffrey Chapman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2010(91 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 November 2016)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressThe Green
Kings Ave
Muswell Hill
London
N10 1PB
Secretary NameDr Paul Geoffrey Chapman
StatusResigned
Appointed05 December 2010(91 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 November 2016)
RoleCompany Director
Correspondence AddressThe Green
Kings Ave
Muswell Hill
London
N10 1PB
Director NameMr Simon John Mindham
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(93 years, 7 months after company formation)
Appointment Duration9 years (resigned 03 December 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Green
Kings Ave
Muswell Hill
London
N10 1PB
Director NameMr Richard James Johnstone
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(93 years, 7 months after company formation)
Appointment Duration11 years (resigned 01 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Green
Kings Ave
Muswell Hill
London
N10 1PB
Director NameMr David Peter Lapes
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(94 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 November 2018)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3 59 Queens Avenue
London
N10 3PD
Secretary NameMr Simon John Mindham
StatusResigned
Appointed20 November 2016(97 years, 7 months after company formation)
Appointment Duration5 years (resigned 03 December 2021)
RoleCompany Director
Correspondence AddressThe Green
Kings Ave
Muswell Hill
London
N10 1PB
Director NameMr Richard Frank Liberty Todman
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2018(99 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Fortismere Avenue
London
N10 3BL

Contact

Websitemuswellhilllocksmith.net
Telephone020 33942192
Telephone regionLondon

Location

Registered AddressThe Green
Kings Ave
Muswell Hill
London
N10 1PB
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Shareholders

1 at £1Alison Bennett
3.70%
Ordinary
1 at £1Andreas Young & Lynne Zikha
3.70%
Ordinary
1 at £1Andrew Nairn
3.70%
Ordinary
1 at £1Anne Dougall
3.70%
Ordinary
1 at £1Chreenagh Foley
3.70%
Ordinary
1 at £1David Lapes
3.70%
Ordinary
1 at £1David Santry
3.70%
Ordinary
1 at £1Dylan Spiekermann
3.70%
Ordinary
1 at £1Gary Shaw
3.70%
Ordinary
1 at £1Geraldine Marks
3.70%
Ordinary
1 at £1J. Ellis
3.70%
Ordinary
1 at £1Jane Dormer
3.70%
Ordinary
1 at £1John Dowling
3.70%
Ordinary
1 at £1K. Sage
3.70%
Ordinary
1 at £1Margaret Brearley
3.70%
Ordinary
1 at £1Mike Gostic
3.70%
Ordinary
1 at £1N. O'hora
3.70%
Ordinary
1 at £1P. Chapman
3.70%
Ordinary
1 at £1Patrick Berryman
3.70%
Ordinary
1 at £1Paul Jarman
3.70%
Ordinary
1 at £1Richard Johnstone
3.70%
Ordinary
1 at £1Roger Conduit
3.70%
Ordinary
1 at £1Roger May
3.70%
Ordinary
1 at £1Russell Levene
3.70%
Ordinary
1 at £1Simon Mindham
3.70%
Ordinary
1 at £1Stephen Brearley
3.70%
Ordinary
1 at £1Sylvia Mercer
3.70%
Ordinary

Financials

Year2014
Net Worth£41,655
Cash£3,481
Current Liabilities£271

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return8 January 2024 (2 months, 3 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Charges

27 February 1950Delivered on: 27 February 1950
Classification: A registered charge
Outstanding
27 February 1950Delivered on: 27 February 1950
Classification: A registered charge
Outstanding
1 May 1919Delivered on: 19 May 1919
Persons entitled:
B. H Broadfoot
P. W. Ryde
W. Jaffrey

Classification: Series of debentures
Satisfied

Filing History

8 December 2023Appointment of Mr Guy Henry Redmond Barker as a director on 1 December 2023 (2 pages)
7 December 2023Termination of appointment of Richard James Johnstone as a director on 1 December 2023 (1 page)
30 June 2023Micro company accounts made up to 30 September 2022 (9 pages)
18 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
25 April 2022Appointment of Mr Tobias James Johnson as a director on 3 December 2021 (2 pages)
25 April 2022Appointment of Mr Robert Michael Richards as a director on 3 December 2021 (2 pages)
7 March 2022Termination of appointment of Simon John Mindham as a director on 3 December 2021 (1 page)
7 March 2022Micro company accounts made up to 30 September 2021 (8 pages)
10 January 2022Termination of appointment of Simon John Mindham as a secretary on 3 December 2021 (1 page)
10 January 2022Appointment of Mr Michael Peter Gostick as a secretary on 3 December 2021 (2 pages)
10 January 2022Confirmation statement made on 8 January 2022 with updates (6 pages)
10 January 2022Appointment of Mr Michael Peter Gostick as a director on 3 December 2021 (2 pages)
15 March 2021Termination of appointment of Richard Frank Liberty Todman as a director on 8 March 2021 (1 page)
8 January 2021Micro company accounts made up to 30 September 2020 (8 pages)
8 January 2021Confirmation statement made on 8 January 2021 with updates (6 pages)
25 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 November 2020Memorandum and Articles of Association (3 pages)
20 January 2020Confirmation statement made on 9 January 2020 with updates (6 pages)
20 January 2020Micro company accounts made up to 30 September 2019 (7 pages)
25 January 2019Micro company accounts made up to 30 September 2018 (6 pages)
18 January 2019Confirmation statement made on 9 January 2019 with updates (6 pages)
17 January 2019Termination of appointment of David Peter Lapes as a director on 11 November 2018 (1 page)
17 January 2019Appointment of Mr Richard Frank Liberty Todman as a director on 11 November 2018 (2 pages)
1 February 2018Micro company accounts made up to 30 September 2017 (8 pages)
21 January 2018Confirmation statement made on 9 January 2018 with updates (6 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (9 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (9 pages)
5 January 2017Appointment of Mr Simon John Mindham as a secretary on 20 November 2016 (2 pages)
5 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 January 2017Termination of appointment of Paul Geoffrey Chapman as a secretary on 20 November 2016 (1 page)
5 January 2017Termination of appointment of Paul Geoffrey Chapman as a director on 20 November 2016 (1 page)
5 January 2017Appointment of Mr Simon John Mindham as a secretary on 20 November 2016 (2 pages)
5 January 2017Termination of appointment of Paul Geoffrey Chapman as a director on 20 November 2016 (1 page)
5 January 2017Termination of appointment of Paul Geoffrey Chapman as a secretary on 20 November 2016 (1 page)
5 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 27
(8 pages)
25 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 27
(8 pages)
6 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
6 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 19
(8 pages)
30 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 19
(8 pages)
30 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 19
(8 pages)
9 January 2014Appointment of Mr David Peter Lapes as a director (2 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 21
(9 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 21
(9 pages)
9 January 2014Appointment of Mr David Peter Lapes as a director (2 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 21
(9 pages)
5 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 January 2014Termination of appointment of Elizabeth Baker as a director (1 page)
5 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 January 2014Termination of appointment of Elizabeth Baker as a director (1 page)
6 January 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
6 January 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
12 December 2012Appointment of Mr Richard James Johnstone as a director (2 pages)
12 December 2012Appointment of Mr Simon John Mindham as a director (2 pages)
12 December 2012Appointment of Mr Simon John Mindham as a director (2 pages)
12 December 2012Appointment of Mr Richard James Johnstone as a director (2 pages)
7 December 2012Termination of appointment of Joan Jupp as a director (1 page)
7 December 2012Termination of appointment of Joan Jupp as a director (1 page)
27 November 2012Termination of appointment of Henry Hicks as a director (1 page)
27 November 2012Termination of appointment of Henry Hicks as a director (1 page)
13 February 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
13 February 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
2 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (9 pages)
2 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (9 pages)
2 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (9 pages)
14 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
14 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (9 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (9 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (9 pages)
7 January 2011Termination of appointment of Edwin Dyer as a secretary (1 page)
7 January 2011Appointment of Dr Paul Geoffrey Chapman as a director (2 pages)
7 January 2011Appointment of Dr Paul Geoffrey Chapman as a secretary (1 page)
7 January 2011Director's details changed for Mr Henry James Hicks on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Henry James Hicks on 7 January 2011 (2 pages)
7 January 2011Appointment of Mr John Ellis as a director (2 pages)
7 January 2011Termination of appointment of Edwin Dyer as a director (1 page)
7 January 2011Director's details changed for Mr Henry James Hicks on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mrs Elizabeth Baker on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mrs Elizabeth Baker on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mrs Elizabeth Baker on 7 January 2011 (2 pages)
7 January 2011Termination of appointment of Edwin Dyer as a secretary (1 page)
7 January 2011Termination of appointment of Daniel Oshea as a director (1 page)
7 January 2011Termination of appointment of Daniel Oshea as a director (1 page)
7 January 2011Appointment of Mr John Ellis as a director (2 pages)
7 January 2011Termination of appointment of Edwin Dyer as a director (1 page)
7 January 2011Appointment of Dr Paul Geoffrey Chapman as a secretary (1 page)
7 January 2011Appointment of Dr Paul Geoffrey Chapman as a director (2 pages)
24 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (18 pages)
24 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (18 pages)
19 January 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
19 January 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
26 March 2009Director's change of particulars / joan jupp / 09/03/2009 (1 page)
26 March 2009Director's change of particulars / joan jupp / 09/03/2009 (1 page)
12 March 2009Director's change of particulars / daniel oshea / 09/03/2009 (1 page)
12 March 2009Director and secretary's change of particulars / edwin dyer / 09/03/2009 (1 page)
12 March 2009Return made up to 23/12/08; full list of members (11 pages)
12 March 2009Director and secretary's change of particulars / edwin dyer / 09/03/2009 (1 page)
12 March 2009Director's change of particulars / daniel oshea / 09/03/2009 (1 page)
12 March 2009Return made up to 23/12/08; full list of members (11 pages)
19 January 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
19 January 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
23 January 2008Return made up to 23/12/07; full list of members (9 pages)
23 January 2008Return made up to 23/12/07; full list of members (9 pages)
16 January 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
16 January 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 February 2007Return made up to 23/12/06; change of members (8 pages)
9 February 2007Return made up to 23/12/06; change of members (8 pages)
24 January 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
24 January 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
27 January 2006Return made up to 23/12/05; full list of members (8 pages)
27 January 2006Return made up to 23/12/05; full list of members (8 pages)
17 January 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
17 January 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
3 February 2005Return made up to 23/12/04; full list of members (10 pages)
3 February 2005Return made up to 23/12/04; full list of members (10 pages)
24 January 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
24 January 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
16 January 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
16 January 2004Return made up to 23/12/03; change of members (8 pages)
16 January 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
16 January 2004Return made up to 23/12/03; change of members (8 pages)
16 January 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
16 January 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
16 January 2003Return made up to 23/12/02; full list of members (9 pages)
16 January 2003Return made up to 23/12/02; full list of members (9 pages)
21 February 2002Return made up to 23/12/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2002Return made up to 23/12/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
21 January 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
17 January 2001Return made up to 23/12/00; change of members (9 pages)
17 January 2001Full accounts made up to 30 September 2000 (11 pages)
17 January 2001Return made up to 23/12/00; change of members (9 pages)
17 January 2001Full accounts made up to 30 September 2000 (11 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
21 January 2000Full accounts made up to 30 September 1999 (12 pages)
21 January 2000Full accounts made up to 30 September 1999 (12 pages)
21 January 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 January 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 June 1999Full accounts made up to 30 September 1998 (12 pages)
14 June 1999Full accounts made up to 30 September 1998 (12 pages)
19 January 1999Return made up to 23/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 January 1999Return made up to 23/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 January 1998Full accounts made up to 30 September 1997 (14 pages)
20 January 1998Return made up to 23/12/97; full list of members (9 pages)
20 January 1998Return made up to 23/12/97; full list of members (9 pages)
20 January 1998Full accounts made up to 30 September 1997 (14 pages)
7 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 December 1996Full accounts made up to 30 September 1996 (14 pages)
16 December 1996Full accounts made up to 30 September 1996 (14 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996Return made up to 23/12/95; full list of members (9 pages)
15 January 1996Return made up to 23/12/95; full list of members (9 pages)
24 November 1995Accounts for a small company made up to 30 September 1995 (7 pages)
24 November 1995Accounts for a small company made up to 30 September 1995 (7 pages)
1 May 1919Incorporation (26 pages)
1 May 1919Incorporation (26 pages)