Company NameCovent Garden Tenants Association Limited
DirectorsGary Marshall and Jason Michael Tanner
Company StatusActive
Company Number00180980
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 April 1922(102 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameAnn Harding
NationalityBritish
StatusCurrent
Appointed31 July 1993(71 years, 4 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address52 Furzedown Road
Belmont
London
SM2 5QF
Director NameMr Gary Marshall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(77 years, 1 month after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD161/164 Fruit & Vegetable Market
New Covent Garden
London
SW8 5LL
Director NameMr Jason Michael Tanner
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2004(82 years, 4 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGilridge Sandy Lane
Kingswood
Tadworth
Surrey
KT20 6NQ
Director NamePeter John Fowler
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(69 years, 3 months after company formation)
Appointment Duration31 years, 8 months (resigned 04 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Charter Drive
Bexley
Kent
DA5 3PX
Director NameMark Elliott Venning
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(69 years, 3 months after company formation)
Appointment Duration8 months (resigned 28 February 1992)
RoleManaging Director
Correspondence Address1 Townend Gardens
Halberton
Tiverton
Dev0n
Ex16
Director NameGraham Frederick Robert Starns
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(69 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Homefield Park
Grove Road
Sutton
Surrey
SM1 2AN
Director NameMr Melvyn Singer
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(69 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Carlton Avenue East
Wembley
Middlesex
HA9 8LZ
Director NameMr Richard Desmond Nowne
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(69 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 1994)
RoleCompany Director
Correspondence Address4 Rosemary Cottages
Flimwell
Wadhurst
East Sussex
TN5 7PT
Director NameMr Henry Newman
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(69 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 1994)
RoleCompany Director
Correspondence Address45 Mill Ridge
Edgware
Middx
HA8 7PE
Director NameMr Terence George Moss
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(69 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 1994)
RoleCompany Director
Correspondence Address35 Sydenham Hill
London
SE26 6SH
Director NameAlbert Robert Mills
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(69 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 1993)
RoleCompany Director
Correspondence Address47 Motspur Park
New Malden
Surrey
KT3 6PS
Director NameJohn Alfred Johnson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(69 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 1994)
RoleCompany Director
Correspondence Address68 Blackheath Park
London
SE3 0ET
Director NameMr John Gordon Jacobs
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(69 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 1992)
RoleCompany Director
Correspondence AddressSunnymead Horsley Road
Downside
Cobham
Surrey
KT11 3JZ
Director NameAnthony John Goldsmid
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(69 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 January 1994)
RoleManaging Director
Correspondence Address10 Douai Grove
Hampton
Middlesex
TW12 2SR
Director NameDouglas Clive Glithero
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(69 years, 3 months after company formation)
Appointment Duration8 months (resigned 25 February 1992)
RoleCompany Director
Correspondence Address16 Leyhill Close
Swanley
Kent
BR8 8DW
Director NameMr Roger Kassiel Garber
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(69 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Heather Drive
Enfield
Middlesex
EN2 8LQ
Director NameBarrie John Collingridge
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(69 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 February 1994)
RoleManaging Director
Correspondence AddressThe Old Cottage
The Street
West Horsley
Surrey
KT24 6HS
Director NameMr Philip Alexander Emanuel
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(69 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 October 1997)
RoleManaging Director
Correspondence AddressMagnolia House
19 Fife Road Sheen
London
SW14 7EJ
Director NameMr Peter Charles Downham
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(69 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 1994)
RoleManaging Director
Correspondence AddressShortwood Highfield
East Horsley
Surrey
KT24 5AA
Secretary NameMr Peter Gregory Stock
NationalityBritish
StatusResigned
Appointed30 June 1991(69 years, 3 months after company formation)
Appointment Duration3 months (resigned 30 September 1991)
RoleCompany Director
Correspondence Address38 Kitchener Avenue
Gravesend
Kent
DA12 5HZ
Director NameMr Anthony Lee Harris
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(69 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 April 1995)
RoleCompany Manager
Correspondence Address47 Arundel Close
Battersea
London
SW11 1HR
Director NameGeoffrey John Lamb
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(69 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 1994)
RoleManaging Director
Correspondence Address17 Horseshoe Close
Billericay
Essex
CM12 0YA
Director NameMr Roger Denys Hexton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(69 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 May 1994)
RoleCompany Director
Correspondence Address28 Arlington Road
Surbiton
Surrey
KT6 6BN
Secretary NameMr Laurence James Alder
NationalityBritish
StatusResigned
Appointed17 September 1991(69 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address54 Wisden House
London
SW8 1LT
Director NameJohnathan Michael Sawday
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(69 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 1994)
RoleCompany Director
Correspondence Address15 Great George Street
Godalming
Surrey
GU7 1EE
Director NamePeter Edward Sheringham
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed16 June 1993(71 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 September 1993)
RoleCompany Director
Correspondence Address10 Porchester Close
Emerson Park
Hornchurch
Essex
RM11 2HH
Director NameRobert Paul Read
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(71 years, 2 months after company formation)
Appointment Duration11 months (resigned 17 May 1994)
RoleCompany Director
Correspondence Address45 Brownspring Drive
New Eltham
London
SE9 3JY
Director NameMr Frederick Anthony Roe
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(72 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 January 2000)
RoleCompany Director
Correspondence Address22 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0LJ
Director NamePhilip Barry Myers
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(72 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 1996)
RoleCompany Director
Correspondence Address24 Dove Lane
Potters Bar
Hertfordshire
EN6 2SG
Director NameJohn Collingridge
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(75 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 March 2001)
RoleCompany Director
Correspondence Address30 Sandhills Road
Reigate
Surrey
RH2 7RJ
Director NameMr William Thomas Lodge
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(75 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 August 2004)
RoleCompany Director
Correspondence Address34 Fontmell Park
Ashford
Middlesex
TW15 2NW
Director NamePhilip Alexander Emanuel
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(77 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 03 August 2004)
RoleCompany Director
Correspondence Address10 Claremont Drive
Esher
Surrey
KT10 9LU
Director NameMr Ian Christopher Taylor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(82 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 15 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Coppice
Bexley
Kent
DA5 2EA

Contact

Websitecgta.co.uk

Location

Registered AddressD161/164 Fruit & Vegetable Market
New Covent Garden
London
SW8 5LL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Net Worth£57,332
Cash£199,022
Current Liabilities£161,372

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
4 July 2023Cessation of Peter John Fowler as a person with significant control on 4 March 2023 (1 page)
4 April 2023Termination of appointment of Peter John Fowler as a director on 4 March 2023 (1 page)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
6 July 2022Change of details for Mr Peter John Fowler as a person with significant control on 29 June 2022 (2 pages)
5 July 2022Director's details changed for Mr Gary Marshall on 29 June 2022 (2 pages)
5 July 2022Change of details for Mr Jason Tanner as a person with significant control on 29 June 2022 (2 pages)
5 July 2022Change of details for Mr Gary Marshall as a person with significant control on 29 June 2022 (2 pages)
28 June 2022Director's details changed for Mr Jason Michael Tanner on 7 June 2022 (2 pages)
28 June 2022Change of details for Mr Jason Tanner as a person with significant control on 7 June 2022 (2 pages)
15 March 2022Cessation of Ian Christopher Taylor as a person with significant control on 15 October 2018 (1 page)
9 March 2022Change of details for Mr Peter John Fowler as a person with significant control on 1 March 2022 (2 pages)
8 March 2022Director's details changed for Peter John Fowler on 1 March 2022 (2 pages)
8 March 2022Cessation of Peter John Fowler as a person with significant control on 8 March 2022 (1 page)
8 March 2022Cessation of Ian Christopher Taylor as a person with significant control on 8 March 2022 (1 page)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
26 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
22 October 2019Registered office address changed from D150-2 Fruit and Vegetable Marke New Covent Garden London SW8 5LL to D150-2 Fruit & Vegetable Market New Covent Garden London SW8 5LL on 22 October 2019 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
16 October 2018Termination of appointment of Ian Christopher Taylor as a director on 15 October 2018 (1 page)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 August 2017Confirmation statement made on 30 June 2017 with updates (3 pages)
11 August 2017Confirmation statement made on 30 June 2017 with updates (3 pages)
6 July 2017Notification of Jason Tanner as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Ian Christopher Taylor as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Gary Marshall as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Jason Tanner as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Peter John Fowler as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Peter John Fowler as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Gary Marshall as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Ian Christopher Taylor as a person with significant control on 6 April 2016 (2 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
4 April 2016Director's details changed for Mr Gary Marshall on 4 April 2016 (2 pages)
4 April 2016Director's details changed for Mr Gary Marshall on 4 April 2016 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 September 2015Memorandum and Articles of Association (17 pages)
3 September 2015Memorandum and Articles of Association (17 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 July 2015Annual return made up to 30 June 2015 no member list (6 pages)
7 July 2015Annual return made up to 30 June 2015 no member list (6 pages)
30 January 2015Director's details changed for Peter John Fowler on 30 January 2015 (2 pages)
30 January 2015Director's details changed for Peter John Fowler on 30 January 2015 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 July 2014Annual return made up to 30 June 2014 no member list (6 pages)
21 July 2014Annual return made up to 30 June 2014 no member list (6 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
22 July 2013Annual return made up to 30 June 2013 no member list (6 pages)
22 July 2013Annual return made up to 30 June 2013 no member list (6 pages)
5 November 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 November 2012Accounts for a small company made up to 31 December 2011 (6 pages)
23 July 2012Annual return made up to 30 June 2012 no member list (6 pages)
23 July 2012Annual return made up to 30 June 2012 no member list (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 July 2011Annual return made up to 30 June 2011 no member list (6 pages)
20 July 2011Annual return made up to 30 June 2011 no member list (6 pages)
21 October 2010Secretary's details changed for Ann Harding on 21 October 2010 (2 pages)
21 October 2010Secretary's details changed for Ann Harding on 21 October 2010 (2 pages)
31 August 2010Annual return made up to 30 June 2010 no member list (6 pages)
31 August 2010Annual return made up to 30 June 2010 no member list (6 pages)
26 August 2010Director's details changed for Mr. Jason Michael Tanner on 1 January 2010 (2 pages)
26 August 2010Director's details changed for Ian Christopher Taylor on 1 January 2010 (2 pages)
26 August 2010Director's details changed for Mr. Jason Michael Tanner on 1 January 2010 (2 pages)
26 August 2010Director's details changed for Mr. Jason Michael Tanner on 1 January 2010 (2 pages)
26 August 2010Director's details changed for Ian Christopher Taylor on 1 January 2010 (2 pages)
26 August 2010Director's details changed for Ian Christopher Taylor on 1 January 2010 (2 pages)
27 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
27 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 January 2010Director's details changed for Mr Gary Marshall on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Gary Marshall on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Gary Marshall on 1 January 2010 (2 pages)
5 August 2009Annual return made up to 30/06/09 (3 pages)
5 August 2009Annual return made up to 30/06/09 (3 pages)
29 July 2009Director appointed jason tanner (2 pages)
29 July 2009Director appointed jason tanner (2 pages)
3 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 September 2008Annual return made up to 30/06/08 (4 pages)
5 September 2008Annual return made up to 30/06/08 (4 pages)
11 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
11 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
28 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
13 September 2007Annual return made up to 30/06/07 (4 pages)
13 September 2007Annual return made up to 30/06/07 (4 pages)
26 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
26 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 July 2006Annual return made up to 30/06/06 (4 pages)
21 July 2006Annual return made up to 30/06/06 (4 pages)
19 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
19 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
4 August 2005Annual return made up to 30/06/05 (4 pages)
4 August 2005Annual return made up to 30/06/05 (4 pages)
24 August 2004New director appointed (1 page)
24 August 2004New director appointed (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
10 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 July 2004Annual return made up to 30/06/04 (5 pages)
15 July 2004Annual return made up to 30/06/04 (5 pages)
27 September 2003Full accounts made up to 31 December 2002 (11 pages)
27 September 2003Full accounts made up to 31 December 2002 (11 pages)
21 July 2003Annual return made up to 30/06/03 (5 pages)
21 July 2003Annual return made up to 30/06/03 (5 pages)
16 November 2002Director's particulars changed (1 page)
16 November 2002Director's particulars changed (1 page)
13 November 2002Annual return made up to 30/06/02 (5 pages)
13 November 2002Annual return made up to 30/06/02 (5 pages)
27 September 2002Full accounts made up to 31 December 2001 (11 pages)
27 September 2002Full accounts made up to 31 December 2001 (11 pages)
8 October 2001Annual return made up to 30/06/01 (5 pages)
8 October 2001Annual return made up to 30/06/01 (5 pages)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
18 May 2001Full accounts made up to 31 December 2000 (11 pages)
18 May 2001Full accounts made up to 31 December 2000 (11 pages)
5 February 2001Annual return made up to 30/06/00 (6 pages)
5 February 2001Director resigned (1 page)
5 February 2001Annual return made up to 30/06/00 (6 pages)
5 February 2001Director resigned (1 page)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
28 June 2000Director's particulars changed (1 page)
28 June 2000Director's particulars changed (1 page)
15 September 1999Annual return made up to 30/06/99 (7 pages)
15 September 1999Annual return made up to 30/06/99 (7 pages)
1 September 1999Full accounts made up to 31 December 1998 (11 pages)
1 September 1999Full accounts made up to 31 December 1998 (11 pages)
3 August 1999New director appointed (3 pages)
3 August 1999New director appointed (3 pages)
3 August 1999New director appointed (3 pages)
3 August 1999New director appointed (3 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
12 May 1999Annual return made up to 30/06/98 (7 pages)
12 May 1999Annual return made up to 30/06/98 (7 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
31 July 1998Full accounts made up to 31 December 1997 (11 pages)
31 July 1998Full accounts made up to 31 December 1997 (11 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Annual return made up to 30/06/97 (6 pages)
4 September 1997Annual return made up to 30/06/97 (6 pages)
4 September 1997Director resigned (1 page)
20 July 1997Full accounts made up to 31 December 1996 (11 pages)
20 July 1997Full accounts made up to 31 December 1996 (11 pages)
23 July 1996Full accounts made up to 31 December 1995 (11 pages)
23 July 1996Full accounts made up to 31 December 1995 (11 pages)
16 July 1996Annual return made up to 30/06/96 (5 pages)
16 July 1996Annual return made up to 30/06/96 (5 pages)
3 January 1996Annual return made up to 30/06/95 (6 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Annual return made up to 30/06/95 (6 pages)
21 June 1995Full accounts made up to 31 December 1994 (11 pages)
21 June 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (103 pages)
20 December 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
20 December 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)