Company NameBLWA Limited
DirectorSteven Alan Brambley
Company StatusActive
Company Number00184549
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 September 1922(101 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Secretary NameMrs Sarah Wicks
StatusCurrent
Appointed09 October 2014(92 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressRotherwick House 3 Thomas More Street
London
E1W 1YZ
Director NameMr Steven Alan Brambley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(95 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRotherwick House 3 Thomas More Street
London
E1W 1YZ
Director NameMr David Gwyther
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(69 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 October 1992)
RoleBusiness Development Manager
Correspondence Address26 Broughton Avenue
Redhill
Bournemouth
Dorset
BH10 6HZ
Director NameBryan Leslie Treherne
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(69 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91a Marlpit Lane
Coulsdon
Surrey
CR5 2HH
Director NameMr Ralph Anthony Rowe
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(69 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 October 1992)
RoleMarketing Director
Correspondence Address9 Woodland Way
West Wickham
Kent
BR4 9LL
Director NameJohn Robert Roth
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(69 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 1994)
RoleManaging Director
Correspondence AddressHerons Court
Cricket Hill Lane
Yateley
Surrey
GU17 7XN
Director NameRonald Richard Neiger
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(69 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 October 1992)
RoleManaging Director
Correspondence Address29 Ashford Road
Wilmslow
Cheshire
SK9 1QD
Director NameMichael Herbert Kreuzer
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(69 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 October 1992)
RoleDirector Of Business Development
Correspondence AddressAmpurdan 63 Kingston Lane
Teddington
Middlesex
TW11 9HN
Director NameKostas Karanikis
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(69 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 October 1992)
RoleManaging Director
Correspondence Address71 Stafford Road
Caterham
Surrey
CR3 6JJ
Director NameMr Peter John Hooper
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(69 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 April 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalmers Cottage
Coneyhurst
Billingshurst
West Sussex
RH14 9DN
Director NameMichael John Harper
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(69 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 October 1992)
RoleGeneral Manager Sales And Operations
Correspondence Address283 Beacon Road
Loughborough
Leicestershire
LE11 2RA
Director NameMr Alec David Gosling
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(69 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 October 1992)
RoleManaging Director
Correspondence Address144 Admirals Walk
Shoeburyness
Southend-On-Sea
Essex
SS3 9FN
Director NameMr Patrick Arthur Flanagan
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(69 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 April 1999)
RoleSecretary General
Correspondence Address15 Podington Meadows
Chickerell
Weymouth
Dorset
DT3 4NX
Director NameMr Robert John Field
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(69 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 October 1992)
RoleLaboratory Equipment Consultant
Correspondence Address21 Broad Lane
Haslingfield
Cambridge
Cambridgeshire
CB3 7JF
Director NameMr Brian Fishwick
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(69 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 October 1992)
RoleGeneral Manager
Correspondence Address4 Thorningdown
Chilton
Didcot
Oxfordshire
OX11 0RS
Director NameHaydn Michael Evans
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(69 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressRoses Farm House
Broomfield
Maidstone
Kent
ME17 1PS
Director NameMr Donald Butt
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(69 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 October 1992)
RoleCustomer Services Director
Correspondence Address9 Lomond Close
Oakley
Basingstoke
Hampshire
RG23 7NA
Director NameJohn Stuart Berger
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(69 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 September 1992)
RoleCompany Director
Correspondence AddressWindy Ridge The Green
Twinstead
Sudbury
Suffolk
CO10 7NB
Director NameMr Chris John Arthur Bennett
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(69 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 October 1992)
RoleCompany Director
Correspondence AddressField House
Newton Toney
Salisbury
Wiltshire
SP4 0HF
Director NameVictor Leslie Bayne
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(69 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 April 1993)
RoleManaging Director
Correspondence Address11 Meadow Way
Chigwell
Essex
IG7 6LP
Secretary NameMr Patrick Arthur Flanagan
NationalityBritish
StatusResigned
Appointed18 May 1992(69 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 April 1999)
RoleCompany Director
Correspondence Address15 Podington Meadows
Chickerell
Weymouth
Dorset
DT3 4NX
Director NameNorman John Short
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(70 years after company formation)
Appointment Duration1 month, 1 week (resigned 29 October 1992)
RoleMarketing Director
Correspondence Address15 Cloonmore Drive
Sheffield
South Yorkshire
S8 8JN
Director NameDr Brian Michael Stammers
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(70 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 1998)
RoleManaging Director
Correspondence Address9 Farley Way
Stevington
Bedfordshire
MK43 7QL
Director NameMr James Slattery
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed27 April 1993(70 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 January 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address85 Higher Drive
Banstead
Surrey
SM7 1PW
Director NameGeoffrey David Baxter
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(72 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address7 Scotland Way
Countesthorpe
Leicester
LE8 5QZ
Director NameBrian Fishwick
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(74 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2001)
RoleGeneral Manager
Correspondence AddressDairy Well House
Brightwell Street
Brightwell Cum Sotwell
Oxfordshire
OX10 0RT
Director NameBryan Leslie Treherne
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(76 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91a Marlpit Lane
Coulsdon
Surrey
CR5 2HH
Director NameColin Michael Andrews
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(76 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2001)
RoleSecretary General
Correspondence Address57 Dixon Road
London
SE25 6UE
Secretary NameColin Michael Andrews
NationalityBritish
StatusResigned
Appointed27 April 1999(76 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2001)
RoleSecretary General
Correspondence Address57 Dixon Road
London
SE25 6UE
Director NameMichael Peter Lofthouse
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(77 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address48 The Vineries
Colehill
Wimborne
Dorset
BH21 2PY
Director NameJohn Hodson Hemming
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(78 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2004)
RoleMd Instrument Co
Correspondence Address1 The Woodlands
Corton
Lowestoft
Suffolk
NR32 5EZ
Director NameMichael John Gutteridge
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(78 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hollies Drive
Edwalton
Nottinghamshire
NG12 4BZ
Secretary NameGeorge Lewis Fraser
NationalityBritish
StatusResigned
Appointed01 August 2001(78 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 April 2005)
RoleDeputy Director
Correspondence AddressThe Cottage
Oak Way
Reigate
Surrey
RH2 7ES
Secretary NameMs Sandra Anne Chenery
NationalityBritish
StatusResigned
Appointed05 April 2005(82 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2012)
RoleCompany Director
Correspondence AddressBroadwall House
Broadwall
London
SE1 9PL
Director NameMr Graeme Scott Philp
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(88 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 January 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRotherwick House 3 Thomas More Street
London
E1W 1YZ
Secretary NameMiss Emma Jane Hickey
StatusResigned
Appointed31 October 2012(90 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 October 2014)
RoleCompany Director
Correspondence AddressBroadwall House
Broadwall
London
SE1 9PL

Location

Registered AddressRotherwick House
3 Thomas More Street
London
E1W 1YZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

29 June 2020Accounts for a dormant company made up to 30 September 2019 (1 page)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
14 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
23 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
17 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
23 January 2018Termination of appointment of Graeme Scott Philp as a director on 23 January 2018 (1 page)
23 January 2018Appointment of Mr Steven Alan Brambley as a director on 23 January 2018 (2 pages)
22 December 2017Registered office address changed from Westminster Tower 3 Albert Embankment London SE1 7SL England to Rotherwick House 3 Thomas More Street London E1W 1YZ on 22 December 2017 (1 page)
23 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
23 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
7 June 2016Annual return made up to 18 May 2016 no member list (2 pages)
7 June 2016Annual return made up to 18 May 2016 no member list (2 pages)
10 May 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
10 May 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
24 August 2015Registered office address changed from Broadwall House Broadwall London SE1 9PL to Westminster Tower 3 Albert Embankment London SE1 7SL on 24 August 2015 (1 page)
24 August 2015Registered office address changed from Broadwall House Broadwall London SE1 9PL to Westminster Tower 3 Albert Embankment London SE1 7SL on 24 August 2015 (1 page)
18 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
18 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
19 May 2015Annual return made up to 18 May 2015 no member list (2 pages)
19 May 2015Annual return made up to 18 May 2015 no member list (2 pages)
22 October 2014Termination of appointment of Emma Jane Hickey as a secretary on 9 October 2014 (1 page)
22 October 2014Termination of appointment of Emma Jane Hickey as a secretary on 9 October 2014 (1 page)
22 October 2014Appointment of Mrs Sarah Wicks as a secretary on 9 October 2014 (2 pages)
22 October 2014Appointment of Mrs Sarah Wicks as a secretary on 9 October 2014 (2 pages)
22 October 2014Termination of appointment of Emma Jane Hickey as a secretary on 9 October 2014 (1 page)
22 October 2014Appointment of Mrs Sarah Wicks as a secretary on 9 October 2014 (2 pages)
20 May 2014Annual return made up to 18 May 2014 no member list (2 pages)
20 May 2014Annual return made up to 18 May 2014 no member list (2 pages)
2 May 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
2 May 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
22 May 2013Annual return made up to 18 May 2013 no member list (2 pages)
22 May 2013Annual return made up to 18 May 2013 no member list (2 pages)
21 May 2013Appointment of Miss Emma Jane Hickey as a secretary (1 page)
21 May 2013Termination of appointment of Sandra Chenery as a secretary (1 page)
21 May 2013Appointment of Miss Emma Jane Hickey as a secretary (1 page)
21 May 2013Termination of appointment of Sandra Chenery as a secretary (1 page)
31 October 2012Secretary's details changed for Ms Sandra Anne Chenery on 31 October 2012 (1 page)
31 October 2012Secretary's details changed for Ms Sandra Anne Chenery on 31 October 2012 (1 page)
8 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
8 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
18 May 2012Annual return made up to 18 May 2012 no member list (2 pages)
18 May 2012Annual return made up to 18 May 2012 no member list (2 pages)
18 May 2011Annual return made up to 18 May 2011 no member list (2 pages)
18 May 2011Annual return made up to 18 May 2011 no member list (2 pages)
28 January 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
28 January 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
22 November 2010Appointment of Dr Graeme Scott Philp as a director (2 pages)
22 November 2010Appointment of Dr Graeme Scott Philp as a director (2 pages)
22 November 2010Termination of appointment of Geoffrey Young as a director (1 page)
22 November 2010Termination of appointment of Geoffrey Young as a director (1 page)
18 May 2010Annual return made up to 18 May 2010 no member list (2 pages)
18 May 2010Annual return made up to 18 May 2010 no member list (2 pages)
18 May 2010Secretary's details changed for Ms Sandra Anne Chenery on 18 May 2010 (1 page)
18 May 2010Secretary's details changed for Ms Sandra Anne Chenery on 18 May 2010 (1 page)
5 March 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
5 March 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
23 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
23 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
19 May 2009Annual return made up to 18/05/09 (2 pages)
19 May 2009Annual return made up to 18/05/09 (2 pages)
19 May 2008Annual return made up to 18/05/08 (2 pages)
19 May 2008Annual return made up to 18/05/08 (2 pages)
11 March 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
11 March 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
24 May 2007Annual return made up to 18/05/07 (2 pages)
24 May 2007Annual return made up to 18/05/07 (2 pages)
24 April 2007Registered office changed on 24/04/07 from: st georges house 195-203 waterloo road london SE1 8WB (1 page)
24 April 2007Registered office changed on 24/04/07 from: st georges house 195-203 waterloo road london SE1 8WB (1 page)
15 February 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
15 February 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
1 June 2006Annual return made up to 18/05/06 (3 pages)
1 June 2006Annual return made up to 18/05/06 (3 pages)
20 February 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
20 February 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
31 May 2005Annual return made up to 18/05/05 (3 pages)
31 May 2005Annual return made up to 18/05/05 (3 pages)
5 May 2005Director resigned (1 page)
5 May 2005New director appointed (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005New director appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
4 February 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
4 February 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
9 June 2004Annual return made up to 18/05/04
  • 363(288) ‐ Director resigned
(4 pages)
9 June 2004Annual return made up to 18/05/04
  • 363(288) ‐ Director resigned
(4 pages)
16 March 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
16 March 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
28 May 2003Annual return made up to 18/05/03 (4 pages)
28 May 2003Annual return made up to 18/05/03 (4 pages)
18 February 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
18 February 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
14 February 2003Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
14 February 2003Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
6 February 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
6 February 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
29 May 2002Annual return made up to 18/05/02 (4 pages)
29 May 2002Annual return made up to 18/05/02 (4 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned;director resigned (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Secretary resigned;director resigned (2 pages)
25 July 2001Annual return made up to 18/05/01 (5 pages)
25 July 2001Annual return made up to 18/05/01 (5 pages)
17 May 2001Full accounts made up to 31 December 2000 (15 pages)
17 May 2001Full accounts made up to 31 December 2000 (15 pages)
8 June 2000Annual return made up to 18/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Annual return made up to 18/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 June 2000New director appointed (2 pages)
16 April 2000Full accounts made up to 31 December 1999 (15 pages)
16 April 2000Full accounts made up to 31 December 1999 (15 pages)
16 June 1999Annual return made up to 18/05/99 (6 pages)
16 June 1999Annual return made up to 18/05/99 (6 pages)
18 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
8 May 1999Secretary resigned;director resigned (1 page)
8 May 1999Director resigned (1 page)
8 May 1999Secretary resigned;director resigned (1 page)
8 May 1999Director resigned (1 page)
8 May 1999New director appointed (2 pages)
9 April 1999Full accounts made up to 31 December 1998 (14 pages)
9 April 1999Full accounts made up to 31 December 1998 (14 pages)
8 July 1998Secretary's particulars changed;director's particulars changed (1 page)
8 July 1998Secretary's particulars changed;director's particulars changed (1 page)
28 May 1998Full accounts made up to 31 December 1997 (8 pages)
28 May 1998Full accounts made up to 31 December 1997 (8 pages)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
30 October 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
30 October 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
9 June 1997Full accounts made up to 31 January 1997 (8 pages)
9 June 1997Annual return made up to 18/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1997Annual return made up to 18/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1997Full accounts made up to 31 January 1997 (8 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
5 July 1996Registered office changed on 05/07/96 from: the guild house 30/32 worple road wimbledon london SW19 4EE (1 page)
5 July 1996Registered office changed on 05/07/96 from: the guild house 30/32 worple road wimbledon london SW19 4EE (1 page)
19 June 1996Annual return made up to 18/05/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1996Annual return made up to 18/05/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1996Full accounts made up to 31 January 1996 (9 pages)
19 June 1996Full accounts made up to 31 January 1996 (9 pages)
18 June 1996New director appointed (1 page)
18 June 1996Director resigned (2 pages)
18 June 1996Director resigned (2 pages)
18 June 1996New director appointed (1 page)
1 June 1995Full accounts made up to 31 January 1995 (8 pages)
1 June 1995Annual return made up to 18/05/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1995Annual return made up to 18/05/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1995Director's particulars changed (2 pages)
1 June 1995Full accounts made up to 31 January 1995 (8 pages)
1 June 1995Director's particulars changed (2 pages)
2 May 1995Memorandum and Articles of Association (20 pages)
2 May 1995Memorandum and Articles of Association (20 pages)
2 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)